HERALD INVESTMENT MANAGEMENT LIMITED

HERALD INVESTMENT MANAGEMENT LIMITED

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

    Company NameHERALD INVESTMENT MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02877061
    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 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 AddressNo

    What were the previous names of HERALD INVESTMENT MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    RCIM LIMITEDMar 21, 1995Mar 21, 1995
    RUTHERFORD COMMUNICATION MANAGERS LIMITEDJan 05, 1994Jan 05, 1994
    OAKWOOD (UK) LIMITEDDec 01, 1993Dec 01, 1993

    What are the latest accounts for HERALD INVESTMENT MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for HERALD INVESTMENT MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToOct 19, 2026
    Next Confirmation Statement DueNov 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 19, 2025
    OverdueNo

    What are the latest filings for HERALD INVESTMENT MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Jean Grace Kemmis Matterson as a director on Dec 19, 2025

    1 pagesTM01

    Confirmation statement made on Oct 19, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    21 pagesAA

    Director's details changed for Miss Jean Grace Kemmis Matterson on Nov 15, 2024

    2 pagesCH01

    Director's details changed for Mrs Vanessa Jane Donegan on Nov 15, 2024

    2 pagesCH01

    Director's details changed for Mr John David Sebastian Booth on Nov 15, 2024

    2 pagesCH01

    Confirmation statement made on Oct 19, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    21 pagesAA

    Confirmation statement made on Oct 19, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    20 pagesAA

    Confirmation statement made on Oct 19, 2022 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2022

    20 pagesAA

    Statement of capital following an allotment of shares on Dec 31, 2021

    • Capital: GBP 1,006.675
    3 pagesSH01

    Confirmation statement made on Oct 19, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    20 pagesAA

    Confirmation statement made on Oct 19, 2020 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2020

    19 pagesAA

    Statement of capital following an allotment of shares on Dec 31, 2019

    • Capital: GBP 974.175
    3 pagesSH01

    Confirmation statement made on Oct 19, 2019 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2019

    18 pagesAA

    Statement of capital following an allotment of shares on Dec 31, 2018

    • Capital: GBP 964.175
    3 pagesSH01

    Confirmation statement made on Oct 19, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    18 pagesAA

    Termination of appointment of David Thomas Alan Boyle as a director on Feb 01, 2018

    1 pagesTM01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Who are the officers of HERALD INVESTMENT MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLER, Andrew Blake
    19 Hartfield Avenue
    WD6 3JB Elstree
    Hertfordshire
    Secretary
    19 Hartfield Avenue
    WD6 3JB Elstree
    Hertfordshire
    British73041840001
    BOOTH, John David Sebastian
    10-11 Charterhouse Square
    London
    EC1M 6EE
    Director
    10-11 Charterhouse Square
    London
    EC1M 6EE
    EnglandBritish106855220001
    DONEGAN, Vanessa Jane
    10-11 Charterhouse Square
    London
    EC1M 6EE
    Director
    10-11 Charterhouse Square
    London
    EC1M 6EE
    EnglandBritish38931820002
    POTTS, Katherine Jane
    10-11 Charterhouse Square
    London
    EC1M 6EE
    Director
    10-11 Charterhouse Square
    London
    EC1M 6EE
    United KingdomBritish37201630003
    ROSE, Angus Frederick
    55 Priory Road
    TW9 3DQ Kew
    Surrey
    Secretary
    55 Priory Road
    TW9 3DQ Kew
    Surrey
    British89578130001
    SADLER, Alan Peter
    Flat 4
    15 Milton Avenue Highgate
    N6 5QF London
    Secretary
    Flat 4
    15 Milton Avenue Highgate
    N6 5QF London
    British84979130001
    TRIMBLE, Melville Fitzgibbon
    22 Rylett Road
    W12 9SS London
    Secretary
    22 Rylett Road
    W12 9SS London
    British76133890001
    WILSON, Serena Margaret Burton
    Flat 14 Grosvenor Court
    23 Irving Road
    W14 0JU London
    Secretary
    Flat 14 Grosvenor Court
    23 Irving Road
    W14 0JU London
    British70780630001
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    CAVENDISH ADMINISTRATION LIMITED
    Crusader House
    145-157 St John Street
    EC1V 4RU London
    Secretary
    Crusader House
    145-157 St John Street
    EC1V 4RU London
    54772090001
    BACKHOUSE, William
    Layer Marney Wick
    CO5 9UT Colchester
    Essex
    Director
    Layer Marney Wick
    CO5 9UT Colchester
    Essex
    United KingdomBritish74033670001
    BOYLE, David Thomas Alan
    Fairstead Hall
    Fairstead Hall Road, Fairstead
    CM3 2AT Chelmsford
    Essex
    Director
    Fairstead Hall
    Fairstead Hall Road, Fairstead
    CM3 2AT Chelmsford
    Essex
    United KingdomBritish90334420001
    EASTWOOD, William Harry
    The Old Kennels Rufford Park
    Ollerton
    NG22 9DF Newark
    Nottinghamshire
    Director
    The Old Kennels Rufford Park
    Ollerton
    NG22 9DF Newark
    Nottinghamshire
    British22091960001
    EKINS, James Maurice Sydney
    Old Lime House
    Easton
    SO21 1EG Winchester
    Hampshire
    Director
    Old Lime House
    Easton
    SO21 1EG Winchester
    Hampshire
    United KingdomBritish31022610001
    HAZELL-SMITH, Stephen John
    25 De Beauvoir Square
    N1 4LE London
    Director
    25 De Beauvoir Square
    N1 4LE London
    British26323940001
    KEMMIS MATTERSON, Jean Grace
    10-11 Charterhouse Square
    London
    EC1M 6EE
    Director
    10-11 Charterhouse Square
    London
    EC1M 6EE
    United KingdomBritish239775020001
    ROSE, Angus Frederick
    55 Priory Road
    TW9 3DQ Kew
    Surrey
    Director
    55 Priory Road
    TW9 3DQ Kew
    Surrey
    United KingdomBritish89578130001
    STRADLING, Stuart Rhys
    68 Howards Lane
    Putney
    SW15 6QD London
    Director
    68 Howards Lane
    Putney
    SW15 6QD London
    United KingdomBritish44265550001
    TRIMBLE, Melville Fitzgibbon
    22 Rylett Road
    W12 9SS London
    Director
    22 Rylett Road
    W12 9SS London
    United KingdomBritish76133890001
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001

    Who are the persons with significant control of HERALD INVESTMENT MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Himl Holdings Limited
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    Apr 06, 2016
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredUk Companies House
    Registration Number5258514
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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