HERMES CMK GENERAL PARTNER LIMITED
- Legal registered address
- Sixth Floor, 150 Cheapside London England EC2V 6ET Copied!
Current company directors
BERGER, DANIEL MARK
BIRD, Emily Clare
CLARK, Paul Richard
COLE, Peter William Beaumont
DARROCH, Christopher Raymond Andrew
EDWARDS, William Robert Aldington, Mr.
GIBBY, Will
HERMES SECRETARIAT LIMITED
NICHOLSON, Paul Edward Lund
PEACOCK, Richard James
PEACOCK, Richard James
PRICE, David John
RUSSELL, Mark Stuart
RUSSELL, Mark Stuart
STANLEY, Victoria Louise
TAYLOR, Christopher Mark
View full details of company directors- Company number
- 05540675 Copied!
Accounts
Latest annual accounts were to 30 June 2024
Next annual accounts are due by 31 March 2026
Company financial year end is on 30 June 2026
Confirmation statement
Latest confirmation statement statement dated 18 August 2025
Next statement due by 1 September 2026
Nature of business (SIC)
68320 - Management of real estate on a fee or contract basis
Previous company names
Name | Date previous name changed |
---|---|
PRECIS (2554) LIMITED | 19 October 2005 |
CMK BRITEL GENERAL PARTNER LIMITED | 25 April 2014 |
Latest company documents
Date | Description |
---|---|
08/09/258 September 2025 New | Confirmation statement made on 2025-08-18 with no updates |
10/07/2510 July 2025 | Appointment of Mr Richard James Peacock as a director on 2025-07-09 |
10/07/2510 July 2025 | Termination of appointment of Mark Stuart Russell as a director on 2025-07-09 |
10/07/2510 July 2025 | Appointment of Mr Mark Stuart Russell as a director on 2025-07-09 |
02/06/252 June 2025 | Termination of appointment of Richard James Peacock as a director on 2025-06-02 |
More Company Information
Recently Viewed
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