Company NameFederated Hermes Limited
Company StatusActive
Company Number01661776
CategoryPrivate Limited Company
Incorporation Date3 September 1982(41 years, 8 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Saker Anwar Nusseibeh
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2009(26 years, 9 months after company formation)
Appointment Duration14 years, 10 months
RoleHead Of Investments
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMrs Harriet Anne Steel
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2013(31 years, 2 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr David Coldwells Stewart
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(32 years, 7 months after company formation)
Appointment Duration9 years
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameSally Ann James
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed01 April 2017(34 years, 7 months after company formation)
Appointment Duration7 years
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Theodore William Zierden Iii
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed02 July 2018(35 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence AddressFederated Investors Inc 1001 Liberty Avenue
Pittsburgh
Pennsylvania 15222
United States
Director NameMs Jane Lambesis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed02 July 2018(35 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence AddressFederated Investors Inc 1001 Liberty Avenue
Pittsburgh
Pennsylvania 15222
United States
Director NameMr Thomas Robert Donahue
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed02 July 2018(35 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence AddressFederated Investors Inc 1001 Liberty Avenue
Pittsburgh
Pennsylvania 15222
United States
Director NameMs Deborah Ann Cunningham
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed02 July 2018(35 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence AddressFederated Investors Inc 1001 Liberty Avenue
Pittsburgh
Pennsylvania 15222
United States
Director NameMr Parwinder Singh Purewal
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(37 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleRetired Chartered Accountant
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameRichard A Novak
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2021(38 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RolePrincipal Accounting Officer
Country of ResidenceUnited States
Correspondence AddressFederated Investors Inc 1001 Liberty Avenue
Pittsburgh
Pennsylvania
15222
Director NamePeter David Bairstow
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(8 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1995)
RoleRetired Actuary
Correspondence Address21 Brimstone Close
Chelsfield Park
Orpington
Kent
BR6 7ST
Director NameMr Nicholas Hugo Baring
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(8 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1995)
RoleBanker
Correspondence Address43 Sutherland Place
London
W2 5BY
Director NameMr Ralph Mason Bunnage
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(8 years, 12 months after company formation)
Appointment Duration7 months (resigned 31 March 1992)
RoleRetired Trade Union Official
Correspondence Address28 Hartland Way
Morden
Surrey
SM4 5QN
Secretary NameMichael Heathcote Gilbert
NationalityBritish
StatusResigned
Appointed29 August 1991(8 years, 12 months after company formation)
Appointment Duration8 months (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressDruid View
Stanton Drew
Bristol
Avon
BS39 4ES
Secretary NameFrederick William Le Grice
NationalityBritish
StatusResigned
Appointed01 May 1992(9 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 22 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Victor Gardens
Hawkwell
Hockley
Essex
SS5 4DS
Director NameMr Roy Arthur Cox
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(12 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressC2 Marine Gate
Marine Drive
Brighton
East Sussex
BN2 5TN
Director NameAllan Conway
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(12 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 January 1997)
RoleInvestment Manager
Correspondence AddressSaba House 35b Theydon Park Road
Theydon Bois
Essex
CM16 7LR
Director NameMichael Leslie Carter
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(12 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2004)
RoleInvestment Manager
Correspondence Address26 Rowington Close
Luton
Bedfordshire
LU2 9TZ
Director NameStephen Paul Brown
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(12 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 13 January 2004)
RolePortfolio Manager
Correspondence AddressThe Elms
Wareside
Ware
Hertfordshire
SG12 7RR
Director NameMr Bohdan Roman Bezdel
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(12 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2002)
RoleHead Of Management Services
Country of ResidenceEngland
Correspondence AddressTall Trees
The Common, Thundersley
Benfleet
Essex
SS7 3LE
Director NamePaul Bisping
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(14 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2004)
RoleInvestment Manager
Correspondence Address42 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Director NameMr Peter Robert Butler
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(15 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 November 2004)
RoleCompany Focus Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House
Larks Lane, Great Waltham
Chelmsford
Essex
CM3 1AD
Director NameSir Arthur David Chessells
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(16 years, 4 months after company formation)
Appointment Duration9 years (resigned 31 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOakleigh Catts Hill
Mark Cross
East Sussex
TN6 3NQ
Director NameMr David Wyndham Davies
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(16 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 24 July 2009)
RoleActuary
Country of ResidenceEngland
Correspondence Address30 Downs Road
Epsom
Surrey
KT18 5JD
Secretary NameMiss Michelle Simone Green
NationalityBritish
StatusResigned
Appointed23 November 2001(19 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 07 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Daleham Mews
London
NW3 5DB
Director NameMr Alan Michael Cook
