Company NameHermes Investment Management Ltd
Company StatusActive
Company Number02466043
CategoryPrivate Limited Company
Incorporation Date1 February 1990(34 years, 3 months ago)

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
Appointed09 April 2014(24 years, 2 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Ian Marshall Kennedy
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(25 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
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
Appointed09 November 2015(25 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Christopher Mark Taylor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2017(27 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Gregory Philip Dulski
Date of BirthApril 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed16 January 2023(32 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Secretary NameHermes Secretariat Limited (Corporation)
StatusCurrent
Appointed01 March 2004(14 years, 1 month after company formation)
Appointment Duration20 years, 2 months
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameJohn Russell Brakell
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years after company formation)
Appointment Duration11 months (resigned 31 December 1993)
RoleChartered Accountant
Correspondence Address19 Willows Path
Epsom
Surrey
KT18 7TD
Secretary NameFrederick William Le Grice
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years after company formation)
Appointment Duration8 years, 10 months (resigned 26 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Victor Gardens
Hawkwell
Hockley
Essex
SS5 4DS
Director NameStephen Paul Brown
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(5 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1998)
RolePortfolio Manager
Correspondence AddressThe Elms
Wareside
Ware
Hertfordshire
SG12 7RR
Director NamePaul Bisping
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(5 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 1999)
RoleInvestment Manager
Correspondence Address42 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Director NameMichael Leslie Carter
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(5 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 1999)
RoleInvestment Manager
Correspondence AddressRoseview Howard Road
Bromley
Kent
BR1 3QJ
Director NameAllan Conway
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(5 years, 1 month 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 NameDr Alison Jane Stuart Edmonds
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(5 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 1999)
RoleInvestment Manager
Correspondence Address3 Colebrook Road
Tunbridge Wells
Kent
TN4 9BS
Director NameMasood Iqbal Javaid
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(5 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 March 1998)
RoleSenior Quantitative Analyst
Correspondence Address88 Lowerook Road
Ilford
Essex
IG1 2HJ
Director NameGregory Walter Allen
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(6 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 1999)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor Flat 56 Cadogan Place
London
SW1X 9RT
Director NamePeter Robert Butler
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1998)
RoleCompany Focus Executive
Correspondence AddressGifford House
22 Chalklands Howe Green
Chelmsford
Essex
CM2 7TH
Director NameHamish Galpin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 1999)
RoleInvestment Manager
Correspondence Address6a Cromwell Crescent
London
SW5 9QN
Director NameEjike Inegbu
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(8 years, 11 months after company formation)
Appointment Duration11 months (resigned 01 December 1999)
RoleQuantitative Analyst
Correspondence AddressFirst Floor 1 Essendine Road
London
W9 2LS
Secretary NameMiss Michelle Simone Green
NationalityBritish
StatusResigned
Appointed27 November 2001(11 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Daleham Mews
London
NW3 5DB
Director NameNicholas Charles William Mustoe
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(12 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2006)
RoleFund Management
Country of ResidenceUnited Kingdom
Correspondence Address14 Linden Road
Muswell Hill
London
N10 3DH
Director NameMr Charles Michael Metcalfe
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(12 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Oxford Gardens
London
W10 5UN
Director NameMrs Ingrid Alison Kirby
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(14 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 2010)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address85 Emmanuel Road
London
SW12 0HR
Director NameMichael Leslie Carter
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(15 years after company formation)
Appointment Duration3 years (resigned 18 February 2008)
RoleInvestment Manager
Correspondence Address10 Sunset Drive
Luton
LU2 7TN
