HERMES PRIVATE EQUITY LIMITED

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/12/2322 December 2023 Appointment of Mr Ian Marshall Kennedy as a director on 2023-12-15

View Document

22/12/2322 December 2023 Termination of appointment of Simon Robert Cunningham as a director on 2023-12-15

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 Application to strike the company off the register

View Document

25/10/2325 October 2023 Full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

21/06/2321 June 2023 Change of details for Hermes Fund Managers Limited as a person with significant control on 2022-04-01

View Document

23/09/2223 September 2022 Statement of capital on 2022-09-23

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022

View Document

16/09/2216 September 2022

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR SIMON ROBERT CUNNINGHAM

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN CANE

View Document

13/05/1913 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

19/04/1819 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / HERMES FUND MANAGERS LIMITED / 31/01/2018

View Document

05/02/185 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERMES SECRETARIAT LIMITED / 31/01/2018

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8HZ

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

11/04/1711 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

17/05/1617 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR JOSEPH LEON KAGAN

View Document

09/08/159 August 2015 DIRECTOR APPOINTED MRS SUSAN JANE CANE

View Document

09/08/159 August 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLEN

View Document

23/06/1523 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

23/04/1523 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/06/1420 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/06/1324 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

24/05/1324 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/07/122 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

22/06/1222 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/09/1123 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/06/1122 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

19/01/1119 January 2011 19/01/11 STATEMENT OF CAPITAL GBP 10000

View Document

16/12/1016 December 2010 STATEMENT BY DIRECTORS

View Document

16/12/1016 December 2010 SOLVENCY STATEMENT DATED 14/12/10

View Document

16/12/1016 December 2010 REDUCE ISSUED CAPITAL 15/12/2010

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR RUPERT CLARKE

View Document

10/09/1010 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR SAKER NUSSEIBEH

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR NICOLA RUTHERFORD

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN FLYNN

View Document

22/06/1022 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERMES SECRETARIAT LIMITED / 20/06/2010

View Document

07/12/097 December 2009 DIRECTOR APPOINTED MR STEPHEN ALLEN

View Document

14/07/0914 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED SAKER ANWAR NUSSEIBEH

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR ROGER GRAY

View Document

24/06/0924 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR SHANE FEENEY

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR RODERICK SELKIRK

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY THOMAS

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR PETER GISSEL

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR JUSTIN WARD

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN WARD / 05/03/2009

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED TIMOTHY CHARLES FEDDEN THOMAS

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED PETER GISSEL

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHANE FEENEY / 01/07/2008

View Document

29/07/0829 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT CLARKE / 01/12/2007

View Document

01/07/081 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN FLYNN / 01/07/2008

View Document

25/01/0825 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/07/0421 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 SECRETARY RESIGNED

View Document

10/11/0310 November 2003 NEW SECRETARY APPOINTED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/09/039 September 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 NC INC ALREADY ADJUSTED 20/02/03

View Document

13/03/0313 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/0313 March 2003 £ NC 1000/1000000 20/0

View Document

27/02/0327 February 2003 SECRETARY RESIGNED

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

21/08/0221 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/0219 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/0212 August 2002 COMPANY NAME CHANGED HERMES PRIVATE EQUITY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 12/08/02

View Document

23/07/0223 July 2002 NEW SECRETARY APPOINTED

View Document

23/07/0223 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/012 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

27/06/0127 June 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

16/01/0116 January 2001 SECRETARY RESIGNED

View Document

16/01/0116 January 2001 NEW SECRETARY APPOINTED

View Document

21/11/0021 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0020 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company