London
EC2V 6ET
Director Name | Mrs Harriet Anne Steel |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2013(31 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr David Coldwells Stewart |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(32 years, 7 months after company formation) |
Appointment Duration | 9 years |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Sally Ann James |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 01 April 2017(34 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Theodore William Zierden Iii |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 July 2018(35 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | Federated Investors Inc 1001 Liberty Avenue Pittsburgh Pennsylvania 15222 United States |
Director Name | Ms Jane Lambesis |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 July 2018(35 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | Federated Investors Inc 1001 Liberty Avenue Pittsburgh Pennsylvania 15222 United States |
Director Name | Mr Thomas Robert Donahue |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 July 2018(35 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | Federated Investors Inc 1001 Liberty Avenue Pittsburgh Pennsylvania 15222 United States |
Director Name | Ms Deborah Ann Cunningham |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 July 2018(35 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | Federated Investors Inc 1001 Liberty Avenue Pittsburgh Pennsylvania 15222 United States |
Director Name | Mr Parwinder Singh Purewal |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(37 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Retired Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Richard A Novak |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2021(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Principal Accounting Officer |
Country of Residence | United States |
Correspondence Address | Federated Investors Inc 1001 Liberty Avenue Pittsburgh Pennsylvania 15222 |
Director Name | Peter David Bairstow |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(8 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 1995) |
Role | Retired Actuary |
Correspondence Address | 21 Brimstone Close Chelsfield Park Orpington Kent BR6 7ST |
Director Name | Mr Nicholas Hugo Baring |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(8 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 1995) |
Role | Banker |
Correspondence Address | 43 Sutherland Place London W2 5BY |
Director Name | Mr Ralph Mason Bunnage |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(8 years, 12 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 1992) |
Role | Retired Trade Union Official |
Correspondence Address | 28 Hartland Way Morden Surrey SM4 5QN |
Secretary Name | Michael Heathcote Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(8 years, 12 months after company formation) |
Appointment Duration | 8 months (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | Druid View Stanton Drew Bristol Avon BS39 4ES |
Secretary Name | Frederick William Le Grice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Victor Gardens Hawkwell Hockley Essex SS5 4DS |
Director Name | Mr Roy Arthur Cox |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(12 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | C2 Marine Gate Marine Drive Brighton East Sussex BN2 5TN |
Director Name | Allan Conway |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 January 1997) |
Role | Investment Manager |
Correspondence Address | Saba House 35b Theydon Park Road Theydon Bois Essex CM16 7LR |
Director Name | Michael Leslie Carter |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2004) |
Role | Investment Manager |
Correspondence Address | 26 Rowington Close Luton Bedfordshire LU2 9TZ |
Director Name | Stephen Paul Brown |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 January 2004) |
Role | Portfolio Manager |
Correspondence Address | The Elms Wareside Ware Hertfordshire SG12 7RR |
Director Name | Mr Bohdan Roman Bezdel |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 2002) |
Role | Head Of Management Services |
Country of Residence | England |
Correspondence Address | Tall Trees The Common, Thundersley Benfleet Essex SS7 3LE |
Director Name | Paul Bisping |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2004) |
Role | Investment Manager |
Correspondence Address | 42 Lebanon Park Twickenham Middlesex TW1 3DG |
Director Name | Mr Peter Robert Butler |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 November 2004) |
Role | Company Focus Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Red House Larks Lane, Great Waltham Chelmsford Essex CM3 1AD |
Director Name | Sir Arthur David Chessells |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(16 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oakleigh Catts Hill Mark Cross East Sussex TN6 3NQ |
Director Name | Mr David Wyndham Davies |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(16 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 24 July 2009) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 30 Downs Road Epsom Surrey KT18 5JD |
Secretary Name | Miss Michelle Simone Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(19 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 07 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25a Daleham Mews London NW3 5DB |
Director Name | Mr Alan Michael Cook |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Armitage Court Sunninghill Ascot Berkshire SL5 9TA |
Director Name | Richard Oliver Bernays |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 July 2008) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 82 Elgin Crescent London W11 2JL |
Director Name | John Anthony Biles |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(23 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Buckingham Gate London SW1E 6LD |
Director Name | David Richard Barford |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 April 2012) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 93 Cinnabar Wharf East 28 Wapping High Street London E1W 1NG |
