UKBizDB.co.uk

HERMES ART LTD

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

This company is commonly known as Hermes Art Ltd. The company was founded 10 years ago and was given the registration number 08752102. The firm's registered office is in NORWICH. You can find them at The Union Building, 51-59 Rose Lane, Norwich, Norfolk. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HERMES ART LTD
Company Number:08752102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2013
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Union Building, 51-59 Rose Lane, Norwich, Norfolk, England, NR1 1BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Union Building, 51 - 59 Rose Lane, Norwich, England, NR1 1BY

Director25 September 2020Active
7, Church Plain, Great Yarmouth, England, NR30 1PL

Director25 September 2020Active
The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY

Director03 October 2019Active
58, Thorpe Road, Norwich, United Kingdom, NR1 1RY

Director29 October 2013Active

People with Significant Control

Mrs Eleni Malelli
Notified on:25 September 2020
Status:Active
Date of birth:April 1990
Nationality:Greek
Country of residence:England
Address:7, Church Plain, Great Yarmouth, England, NR30 1PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nikolaos Moustakas
Notified on:15 January 2020
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Angelos Pantazis
Notified on:15 January 2020
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Konstantinos Pantazis
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:Greek
Country of residence:England
Address:The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-23Gazette

Gazette dissolved compulsory.

Download
2022-01-21Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Officers

Change person director company with change date.

Download
2021-01-30Gazette

Gazette filings brought up to date.

Download
2021-01-29Accounts

Accounts with accounts type micro entity.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-09-25Persons with significant control

Change to a person with significant control.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2020-09-25Persons with significant control

Notification of a person with significant control.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Persons with significant control

Notification of a person with significant control.

Download
2020-01-21Persons with significant control

Change to a person with significant control.

Download
2020-01-21Persons with significant control

Notification of a person with significant control.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-08-22Accounts

Accounts amended with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.