Company number 01903672
Status Active
Incorporation Date 10 April 1985
Company Type Private Limited Company
Address 40 LEVEL 18, 40 BANK STREET, LONDON, E14 5NR, ENGLAND, E14 5NR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Mr. Chamroeun Ly as a director on 10 January 2017; Accounts for a dormant company made up to 1 November 2016; Confirmation statement made on 2 November 2016 with updates. The most likely internet sites of HERMES OFC999 LIMITED are www.hermesofc999.co.uk, and www.hermes-ofc999.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. Hermes Ofc999 Limited is a Private Limited Company.
The company registration number is 01903672. Hermes Ofc999 Limited has been working since 10 April 1985.
The present status of the company is Active. The registered address of Hermes Ofc999 Limited is 40 Level 18 40 Bank Street London E14 5nr England E14 5nr. . SCHNEIDER, Urs is a Secretary of the company. BREWER, Gansondara Jayavarman, Dr. is a Director of the company. LY, Chamroeun is a Director of the company. REDDING, John Daniel is a Director of the company. SCHNEIDER, Urs, Dr is a Director of the company. Secretary BIRRER, Marianne has been resigned. Secretary CHARLES LAFFITTE & COMPANY (SECRETARIES) LIMITED has been resigned. Secretary CHARLES LAFFITTE & COMPANY LIMITED has been resigned. Director AYMON, Maurice Raymonde has been resigned. Director CHARLES LAFFITTE & CO DIRECTORS LIMITED has been resigned. Director CHARLES LAFFITTE & COMPANY LIMITED has been resigned. Director CONUS, Albert Bernard has been resigned. Director DOUGLASS, Richard Brooks has been resigned. Director HAGEN, Nicolas Victor has been resigned. Director HAGER, Jutta Ruth has been resigned. Director LARSEN, Lars Bjoern has been resigned. Director LUND, Beatus Urs has been resigned. Director OTT, Jacob Peter has been resigned. Director RARE VIOLINS COLLECTORS LIMITED has been resigned. Director RARE WINE COLLECTORS LIMITED has been resigned. Director RAY, Anton Walter has been resigned. Director SCHNEIDER, Urs has been resigned. Director TISCH, Georg David has been resigned. Director VON ARX, Beatus Edward has been resigned. Director WURDACK, Hans has been resigned. Director WURDACK, Hans has been resigned. Director WURDACK, Heinz has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
CHARLES LAFFITTE & COMPANY (SECRETARIES) LIMITED
Resigned: 06 May 2001
Appointed Date: 16 March 1998
Secretary
CHARLES LAFFITTE & COMPANY LIMITED
Resigned: 18 March 1998
Director
CHARLES LAFFITTE & CO DIRECTORS LIMITED
Resigned: 03 August 2001
Appointed Date: 03 August 2001
28 years old
Director
CHARLES LAFFITTE & COMPANY LIMITED
Resigned: 03 August 2001
Appointed Date: 18 March 1998
Director
LUND, Beatus Urs
Resigned: 20 May 1994
Appointed Date: 24 February 1994
83 years old
Director
OTT, Jacob Peter
Resigned: 24 February 1994
Appointed Date: 19 January 1993
84 years old
Director
RARE VIOLINS COLLECTORS LIMITED
Resigned: 06 April 2001
Appointed Date: 15 February 2001
25 years old
Director
RARE WINE COLLECTORS LIMITED
Resigned: 06 April 2001
Appointed Date: 16 February 2001
Director
RAY, Anton Walter
Resigned: 19 May 1994
Appointed Date: 28 February 1994
94 years old
Director
SCHNEIDER, Urs
Resigned: 30 December 2000
Appointed Date: 15 April 1996
61 years old
Director
WURDACK, Hans
Resigned: 21 December 2000
Appointed Date: 06 July 1998
91 years old
Director
WURDACK, Heinz
Resigned: 01 August 1997
Appointed Date: 21 May 1997
65 years old
Persons With Significant Control
Dr. Urs Schneider
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more
HERMES OFC999 LIMITED Events
23 Jan 2017
Appointment of Mr. Chamroeun Ly as a director on 10 January 2017
02 Nov 2016
Accounts for a dormant company made up to 1 November 2016
02 Nov 2016
Confirmation statement made on 2 November 2016 with updates
21 Jun 2016
Appointment of Dr. Gansondara Jayavarman Brewer as a director on 17 June 2016
13 May 2016
Registered office address changed from 124 Cromwell Road London SW7 4ET to 40 Level 18, 40 Bank Street London E14 5NR E14 5NR on 13 May 2016
...
... and 240 more events
01 Oct 1987
Accounts for a dormant company made up to 1 November 1986
01 Oct 1987
Resolutions
-
SRES03 ‐
Special resolution of exemption from the Appointing of Auditors
27 Apr 1987
Secretary resigned;new secretary appointed;director resigned