FEDERATED HERMES LIMITED

FEDERATED HERMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFEDERATED HERMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01661776
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FEDERATED HERMES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is FEDERATED HERMES LIMITED located?

    Registered Office Address
    Sixth Floor, 150 Cheapside
    EC2V 6ET London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FEDERATED HERMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HERMES FUND MANAGERS LIMITEDMar 17, 2008Mar 17, 2008
    HERMES PENSIONS MANAGEMENT LIMITEDMar 31, 1995Mar 31, 1995
    POSTEL INVESTMENT MANAGEMENT LIMITEDSep 03, 1982Sep 03, 1982

    What are the latest accounts for FEDERATED HERMES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FEDERATED HERMES LIMITED?

    Last Confirmation Statement Made Up ToAug 29, 2026
    Next Confirmation Statement DueSep 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 29, 2025
    OverdueNo

    What are the latest filings for FEDERATED HERMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 29, 2025 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    80 pagesAA

    Statement of capital following an allotment of shares on Apr 07, 2025

    • Capital: GBP 203,749,303
    3 pagesSH01

    Termination of appointment of David Coldwells Stewart as a director on Dec 31, 2024

    1 pagesTM01

    Confirmation statement made on Aug 29, 2024 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Aug 27, 2024

    • Capital: GBP 179,499,303
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2023

    76 pagesAA

    Statement of capital following an allotment of shares on Mar 18, 2024

    • Capital: GBP 129,499,303
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 03, 2023

    • Capital: GBP 113,713,292
    3 pagesSH01

    Confirmation statement made on Aug 29, 2023 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Aug 17, 2023

    • Capital: GBP 113,591,792
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2022

    73 pagesAA

    Termination of appointment of Harriet Anne Steel as a director on Dec 06, 2022

    1 pagesTM01

    Memorandum and Articles of Association

    16 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Theodore William Zierden Iii as a director on Sep 21, 2022

    1 pagesTM01

    Termination of appointment of Richard a Novak as a director on Sep 21, 2022

    1 pagesTM01

    Termination of appointment of John Basil Fisher as a director on Sep 21, 2022

    1 pagesTM01

    Termination of appointment of Gordon Joseph Ceresino as a director on Sep 21, 2022

    1 pagesTM01

    Termination of appointment of Sally Ann James as a director on Sep 21, 2022

    1 pagesTM01

    Termination of appointment of Parwinder Singh Purewal as a director on Sep 21, 2022

    1 pagesTM01

    Confirmation statement made on Aug 29, 2022 with updates

    4 pagesCS01

    Termination of appointment of Katherine Thompson as a secretary on May 31, 2022

    1 pagesTM02

    Group of companies' accounts made up to Dec 31, 2021

    88 pagesAA

    Certificate of change of name

    Company name changed hermes fund managers LIMITED\certificate issued on 01/04/22
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 24, 2022

