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.
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 | : |
|
Registered Address | : | Sixth Floor, 150, Cheapside, London, England, EC2V 6ET |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET | Corporate Secretary | 28 October 2003 | Active |
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET | Director | 07 August 2015 | Active |
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET | Director | 15 December 2023 | Active |
25a, Daleham Mews, London, United Kingdom, NW3 5DB | Secretary | 27 July 2000 | Active |
46 Victor Gardens, Hawkwell, Hockley, SS5 4DS | Secretary | 20 June 2000 | Active |
Flat 1,91 Saint Augustines Road, London, NW1 9RR | Secretary | 27 June 2002 | Active |
9, Walden Way, Hornchurch, United Kingdom, RM11 2LB | Director | 17 November 2009 | Active |
4 St. Johns Wood Park, London, NW8 6QS | Director | 06 February 2006 | Active |
Flat 10 31 Monument Street, London, EC3R 8BT | Director | 09 July 2004 | Active |
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET | Director | 07 August 2015 | Active |
3 Florin Court, 8 Dock Street, London, E1 8JR | Director | 27 January 2003 | Active |
23, Killieser Avenue, London, SW2 4NX | Director | 13 September 2007 | Active |
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET | Director | 10 May 2019 | Active |
55 Britannia Road, London, SW6 2JR | Director | 20 June 2000 | Active |
118b, Oakhill Road, Sevenoaks, United Kingdom, TN13 1NU | Director | 09 July 2004 | Active |
26, Mizen Way, Cobham, KT11 2RH | Director | 29 October 2007 | Active |
Damansara 29a Abbotswood, Guildford, GU1 1UZ | Director | 22 October 2008 | Active |
3 York Avenue, London, SW14 7LQ | Director | 18 January 2008 | Active |
26, Montpelier Place, London, England, SW7 1HW | Director | 17 June 2009 | Active |
10a Daleham Gardens, London, NW3 5DA | Director | 20 June 2000 | Active |
183 Euston Road, London, NW1 2BE | Director | 20 June 2000 | Active |
Flat 3 4 Spital Square, London, E1 6DU | Director | 11 May 2007 | Active |
The Crows Nest, 11 Queens Road, Richmond, TW10 6JW | Director | 27 June 2002 | Active |
23 Manor Road, Richmond, TW9 1YA | Director | 23 October 2008 | Active |
10 Larpent Avenue, London, SW15 6UP | Director | 09 July 2004 | Active |
Cedar House, 50 The Street Manuden, Bishops Stortford, CM23 1DJ | Director | 20 June 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Gazette | Gazette dissolved voluntary. | Download |
2023-12-22 | Officers | Termination director company with name termination date. | Download |
2023-12-22 | Officers | Appoint person director company with name date. | Download |
2023-11-14 | Gazette | Gazette notice voluntary. | Download |
2023-11-07 | Dissolution | Dissolution application strike off company. | Download |
2023-10-25 | Accounts | Accounts with accounts type full. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-23 | Capital | Capital statement capital company with date currency figure. | Download |
2022-09-16 | Capital | Legacy. | Download |
2022-09-16 | Insolvency | Legacy. | Download |
2022-09-16 | Resolution | Resolution. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Accounts | Accounts with accounts type full. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Officers | Appoint person director company with name date. | Download |
2019-05-14 | Officers | Termination director company with name termination date. | Download |
2019-05-13 | Accounts | Accounts with accounts type full. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-19 | Accounts | Accounts with accounts type full. | Download |
2018-02-05 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.