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(20 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Armitage Court
Sunninghill
Ascot
Berkshire
SL5 9TA
Director NameRichard Oliver Bernays
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(22 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 July 2008)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address82 Elgin Crescent
London
W11 2JL
Director NameJohn Anthony Biles
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(23 years after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Buckingham Gate
London
SW1E 6LD
Director NameDavid Richard Barford
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(23 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 April 2012)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address93 Cinnabar Wharf East 28 Wapping High Street
London
E1W 1NG
Director NameMark Jonathon Anson
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2006(23 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 July 2007)
RoleChief Executive
Correspondence Address4 St. Johns Wood Park
London
NW8 6QS
Director NameMr Rupert James Clarke
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(24 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 January 2012)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address23 Killieser Avenue
London
SW2 4NX
Director NameChristopher James Goudie
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(27 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 April 2011)
RoleHead Of Business Development
Country of ResidenceUnited States
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
Secretary NameSusan Jane Cane
StatusResigned
Appointed07 August 2015(32 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 May 2019)
RoleCompany Director
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMs Mary Catherine Claydon
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed05 May 2016(33 years, 8 months after company formation)
Appointment Duration8 months (resigned 31 December 2016)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
Director NameMr Gordon Joseph Ceresino
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2018(35 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 September 2022)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence AddressFederated Investors Inc 1001 Liberty Avenue
Pittsburgh
Pennsylvania 15222
United States
Director NameMr John Basil Fisher
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2018(35 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 September 2022)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence AddressFederated Investors Inc 1001 Liberty Avenue
Pittsburgh
Pennsylvania 15222
United States
Secretary NameMrs Katherine Thompson
StatusResigned
Appointed25 March 2020(37 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2022)
RoleCompany Director
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr James Annand Fraser
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2020(37 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET

Contact

Websitehermes.co.uk
Telephone020 77020888
Telephone regionLondon

Location

Registered AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

52.5m at £1Kleinword Benson (Jersey) Trustees Limited
99.99%
Ordinary
462 at £1Britel Fund Trustees LTD & Kleinwort Benson (Jersey) Trustees LTD
0.00%
Growth A
1000 at £1Kleinword Benson (Jersey) Trustees LTD
0.00%
Growth K
325 at £1Kleinword Benson (Jersey) Trustees LTD
0.00%
Growth H
500 at £1Kleinword Benson (Jersey) Trustees LTD
0.00%
Growth F
707 at £1Kleinword Benson (Jersey) Trustees LTD
0.00%
Growth J
165 at £1Kleinwort Benson (Jersey) Trustees LTD
0.00%
Growth B
325 at £1Kleinwort Benson (Jersey) Trustees LTD
0.00%
Growth E
976 at £1Kleinwort Benson (Jersey) Trustees LTD
0.00%
Growth G

Financials

Year2014
Turnover£90,446,000
Net Worth£41,563,000
Cash£55,445,000
Current Liabilities£44,107,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return29 August 2023 (7 months, 4 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Charges

3 October 2013Delivered on: 10 October 2013
Satisfied on: 11 November 2014
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

4 October 2023Statement of capital following an allotment of shares on 3 October 2023
  • GBP 113,713,292
(3 pages)
5 September 2023Confirmation statement made on 29 August 2023 with updates (5 pages)
31 August 2023Statement of capital following an allotment of shares on 17 August 2023
  • GBP 113,591,792
(3 pages)
17 June 2023Group of companies' accounts made up to 31 December 2022 (73 pages)
7 December 2022Termination of appointment of Harriet Anne Steel as a director on 6 December 2022 (1 page)
4 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 October 2022Memorandum and Articles of Association (16 pages)
30 September 2022Termination of appointment of Richard a Novak as a director on 21 September 2022 (1 page)
30 September 2022Termination of appointment of Theodore William Zierden Iii as a director on 21 September 2022 (1 page)
29 September 2022Termination of appointment of Sally Ann James as a director on 21 September 2022 (1 page)
29 September 2022Termination of appointment of John Basil Fisher as a director on 21 September 2022 (1 page)
29 September 2022Termination of appointment of Gordon Joseph Ceresino as a director on 21 September 2022 (1 page)
29 September 2022Termination of appointment of Parwinder Singh Purewal as a director on 21 September 2022 (1 page)
7 September 2022Confirmation statement made on 29 August 2022 with updates (4 pages)
27 June 2022Termination of appointment of Katherine Thompson as a secretary on 31 May 2022 (1 page)
3 May 2022Group of companies' accounts made up to 31 December 2021 (88 pages)
1 April 2022Change of name notice (2 pages)
1 April 2022Company name changed hermes fund managers LIMITED\certificate issued on 01/04/22
  • RES15 ‐ Change company name resolution on 2022-03-24
(2 pages)
10 September 2021Change of details for Federated Holdings (Uk) Ii Limited as a person with significant control on 31 August 2021 (2 pages)
10 September 2021Termination of appointment of James Annand Fraser as a director on 31 August 2021 (1 page)
10 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
10 September 2021Cessation of Britel Fund Trustees Limited as a person with significant control on 31 August 2021 (1 page)
29 April 2021Group of companies' accounts made up to 31 December 2020 (151 pages)
