UKBizDB.co.uk

HERMES PRIVATE EQUITY LIMITED

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

This company is commonly known as Hermes Private Equity Limited. The company was founded 24 years ago and was given the registration number 04021011. The firm's registered office is in LONDON. You can find them at Sixth Floor, 150, Cheapside, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:HERMES PRIVATE EQUITY LIMITED
Company Number:04021011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

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 Secretary28 October 2003Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director07 August 2015Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director15 December 2023Active
25a, Daleham Mews, London, United Kingdom, NW3 5DB

Secretary27 July 2000Active
46 Victor Gardens, Hawkwell, Hockley, SS5 4DS

Secretary20 June 2000Active
Flat 1,91 Saint Augustines Road, London, NW1 9RR

Secretary27 June 2002Active
9, Walden Way, Hornchurch, United Kingdom, RM11 2LB

Director17 November 2009Active
4 St. Johns Wood Park, London, NW8 6QS

Director06 February 2006Active
Flat 10 31 Monument Street, London, EC3R 8BT

Director09 July 2004Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director07 August 2015Active
3 Florin Court, 8 Dock Street, London, E1 8JR

Director27 January 2003Active
23, Killieser Avenue, London, SW2 4NX

Director13 September 2007Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director10 May 2019Active
55 Britannia Road, London, SW6 2JR

Director20 June 2000Active
118b, Oakhill Road, Sevenoaks, United Kingdom, TN13 1NU

Director09 July 2004Active
26, Mizen Way, Cobham, KT11 2RH

Director29 October 2007Active
Damansara 29a Abbotswood, Guildford, GU1 1UZ

Director22 October 2008Active
3 York Avenue, London, SW14 7LQ

Director18 January 2008Active
26, Montpelier Place, London, England, SW7 1HW

Director17 June 2009Active
10a Daleham Gardens, London, NW3 5DA

Director20 June 2000Active
183 Euston Road, London, NW1 2BE

Director20 June 2000Active
Flat 3 4 Spital Square, London, E1 6DU

Director11 May 2007Active
The Crows Nest, 11 Queens Road, Richmond, TW10 6JW

Director27 June 2002Active
23 Manor Road, Richmond, TW9 1YA

Director23 October 2008Active
10 Larpent Avenue, London, SW15 6UP

Director09 July 2004Active
Cedar House, 50 The Street Manuden, Bishops Stortford, CM23 1DJ

Director20 June 2000Active

People with Significant Control

Federated Hermes 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
2024-01-30Gazette

Gazette dissolved voluntary.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-11-14Gazette

Gazette notice voluntary.

Download
2023-11-07Dissolution

Dissolution application strike off company.

Download
2023-10-25Accounts

Accounts with accounts type full.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Persons with significant control

Change to a person with significant control.

Download
2022-09-23Capital

Capital statement capital company with date currency figure.

Download
2022-09-16Capital

Legacy.

Download
2022-09-16Insolvency

Legacy.

Download
2022-09-16Resolution

Resolution.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type dormant.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Accounts

Accounts with accounts type full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2019-05-13Accounts

Accounts with accounts type full.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Accounts

Accounts with accounts type full.

Download
2018-02-05Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.