Director Name | Mark Jonathon Anson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2006(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 July 2007) |
Role | Chief Executive |
Correspondence Address | 4 St. Johns Wood Park London NW8 6QS |
Director Name | Mr Rupert James Clarke |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 January 2012) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 23 Killieser Avenue London SW2 4NX |
Director Name | Christopher James Goudie |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(27 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 April 2011) |
Role | Head Of Business Development |
Country of Residence | United States |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Secretary Name | Susan Jane Cane |
---|---|
Status | Resigned |
Appointed | 07 August 2015(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 May 2019) |
Role | Company Director |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Ms Mary Catherine Claydon |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 May 2016(33 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 2016) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr Gordon Joseph Ceresino |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2018(35 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 September 2022) |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | Federated Investors Inc 1001 Liberty Avenue Pittsburgh Pennsylvania 15222 United States |
Director Name | Mr John Basil Fisher |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2018(35 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 September 2022) |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | Federated Investors Inc 1001 Liberty Avenue Pittsburgh Pennsylvania 15222 United States |
Secretary Name | Mrs Katherine Thompson |
---|---|
Status | Resigned |
Appointed | 25 March 2020(37 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2022) |
Role | Company Director |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr James Annand Fraser |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2020(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Website | hermes.co.uk |
---|---|
Telephone | 020 77020888 |
Telephone region | London |
Registered Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
52.5m at £1 | Kleinword Benson (Jersey) Trustees Limited 99.99% Ordinary |
---|---|
462 at £1 | Britel Fund Trustees LTD & Kleinwort Benson (Jersey) Trustees LTD 0.00% Growth A |
1000 at £1 | Kleinword Benson (Jersey) Trustees LTD 0.00% Growth K |
325 at £1 | Kleinword Benson (Jersey) Trustees LTD 0.00% Growth H |
500 at £1 | Kleinword Benson (Jersey) Trustees LTD 0.00% Growth F |
707 at £1 | Kleinword Benson (Jersey) Trustees LTD 0.00% Growth J |
165 at £1 | Kleinwort Benson (Jersey) Trustees LTD 0.00% Growth B |
325 at £1 | Kleinwort Benson (Jersey) Trustees LTD 0.00% Growth E |
976 at £1 | Kleinwort Benson (Jersey) Trustees LTD 0.00% Growth G |
Year | 2014 |
---|---|
Turnover | £90,446,000 |
Net Worth | £41,563,000 |
Cash | £55,445,000 |
Current Liabilities | £44,107,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 29 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 3 weeks from now) |
3 October 2013 | Delivered 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 |
---|
4 October 2023 | Statement of capital following an allotment of shares on 3 October 2023
|
---|---|
5 September 2023 | Confirmation statement made on 29 August 2023 with updates (5 pages) |
31 August 2023 | Statement of capital following an allotment of shares on 17 August 2023
|
17 June 2023 | Group of companies' accounts made up to 31 December 2022 (73 pages) |
7 December 2022 | Termination of appointment of Harriet Anne Steel as a director on 6 December 2022 (1 page) |
4 October 2022 | Resolutions
|
4 October 2022 | Memorandum and Articles of Association (16 pages) |
30 September 2022 | Termination of appointment of Richard a Novak as a director on 21 September 2022 (1 page) |
30 September 2022 | Termination of appointment of Theodore William Zierden Iii as a director on 21 September 2022 (1 page) |
29 September 2022 | Termination of appointment of Sally Ann James as a director on 21 September 2022 (1 page) |
29 September 2022 | Termination of appointment of John Basil Fisher as a director on 21 September 2022 (1 page) |
29 September 2022 | Termination of appointment of Gordon Joseph Ceresino as a director on 21 September 2022 (1 page) |
29 September 2022 | Termination of appointment of Parwinder Singh Purewal as a director on 21 September 2022 (1 page) |
7 September 2022 | Confirmation statement made on 29 August 2022 with updates (4 pages) |
27 June 2022 | Termination of appointment of Katherine Thompson as a secretary on 31 May 2022 (1 page) |
3 May 2022 | Group of companies' accounts made up to 31 December 2021 (88 pages) |
1 April 2022 | Change of name notice (2 pages) |
1 April 2022 | Company name changed hermes fund managers LIMITED\certificate issued on 01/04/22
|
10 September 2021 | Change of details for Federated Holdings (Uk) Ii Limited as a person with significant control on 31 August 2021 (2 pages) |
10 September 2021 | Termination of appointment of James Annand Fraser as a director on 31 August 2021 (1 page) |
10 September 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
10 September 2021 | Cessation of Britel Fund Trustees Limited as a person with significant control on 31 August 2021 (1 page) |
29 April 2021 | Group of companies' accounts made up to 31 December 2020 (151 pages) |
13 January 2021 | Appointment of Richard Anthony Novak as a director on 1 January 2021 (2 pages) |
13 January 2021 | Termination of appointment of Denis Mcauley Iii as a director on 31 December 2020 (1 page) |
14 October 2020 | Director's details changed for Mr Gordon Joseph Ceresino on 30 September 2020 (2 pages) |
1 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
2 July 2020 | Termination of appointment of David Kenneth Watson as a director on 30 June 2020 (1 page) |
25 June 2020 | Appointment of Mr James Annand Fraser as a director on 23 June 2020 (2 pages) |
