FACTOR-HERMES UK LIMITED

Flat 1 512 Kings Road, London, SW10 0LD
StatusACTIVE
Company No.08556899
CategoryPrivate Limited Company
Incorporated05 Jun 2013
Age11 years, 13 days
JurisdictionEngland Wales

SUMMARY

FACTOR-HERMES UK LIMITED is an active private limited company with number 08556899. It was incorporated 11 years, 13 days ago, on 05 June 2013. The company address is Flat 1 512 Kings Road, London, SW10 0LD.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-05

Officer name: Polina Zlatkina

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2023

Action Date: 05 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-05

Psc name: Ms Polina Zlatkina

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 12 Sep 2018

Action Date: 30 Jun 2016

Category: Accounts

Type: AAMD

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Address

Type: AD01

Old address: Cumberland House C/O Suite 200G, 80 Scrubs Lane London NW10 6RF

New address: Flat 1 512 Kings Road London SW10 0LD

Change date: 2018-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Production Association Factor Llc

Termination date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-04

Documents

View document PDF

Change corporate director company with change date

Date: 04 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Production Association Factor Ltd

Change date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-04

Old address: C/O C/O C/O Tax & Law Uk Associates Limited Cumberland House, Suite 200G 80 Scrubs Lane London NW10 6RF England

New address: Cumberland House C/O Suite 200G, 80 Scrubs Lane London NW10 6RF

Documents

View document PDF

Appoint corporate director company with name date

Date: 03 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Production Association Factor Ltd

Appointment date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-31

Officer name: Factor-Hermes Llc

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2014

Action Date: 24 Sep 2014

Category: Address

Type: AD01

Old address: C/O C/O Tax & Law Uk Associates Limited Wembley Point Suite 1, 20Th Floor 1 Harrow Road London HA9 6DE

New address: C/O C/O C/O Tax & Law Uk Associates Limited Cumberland House, Suite 200G 80 Scrubs Lane London NW10 6RF

Change date: 2014-09-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2014

Action Date: 03 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-03

Old address: 37 Hertford Street London W1J 7SF United Kingdom

Documents

View document PDF

Appoint corporate director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Factor-Hermes Llc

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Polina Zlatkina

Change date: 2014-06-01

Documents

View document PDF

Certificate change of name company

Date: 16 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mayfair ru LIMITED\certificate issued on 16/12/13

Documents

View document PDF

Incorporation company

Date: 05 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

18 EASTFIELD ROAD MANAGEMENT COMPANY LIMITED

18C EASTFIELD ROAD,BRISTOL,BS9 4AD

Number:06724423
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ABIDS ENG LTD

90 MARION STREET,CARDIFF,CF24 2DN

Number:11741987
Status:ACTIVE
Category:Private Limited Company

CORNWALL PRIDE C.I.C.

TALL TREES,NEWQUAY,TR7 2TS

Number:10592872
Status:ACTIVE
Category:Community Interest Company

FIRST FOOTER PROMOTIONS LIMITED

58 C/O 999 DESIGN GROUP LIMITED,GLASGOW,G3 8DZ

Number:SC148026
Status:ACTIVE
Category:Private Limited Company

JARROD LTD

16-18 WEST STREET,ROCHFORD,SS4 1AJ

Number:08446694
Status:ACTIVE
Category:Private Limited Company

KEYFONICS LIMITED

44 OSBORNE MEWS,SOUTH YORKSHIRE,S11 9EG

Number:06378339
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source