Advanced company searchLink opens in new window

HERMIONE CAPITAL MARKETS LIMITED

Company number 11805444

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 14 November 2024
22 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 14 November 2023
28 Nov 2022 AD01 Registered office address changed from 43 Berkeley Square London W1J 5AP England to Tong Hall Tong Lane Tong Bradford West Yorkshire BD4 0RR on 28 November 2022
28 Nov 2022 600 Appointment of a voluntary liquidator
28 Nov 2022 LIQ02 Statement of affairs
28 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-15
21 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with updates
26 Nov 2021 AA Micro company accounts made up to 28 February 2021
27 Jul 2021 TM01 Termination of appointment of Daniel Lyle Woodward as a director on 27 July 2021
27 Jul 2021 PSC07 Cessation of Daniel Lyle Woodward as a person with significant control on 27 July 2021
03 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
30 Sep 2020 AA Micro company accounts made up to 28 February 2020
06 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
06 Feb 2020 PSC04 Change of details for Mr Daniel Lyle Woodward as a person with significant control on 1 September 2019
06 Feb 2020 PSC04 Change of details for Mr Simon Vickers as a person with significant control on 1 February 2020
04 Mar 2019 AD01 Registered office address changed from 24a Steeles Road London NW3 4RE England to 43 Berkeley Square London W1J 5AP on 4 March 2019
04 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-04
  • GBP 100