25 June 2020 | Termination of appointment of Gillian Haselden as a director on 23 June 2020 (1 page) |
4 June 2020 | Appointment of Mr Parwinder Singh Purewal as a director on 1 June 2020 (2 pages) |
1 May 2020 | Group of companies' accounts made up to 31 December 2019 (126 pages) |
15 April 2020 | Appointment of Gillian Haselden as a director on 1 April 2020 (2 pages) |
15 April 2020 | Termination of appointment of William Mcclory as a director on 31 March 2020 (1 page) |
7 April 2020 | Appointment of Mrs Katherine Thompson as a secretary on 25 March 2020 (2 pages) |
2 December 2019 | Statement of capital on 2 December 2019
|
2 December 2019 | Solvency Statement dated 14/11/19 (1 page) |
2 December 2019 | Resolutions
|
2 December 2019 | Statement by Directors (1 page) |
2 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
14 May 2019 | Termination of appointment of Susan Jane Cane as a secretary on 10 May 2019 (1 page) |
4 April 2019 | Group of companies' accounts made up to 31 December 2018 (128 pages) |
1 October 2018 | Director's details changed for Mr Saker Anwar Nusseibeh on 22 September 2018 (2 pages) |
29 August 2018 | Confirmation statement made on 29 August 2018 with updates (4 pages) |
22 August 2018 | Change of details for Britel Fund Trustees Limited as a person with significant control on 2 July 2018 (2 pages) |
21 August 2018 | Notification of Federated Holdings (Uk) Ii Limited as a person with significant control on 2 July 2018 (2 pages) |
21 August 2018 | Change of details for Britel Fund Trustees Limited as a person with significant control on 2 July 2018 (2 pages) |
16 July 2018 | Resolutions
|
6 July 2018 | Statement of capital following an allotment of shares on 2 July 2018
|
3 July 2018 | Appointment of Mr Gordon Joseph Ceresino as a director on 2 July 2018 (2 pages) |
3 July 2018 | Appointment of Mr Theodore William Zierden Iii as a director on 2 July 2018 (2 pages) |
3 July 2018 | Appointment of Mr John Basil Fisher as a director on 2 July 2018 (2 pages) |
3 July 2018 | Appointment of Ms Deborah Ann Cunningham as a director on 2 July 2018 (2 pages) |
3 July 2018 | Termination of appointment of Ian Marshall Kennedy as a director on 2 July 2018 (1 page) |
3 July 2018 | Appointment of Mr Denis Mcauley Iii as a director on 2 July 2018 (2 pages) |
3 July 2018 | Appointment of Ms Jane Lambesis as a director on 2 July 2018 (2 pages) |
3 July 2018 | Appointment of Mr Thomas Robert Donahue as a director on 2 July 2018 (2 pages) |
19 April 2018 | Group of companies' accounts made up to 31 December 2017 (112 pages) |
28 March 2018 | Cancellation of shares. Statement of capital on 20 March 2015
|
28 March 2018 | Statement of capital following an allotment of shares on 7 March 2014
|
27 March 2018 | Director's details changed for Mrs Harriet Anne Steel on 23 March 2018 (2 pages) |
31 January 2018 | Registered 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 2018 | Resolutions
|
16 January 2018 | Resolutions
|
16 January 2018 | Purchase of own shares. (4 pages) |
16 January 2018 | Cancellation of shares. Statement of capital on 19 December 2017
|
15 December 2017 | Statement of capital following an allotment of shares on 15 December 2017
|
15 December 2017 | Statement of capital following an allotment of shares on 15 December 2017
|
20 November 2017 | Statement by Directors (2 pages) |
20 November 2017 | Solvency Statement dated 16/11/17 (2 pages) |
20 November 2017 | Resolutions
|
20 November 2017 | Statement by Directors (2 pages) |
20 November 2017 | Statement of capital on 20 November 2017
|
20 November 2017 | Resolutions
|
20 November 2017 | Statement of capital on 20 November 2017
|
20 November 2017 | Solvency Statement dated 16/11/17 (2 pages) |
5 October 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
13 April 2017 | Appointment of Sally Ann James as a director on 1 April 2017 (2 pages) |
13 April 2017 | Appointment of Sally Ann James as a director on 1 April 2017 (2 pages) |
11 April 2017 | Group of companies' accounts made up to 31 December 2016 (105 pages) |
11 April 2017 | Group of companies' accounts made up to 31 December 2016 (105 pages) |
10 February 2017 | Termination of appointment of Kathryn Ann Matthews as a director on 31 January 2017 (1 page) |
10 February 2017 | Termination of appointment of Kathryn Ann Matthews as a director on 31 January 2017 (1 page) |
4 January 2017 | Termination of appointment of Mary Catherine Claydon as a director on 31 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Mary Catherine Claydon as a director on 31 December 2016 (1 page) |
27 October 2016 | Statement of capital following an allotment of shares on 4 October 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 4 October 2016
|
2 September 2016 | Confirmation statement made on 29 August 2016 with updates (8 pages) |
2 September 2016 | Confirmation statement made on 29 August 2016 with updates (8 pages) |
27 May 2016 | Appointment of Mrs Mary Catherine Claydon as a director on 5 May 2016 (2 pages) |
27 May 2016 | Appointment of Mrs Mary Catherine Claydon as a director on 5 May 2016 (2 pages) |
21 April 2016 | Group of companies' accounts made up to 31 December 2015 (90 pages) |
21 April 2016 | Group of companies' accounts made up to 31 December 2015 (90 pages) |
1 April 2016 | Termination of appointment of Paul Spencer as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Paul Spencer as a director on 31 March 2016 (1 page) |
3 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 29 August 2015 (27 pages) |
3 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 29 August 2015 (27 pages) |
12 January 2016 | Director's details changed for Ms Harriet Anne Steel on 4 January 2016 (2 pages) |
12 January 2016 | Director's details changed for Ms Harriet Anne Steel on 4 January 2016 (2 pages) |
1 December 2015 | Appointment of Ian Marshall Kennedy as a director on 1 December 2015 (2 pages) |
1 December 2015 | Appointment of Ian Marshall Kennedy as a director on 1 December 2015 (2 pages) |
1 December 2015 | Appointment of Ian Marshall Kennedy as a director on 1 December 2015 (2 pages) |
25 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
9 August 2015 | Appointment of Susan Jane Cane as a secretary on 7 August 2015 (2 pages) |
