FEDERATED HERMES LIMITED
Overview
Company Name | FEDERATED HERMES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01661776 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FEDERATED HERMES LIMITED?
Company Name | From | Until |
---|---|---|
HERMES FUND MANAGERS LIMITED | Mar 17, 2008 | Mar 17, 2008 |
HERMES PENSIONS MANAGEMENT LIMITED | Mar 31, 1995 | Mar 31, 1995 |
POSTEL INVESTMENT MANAGEMENT LIMITED | Sep 03, 1982 | Sep 03, 1982 |
What are the latest accounts for FEDERATED HERMES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FEDERATED HERMES LIMITED?
Last Confirmation Statement Made Up To | Aug 29, 2026 |
---|---|
Next Confirmation Statement Due | Sep 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 29, 2025 |
Overdue | No |
What are the latest filings for FEDERATED HERMES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 29, 2025 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 80 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Apr 07, 2025
| 3 pages | SH01 | ||||||||||
Termination of appointment of David Coldwells Stewart as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 29, 2024 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Aug 27, 2024
| 3 pages | SH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 76 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Mar 18, 2024
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Oct 03, 2023
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Aug 29, 2023 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Aug 17, 2023
| 3 pages | SH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 73 pages | AA | ||||||||||
Termination of appointment of Harriet Anne Steel as a director on Dec 06, 2022 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Theodore William Zierden Iii as a director on Sep 21, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard a Novak as a director on Sep 21, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Basil Fisher as a director on Sep 21, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gordon Joseph Ceresino as a director on Sep 21, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sally Ann James as a director on Sep 21, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Parwinder Singh Purewal as a director on Sep 21, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 29, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Katherine Thompson as a secretary on May 31, 2022 | 1 pages | TM02 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 88 pages | AA | ||||||||||
Certificate of change of name Company name changed hermes fund managers LIMITED\certificate issued on 01/04/22 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Who are the officers of FEDERATED HERMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CUNNINGHAM, Deborah Ann | Director | 1001 Liberty Avenue Pittsburgh Federated Investors Inc Pennsylvania 15222 United States | United States | American | Investment Professional | 248070300001 | ||||
DONAHUE, Thomas Robert | Director | 1001 Liberty Avenue Pittsburgh Federated Investors Inc Pennsylvania 15222 United States | United States | American | Investment Professional | 248069400001 | ||||
LAMBESIS, Jane | Director | 1001 Liberty Avenue Pittsburgh Federated Investors Inc Pennsylvania 15222 United States | United States | American | Investment Professional | 248071540001 | ||||
NUSSEIBEH, Saker Anwar | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | England | British | Head Of Investments | 138705760003 | ||||
CANE, Susan Jane | Secretary | Cheapside EC2V 6ET London Sixth Floor, 150 England | 200031670001 | |||||||
GILBERT, Michael Heathcote | Secretary | Druid View Stanton Drew BS39 4ES Bristol Avon | British | 67245730001 | ||||||
GREEN, Michelle Simone | Secretary | Daleham Mews NW3 5DB London 25a United Kingdom | British | 59740190001 | ||||||
LE GRICE, Frederick William | Secretary | 46 Victor Gardens Hawkwell SS5 4DS Hockley Essex | British | 8792920001 | ||||||
THOMPSON, Katherine | Secretary | Cheapside EC2V 6ET London Sixth Floor, 150 England | 268773180001 | |||||||
ANSON, Mark Jonathon | Director | 4 St. Johns Wood Park NW8 6QS London | American | Chief Executive | 110439750002 | |||||
