HERMES INVESTMENT MANAGEMENT LTD

HERMES INVESTMENT MANAGEMENT LTD

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

    Company NameHERMES INVESTMENT MANAGEMENT LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02466043
    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 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 AddressNo

    What were the previous names of HERMES INVESTMENT MANAGEMENT LTD?

    Previous Company Names
    Company NameFromUntil
    POSTEL FINANCIAL ASSET MANAGEMENT LIMITEDFeb 01, 1990Feb 01, 1990

    What are the latest accounts for HERMES INVESTMENT MANAGEMENT LTD?

    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 HERMES INVESTMENT MANAGEMENT LTD?

    Last Confirmation Statement Made Up ToFeb 02, 2027
    Next Confirmation Statement DueFeb 16, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 02, 2026
    OverdueNo

    What are the latest filings for HERMES INVESTMENT MANAGEMENT LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 02, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Mark Taylor as a director on Jun 09, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    36 pagesAA

    Appointment of Richard Anthony Novak as a director on May 28, 2025

    2 pagesAP01

    Registration of charge 024660430001, created on May 23, 2025

    8 pagesMR01

    Registration of charge 024660430002, created on May 23, 2025

    8 pagesMR01

    Registration of charge 024660430003, created on May 23, 2025

    8 pagesMR01

    Confirmation statement made on Feb 01, 2025 with updates

    4 pagesCS01

    Termination of appointment of Ian Marshall Kennedy as a director on Oct 23, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Sep 13, 2024

    • Capital: GBP 116,437,033
    3 pagesSH01

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

    • Capital: GBP 116,258,857
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 06, 2024

    • Capital: GBP 66,258,857
    3 pagesSH01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Confirmation statement made on Feb 01, 2024 with updates

    5 pagesCS01

    Termination of appointment of Eoin Angus Murray as a director on Jan 04, 2024

    1 pagesTM01

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

    • Capital: GBP 65,000,000
    3 pagesSH01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Confirmation statement made on Feb 01, 2023 with updates

    5 pagesCS01

    Change of details for Hermes Fund Managers Limited as a person with significant control on Apr 01, 2022

