HERMES (G.B.) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHERMES (G.B.) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00773076
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HERMES (G.B.) LIMITED?

    • Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of footwear in specialised stores (47721) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is HERMES (G.B.) LIMITED located?

    Registered Office Address
    13 Hill Street
    W1J 5LF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HERMES (G.B.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARFUMS DE PARIS LIMITEDSep 04, 1963Sep 04, 1963

    What are the latest accounts for HERMES (G.B.) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HERMES (G.B.) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 02, 2026
    Next Confirmation Statement DueJan 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 02, 2025
    OverdueYes

    What are the latest filings for HERMES (G.B.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    43 pagesAA

    Change of details for Hermes Holding Gb Limited as a person with significant control on Jun 18, 2025

    2 pagesPSC05

    Registered office address changed from 8 Hinde Street London W1U 3BQ to 13 Hill Street London W1J 5LF on Jun 18, 2025

    1 pagesAD01

    Director's details changed for Mathieu Pinon on Jun 16, 2025

    2 pagesCH01

    Director's details changed for Mr Luc Hennard on Jun 16, 2025

    2 pagesCH01

    Confirmation statement made on Jan 02, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    40 pagesAA

    Confirmation statement made on Jan 02, 2024 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    39 pagesAA

    Appointment of Mathieu Pinon as a director on Sep 01, 2023

    2 pagesAP01

    Termination of appointment of Bertrand Marie Henri Benoit Michaud as a director on Sep 01, 2023

    1 pagesTM01

    Confirmation statement made on Jun 08, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Florian Jean Frederic Craen on Jan 01, 2023

    2 pagesCH01

    Appointment of Mr Luc Hennard as a director on Jan 01, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    42 pagesAA

    Confirmation statement made on Jun 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Termination of appointment of Juliette Marie Catherine Streichenberger as a director on Jul 01, 2021

    1 pagesTM01

    Confirmation statement made on Jun 08, 2021 with no updates

    2 pagesCS01

    Full accounts made up to Dec 31, 2019

    30 pagesAA

    Confirmation statement made on Jun 08, 2020 with updates

    2 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2018

    26 pagesAA

    Confirmation statement made on Jun 08, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    26 pagesAA

