Company NameProject Hermes Topco Limited
Company StatusActive
Company Number14056432
CategoryPrivate Limited Company
Incorporation Date20 April 2022(2 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Alexander Steven Thomson
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2022(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Clerkenwell Road
London
EC1M 5RN
Director NameMr Jamie Dobson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2022(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Clerkenwell Road
London
EC1M 5RN
Director NameMr Ravindra Eamonn Monteiro
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2022(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Clerkenwell Road
London
EC1M 5RN
Director NameMr David Richard Poole
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2022(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Clerkenwell Road
London
EC1M 5RN
Director NameMiss Sarah Bennett
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(1 year, 7 months after company formation)
Appointment Duration5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address29 Clerkenwell Road
London
EC1M 5RN
Director NameMr James Alastair O'Donovan
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(1 year, 8 months after company formation)
Appointment Duration4 months
RoleCEO
Country of ResidenceEngland
Correspondence Address29 Clerkenwell Road
London
EC1M 5RN
Director NameMr Pini Reznik
Date of BirthJuly 1975 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed28 May 2022(1 month, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 March 2023)
RoleChief Executive
Country of ResidenceNetherlands
Correspondence AddressPrinces House 38 Jermyn Street
London
SW1Y 6DN
Director NameMrs Rachel Cunliffe
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2022(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWarwick House, 65-66 Queen Street
London
EC4R 1EB

Location

Registered Address29 Clerkenwell Road
London
EC1M 5RN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Next Accounts Due20 March 2024 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 December

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (overdue)

Charges

28 May 2022Delivered on: 31 May 2022
Persons entitled: Growth Capital Partners Nominees Limited as Security Agent

Classification: A registered charge
Outstanding

Filing History

20 October 2023Second filing of Confirmation Statement dated 20 March 2023 (4 pages)
4 May 202319/04/23 Statement of Capital gbp 5310.03
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 20/10/2023
(6 pages)
5 April 2023Director's details changed for Mr Jamie Dobson on 1 April 2023 (2 pages)
9 March 2023Termination of appointment of Pini Reznik as a director on 9 March 2023 (1 page)
9 March 2023Registered office address changed from Princes House 38 Jermyn Street London SW1Y 6DN United Kingdom to Warwick House, 65-66 Queen Street London EC4R 1EB on 9 March 2023 (1 page)
12 August 2022Statement of capital following an allotment of shares on 28 May 2022
  • GBP 5,310.03
(4 pages)
14 June 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 28/05/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
14 June 2022Memorandum and Articles of Association (74 pages)
14 June 2022Sub-division of shares on 28 May 2022 (5 pages)
14 June 2022Sub-division of shares on 28 May 2022 (6 pages)
13 June 2022Change of share class name or designation (2 pages)
9 June 2022Appointment of Mr Ravindra Eamonn Monteiro as a director on 28 May 2022 (2 pages)
9 June 2022Appointment of Mrs Rachel Cunliffe as a director on 28 May 2022 (2 pages)
9 June 2022Appointment of Mr David Richard Poole as a director on 28 May 2022 (2 pages)
9 June 2022Appointment of Mr Jamie Dobson as a director on 28 May 2022 (2 pages)
9 June 2022Change of details for Growth Capital Partners Nominees Limited as a person with significant control on 28 May 2022 (2 pages)
9 June 2022Appointment of Mr Pini Reznik as a director on 28 May 2022 (2 pages)
31 May 2022Registration of charge 140564320001, created on 28 May 2022 (63 pages)
22 April 2022Current accounting period shortened from 30 April 2023 to 31 December 2022 (1 page)
20 April 2022Incorporation
Statement of capital on 2022-04-20
  • GBP .01
(37 pages)