HERMES OF LONDON LTD

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

    Company NameHERMES OF LONDON LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01903672
    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 OF LONDON LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HERMES OF LONDON LTD located?

    Registered Office Address
    85 Great Portland Street
    First Floor
    W1W 7LT London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HERMES OF LONDON LTD?

    Previous Company Names
    Company NameFromUntil
    HERMES OFC999 LIMITEDFeb 25, 2013Feb 25, 2013
    LAFFITTE SKELETON SPORT CLUB LIMITEDJan 04, 1994Jan 04, 1994
    PIERRE LAFFITTE GOLF CLUB LIMITEDAug 09, 1993Aug 09, 1993
    CHARLES LAFFITTE (1991) LIMITED Apr 08, 1992Apr 08, 1992
    CHARLES LAFFITTE & SALOMON LIMITEDJul 04, 1990Jul 04, 1990
    WEGGELIN CO. LIMITEDApr 10, 1985Apr 10, 1985

    What are the latest accounts for HERMES OF LONDON LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 01, 2025
    Next Accounts Due OnAug 01, 2026
    Last Accounts
    Last Accounts Made Up ToNov 01, 2024

    What is the status of the latest confirmation statement for HERMES OF LONDON LTD?

    Last Confirmation Statement Made Up ToNov 03, 2026
    Next Confirmation Statement DueNov 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 03, 2025
    OverdueNo

    What are the latest filings for HERMES OF LONDON LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 03, 2025 with no updates

    3 pagesCS01

    Appointment of Mr. Rudolf Pufal as a director on Sep 01, 2025

    2 pagesAP01

    Termination of appointment of John Daniel Redding as a director on Sep 01, 2025

    1 pagesTM01

    Termination of appointment of Gansondara Jayavarman Brewer as a director on Sep 01, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Nov 01, 2024

    2 pagesAA

    Confirmation statement made on Nov 03, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 01, 2023

    2 pagesAA

    Confirmation statement made on Nov 03, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 01, 2022

    2 pagesAA

    Confirmation statement made on Nov 03, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 01, 2021

    2 pagesAA

    Confirmation statement made on Nov 03, 2021 with no updates

    3 pagesCS01

    Director's details changed for Dr Urs Schneider on Sep 24, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Nov 01, 2020

    2 pagesAA

    Registered office address changed from 207 Regent Street Third Floor London W1B 3HH England to 85 Great Portland Street First Floor London W1W 7LT on Mar 13, 2021

    1 pagesAD01

    Confirmation statement made on Nov 03, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Markus Welker as a secretary on Nov 01, 2020

    1 pagesTM02

    Confirmation statement made on Nov 03, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 01, 2019

    2 pagesAA

    Appointment of Mr. Markus Welker as a secretary on Apr 06, 2019

    2 pagesAP03

    Accounts for a dormant company made up to Nov 01, 2018

    2 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 06, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 05, 2018

    RES15

    Confirmation statement made on Nov 05, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 25, 2018 with no updates

    3 pagesCS01

    Registered office address changed from 40 Level 18, 40 Bank Street London E14 5NR E14 5NR England to 207 Regent Street Third Floor London W1B 3HH on Mar 07, 2018

