Hermitage Capital Management (UK) Limited LONDON


Founded in 2006, Hermitage Capital Management (UK), classified under reg no. 05775751 is an active company. Currently registered at The Aspect EC2A 1AS, London the company has been in the business for 18 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on 2022-02-28. Since 2006-04-24 Hermitage Capital Management (UK) Limited is no longer carrying the name Addlestore.

There is a single director in the company at the moment - Ivan C., appointed on 11 May 2006. In addition, a secretary was appointed - Ivan C., appointed on 15 May 2006. As of 28 May 2024, there were 5 ex directors - Vadim K., Debra K. and others listed below. There were no ex secretaries.

Hermitage Capital Management (UK) Limited Address / Contact

Office Address The Aspect
Office Address2 Finsbury Square
Town London
Post code EC2A 1AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05775751
Date of Incorporation Mon, 10th Apr 2006
Industry Fund management activities
End of financial Year 28th February
Company age 18 years old
Account next due date Thu, 30th Nov 2023 (180 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Ivan C.

Position: Secretary

Appointed: 15 May 2006

Ivan C.

Position: Director

Appointed: 11 May 2006

Vadim K.

Position: Director

Appointed: 30 April 2012

Resigned: 30 January 2015

Debra K.

Position: Director

Appointed: 20 July 2006

Resigned: 15 December 2006

Grant F.

Position: Director

Appointed: 11 May 2006

Resigned: 26 April 2012

Eliza H.

Position: Director

Appointed: 11 May 2006

Resigned: 30 June 2006

Eric B.

Position: Director

Appointed: 11 April 2006

Resigned: 11 May 2006

Waterlow Registrars Limited

Position: Corporate Secretary

Appointed: 11 April 2006

Resigned: 15 May 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 April 2006

Resigned: 11 April 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 April 2006

Resigned: 11 April 2006

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we researched, there is William B. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Starcliff Sa that entered Road Town, Virgin Islands, British as the official address. This PSC has a legal form of "a limited liability", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

William B.

Notified on 4 June 2020
Nature of control: significiant influence or control

Starcliff Sa

Akara Building 24 Castro Street, Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British

Legal authority Bvi
Legal form Limited Liability
Country registered British Virgin Islands
Place registered British Virgin Islands Companies Register
Registration number 1001686
Notified on 6 April 2016
Ceased on 4 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Addlestore April 24, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-02-28
filed on: 30th, November 2023
Free Download (16 pages)

Company search

Advertisements