Company NameHermon Infrastructure Llp
Company StatusDissolved
Company NumberOC393794
CategoryLimited Liability Partnership
Incorporation Date16 June 2014(9 years, 10 months ago)
Dissolution Date4 April 2023 (1 year ago)

Directors

LLP Designated Member NameMr Niccolo Ragnini
Date of BirthJune 1974 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Brompton Road
London
SW3 1HX
LLP Designated Member NameHermon Capital Llp (Corporation)
StatusClosed
Appointed24 June 2014(1 week, 1 day after company formation)
Appointment Duration8 years, 9 months (closed 04 April 2023)
Correspondence Address10 Queen Street Place
London
EC4R 1BE
LLP Designated Member NameMr Francesco Dogliani
Date of BirthOctober 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE

Location

Registered Address154 Brompton Road
London
SW3 1HX
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
28 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
28 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
20 February 2019Previous accounting period shortened from 5 April 2019 to 31 December 2018 (1 page)
14 December 2018Total exemption full accounts made up to 5 April 2018 (9 pages)
30 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
30 April 2018Change of details for Mr. Niccolo Ragnini Kothny as a person with significant control on 27 April 2018 (2 pages)
29 January 2018Amended total exemption full accounts made up to 5 April 2017 (11 pages)
29 January 2018Amended total exemption full accounts made up to 5 April 2017 (11 pages)
27 December 2017Total exemption full accounts made up to 5 April 2017 (13 pages)
27 December 2017Total exemption full accounts made up to 5 April 2017 (13 pages)
8 August 2017Registered office address changed from 12 Hans Road London SW3 1RT to 154 Brompton Road London SW3 1HX on 8 August 2017 (1 page)
8 August 2017Registered office address changed from 12 Hans Road London SW3 1RT to 154 Brompton Road London SW3 1HX on 8 August 2017 (1 page)
6 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
6 July 2017Notification of Niccolo Ragnini Kothny as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Hermon Capital Llp as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Hermon Capital Llp as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
6 July 2017Notification of Hermon Capital Llp as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Niccolo Ragnini Kothny as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Niccolo Ragnini Kothny as a person with significant control on 6 July 2017 (2 pages)
12 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
12 January 2017Amended total exemption small company accounts made up to 5 April 2015 (5 pages)
12 January 2017Amended total exemption small company accounts made up to 5 April 2015 (5 pages)
12 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
26 October 2016Compulsory strike-off action has been discontinued (1 page)
26 October 2016Compulsory strike-off action has been discontinued (1 page)
25 October 2016Annual return made up to 16 June 2016 (12 pages)
25 October 2016Annual return made up to 16 June 2016 (12 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
4 January 2016Accounts for a dormant company made up to 5 April 2015 (7 pages)
4 January 2016Accounts for a dormant company made up to 5 April 2015 (7 pages)
11 November 2015Compulsory strike-off action has been discontinued (1 page)
11 November 2015Compulsory strike-off action has been discontinued (1 page)
10 November 2015Annual return made up to 16 June 2015 (3 pages)
10 November 2015Annual return made up to 16 June 2015 (3 pages)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
1 October 2015Registered office address changed from 31 Lingfield Road Wimbledon London SW19 4PU to 12 Hans Road London SW3 1RT on 1 October 2015 (2 pages)
1 October 2015Registered office address changed from 31 Lingfield Road Wimbledon London SW19 4PU to 12 Hans Road London SW3 1RT on 1 October 2015 (2 pages)
21 April 2015Registered office address changed from 10 Queen Street Place London EC4R 1BE United Kingdom to 31 Lingfield Road Wimbledon London SW19 4PU on 21 April 2015 (2 pages)
21 April 2015Registered office address changed from 10 Queen Street Place London EC4R 1BE United Kingdom to 31 Lingfield Road Wimbledon London SW19 4PU on 21 April 2015 (2 pages)
5 March 2015Current accounting period shortened from 30 June 2015 to 5 April 2015 (3 pages)
5 March 2015Current accounting period shortened from 30 June 2015 to 5 April 2015 (3 pages)
5 March 2015Current accounting period shortened from 30 June 2015 to 5 April 2015 (3 pages)
24 June 2014Appointment of Hermon Capital Llp as a member (2 pages)
24 June 2014Appointment of Hermon Capital Llp as a member (2 pages)
24 June 2014Termination of appointment of Francesco Dogliani as a member (1 page)
24 June 2014Termination of appointment of Francesco Dogliani as a member (1 page)
16 June 2014Incorporation of a limited liability partnership (4 pages)
16 June 2014Incorporation of a limited liability partnership (4 pages)