Director NameMark Jonathon Anson
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2006(16 years 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 Nigel Labram
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(16 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 December 2007)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sylvan Walk
Bickley
Bromley
BR1 2XE
Director NameMr Roger Michael Gray
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 2006(16 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 June 2009)
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence Address3 York Avenue
London
SW14 7LQ
Director NameMr Rupert James Clarke
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(17 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 January 2012)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address23 Killieser Avenue
London
SW2 4NX
Director NameMr Stephen Allen
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(20 years, 8 months after company formation)
Appointment Duration5 years (resigned 30 September 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
Director NameChristopher James Goudie
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(20 years, 8 months after company formation)
Appointment Duration7 months (resigned 28 April 2011)
RoleHead Of Business Development
Country of ResidenceUnited States
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
Director NameMr John Charles Mould
NationalityBritish
StatusResigned
Appointed16 November 2012(22 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
Director NameMiss Michelle Simone Green
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(23 years, 6 months after company formation)
Appointment Duration2 years (resigned 07 August 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
Director NameMr Eoin Angus Murray
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(25 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMrs Gillian Marjorie Clarke
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(27 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2020)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Keith Gerald Davies
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2021(31 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 21 September 2022)
RoleRisk Manager
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

5m at £1Hermes Fund Managers LTD
100.00%
Ordinary

Financials

Year2014
Turnover£33,252,842
Net Worth£8,133,268
Cash£10,623,740
Current Liabilities£14,495,237

Accounts

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

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

4 January 2024Termination of appointment of Eoin Angus Murray as a director on 4 January 2024 (1 page)
31 August 2023Statement of capital following an allotment of shares on 17 August 2023
  • GBP 65,000,000
(3 pages)
17 June 2023Full accounts made up to 31 December 2022 (34 pages)
2 February 2023Change of details for Hermes Fund Managers Limited as a person with significant control on 1 April 2022 (2 pages)
2 February 2023Confirmation statement made on 1 February 2023 with updates (5 pages)
19 January 2023Appointment of Gregory Philip Dulski as a director on 16 January 2023 (2 pages)
7 December 2022Termination of appointment of Harriet Anne Steel as a director on 6 December 2022 (1 page)
23 September 2022Termination of appointment of Keith Gerald Davies as a director on 21 September 2022 (1 page)
15 August 2022Statement of capital following an allotment of shares on 2 August 2022
  • GBP 35,000,000
(3 pages)
3 May 2022Full accounts made up to 31 December 2021 (29 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
13 May 2021Full accounts made up to 31 December 2020 (30 pages)
8 March 2021Appointment of Mr Keith Gerald Davies as a director on 26 February 2021 (2 pages)
12 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
1 May 2020Full accounts made up to 31 December 2019 (28 pages)
13 March 2020Termination of appointment of Gillian Marjorie Clarke as a director on 1 March 2020 (1 page)
13 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
16 September 2019Director's details changed for Mr Ian Marshall Kennedy on 29 August 2019 (2 pages)
10 May 2019Full accounts made up to 31 December 2018 (23 pages)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
1 October 2018Director's details changed for Mr Saker Anwar Nusseibeh on 22 September 2018 (2 pages)
20 September 2018Director's details changed for Mr Christopher Mark Taylor on 5 September 2018 (2 pages)
19 April 2018Full accounts made up to 31 December 2017 (21 pages)
27 March 2018Director's details changed for Mrs Harriet Anne Steel on 23 March 2018 (2 pages)
5 March 2018Director's details changed for Mrs Gillian Marjorie Clarke on 2 March 2018 (2 pages)
5 February 2018Change of details for Hermes Fund Managers Limited as a person with significant control on 31 January 2018 (2 pages)
5 February 2018Secretary's details changed for Hermes Secretariat Limited on 31 January 2018 (1 page)