9 August 2015 | Appointment of Susan Jane Cane as a secretary on 7 August 2015 (2 pages) |
9 August 2015 | Appointment of Susan Jane Cane as a secretary on 7 August 2015 (2 pages) |
9 August 2015 | Termination of appointment of Michelle Simone Green as a secretary on 7 August 2015 (1 page) |
9 August 2015 | Termination of appointment of Michelle Simone Green as a secretary on 7 August 2015 (1 page) |
9 August 2015 | Termination of appointment of Michelle Simone Green as a secretary on 7 August 2015 (1 page) |
11 May 2015 | Purchase of own shares. (4 pages) |
11 May 2015 | Purchase of own shares. (4 pages) |
17 April 2015 | Group of companies' accounts made up to 31 December 2014 (71 pages) |
17 April 2015 | Group of companies' accounts made up to 31 December 2014 (71 pages) |
2 April 2015 | Appointment of David Coldmills Stewart as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of David Coldmills Stewart as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of David Coldmills Stewart as a director on 1 April 2015 (2 pages) |
19 March 2015 | Statement of capital on 19 March 2015
|
19 March 2015 | Resolutions
|
19 March 2015 | Statement by Directors (1 page) |
19 March 2015 | Solvency Statement dated 18/03/15 (2 pages) |
19 March 2015 | Statement of capital on 19 March 2015
|
19 March 2015 | Resolutions
|
19 March 2015 | Solvency Statement dated 18/03/15 (2 pages) |
19 March 2015 | Statement by Directors (1 page) |
11 November 2014 | Satisfaction of charge 016617760001 in full (4 pages) |
11 November 2014 | Satisfaction of charge 016617760001 in full (4 pages) |
31 October 2014 | Termination of appointment of James Neilson Pettigrew as a director on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of James Neilson Pettigrew as a director on 31 October 2014 (1 page) |
25 September 2014 | Statement of capital following an allotment of shares on 22 September 2014
|
25 September 2014 | Memorandum and Articles of Association (46 pages) |
25 September 2014 | Memorandum and Articles of Association (46 pages) |
25 September 2014 | Statement of capital following an allotment of shares on 22 September 2014
|
11 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders (9 pages) |
11 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders (9 pages) |
12 August 2014 | Resolutions
|
12 August 2014 | Resolutions
|
2 July 2014 | Termination of appointment of John Charles Mould as a director on 1 July 2014 (1 page) |
2 July 2014 | Termination of appointment of John Charles Mould as a director on 1 July 2014 (1 page) |
2 July 2014 | Termination of appointment of John Charles Mould as a director on 1 July 2014 (1 page) |
25 June 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
25 June 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
1 May 2014 | Group of companies' accounts made up to 31 December 2013 (66 pages) |
1 May 2014 | Group of companies' accounts made up to 31 December 2013 (66 pages) |
28 February 2014 | Part of the property or undertaking has been released and no longer forms part of charge 016617760001 (5 pages) |
28 February 2014 | Part of the property or undertaking has been released and no longer forms part of charge 016617760001 (5 pages) |
28 October 2013 | Appointment of Ms Harriet Anne Steel as a director on 28 October 2013 (2 pages) |
28 October 2013 | Appointment of Ms Harriet Anne Steel as a director on 28 October 2013 (2 pages) |
10 October 2013 | Registration of charge 016617760001 (30 pages) |
10 October 2013 | Registration of charge 016617760001 (30 pages) |
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders (10 pages) |
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders (10 pages) |
24 May 2013 | Group of companies' accounts made up to 31 December 2012 (64 pages) |
24 May 2013 | Group of companies' accounts made up to 31 December 2012 (64 pages) |
1 November 2012 | Statement of capital following an allotment of shares on 13 September 2012
|
1 November 2012 | Statement of capital following an allotment of shares on 13 September 2012
|
1 November 2012 | Statement of capital following an allotment of shares on 13 September 2012
|
1 November 2012 | Statement of capital following an allotment of shares on 13 September 2012
|
12 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (10 pages) |
12 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (10 pages) |
22 June 2012 | Group of companies' accounts made up to 31 December 2011 (62 pages) |
22 June 2012 | Group of companies' accounts made up to 31 December 2011 (62 pages) |
16 April 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
16 April 2012 | Resolutions
|
16 April 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
16 April 2012 | Resolutions
|
3 April 2012 | Termination of appointment of David Richard Barford as a director on 2 April 2012 (1 page) |
3 April 2012 | Termination of appointment of David Richard Barford as a director on 2 April 2012 (1 page) |
3 April 2012 | Termination of appointment of David Richard Barford as a director on 2 April 2012 (1 page) |
29 March 2012 | Resolutions
|
29 March 2012 | Resolutions
|
24 February 2012 | Termination of appointment of Rupert James Clarke as a director on 30 January 2012 (1 page) |
24 February 2012 | Termination of appointment of Rupert James Clarke as a director on 30 January 2012 (1 page) |
31 January 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
31 January 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
23 January 2012 | Statement of capital following an allotment of shares on 16 December 2011
|
23 January 2012 | Statement of capital following an allotment of shares on 16 December 2011
|
1 December 2011 | Director's details changed for Mr Saker Anwar Nusseibeh on 1 December 2011 (2 pages) |
1 December 2011 | Director's details changed for Mr Saker Anwar Nusseibeh on 1 December 2011 (2 pages) |
1 December 2011 | Director's details changed for Mr Saker Anwar Nusseibeh on 1 December 2011 (2 pages) |
23 September 2011 | Group of companies' accounts made up to 31 December 2010 (59 pages) |
23 September 2011 | Group of companies' accounts made up to 31 December 2010 (59 pages) |