    RES15

    Who are the officers of FEDERATED HERMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUNNINGHAM, Deborah Ann
    1001 Liberty Avenue
    Pittsburgh
    Federated Investors Inc
    Pennsylvania 15222
    United States
    Director
    1001 Liberty Avenue
    Pittsburgh
    Federated Investors Inc
    Pennsylvania 15222
    United States
    United StatesAmericanInvestment Professional248070300001
    DONAHUE, Thomas Robert
    1001 Liberty Avenue
    Pittsburgh
    Federated Investors Inc
    Pennsylvania 15222
    United States
    Director
    1001 Liberty Avenue
    Pittsburgh
    Federated Investors Inc
    Pennsylvania 15222
    United States
    United StatesAmericanInvestment Professional248069400001
    LAMBESIS, Jane
    1001 Liberty Avenue
    Pittsburgh
    Federated Investors Inc
    Pennsylvania 15222
    United States
    Director
    1001 Liberty Avenue
    Pittsburgh
    Federated Investors Inc
    Pennsylvania 15222
    United States
    United StatesAmericanInvestment Professional248071540001
    NUSSEIBEH, Saker Anwar
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    EnglandBritishHead Of Investments138705760003
    CANE, Susan Jane
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Secretary
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    200031670001
    GILBERT, Michael Heathcote
    Druid View
    Stanton Drew
    BS39 4ES Bristol
    Avon
    Secretary
    Druid View
    Stanton Drew
    BS39 4ES Bristol
    Avon
    British67245730001
    GREEN, Michelle Simone
    Daleham Mews
    NW3 5DB London
    25a
    United Kingdom
    Secretary
    Daleham Mews
    NW3 5DB London
    25a
    United Kingdom
    British59740190001
    LE GRICE, Frederick William
    46 Victor Gardens
    Hawkwell
    SS5 4DS Hockley
    Essex
    Secretary
    46 Victor Gardens
    Hawkwell
    SS5 4DS Hockley
    Essex
    British8792920001
    THOMPSON, Katherine
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Secretary
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    268773180001
    ANSON, Mark Jonathon
    4 St. Johns Wood Park
    NW8 6QS London
    Director
    4 St. Johns Wood Park
    NW8 6QS London
    AmericanChief Executive110439750002
    BAIRSTOW, Peter David
    21 Brimstone Close
    Chelsfield Park
    BR6 7ST Orpington
    Kent
    Director
    21 Brimstone Close
    Chelsfield Park
    BR6 7ST Orpington
    Kent
    BritishRetired Actuary45861950001
    BARFORD, David Richard
    Cinnabar Wharf East 28 Wapping High Street
    E1W 1NG London
    93
    United Kingdom
    Director
    Cinnabar Wharf East 28 Wapping High Street
    E1W 1NG London
    93
    United Kingdom
    United KingdomBritishExecutive110044910002
    BARING, Nicholas Hugo
    43 Sutherland Place
    W2 5BY London
    Director
    43 Sutherland Place
    W2 5BY London
    BritishBanker6804510001
    BERNAYS, Richard Oliver
    82 Elgin Crescent
    W11 2JL London
    Director
    82 Elgin Crescent
    W11 2JL London
    United KingdomBritishChairman98729980001
    BEZDEL, Bohdan Roman
    Tall Trees
    The Common, Thundersley
    SS7 3LE Benfleet
    Essex
    Director
    Tall Trees
    The Common, Thundersley
    SS7 3LE Benfleet
    Essex
    EnglandBritishHead Of Management Services99032100001
    BILES, John Anthony
    25 Buckingham Gate
    SW1E 6LD London
    Director
    25 Buckingham Gate
    SW1E 6LD London
    United KingdomBritishCompany Director100632900001
    BISPING, Paul
    42 Lebanon Park
    TW1 3DG Twickenham
    Middlesex
    Director
    42 Lebanon Park
    TW1 3DG Twickenham
    Middlesex
    BritishInvestment Manager30630900003
    BROWN, Stephen Paul
    The Elms
    Wareside
    SG12 7RR Ware
    Hertfordshire
    Director
    The Elms
    Wareside
    SG12 7RR Ware
    Hertfordshire
    BritishPortfolio Manager106230620001
    BUNNAGE, Ralph Mason
    28 Hartland Way
    SM4 5QN Morden
    Surrey
    Director
    28 Hartland Way
    SM4 5QN Morden
    Surrey
    BritishRetired Trade Union Official9527880001
    BUTLER, Peter Robert
    The Red House