    Who are the officers of HERMES (G.B.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAEN, Florian Jean Frederic
    Hill Street
    W1J 5LF London
    13
    United Kingdom
    Director
    Hill Street
    W1J 5LF London
    13
    United Kingdom
    FranceFrench180034530003
    DU COUEDIC DE KERERANT, Aliona Marie Oneida
    Hill Street
    W1J 5LF London
    13
    United Kingdom
    Director
    Hill Street
    W1J 5LF London
    13
    United Kingdom
    EnglandFrench169852100002
    DUMAS, Robert David
    Hill Street
    W1J 5LF London
    13
    United Kingdom
    Director
    Hill Street
    W1J 5LF London
    13
    United Kingdom
    EnglandBritish,French177807150001
    HENNARD, Luc
    Hill Street
    W1J 5LF London
    13
    United Kingdom
    Director
    Hill Street
    W1J 5LF London
    13
    United Kingdom
    FranceBelgian304304280001
    PINON, Mathieu
    Hill Street
    W1J 5LF London
    13
    United Kingdom
    Director
    Hill Street
    W1J 5LF London
    13
    United Kingdom
    United KingdomFrench314399640001
    DOWNEY, Richard Leslie
    10 Ryfold Road
    SW19 8BZ London
    Secretary
    10 Ryfold Road
    SW19 8BZ London
    British54940210001
    LACOUR, Andre Leon Bernard
    10 Avenue De Lane Bruyere
    Maisons Laffitte 78600
    France
    Secretary
    10 Avenue De Lane Bruyere
    Maisons Laffitte 78600
    France
    British14551380002
    COMAT CONSULTING SERVICES LIMITED
    High Coombe Place
    Warren Cutting
    KT2 7HH Kingston-Upon-Thames
    2
    Surrey
    Secretary
    High Coombe Place
    Warren Cutting
    KT2 7HH Kingston-Upon-Thames
    2
    Surrey
    71916190006
    BENIANS, Simon Mario
    3 Popes Grove
    Strawberry Hill
    TW2 5TA Twickenham
    Director
    3 Popes Grove
    Strawberry Hill
    TW2 5TA Twickenham
    British35269260001
    BLANCKAERT, Christian Gerard
    104 Rue Du Fabourg Saint - Honore
    FOREIGN Paris
    75008
    France
    Director
    104 Rue Du Fabourg Saint - Honore
    FOREIGN Paris
    75008
    France
    French96383060001
    BOTTOMLEY, Anthony James
    Martinden
    Martinsend Lane
    HP16 9BH Great Missenden
    Bucks
    Director
    Martinden
    Martinsend Lane
    HP16 9BH Great Missenden
    Bucks
    EnglandBritish33291980001
    CAVENAGH, Pamela
    9 Alderney Street
    SW1V 4ES London
    Director
    9 Alderney Street
    SW1V 4ES London
    British55894620002
    CRAEN, Florian Jean Frederic
    Flat 2
    23 Bolton Gardens
    SW5 0AQ London
    Director
    Flat 2
    23 Bolton Gardens
    SW5 0AQ London
    French115857510002
    DE SEYNES, Pierre
    25 Place Georges Pompidou
    Levallois Perret 92300
    France
    Director
    25 Place Georges Pompidou
    Levallois Perret 92300
    France
    French14551390002
    DUMAS, Axel Olivier
    W1U 3BQ London
    8 Hinde Street
    United Kingdom
    Director
    W1U 3BQ London
    8 Hinde Street
    United Kingdom
    FranceFrench180034540001
    DUMAS, Jean-Louis Frederic
    4 Rue Fabert
    Paris
    75007
    France
    Director
    4 Rue Fabert
    Paris
    75007
    France
    French46519520002
    DUMAS, Pierre-Alexis Philippe
    3 Bis Rue Cassini
    FOREIGN 75014 Paris
    France
    Director
    3 Bis Rue Cassini
    FOREIGN 75014 Paris
    France
    French59114390004
    DUVAL, Gilles Daniel Charles Maurice
    24 Rue De Varize
    Paris
    75016
    France
    Director
    24 Rue De Varize
    Paris
    75016
    France
    French63172350001
    GONZALEZ-CRISTOBAL POYO, Beatriz
    Avenue Gabriel
    75008 Paris
    38
    France
    Director
    Avenue Gabriel
    75008 Paris
    38
    France
    Spanish140958930001
    GUERRAND, Jean-Rene Raoul
    46 Avenue Gabriel
    FOREIGN Paris 75008
    France
    Director
    46 Avenue Gabriel
    FOREIGN Paris 75008
    France
    French14551370001
    GUERRAND, Wilfrid Philippe
    66-68 Rue Du Faubourg Poissonniere
    Paris
    75010
    France
    Director
    66-68 Rue Du Faubourg Poissonniere
    Paris
    75010
    France
    French138821390001
    LACOUR, Andre Leon Bernard
    10 Avenue De Lane Bruyere
    Maisons Laffitte 78600
    France
    Director
    10 Avenue De Lane Bruyere
    Maisons Laffitte 78600
    France
    British14551380002
    LEROY, Charles Henri
    43 Rue Du Rocher
    Paris75008
    France
    Director
    43 Rue Du Rocher
    Paris75008
    France
    French77444870002
    MICHAUD, Bertrand Marie Henri Benoit
    W1U 3BQ London
    8 Hinde Street
    United Kingdom
    Director
    W1U 3BQ London
    8 Hinde Street
    United Kingdom
    United KingdomFrench172291830001
    OUTIN, Thierry
    21 Egerton Gardens
    SW3 2DF London
    Flat 8
    Director
    21 Egerton Gardens
    SW3 2DF London
    Flat 8
    French138821250002
    PUECH, Alfred Francis
    15 Rue Theodule Ribot 75017
    FOREIGN
    France
    Director
    15 Rue Theodule Ribot 75017
    FOREIGN
    France
    French14551410001
    PUECH, Bertrand Emile
    28 Rue Louis Forest
    Louveciennes 78430
    France
    Director
    28 Rue Louis Forest
    Louveciennes 78430
    France
    French14551400001
    STREICHENBERGER, Juliette Marie Catherine
    W1U 3BQ London
    8 Hinde Street
    United Kingdom
    Director
    W1U 3BQ London
    8 Hinde Street
    United Kingdom
    SwitzerlandFrench180047690002
    THOMAS, Patrick Marie Charles
    3 Rue Verdi
    FOREIGN 75116 Paris
    France
    Director
    3 Rue Verdi
    FOREIGN 75116 Paris
    France
    French96218840002

    Who are the persons with significant control of HERMES (G.B.) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hermes Holding Gb Limited
    Hill Street
    W1J 5LF London
    13
    United Kingdom
    May 19, 2016
    Hill Street
    W1J 5LF London
    13
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House - England And Wales
    Registration Number2945120
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0