2 February 2018Confirmation statement made on 1 February 2018 with no updates (3 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)
29 June 2017Appointment of Mrs Gillian Marjorie Clarke as a director on 28 June 2017 (2 pages)
29 June 2017Appointment of Mr Christopher Mark Taylor as a director on 28 June 2017 (2 pages)
29 June 2017Appointment of Mrs Gillian Marjorie Clarke as a director on 28 June 2017 (2 pages)
29 June 2017Appointment of Mr Christopher Mark Taylor as a director on 28 June 2017 (2 pages)
11 April 2017Full accounts made up to 31 December 2016 (20 pages)
11 April 2017Full accounts made up to 31 December 2016 (20 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
25 April 2016Full accounts made up to 31 December 2015 (21 pages)
25 April 2016Full accounts made up to 31 December 2015 (21 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 5,000,000
(5 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 5,000,000
(5 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)
11 November 2015Appointment of Ms Harriet Anne Steel as a director on 9 November 2015 (2 pages)
11 November 2015Appointment of Ms Harriet Anne Steel as a director on 9 November 2015 (2 pages)
11 November 2015Appointment of Ms Harriet Anne Steel as a director on 9 November 2015 (2 pages)
26 October 2015Appointment of Mr Eoin Angus Murray as a director on 23 October 2015 (2 pages)
26 October 2015Appointment of Mr Eoin Angus Murray as a director on 23 October 2015 (2 pages)
1 October 2015Termination of appointment of Stephen Allen as a director on 30 September 2015 (1 page)
1 October 2015Appointment of Ian Marshall Kennedy as a director on 23 September 2015 (2 pages)
1 October 2015Appointment of Ian Marshall Kennedy as a director on 23 September 2015 (2 pages)
1 October 2015Termination of appointment of Stephen Allen as a director on 30 September 2015 (1 page)
9 August 2015Termination of appointment of Michelle Simone Green as a director on 7 August 2015 (1 page)
9 August 2015Termination of appointment of Michelle Simone Green as a director on 7 August 2015 (1 page)
9 August 2015Termination of appointment of Michelle Simone Green as a director on 7 August 2015 (1 page)
28 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
28 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
23 April 2015Full accounts made up to 31 December 2014 (18 pages)
23 April 2015Full accounts made up to 31 December 2014 (18 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 5,000,000
(4 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 5,000,000
(4 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 5,000,000
(4 pages)
2 July 2014Termination of appointment of John Mould as a director (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)
4 June 2014Full accounts made up to 31 December 2013 (17 pages)
4 June 2014Full accounts made up to 31 December 2013 (17 pages)
24 April 2014Appointment of Mr Saker Anwar Nusseibeh as a director on 9 April 2014 (2 pages)
24 April 2014Appointment of Mr Saker Anwar Nusseibeh as a director on 9 April 2014 (2 pages)
24 April 2014Appointment of Mr Saker Anwar Nusseibeh as a director (2 pages)
24 April 2014Appointment of Mr Saker Anwar Nusseibeh as a director on 9 April 2014 (2 pages)
10 April 2014Termination of appointment of Saker Anwar Nusseibeh as a director on 9 April 2014 (1 page)
10 April 2014Termination of appointment of Saker Anwar Nusseibeh as a director on 9 April 2014 (1 page)
10 April 2014Termination of appointment of Saker Anwar Nusseibeh as a director on 9 April 2014 (1 page)
10 April 2014Termination of appointment of Saker Nusseibeh as a director (1 page)
25 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 5,000,000
(5 pages)
25 February 2014Annual return made up to 1 February 2014 with a full list of shareholders (5 pages)
25 February 2014Annual return made up to 1 February 2014 with a full list of shareholders (5 pages)
25 February 2014Annual return made up to 1 February 2014 with a full list of shareholders (5 pages)
31 July 2013Appointment of Ms Michelle Simone Green as a director on 30 July 2013 (2 pages)
31 July 2013Appointment of Ms Michelle Simone Green as a director on 30 July 2013 (2 pages)
24 May 2013Full accounts made up to 31 December 2012 (17 pages)
24 May 2013Full accounts made up to 31 December 2012 (17 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
12 December 2012Appointment of Mr John Charles Mould as a director on 16 November 2012 (2 pages)
12 December 2012Appointment of Mr John Charles Mould as a director (2 pages)
12 December 2012Appointment of Mr John Charles Mould as a director on 16 November 2012 (2 pages)
22 June 2012Full accounts made up to 31 December 2011 (17 pages)
22 June 2012Full accounts made up to 31 December 2011 (17 pages)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
24 February 2012Termination of appointment of Rupert Clarke as a director (1 page)
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)
