HERMES GPE FOUNDER PARTNER 2 LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9WJ

Company number SC406469
Status Active
Incorporation Date 31 August 2011
Company Type Private Limited Company
Address 50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 1 . The most likely internet sites of HERMES GPE FOUNDER PARTNER 2 LIMITED are www.hermesgpefounderpartner2.co.uk, and www.hermes-gpe-founder-partner-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. Hermes Gpe Founder Partner 2 Limited is a Private Limited Company. The company registration number is SC406469. Hermes Gpe Founder Partner 2 Limited has been working since 31 August 2011. The present status of the company is Active. The registered address of Hermes Gpe Founder Partner 2 Limited is 50 Lothian Road Festival Square Edinburgh Eh3 9wj. . HERMES SECRETARIAT LIMITED is a Secretary of the company. GALE, Peter is a Director of the company. MOSS, Simon Gareth is a Director of the company. SANDS, Karen Jane is a Director of the company. WALSH, Helen Julia is a Director of the company. Secretary BURNESS LLP has been resigned. Director ALLEN, Stephen has been resigned. Director GOODLAD, Magnus James has been resigned. Director GRAY, Gary George has been resigned. Director MACKAY, Alan Browning has been resigned. Director NICHOLLS, Janine has been resigned. Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HERMES SECRETARIAT LIMITED
Appointed Date: 31 August 2011

Director
GALE, Peter
Appointed Date: 31 August 2011
69 years old

Director
MOSS, Simon Gareth
Appointed Date: 14 July 2014
51 years old

Director
SANDS, Karen Jane
Appointed Date: 07 August 2015
48 years old

Director
WALSH, Helen Julia
Appointed Date: 07 August 2015
62 years old

Resigned Directors

Secretary
BURNESS LLP
Resigned: 31 August 2011
Appointed Date: 31 August 2011

Director
ALLEN, Stephen
Resigned: 07 August 2015
Appointed Date: 14 July 2014
64 years old

Director
GOODLAD, Magnus James
Resigned: 27 June 2014
Appointed Date: 18 September 2013
53 years old

Director
GRAY, Gary George
Resigned: 31 August 2011
Appointed Date: 31 August 2011
54 years old

Director
MACKAY, Alan Browning
Resigned: 03 October 2013
Appointed Date: 31 August 2011
63 years old

Director
NICHOLLS, Janine
Resigned: 28 June 2013
Appointed Date: 31 August 2011
58 years old

Director
BURNESS (DIRECTORS) LIMITED
Resigned: 31 August 2011
Appointed Date: 31 August 2011

Persons With Significant Control

Hermes Gpe Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HERMES GPE FOUNDER PARTNER 2 LIMITED Events

02 Sep 2016
Confirmation statement made on 31 August 2016 with updates
06 May 2016
Full accounts made up to 31 December 2015
25 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1

09 Aug 2015
Appointment of Helen Julia Walsh as a director on 7 August 2015
09 Aug 2015
Appointment of Mrs Karen Jane Sands as a director on 7 August 2015
...
... and 17 more events
31 Aug 2011
Appointment of Hermes Secretariat Limited as a secretary
31 Aug 2011
Termination of appointment of Gary Gray as a director
31 Aug 2011
Termination of appointment of Burness Llp as a secretary
31 Aug 2011
Current accounting period extended from 31 August 2012 to 31 December 2012
31 Aug 2011
Incorporation