Company NameHermes Asset Management Limited
DirectorsJoseph Leon Kagan and Ian Marshall Kennedy
Company StatusActive
Company Number04040246
CategoryPrivate Limited Company
Incorporation Date25 July 2000(23 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Leon Kagan
Date of BirthNovember 1973 (Born 50 years ago)
NationalitySouth African,Britis
StatusCurrent
Appointed07 August 2015(15 years after company formation)
Appointment Duration8 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Ian Marshall Kennedy
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(23 years, 4 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Secretary NameHermes Secretariat Limited (Corporation)
StatusCurrent
Appointed17 June 2004(3 years, 10 months after company formation)
Appointment Duration19 years, 10 months
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameAdrian Harold Michael White
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(same day as company formation)
RoleChief Operating Officer
Correspondence Address9 Ranelagh House
Elystan Place
London
SW3 3LE
Secretary NameMiss Michelle Simone Green
NationalityBritish
StatusResigned
Appointed25 July 2000(same day as company formation)
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
Appointed13 August 2003(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2006)
RoleFund Management
Country of ResidenceUnited Kingdom
Correspondence Address14 Linden Road
Muswell Hill
London
N10 3DH
Director NameMr Maurice Gerard Quirke
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(4 years after company formation)
Appointment Duration3 years, 4 months (resigned 14 December 2007)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressBuxshalls Lodge
Ardingly Road
Lindfield
West Sussex
RH16 2QY
Director NameMiss Michelle Simone Green
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(7 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 July 2008)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address25a Daleham Mews
London
NW3 5DB
Director NameMs Nicola Joyce Rutherford
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(7 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 4 Spital Square
London
E1 6DU
Director NameMrs Susan Deborah Leigh Flynn
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2009(9 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 June 2010)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
Director NameMr Alan Browning Mackay
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(9 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 2011)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
Director NameMr Stephen Allen
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(11 years after company formation)
Appointment Duration4 years (resigned 07 August 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
Director NameLucy Sarah Paterson Millar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(11 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 May 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
Director NameMrs Susan Jane Cane
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2015(15 years after company formation)
Appointment Duration3 years, 9 months (resigned 10 May 2019)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Simon Robert Cunningham
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2019(18 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 December 2023)
RoleChartered Accountant
Country of ResidenceEngland
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 10 other UK companies use this postal address

Shareholders

1 at £1Mepc (1946) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 July 2023 (8 months, 4 weeks ago)
Next Return Due8 August 2024 (3 months, 3 weeks from now)