13 January 2021Appointment of Richard Anthony Novak as a director on 1 January 2021 (2 pages)
13 January 2021Termination of appointment of Denis Mcauley Iii as a director on 31 December 2020 (1 page)
14 October 2020Director's details changed for Mr Gordon Joseph Ceresino on 30 September 2020 (2 pages)
1 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
2 July 2020Termination of appointment of David Kenneth Watson as a director on 30 June 2020 (1 page)
25 June 2020Appointment of Mr James Annand Fraser as a director on 23 June 2020 (2 pages)
25 June 2020Termination of appointment of Gillian Haselden as a director on 23 June 2020 (1 page)
4 June 2020Appointment of Mr Parwinder Singh Purewal as a director on 1 June 2020 (2 pages)
1 May 2020Group of companies' accounts made up to 31 December 2019 (126 pages)
15 April 2020Appointment of Gillian Haselden as a director on 1 April 2020 (2 pages)
15 April 2020Termination of appointment of William Mcclory as a director on 31 March 2020 (1 page)
7 April 2020Appointment of Mrs Katherine Thompson as a secretary on 25 March 2020 (2 pages)
2 December 2019Statement of capital on 2 December 2019
  • GBP 83,591,792.00
(4 pages)
2 December 2019Solvency Statement dated 14/11/19 (1 page)
2 December 2019Resolutions
  • RES13 ‐ Cancellation of the share premium account 28/11/2019
(3 pages)
2 December 2019Statement by Directors (1 page)
2 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
14 May 2019Termination of appointment of Susan Jane Cane as a secretary on 10 May 2019 (1 page)
4 April 2019Group of companies' accounts made up to 31 December 2018 (128 pages)
1 October 2018Director's details changed for Mr Saker Anwar Nusseibeh on 22 September 2018 (2 pages)
29 August 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
22 August 2018Change of details for Britel Fund Trustees Limited as a person with significant control on 2 July 2018 (2 pages)
21 August 2018Notification of Federated Holdings (Uk) Ii Limited as a person with significant control on 2 July 2018 (2 pages)
21 August 2018Change of details for Britel Fund Trustees Limited as a person with significant control on 2 July 2018 (2 pages)
16 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
6 July 2018Statement of capital following an allotment of shares on 2 July 2018
  • GBP 83,591,792
(3 pages)
3 July 2018Appointment of Mr Gordon Joseph Ceresino as a director on 2 July 2018 (2 pages)
3 July 2018Appointment of Mr Theodore William Zierden Iii as a director on 2 July 2018 (2 pages)
3 July 2018Appointment of Mr John Basil Fisher as a director on 2 July 2018 (2 pages)
3 July 2018Appointment of Ms Deborah Ann Cunningham as a director on 2 July 2018 (2 pages)
3 July 2018Termination of appointment of Ian Marshall Kennedy as a director on 2 July 2018 (1 page)
3 July 2018Appointment of Mr Denis Mcauley Iii as a director on 2 July 2018 (2 pages)
3 July 2018Appointment of Ms Jane Lambesis as a director on 2 July 2018 (2 pages)
3 July 2018Appointment of Mr Thomas Robert Donahue as a director on 2 July 2018 (2 pages)
19 April 2018Group of companies' accounts made up to 31 December 2017 (112 pages)
28 March 2018Cancellation of shares. Statement of capital on 20 March 2015
  • GBP 52,462,460
(11 pages)
28 March 2018Statement of capital following an allotment of shares on 7 March 2014
  • GBP 38,565,614
(12 pages)
27 March 2018Director's details changed for Mrs Harriet Anne Steel on 23 March 2018 (2 pages)
31 January 2018Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 (1 page)
16 January 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 January 2018Purchase of own shares. (4 pages)
16 January 2018Cancellation of shares. Statement of capital on 19 December 2017
  • GBP 72,458,000
(4 pages)
15 December 2017Statement of capital following an allotment of shares on 15 December 2017
  • GBP 72,461,753
(5 pages)
15 December 2017Statement of capital following an allotment of shares on 15 December 2017
  • GBP 72,461,753
(5 pages)
20 November 2017Statement by Directors (2 pages)
20 November 2017Solvency Statement dated 16/11/17 (2 pages)
20 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 November 2017Statement by Directors (2 pages)
20 November 2017Statement of capital on 20 November 2017
  • GBP 62,461,753.00
(9 pages)
20 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 November 2017Statement of capital on 20 November 2017
  • GBP 62,461,753.00
(9 pages)
20 November 2017Solvency Statement dated 16/11/17 (2 pages)
5 October 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
13 April 2017Appointment of Sally Ann James as a director on 1 April 2017 (2 pages)
13 April 2017Appointment of Sally Ann James as a director on 1 April 2017 (2 pages)
11 April 2017Group of companies' accounts made up to 31 December 2016 (105 pages)
11 April 2017Group of companies' accounts made up to 31 December 2016 (105 pages)
10 February 2017Termination of appointment of Kathryn Ann Matthews as a director on 31 January 2017 (1 page)
10 February 2017Termination of appointment of Kathryn Ann Matthews as a director on 31 January 2017 (1 page)
4 January 2017Termination of appointment of Mary Catherine Claydon as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of Mary Catherine Claydon as a director on 31 December 2016 (1 page)
27 October 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 62,462,460
(11 pages)
27 October 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 62,462,460
(11 pages)
2 September 2016Confirmation statement made on 29 August 2016 with updates (8 pages)
2 September 2016Confirmation statement made on 29 August 2016 with updates (8 pages)
27 May 2016Appointment of Mrs Mary Catherine Claydon as a director on 5 May 2016 (2 pages)
27 May 2016Appointment of Mrs Mary Catherine Claydon as a director on 5 May 2016 (2 pages)
21 April 2016Group of companies' accounts made up to 31 December 2015 (90 pages)
21 April 2016Group of companies' accounts made up to 31 December 2015 (90 pages)
1 April 2016Termination of appointment of Paul Spencer as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Paul Spencer as a director on 31 March 2016 (1 page)
3 February 2016Second filing of AR01 previously delivered to Companies House made up to 29 August 2015 (27 pages)
3 February 2016Second filing of AR01 previously delivered to Companies House made up to 29 August 2015 (27 pages)
12 January 2016Director's details changed for Ms Harriet Anne Steel on 4 January 2016 (2 pages)
