Background WavePink WaveYellow Wave

HERMES ONE AMERICA SQUARE LONG LEASEHOLD NOMINEE 2 LIMITED (14278560)

HERMES ONE AMERICA SQUARE LONG LEASEHOLD NOMINEE 2 LIMITED (14278560) is an active UK company. incorporated on 5 August 2022. 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 AMERICA SQUARE LONG LEASEHOLD NOMINEE 2 LIMITED has been registered for 3 years. Current directors include CLIFFORD, Paul James, SOUTHWARD, Benjamin James.

Company Number
14278560
Status
active
Type
ltd
Incorporated
5 August 2022
Age
3 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
CLIFFORD, Paul James, SOUTHWARD, Benjamin James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERMES ONE AMERICA SQUARE LONG LEASEHOLD NOMINEE 2 LIMITED

HERMES ONE AMERICA SQUARE LONG LEASEHOLD NOMINEE 2 LIMITED is an active company incorporated on 5 August 2022 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 AMERICA SQUARE LONG LEASEHOLD NOMINEE 2 LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14278560

LTD Company

Age

3 Years

Incorporated 5 August 2022

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 4 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

6th Floor 150 Cheapside London, EC2V 6ET,

Timeline

10 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Aug 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Nov 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HERMES SECRETARIAT LIMITED

Active
150 Cheapside, LondonEC2V 6ET
Corporate secretary
Appointed 05 Aug 2022

CLIFFORD, Paul James

Active
150 Cheapside, LondonEC2V 6ET
Born June 1980
Director
Appointed 24 Jul 2023

SOUTHWARD, Benjamin James

Active
150 Cheapside, LondonEC2V 6ET
Born April 1984
Director
Appointed 05 Jun 2024

AMBER, Yael

Resigned
150 Cheapside, LondonEC2V 6ET
Born September 1978
Director
Appointed 16 Dec 2022
Resigned 24 Jul 2023

DUNCAN, Diane

Resigned
17 Crosswall, LondonEC3N 2LB
Born February 1962
Director
Appointed 05 Aug 2022
Resigned 07 Jun 2023

JACKSON, Adam David

Resigned
150 Cheapside, LondonEC2V 6ET
Born January 1977
Director
Appointed 17 Jul 2023
Resigned 10 Nov 2025

STOKOE, Alex

Resigned
17 Crosswall, LondonEC3N 2LB
Born July 1992
Director
Appointed 05 Aug 2022
Resigned 16 Dec 2022

WILMAN, Kirsty Ann-Marie

Resigned
17 Crosswall, LondonEC3N 2LB
Born May 1980
Director
Appointed 05 Aug 2022
Resigned 31 May 2024

Persons with significant control

1

150 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 05 Aug 2022
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Dormant
4 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
21 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
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
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
5 August 2022
AA01Change of Accounting Reference Date
Incorporation Company
5 August 2022
NEWINCIncorporation