UKBizDB.co.uk

HERMES CENTRAL LONDON NOMINEE LIMITED

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

This company is commonly known as Hermes Central London Nominee Limited. The company was founded 11 years ago and was given the registration number 08580221. The firm's registered office is in LONDON. You can find them at Sixth Floor, 150, Cheapside, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HERMES CENTRAL LONDON NOMINEE LIMITED
Company Number:08580221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Sixth Floor, 150, Cheapside, London, England, EC2V 6ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Corporate Secretary21 June 2013Active
Sixth Floor, 150 Cheapside, London, United Kingdom, EC2V 6ET

Director17 July 2023Active
Sixth Floor, 150 Cheapside, London, United Kingdom, EC2V 6ET

Director16 December 2022Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director16 February 2018Active
Lloyds Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ

Director21 June 2013Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director28 February 2020Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director16 February 2018Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director23 August 2019Active
Lloyds Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ

Director21 June 2013Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director16 July 2015Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director01 January 2021Active
Lloyds Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ

Director21 June 2013Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director16 February 2018Active

People with Significant Control

Hermes Central London Gp Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sixth Floor, 150, Cheapside, London, England, EC2V 6ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type dormant.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type dormant.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type dormant.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type dormant.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-03-04Accounts

Accounts with accounts type dormant.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Accounts

Accounts with accounts type dormant.

Download
2018-11-27Officers

Change person director company with change date.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-01Officers

Termination director company with name termination date.

Download
2018-03-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.