2 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (13 pages) |
2 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (13 pages) |
1 August 2011 | Termination of appointment of John Biles as a director (1 page) |
1 August 2011 | Termination of appointment of John Biles as a director (1 page) |
4 July 2011 | Appointment of Mr David Kenneth Watson as a director (2 pages) |
4 July 2011 | Appointment of Mr David Kenneth Watson as a director (2 pages) |
7 June 2011 | Appointment of Mr Paul Spencer as a director (2 pages) |
7 June 2011 | Appointment of Mr Paul Spencer as a director (2 pages) |
1 June 2011 | Termination of appointment of Glyn Jones as a director (1 page) |
1 June 2011 | Termination of appointment of Glyn Jones as a director (1 page) |
4 May 2011 | Termination of appointment of Christopher Goudie as a director (1 page) |
4 May 2011 | Termination of appointment of Christopher Goudie as a director (1 page) |
17 January 2011 | Statement of capital following an allotment of shares on 7 December 2010
|
17 January 2011 | Statement of capital following an allotment of shares on 7 December 2010
|
17 January 2011 | Statement of capital following an allotment of shares on 7 December 2010
|
14 January 2011 | Statement of capital following an allotment of shares on 7 December 2010
|
14 January 2011 | Statement of capital following an allotment of shares on 7 December 2010
|
14 January 2011 | Statement of capital following an allotment of shares on 7 December 2010
|
2 December 2010 | Director's details changed for Kathryn Ann Matthews on 30 November 2010 (2 pages) |
2 December 2010 | Director's details changed for Kathryn Ann Matthews on 30 November 2010 (2 pages) |
14 September 2010 | Resolutions
|
14 September 2010 | Resolutions
|
10 September 2010 | Group of companies' accounts made up to 31 December 2009 (60 pages) |
10 September 2010 | Group of companies' accounts made up to 31 December 2009 (60 pages) |
31 August 2010 | Director's details changed for James Neilson Pettigrew on 29 August 2010 (2 pages) |
31 August 2010 | Director's details changed for James Neilson Pettigrew on 29 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (15 pages) |
31 August 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (15 pages) |
18 August 2010 | Appointment of William Mcclory as a director (2 pages) |
18 August 2010 | Appointment of William Mcclory as a director (2 pages) |
16 July 2010 | Appointment of Christopher James Goudie as a director (2 pages) |
16 July 2010 | Appointment of Christopher James Goudie as a director (2 pages) |
4 May 2010 | Statement of capital following an allotment of shares on 28 April 2010
|
4 May 2010 | Statement of capital following an allotment of shares on 28 April 2010
|
4 May 2010 | Statement of capital following an allotment of shares on 28 April 2010
|
4 May 2010 | Statement of capital following an allotment of shares on 28 April 2010
|
4 May 2010 | Statement of capital following an allotment of shares on 28 April 2010
|
4 May 2010 | Statement of capital following an allotment of shares on 28 April 2010
|
4 May 2010 | Statement of capital following an allotment of shares on 28 April 2010
|
4 May 2010 | Statement of capital following an allotment of shares on 28 April 2010
|
20 April 2010 | Termination of appointment of Roderick Kent as a director (1 page) |
20 April 2010 | Termination of appointment of Roderick Kent as a director (1 page) |
30 March 2010 | Resolutions
|
30 March 2010 | Resolutions
|
26 January 2010 | Termination of appointment of Nigel Labram as a director (1 page) |
26 January 2010 | Termination of appointment of Nigel Labram as a director (1 page) |
11 December 2009 | Termination of appointment of Michael Webb as a director (1 page) |
11 December 2009 | Termination of appointment of Michael Webb as a director (1 page) |
16 November 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
16 November 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
16 November 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
16 November 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
16 November 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
16 November 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
10 November 2009 | Statement of capital following an allotment of shares on 19 October 2009
|
10 November 2009 | Statement of capital following an allotment of shares on 19 October 2009
|
10 November 2009 | Statement of capital following an allotment of shares on 19 October 2009
|
10 November 2009 | Statement of capital following an allotment of shares on 19 October 2009
|
4 November 2009 | Statement of capital following an allotment of shares on 19 October 2009
|
4 November 2009 | Statement of capital following an allotment of shares on 19 October 2009
|
1 September 2009 | Return made up to 29/08/09; full list of members (6 pages) |
1 September 2009 | Director appointed james neilson pettigrew (1 page) |
1 September 2009 | Return made up to 29/08/09; full list of members (6 pages) |
1 September 2009 | Director appointed james neilson pettigrew (1 page) |
13 August 2009 | Director appointed john charles mould (1 page) |
13 August 2009 | Director appointed john charles mould (1 page) |
5 August 2009 | Appointment terminated director david davies (1 page) |
5 August 2009 | Director appointed kathryn matthews (1 page) |
5 August 2009 | Director appointed kathryn matthews (1 page) |
5 August 2009 | Appointment terminated director david davies (1 page) |
21 July 2009 | Appointment terminated director roger gray (1 page) |
21 July 2009 | Appointment terminated director roger gray (1 page) |
14 July 2009 | Group of companies' accounts made up to 31 December 2008 (64 pages) |
14 July 2009 | Group of companies' accounts made up to 31 December 2008 (64 pages) |
10 June 2009 | Resolutions
|
10 June 2009 | Resolutions
|
3 June 2009 | Director appointed saker anwar nusseibeh (1 page) |
3 June 2009 | Director appointed saker anwar nusseibeh (1 page) |
10 March 2009 | Director's change of particulars / david barford / 09/03/2009 (1 page) |
10 March 2009 | Director's change of particulars / david barford / 09/03/2009 (1 page) |