12 January 2016Director's details changed for Ms Harriet Anne Steel on 4 January 2016 (2 pages)
1 December 2015Appointment of Ian Marshall Kennedy as a director on 1 December 2015 (2 pages)
1 December 2015Appointment of Ian Marshall Kennedy as a director on 1 December 2015 (2 pages)
1 December 2015Appointment of Ian Marshall Kennedy as a director on 1 December 2015 (2 pages)
25 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 52,462,460
(9 pages)
25 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 52,462,460
  • ANNOTATION Clarification a second filed AR01 was registered on 03/02/2016
(10 pages)
25 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 52,462,460
  • ANNOTATION Clarification a second filed AR01 was registered on 03/02/2016
(10 pages)
9 August 2015Appointment of Susan Jane Cane as a secretary on 7 August 2015 (2 pages)
9 August 2015Appointment of Susan Jane Cane as a secretary on 7 August 2015 (2 pages)
9 August 2015Appointment of Susan Jane Cane as a secretary on 7 August 2015 (2 pages)
9 August 2015Termination of appointment of Michelle Simone Green as a secretary on 7 August 2015 (1 page)
9 August 2015Termination of appointment of Michelle Simone Green as a secretary on 7 August 2015 (1 page)
9 August 2015Termination of appointment of Michelle Simone Green as a secretary on 7 August 2015 (1 page)
11 May 2015Purchase of own shares. (4 pages)
11 May 2015Purchase of own shares. (4 pages)
17 April 2015Group of companies' accounts made up to 31 December 2014 (71 pages)
17 April 2015Group of companies' accounts made up to 31 December 2014 (71 pages)
2 April 2015Appointment of David Coldmills Stewart as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of David Coldmills Stewart as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of David Coldmills Stewart as a director on 1 April 2015 (2 pages)
19 March 2015Statement of capital on 19 March 2015
  • GBP 52,465,689.00
(11 pages)
19 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 March 2015Statement by Directors (1 page)
19 March 2015Solvency Statement dated 18/03/15 (2 pages)
19 March 2015Statement of capital on 19 March 2015
  • GBP 52,465,689.00
(11 pages)
19 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 March 2015Solvency Statement dated 18/03/15 (2 pages)
19 March 2015Statement by Directors (1 page)
11 November 2014Satisfaction of charge 016617760001 in full (4 pages)
11 November 2014Satisfaction of charge 016617760001 in full (4 pages)
31 October 2014Termination of appointment of James Neilson Pettigrew as a director on 31 October 2014 (1 page)
31 October 2014Termination of appointment of James Neilson Pettigrew as a director on 31 October 2014 (1 page)
25 September 2014Statement of capital following an allotment of shares on 22 September 2014
  • GBP 58,565,689
(12 pages)
25 September 2014Memorandum and Articles of Association (46 pages)
25 September 2014Memorandum and Articles of Association (46 pages)
25 September 2014Statement of capital following an allotment of shares on 22 September 2014
  • GBP 58,565,689
(12 pages)
11 September 2014Annual return made up to 29 August 2014 with a full list of shareholders (9 pages)
11 September 2014Annual return made up to 29 August 2014 with a full list of shareholders (9 pages)
12 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 July 2014Termination of appointment of John Charles Mould as a director on 1 July 2014 (1 page)
2 July 2014Termination of appointment of John Charles Mould as a director on 1 July 2014 (1 page)
2 July 2014Termination of appointment of John Charles Mould as a director on 1 July 2014 (1 page)
25 June 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 38,565,689
(12 pages)
25 June 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 38,565,689
(12 pages)
1 May 2014Group of companies' accounts made up to 31 December 2013 (66 pages)
1 May 2014Group of companies' accounts made up to 31 December 2013 (66 pages)
28 February 2014Part of the property or undertaking has been released and no longer forms part of charge 016617760001 (5 pages)
28 February 2014Part of the property or undertaking has been released and no longer forms part of charge 016617760001 (5 pages)
28 October 2013Appointment of Ms Harriet Anne Steel as a director on 28 October 2013 (2 pages)
28 October 2013Appointment of Ms Harriet Anne Steel as a director on 28 October 2013 (2 pages)
10 October 2013Registration of charge 016617760001 (30 pages)
10 October 2013Registration of charge 016617760001 (30 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders (10 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders (10 pages)
24 May 2013Group of companies' accounts made up to 31 December 2012 (64 pages)
24 May 2013Group of companies' accounts made up to 31 December 2012 (64 pages)
1 November 2012Statement of capital following an allotment of shares on 13 September 2012
  • GBP 38,565,289
(12 pages)
1 November 2012Statement of capital following an allotment of shares on 13 September 2012
  • GBP 38,565,539
(12 pages)
1 November 2012Statement of capital following an allotment of shares on 13 September 2012
  • GBP 38,565,289
(12 pages)
1 November 2012Statement of capital following an allotment of shares on 13 September 2012
  • GBP 38,565,539
(12 pages)
12 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (10 pages)
12 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (10 pages)
22 June 2012Group of companies' accounts made up to 31 December 2011 (62 pages)
22 June 2012Group of companies' accounts made up to 31 December 2011 (62 pages)
16 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 38,565,089
(12 pages)
16 April 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 38,565,089
(12 pages)
16 April 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 April 2012Termination of appointment of David Richard Barford as a director on 2 April 2012 (1 page)
3 April 2012Termination of appointment of David Richard Barford as a director on 2 April 2012 (1 page)
3 April 2012Termination of appointment of David Richard Barford as a director on 2 April 2012 (1 page)
29 March 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
29 March 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
24 February 2012Termination of appointment of Rupert James Clarke as a director on 30 January 2012 (1 page)
24 February 2012Termination of appointment of Rupert James Clarke as a director on 30 January 2012 (1 page)