    2 pagesPSC05

    Appointment of Gregory Philip Dulski as a director on Jan 16, 2023

    2 pagesAP01

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

    1 pagesTM01

    Termination of appointment of Keith Gerald Davies as a director on Sep 21, 2022

    1 pagesTM01

    Statement of capital following an allotment of shares on Aug 02, 2022

    • Capital: GBP 35,000,000
    3 pagesSH01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Who are the officers of HERMES INVESTMENT MANAGEMENT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERMES SECRETARIAT LIMITED
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Secretary
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Identification TypeUK Limited Company
    Registration Number3717842
    93700910001
    DULSKI, Gregory Philip
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    United KingdomAmerican168492260003
    NOVAK, Richard Anthony
    1001 Liberty Avenue
    15222 Pittsburgh
    Federated Investors Inc
    Pennsylvania
    United States
    Director
    1001 Liberty Avenue
    15222 Pittsburgh
    Federated Investors Inc
    Pennsylvania
    United States
    United StatesAmerican336432060001
    NUSSEIBEH, Saker Anwar
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    EnglandBritish138705760003
    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
    ALLEN, Gregory Walter
    56 Cadogan Place
    SW1X 9RT London
    Lower Ground Floor Flat
    Director
    56 Cadogan Place
    SW1X 9RT London
    Lower Ground Floor Flat
    United KingdomBritish114788240002
    ALLEN, Stephen
    Lloyds Chambers
    1 Portsoken Street
    E1 8HZ London
    Director
    Lloyds Chambers
    1 Portsoken Street
    E1 8HZ London
    EnglandBritish109415360002
    ANSON, Mark Jonathon
    4 St. Johns Wood Park
    NW8 6QS London
    Director
    4 St. Johns Wood Park
    NW8 6QS London
    American110439750002
    BISPING, Paul
    42 Lebanon Park
    TW1 3DG Twickenham
    Middlesex
    Director
    42 Lebanon Park
    TW1 3DG Twickenham
    Middlesex
    British30630900003
    BISPING, Paul
    42 Lebanon Park
    TW1 3DG Twickenham
    Middlesex
    Director
    42 Lebanon Park
    TW1 3DG Twickenham
    Middlesex
    British30630900003
    BRAKELL, John Russell
    19 Willows Path
    KT18 7TD Epsom
    Surrey
    Director
    19 Willows Path
    KT18 7TD Epsom
    Surrey
    British33183840002
    BROWN, Stephen Paul
    The Elms
    Wareside
    SG12 7RR Ware
    Hertfordshire
    Director
    The Elms
    Wareside
    SG12 7RR Ware
    Hertfordshire
    British106230620001
    BUTLER, Peter Robert
    Gifford House
    22 Chalklands Howe Green
    CM2 7TH Chelmsford
    Essex
    Director
    Gifford House
    22 Chalklands Howe Green
    CM2 7TH Chelmsford
    Essex
    British34707070001
    CARTER, Michael Leslie
    10 Sunset Drive
    LU2 7TN Luton
    Director
    10 Sunset Drive
    LU2 7TN Luton
    British42795430005
    CARTER, Michael Leslie
    Roseview Howard Road
    BR1 3QJ Bromley
    Kent
    Director
    Roseview Howard Road
    BR1 3QJ Bromley
    Kent
    British42795430003
    CLARKE, Gillian Marjorie
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    EnglandBritish154546630002
    CLARKE, Rupert James
    Killieser Avenue
    SW2 4NX London
    23
    Director
    Killieser Avenue
    SW2 4NX London
    23
    EnglandBritish47830950002
    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
    British87245930001
    DAVIES, Keith Gerald
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    United KingdomBritish162403880001
    EDMONDS, Alison Jane Stuart, Dr
    3 Colebrook Road
    TN4 9BS Tunbridge Wells
    Kent
    Director
    3 Colebrook Road
    TN4 9BS Tunbridge Wells
    Kent
    British38681940001
    GALPIN, Hamish
    6a Cromwell Crescent
    SW5 9QN London
    Director
    6a Cromwell Crescent
    SW5 9QN London
    British59984810001
    GOUDIE, Christopher James
    Lloyds Chambers
    1 Portsoken Street
    E1 8HZ London
    Director
    Lloyds Chambers
    1 Portsoken Street
    E1 8HZ London
    UsaBritish152744490001
    GRAY, Roger Michael
    3 York Avenue
    SW14 7LQ London
    Director
    3 York Avenue
    SW14 7LQ London
    EnglandAmerican116474240001
    GREEN, Michelle Simone
    Lloyds Chambers
    1 Portsoken Street
    E1 8HZ London
    Director
    Lloyds Chambers
    1 Portsoken Street
    E1 8HZ London
    United KingdomBritish59740190001
    INEGBU, Ejike
    First Floor 1 Essendine Road
    W9 2LS London
    Director
    First Floor 1 Essendine Road
    W9 2LS London
    British70144900001
    JAVAID, Masood Iqbal
    88 Lowerook Road
    IG1 2HJ Ilford
    Essex
    Director
    88 Lowerook Road
    IG1 2HJ Ilford
    Essex
    British42795670002
    KENNEDY, Ian Marshall
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    EnglandBritish317400060001
    KIRBY, Ingrid Alison
    85 Emmanuel Road
    SW12 0HR London
    Director
    85 Emmanuel Road
    SW12 0HR London
    United KingdomBritish53835550001
    KIRBY, Ingrid Alison
    85 Emmanuel Road
    SW12 0HR London
    Director
    85 Emmanuel Road
    SW12 0HR London
    United KingdomBritish53835550001
    LABRAM, Nigel
    1 Sylvan Walk
    Bickley
    BR1 2XE Bromley
    Director
    1 Sylvan Walk
    Bickley
    BR1 2XE Bromley
    United KingdomBritish116024910001
    METCALFE, Charles Michael
    70 Oxford Gardens
    W10 5UN London
    Director
    70 Oxford Gardens
    W10 5UN London
    EnglandBritish78812970002
    MOULD, John Charles
    Lloyds Chambers
    1 Portsoken Street
    E1 8HZ London
    Director
    Lloyds Chambers
    1 Portsoken Street
    E1 8HZ London
    EnglandBritish202561670001
    MURRAY, Eoin Angus
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    EnglandBritish141990460003
    MUSTOE, Nicholas Charles William
    14 Linden Road
    Muswell Hill
    N10 3DH London
    Director
    14 Linden Road
    Muswell Hill
    N10 3DH London
    United KingdomBritish115447460001

    Who are the persons with significant control of HERMES INVESTMENT MANAGEMENT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Federated Hermes Limited
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Apr 06, 2016
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number01661776
    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.

    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