Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HERMES SECRETARIAT LIMITED
Company Information for

HERMES SECRETARIAT LIMITED

SIXTH FLOOR, 150, CHEAPSIDE, LONDON, EC2V 6ET,
Company Registration Number
03717842
Private Limited Company
Active

Company Overview

About Hermes Secretariat Ltd
HERMES SECRETARIAT LIMITED was founded on 1999-02-17 and has its registered office in London. The organisation's status is listed as "Active". Hermes Secretariat Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HERMES SECRETARIAT LIMITED
 
Legal Registered Office
SIXTH FLOOR, 150
CHEAPSIDE
LONDON
EC2V 6ET
Other companies in E1
 
Filing Information
Company Number 03717842
Company ID Number 03717842
Date formed 1999-02-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 07:35:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERMES SECRETARIAT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HERMES SECRETARIAT LIMITED

Current Directors
Officer Role Date Appointed
SUSAN JANE CANE
Director 2009-09-22
JOSEPH LEON KAGAN
Director 2011-09-26
JENNIFER WHITEMAN
Director 2018-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE SIMONE GREEN
Director 2003-10-24 2015-08-07
LUCY SARAH PATERSON MILLAR
Director 2006-09-04 2014-05-22
VICTORIA LOUISE STREATER
Company Secretary 2009-09-22 2011-12-22
STEPHEN DUNKLING
Director 2009-10-01 2011-09-19
STEPHEN ALLEN
Director 2006-01-06 2009-12-15
SUSAN JANE CANE
Company Secretary 2007-08-08 2009-09-22
GIUSEPPE OSSO
Director 2007-08-08 2008-06-20
DAVID WILLIAM BURROWES
Director 2006-01-06 2008-01-31
MAURICE GERARD QUIRKE
Director 2004-08-03 2007-12-14
MICHELLE SIMONE GREEN
Company Secretary 2006-07-21 2007-08-08
ANGELA ABENA ROBERTS
Director 2005-09-12 2007-07-23
AMANDA CAFFIN-ROBBINS
Company Secretary 2005-03-31 2006-07-21
ANDREW DAVID DEWHIRST
Director 2003-10-24 2006-01-06
RACHEL AMOS
Director 2004-04-19 2005-09-01
MICHELLE SIMONE GREEN
Company Secretary 1999-02-17 2005-03-31
ADRIAN HAROLD MICHAEL WHITE
Director 2003-10-24 2004-07-23
PETER ROBERT BUTLER
Director 2002-10-22 2003-10-24
ROBERT AUGUSTUS GARDNER MONKS
Director 1999-02-27 2002-10-22
ALASTAIR ROSS GOOBEY
Director 1999-02-17 2001-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN JANE CANE HERMES SOURCECAP LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active - Proposal to Strike off
SUSAN JANE CANE MEPC HPE LIMITED Director 2015-09-29 CURRENT 2003-01-16 Dissolved 2018-08-14
SUSAN JANE CANE HERMES BPK COINVESTMENT TRUSTEES LIMITED Director 2015-08-10 CURRENT 2009-05-20 Active - Proposal to Strike off
SUSAN JANE CANE HERMES ADMINISTRATION SERVICES LIMITED Director 2015-08-07 CURRENT 2010-07-20 Dissolved 2018-02-20
SUSAN JANE CANE HERMES ASSET MANAGEMENT LIMITED Director 2015-08-07 CURRENT 2000-07-25 Active
SUSAN JANE CANE HERMES INVESTMENTS (NORTH AMERICA) LIMITED Director 2015-08-07 CURRENT 2009-09-10 Active
SUSAN JANE CANE HERMES ASSURED LIMITED Director 2015-08-07 CURRENT 1996-09-11 Active
SUSAN JANE CANE HERMES PENSIONS MANAGEMENT LTD Director 2015-08-07 CURRENT 2001-02-27 Active
SUSAN JANE CANE HERMES PENSION FUND MANAGEMENT LIMITED Director 2015-08-07 CURRENT 2009-03-13 Active
SUSAN JANE CANE HERMES PRIVATE EQUITY LIMITED Director 2015-08-07 CURRENT 2000-06-20 Active - Proposal to Strike off
SUSAN JANE CANE MEPC SECRETARIES LIMITED Director 2009-12-14 CURRENT 2001-09-20 Active - Proposal to Strike off
JOSEPH LEON KAGAN HERMES SOURCECAP LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active - Proposal to Strike off
JOSEPH LEON KAGAN HERMES PRIVATE DEBT I GP LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active - Proposal to Strike off
JOSEPH LEON KAGAN HERMES BPK COINVESTMENT TRUSTEES LIMITED Director 2015-08-10 CURRENT 2009-05-20 Active - Proposal to Strike off
JOSEPH LEON KAGAN HERMES ADMINISTRATION SERVICES LIMITED Director 2015-08-07 CURRENT 2010-07-20 Dissolved 2018-02-20
JOSEPH LEON KAGAN HERMES ASSET MANAGEMENT LIMITED Director 2015-08-07 CURRENT 2000-07-25 Active
JOSEPH LEON KAGAN HERMES INVESTMENTS (NORTH AMERICA) LIMITED Director 2015-08-07 CURRENT 2009-09-10 Active
JOSEPH LEON KAGAN HERMES ASSURED LIMITED Director 2015-08-07 CURRENT 1996-09-11 Active
JOSEPH LEON KAGAN HERMES PENSIONS MANAGEMENT LTD Director 2015-08-07 CURRENT 2001-02-27 Active
JOSEPH LEON KAGAN HERMES PENSION FUND MANAGEMENT LIMITED Director 2015-08-07 CURRENT 2009-03-13 Active
JOSEPH LEON KAGAN HERMES PRIVATE EQUITY LIMITED Director 2015-08-07 CURRENT 2000-06-20 Active - Proposal to Strike off
JOSEPH LEON KAGAN MEPC SECRETARIES LIMITED Director 2011-09-26 CURRENT 2001-09-20 Active - Proposal to Strike off
JOSEPH LEON KAGAN 13 STANHOPE ROAD LIMITED Director 2011-08-26 CURRENT 2004-03-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29CONFIRMATION STATEMENT MADE ON 17/02/24, WITH NO UPDATES
2023-06-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-20Change of details for Hermes Fund Managers Limited as a person with significant control on 2022-04-01