31 January 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 38,564,065
(11 pages)
31 January 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 38,564,065
(11 pages)
23 January 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 38,563,265.00
(10 pages)
23 January 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 38,563,265.00
(10 pages)
1 December 2011Director's details changed for Mr Saker Anwar Nusseibeh on 1 December 2011 (2 pages)
1 December 2011Director's details changed for Mr Saker Anwar Nusseibeh on 1 December 2011 (2 pages)
1 December 2011Director's details changed for Mr Saker Anwar Nusseibeh on 1 December 2011 (2 pages)
23 September 2011Group of companies' accounts made up to 31 December 2010 (59 pages)
23 September 2011Group of companies' accounts made up to 31 December 2010 (59 pages)
2 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (13 pages)
2 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (13 pages)
1 August 2011Termination of appointment of John Biles as a director (1 page)
1 August 2011Termination of appointment of John Biles as a director (1 page)
4 July 2011Appointment of Mr David Kenneth Watson as a director (2 pages)
4 July 2011Appointment of Mr David Kenneth Watson as a director (2 pages)
7 June 2011Appointment of Mr Paul Spencer as a director (2 pages)
7 June 2011Appointment of Mr Paul Spencer as a director (2 pages)
1 June 2011Termination of appointment of Glyn Jones as a director (1 page)
1 June 2011Termination of appointment of Glyn Jones as a director (1 page)
4 May 2011Termination of appointment of Christopher Goudie as a director (1 page)
4 May 2011Termination of appointment of Christopher Goudie as a director (1 page)
17 January 2011Statement of capital following an allotment of shares on 7 December 2010
  • GBP 30,005,040.00
(10 pages)
17 January 2011Statement of capital following an allotment of shares on 7 December 2010
  • GBP 30,005,040.00
(10 pages)
17 January 2011Statement of capital following an allotment of shares on 7 December 2010
  • GBP 30,005,040.00
(10 pages)
14 January 2011Statement of capital following an allotment of shares on 7 December 2010
  • GBP 34,965.00000
(10 pages)
14 January 2011Statement of capital following an allotment of shares on 7 December 2010
  • GBP 34,965.00000
(10 pages)
14 January 2011Statement of capital following an allotment of shares on 7 December 2010
  • GBP 34,965.00000
(10 pages)
2 December 2010Director's details changed for Kathryn Ann Matthews on 30 November 2010 (2 pages)
2 December 2010Director's details changed for Kathryn Ann Matthews on 30 November 2010 (2 pages)
14 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
14 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
10 September 2010Group of companies' accounts made up to 31 December 2009 (60 pages)
10 September 2010Group of companies' accounts made up to 31 December 2009 (60 pages)
31 August 2010Director's details changed for James Neilson Pettigrew on 29 August 2010 (2 pages)
31 August 2010Director's details changed for James Neilson Pettigrew on 29 August 2010 (2 pages)
31 August 2010Annual return made up to 29 August 2010 with a full list of shareholders (15 pages)
31 August 2010Annual return made up to 29 August 2010 with a full list of shareholders (15 pages)
18 August 2010Appointment of William Mcclory as a director (2 pages)
18 August 2010Appointment of William Mcclory as a director (2 pages)
16 July 2010Appointment of Christopher James Goudie as a director (2 pages)
16 July 2010Appointment of Christopher James Goudie as a director (2 pages)
4 May 2010Statement of capital following an allotment of shares on 28 April 2010
  • GBP 30,001,917
(5 pages)
4 May 2010Statement of capital following an allotment of shares on 28 April 2010
  • GBP 30,001,797.00
(5 pages)
4 May 2010Statement of capital following an allotment of shares on 28 April 2010
  • GBP 30,001,672.00
(5 pages)
4 May 2010Statement of capital following an allotment of shares on 28 April 2010
  • GBP 30,001,672.00
(5 pages)
4 May 2010Statement of capital following an allotment of shares on 28 April 2010
  • GBP 30,001,797.00
(5 pages)
4 May 2010Statement of capital following an allotment of shares on 28 April 2010
  • GBP 30,002,668
(7 pages)
4 May 2010Statement of capital following an allotment of shares on 28 April 2010
  • GBP 30,001,917
(5 pages)
4 May 2010Statement of capital following an allotment of shares on 28 April 2010
  • GBP 30,002,668
(7 pages)
20 April 2010Termination of appointment of Roderick Kent as a director (1 page)
20 April 2010Termination of appointment of Roderick Kent as a director (1 page)
30 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(45 pages)
30 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(45 pages)
26 January 2010Termination of appointment of Nigel Labram as a director (1 page)
26 January 2010Termination of appointment of Nigel Labram as a director (1 page)
11 December 2009Termination of appointment of Michael Webb as a director (1 page)
11 December 2009Termination of appointment of Michael Webb as a director (1 page)
16 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 30,001,577
(5 pages)
16 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 30,001,577
(5 pages)
16 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 30,001,597
(5 pages)
16 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 30,001,597
(5 pages)
16 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 30,001,597
(5 pages)
16 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 30,001,577
(5 pages)
10 November 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 30,001,020
(4 pages)
10 November 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 30,000,495
(4 pages)
10 November 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 30,000,495
(4 pages)
10 November 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 30,001,020
(4 pages)
4 November 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 30,001,465.00
(5 pages)
4 November 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 30,001,465.00
(5 pages)
1 September 2009Return made up to 29/08/09; full list of members (6 pages)
1 September 2009Director appointed james neilson pettigrew (1 page)
1 September 2009Return made up to 29/08/09; full list of members (6 pages)
1 September 2009Director appointed james neilson pettigrew (1 page)
13 August 2009Director appointed john charles mould (1 page)
13 August 2009Director appointed john charles mould (1 page)
