HERMES GPE 2011-2013 GP LTD
Overview
| Company Name | HERMES GPE 2011-2013 GP LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC392261 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HERMES GPE 2011-2013 GP LTD?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is HERMES GPE 2011-2013 GP LTD located?
| Registered Office Address | 50 Lothian Road Festival Square EH3 9WJ Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HERMES GPE 2011-2013 GP LTD?
| Company Name | From | Until |
|---|---|---|
| HERMES GPE 2011-2013 LTD | Jan 26, 2011 | Jan 26, 2011 |
What are the latest accounts for HERMES GPE 2011-2013 GP LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for HERMES GPE 2011-2013 GP LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Change of details for Hermes Gpe Llp as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Director's details changed for Helen Julia Walsh on Aug 03, 2021 | 2 pages | CH01 | ||
Director's details changed for Mrs Karen Jane Sands on Aug 03, 2021 | 2 pages | CH01 | ||
legacy | 1 pages | AGREEMENT2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 12 pages | AA | ||
legacy | 35 pages | PARENT_ACC | ||
legacy | 4 pages | GUARANTEE2 | ||
Confirmation statement made on Jan 26, 2021 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 12 pages | AA | ||
legacy | 29 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jan 26, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Helen Julia Walsh on Jan 15, 2020 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2018 | 12 pages | AA | ||
legacy | 27 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jan 26, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||
Change of details for Hermes Gpe Llp as a person with significant control on Jan 31, 2018 | 2 pages | PSC05 | ||
Director's details changed for Mr Simon Gareth Moss on Jan 31, 2018 | 2 pages | CH01 | ||
Who are the officers of HERMES GPE 2011-2013 GP LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HERMES SECRETARIAT LIMITED | Secretary | Cheapside EC2V 6ET London Sixth Floor, 150 England |
| 93700910001 | ||||||||||||||
| GALE, Peter | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | England | British | 157249060001 | |||||||||||||
| MOSS, Simon Gareth | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | England | British | 159539600001 | |||||||||||||
| SANDS, Karen Jane | Director | 150, Cheapside EC2V 6ET London Sixth Floor United Kingdom | United Kingdom | British | 183698950002 | |||||||||||||
| WALSH, Helen Julia | Director | 150, Cheapside EC2V 6ET London Sixth Floor United Kingdom | England | British | 200031700003 | |||||||||||||
| BURNESS LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 99448920001 | ||||||||||||||
| ALLEN, Stephen | Director | c/o Hermes Fund Managers Limited Portsoken Street E1 8HZ London 1 England | England | British | 109415360002 | |||||||||||||
| GOODLAD, Magnus James | Director | c/o Hermes Gpe Llp 1 Portsoken Street E1 8HZ London Lloyds Chambers England | United Kingdom | British | 66558870003 | |||||||||||||
| GRAY, Gary George | Director | (2f1) Henderson Terrace EH11 2JZ Edinburgh 2 Midlothian Scotland | Scotland | British | 134567470001 | |||||||||||||
| MACKAY, Alan Browning | Director | 1 Portsoken Street E1 8HZ London Lloyds Chambers England | United Kingdom | British | 40689100003 | |||||||||||||
| NICHOLLS, Janine | Director | 1 Portsoken Street E1 8HZ London Lloyds Chambers England | England | British | 175220030001 | |||||||||||||
| BURNESS (DIRECTORS) LIMITED | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom |
| 123448710001 |
Who are the persons with significant control of HERMES GPE 2011-2013 GP LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hermes Gpe Llp | Apr 06, 2016 | Cheapside EC2V 6ET London Sixth Floor, 150 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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