HERMES GPE FOUNDER PARTNER 2 LIMITED

Company Documents

DateDescription
02/09/242 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

29/08/2429 August 2024

View Document

29/08/2429 August 2024

View Document

18/06/2418 June 2024 Director's details changed

View Document

18/06/2418 June 2024 Director's details changed for Mr Steve Mcgoohan on 2024-02-12

View Document

17/06/2417 June 2024 Director's details changed for Mr Gregory Philip Dulski on 2024-03-22

View Document

13/02/2413 February 2024 Appointment of Mr Theodore William Zierden Iii as a director on 2024-02-12

View Document

13/02/2413 February 2024 Appointment of Mr Steve Mcgoohan as a director on 2024-02-12

View Document

13/02/2413 February 2024 Appointment of Gregory Philip Dulski as a director on 2024-02-12

View Document

13/02/2413 February 2024 Termination of appointment of Peter Gale as a director on 2024-02-12

View Document

13/02/2413 February 2024 Termination of appointment of Karen Jane Sands as a director on 2024-02-06

View Document

13/02/2413 February 2024 Termination of appointment of Simon Gareth Moss as a director on 2024-02-12

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

17/10/2317 October 2023

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

11/10/2211 October 2022

View Document

04/10/224 October 2022 Termination of appointment of Helen Julia Walsh as a director on 2022-09-30

View Document

05/08/215 August 2021 Director's details changed for Mrs Karen Jane Sands on 2021-08-03

View Document

03/08/213 August 2021 Director's details changed for Helen Julia Walsh on 2021-08-03

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/09/1410 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MR SIMON GARETH MOSS

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MR STEPHEN ALLEN

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR MAGNUS GOODLAD

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN MACKAY

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MR MAGNUS JAMES GOODLAD

View Document

02/09/132 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR JANINE NICHOLLS

View Document

12/06/1312 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/10/123 October 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, SECRETARY BURNESS LLP

View Document

31/08/1131 August 2011 CORPORATE SECRETARY APPOINTED HERMES SECRETARIAT LIMITED

View Document

31/08/1131 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED JANINE NICHOLLS

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR GARY GRAY

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR BURNESS (DIRECTORS) LIMITED

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MR ALAN BROWNING MACKAY

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED PETER GALE

View Document

31/08/1131 August 2011 CURREXT FROM 31/08/2012 TO 31/12/2012

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