5 August 2009Appointment terminated director david davies (1 page)
5 August 2009Director appointed kathryn matthews (1 page)
5 August 2009Director appointed kathryn matthews (1 page)
5 August 2009Appointment terminated director david davies (1 page)
21 July 2009Appointment terminated director roger gray (1 page)
21 July 2009Appointment terminated director roger gray (1 page)
14 July 2009Group of companies' accounts made up to 31 December 2008 (64 pages)
14 July 2009Group of companies' accounts made up to 31 December 2008 (64 pages)
10 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
10 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
3 June 2009Director appointed saker anwar nusseibeh (1 page)
3 June 2009Director appointed saker anwar nusseibeh (1 page)
10 March 2009Director's change of particulars / david barford / 09/03/2009 (1 page)
10 March 2009Director's change of particulars / david barford / 09/03/2009 (1 page)
5 September 2008Return made up to 29/08/08; full list of members (6 pages)
5 September 2008Return made up to 29/08/08; full list of members (6 pages)
29 July 2008Group of companies' accounts made up to 31 December 2007 (57 pages)
29 July 2008Group of companies' accounts made up to 31 December 2007 (57 pages)
28 July 2008Director appointed glyn parry jones (1 page)
28 July 2008Appointment terminated director richard bernays (1 page)
28 July 2008Appointment terminated director richard bernays (1 page)
28 July 2008Director appointed glyn parry jones (1 page)
17 March 2008Company name changed hermes pensions management LIMITED\certificate issued on 17/03/08 (2 pages)
17 March 2008Company name changed hermes pensions management LIMITED\certificate issued on 17/03/08 (2 pages)
11 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
3 September 2007Return made up to 29/08/07; full list of members (3 pages)
3 September 2007Return made up to 29/08/07; full list of members (3 pages)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
27 July 2007Group of companies' accounts made up to 31 December 2006 (52 pages)
27 July 2007Group of companies' accounts made up to 31 December 2006 (52 pages)
27 October 2006New director appointed (1 page)
27 October 2006New director appointed (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
19 September 2006Return made up to 29/08/06; full list of members (3 pages)
19 September 2006Return made up to 29/08/06; full list of members (3 pages)
3 August 2006Group of companies' accounts made up to 31 December 2005 (37 pages)
3 August 2006Group of companies' accounts made up to 31 December 2005 (37 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
8 February 2006New director appointed (1 page)
8 February 2006New director appointed (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
16 January 2006New director appointed (1 page)
16 January 2006New director appointed (1 page)
26 September 2005New director appointed (5 pages)
26 September 2005New director appointed (5 pages)
20 September 2005Return made up to 29/08/05; full list of members (3 pages)
20 September 2005Return made up to 29/08/05; full list of members (3 pages)
28 July 2005Group of companies' accounts made up to 31 December 2004 (34 pages)
28 July 2005Group of companies' accounts made up to 31 December 2004 (34 pages)
14 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 February 2005Memorandum and Articles of Association (6 pages)
14 February 2005Memorandum and Articles of Association (6 pages)
10 January 2005New director appointed (1 page)
10 January 2005New director appointed (1 page)
10 January 2005New director appointed (1 page)
10 January 2005New director appointed (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
14 December 2004Director's particulars changed (1 page)
14 December 2004Director's particulars changed (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
28 September 2004Return made up to 29/08/04; full list of members (12 pages)
28 September 2004Return made up to 29/08/04; full list of members (12 pages)
17 August 2004New director appointed (1 page)
17 August 2004New director appointed (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
21 July 2004Group of companies' accounts made up to 31 December 2003 (37 pages)
21 July 2004Group of companies' accounts made up to 31 December 2003 (37 pages)
4 May 2004New director appointed (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004New director appointed (1 page)
4 May 2004Director resigned (1 page)
3 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
30 September 2003Return made up to 29/08/03; full list of members (13 pages)
30 September 2003Return made up to 29/08/03; full list of members (13 pages)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
29 July 2003New director appointed (3 pages)
29 July 2003New director appointed (3 pages)
9 July 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
9 July 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
31 October 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
31 October 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
6 September 2002New director appointed (3 pages)
6 September 2002Return made up to 29/08/02; full list of members (13 pages)
6 September 2002New director appointed (3 pages)
6 September 2002Return made up to 29/08/02; full list of members (13 pages)
12 July 2002Director resigned (1 page)
12 July 2002New director appointed (3 pages)
12 July 2002New director appointed (3 pages)
12 July 2002Director resigned (1 page)
25 March 2002New director appointed (3 pages)
25 March 2002Nc inc already adjusted 18/03/02 (1 page)
25 March 2002Nc inc already adjusted 18/03/02 (1 page)
25 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 March 2002Ad 18/03/02--------- £ si 12097900@1=12097900 £ ic 17902100/30000000 (2 pages)
25 March 2002New director appointed (3 pages)
25 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 March 2002Ad 18/03/02--------- £ si 12097900@1=12097900 £ ic 17902100/30000000 (2 pages)
25 January 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
8 January 2002New secretary appointed (2 pages)
8 January 2002Secretary resigned (1 page)
8 January 2002Secretary resigned (1 page)
8 January 2002New secretary appointed (2 pages)
26 October 2001Director's particulars changed (1 page)
26 October 2001Director's particulars changed (1 page)
2 October 2001Director's particulars changed (1 page)
2 October 2001Director's particulars changed (1 page)