BAIRSTOW, Peter David | Director | 21 Brimstone Close Chelsfield Park BR6 7ST Orpington Kent | British | Retired Actuary | 45861950001 | |||||
BARFORD, David Richard | Director | Cinnabar Wharf East 28 Wapping High Street E1W 1NG London 93 United Kingdom | United Kingdom | British | Executive | 110044910002 | ||||
BARING, Nicholas Hugo | Director | 43 Sutherland Place W2 5BY London | British | Banker | 6804510001 | |||||
BERNAYS, Richard Oliver | Director | 82 Elgin Crescent W11 2JL London | United Kingdom | British | Chairman | 98729980001 | ||||
BEZDEL, Bohdan Roman | Director | Tall Trees The Common, Thundersley SS7 3LE Benfleet Essex | England | British | Head Of Management Services | 99032100001 | ||||
BILES, John Anthony | Director | 25 Buckingham Gate SW1E 6LD London | United Kingdom | British | Company Director | 100632900001 | ||||
BISPING, Paul | Director | 42 Lebanon Park TW1 3DG Twickenham Middlesex | British | Investment Manager | 30630900003 | |||||
BROWN, Stephen Paul | Director | The Elms Wareside SG12 7RR Ware Hertfordshire | British | Portfolio Manager | 106230620001 | |||||
BUNNAGE, Ralph Mason | Director | 28 Hartland Way SM4 5QN Morden Surrey | British | Retired Trade Union Official | 9527880001 | |||||
BUTLER, Peter Robert | Director | The Red House Larks Lane, Great Waltham CM3 1AD Chelmsford Essex | United Kingdom | British | Company Focus Executive | 34707070003 | ||||
CARTER, Michael Leslie | Director | 26 Rowington Close LU2 9TZ Luton Bedfordshire | British | Investment Manager | 42795430004 | |||||
CERESINO, Gordon Joseph | Director | 1001 Liberty Avenue Pittsburgh Federated Investors Inc Pennsylvania 15222 United States | United States | American | Investment Professional | 168492300002 | ||||
CHESSELLS, Arthur David, Sir | Director | Oakleigh Catts Hill TN6 3NQ Mark Cross East Sussex | England | British | Chartered Accountant | 39000870003 | ||||
CLARKE, Rupert James | Director | Killieser Avenue SW2 4NX London 23 | England | British | Chief Executive Officer | 47830950002 | ||||
CLARKE, Rupert James | Director | Killieser Avenue SW2 4NX London 23 | England | British | Head Of Property Investment | 47830950002 | ||||
CLAYDON, Mary Catherine | Director | Lloyds Chambers 1 Portsoken Street E1 8HZ London | United Kingdom | Canadian | Non-Executive Director | 132425890001 | ||||
CONWAY, Allan | Director | Saba House 35b Theydon Park Road CM16 7LR Theydon Bois Essex | British | Investment Manager | 87245930001 | |||||
COOK, Alan Michael | Director | 9 Armitage Court Sunninghill SL5 9TA Ascot Berkshire | United Kingdom | British | Company Director | 14142090002 | ||||
COX, Roy Arthur | Director | C2 Marine Gate Marine Drive BN2 5TN Brighton East Sussex | British | Company Director | 14437950002 | |||||
DAVIES, David Wyndham | Director | Downs Road KT18 5JD Epsom 30 Surrey | England | British | Actuary | 10487980001 | ||||
FISHER, John Basil | Director | 1001 Liberty Avenue Pittsburgh Federated Investors Inc Pennsylvania 15222 United States | United States | American | Investment Professional | 248069800001 | ||||
FRASER, James Annand, Mr. | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | United Kingdom | British | Company Director | 186784990001 | ||||
GOUDIE, Christopher James | Director | Lloyds Chambers 1 Portsoken Street E1 8HZ London | Usa | British | Head Of Business Development | 152744490001 | ||||
GRAY, Roger Michael | Director | 3 York Avenue SW14 7LQ London | England | American | Chief Investment Officer | 116474240001 | ||||
HARROLD, Richard Anthony | Director | Hill House Farm Brandon Parva NR9 4DL Norwich Norfolk | British | Chartered Surveyor | 33048780001 |
Who are the persons with significant control of FEDERATED HERMES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Federated Holdings (Uk) Ii Limited | Jul 02, 2018 | One New Change EC4M 9AF London 5th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Britel Fund Trustees Limited | Apr 06, 2016 | 17 Crosswall EC3N 2LB London One America Square England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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