UKBizDB.co.uk

HERMES DATACOMMUNICATIONS INTERNATIONAL LIMITED

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

This company is commonly known as Hermes Datacommunications International Limited. The company was founded 34 years ago and was given the registration number 02478340. The firm's registered office is in SHREWSBURY. You can find them at Hermes House Holsworth Park, Oxon Business Park, Bicton Heath, Shrewsbury, Shropshire. This company's SIC code is 61300 - Satellite telecommunications activities.

Company Information

Name:HERMES DATACOMMUNICATIONS INTERNATIONAL LIMITED
Company Number:02478340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61300 - Satellite telecommunications activities
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Hermes House Holsworth Park, Oxon Business Park, Bicton Heath, Shrewsbury, Shropshire, SY3 5HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Corporate Secretary01 February 2021Active
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL

Director01 May 2017Active
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL

Director15 June 2020Active
Sutton Cottage, West Felton, Oswestry, SY11 4HY

Secretary-Active
Hermes House, Holsworth Park, Oxon Business Park, Bicton Heath, Shrewsbury, United Kingdom, SY3 5HJ

Secretary01 May 2017Active
Hermes House, Holsworth Park, Oxon Business Park, Bicton Heath, Shrewsbury, SY3 5HJ

Secretary26 October 2015Active
Sutton Cottage, West Felton, Oswestry, SY11 4HY

Director-Active
Hermes House, Holsworth Park, Oxon Business Park, Bicton Heath, Shrewsbury, SY3 5HJ

Director25 March 2015Active
Hermes House, Holsworth Park, Oxon Business Park, Bicton Heath, Shrewsbury, SY3 5HJ

Director25 March 2015Active
Shevchenko 51, Apartment 14, Almaty 480091, FOREIGN

Director-Active
6 Golf Course Cottages, Sandy Lane, Kingswood, KT20 6NE

Director-Active
The Old Court Main Road, Temple Cloud, Bristol, BS39 5DA

Director23 February 1998Active
Hermes House, Holsworth Park, Oxon Business Park, Bicton Heath, Shrewsbury, SY3 5HJ

Director25 March 2015Active
Hermes House, Holsworth Park, Oxon Business Park, Bicton Heath, Shrewsbury, United Kingdom, SY3 5HJ

Director15 March 2012Active
The Hole Farm Aston Pigott, Aston Pigott, Westbury, Shrewsbury, SY5 9HH

Director23 February 1998Active
Seacrest, Beesands, Kingsbridge, TQ7 2EJ

Director23 February 1998Active
Hermes House, Holsworth Park, Oxon Business Park, Bicton Heath, Shrewsbury, SY3 5HJ

Director25 November 2015Active
Hermes House, Holsworth Park, Oxon Business Park, Bicton Heath, Shrewsbury, United Kingdom, SY3 5HJ

Director12 December 2013Active

People with Significant Control

Speedcast Holdings Iii Llc
Notified on:01 January 2024
Status:Active
Country of residence:United States
Address:C/O Corporation Service Company,, 251 Little Falls Drive, Wilmington, United States, DE 19808
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Speedcast Uk Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Templeback, First Floor, Bristol, United Kingdom, BS1 6FL
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-04Persons with significant control

Cessation of a person with significant control.

Download
2024-03-01Persons with significant control

Notification of a person with significant control.

Download
2023-10-13Officers

Change person director company with change date.

Download
2023-10-06Address

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

Download
2023-07-17Accounts

Accounts with accounts type full.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Accounts

Accounts with accounts type full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Resolution

Resolution.

Download
2021-04-30Persons with significant control

Change to a person with significant control.

Download
2021-04-30Officers

Change person director company with change date.

Download
2021-04-06Incorporation

Memorandum articles.

Download
2021-03-12Mortgage

Mortgage satisfy charge full.

Download
2021-03-12Mortgage

Mortgage satisfy charge full.

Download
2021-03-12Mortgage

Mortgage satisfy charge full.

Download
2021-02-03Officers

Change person director company with change date.

Download
2021-02-01Officers

Appoint corporate secretary company with name date.

Download
2021-02-01Address

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

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-01Mortgage

Mortgage satisfy charge full.

Download
2020-10-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.