14 September 2001Return made up to 29/08/01; full list of members (12 pages)
14 September 2001Return made up to 29/08/01; full list of members (12 pages)
6 July 2001Memorandum and Articles of Association (29 pages)
6 July 2001Memorandum and Articles of Association (29 pages)
6 July 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
6 July 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
3 July 2001£ nc 20000000/30000000 27/06/01 (1 page)
3 July 2001£ nc 20000000/30000000 27/06/01 (1 page)
3 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2001Ad 15/06/01--------- £ si 4937500@1=4937500 £ ic 12964600/17902100 (2 pages)
20 June 2001Ad 15/06/01--------- £ si 4937500@1=4937500 £ ic 12964600/17902100 (2 pages)
3 May 2001New director appointed (3 pages)
3 May 2001New director appointed (3 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
12 April 2001Ad 04/04/01--------- £ si 2077100@1=2077100 £ ic 10887500/12964600 (2 pages)
12 April 2001Ad 04/04/01--------- £ si 2077100@1=2077100 £ ic 10887500/12964600 (2 pages)
2 April 2001Memorandum and Articles of Association (28 pages)
2 April 2001Memorandum and Articles of Association (28 pages)
29 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2001£ nc 12000000/20000000 23/03/01 (2 pages)
29 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2001£ nc 12000000/20000000 23/03/01 (2 pages)
29 December 2000Director's particulars changed (1 page)
29 December 2000Director's particulars changed (1 page)
20 November 2000Director's particulars changed (1 page)
20 November 2000Director's particulars changed (1 page)
8 November 2000Ad 20/09/00--------- £ si 6412500@1=6412500 £ ic 4475000/10887500 (2 pages)
8 November 2000Ad 20/09/00--------- £ si 6412500@1=6412500 £ ic 4475000/10887500 (2 pages)
19 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 October 2000Nc inc already adjusted 19/09/00 (1 page)
19 October 2000Nc inc already adjusted 19/09/00 (1 page)
19 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 September 2000Memorandum and Articles of Association (29 pages)
22 September 2000Memorandum and Articles of Association (29 pages)
14 September 2000Return made up to 29/08/00; full list of members (12 pages)
14 September 2000Return made up to 29/08/00; full list of members (12 pages)
24 July 2000Director's particulars changed (1 page)
24 July 2000Director's particulars changed (1 page)
28 June 2000Full group accounts made up to 31 December 1999 (22 pages)
28 June 2000Full group accounts made up to 31 December 1999 (22 pages)
8 June 2000Director's particulars changed (1 page)
8 June 2000Director's particulars changed (1 page)
24 May 2000Registered office changed on 24/05/00 from: standon house 21 mansell street london E1 8AA (1 page)
24 May 2000Registered office changed on 24/05/00 from: standon house 21 mansell street london E1 8AA (1 page)
5 February 2000New director appointed (3 pages)
5 February 2000New director appointed (3 pages)
6 September 1999Return made up to 29/08/99; full list of members (29 pages)
6 September 1999Return made up to 29/08/99; full list of members (29 pages)
29 June 1999Full group accounts made up to 31 December 1998 (22 pages)
29 June 1999Full group accounts made up to 31 December 1998 (22 pages)
18 May 1999New director appointed (3 pages)
18 May 1999New director appointed (3 pages)
20 January 1999New director appointed (3 pages)
20 January 1999New director appointed (3 pages)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
4 December 1998Director's particulars changed (1 page)
4 December 1998Director's particulars changed (1 page)
24 November 1998New director appointed (3 pages)
24 November 1998New director appointed (3 pages)
10 November 1998Director's particulars changed (1 page)
10 November 1998Director's particulars changed (1 page)
23 September 1998Director's particulars changed (1 page)
23 September 1998Director's particulars changed (1 page)
3 September 1998Return made up to 29/08/98; full list of members (15 pages)
3 September 1998Return made up to 29/08/98; full list of members (15 pages)
29 July 1998Full group accounts made up to 31 December 1997 (20 pages)
29 July 1998Full group accounts made up to 31 December 1997 (20 pages)
22 June 1998Ad 05/06/98--------- £ si 375000@1=375000 £ ic 4100000/4475000 (2 pages)
22 June 1998Ad 05/06/98--------- £ si 375000@1=375000 £ ic 4100000/4475000 (2 pages)
12 March 1998Director's particulars changed (1 page)
12 March 1998Director's particulars changed (1 page)
31 December 1997New director appointed (3 pages)
31 December 1997New director appointed (3 pages)
3 September 1997Return made up to 29/08/97; full list of members (14 pages)
3 September 1997Return made up to 29/08/97; full list of members (14 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
26 June 1997Full group accounts made up to 31 December 1996 (22 pages)
26 June 1997Full group accounts made up to 31 December 1996 (22 pages)
27 April 1997Ad 23/04/97--------- £ si 1000000@1=1000000 £ ic 3100000/4100000 (2 pages)
27 April 1997Ad 23/04/97--------- £ si 1000000@1=1000000 £ ic 3100000/4100000 (2 pages)
13 March 1997New director appointed (3 pages)
13 March 1997New director appointed (3 pages)
4 March 1997Director's particulars changed (2 pages)
4 March 1997Director's particulars changed (2 pages)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
16 September 1996Return made up to 29/08/96; full list of members (13 pages)
16 September 1996Return made up to 29/08/96; full list of members (13 pages)
3 July 1996Full group accounts made up to 31 December 1995 (22 pages)
3 July 1996Full group accounts made up to 31 December 1995 (22 pages)
1 July 1996Director's particulars changed (2 pages)
1 July 1996Director's particulars changed (2 pages)
1 July 1996Director's particulars changed (2 pages)
1 July 1996Director's particulars changed (2 pages)
19 June 1996Director's particulars changed (1 page)
19 June 1996Director's particulars changed (1 page)
14 May 1996Memorandum and Articles of Association (21 pages)
14 May 1996Memorandum and Articles of Association (21 pages)
13 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 25/04/96
(2 pages)
13 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 25/04/96
(2 pages)
13 May 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/04/96
(23 pages)
13 May 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 25/04/96
(2 pages)
13 May 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 25/04/96
(2 pages)
13 May 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/04/96