5 September 2008 | Return made up to 29/08/08; full list of members (6 pages) |
5 September 2008 | Return made up to 29/08/08; full list of members (6 pages) |
29 July 2008 | Group of companies' accounts made up to 31 December 2007 (57 pages) |
29 July 2008 | Group of companies' accounts made up to 31 December 2007 (57 pages) |
28 July 2008 | Director appointed glyn parry jones (1 page) |
28 July 2008 | Appointment terminated director richard bernays (1 page) |
28 July 2008 | Appointment terminated director richard bernays (1 page) |
28 July 2008 | Director appointed glyn parry jones (1 page) |
17 March 2008 | Company name changed hermes pensions management LIMITED\certificate issued on 17/03/08 (2 pages) |
17 March 2008 | Company name changed hermes pensions management LIMITED\certificate issued on 17/03/08 (2 pages) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | New director appointed (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | New director appointed (1 page) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
3 September 2007 | Return made up to 29/08/07; full list of members (3 pages) |
3 September 2007 | Return made up to 29/08/07; full list of members (3 pages) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
27 July 2007 | Group of companies' accounts made up to 31 December 2006 (52 pages) |
27 July 2007 | Group of companies' accounts made up to 31 December 2006 (52 pages) |
27 October 2006 | New director appointed (1 page) |
27 October 2006 | New director appointed (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
19 September 2006 | Return made up to 29/08/06; full list of members (3 pages) |
19 September 2006 | Return made up to 29/08/06; full list of members (3 pages) |
3 August 2006 | Group of companies' accounts made up to 31 December 2005 (37 pages) |
3 August 2006 | Group of companies' accounts made up to 31 December 2005 (37 pages) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
8 February 2006 | New director appointed (1 page) |
8 February 2006 | New director appointed (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (1 page) |
16 January 2006 | New director appointed (1 page) |
26 September 2005 | New director appointed (5 pages) |
26 September 2005 | New director appointed (5 pages) |
20 September 2005 | Return made up to 29/08/05; full list of members (3 pages) |
20 September 2005 | Return made up to 29/08/05; full list of members (3 pages) |
28 July 2005 | Group of companies' accounts made up to 31 December 2004 (34 pages) |
28 July 2005 | Group of companies' accounts made up to 31 December 2004 (34 pages) |
14 February 2005 | Resolutions
|
14 February 2005 | Resolutions
|
14 February 2005 | Memorandum and Articles of Association (6 pages) |
14 February 2005 | Memorandum and Articles of Association (6 pages) |
10 January 2005 | New director appointed (1 page) |
10 January 2005 | New director appointed (1 page) |
10 January 2005 | New director appointed (1 page) |
10 January 2005 | New director appointed (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
14 December 2004 | Director's particulars changed (1 page) |
14 December 2004 | Director's particulars changed (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
28 September 2004 | Return made up to 29/08/04; full list of members (12 pages) |
28 September 2004 | Return made up to 29/08/04; full list of members (12 pages) |
17 August 2004 | New director appointed (1 page) |
17 August 2004 | New director appointed (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
21 July 2004 | Group of companies' accounts made up to 31 December 2003 (37 pages) |
21 July 2004 | Group of companies' accounts made up to 31 December 2003 (37 pages) |
4 May 2004 | New director appointed (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | New director appointed (1 page) |
4 May 2004 | Director resigned (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
30 September 2003 | Return made up to 29/08/03; full list of members (13 pages) |
30 September 2003 | Return made up to 29/08/03; full list of members (13 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
29 July 2003 | New director appointed (3 pages) |
29 July 2003 | New director appointed (3 pages) |
9 July 2003 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
9 July 2003 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
31 October 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
31 October 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
6 September 2002 | New director appointed (3 pages) |
6 September 2002 | Return made up to 29/08/02; full list of members (13 pages) |
6 September 2002 | New director appointed (3 pages) |
6 September 2002 | Return made up to 29/08/02; full list of members (13 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | New director appointed (3 pages) |
12 July 2002 | New director appointed (3 pages) |
12 July 2002 | Director resigned (1 page) |
25 March 2002 | New director appointed (3 pages) |
25 March 2002 | Nc inc already adjusted 18/03/02 (1 page) |
25 March 2002 | Nc inc already adjusted 18/03/02 (1 page) |
25 March 2002 | Resolutions
|
25 March 2002 | Ad 18/03/02--------- £ si 12097900@1=12097900 £ ic 17902100/30000000 (2 pages) |
25 March 2002 | New director appointed (3 pages) |
25 March 2002 | Resolutions
|
25 March 2002 | Ad 18/03/02--------- £ si 12097900@1=12097900 £ ic 17902100/30000000 (2 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | New secretary appointed (2 pages) |
26 October 2001 | Director's particulars changed (1 page) |
26 October 2001 | Director's particulars changed (1 page) |
2 October 2001 | Director's particulars changed (1 page) |
2 October 2001 | Director's particulars changed (1 page) |
14 September 2001 | Return made up to 29/08/01; full list of members (12 pages) |
14 September 2001 | Return made up to 29/08/01; full list of members (12 pages) |
6 July 2001 | Memorandum and Articles of Association (29 pages) |
6 July 2001 | Memorandum and Articles of Association (29 pages) |
6 July 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
6 July 2001 | Group 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 2001 | Resolutions
