Background WavePink WaveYellow Wave

HERMES CMK NOMINEES NO.2 LIMITED (05583770)

HERMES CMK NOMINEES NO.2 LIMITED (05583770) is an active UK company. incorporated on 5 October 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HERMES CMK NOMINEES NO.2 LIMITED has been registered for 20 years. Current directors include CLIFFORD, Paul James, EDWARDS, William Robert Aldington, NICHOLSON, Paul Edward Lund and 1 others.

Company Number
05583770
Status
active
Type
ltd
Incorporated
5 October 2005
Age
20 years
Address
Sixth Floor, 150 Cheapside, London, EC2V 6ET
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CLIFFORD, Paul James, EDWARDS, William Robert Aldington, NICHOLSON, Paul Edward Lund, SOUTHWARD, Benjamin James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERMES CMK NOMINEES NO.2 LIMITED

HERMES CMK NOMINEES NO.2 LIMITED is an active company incorporated on 5 October 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HERMES CMK NOMINEES NO.2 LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05583770

LTD Company

Age

20 Years

Incorporated 5 October 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

CMK BRITEL NOMINEES NO 2 LIMITED
From: 19 October 2005To: 25 April 2014
Contact
Address

Sixth Floor, 150 Cheapside London, EC2V 6ET,

Previous Addresses

C/O Hermes Administration Services Limited Lloyd Chambers 1 Portsoken Street London E1 8HZ
From: 5 October 2005To: 31 January 2018
Timeline

24 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Jan 13
Director Left
Mar 13
Director Joined
Mar 15
Director Left
Oct 15
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

HERMES SECRETARIAT LIMITED

Active
Cheapside, LondonEC2V 6ET
Corporate secretary
Appointed 28 Nov 2005

CLIFFORD, Paul James

Active
150 Cheapside, LondonEC2V 6ET
Born June 1980
Director
Appointed 15 Nov 2024

EDWARDS, William Robert Aldington

Active
Cheapside, LondonEC2V 6ET
Born December 1976
Director
Appointed 15 Nov 2024

NICHOLSON, Paul Edward Lund

Active
Cheapside, LondonEC2V 6ET
Born March 1987
Director
Appointed 15 Nov 2024

SOUTHWARD, Benjamin James

Active
150 Cheapside, LondonEC2V 6ET
Born April 1984
Director
Appointed 16 Dec 2022

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 05 Oct 2005
Resigned 28 Nov 2005

ALLEN, Stephen

Resigned
Walden Way, HornchurchRM11 2LB
Born April 1961
Director
Appointed 28 Nov 2005
Resigned 20 Sept 2010

BURROWES, David William

Resigned
60 Westwater Way, DidcotOX11 7TY
Born January 1965
Director
Appointed 28 Nov 2005
Resigned 31 Jan 2008

DUNCAN, Diane

Resigned
Cheapside, LondonEC2V 6ET
Born February 1962
Director
Appointed 28 Feb 2020
Resigned 07 Jun 2023

FRANKLIN, Jennifer Ann

Resigned
Lloyd Chambers, LondonE1 8HZ
Born November 1966
Director
Appointed 23 Sept 2010
Resigned 28 Feb 2013

GROSE, David Leonard

Resigned
Cheapside, LondonEC2V 6ET
Born November 1976
Director
Appointed 04 Nov 2008
Resigned 31 Jan 2018

JACKSON, Adam David

Resigned
150 Cheapside, LondonEC2V 6ET
Born January 1977
Director
Appointed 17 Jul 2023
Resigned 14 Nov 2024

JUDD, Christian

Resigned
Cheapside, LondonEC2V 6ET
Born November 1979
Director
Appointed 16 Feb 2018
Resigned 31 Dec 2020

LISBEY, Jennifer Anne

Resigned
Cheapside, LondonEC2V 6ET
Born August 1979
Director
Appointed 23 Aug 2019
Resigned 28 Feb 2020

MOUSLEY, Emily Ann

Resigned
Lloyd Chambers, LondonE1 8HZ
Born September 1968
Director
Appointed 31 Jan 2008
Resigned 28 Oct 2015

PIERCE, Graham Charles

Resigned
66 Lausanne Road, LondonSE15 2JB
Born September 1974
Director
Appointed 31 Jan 2008
Resigned 03 Nov 2008

STOKOE, Alexander David Lawson

Resigned
Cheapside, LondonEC2V 6ET
Born July 1992
Director
Appointed 01 Jan 2021
Resigned 16 Dec 2022

TORODE, Matthew James

Resigned
Cheapside, LondonEC2V 6ET
Born November 1984
Director
Appointed 01 Apr 2015
Resigned 23 Aug 2019

WILMAN, Kirsty Ann-Marie

Resigned
Cheapside, LondonEC2V 6ET
Born May 1980
Director
Appointed 28 Jan 2013
Resigned 31 May 2024

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate director
Appointed 05 Oct 2005
Resigned 28 Nov 2005

Persons with significant control

1

Cheapside, LondonEC2V 6ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
27 November 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
27 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Change Corporate Secretary Company With Change Date
6 February 2018
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
6 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Dormant
3 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Dormant
19 June 2014
AAAnnual Accounts
Certificate Change Of Name Company
25 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Dormant
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Dormant
3 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
14 July 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 October 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 October 2008
AAAnnual Accounts
Legacy
19 August 2008
288cChange of Particulars
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
9 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
9 August 2007
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Legacy
16 October 2006
88(2)R88(2)R
Memorandum Articles
15 December 2005
MEM/ARTSMEM/ARTS
Resolution
15 December 2005
RESOLUTIONSResolutions
Resolution
15 December 2005
RESOLUTIONSResolutions
Resolution
15 December 2005
RESOLUTIONSResolutions
Resolution
15 December 2005
RESOLUTIONSResolutions
Resolution
15 December 2005
RESOLUTIONSResolutions
Resolution
15 December 2005
RESOLUTIONSResolutions
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
15 December 2005
287Change of Registered Office
Legacy
15 December 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
19 October 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 October 2005
NEWINCIncorporation