Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HERMES PACIFIC INVESTMENTS PLC
Company Information for

HERMES PACIFIC INVESTMENTS PLC

GORDONS PARTNERSHIP LLP, First Floor, 1 Chancery Lane, London, WC2A 1LF,
Company Registration Number
05239281
Public Limited Company
Active

Company Overview

About Hermes Pacific Investments Plc
HERMES PACIFIC INVESTMENTS PLC was founded on 2004-09-23 and has its registered office in London. The organisation's status is listed as "Active". Hermes Pacific Investments Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HERMES PACIFIC INVESTMENTS PLC
 
Legal Registered Office
GORDONS PARTNERSHIP LLP
First Floor
1 Chancery Lane
London
WC2A 1LF
Other companies in WC1N
 
Previous Names
INDIAN RESTAURANTS GROUP PLC20/08/2012
INDIA OUTSOURCING SERVICES PLC26/02/2008
COPPERPILOT PUBLIC LIMITED COMPANY02/11/2004
Filing Information
Company Number 05239281
Company ID Number 05239281
Date formed 2004-09-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-09-30
Latest return 2023-09-23
Return next due 2024-10-07
Type of accounts FULL
Last Datalog update: 2024-06-11 10:14:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERMES PACIFIC INVESTMENTS PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HERMES PACIFIC INVESTMENTS PLC