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 2011Full accounts made up to 31 December 2010 (17 pages)
23 September 2011Full accounts made up to 31 December 2010 (17 pages)
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)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
5 October 2010Appointment of Stephen Allen as a director (2 pages)
5 October 2010Appointment of Stephen Allen as a director (2 pages)
30 September 2010Appointment of Christopher James Goudie as a director (2 pages)
30 September 2010Appointment of Christopher James Goudie as a director (2 pages)
10 September 2010Full accounts made up to 31 December 2009 (17 pages)
10 September 2010Full accounts made up to 31 December 2009 (17 pages)
31 August 2010Termination of appointment of Ingrid Kirby as a director (1 page)
31 August 2010Termination of appointment of Ingrid Kirby as a director (1 page)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
11 February 2010Secretary's details changed for Hermes Secretariat Limited on 11 February 2010 (2 pages)
11 February 2010Secretary's details changed for Hermes Secretariat Limited on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Ingrid Alison Kirby on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Ingrid Alison Kirby on 11 February 2010 (2 pages)
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)
14 July 2009Full accounts made up to 31 December 2008 (16 pages)
14 July 2009Full accounts made up to 31 December 2008 (16 pages)
1 July 2009Director appointed saker anwar nusseibeh (2 pages)
1 July 2009Director appointed saker anwar nusseibeh (2 pages)
30 June 2009Appointment terminated director roger gray (1 page)
30 June 2009Appointment terminated director roger gray (1 page)
3 February 2009Return made up to 01/02/09; full list of members (4 pages)
3 February 2009Return made up to 01/02/09; full list of members (4 pages)
29 July 2008Full accounts made up to 31 December 2007 (17 pages)
29 July 2008Full accounts made up to 31 December 2007 (17 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
1 February 2008Return made up to 01/02/08; full list of members (3 pages)
1 February 2008Director's particulars changed (1 page)
1 February 2008Return made up to 01/02/08; full list of members (3 pages)
1 February 2008Director's particulars changed (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
27 July 2007Full accounts made up to 31 December 2006 (17 pages)
27 July 2007Full accounts made up to 31 December 2006 (17 pages)
25 July 2007New director appointed (1 page)
25 July 2007New director appointed (1 page)
12 February 2007Return made up to 01/02/07; full list of members (3 pages)
12 February 2007Return made up to 01/02/07; full list of members (3 pages)
14 November 2006New director appointed (1 page)
14 November 2006New director appointed (1 page)
14 November 2006New director appointed (1 page)
14 November 2006New director appointed (1 page)
10 October 2006New director appointed (1 page)
10 October 2006New director appointed (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
31 July 2006Full accounts made up to 31 December 2005 (15 pages)
31 July 2006Full accounts made up to 31 December 2005 (15 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)
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)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Return made up to 01/02/06; full list of members (3 pages)
3 February 2006Return made up to 01/02/06; full list of members (3 pages)
9 December 2005Director's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
28 July 2005Full accounts made up to 31 December 2004 (14 pages)
28 July 2005Full accounts made up to 31 December 2004 (14 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
10 February 2005Return made up to 01/02/05; full list of members (9 pages)
10 February 2005Return made up to 01/02/05; full list of members (9 pages)
31 January 2005New director appointed (1 page)
31 January 2005New director appointed (1 page)
31 January 2005New director appointed (1 page)
31 January 2005New director appointed (1 page)
31 January 2005New director appointed (1 page)
31 January 2005New director appointed (1 page)
31 January 2005New director appointed (1 page)
31 January 2005New director appointed (1 page)
21 December 2004New director appointed (1 page)
21 December 2004New director appointed (1 page)
17 August 2004New director appointed (1 page)
17 August 2004New director appointed (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
22 July 2004Full accounts made up to 31 December 2003 (14 pages)
22 July 2004Full accounts made up to 31 December 2003 (14 pages)
4 May 2004New secretary appointed (1 page)
4 May 2004New secretary appointed (1 page)
28 April 2004Secretary resigned (1 page)
28 April 2004Secretary resigned (1 page)
28 February 2004Return made up to 01/02/04; full list of members (6 pages)
28 February 2004Return made up to 01/02/04; full list of members (6 pages)
3 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
8 August 2003Full accounts made up to 31 December 2002 (14 pages)
