Company NameHermond Capital Ltd
Company StatusActive
Company Number10597984
CategoryPrivate Limited Company
Incorporation Date2 February 2017(7 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Reyhan Ahmed Geelani
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 King Charles Crescent
Surbiton
KT5 8SU
Director NameMr Jean-FranÇOis Khan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(1 year, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleInvestment Banker
Country of ResidenceFrance
Correspondence Address10 King Charles Crescent
Surbiton
KT5 8SU
Director NameMr Gustavo Henrique Seco
Date of BirthNovember 1974 (Born 49 years ago)
NationalityPortuguese,Swiss
StatusCurrent
Appointed01 September 2019(2 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 King Charles Crescent
Surbiton
KT5 8SU
Director NameMr Sanjeev Shah Tolia
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 King Charles Crescent
Surbiton
KT5 8SU
Director NameMr Harold Stuart Turner
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(7 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 August 2020)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address10 King Charles Crescent
Surbiton
KT5 8SU

Location

Registered Address10 King Charles Crescent
Surbiton
KT5 8SU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBerrylands
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return18 April 2024 (2 weeks, 2 days ago)
Next Return Due2 May 2025 (12 months from now)

Filing History

12 August 2020Termination of appointment of Harold Stuart Turner as a director on 11 August 2020 (1 page)
27 April 2020Confirmation statement made on 14 April 2020 with updates (4 pages)
6 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
12 December 2019Cessation of Reyhan Ahmed Geelani as a person with significant control on 9 November 2019 (1 page)
12 December 2019Statement of capital following an allotment of shares on 9 November 2019
  • GBP 30
(3 pages)
10 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
20 September 2019Notification of Gustavo Henrique Seco as a person with significant control on 2 September 2019 (2 pages)
4 September 2019Director's details changed for Mr Harold Stuart Turner on 2 September 2019 (2 pages)
4 September 2019Director's details changed for Mr Jean-François Khan on 2 September 2019 (2 pages)
4 September 2019Termination of appointment of Sanjeev Shah Tolia as a director on 31 August 2019 (1 page)
2 September 2019Appointment of Mr. Gustavo Henrique Seco as a director on 1 September 2019 (2 pages)
26 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
7 November 2018Amended micro company accounts made up to 31 July 2018 (2 pages)
31 October 2018Appointment of Mr Jean-François Khan as a director on 31 October 2018 (2 pages)
20 September 2018Micro company accounts made up to 31 July 2018 (2 pages)
14 April 2018Change of details for Mr Rey Geelani as a person with significant control on 2 February 2017 (2 pages)
14 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
6 March 2018Director's details changed for Mr Rey Geelani on 2 February 2017 (2 pages)
6 March 2018Director's details changed for Mr Harry Stuart Turner on 1 September 2017 (2 pages)
2 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
17 January 2018Current accounting period extended from 28 February 2018 to 31 July 2018 (1 page)
10 September 2017Appointment of Mr Harry Stuart Turner as a director on 1 September 2017 (2 pages)
10 September 2017Appointment of Mr Harry Stuart Turner as a director on 1 September 2017 (2 pages)
6 September 2017Registered office address changed from 29 Cunard Court Brightwen Grove Stanmore HA7 4WY United Kingdom to 10 King Charles Crescent Surbiton KT5 8SU on 6 September 2017 (1 page)
6 September 2017Registered office address changed from 29 Cunard Court Brightwen Grove Stanmore HA7 4WY United Kingdom to 10 King Charles Crescent Surbiton KT5 8SU on 6 September 2017 (1 page)
2 February 2017Incorporation
Statement of capital on 2017-02-02
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
2 February 2017Incorporation
Statement of capital on 2017-02-02
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)