Hermes Central London Nominee Limited LONDON


Hermes Central London Nominee started in year 2013 as Private Limited Company with registration number 08580221. The Hermes Central London Nominee company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at Sixth Floor, 150. Postal code: EC2V 6ET.

The firm has 3 directors, namely Adam J., Benjamin S. and Kirsty W.. Of them, Kirsty W. has been with the company the longest, being appointed on 16 February 2018 and Adam J. has been with the company for the least time - from 17 July 2023. As of 27 April 2024, there were 9 ex directors - Alexander S., Diane D. and others listed below. There were no ex secretaries.

Hermes Central London Nominee Limited Address / Contact

Office Address Sixth Floor, 150
Office Address2 Cheapside
Town London
Post code EC2V 6ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 08580221
Date of Incorporation Fri, 21st Jun 2013
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Adam J.

Position: Director

Appointed: 17 July 2023

Benjamin S.

Position: Director

Appointed: 16 December 2022

Kirsty W.

Position: Director

Appointed: 16 February 2018

Hermes Secretariat Limited

Position: Corporate Secretary

Appointed: 21 June 2013

Alexander S.

Position: Director

Appointed: 01 January 2021

Resigned: 16 December 2022

Diane D.

Position: Director

Appointed: 28 February 2020

Resigned: 07 June 2023

Jennifer L.

Position: Director

Appointed: 23 August 2019

Resigned: 28 February 2020

Matthew T.

Position: Director

Appointed: 16 February 2018

Resigned: 23 August 2019

Christian J.

Position: Director

Appointed: 16 February 2018

Resigned: 31 December 2020

David P.

Position: Director

Appointed: 16 July 2015

Resigned: 16 February 2018

Christopher T.

Position: Director

Appointed: 21 June 2013

Resigned: 16 February 2018

Christopher D.

Position: Director

Appointed: 21 June 2013

Resigned: 16 February 2018

Emily M.

Position: Director

Appointed: 21 June 2013

Resigned: 23 June 2016

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Hermes Central London Gp Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hermes Central London Gp Limited

Sixth Floor, 150 Cheapside, London, EC2V 6ET, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08580220
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Net Assets Liabilities11
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11
Number Shares Allotted 1
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New director appointment on 2023/07/17.
filed on: 19th, July 2023
Free Download (2 pages)

Company search

Advertisements