HERALD INVESTMENT MANAGEMENT LIMITED
Overview
| Company Name | HERALD INVESTMENT MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02877061 |
| 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 HERALD INVESTMENT MANAGEMENT LIMITED?
- Fund management activities (66300) / Financial and insurance activities
Where is HERALD INVESTMENT MANAGEMENT LIMITED located?
| Registered Office Address | 10-11 Charterhouse Square London EC1M 6EE |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HERALD INVESTMENT MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| RCIM LIMITED | Mar 21, 1995 | Mar 21, 1995 |
| RUTHERFORD COMMUNICATION MANAGERS LIMITED | Jan 05, 1994 | Jan 05, 1994 |
| OAKWOOD (UK) LIMITED | Dec 01, 1993 | Dec 01, 1993 |
What are the latest accounts for HERALD INVESTMENT MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HERALD INVESTMENT MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Oct 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 19, 2025 |
| Overdue | No |
What are the latest filings for HERALD INVESTMENT MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Jean Grace Kemmis Matterson as a director on Dec 19, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 19, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2025 | 21 pages | AA | ||
Director's details changed for Miss Jean Grace Kemmis Matterson on Nov 15, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Vanessa Jane Donegan on Nov 15, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr John David Sebastian Booth on Nov 15, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Oct 19, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 21 pages | AA | ||
Confirmation statement made on Oct 19, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 20 pages | AA | ||
Confirmation statement made on Oct 19, 2022 with updates | 5 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 20 pages | AA | ||
Statement of capital following an allotment of shares on Dec 31, 2021
| 3 pages | SH01 | ||
Confirmation statement made on Oct 19, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 20 pages | AA | ||
Confirmation statement made on Oct 19, 2020 with updates | 5 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 19 pages | AA | ||
Statement of capital following an allotment of shares on Dec 31, 2019
| 3 pages | SH01 | ||
Confirmation statement made on Oct 19, 2019 with updates | 5 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 18 pages | AA | ||
Statement of capital following an allotment of shares on Dec 31, 2018
| 3 pages | SH01 | ||
Confirmation statement made on Oct 19, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 18 pages | AA | ||
Termination of appointment of David Thomas Alan Boyle as a director on Feb 01, 2018 | 1 pages | TM01 | ||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||
Who are the officers of HERALD INVESTMENT MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILLER, Andrew Blake | Secretary | 19 Hartfield Avenue WD6 3JB Elstree Hertfordshire | British | 73041840001 | ||||||
| BOOTH, John David Sebastian | Director | 10-11 Charterhouse Square London EC1M 6EE | England | British | 106855220001 | |||||
| DONEGAN, Vanessa Jane | Director | 10-11 Charterhouse Square London EC1M 6EE | England | British | 38931820002 | |||||
| POTTS, Katherine Jane | Director | 10-11 Charterhouse Square London EC1M 6EE | United Kingdom | British | 37201630003 | |||||
| ROSE, Angus Frederick | Secretary | 55 Priory Road TW9 3DQ Kew Surrey | British | 89578130001 | ||||||
| SADLER, Alan Peter | Secretary | Flat 4 15 Milton Avenue Highgate N6 5QF London | British | 84979130001 | ||||||
| TRIMBLE, Melville Fitzgibbon | Secretary | 22 Rylett Road W12 9SS London | British | 76133890001 | ||||||
| WILSON, Serena Margaret Burton | Secretary | Flat 14 Grosvenor Court 23 Irving Road W14 0JU London | British | 70780630001 | ||||||
| BRIGHTON SECRETARY LIMITED | Nominee Secretary | 381 Kingsway BN3 4QD Hove East Sussex | 900004700001 | |||||||
| CAVENDISH ADMINISTRATION LIMITED | Secretary | Crusader House 145-157 St John Street EC1V 4RU London | 54772090001 | |||||||
| BACKHOUSE, William | Director | Layer Marney Wick CO5 9UT Colchester Essex | United Kingdom | British | 74033670001 | |||||
| BOYLE, David Thomas Alan | Director | Fairstead Hall Fairstead Hall Road, Fairstead CM3 2AT Chelmsford Essex | United Kingdom | British | 90334420001 | |||||
| EASTWOOD, William Harry | Director | The Old Kennels Rufford Park Ollerton NG22 9DF Newark Nottinghamshire | British | 22091960001 | ||||||
| EKINS, James Maurice Sydney | Director | Old Lime House Easton SO21 1EG Winchester Hampshire | United Kingdom | British | 31022610001 | |||||
| HAZELL-SMITH, Stephen John | Director | 25 De Beauvoir Square N1 4LE London | British | 26323940001 | ||||||
| KEMMIS MATTERSON, Jean Grace | Director | 10-11 Charterhouse Square London EC1M 6EE | United Kingdom | British | 239775020001 | |||||
| ROSE, Angus Frederick | Director | 55 Priory Road TW9 3DQ Kew Surrey | United Kingdom | British | 89578130001 | |||||
| STRADLING, Stuart Rhys | Director | 68 Howards Lane Putney SW15 6QD London | United Kingdom | British | 44265550001 | |||||
| TRIMBLE, Melville Fitzgibbon | Director | 22 Rylett Road W12 9SS London | United Kingdom | British | 76133890001 | |||||
| BRIGHTON DIRECTOR LIMITED | Nominee Director | 381 Kingsway BN3 4QD Hove East Sussex | 900004690001 |
Who are the persons with significant control of HERALD INVESTMENT MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Himl Holdings Limited | Apr 06, 2016 | Charterhouse Square EC1M 6EE London 10-11 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