    Larks Lane, Great Waltham
    CM3 1AD Chelmsford
    Essex
    Director
    The Red House
    Larks Lane, Great Waltham
    CM3 1AD Chelmsford
    Essex
    United KingdomBritishCompany Focus Executive34707070003
    CARTER, Michael Leslie
    26 Rowington Close
    LU2 9TZ Luton
    Bedfordshire
    Director
    26 Rowington Close
    LU2 9TZ Luton
    Bedfordshire
    BritishInvestment Manager42795430004
    CERESINO, Gordon Joseph
    1001 Liberty Avenue
    Pittsburgh
    Federated Investors Inc
    Pennsylvania 15222
    United States
    Director
    1001 Liberty Avenue
    Pittsburgh
    Federated Investors Inc
    Pennsylvania 15222
    United States
    United StatesAmericanInvestment Professional168492300002
    CHESSELLS, Arthur David, Sir
    Oakleigh Catts Hill
    TN6 3NQ Mark Cross
    East Sussex
    Director
    Oakleigh Catts Hill
    TN6 3NQ Mark Cross
    East Sussex
    EnglandBritishChartered Accountant39000870003
    CLARKE, Rupert James
    Killieser Avenue
    SW2 4NX London
    23
    Director
    Killieser Avenue
    SW2 4NX London
    23
    EnglandBritishChief Executive Officer47830950002
    CLARKE, Rupert James
    Killieser Avenue
    SW2 4NX London
    23
    Director
    Killieser Avenue
    SW2 4NX London
    23
    EnglandBritishHead Of Property Investment47830950002
    CLAYDON, Mary Catherine
    Lloyds Chambers
    1 Portsoken Street
    E1 8HZ London
    Director
    Lloyds Chambers
    1 Portsoken Street
    E1 8HZ London
    United KingdomCanadianNon-Executive Director132425890001
    CONWAY, Allan
    Saba House 35b Theydon Park Road
    CM16 7LR Theydon Bois
    Essex
    Director
    Saba House 35b Theydon Park Road
    CM16 7LR Theydon Bois
    Essex
    BritishInvestment Manager87245930001
    COOK, Alan Michael
    9 Armitage Court
    Sunninghill
    SL5 9TA Ascot
    Berkshire
    Director
    9 Armitage Court
    Sunninghill
    SL5 9TA Ascot
    Berkshire
    United KingdomBritishCompany Director14142090002
    COX, Roy Arthur
    C2 Marine Gate
    Marine Drive
    BN2 5TN Brighton
    East Sussex
    Director
    C2 Marine Gate
    Marine Drive
    BN2 5TN Brighton
    East Sussex
    BritishCompany Director14437950002
    DAVIES, David Wyndham
    Downs Road
    KT18 5JD Epsom
    30
    Surrey
    Director
    Downs Road
    KT18 5JD Epsom
    30
    Surrey
    EnglandBritishActuary10487980001
    FISHER, John Basil
    1001 Liberty Avenue
    Pittsburgh
    Federated Investors Inc
    Pennsylvania 15222
    United States
    Director
    1001 Liberty Avenue
    Pittsburgh
    Federated Investors Inc
    Pennsylvania 15222
    United States
    United StatesAmericanInvestment Professional248069800001
    FRASER, James Annand, Mr.
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    United KingdomBritishCompany Director186784990001
    GOUDIE, Christopher James
    Lloyds Chambers
    1 Portsoken Street
    E1 8HZ London
    Director
    Lloyds Chambers
    1 Portsoken Street
    E1 8HZ London
    UsaBritishHead Of Business Development152744490001
    GRAY, Roger Michael
    3 York Avenue
    SW14 7LQ London
    Director
    3 York Avenue
    SW14 7LQ London
    EnglandAmericanChief Investment Officer116474240001
    HARROLD, Richard Anthony
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    Director
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    BritishChartered Surveyor33048780001

    Who are the persons with significant control of FEDERATED HERMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    One New Change
    EC4M 9AF London
    5th Floor
    England
    Jul 02, 2018
    One New Change
    EC4M 9AF London
    5th Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11227851
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Britel Fund Trustees Limited
    17 Crosswall
    EC3N 2LB London
    One America Square
    England
    Apr 06, 2016
    17 Crosswall
    EC3N 2LB London
    One America Square
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number01687153
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0