Advanced company searchLink opens in new window

HERMES REAL ESTATE DEBT GP LIMITED

Company number 08661436

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2020 DS01 Application to strike the company off the register
24 Jun 2020 AA Accounts for a small company made up to 30 June 2019
13 Mar 2020 AP01 Appointment of Ms Diane Duncan as a director on 28 February 2020
03 Mar 2020 TM01 Termination of appointment of Jennifer Anne Lisbey as a director on 28 February 2020
03 Sep 2019 AP01 Appointment of Ms Jennifer Anne Lisbey as a director on 23 August 2019
29 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
28 Aug 2019 TM01 Termination of appointment of Matthew James Torode as a director on 23 August 2019
05 Jan 2019 AA Full accounts made up to 30 June 2018
04 Dec 2018 AP01 Appointment of Mr Christian Ross St. John Judd as a director on 1 December 2018
04 Dec 2018 TM01 Termination of appointment of Simon Robert Cunningham as a director on 1 December 2018
23 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
09 Apr 2018 CH01 Director's details changed for Mrs Kirsty Ann-Marie Wilman on 31 January 2018
01 Mar 2018 AP01 Appointment of Mr Simon Robert Cunningham as a director on 16 February 2018
14 Feb 2018 TM01 Termination of appointment of David Leonard Grose as a director on 31 January 2018
05 Feb 2018 CH04 Secretary's details changed for Hermes Secretariat Limited on 31 January 2018
05 Feb 2018 PSC05 Change of details for Hermes Real Estate Investment Management Limited as a person with significant control on 31 January 2018
31 Jan 2018 AD01 Registered office address changed from Lloyds Chambers Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018
25 Jan 2018 AA Full accounts made up to 30 June 2017
01 Sep 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
07 Feb 2017 AA Full accounts made up to 30 June 2016
11 Jan 2017 CH01 Director's details changed for Mr Matthew James Torode on 25 November 2016
01 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
22 Jul 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-05