2023-02-20CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2022-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE THOMPSON
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2021-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2021-02-15AP01DIRECTOR APPOINTED MRS KATHERINE THOMPSON
2020-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2019-05-15AP01DIRECTOR APPOINTED MR SIMON ROBERT CUNNINGHAM
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JANE CANE
2019-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2018-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-19AP01DIRECTOR APPOINTED JENNIFER WHITEMAN
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2018-02-05PSC05Change of details for Hermes Fund Managers Limited as a person with significant control on 2018-01-31
2018-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/18 FROM Lloyds Chambers 1 Portsoken Street London E1 8HZ
2017-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-17AR0117/02/16 ANNUAL RETURN FULL LIST
2015-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE SIMONE GREEN
2015-04-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-03AR0117/02/15 ANNUAL RETURN FULL LIST
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR LUCY MILLAR
2014-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-25AR0117/02/14 ANNUAL RETURN FULL LIST
2013-02-18AR0117/02/13 ANNUAL RETURN FULL LIST
2013-02-08CH01Director's details changed for Lucy Sarah Paterson Williams on 2013-02-01
2013-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-22CH01Director's details changed for Lucy Sarah Paterson Williams on 2012-10-22
2012-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-02-29AR0117/02/12 ANNUAL RETURN FULL LIST
2011-12-28TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA STREATER
2011-09-27AP01DIRECTOR APPOINTED MR JOSEPH LEON KAGAN
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUNKLING
2011-02-28AR0117/02/11 FULL LIST
2011-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-18AR0117/02/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY SARAH PATERSON WILLIAMS / 18/02/2010
2010-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / VICTORIA LOUISE STREATER / 18/02/2010
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLEN
2009-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-06AP01DIRECTOR APPOINTED MR STEPHEN DUNKLING
2009-09-23288aDIRECTOR APPOINTED SUSAN JANE CANE
2009-09-23288aSECRETARY APPOINTED VICTORIA LOUISE STREATER
2009-09-23288bAPPOINTMENT TERMINATED SECRETARY SUSAN CANE
2009-02-24363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR GIUSEPPE OSSO
2008-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALLEN / 31/07/2008
2008-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-04363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-02-01288bDIRECTOR RESIGNED
2007-12-18288bDIRECTOR RESIGNED
2007-12-17288cSECRETARY'S PARTICULARS CHANGED
2007-10-01288cDIRECTOR'S PARTICULARS CHANGED
2007-08-09288aNEW DIRECTOR APPOINTED
2007-08-08288bSECRETARY RESIGNED
2007-08-08288aNEW SECRETARY APPOINTED
2007-07-30288bDIRECTOR RESIGNED
2007-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-20363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2006-10-11288cDIRECTOR'S PARTICULARS CHANGED
2006-09-06288aNEW DIRECTOR APPOINTED
2006-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-31288cDIRECTOR'S PARTICULARS CHANGED
2006-07-31288aNEW SECRETARY APPOINTED
2006-07-31288bSECRETARY RESIGNED
2006-05-16288cSECRETARY'S PARTICULARS CHANGED
2006-03-06363aRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2006-01-13288aNEW DIRECTOR APPOINTED
2006-01-13288aNEW DIRECTOR APPOINTED
2006-01-13288bDIRECTOR RESIGNED
2005-09-12288bDIRECTOR RESIGNED
2005-09-12288aNEW DIRECTOR APPOINTED
2005-06-30ELRESS386 DISP APP AUDS 29/04/05
2005-06-30ELRESS366A DISP HOLDING AGM 29/04/05
2005-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-05288aNEW SECRETARY APPOINTED
2005-03-31288bSECRETARY RESIGNED
2005-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-08363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2005-03-03288cDIRECTOR'S PARTICULARS CHANGED
2004-10-26AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-13288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HERMES SECRETARIAT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HERMES SECRETARIAT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HERMES SECRETARIAT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of HERMES SECRETARIAT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HERMES SECRETARIAT LIMITED
Trademarks
We have not found any records of HERMES SECRETARIAT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERMES SECRETARIAT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as HERMES SECRETARIAT LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where HERMES SECRETARIAT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HERMES SECRETARIAT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HERMES SECRETARIAT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.