UKBizDB.co.uk

HERMES PACIFIC INVESTMENTS PLC

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

This company is commonly known as Hermes Pacific Investments Plc. The company was founded 19 years ago and was given the registration number 05239281. The firm's registered office is in LONDON. You can find them at 22 Great James Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HERMES PACIFIC INVESTMENTS PLC
Company Number:05239281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:22 Great James Street, London, United Kingdom, WC1N 3ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Barley Close, Glenfield, Leicester, LE3 8SB

Secretary13 October 2004Active
1 Barley Close, Glenfield, Leicester, LE3 8SB

Director13 October 2004Active
22, Great James Street, London, United Kingdom, WC1N 3ES

Director27 July 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 September 2004Active
22, Great James Street, London, United Kingdom, WC1N 3ES

Director27 July 2012Active
2 Acorn Close, Stanmore, HA7 2QS

Director12 November 2004Active
144 Chase Road, Southgate, London, N14 4LG

Director25 February 2008Active
Seaside Plaza, 8 Avenue Des Ligures, Monaco, Monaco,

Director13 October 2004Active
8 River View Park, London, SE6 4PN

Director25 February 2008Active
201 Temple Chambers, 3-7 Temple Avenue, London, EC4R 0DT

Director19 May 2010Active
201 Temple Chambers, 3-7 Temple Avenue, London, EC4R 0DT

Director27 July 2012Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 September 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director23 September 2004Active

People with Significant Control

Mr Shahab Nico Manzouri
Notified on:12 July 2023
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:22, Great James Street, London, United Kingdom, WC1N 3ES
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Elena Maritan
Notified on:12 July 2023
Status:Active
Date of birth:June 1987
Nationality:Italian
Country of residence:United Kingdom
Address:22, Great James Street, London, United Kingdom, WC1N 3ES
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Haresh Damodar Kanabar
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:1, Barley Close, Leicester, United Kingdom, LE3 8SB
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-07-24Persons with significant control

Notification of a person with significant control.

Download
2023-07-24Persons with significant control

Notification of a person with significant control.

Download
2022-11-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2021-12-03Resolution

Resolution.

Download
2021-12-03Resolution

Resolution.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Accounts

Accounts with accounts type full.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Accounts

Accounts with accounts type full.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-01Accounts

Accounts with accounts type full.

Download
2015-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type full.

Download
2014-10-20Annual return

Annual return company with made up date bulk list shareholders.

Download

Copyright © 2024. All rights reserved.