8 August 2003Full accounts made up to 31 December 2002 (14 pages)
27 February 2003Return made up to 01/02/03; full list of members (6 pages)
27 February 2003Return made up to 01/02/03; full list of members (6 pages)
31 October 2002Full accounts made up to 31 December 2001 (11 pages)
31 October 2002Full accounts made up to 31 December 2001 (11 pages)
29 October 2002New director appointed (3 pages)
29 October 2002New director appointed (3 pages)
25 March 2002New director appointed (3 pages)
25 March 2002New director appointed (3 pages)
6 February 2002Return made up to 01/02/02; full list of members (5 pages)
6 February 2002Return made up to 01/02/02; full list of members (5 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)
2 May 2001Full accounts made up to 31 December 2000 (11 pages)
2 May 2001Full accounts made up to 31 December 2000 (11 pages)
12 April 2001Ad 04/04/01--------- £ si 1577100@1=1577100 £ ic 3422900/5000000 (2 pages)
12 April 2001Ad 04/04/01--------- £ si 1577100@1=1577100 £ ic 3422900/5000000 (2 pages)
2 April 2001Memorandum and Articles of Association (20 pages)
2 April 2001Memorandum and Articles of Association (20 pages)
29 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2001£ nc 5000000/10000000 20/03/01 (2 pages)
29 March 2001£ nc 5000000/10000000 20/03/01 (2 pages)
7 February 2001Return made up to 01/02/01; full list of members (6 pages)
7 February 2001Return made up to 01/02/01; full list of members (6 pages)
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)
26 April 2000Full accounts made up to 31 December 1999 (11 pages)
26 April 2000Full accounts made up to 31 December 1999 (11 pages)
8 February 2000Return made up to 01/02/00; full list of members (10 pages)
8 February 2000Return made up to 01/02/00; full list of members (10 pages)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
21 September 1999Memorandum and Articles of Association (19 pages)
21 September 1999Memorandum and Articles of Association (19 pages)
17 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 September 1999£ nc 3500000/5000000 14/09/99 (2 pages)
17 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 September 1999£ nc 3500000/5000000 14/09/99 (2 pages)
25 April 1999Full accounts made up to 31 December 1998 (10 pages)
25 April 1999Full accounts made up to 31 December 1998 (10 pages)
5 February 1999Return made up to 01/02/99; full list of members (27 pages)
5 February 1999Return made up to 01/02/99; full list of members (27 pages)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
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)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
16 April 1998Full accounts made up to 31 December 1997 (10 pages)
16 April 1998Full accounts made up to 31 December 1997 (10 pages)
12 March 1998Director's particulars changed (1 page)
12 March 1998Director's particulars changed (1 page)
4 February 1998Return made up to 01/02/98; full list of members (15 pages)
4 February 1998Return made up to 01/02/98; full list of members (15 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
6 May 1997Full accounts made up to 31 December 1996 (10 pages)
6 May 1997Full accounts made up to 31 December 1996 (10 pages)
19 February 1997New director appointed (3 pages)
19 February 1997New director appointed (3 pages)
11 February 1997New director appointed (3 pages)
11 February 1997New director appointed (3 pages)
6 February 1997Return made up to 01/02/97; full list of members (13 pages)
6 February 1997Return made up to 01/02/97; full list of members (13 pages)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
19 June 1996Director's particulars changed (1 page)
19 June 1996Director's particulars changed (1 page)
19 June 1996Director's particulars changed (1 page)
19 June 1996Director's particulars changed (1 page)
19 June 1996Director's particulars changed (1 page)
19 June 1996Director's particulars changed (1 page)
19 June 1996Director's particulars changed (1 page)
19 June 1996Director's particulars changed (1 page)
2 May 1996Full accounts made up to 31 December 1995 (11 pages)
2 May 1996Full accounts made up to 31 December 1995 (11 pages)
23 April 1996Memorandum and Articles of Association (18 pages)
23 April 1996Memorandum and Articles of Association (18 pages)
21 April 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 April 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 April 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 April 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 April 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
21 April 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 April 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 April 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
29 February 1996Director's particulars changed (2 pages)
29 February 1996Director's particulars changed (2 pages)
14 February 1996Director's particulars changed (2 pages)
14 February 1996Return made up to 10/02/96; full list of members (15 pages)
14 February 1996Director's particulars changed (2 pages)
