HERMES GPE FOUNDER PARTNER LTD

Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-26 with no updates

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 Termination of appointment of Simon Gareth Moss 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 Appointment of Mr Theodore William Zierden Iii 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 Appointment of Gregory Philip Dulski as a director on 2024-02-12

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

01/11/231 November 2023

View Document

01/11/231 November 2023

View Document

01/11/231 November 2023

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-26 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

31/01/2231 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

22/06/1822 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GALE / 31/01/2018

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / HERMES GPE LLP / 31/01/2018

View Document

06/02/186 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERMES SECRETARIAT LIMITED / 31/01/2018

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

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

06/07/176 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

06/05/166 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/01/1626 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

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

View Document

09/08/159 August 2015 DIRECTOR APPOINTED MRS KAREN JANE SANDS

View Document

09/08/159 August 2015 DIRECTOR APPOINTED HELEN JULIA WALSH

View Document

25/06/1525 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/02/152 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/09/1423 September 2014 SECOND FILING FOR FORM AP01

View Document

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

View Document

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

View Document

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

View Document

17/02/1417 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

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

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

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

View Document

29/01/1329 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

18/10/1218 October 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

18/10/1218 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

14/02/1214 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

26/01/1126 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information