IQSA (HERMES) LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Termination of appointment of Rachana Gautam Vashi as a director on 2025-05-16

View Document

02/06/252 June 2025 Second filing for the appointment of Donatella Fanti as a director

View Document

02/06/252 June 2025 Termination of appointment of Michael David Vrana as a director on 2025-05-16

View Document

30/05/2530 May 2025 Appointment of Ms Donatella Fanti as a director on 2025-05-30

View Document

02/05/252 May 2025 Full accounts made up to 2024-09-30

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

17/02/2517 February 2025 Satisfaction of charge 100374730004 in full

View Document

17/02/2517 February 2025 Satisfaction of charge 100374730005 in full

View Document

17/02/2517 February 2025 Satisfaction of charge 100374730006 in full

View Document

14/02/2514 February 2025 Registration of charge 100374730010, created on 2025-02-12

View Document

12/02/2512 February 2025 Change of details for Capella Uk Bidco 1 Limited as a person with significant control on 2024-07-18

View Document

10/12/2410 December 2024 Register inspection address has been changed from 52-54 Gracechurch Street London EC3V 0EH England to 10th Floor 110 Cannon Street London EC4N 6EU

View Document

19/07/2419 July 2024 Registered office address changed from 7th Floor Cottons Centre, Cottons Lane London SE1 2QG United Kingdom to Third Floor 2 More London Riverside London SE1 2DB on 2024-07-19

View Document

03/07/243 July 2024 Satisfaction of charge 100374730003 in full

View Document

17/04/2417 April 2024 Full accounts made up to 2023-09-30

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

11/04/2311 April 2023 Full accounts made up to 2022-09-30

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

03/03/233 March 2023 Termination of appointment of Gemma Nandita Kataky as a director on 2023-02-24

View Document

03/03/233 March 2023 Appointment of Ms Rachana Gautam Vashi as a director on 2023-02-24

View Document

10/01/2310 January 2023 Register inspection address has been changed from 12 st. James's Square London SW1Y 4LB England to 52-54 Gracechurch Street London EC3V 0EH

View Document

10/01/2310 January 2023 Register(s) moved to registered inspection location 52-54 Gracechurch Street London EC3V 0EH

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

24/11/2124 November 2021 Change of details for Capella Uk Bidco 1 Limited as a person with significant control on 2021-11-23

View Document

10/07/2110 July 2021 Full accounts made up to 2020-09-30

View Document

26/05/2026 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100374730006

View Document

15/05/2015 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100374730005

View Document

15/05/2015 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100374730004

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / TITANIUM UK HOLDCO 1 LIMITED / 02/09/2019

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR MATTHEW GRAHAM MERRICK

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEUNG

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MRS REBECCA JANE WORTHINGTON

View Document

21/03/1921 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

12/04/1812 April 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

26/11/1726 November 2017 PREVSHO FROM 31/12/2017 TO 30/09/2017

View Document

06/07/176 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100374730003

View Document

05/07/175 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/173 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100374730002

View Document

03/07/173 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100374730001

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM FINSBURY CIRCUS HOUSE 15 FINSBURY CIRCUS LONDON EC2M 7EB UNITED KINGDOM

View Document

22/03/1722 March 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

03/03/173 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

02/03/172 March 2017 SAIL ADDRESS CREATED

View Document

17/01/1717 January 2017 COMPANY NAME CHANGED VEROGROUP (HERMES) LIMITED CERTIFICATE ISSUED ON 17/01/17

View Document

13/09/1613 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100374730002

View Document

21/04/1621 April 2016 ALTER ARTICLES 31/03/2016

View Document

21/04/1621 April 2016 ALTER ARTICLES 31/03/2016

View Document

06/04/166 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100374730001

View Document

02/03/162 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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