HERMES CMK NOMINEES NO.2 LIMITED
- Legal registered address
- Sixth Floor, 150 Cheapside London England EC2V 6ET Copied!
Latest financial results as of 1 August 2025- Shareholders funds
- £2
View full financial accounts- Shareholders funds
- £2
Current company directors
CLIFFORD, Paul James
DUNCAN, Diane
EDWARDS, William Robert Aldington
HERMES SECRETARIAT LIMITED
JACKSON, Adam David
JUDD, CHRISTIAN ROSS ST. JOHN
NICHOLSON, Paul Edward Lund
SOUTHWARD, Benjamin James
STOKOE, Alexander David Lawson
TORODE, Matthew James
WILMAN, Kirsty Ann-Marie
View full details of company directors- Company number
- 05583770 Copied!
Accounts
Latest annual accounts were to 31 December 2023
Next annual accounts are due by 30 September 2025
Company financial year end is on 31 December 2025
Confirmation statement
Latest confirmation statement statement dated 5 October 2024
Next statement due by 19 October 2025
Nature of business (SIC)
68320 - Management of real estate on a fee or contract basis
Previous company names
Name | Date previous name changed |
---|---|
CMK BRITEL NOMINEES NO 2 LIMITED | 25 April 2014 |
Latest company documents
Date | Description |
---|---|
27/11/2427 November 2024 | Second filing for the appointment of Mr Paul Edward Lund Nicholson as a director |
27/11/2427 November 2024 | Appointment of Mr William Robert Aldington Edwards as a director on 2024-11-15 |
26/11/2426 November 2024 | Appointment of Mr Paul Edward Lund Nicholson as a director on 2024-11-14 |
09/10/249 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
12/06/2412 June 2024 | Appointment of Paul James Clifford as a director on 2024-06-12 |
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