UKBizDB.co.uk

HERMES (G.B.) LIMITED

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

This company is commonly known as Hermes (g.b.) Limited. The company was founded 60 years ago and was given the registration number 00773076. The firm's registered office is in LONDON. You can find them at 8 Hinde Street, , London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:HERMES (G.B.) LIMITED
Company Number:00773076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores
  • 47721 - Retail sale of footwear in specialised stores

Office Address & Contact

Registered Address:8 Hinde Street, London, W1U 3BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Hinde Street, London, United Kingdom, W1U 3BQ

Director01 May 2013Active
8 Hinde Street, London, United Kingdom, W1U 3BQ

Director23 April 2012Active
8 Hinde Street, London, United Kingdom, W1U 3BQ

Director23 April 2013Active
8, Hinde Street, London, United Kingdom, W1U 3BQ

Director01 January 2023Active
8, Hinde Street, London, United Kingdom, W1U 3BQ

Director01 September 2023Active
10 Ryfold Road, London, SW19 8BZ

Secretary-Active
10 Avenue De Lane Bruyere, Maisons Laffitte 78600, France,

Secretary14 June 1993Active
2, High Coombe Place, Warren Cutting, Kingston-Upon-Thames, KT2 7HH

Corporate Secretary16 March 1994Active
3 Popes Grove, Strawberry Hill, Twickenham, TW2 5TA

Director10 June 1993Active
104 Rue Du Fabourg Saint - Honore, Paris, France, FOREIGN

Director31 December 2003Active
Martinden, Martinsend Lane, Great Missenden, HP16 9BH

Director-Active
9 Alderney Street, London, SW1V 4ES

Director05 December 1994Active
Flat 2, 23 Bolton Gardens, London, SW5 0AQ

Director01 September 2006Active
25 Place Georges Pompidou, Levallois Perret 92300, France,

Director-Active
8 Hinde Street, London, United Kingdom, W1U 3BQ

Director05 June 2013Active
4 Rue Fabert, Paris, France,

Director-Active
3 Bis Rue Cassini, 75014 Paris, France, FOREIGN

Director01 May 1998Active
24 Rue De Varize, Paris, France,

Director04 August 1998Active
38, Avenue Gabriel, Paris, France, 75008

Director31 August 2009Active
46 Avenue Gabriel, Paris 75008, France, FOREIGN

Director-Active
66-68 Rue Du Faubourg Poissonniere, Paris, France,

Director11 March 2009Active
10 Avenue De Lane Bruyere, Maisons Laffitte 78600, France,

Director-Active
43 Rue Du Rocher, Paris75008, France,

Director01 May 2001Active
8 Hinde Street, London, United Kingdom, W1U 3BQ

Director01 September 2012Active
Flat 8, 21 Egerton Gardens, London, SW3 2DF

Director11 March 2009Active
15 Rue Theodule Ribot 75017, France, FOREIGN

Director-Active
28 Rue Louis Forest, Louveciennes 78430, France,

Director-Active
8 Hinde Street, London, United Kingdom, W1U 3BQ

Director01 July 2013Active
3 Rue Verdi, 75116 Paris, France, FOREIGN

Director31 December 2003Active

People with Significant Control

Hermes Holding Gb Limited
Notified on:19 May 2016
Status:Active
Address:8, Hinde Street, London, W1U 3BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 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
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Officers

Change person director company with change date.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2022-12-19Accounts

Accounts with accounts type full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-07-25Officers

Termination director company with name termination date.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-30Auditors

Auditors resignation company.

Download
2019-06-27Accounts

Accounts with accounts type full.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Accounts with accounts type full.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Officers

Termination secretary company with name termination date.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2017-06-25Confirmation statement

Confirmation statement with updates.

Download
2017-06-22Address

Move registers to sail company with new address.

Download
2016-10-05Accounts

Accounts with accounts type full.

Download
2016-07-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.