    1 pagesAD01

    Who are the officers of HERMES OF LONDON LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHNEIDER, Urs, Mr.
    Great Portland Street
    First Floor
    W1W 7LT London
    85
    England
    Secretary
    Great Portland Street
    First Floor
    W1W 7LT London
    85
    England
    190418370001
    PUFAL, Rudolf, Mr.
    Great Portland Street
    First Floor
    W1W 7LT London
    85
    England
    Director
    Great Portland Street
    First Floor
    W1W 7LT London
    85
    England
    GermanyGerman339793260001
    SCHNEIDER, Urs, Mr.
    Great Portland Street
    First Floor
    W1W 7LT London
    85
    England
    Director
    Great Portland Street
    First Floor
    W1W 7LT London
    85
    England
    SwitzerlandSwiss175435010004
    BIRRER, Marianne
    4
    Hemishofen
    Ch-8261
    Hauptstrasse
    Switzerland
    Secretary
    4
    Hemishofen
    Ch-8261
    Hauptstrasse
    Switzerland
    British175434750001
    WELKER, Markus, Mr.
    Regent Street
    Third Floor
    W1B 3HH London
    207
    England
    Secretary
    Regent Street
    Third Floor
    W1B 3HH London
    207
    England
    257247550001
    CHARLES LAFFITTE & COMPANY (SECRETARIES) LIMITED
    Chesham House 150 Regent Street
    W1R 5FA London
    Secretary
    Chesham House 150 Regent Street
    W1R 5FA London
    57280290001
    CHARLES LAFFITTE & COMPANY LIMITED
    Chesham House Suite 500
    150 Regent Street
    W1R 5FA London
    Secretary
    Chesham House Suite 500
    150 Regent Street
    W1R 5FA London
    41663640001
    AYMON, Maurice Raymonde
    37 Sauerstreet
    Marshalltown
    Johannesburg 2001
    South Africa
    Director
    37 Sauerstreet
    Marshalltown
    Johannesburg 2001
    South Africa
    French32787990001
    BREWER, Gansondara Jayavarman, Dr.
    Great Portland Street
    First Floor
    W1W 7LT London
    85
    England
    Director
    Great Portland Street
    First Floor
    W1W 7LT London
    85
    England
    Kingdom Of CambodiaAmerican233156030001
    BREWER, Gansondara Jayavarman, Dr.
    Hatch Street
    01432 Ayer
    19
    Usa
    Director
    Hatch Street
    01432 Ayer
    19
    Usa
    UsaAmerican209245150001
    CONUS, Albert Bernard
    Anatswald 16
    D8980 Oberstdorf
    Germany
    Director
    Anatswald 16
    D8980 Oberstdorf
    Germany
    German38102100001
    DOUGLASS, Richard Brooks, Mr.
    Cromwell Road
    SW7 4ET London
    124
    Director
    Cromwell Road
    SW7 4ET London
    124
    UsaAmerican192916210001
    HAGEN, Nicolas Victor
    44 Main Street
    Johannesburg
    2001
    South Africa
    Director
    44 Main Street
    Johannesburg
    2001
    South Africa
    French33562220001
    HAGER, Jutta Ruth
    Untersbergstrasse 76
    D81539 Muenchen
    Germany
    Director
    Untersbergstrasse 76
    D81539 Muenchen
    Germany
    German38521740002
    LARSEN, Lars Bjoern
    63-67 Tabernacle Street
    EC2A 4AH London
    Director
    63-67 Tabernacle Street
    EC2A 4AH London
    Swede57576330001
    LUND, Beatus Urs
    Laettichstrasse 8
    CH6340 Baar Zg
    Switzerland
    Director
    Laettichstrasse 8
    CH6340 Baar Zg
    Switzerland
    Swiss38101790001
    LY, Chamroeun, Mr.
    Level 18, 40 Bank Street
    E14 5NR London
    40
    E14 5nr
    England
    Director
    Level 18, 40 Bank Street
    E14 5NR London
    40
    E14 5nr
    England
    CambodiaCambodian223049830001
    OTT, Jacob Peter
    Franklinstrasse 20-22
    ST3 Dresden
    Sachsen O-8020
    Germany Ost
    Director
    Franklinstrasse 20-22
    ST3 Dresden
    Sachsen O-8020
    Germany Ost
    German32935930001
    RAY, Anton Walter
    Quai Des Bergues 11
    CH1211 Geneve 1
    Switzerland
    Director
    Quai Des Bergues 11
    CH1211 Geneve 1
    Switzerland
    Swiss38196850001
    REDDING, John Daniel, Mr.
    Great Portland Street
    First Floor
    W1W 7LT London
    85
    England
    Director
    Great Portland Street
    First Floor
    W1W 7LT London
    85
    England
    United StatesAmerican235788080001
    REDDING, John Daniel, Mr.
    Islandedge Drive
    MD 21824 Ocean City
    31
    Maryland
    Usa
    Director
    Islandedge Drive
    MD 21824 Ocean City
    31
    Maryland
    Usa
    UsaAmerican181744530001
    SCHNEIDER, Urs
    Zollikof 210
    Stein Am Rhein
    CH8260 Switzerland
    Director
    Zollikof 210
    Stein Am Rhein
    CH8260 Switzerland
    Swiss43884190001
    TISCH, Georg David
    Weiherplatz
    FOREIGN Zuerich
    Switzerland
    Director
    Weiherplatz
    FOREIGN Zuerich
    Switzerland
    Swiss38232690001
    VON ARX, Beatus Edward
    Piazzetta San Carlo 1
    CH6901 Lugano
    Switzerland
    Director
    Piazzetta San Carlo 1
    CH6901 Lugano
    Switzerland
    Swiss43492050003
    WURDACK, Hans
    Zollikof 6
    Stein Am Rhein Ch8260
    Switzerland
    Director
    Zollikof 6
    Stein Am Rhein Ch8260
    Switzerland
    German65237950002
    WURDACK, Hans
    Zollikof 6
    Stein Am Rhein Ch8260
    Switzerland
    Director
    Zollikof 6
    Stein Am Rhein Ch8260
    Switzerland
    German65237950002
    WURDACK, Heinz
    Untersbergstrasse 76
    D81539 Muenchen
    Bavarian
    Germany
    Director
    Untersbergstrasse 76
    D81539 Muenchen
    Bavarian
    Germany
    German53115490001
    CHARLES LAFFITTE & CO DIRECTORS LIMITED
    150 Regent Street
    Chesham House Suite 500
    W1R 5FA London
    Director
    150 Regent Street
    Chesham House Suite 500
    W1R 5FA London
    77612310001
    CHARLES LAFFITTE & COMPANY LIMITED
    Chesham House Suite 500
    150 Regent Street
    W1R 5FA London
    Director
    Chesham House Suite 500
    150 Regent Street
    W1R 5FA London
    41663640001
    RARE VIOLINS COLLECTORS LIMITED
    Chesham House
    150 Regent Street
    W1R 5FA London
    Director
    Chesham House
    150 Regent Street
    W1R 5FA London
    74688990001
    RARE WINE COLLECTORS LIMITED
    72 New Bond Street
    W1S 1RR London
    Director
    72 New Bond Street
    W1S 1RR London
    74642370001

    Who are the persons with significant control of HERMES OF LONDON LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr. Urs Schneider
    Great Portland Street
    First Floor
    W1W 7LT London
    85
    England
    Apr 06, 2016
    Great Portland Street
    First Floor
    W1W 7LT London
    85
    England
    No
    Nationality: Swiss
    Country of Residence: Switzerland
    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