Filing History

22 December 2023Appointment of Mr Ian Marshall Kennedy as a director on 15 December 2023 (2 pages)
22 December 2023Termination of appointment of Simon Robert Cunningham as a director on 15 December 2023 (1 page)
25 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
28 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
3 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
7 July 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
9 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
6 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
29 December 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
27 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
29 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
15 May 2019Appointment of Mr Simon Robert Cunningham as a director on 10 May 2019 (2 pages)
14 May 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
14 May 2019Termination of appointment of Susan Jane Cane as a director on 10 May 2019 (1 page)
4 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
1 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
6 February 2018Secretary's details changed for Hermes Secretariat Limited on 31 January 2018 (1 page)
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)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
7 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
27 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
8 March 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
8 March 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
10 August 2015Appointment of Mr Joseph Leon Kagan as a director on 7 August 2015 (2 pages)
10 August 2015Appointment of Mr Joseph Leon Kagan as a director on 7 August 2015 (2 pages)
10 August 2015Appointment of Mr Joseph Leon Kagan as a director on 7 August 2015 (2 pages)
9 August 2015Termination of appointment of Stephen Allen as a director on 7 August 2015 (1 page)
9 August 2015Appointment of Mrs Susan Jane Cane as a director on 7 August 2015 (2 pages)
9 August 2015Termination of appointment of Stephen Allen as a director on 7 August 2015 (1 page)
9 August 2015Appointment of Mrs Susan Jane Cane as a director on 7 August 2015 (2 pages)
9 August 2015Termination of appointment of Stephen Allen as a director on 7 August 2015 (1 page)
9 August 2015Appointment of Mrs Susan Jane Cane as a director on 7 August 2015 (2 pages)
30 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
30 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
30 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
5 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
29 May 2014Termination of appointment of Lucy Millar as a director (1 page)
29 May 2014Termination of appointment of Lucy Millar as a director (1 page)
31 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
8 February 2013Director's details changed for Lucy Sarah Paterson Williams on 1 February 2013 (2 pages)
8 February 2013Director's details changed for Lucy Sarah Paterson Williams on 1 February 2013 (2 pages)
8 February 2013Director's details changed for Lucy Sarah Paterson Williams on 1 February 2013 (2 pages)
4 February 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
4 February 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
2 October 2012Director's details changed for Lucy Sarah Paterson Williams on 25 August 2012 (2 pages)
2 October 2012Director's details changed for Lucy Sarah Paterson Williams on 25 August 2012 (2 pages)
17 September 2012Full accounts made up to 31 December 2011 (13 pages)
17 September 2012Full accounts made up to 31 December 2011 (13 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
4 January 2012Appointment of Lucy Sarah Paterson Williams as a director (2 pages)
4 January 2012Appointment of Lucy Sarah Paterson Williams as a director (2 pages)
3 January 2012Termination of appointment of Alan Mackay as a director (1 page)
3 January 2012Termination of appointment of Alan Mackay as a director (1 page)
5 August 2011Full accounts made up to 31 December 2010 (13 pages)
5 August 2011Full accounts made up to 31 December 2010 (13 pages)
2 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
1 August 2011Appointment of Stephen Allen as a director (2 pages)
1 August 2011Appointment of Stephen Allen as a director (2 pages)
7 January 2011Termination of appointment of Nicola Rutherford as a director (1 page)
7 January 2011Termination of appointment of Nicola Rutherford as a director (1 page)
1 October 2010Full accounts made up to 31 December 2009 (13 pages)
1 October 2010Full accounts made up to 31 December 2009 (13 pages)
3 August 2010Secretary's details changed for Hermes Secretariat Limited on 25 July 2010 (2 pages)
3 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
3 August 2010Secretary's details changed for Hermes Secretariat Limited on 25 July 2010 (2 pages)
13 July 2010Appointment of Alan Browning Mackay as a director (2 pages)
13 July 2010Appointment of Alan Browning Mackay as a director (2 pages)
28 June 2010Termination of appointment of Susan Flynn as a director (1 page)
28 June 2010Termination of appointment of Susan Flynn as a director (1 page)
7 October 2009Appointment of Ms Susan Deborah Leigh Flynn as a director (2 pages)
7 October 2009Appointment of Ms Susan Deborah Leigh Flynn as a director (2 pages)
27 September 2009Full accounts made up to 31 December 2008 (14 pages)
27 September 2009Full accounts made up to 31 December 2008 (14 pages)
29 July 2009Director's change of particulars / nicola rutherford / 28/07/2009 (1 page)
29 July 2009Return made up to 25/07/09; full list of members (3 pages)
29 July 2009Director's change of particulars / nicola rutherford / 28/07/2009 (1 page)
29 July 2009Return made up to 25/07/09; full list of members (3 pages)
6 August 2008Full accounts made up to 31 December 2007 (12 pages)
6 August 2008Full accounts made up to 31 December 2007 (12 pages)
31 July 2008Return made up to 25/07/08; full list of members (3 pages)
31 July 2008Return made up to 25/07/08; full list of members (3 pages)
10 July 2008Director appointed nicola joyce rutherford (1 page)
10 July 2008Director appointed nicola joyce rutherford (1 page)
10 July 2008Appointment terminated director michelle green (1 page)
10 July 2008Appointment terminated director michelle green (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007New director appointed (1 page)
18 December 2007New director appointed (1 page)
27 July 2007Full accounts made up to 31 December 2006 (12 pages)
27 July 2007Full accounts made up to 31 December 2006 (12 pages)
26 July 2007Return made up to 25/07/07; full list of members (2 pages)
26 July 2007Return made up to 25/07/07; full list of members (2 pages)
7 August 2006Return made up to 25/07/06; full list of members (2 pages)
7 August 2006Return made up to 25/07/06; full list of members (2 pages)
31 July 2006Full accounts made up to 31 December 2005 (12 pages)
31 July 2006Full accounts made up to 31 December 2005 (12 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
12 August 2005Return made up to 25/07/05; full list of members (2 pages)
12 August 2005Return made up to 25/07/05; full list of members (2 pages)
8 August 2005Minutes of a meeting 28/07/05 (1 page)
8 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2005Minutes of a meeting 28/07/05 (1 page)
8 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2005Full accounts made up to 31 December 2004 (11 pages)
28 July 2005Full accounts made up to 31 December 2004 (11 pages)
23 September 2004Return made up to 25/07/04; full list of members (5 pages)
23 September 2004Return made up to 25/07/04; full list of members (5 pages)
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 (10 pages)
22 July 2004Full accounts made up to 31 December 2003 (10 pages)
17 June 2004Secretary resigned (1 page)
17 June 2004New secretary appointed (1 page)
17 June 2004New secretary appointed (1 page)
17 June 2004Secretary resigned (1 page)
3 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
24 August 2003New director appointed (3 pages)
24 August 2003New director appointed (3 pages)
20 August 2003Return made up to 25/07/03; full list of members (5 pages)
20 August 2003Return made up to 25/07/03; full list of members (5 pages)
31 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
31 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
31 July 2002Return made up to 25/07/02; full list of members (5 pages)
31 July 2002Return made up to 25/07/02; full list of members (5 pages)
17 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
17 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
1 August 2001Return made up to 25/07/01; full list of members (5 pages)
1 August 2001Return made up to 25/07/01; full list of members (5 pages)
11 August 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
11 August 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
25 July 2000Incorporation (20 pages)
25 July 2000Incorporation (20 pages)