UKBizDB.co.uk

HERMES WELLINGTON PLACE SITE 2 GP LIMITED

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

This company is commonly known as Hermes Wellington Place Site 2 Gp Limited. The company was founded 7 years ago and was given the registration number 10312807. The firm's registered office is in LONDON. You can find them at Sixth Floor, 150, Cheapside, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HERMES WELLINGTON PLACE SITE 2 GP LIMITED
Company Number:10312807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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 Secretary04 August 2016Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director21 June 2022Active
40, Portman Square, 2nd Floor, London, United Kingdom, W1H 6LT

Director29 June 2023Active
40 Portman Square, London, United Kingdom, W1H 6LT

Director04 August 2016Active
40, Portman Square, London, England, W1H 6DA

Director21 June 2022Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director07 August 2023Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director30 May 2023Active
40 Portman Square, London, United Kingdom, W1H 6LT

Director04 August 2016Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director11 October 2016Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director04 August 2016Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director01 October 2019Active
40, Portman Square, 2nd Floor, London, United Kingdom, W1H 6LT

Director26 July 2022Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director23 July 2021Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director23 July 2018Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director11 October 2016Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director04 August 2016Active

People with Significant Control

Cppib Us Re-1, Inc.
Notified on:04 August 2016
Status:Active
Country of residence:Canada
Address:Suite 2600, One Queen Street East, Toronto, Canada, M5C 2W5
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Britel Fund Nominees Limited
Notified on:04 August 2016
Status:Active
Country of residence:England
Address:One America Square, 17 Crosswall, London, England, EC3N 2LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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 (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
2024-06-03Officers

Appoint person director company with name date.

Download
2024-06-03Officers

Termination director company with name termination date.

Download
2024-03-13Accounts

Accounts with accounts type small.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-01-05Accounts

Accounts with accounts type small.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Officers

Change person director company with change date.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-03-24Accounts

Accounts with accounts type small.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2020-12-29Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.