Background WavePink WaveYellow Wave

TAMAR ENERGY (HERMES HOLDINGS) LIMITED (09090751)

TAMAR ENERGY (HERMES HOLDINGS) LIMITED (09090751) is an active UK company. incorporated on 17 June 2014. with registered office in Bedford. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. TAMAR ENERGY (HERMES HOLDINGS) LIMITED has been registered for 11 years. Current directors include FENELEY, Adam, FORD, Luke William, HUGHES, Matthew John and 1 others.

Company Number
09090751
Status
active
Type
ltd
Incorporated
17 June 2014
Age
11 years
Address
C/O Biogen Milton Parc, Bedford, MK44 1YU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
FENELEY, Adam, FORD, Luke William, HUGHES, Matthew John, LISTER, Cathryn
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAMAR ENERGY (HERMES HOLDINGS) LIMITED

TAMAR ENERGY (HERMES HOLDINGS) LIMITED is an active company incorporated on 17 June 2014 with the registered office located in Bedford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. TAMAR ENERGY (HERMES HOLDINGS) LIMITED was registered 11 years ago.(SIC: 64202)

Status

active

Active since 11 years ago

Company No

09090751

LTD Company

Age

11 Years

Incorporated 17 June 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

C/O Biogen Milton Parc Milton Ernest Bedford, MK44 1YU,

Previous Addresses

3rd Floor 150 Waterloo Road London SE1 8SB
From: 8 January 2016To: 14 February 2018
Two London Bridge London SE1 9RA
From: 17 June 2014To: 8 January 2016
Timeline

25 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Jul 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Loan Cleared
Feb 18
Director Joined
Feb 19
Director Left
May 19
Director Joined
Dec 19
Director Left
Jan 20
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Feb 25
Director Left
Jul 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

FENELEY, Adam

Active
Milton Parc, BedfordMK44 1YU
Born March 1980
Director
Appointed 08 Feb 2024

FORD, Luke William

Active
Milton Parc, BedfordMK44 1YU
Born December 1987
Director
Appointed 04 Feb 2025

HUGHES, Matthew John

Active
Milton Parc, BedfordMK44 1YU
Born May 1977
Director
Appointed 15 Aug 2024

LISTER, Cathryn

Active
Milton Parc, BedfordMK44 1YU
Born August 1982
Director
Appointed 01 Dec 2018

HILTON KNOX, Susannah Clare

Resigned
London Bridge, LondonSE1 9RA
Secretary
Appointed 18 Jul 2014
Resigned 23 Dec 2014

COOPER, Christopher Robin

Resigned
150 Waterloo Road, LondonSE1 8SB
Born September 1957
Director
Appointed 09 Nov 2015
Resigned 14 Jun 2016

FENELEY, Adam

Resigned
Milton Parc, BedfordMK44 1YU
Born March 1980
Director
Appointed 06 Feb 2018
Resigned 31 Dec 2019

GREENFIELD, Stuart Peter

Resigned
Milton Parc, BedfordMK44 1YU
Born January 1962
Director
Appointed 18 Nov 2016
Resigned 03 May 2019

HELLER, William Jacob, Mr.

Resigned
LondonSE1 9RA
Born September 1956
Director
Appointed 17 Jun 2014
Resigned 01 Oct 2015

HISLOP, Dean Evan

Resigned
Waterloo Road, LondonSE1 8SB
Born June 1971
Director
Appointed 17 Jun 2014
Resigned 06 Feb 2018

KINDELL, Richard

Resigned
150 Waterloo Road, LondonSE1 8SB
Born April 1964
Director
Appointed 09 Nov 2015
Resigned 18 Nov 2016

MUSTHER, Simon

Resigned
Milton Parc, BedfordMK44 1YU
Born June 1958
Director
Appointed 06 Feb 2018
Resigned 15 Jul 2024

PARKER, Robert Joseph

Resigned
Milton Parc, BedfordMK44 1YU
Born May 1979
Director
Appointed 04 Dec 2019
Resigned 08 Feb 2024

STEWART, Mathew Alexander

Resigned
LondonSE1 9RA
Born July 1969
Director
Appointed 17 Jun 2014
Resigned 09 Nov 2015

VINCENT, Graeme Kenneth Charles

Resigned
Milton Parc, BedfordMK44 1YU
Born August 1965
Director
Appointed 06 Feb 2018
Resigned 22 Jul 2025

Persons with significant control

1

Milton Ernest, BedfordMK44 1YU

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

95

Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2025
AAAnnual Accounts
Legacy
29 December 2025
PARENT_ACCPARENT_ACC
Legacy
29 December 2025
GUARANTEE2GUARANTEE2
Legacy
29 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2024
AAAnnual Accounts
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Legacy
30 December 2024
GUARANTEE2GUARANTEE2
Legacy
30 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2023
AAAnnual Accounts
Legacy
18 December 2023
PARENT_ACCPARENT_ACC
Legacy
18 December 2023
GUARANTEE2GUARANTEE2
Legacy
18 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 January 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2022
AAAnnual Accounts
Legacy
28 December 2022
PARENT_ACCPARENT_ACC
Legacy
28 December 2022
GUARANTEE2GUARANTEE2
Legacy
28 December 2022
AGREEMENT2AGREEMENT2
Legacy
15 December 2022
AGREEMENT2AGREEMENT2
Legacy
15 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2021
AAAnnual Accounts
Legacy
16 December 2021
PARENT_ACCPARENT_ACC
Legacy
16 December 2021
AGREEMENT2AGREEMENT2
Legacy
16 December 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Legacy
6 January 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2020
AAAnnual Accounts
Legacy
30 December 2020
PARENT_ACCPARENT_ACC
Legacy
30 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2020
AAAnnual Accounts
Legacy
9 January 2020
PARENT_ACCPARENT_ACC
Legacy
9 January 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Legacy
3 January 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 June 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
19 June 2019
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2019
AAAnnual Accounts
Legacy
2 January 2019
PARENT_ACCPARENT_ACC
Legacy
2 January 2019
GUARANTEE2GUARANTEE2
Legacy
2 January 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
16 February 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
5 October 2017
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Auditors Resignation Company
8 August 2016
AUDAUD
Auditors Resignation Company
3 August 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 July 2016
AR01AR01
Termination Director Company With Name Termination Date
16 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Move Registers To Sail Company With New Address
12 June 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
12 June 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
9 January 2015
TM02Termination of Secretary
Move Registers To Sail Company With New Address
22 July 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 July 2014
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
22 July 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
22 July 2014
AP03Appointment of Secretary
Incorporation Company
17 June 2014
NEWINCIncorporation