Advanced company searchLink opens in new window

HERMES BPK LIMITED

Company number 08539513

Filter by category

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)
19 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2018 DS01 Application to strike the company off the register
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 Fund Managers Limited as a person with significant control on 31 January 2018
31 Jan 2018 AD01 Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018
18 Dec 2017 SH20 Statement by Directors
18 Dec 2017 SH19 Statement of capital on 18 December 2017
  • GBP 7
18 Dec 2017 CAP-SS Solvency Statement dated 18/12/17
18 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Aug 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
22 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
23 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 3,000,001
25 Apr 2016 AA Full accounts made up to 31 December 2015
01 Oct 2015 TM01 Termination of appointment of Stephen Allen as a director on 30 September 2015
26 May 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 3,000,001
30 Mar 2015 AA Full accounts made up to 31 December 2014
20 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2014 TM01 Termination of appointment of Rufus Andrew Douglas Warner as a director on 3 December 2014
14 Nov 2014 TM01 Termination of appointment of Joshua Hall as a director on 14 November 2014
16 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 3,000,001
13 May 2014 TM01 Termination of appointment of Gregory Knott as a director
01 May 2014 AA Full accounts made up to 31 December 2013
28 Apr 2014 TM01 Termination of appointment of Vincent Vandenbroucke as a director
28 Apr 2014 TM01 Termination of appointment of Mark Barker as a director