HERMES INVESTMENT MANAGEMENT LTD
Overview
| Company Name | HERMES INVESTMENT MANAGEMENT LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02466043 |
| 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 HERMES INVESTMENT MANAGEMENT LTD?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is HERMES INVESTMENT MANAGEMENT LTD located?
| Registered Office Address | Sixth Floor, 150 Cheapside EC2V 6ET London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HERMES INVESTMENT MANAGEMENT LTD?
| Company Name | From | Until |
|---|---|---|
| POSTEL FINANCIAL ASSET MANAGEMENT LIMITED | Feb 01, 1990 | Feb 01, 1990 |
What are the latest accounts for HERMES INVESTMENT MANAGEMENT LTD?
| 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 HERMES INVESTMENT MANAGEMENT LTD?
| Last Confirmation Statement Made Up To | Feb 02, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 16, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 02, 2026 |
| Overdue | No |
What are the latest filings for HERMES INVESTMENT MANAGEMENT LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 02, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Mark Taylor as a director on Jun 09, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 36 pages | AA | ||
Appointment of Richard Anthony Novak as a director on May 28, 2025 | 2 pages | AP01 | ||
Registration of charge 024660430001, created on May 23, 2025 | 8 pages | MR01 | ||
Registration of charge 024660430002, created on May 23, 2025 | 8 pages | MR01 | ||
Registration of charge 024660430003, created on May 23, 2025 | 8 pages | MR01 | ||
Confirmation statement made on Feb 01, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Ian Marshall Kennedy as a director on Oct 23, 2024 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Sep 13, 2024
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Aug 27, 2024
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Jun 06, 2024
| 3 pages | SH01 | ||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||
Confirmation statement made on Feb 01, 2024 with updates | 5 pages | CS01 | ||
Termination of appointment of Eoin Angus Murray as a director on Jan 04, 2024 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Aug 17, 2023
| 3 pages | SH01 | ||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||
Confirmation statement made on Feb 01, 2023 with updates | 5 pages | CS01 | ||
Change of details for Hermes Fund Managers Limited as a person with significant control on Apr 01, 2022 | 2 pages | PSC05 | ||
Appointment of Gregory Philip Dulski as a director on Jan 16, 2023 | 2 pages | AP01 | ||
Termination of appointment of Harriet Anne Steel as a director on Dec 06, 2022 | 1 pages | TM01 | ||
Termination of appointment of Keith Gerald Davies as a director on Sep 21, 2022 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Aug 02, 2022
| 3 pages | SH01 | ||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of HERMES INVESTMENT MANAGEMENT LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HERMES SECRETARIAT LIMITED | Secretary | Cheapside EC2V 6ET London Sixth Floor, 150 England |
| 93700910001 | ||||||||||
| DULSKI, Gregory Philip | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | United Kingdom | American | 168492260003 | |||||||||
| NOVAK, Richard Anthony | Director | 1001 Liberty Avenue 15222 Pittsburgh Federated Investors Inc Pennsylvania United States | United States | American | 336432060001 | |||||||||
| NUSSEIBEH, Saker Anwar | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | England | British | 138705760003 | |||||||||
| 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 | ||||||||||
| ALLEN, Gregory Walter | Director | 56 Cadogan Place SW1X 9RT London Lower Ground Floor Flat | United Kingdom | British | 114788240002 | |||||||||
| ALLEN, Stephen | Director | Lloyds Chambers 1 Portsoken Street E1 8HZ London | England | British | 109415360002 | |||||||||
| ANSON, Mark Jonathon | Director | 4 St. Johns Wood Park NW8 6QS London | American | 110439750002 | ||||||||||
| BISPING, Paul | Director | 42 Lebanon Park TW1 3DG Twickenham Middlesex | British | 30630900003 | ||||||||||
| BISPING, Paul | Director | 42 Lebanon Park TW1 3DG Twickenham Middlesex | British | 30630900003 | ||||||||||
| BRAKELL, John Russell | Director | 19 Willows Path KT18 7TD Epsom Surrey | British | 33183840002 | ||||||||||
| BROWN, Stephen Paul | Director | The Elms Wareside SG12 7RR Ware Hertfordshire | British | 106230620001 | ||||||||||
| BUTLER, Peter Robert | Director | Gifford House 22 Chalklands Howe Green CM2 7TH Chelmsford Essex | British | 34707070001 | ||||||||||
| CARTER, Michael Leslie | Director | 10 Sunset Drive LU2 7TN Luton | British | 42795430005 | ||||||||||
| CARTER, Michael Leslie | Director | Roseview Howard Road BR1 3QJ Bromley Kent | British | 42795430003 | ||||||||||
| CLARKE, Gillian Marjorie | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | England | British | 154546630002 | |||||||||
| CLARKE, Rupert James | Director | Killieser Avenue SW2 4NX London 23 | England | British | 47830950002 | |||||||||
| CONWAY, Allan | Director | Saba House 35b Theydon Park Road CM16 7LR Theydon Bois Essex | British | 87245930001 | ||||||||||
| DAVIES, Keith Gerald | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | United Kingdom | British | 162403880001 | |||||||||
| EDMONDS, Alison Jane Stuart, Dr | Director | 3 Colebrook Road TN4 9BS Tunbridge Wells Kent | British | 38681940001 | ||||||||||
| GALPIN, Hamish | Director | 6a Cromwell Crescent SW5 9QN London | British | 59984810001 | ||||||||||
| GOUDIE, Christopher James | Director | Lloyds Chambers 1 Portsoken Street E1 8HZ London | Usa | British | 152744490001 | |||||||||
| GRAY, Roger Michael | Director | 3 York Avenue SW14 7LQ London | England | American | 116474240001 | |||||||||
| GREEN, Michelle Simone | Director | Lloyds Chambers 1 Portsoken Street E1 8HZ London | United Kingdom | British | 59740190001 | |||||||||
| INEGBU, Ejike | Director | First Floor 1 Essendine Road W9 2LS London | British | 70144900001 | ||||||||||
| JAVAID, Masood Iqbal | Director | 88 Lowerook Road IG1 2HJ Ilford Essex | British | 42795670002 | ||||||||||
| KENNEDY, Ian Marshall | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | England | British | 317400060001 | |||||||||
| KIRBY, Ingrid Alison | Director | 85 Emmanuel Road SW12 0HR London | United Kingdom | British | 53835550001 | |||||||||
| KIRBY, Ingrid Alison | Director | 85 Emmanuel Road SW12 0HR London | United Kingdom | British | 53835550001 | |||||||||
| LABRAM, Nigel | Director | 1 Sylvan Walk Bickley BR1 2XE Bromley | United Kingdom | British | 116024910001 | |||||||||
| METCALFE, Charles Michael | Director | 70 Oxford Gardens W10 5UN London | England | British | 78812970002 | |||||||||
| MOULD, John Charles | Director | Lloyds Chambers 1 Portsoken Street E1 8HZ London | England | British | 202561670001 | |||||||||
| MURRAY, Eoin Angus | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | England | British | 141990460003 | |||||||||
| MUSTOE, Nicholas Charles William | Director | 14 Linden Road Muswell Hill N10 3DH London | United Kingdom | British | 115447460001 |
Who are the persons with significant control of HERMES INVESTMENT MANAGEMENT LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Federated Hermes Limited | Apr 06, 2016 | Cheapside EC2V 6ET London Sixth Floor, 150 England | No | ||||||||||
| |||||||||||||
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