HERMES GPE INFRASTRUCTURE FOUNDER PARTNER LIMITED
Company number 08783481
- Company Overview for HERMES GPE INFRASTRUCTURE FOUNDER PARTNER LIMITED (08783481)
- Filing history for HERMES GPE INFRASTRUCTURE FOUNDER PARTNER LIMITED (08783481)
- People for HERMES GPE INFRASTRUCTURE FOUNDER PARTNER LIMITED (08783481)
- More for HERMES GPE INFRASTRUCTURE FOUNDER PARTNER LIMITED (08783481)
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) |
---|---|---|---|
17 Aug 2021 | TM01 | Termination of appointment of Hamish Nihal Malcom De Run as a director on 13 August 2021 | |
03 Jun 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
03 Jun 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
03 Jun 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
03 Jun 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
19 Dec 2020 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
09 Sep 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
09 Sep 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
09 Sep 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
09 Sep 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
23 Dec 2019 | AP01 | Appointment of Mr Hamish Nihal Malcom De Run as a director on 9 December 2019 | |
23 Dec 2019 | TM01 | Termination of appointment of Peter Francis Hofbauer as a director on 9 December 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
16 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
16 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
16 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
16 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
26 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
17 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Feb 2018 | CH04 | Secretary's details changed for Hermes Secretariat Limited on 31 January 2018 | |
06 Feb 2018 | PSC05 | Change of details for Hermes Gpe Llp 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 | |
04 Dec 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
07 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Mar 2017 | AP01 | Appointment of Mrs Karen Jane Sands as a director on 1 March 2017 |