Warning: file_put_contents(c/5d59d7ec15549df1536ca182eb315810.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Herax Partners Spv 1 Limited, W1J 5BF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HERAX PARTNERS SPV 1 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Herax Partners Spv 1 Limited. The company was founded 18 years ago and was given the registration number 05543924. The firm's registered office is in LONDON. You can find them at 35 Berkeley Square, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HERAX PARTNERS SPV 1 LIMITED
Company Number:05543924
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2005
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:35 Berkeley Square, London, W1J 5BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86-87 Wimpole Street, London, United Kingdom, W1G 9RL

Secretary23 August 2005Active
86-87 Wimpole Street, London, United Kingdom, W1G 9RL

Director23 August 2005Active
86-87 Wimpole Street, London, United Kingdom, W1G 9RL

Director23 August 2005Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary23 August 2005Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director23 August 2005Active

People with Significant Control

Mr Wolfgang Bernhard Menig
Notified on:01 April 2020
Status:Active
Date of birth:August 1966
Nationality:German
Country of residence:United Kingdom
Address:86-87 Wimpole Street, London, United Kingdom, W1G 9RL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Angus John Tilney Macpherson
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:United Kingdom
Address:86-87 Wimpole Street, London, United Kingdom, W1G 9RL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andres Reig-Schmidt
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:Spanish
Country of residence:United Kingdom
Address:86-87 Wimpole Street, London, United Kingdom, W1G 9RL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-28Persons with significant control

Change to a person with significant control.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-12-22Officers

Change person secretary company with change date.

Download
2022-12-22Address

Change registered office address company with date old address new address.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Persons with significant control

Notification of a person with significant control.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts amended with accounts type total exemption full.

Download
2019-02-06Accounts

Accounts with accounts type dormant.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type dormant.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download
2016-10-10Accounts

Accounts with accounts type dormant.

Download
2016-10-10Officers

Change person director company with change date.

Download
2016-10-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.