Company NameHermes Wellington Place Site 2 Nominee Limited
Company StatusActive
Company Number12137448
CategoryPrivate Limited Company
Incorporation Date2 August 2019(4 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Oliver Jackson
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameMs Emily Clare Bird
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameRicha Srivastava
Date of BirthDecember 1989 (Born 34 years ago)
NationalityIndian
StatusCurrent
Appointed21 June 2022(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
London
W1H 6DA
Director NameMs Kirsty Ann-Marie Wilman
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2023(3 years, 10 months after company formation)
Appointment Duration11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor 150 Cheapside
London
EC2V 6ET
Director NameMatthew Hele
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2023(3 years, 11 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
2nd Floor
London
W1H 6LT
Director NameBen John Tolhurst
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2023(4 years after company formation)
Appointment Duration8 months, 3 weeks
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor 150 Cheapside
London
EC2V 6ET
Secretary NameHermes Secretariat Limited (Corporation)
StatusCurrent
Appointed05 August 2019(3 days after company formation)
Appointment Duration4 years, 8 months
Correspondence AddressSixth Floor 150 Cheapside
London
EC2V 6ET
Director NameMr Roderick Carnan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor 150 Cheapside
London
EC2V 6ET
Director NameMr David John Price
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2019(same day as company formation)
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor 150 Cheapside
London
EC2V 6ET
Director NameMr Christopher Mark Taylor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor 150 Cheapside
London
EC2V 6ET
Director NameMr Christopher Raymond Andrew Darroch
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSixth Floor 150 Cheapside
London
EC2V 6ET
Director NameAndrea Alessandro Orlandi
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2022(2 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 June 2023)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
2nd Floor
London
W1H 6LT

Location

Registered AddressSixth Floor
150 Cheapside
London
EC2V 6ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

7 March 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
10 August 2023Appointment of Ben John Tolhurst as a director on 7 August 2023 (2 pages)
1 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
11 July 2023Termination of appointment of Andrea Alessandro Orlandi as a director on 29 June 2023 (1 page)
11 July 2023Appointment of Matthew Hele as a director on 29 June 2023 (2 pages)
5 June 2023Appointment of Ms Kirsty Ann-Marie Wilman as a director on 30 May 2023 (2 pages)
19 May 2023Termination of appointment of Christopher Raymond Andrew Darroch as a director on 5 May 2023 (1 page)
14 March 2023Accounts for a dormant company made up to 30 June 2022 (7 pages)
3 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
3 August 2022Director's details changed for Mr Thomas Oliver Jackson on 12 February 2021 (2 pages)
1 August 2022Appointment of Andrea Alessandro Orlandi as a director on 26 July 2022 (2 pages)
1 August 2022Termination of appointment of Roderick Carnan as a director on 20 July 2022 (1 page)
23 June 2022Director's details changed for Emily Clare Bird on 21 June 2022 (2 pages)
23 June 2022Termination of appointment of David John Price as a director on 21 June 2022 (1 page)
21 June 2022Appointment of Emily Claire Bird as a director on 21 June 2022 (2 pages)
21 June 2022Appointment of Richa Srivastava as a director on 21 June 2022 (2 pages)
21 June 2022Termination of appointment of Christopher Mark Taylor as a director on 21 June 2022 (1 page)
6 April 2022Accounts for a dormant company made up to 30 June 2021 (8 pages)
9 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
9 April 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
6 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
9 August 2019Director's details changed for Mr Roderick Carman on 2 August 2019 (2 pages)
9 August 2019Director's details changed for Mr Christopher Raymond Darroch on 2 August 2019 (2 pages)
9 August 2019Appointment of Hermes Secretariat Limited as a secretary on 5 August 2019 (2 pages)
9 August 2019Current accounting period shortened from 31 August 2020 to 30 June 2020 (1 page)
2 August 2019Incorporation
Statement of capital on 2019-08-02
  • GBP 100
(39 pages)