Background WavePink WaveYellow Wave

HERMES GPE FOUNDER PARTNER LTD (07506653)

HERMES GPE FOUNDER PARTNER LTD (07506653) is an active UK company. incorporated on 26 January 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. HERMES GPE FOUNDER PARTNER LTD has been registered for 15 years. Current directors include DULSKI, Gregory Philip, III, Theodore William Zierden, MCGOOHAN, Steve James.

Company Number
07506653
Status
active
Type
ltd
Incorporated
26 January 2011
Age
15 years
Address
Sixth Floor, 150 Cheapside, London, EC2V 6ET
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DULSKI, Gregory Philip, III, Theodore William Zierden, MCGOOHAN, Steve James
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERMES GPE FOUNDER PARTNER LTD

HERMES GPE FOUNDER PARTNER LTD is an active company incorporated on 26 January 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. HERMES GPE FOUNDER PARTNER LTD was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

07506653

LTD Company

Age

15 Years

Incorporated 26 January 2011

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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Sixth Floor, 150 Cheapside London, EC2V 6ET,

Previous Addresses

Lloyds Chambers 1 Portsoken Street London E1 8HZ
From: 26 January 2011To: 31 January 2018
Timeline

17 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Jul 13
Director Joined
Sept 13
Director Left
Oct 13
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Oct 22
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

HERMES SECRETARIAT LIMITED

Active
Cheapside, LondonEC2V 6ET
Corporate secretary
Appointed 26 Jan 2011

DULSKI, Gregory Philip

Active
Cheapside, LondonEC2V 6ET
Born April 1975
Director
Appointed 12 Feb 2024

III, Theodore William Zierden

Active
1001 Liberty Avenue, Pittsburgh15222
Born May 1960
Director
Appointed 12 Feb 2024

MCGOOHAN, Steve James

Active
Cheapside, LondonEC2V 6ET
Born June 1979
Director
Appointed 12 Feb 2024

ALLEN, Stephen

Resigned
1 Portsoken Street, LondonE1 8HZ
Born April 1961
Director
Appointed 14 Jul 2014
Resigned 07 Aug 2015

GALE, Peter

Resigned
Cheapside, LondonEC2V 6ET
Born February 1956
Director
Appointed 26 Jan 2011
Resigned 12 Feb 2024

GOODLAD, Magnus James

Resigned
1 Portsoken Street, LondonE1 8HZ
Born September 1972
Director
Appointed 18 Sept 2013
Resigned 27 Jun 2014

MACKAY, Alan Browning

Resigned
1 Portsoken Street, LondonE1 8HZ
Born June 1962
Director
Appointed 26 Jan 2011
Resigned 03 Oct 2013

MOSS, Simon Gareth

Resigned
Cheapside, LondonEC2V 6ET
Born September 1974
Director
Appointed 14 Jul 2014
Resigned 12 Feb 2024

NICHOLLS, Janine

Resigned
1 Portsoken Street, LondonE1 8HZ
Born October 1967
Director
Appointed 26 Jan 2011
Resigned 28 Jun 2013

SANDS, Karen Jane

Resigned
Cheapside, LondonEC2V 6ET
Born October 1977
Director
Appointed 07 Aug 2015
Resigned 06 Feb 2024

WALSH, Helen Julia

Resigned
Cheapside, LondonEC2V 6ET
Born November 1962
Director
Appointed 07 Aug 2015
Resigned 30 Sept 2022

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

79

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2024
AAAnnual Accounts
Legacy
5 September 2024
PARENT_ACCPARENT_ACC
Legacy
5 September 2024
GUARANTEE2GUARANTEE2
Legacy
5 September 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Legacy
1 November 2023
PARENT_ACCPARENT_ACC
Legacy
1 November 2023
AGREEMENT2AGREEMENT2
Legacy
1 November 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2023
AAAnnual Accounts
Legacy
23 October 2023
PARENT_ACCPARENT_ACC
Legacy
23 October 2023
AGREEMENT2AGREEMENT2
Legacy
23 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2022
AAAnnual Accounts
Legacy
11 October 2022
PARENT_ACCPARENT_ACC
Legacy
11 October 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Legacy
15 August 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 June 2021
AAAnnual Accounts
Legacy
3 June 2021
PARENT_ACCPARENT_ACC
Legacy
3 June 2021
AGREEMENT2AGREEMENT2
Legacy
3 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2021
AAAnnual Accounts
Legacy
6 January 2021
PARENT_ACCPARENT_ACC
Legacy
6 January 2021
AGREEMENT2AGREEMENT2
Legacy
6 January 2021
GUARANTEE2GUARANTEE2
Legacy
9 September 2020
PARENT_ACCPARENT_ACC
Legacy
9 September 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2019
AAAnnual Accounts
Legacy
16 October 2019
PARENT_ACCPARENT_ACC
Legacy
16 October 2019
AGREEMENT2AGREEMENT2
Legacy
16 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
6 February 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Appoint Person Director Company With Name Date
9 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
23 September 2014
RP04RP04
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Change Account Reference Date Company Current Shortened
18 October 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Incorporation Company
26 January 2011
NEWINCIncorporation