HERMITAGE CAPITAL MANAGEMENT (UK) LIMITED
LONDON ADDLESTORE LIMITED

Hellopages » Greater London » Islington » EC2A 1AS

Company number 05775751
Status Active
Incorporation Date 10 April 2006
Company Type Private Limited Company
Address THE ASPECT, FINSBURY SQUARE, LONDON, ENGLAND, EC2A 1AS
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Group of companies' accounts made up to 29 February 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 48,090 ; Group of companies' accounts made up to 28 February 2015. The most likely internet sites of HERMITAGE CAPITAL MANAGEMENT (UK) LIMITED are www.hermitagecapitalmanagementuk.co.uk, and www.hermitage-capital-management-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hermitage Capital Management Uk Limited is a Private Limited Company. The company registration number is 05775751. Hermitage Capital Management Uk Limited has been working since 10 April 2006. The present status of the company is Active. The registered address of Hermitage Capital Management Uk Limited is The Aspect Finsbury Square London England Ec2a 1as. . CHERKASOV, Ivan Sergevevich is a Secretary of the company. CHERKASOV, Ivan Sergevevich is a Director of the company. Secretary WATERLOW REGISTRARS LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BRUDOS, Eric Christopher has been resigned. Director FELGENHAUER, Grant Patrick has been resigned. Director HOLLAND, Eliza Josephine has been resigned. Director KIRK, Debra Louise has been resigned. Director KLEYNER, Vadim has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
CHERKASOV, Ivan Sergevevich
Appointed Date: 15 May 2006

Director
CHERKASOV, Ivan Sergevevich
Appointed Date: 11 May 2006
57 years old

Resigned Directors

Secretary
WATERLOW REGISTRARS LIMITED
Resigned: 15 May 2006
Appointed Date: 11 April 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 April 2006
Appointed Date: 10 April 2006

Director
BRUDOS, Eric Christopher
Resigned: 11 May 2006
Appointed Date: 11 April 2006
62 years old

Director
FELGENHAUER, Grant Patrick
Resigned: 26 April 2012
Appointed Date: 11 May 2006
51 years old

Director
HOLLAND, Eliza Josephine
Resigned: 30 June 2006
Appointed Date: 11 May 2006
50 years old

Director
KIRK, Debra Louise
Resigned: 15 December 2006
Appointed Date: 20 July 2006
55 years old

Director
KLEYNER, Vadim
Resigned: 30 January 2015
Appointed Date: 30 April 2012
55 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 April 2006
Appointed Date: 10 April 2006

HERMITAGE CAPITAL MANAGEMENT (UK) LIMITED Events

08 Dec 2016
Group of companies' accounts made up to 29 February 2016
12 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 48,090

04 Dec 2015
Group of companies' accounts made up to 28 February 2015
10 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 48,090

06 Feb 2015
Termination of appointment of Vadim Kleyner as a director on 30 January 2015
...
... and 58 more events
08 May 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 May 2006
£ nc 1000/100 11/04/06
24 Apr 2006
Company name changed addlestore LIMITED\certificate issued on 24/04/06
20 Apr 2006
Registered office changed on 20/04/06 from: 6-8 underwood street london N1 7JQ
10 Apr 2006
Incorporation

HERMITAGE CAPITAL MANAGEMENT (UK) LIMITED Charges

13 July 2007
Rent deposit deed
Delivered: 21 July 2007
Status: Outstanding
Persons entitled: Halifax Life Limited
Description: £234,624.50 or such other amount in accordance with the…