|
3 July 2001 | Resolutions
|
20 June 2001 | Ad 15/06/01--------- £ si 4937500@1=4937500 £ ic 12964600/17902100 (2 pages) |
20 June 2001 | Ad 15/06/01--------- £ si 4937500@1=4937500 £ ic 12964600/17902100 (2 pages) |
3 May 2001 | New director appointed (3 pages) |
3 May 2001 | New director appointed (3 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
12 April 2001 | Ad 04/04/01--------- £ si 2077100@1=2077100 £ ic 10887500/12964600 (2 pages) |
12 April 2001 | Ad 04/04/01--------- £ si 2077100@1=2077100 £ ic 10887500/12964600 (2 pages) |
2 April 2001 | Memorandum and Articles of Association (28 pages) |
2 April 2001 | Memorandum and Articles of Association (28 pages) |
29 March 2001 | Resolutions
|
29 March 2001 | £ nc 12000000/20000000 23/03/01 (2 pages) |
29 March 2001 | Resolutions
|
29 March 2001 | £ nc 12000000/20000000 23/03/01 (2 pages) |
29 December 2000 | Director's particulars changed (1 page) |
29 December 2000 | Director's particulars changed (1 page) |
20 November 2000 | Director's particulars changed (1 page) |
20 November 2000 | Director's particulars changed (1 page) |
8 November 2000 | Ad 20/09/00--------- £ si 6412500@1=6412500 £ ic 4475000/10887500 (2 pages) |
8 November 2000 | Ad 20/09/00--------- £ si 6412500@1=6412500 £ ic 4475000/10887500 (2 pages) |
19 October 2000 | Resolutions
|
19 October 2000 | Nc inc already adjusted 19/09/00 (1 page) |
19 October 2000 | Nc inc already adjusted 19/09/00 (1 page) |
19 October 2000 | Resolutions
|
22 September 2000 | Memorandum and Articles of Association (29 pages) |
22 September 2000 | Memorandum and Articles of Association (29 pages) |
14 September 2000 | Return made up to 29/08/00; full list of members (12 pages) |
14 September 2000 | Return made up to 29/08/00; full list of members (12 pages) |
24 July 2000 | Director's particulars changed (1 page) |
24 July 2000 | Director's particulars changed (1 page) |
28 June 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
28 June 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
8 June 2000 | Director's particulars changed (1 page) |
8 June 2000 | Director's particulars changed (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: standon house 21 mansell street london E1 8AA (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: standon house 21 mansell street london E1 8AA (1 page) |
5 February 2000 | New director appointed (3 pages) |
5 February 2000 | New director appointed (3 pages) |
6 September 1999 | Return made up to 29/08/99; full list of members (29 pages) |
6 September 1999 | Return made up to 29/08/99; full list of members (29 pages) |
29 June 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
29 June 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
18 May 1999 | New director appointed (3 pages) |
18 May 1999 | New director appointed (3 pages) |
20 January 1999 | New director appointed (3 pages) |
20 January 1999 | New director appointed (3 pages) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
4 December 1998 | Director's particulars changed (1 page) |
4 December 1998 | Director's particulars changed (1 page) |
24 November 1998 | New director appointed (3 pages) |
24 November 1998 | New director appointed (3 pages) |
10 November 1998 | Director's particulars changed (1 page) |
10 November 1998 | Director's particulars changed (1 page) |
23 September 1998 | Director's particulars changed (1 page) |
23 September 1998 | Director's particulars changed (1 page) |
3 September 1998 | Return made up to 29/08/98; full list of members (15 pages) |
3 September 1998 | Return made up to 29/08/98; full list of members (15 pages) |
29 July 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
29 July 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
22 June 1998 | Ad 05/06/98--------- £ si 375000@1=375000 £ ic 4100000/4475000 (2 pages) |
22 June 1998 | Ad 05/06/98--------- £ si 375000@1=375000 £ ic 4100000/4475000 (2 pages) |
12 March 1998 | Director's particulars changed (1 page) |
12 March 1998 | Director's particulars changed (1 page) |
31 December 1997 | New director appointed (3 pages) |
31 December 1997 | New director appointed (3 pages) |
3 September 1997 | Return made up to 29/08/97; full list of members (14 pages) |
3 September 1997 | Return made up to 29/08/97; full list of members (14 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
26 June 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
26 June 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
27 April 1997 | Ad 23/04/97--------- £ si 1000000@1=1000000 £ ic 3100000/4100000 (2 pages) |
27 April 1997 | Ad 23/04/97--------- £ si 1000000@1=1000000 £ ic 3100000/4100000 (2 pages) |
13 March 1997 | New director appointed (3 pages) |
13 March 1997 | New director appointed (3 pages) |
4 March 1997 | Director's particulars changed (2 pages) |
4 March 1997 | Director's particulars changed (2 pages) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
16 September 1996 | Return made up to 29/08/96; full list of members (13 pages) |
16 September 1996 | Return made up to 29/08/96; full list of members (13 pages) |
3 July 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
3 July 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
1 July 1996 | Director's particulars changed (2 pages) |
1 July 1996 | Director's particulars changed (2 pages) |
1 July 1996 | Director's particulars changed (2 pages) |
1 July 1996 | Director's particulars changed (2 pages) |
19 June 1996 | Director's particulars changed (1 page) |
19 June 1996 | Director's particulars changed (1 page) |
14 May 1996 | Memorandum and Articles of Association (21 pages) |
14 May 1996 | Memorandum and Articles of Association (21 pages) |
13 May 1996 | Resolutions
|
13 May 1996 | Resolutions
|
13 May 1996 | Resolutions
|
13 May 1996 | Resolutions
|
13 May 1996 | Resolutions
|
13 May 1996 | Resolutions
|
13 May 1996 | Resolutions
|
13 May 1996 | Resolutions
|
29 February 1996 | Director resigned (2 pages) |
29 February 1996 | Director resigned (2 pages) |
14 February 1996 | Director's particulars changed (2 pages) |
14 February 1996 | Director's particulars changed (2 pages) |
13 February 1996 | New director appointed (3 pages) |