14 February 1996Return made up to 10/02/96; full list of members (15 pages)
26 January 1996Director's particulars changed (2 pages)
26 January 1996Director's particulars changed (2 pages)
13 December 1995Director's particulars changed (2 pages)
13 December 1995Director's particulars changed (1 page)
13 December 1995Director's particulars changed (1 page)
23 November 1995Director's particulars changed (6 pages)
23 November 1995Director's particulars changed (3 pages)
23 November 1995Director's particulars changed (3 pages)
28 September 1995Director's particulars changed (3 pages)
28 September 1995Director's particulars changed (3 pages)
28 September 1995Director's particulars changed (6 pages)
25 August 1995Director's particulars changed (3 pages)
25 August 1995Director's particulars changed (3 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)
21 July 1995Full accounts made up to 31 March 1995 (10 pages)
21 July 1995Full accounts made up to 31 March 1995 (10 pages)
16 June 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
16 June 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
10 April 1995New director appointed (3 pages)
10 April 1995New director appointed (6 pages)
10 April 1995New director appointed (4 pages)
10 April 1995New director appointed (6 pages)
10 April 1995Director resigned (2 pages)
10 April 1995Director's particulars changed (6 pages)
10 April 1995Ad 31/03/95--------- £ si 2422900@1=2422900 £ ic 1000000/3422900 (2 pages)
10 April 1995Director's particulars changed (3 pages)
10 April 1995New director appointed (3 pages)
10 April 1995New director appointed (3 pages)
10 April 1995New director appointed (4 pages)
10 April 1995New director appointed (2 pages)
10 April 1995Ad 31/03/95--------- £ si 2422900@1=2422900 £ ic 1000000/3422900 (2 pages)
10 April 1995New director appointed (3 pages)
10 April 1995New director appointed (6 pages)
10 April 1995New director appointed (6 pages)
10 April 1995New director appointed (6 pages)
10 April 1995New director appointed (3 pages)
10 April 1995New director appointed (4 pages)
10 April 1995Director's particulars changed (3 pages)
10 April 1995New director appointed (2 pages)
10 April 1995New director appointed (3 pages)
10 April 1995Director resigned (4 pages)
10 April 1995New director appointed (2 pages)
10 April 1995New director appointed (2 pages)
10 April 1995New director appointed (4 pages)
10 April 1995New director appointed (2 pages)
10 April 1995New director appointed (6 pages)
10 April 1995New director appointed (3 pages)
10 April 1995New director appointed (2 pages)
10 April 1995New director appointed (2 pages)
10 April 1995New director appointed (3 pages)
10 April 1995New director appointed (2 pages)
10 April 1995Ad 31/03/95--------- £ si 2422900@1=2422900 £ ic 1000000/3422900 (4 pages)
10 April 1995New director appointed (3 pages)
10 April 1995Director resigned (2 pages)
10 April 1995New director appointed (3 pages)
10 April 1995New director appointed (3 pages)
10 April 1995New director appointed (2 pages)
10 April 1995New director appointed (6 pages)
10 April 1995New director appointed (2 pages)
10 April 1995New director appointed (3 pages)
10 April 1995New director appointed (3 pages)
10 April 1995New director appointed (4 pages)
10 April 1995New director appointed (3 pages)
27 March 1995Memorandum and Articles of Association (16 pages)
27 March 1995£ nc 2500000/3500000 16/03/95 (2 pages)
27 March 1995Memorandum and Articles of Association (32 pages)
27 March 1995£ nc 2500000/3500000 16/03/95 (2 pages)
27 March 1995£ nc 2500000/3500000 16/03/95 (1 page)
27 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 March 1995Memorandum and Articles of Association (16 pages)
27 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 March 1995Nc inc already adjusted 02/03/95 (1 page)
16 March 1995Nc inc already adjusted 02/03/95 (1 page)
15 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 March 1995Memorandum and Articles of Association (14 pages)
15 March 1995Memorandum and Articles of Association (28 pages)
15 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 March 1995Memorandum and Articles of Association (14 pages)
15 March 1995Company name changed postel financial asset managemen t LIMITED\certificate issued on 16/03/95 (2 pages)
15 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 March 1995Company name changed postel financial asset managemen t LIMITED\certificate issued on 16/03/95 (2 pages)
15 March 1995Company name changed postel financial asset managemen t LIMITED\certificate issued on 16/03/95 (4 pages)
12 July 1994Full accounts made up to 31 March 1994 (10 pages)
12 July 1994Full accounts made up to 31 March 1994 (10 pages)
24 September 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 September 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 February 1990Certificate of incorporation (1 page)
1 February 1990Incorporation (13 pages)
1 February 1990Incorporation (13 pages)
1 February 1990Certificate of incorporation (1 page)