HERMES CMK GENERAL PARTNER LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewAppointment of Mr Mark Stuart Russell as a director on 2025-07-09

View Document

10/07/2510 July 2025 NewTermination of appointment of Mark Stuart Russell as a director on 2025-07-09

View Document

10/07/2510 July 2025 NewAppointment of Mr Richard James Peacock as a director on 2025-07-09

View Document

02/06/252 June 2025 Termination of appointment of Richard James Peacock as a director on 2025-06-02

View Document

02/06/252 June 2025 Appointment of Mr Richard James Peacock as a director on 2025-05-21

View Document

30/05/2530 May 2025 Termination of appointment of Emily Clare Bird as a director on 2025-05-22

View Document

27/11/2427 November 2024 Second filing for the appointment of Mr Paul Edward Lund Nicholson as a director

View Document

27/11/2427 November 2024 Appointment of Mr William Robert Aldington Edwards as a director on 2024-11-15

View Document

27/11/2427 November 2024 Notification of The Royal London Mutual Insurance Society Limited as a person with significant control on 2024-11-15

View Document

26/11/2426 November 2024 Appointment of Mr Paul Edward Lund Nicholson as a director on 2024-11-14

View Document

25/11/2425 November 2024 Termination of appointment of Paul Richard Clark as a director on 2024-11-14

View Document

25/11/2425 November 2024 Termination of appointment of Victoria Louise Stanley as a director on 2024-11-14

View Document

25/10/2425 October 2024 Accounts for a small company made up to 2024-06-30

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

19/08/2419 August 2024 Appointment of Mr Mark Stuart Russell as a director on 2024-08-01

View Document

16/04/2416 April 2024 Appointment of Ms Emily Clare Bird as a director on 2024-04-11

View Document

09/02/249 February 2024 Accounts for a small company made up to 2023-06-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

05/06/235 June 2023 Appointment of Will Gibby as a director on 2023-06-01

View Document

19/05/2319 May 2023 Termination of appointment of David John Price as a director on 2023-05-11

View Document

19/05/2319 May 2023 Termination of appointment of Christopher Raymond Andrew Darroch as a director on 2023-05-05

View Document

30/01/2330 January 2023 Director's details changed for Mr David John Price on 2022-03-08

View Document

11/11/2211 November 2022 Accounts for a small company made up to 2022-06-30

View Document

28/01/2228 January 2022 Appointment of Ms Victoria Louise Stanley as a director on 2022-01-24

View Document

11/01/2211 January 2022 Termination of appointment of Peter William Beaumont Cole as a director on 2021-12-31

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR PETER WILLIAM BEAUMONT COLE

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

24/10/1824 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK TAYLOR / 05/09/2018

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGOUGAN

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / BRITEL FUND NOMINEES LIMITED / 16/05/2017

View Document

06/02/186 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 C/O HERMES ADMINISTRATION SERVICES LIMITED LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8HZ

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

09/02/179 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MR DAVID JOHN PRICE

View Document

10/03/1610 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

26/08/1526 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RAYMOND ANDREW DARROCH / 29/08/2014

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL KEOGH

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED DANIEL BERGER

View Document

10/10/1410 October 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

10/09/1410 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

25/04/1425 April 2014 COMPANY NAME CHANGED CMK BRITEL GENERAL PARTNER LIMITED CERTIFICATE ISSUED ON 25/04/14

View Document

28/03/1428 March 2014 CURREXT FROM 31/12/2013 TO 30/06/2014

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED JOHN MCGOUGAN

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED PAUL KEOGH

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN TOLHURST

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR EMILY MOUSLEY

View Document

13/01/1413 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY ANN MOUSLEY / 22/03/2013

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM C/O HERMES ADMINISTRATION SERVICES LIMITED LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDONE1 8HZ

View Document

19/08/1319 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR CHRISTOPHER MARK TAYLOR

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MS EMILY ANN MOUSLEY

View Document

21/09/1221 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

15/05/1215 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/08/1123 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR BEN JOHN TOLHURST

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR. CHRISTOPHER RAYMOND ANDREW DARROCH

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL WRAY

View Document

27/08/1027 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERMES SECRETARIAT LIMITED / 18/08/2010

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PIERCE

View Document

11/06/1011 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBSON

View Document

08/09/098 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/08/0924 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED DIRECTOR ALASDAIR EVANS

View Document

05/11/085 November 2008 DIRECTOR APPOINTED MR JONATHAN ROBSON

View Document

05/11/085 November 2008 DIRECTOR APPOINTED MR GRAHAM CHARLES PIERCE

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/08/0819 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 S369(4) SHT NOTICE MEET 28/11/05

View Document

15/12/0515 December 2005 S80A AUTH TO ALLOT SEC 28/11/05

View Document

15/12/0515 December 2005 COMPANY BUSINESS 28/11/05

View Document

15/12/0515 December 2005 SECRETARY RESIGNED

View Document

15/12/0515 December 2005 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM: LEVEL 1, EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

19/10/0519 October 2005 COMPANY NAME CHANGED PRECIS (2554) LIMITED CERTIFICATE ISSUED ON 19/10/05

View Document

18/08/0518 August 2005 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