Current Directors
Officer Role Date Appointed
HARESH DAMODAR KANABAR
Company Secretary 2004-10-13
JOHN RICHARD BERRY
Director 2012-07-27
HARESH DAMODAR KANABAR
Director 2004-10-13
ALAN JOHN MORTON
Director 2012-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
ALFREDO VILLA
Director 2010-05-19 2012-09-14
MATTHEW GRAHAM WOOD
Director 2012-07-27 2012-09-14
AMIT PAU
Director 2004-11-12 2011-04-14
ASHRAF RAHMAN
Director 2008-02-25 2011-04-14
KULDEEP SINGH
Director 2008-02-25 2011-04-14
NIGEL PATRICK ROBERTSON
Director 2004-10-13 2009-12-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-09-23 2004-10-13
INSTANT COMPANIES LIMITED
Nominated Director 2004-09-23 2004-10-13
SWIFT INCORPORATIONS LIMITED
Nominated Director 2004-09-23 2004-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARESH DAMODAR KANABAR SILENTPOINT PROPERTY LIMITED Company Secretary 2006-03-22 CURRENT 2006-03-22 Active
HARESH DAMODAR KANABAR SILENTPOINT LIMITED Company Secretary 2003-05-29 CURRENT 2000-10-02 Active
JOHN RICHARD BERRY HERMES PACIFIC FINANCIAL LIMITED Director 2012-07-27 CURRENT 2012-07-27 Active - Proposal to Strike off
JOHN RICHARD BERRY HERMES CAPITAL UK LIMITED Director 2012-01-23 CURRENT 2010-02-05 Active
JOHN RICHARD BERRY CUSTOMER BUYOLOGY LTD Director 2010-01-15 CURRENT 2009-05-15 Liquidation
JOHN RICHARD BERRY JOHN BERRY ASSOCIATES LTD Director 2004-03-30 CURRENT 2004-03-30 Dissolved 2017-01-31
HARESH DAMODAR KANABAR IMIC SERVICES LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active - Proposal to Strike off
HARESH DAMODAR KANABAR ROSHNI & POONAM LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active
HARESH DAMODAR KANABAR AFRICAN AURA RESOURCES (UK) LIMITED Director 2013-12-19 CURRENT 2006-09-22 Dissolved 2014-09-30
HARESH DAMODAR KANABAR POONAM & ROSHNI LIMITED Director 2012-08-02 CURRENT 2012-08-02 Active
HARESH DAMODAR KANABAR TULPAR GOLD LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active - Proposal to Strike off
HARESH DAMODAR KANABAR CALRINGTON PROPERTY LIMITED Director 2010-10-18 CURRENT 2005-01-17 Active
HARESH DAMODAR KANABAR INFUSION (2009) LIMITED Director 2009-11-20 CURRENT 2009-11-16 Active - Proposal to Strike off
HARESH DAMODAR KANABAR INTERNATIONAL MINING & INFRASTRUCTURE CORPORATION PLC Director 2007-10-05 CURRENT 2004-06-02 Liquidation
HARESH DAMODAR KANABAR VENTECO PLC Director 2006-03-24 CURRENT 2006-03-01 In Administration
HARESH DAMODAR KANABAR SILENTPOINT PROPERTY LIMITED Director 2006-03-22 CURRENT 2006-03-22 Active
HARESH DAMODAR KANABAR SILENTPOINT LIMITED Director 2000-10-09 CURRENT 2000-10-02 Active
ALAN JOHN MORTON BROAD STREET ASSET MANAGEMENT LTD Director 2018-05-02 CURRENT 2018-03-05 Active
ALAN JOHN MORTON BROAD STREET FINANCIAL PLANNING LTD Director 2018-05-02 CURRENT 2018-03-05 Active - Proposal to Strike off
ALAN JOHN MORTON BROAD STREET INVESTMENT MANAGEMENT LTD Director 2018-04-12 CURRENT 2018-03-05 Active - Proposal to Strike off
ALAN JOHN MORTON MATHEWS, SMITH (FINANCIAL CONSULTANTS) LTD Director 2016-04-25 CURRENT 2011-05-09 Dissolved 2017-02-07
ALAN JOHN MORTON ISM FINANCIAL SOLUTIONS LIMITED Director 2015-09-24 CURRENT 2011-02-15 Dissolved 2017-05-30
ALAN JOHN MORTON ISM WEALTH MANAGEMENT LIMITED Director 2015-09-24 CURRENT 2011-02-15 Dissolved 2017-05-30
ALAN JOHN MORTON GREENSNOW LIMITED Director 2015-09-24 CURRENT 2002-02-07 Dissolved 2017-05-30
ALAN JOHN MORTON EPSOM RACING STAFF WELFARE Director 2010-10-19 CURRENT 1999-09-15 Active
ALAN JOHN MORTON HERMES CAPITAL UK LIMITED Director 2010-03-30 CURRENT 2010-02-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-11REGISTERED OFFICE CHANGED ON 11/06/24 FROM C/O Gordons Partnership Llp 22 Great James Street London WC1N 3ES United Kingdom
2023-10-20CONFIRMATION STATEMENT MADE ON 23/09/23, WITH UPDATES
2023-10-05FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAHAB MANZOURI
2023-07-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELENA MARITAN
2022-10-13CONFIRMATION STATEMENT MADE ON 23/09/22, WITH UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH UPDATES
2022-10-01FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/03/22
2021-12-03RES01ADOPT ARTICLES 03/12/21
2021-12-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD BERRY
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES
2020-10-05AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 3575880.75
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 3575880.75
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 3575880.75
2015-11-17AR0123/09/15 ANNUAL RETURN FULL LIST
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 3575880.75
2014-10-20AR0123/09/14 ANNUAL RETURN FULL LIST
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-19RES10Resolutions passed:<ul><li>Resolution of allotment of securities</ul>
2013-11-18AR0123/09/13 ANNUAL RETURN FULL LIST
2013-10-10SH02Consolidation of shares on 2013-09-10
2013-10-10SH0109/09/13 STATEMENT OF CAPITAL GBP 3575880.750
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-09SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.005 for COAF: UK600062831Y2013 ASIN: GB00B0YTNL47
