About

Registered Number: 03909072
Date of Incorporation: 18/01/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: Hamilton House, 1 Temple Avenue, London, EC4Y 0HA,

 

Hermes 2000 Ltd was registered on 18 January 2000 and has its registered office in London, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Davis, Albert Edward, Davis, Andrew Albert, Davis, Rhona for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Albert Edward 18 January 2000 - 1
DAVIS, Andrew Albert 18 January 2000 - 1
DAVIS, Rhona 18 January 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 September 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 22 September 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 19 May 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 25 April 2017
CH01 - Change of particulars for director 21 January 2017
CH01 - Change of particulars for director 21 January 2017
CH01 - Change of particulars for director 21 January 2017
CS01 - N/A 21 January 2017
CH01 - Change of particulars for director 21 January 2017
CH03 - Change of particulars for secretary 21 January 2017
CH01 - Change of particulars for director 21 January 2017
CH01 - Change of particulars for director 21 January 2017
AD01 - Change of registered office address 21 January 2017
AA - Annual Accounts 21 May 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 26 September 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 01 February 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 22 January 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 10 March 2009
363a - Annual Return 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
AA - Annual Accounts 20 June 2008
AA - Annual Accounts 28 June 2007
363a - Annual Return 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 25 April 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 15 August 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 18 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2001
363s - Annual Return 22 March 2001
CERTNM - Change of name certificate 16 March 2001
288a - Notice of appointment of directors or secretaries 02 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
287 - Change in situation or address of Registered Office 02 March 2000
288b - Notice of resignation of directors or secretaries 29 January 2000
288b - Notice of resignation of directors or secretaries 29 January 2000
287 - Change in situation or address of Registered Office 29 January 2000
NEWINC - New incorporation documents 18 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.