(23 pages)
29 February 1996Director resigned (2 pages)
29 February 1996Director resigned (2 pages)
14 February 1996Director's particulars changed (2 pages)
14 February 1996Director's particulars changed (2 pages)
13 February 1996New director appointed (3 pages)
13 February 1996New director appointed (3 pages)
11 February 1996Director resigned (1 page)
11 February 1996Director resigned (1 page)
26 January 1996Director's particulars changed (2 pages)
26 January 1996Director's particulars changed (2 pages)
13 December 1995Director's particulars changed (4 pages)
13 December 1995Director's particulars changed (4 pages)
18 October 1995Memorandum and Articles of Association (48 pages)
18 October 1995Memorandum and Articles of Association (48 pages)
11 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
11 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
28 September 1995Director's particulars changed (6 pages)
28 September 1995Director's particulars changed (6 pages)
22 September 1995Return made up to 29/08/95; full list of members (26 pages)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995Return made up to 29/08/95; full list of members (26 pages)
18 September 1995Director's particulars changed (4 pages)
18 September 1995Director's particulars changed (4 pages)
25 August 1995Director's particulars changed (6 pages)
25 August 1995Director's particulars changed (6 pages)
24 August 1995Director's particulars changed (3 pages)
24 August 1995Director's particulars changed (3 pages)
2 August 1995Full group accounts made up to 31 March 1995 (21 pages)
2 August 1995Full group accounts made up to 31 March 1995 (21 pages)
19 May 1995New director appointed (6 pages)
19 May 1995New director appointed (6 pages)
16 May 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
16 May 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
27 April 1995New director appointed (6 pages)
27 April 1995New director appointed (6 pages)
23 April 1995Director resigned (2 pages)
23 April 1995Director resigned (2 pages)
23 April 1995Director resigned (2 pages)
23 April 1995Director resigned (2 pages)
13 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(84 pages)
13 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(84 pages)
11 April 1995New director appointed (6 pages)
11 April 1995Ad 31/03/95--------- £ si 3000000@1=3000000 £ ic 100000/3100000 (4 pages)
11 April 1995New director appointed (6 pages)
11 April 1995Ad 31/03/95--------- £ si 3000000@1=3000000 £ ic 100000/3100000 (4 pages)
11 April 1995New director appointed (6 pages)
11 April 1995New director appointed (6 pages)
10 April 1995Director's particulars changed (6 pages)
10 April 1995Director's particulars changed (6 pages)
10 April 1995Director's particulars changed (6 pages)
10 April 1995Director's particulars changed (6 pages)
31 March 1995Company name changed postel investment management lim ited\certificate issued on 31/03/95 (4 pages)
31 March 1995Company name changed postel investment management lim ited\certificate issued on 31/03/95 (4 pages)
22 March 1995£ nc 5000000/9900000 27/02/95 (1 page)
22 March 1995Director's particulars changed (3 pages)
22 March 1995£ nc 5000000/9900000 27/02/95 (1 page)
22 March 1995Director's particulars changed (3 pages)
13 March 1995Memorandum and Articles of Association (84 pages)
13 March 1995Memorandum and Articles of Association (84 pages)
13 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 July 1994Full group accounts made up to 31 March 1994 (12 pages)
20 July 1994Full group accounts made up to 31 March 1994 (12 pages)
23 July 1993Full group accounts made up to 31 March 1993 (15 pages)
23 July 1993Full group accounts made up to 31 March 1993 (15 pages)
8 November 1992Full group accounts made up to 31 March 1992 (15 pages)
8 November 1992Full group accounts made up to 31 March 1992 (15 pages)
2 October 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 October 1992£ nc 10000/100000 23/09/92 (1 page)
2 October 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 October 1992Ad 23/09/92--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
2 October 1992Memorandum and Articles of Association (41 pages)
2 October 1992Memorandum and Articles of Association (41 pages)
2 October 1992Ad 23/09/92--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
2 October 1992£ nc 10000/100000 23/09/92 (1 page)
18 October 1991Full accounts made up to 31 March 1991 (13 pages)
18 October 1991Full accounts made up to 31 March 1991 (13 pages)
8 September 1991Return made up to 29/08/91; full list of members (18 pages)
8 September 1991Return made up to 29/08/91; full list of members (18 pages)
18 January 1991Memorandum and Articles of Association (42 pages)
18 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 January 1991Memorandum and Articles of Association (42 pages)
18 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 September 1990Full group accounts made up to 31 March 1990 (13 pages)
19 September 1990Full group accounts made up to 31 March 1990 (13 pages)
19 September 1990Return made up to 29/08/90; no change of members (13 pages)
19 September 1990Return made up to 29/08/90; no change of members (13 pages)
24 November 1989Return made up to 17/11/89; full list of members (15 pages)
24 November 1989Return made up to 17/11/89; full list of members (15 pages)
3 November 1988Full group accounts made up to 31 March 1988 (11 pages)
3 November 1988Return made up to 24/10/88; full list of members (3 pages)
3 November 1988Return made up to 24/10/88; full list of members (3 pages)
3 November 1988Full group accounts made up to 31 March 1988 (11 pages)
12 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 October 1988Memorandum and Articles of Association (7 pages)
12 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 October 1988Memorandum and Articles of Association (7 pages)
4 November 1987Return made up to 21/10/87; no change of members (23 pages)
4 November 1987Return made up to 21/10/87; no change of members (23 pages)
30 October 1986Full accounts made up to 31 March 1986 (10 pages)
30 October 1986Annual return made up to 29/10/86 (12 pages)
30 October 1986Annual return made up to 29/10/86 (12 pages)
30 October 1986Full accounts made up to 31 March 1986 (10 pages)
3 September 1982Certificate of incorporation (1 page)
3 September 1982Incorporation (13 pages)
3 September 1982Incorporation (13 pages)
3 September 1982Certificate of incorporation (1 page)