Background WavePink WaveYellow Wave

HERMES ONE CENTENARY WAY GP ONE LIMITED (12068088)

HERMES ONE CENTENARY WAY GP ONE LIMITED (12068088) is an active UK company. incorporated on 25 June 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HERMES ONE CENTENARY WAY GP ONE LIMITED has been registered for 6 years. Current directors include GIBBY, Will, PANOVA, Ira Atanasova, PEACOCK, Richard James and 2 others.

Company Number
12068088
Status
active
Type
ltd
Incorporated
25 June 2019
Age
6 years
Address
6th Floor 150 Cheapside, London, EC2V 6ET
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GIBBY, Will, PANOVA, Ira Atanasova, PEACOCK, Richard James, RUSSELL, Mark Stuart, SRIVASTAVA, Richa
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERMES ONE CENTENARY WAY GP ONE LIMITED

HERMES ONE CENTENARY WAY GP ONE LIMITED is an active company incorporated on 25 June 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HERMES ONE CENTENARY WAY GP ONE LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12068088

LTD Company

Age

6 Years

Incorporated 25 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

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

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

6th Floor 150 Cheapside London, EC2V 6ET,

Timeline

27 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Funding Round
Nov 21
Director Joined
Nov 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
May 23
Director Joined
Jun 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Aug 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
May 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

HERMES SECRETARIAT LIMITED

Active
LondonEC2V 6ET
Corporate secretary
Appointed 25 Jun 2019

GIBBY, Will

Active
150 Cheapside, LondonEC2V 6ET
Born February 1978
Director
Appointed 26 Jun 2025

PANOVA, Ira Atanasova

Active
150 Cheapside, LondonEC2V 6ET
Born November 1984
Director
Appointed 21 May 2024

PEACOCK, Richard James

Active
150 Cheapside, LondonEC2V 6ET
Born October 1974
Director
Appointed 26 Jun 2025

RUSSELL, Mark Stuart

Active
Cheapside, LondonEC2V 6ET
Born March 1973
Director
Appointed 01 Aug 2024

SRIVASTAVA, Richa

Active
Portman Square, LondonW1H 6DA
Born December 1989
Director
Appointed 24 Apr 2025

BIRD, Emily Clare

Resigned
150 Cheapside, LondonEC2V 6ET
Born November 1981
Director
Appointed 08 Nov 2021
Resigned 22 May 2025

CARNAN, Roderick

Resigned
150 Cheapside, LondonEC2V 6ET
Born May 1956
Director
Appointed 08 Nov 2021
Resigned 20 Jul 2022

DARROCH, Christopher Raymond Andrew

Resigned
150 Cheapside, LondonEC2V 6ET
Born December 1966
Director
Appointed 25 Jun 2019
Resigned 05 May 2023

HELE, Matthew

Resigned
Portman Square, LondonW1H 6LT
Born April 1973
Director
Appointed 29 Jun 2023
Resigned 24 Apr 2025

JACKSON, Thomas Oliver

Resigned
Portman Square, LondonW1H 6LT
Born December 1981
Director
Appointed 08 Nov 2021
Resigned 24 Apr 2025

ORLANDI, Andrea Alessandro

Resigned
Portman Square, LondonW1H 6LT
Born May 1971
Director
Appointed 26 Jul 2022
Resigned 29 Jun 2023

PANOVA, Ira Atanasova

Resigned
150 Cheapside, LondonEC2V 6ET
Born November 1984
Director
Appointed 08 Nov 2021
Resigned 21 Jun 2022

PEACOCK, Richard James

Resigned
150 Cheapside, LondonEC2V 6ET
Born October 1974
Director
Appointed 21 May 2025
Resigned 02 Jun 2025

SRIVASTAVA, Richa

Resigned
Portman Square, LondonW1H 6DA
Born December 1989
Director
Appointed 21 Jun 2022
Resigned 21 May 2024

TAYLOR, Christopher Mark

Resigned
150 Cheapside, LondonEC2V 6ET
Born June 1959
Director
Appointed 25 Jun 2019
Resigned 09 Jun 2025

WILMAN, Kirsty Ann-Marie

Resigned
150 Cheapside, LondonEC2V 6ET
Born May 1980
Director
Appointed 30 May 2023
Resigned 31 May 2024

Persons with significant control

1

17 Crosswall, LondonEC3N 2LB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jun 2019
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Small
17 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
25 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
19 January 2022
SH10Notice of Particulars of Variation
Memorandum Articles
19 January 2022
MAMA
Resolution
19 January 2022
RESOLUTIONSResolutions
Memorandum Articles
17 January 2022
MAMA
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Resolution
22 November 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Change To A Person With Significant Control
9 November 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Incorporation Company
25 June 2019
NEWINCIncorporation