13 February 1996 | New director appointed (3 pages) |
11 February 1996 | Director resigned (1 page) |
11 February 1996 | Director resigned (1 page) |
26 January 1996 | Director's particulars changed (2 pages) |
26 January 1996 | Director's particulars changed (2 pages) |
13 December 1995 | Director's particulars changed (4 pages) |
13 December 1995 | Director's particulars changed (4 pages) |
18 October 1995 | Memorandum and Articles of Association (48 pages) |
18 October 1995 | Memorandum and Articles of Association (48 pages) |
11 October 1995 | Resolutions
|
11 October 1995 | Resolutions
|
28 September 1995 | Director's particulars changed (6 pages) |
28 September 1995 | Director's particulars changed (6 pages) |
22 September 1995 | Return made up to 29/08/95; full list of members (26 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | Return made up to 29/08/95; full list of members (26 pages) |
18 September 1995 | Director's particulars changed (4 pages) |
18 September 1995 | Director's particulars changed (4 pages) |
25 August 1995 | Director's particulars changed (6 pages) |
25 August 1995 | Director's particulars changed (6 pages) |
24 August 1995 | Director's particulars changed (3 pages) |
24 August 1995 | Director's particulars changed (3 pages) |
2 August 1995 | Full group accounts made up to 31 March 1995 (21 pages) |
2 August 1995 | Full group accounts made up to 31 March 1995 (21 pages) |
19 May 1995 | New director appointed (6 pages) |
19 May 1995 | New director appointed (6 pages) |
16 May 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
16 May 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
27 April 1995 | New director appointed (6 pages) |
27 April 1995 | New director appointed (6 pages) |
23 April 1995 | Director resigned (2 pages) |
23 April 1995 | Director resigned (2 pages) |
23 April 1995 | Director resigned (2 pages) |
23 April 1995 | Director resigned (2 pages) |
13 April 1995 | Resolutions
|
13 April 1995 | Resolutions
|
11 April 1995 | New director appointed (6 pages) |
11 April 1995 | Ad 31/03/95--------- £ si 3000000@1=3000000 £ ic 100000/3100000 (4 pages) |
11 April 1995 | New director appointed (6 pages) |
11 April 1995 | Ad 31/03/95--------- £ si 3000000@1=3000000 £ ic 100000/3100000 (4 pages) |
11 April 1995 | New director appointed (6 pages) |
11 April 1995 | New director appointed (6 pages) |
10 April 1995 | Director's particulars changed (6 pages) |
10 April 1995 | Director's particulars changed (6 pages) |
10 April 1995 | Director's particulars changed (6 pages) |
10 April 1995 | Director's particulars changed (6 pages) |
31 March 1995 | Company name changed postel investment management lim ited\certificate issued on 31/03/95 (4 pages) |
31 March 1995 | Company 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 1995 | Director's particulars changed (3 pages) |
22 March 1995 | £ nc 5000000/9900000 27/02/95 (1 page) |
22 March 1995 | Director's particulars changed (3 pages) |
13 March 1995 | Memorandum and Articles of Association (84 pages) |
13 March 1995 | Memorandum and Articles of Association (84 pages) |
13 March 1995 | Resolutions
|
13 March 1995 | Resolutions
|
20 July 1994 | Full group accounts made up to 31 March 1994 (12 pages) |
20 July 1994 | Full group accounts made up to 31 March 1994 (12 pages) |
23 July 1993 | Full group accounts made up to 31 March 1993 (15 pages) |
23 July 1993 | Full group accounts made up to 31 March 1993 (15 pages) |
8 November 1992 | Full group accounts made up to 31 March 1992 (15 pages) |
8 November 1992 | Full group accounts made up to 31 March 1992 (15 pages) |
2 October 1992 | Resolutions
|
2 October 1992 | £ nc 10000/100000 23/09/92 (1 page) |
2 October 1992 | Resolutions
|
2 October 1992 | Ad 23/09/92--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
2 October 1992 | Memorandum and Articles of Association (41 pages) |
2 October 1992 | Memorandum and Articles of Association (41 pages) |
2 October 1992 | Ad 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 1991 | Full accounts made up to 31 March 1991 (13 pages) |
18 October 1991 | Full accounts made up to 31 March 1991 (13 pages) |
8 September 1991 | Return made up to 29/08/91; full list of members (18 pages) |
8 September 1991 | Return made up to 29/08/91; full list of members (18 pages) |
18 January 1991 | Memorandum and Articles of Association (42 pages) |
18 January 1991 | Resolutions
|
18 January 1991 | Memorandum and Articles of Association (42 pages) |
18 January 1991 | Resolutions
|
19 September 1990 | Full group accounts made up to 31 March 1990 (13 pages) |
19 September 1990 | Full group accounts made up to 31 March 1990 (13 pages) |
19 September 1990 | Return made up to 29/08/90; no change of members (13 pages) |
19 September 1990 | Return made up to 29/08/90; no change of members (13 pages) |
24 November 1989 | Return made up to 17/11/89; full list of members (15 pages) |
24 November 1989 | Return made up to 17/11/89; full list of members (15 pages) |
3 November 1988 | Full group accounts made up to 31 March 1988 (11 pages) |
3 November 1988 | Return made up to 24/10/88; full list of members (3 pages) |
3 November 1988 | Return made up to 24/10/88; full list of members (3 pages) |
3 November 1988 | Full group accounts made up to 31 March 1988 (11 pages) |
12 October 1988 | Resolutions
|
12 October 1988 | Memorandum and Articles of Association (7 pages) |
12 October 1988 | Resolutions
|
12 October 1988 | Memorandum and Articles of Association (7 pages) |
4 November 1987 | Return made up to 21/10/87; no change of members (23 pages) |
4 November 1987 | Return made up to 21/10/87; no change of members (23 pages) |
30 October 1986 | Full accounts made up to 31 March 1986 (10 pages) |
30 October 1986 | Annual return made up to 29/10/86 (12 pages) |
30 October 1986 | Annual return made up to 29/10/86 (12 pages) |
30 October 1986 | Full accounts made up to 31 March 1986 (10 pages) |
3 September 1982 | Certificate of incorporation (1 page) |
3 September 1982 | Incorporation (13 pages) |
3 September 1982 | Incorporation (13 pages) |
3 September 1982 | Certificate of incorporation (1 page) |