HERMES GPE INFRASTRUCTURE FOUNDER PARTNER LIMITED
LONDON DE FACTO 2072 LIMITED

Hellopages » City of London » City of London » E1 8HZ

Company number 08783481
Status Active
Incorporation Date 20 November 2013
Company Type Private Limited Company
Address LLOYDS CHAMBERS, 1 PORTSOKEN STREET, LONDON, E1 8HZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Appointment of Mrs Karen Jane Sands as a director on 1 March 2017; Termination of appointment of Hamish Nihal Malcom De Run as a director on 28 February 2017; Confirmation statement made on 20 November 2016 with updates. The most likely internet sites of HERMES GPE INFRASTRUCTURE FOUNDER PARTNER LIMITED are www.hermesgpeinfrastructurefounderpartner.co.uk, and www.hermes-gpe-infrastructure-founder-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hermes Gpe Infrastructure Founder Partner Limited is a Private Limited Company. The company registration number is 08783481. Hermes Gpe Infrastructure Founder Partner Limited has been working since 20 November 2013. The present status of the company is Active. The registered address of Hermes Gpe Infrastructure Founder Partner Limited is Lloyds Chambers 1 Portsoken Street London E1 8hz. . HERMES SECRETARIAT LIMITED is a Secretary of the company. HOFBAUER, Peter Francis is a Director of the company. NOBLE, Perry Denis is a Director of the company. SANDS, Karen Jane is a Director of the company. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director DE RUN, Hamish Nihal Malcom has been resigned. Director SPEDDING, Richard Rolland has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HERMES SECRETARIAT LIMITED
Appointed Date: 17 February 2014

Director
HOFBAUER, Peter Francis
Appointed Date: 12 December 2013
65 years old

Director
NOBLE, Perry Denis
Appointed Date: 07 August 2014
65 years old

Director
SANDS, Karen Jane
Appointed Date: 01 March 2017
48 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 12 December 2013
Appointed Date: 20 November 2013

Director
DE RUN, Hamish Nihal Malcom
Resigned: 28 February 2017
Appointed Date: 12 December 2013
48 years old

Director
SPEDDING, Richard Rolland
Resigned: 12 December 2013
Appointed Date: 20 November 2013
54 years old

Director
TRAVERS SMITH LIMITED
Resigned: 12 December 2013
Appointed Date: 20 November 2013

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 12 December 2013
Appointed Date: 20 November 2013

Persons With Significant Control

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

HERMES GPE INFRASTRUCTURE FOUNDER PARTNER LIMITED Events

14 Mar 2017
Appointment of Mrs Karen Jane Sands as a director on 1 March 2017
14 Mar 2017
Termination of appointment of Hamish Nihal Malcom De Run as a director on 28 February 2017
22 Nov 2016
Confirmation statement made on 20 November 2016 with updates
06 May 2016
Full accounts made up to 31 December 2015
20 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2

...
... and 10 more events
12 Dec 2013
Appointment of Mr Hamish Nihal Malcom De Run as a director
12 Dec 2013
Appointment of Mr Peter Francis Hofbauer as a director
12 Dec 2013
Registered office address changed from 10 Snow Hill London EC1A 2AL England on 12 December 2013
12 Dec 2013
Company name changed de facto 2072 LIMITED\certificate issued on 12/12/13
  • RES15 ‐ Change company name resolution on 2013-12-12
  • NM01 ‐ Change of name by resolution

20 Nov 2013
Incorporation
Statement of capital on 2013-11-20
  • GBP 2