2013-08-16SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.005 for COAF: UK600062831Y2013 ASIN: GB00B0YTNL47
2013-08-14SH0119/07/13 STATEMENT OF CAPITAL GBP 3575879.970
2013-08-08SH0118/07/13 STATEMENT OF CAPITAL GBP 3575879.970
2012-11-08RES01ADOPT ARTICLES 25/10/2012
2012-11-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
  • Resolution of removal of pre-emption rights
2012-10-23AR0123/09/12 ANNUAL RETURN FULL LIST
2012-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/12 FROM , 201 Temple Chambers 3-7 Temple Avenue, London, EC4R 0DT
2012-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ALFREDO VILLA
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WOOD
2012-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2012 FROM, SRL SERVICES ENTRANCE E2 LEICESTER BUSINESS CENTRE, 11 ROSS WALK, LEICESTER, LE4 5HH
2012-08-20RES15CHANGE OF NAME 20/08/2012
2012-08-20CERTNMCOMPANY NAME CHANGED INDIAN RESTAURANTS GROUP PLC CERTIFICATE ISSUED ON 20/08/12
2012-08-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-14AP01DIRECTOR APPOINTED MR ALAN JOHN MORTON
2012-08-14AP01DIRECTOR APPOINTED MR JOHN RICHARD BERRY
2012-08-14AP01DIRECTOR APPOINTED MATTHEW GRAHAM WOOD
2012-07-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-01AR0123/09/11 BULK LIST
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-13AP01DIRECTOR APPOINTED MR ALFREDO VILLA
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR KULDEEP SINGH
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR AMIT PAU
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ASHRAF RAHMAN
2011-03-22AA01CURREXT FROM 30/09/2010 TO 30/03/2011
2010-12-29AR0123/09/10 BULK LIST
2010-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2010 FROM, 8-10 NEW FETTER LANE, LONDON, EC4A 1RS
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ROBERTSON
2010-05-07SH0128/04/10 STATEMENT OF CAPITAL GBP 1335879.97
2010-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-02-24MEM/ARTSARTICLES OF ASSOCIATION
2010-02-24RES13SUB DIVISION 03/02/2010
2010-02-24RES01ALTER ARTICLES 03/02/2010
2009-12-09AR0123/09/09 FULL LIST
2009-10-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-16AD02SAIL ADDRESS CREATED
2009-04-03AUDAUDITOR'S RESIGNATION
2009-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-02-02353LOCATION OF REGISTER OF MEMBERS
2008-12-16363aRETURN MADE UP TO 23/09/08; BULK LIST AVAILABLE SEPARATELY
2008-12-16288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROBERTSON / 11/12/2008
2008-04-16123NC INC ALREADY ADJUSTED 25/02/08
2008-04-16RES01ALTER ARTICLES 25/02/2008
2008-04-16RES04GBP NC 2000000/4500000 25/02/2008
2008-04-16288aDIRECTOR APPOINTED KULDEEP SINGH
2008-04-16288aDIRECTOR APPOINTED ASHRAF RAHMAN
2008-04-0788(2)AD 26/02/08 GBP SI 3600683@0.1=360068.3 GBP IC 947916/1307984.3
2008-04-03AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-26CERTNMCOMPANY NAME CHANGED INDIA OUTSOURCING SERVICES PLC CERTIFICATE ISSUED ON 26/02/08
2007-10-02363sRETURN MADE UP TO 23/09/07; BULK LIST AVAILABLE SEPARATELY
2007-04-18AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-10-19363sRETURN MADE UP TO 23/09/06; BULK LIST AVAILABLE SEPARATELY
2006-06-1388(2)RAD 07/03/06--------- £ SI 6666667@.1=666666 £ IC 947916/1614582
2006-06-1388(2)RAD 29/03/06--------- £ SI 1000000@.1=100000 £ IC 1614582/1714582
2006-05-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-04122CONSO 06/03/06
2006-05-04123NC INC ALREADY ADJUSTED 06/03/06
2006-05-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-04RES04£ NC 300000/2000000 06/0
2006-04-28AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-07MEM/ARTSARTICLES OF ASSOCIATION
2005-11-09363sRETURN MADE UP TO 23/09/05; BULK LIST AVAILABLE SEPARATELY
2005-01-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HERMES PACIFIC INVESTMENTS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HERMES PACIFIC INVESTMENTS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HERMES PACIFIC INVESTMENTS PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of HERMES PACIFIC INVESTMENTS PLC registering or being granted any patents
Domain Names

HERMES PACIFIC INVESTMENTS PLC owns 2 domain names.

indiaoutsourcingservices.co.uk   indianrestaurantsgroup.co.uk  

Trademarks
We have not found any records of HERMES PACIFIC INVESTMENTS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERMES PACIFIC INVESTMENTS PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HERMES PACIFIC INVESTMENTS PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HERMES PACIFIC INVESTMENTS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HERMES PACIFIC INVESTMENTS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HERMES PACIFIC INVESTMENTS PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name HPAC
Listed Since 26-Feb-08
Market Sector Travel & Leisure
Market Sub Sector Restaurants & Bars
Market Capitalisation £3.55827M
Shares Issues 2,333,295.00
Share Type ORD GBP1
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.