HERMES ALTERNATIVE INVESTMENT MANAGEMENT LIMITED
Overview
| Company Name | HERMES ALTERNATIVE INVESTMENT MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03008864 |
| 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 ALTERNATIVE INVESTMENT MANAGEMENT LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is HERMES ALTERNATIVE INVESTMENT MANAGEMENT LIMITED located?
| Registered Office Address | Sixth Floor, 150 Cheapside EC2V 6ET London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HERMES ALTERNATIVE INVESTMENT MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| HERMES ADMINISTRATION SERVICES LIMITED | Mar 16, 1995 | Mar 16, 1995 |
| 836TH SHELF TRADING COMPANY LIMITED | Jan 06, 1995 | Jan 06, 1995 |
What are the latest accounts for HERMES ALTERNATIVE INVESTMENT MANAGEMENT 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 HERMES ALTERNATIVE INVESTMENT MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jan 07, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 21, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 07, 2026 |
| Overdue | No |
What are the latest filings for HERMES ALTERNATIVE INVESTMENT MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 07, 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 | 25 pages | AA | ||||||||||
Appointment of Richard Anthony Novak as a director on May 28, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ian Marshall Kennedy as a director on Oct 23, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Eoin Angus Murray as a director on Jan 04, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||
Confirmation statement made on Jan 06, 2023 with no updates | 3 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 | ||||||||||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||||||
Confirmation statement made on Jan 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||||||
Appointment of Mr Keith Gerald Davies as a director on Feb 26, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kirsty Ann-Marie Wilman as a director on Jun 17, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||||||||||
Termination of appointment of Gillian Marjorie Clarke as a director on Mar 01, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of HERMES ALTERNATIVE INVESTMENT MANAGEMENT LIMITED?
| 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 | 336432050001 | |||||||||
| 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 | ||||||||||
| LE GRICE, Frederick William | Secretary | 46 Victor Gardens Hawkwell SS5 4DS Hockley Essex | British | 8792920001 | ||||||||||
| LEWIS, Andrew Martin | Secretary | 4 Moss Way West Bergholt CO6 3LJ Colchester Essex | British | 61116250001 | ||||||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||||||
| ALLEN, Anthony Scott | Director | 66 Cloonmore Avenue BR6 9LQ Orpington Kent | England | British | 15127350001 | |||||||||
| ALLEN, Stephen | Director | Lloyds Chambers 1 Portsoken Street E1 8HZ London | England | British | 109415360002 | |||||||||
| ALLEN, Stephen | Director | Walden Way RM11 2LB Hornchurch 9 Essex United Kingdom | England | British | 109415360002 | |||||||||
| BAKER, Caroline Mary | Director | Eaton Terrace Aberavon Road Bow E3 5AJ London 6 | British | 135055510001 | ||||||||||
| BEZDEL, Bohdan Roman | Director | Tall Trees The Common, Thundersley SS7 3LE Benfleet Essex | England | British | 99032100001 | |||||||||
| BONGARD, Nigel David | Director | Fennfields Road CM3 5RZ Southwoodham Ferrers 16 Essex | United Kingdom | British | 97474430003 | |||||||||
| BRACKLEY, Maria Josephine | Director | Stormont Road SW11 5EJ London 79 | England | British | 148703310002 | |||||||||
| BRIDGES, David Christopher | Director | 57 Malvern Road KT6 7UH Tolworth Surrey | United Kingdom | British | 40571370001 | |||||||||
| BRONK, Tony Melvin | Director | Main Road Twuford SO21 1RN Winchester Staddlestones Hampshire | United Kingdom | British | 86725120002 | |||||||||
| BURROWES, David William | Director | 60 Westwater Way OX11 7TY Didcot Oxfordshire | United Kingdom | British | 100504300001 | |||||||||
| CLARKE, Gillian Marjorie | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | England | British | 154546630002 | |||||||||
| COOK, Alan Michael | Director | 9 Armitage Court Sunninghill SL5 9TA Ascot Berkshire | United Kingdom | British | 14142090002 | |||||||||
| CUNNINGHAM, Simon Robert | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | United Kingdom | British | 209576540002 | |||||||||
| DAVIES, Keith Gerald | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | England | British | 162403880001 | |||||||||
| DEWHIRST, Andrew David | Director | 59 Old Park View EN2 7EQ Enfield Middlesex | United Kingdom | British | 29539910003 | |||||||||
| FORSTER, Christopher Thomas | Director | 47 Waldegrave Gardens TW1 4PH Twickenham Middlesex | British | 79382900001 | ||||||||||
| GALLIGAN, Patrick Thomas | Director | 11 The Shearers CM23 4AZ Bishops Stortford Hertfordshire | United Kingdom | Irish/American | 103989040001 | |||||||||
| GREEN, Michelle Simone | Director | Daleham Mews NW3 5DB London 25a United Kingdom | United Kingdom | British | 59740190001 | |||||||||
| HARTRIDGE- PRICE, Colin Charles | Director | Cromwells Newnham RG27 9NW Hook Hampshire | United Kingdom | British | 46593490001 | |||||||||
| JACKSON, Martin Peter | Director | Jarvis Cleys Cheshunt EN7 6DN Waltham Cross 4 Hertfordshire United Kingdom | England | British | 270582790001 | |||||||||
| KEELER, Philip Howard | Director | Vicarage Road Yalding ME18 6DR Maidstone Hamilton Kent | United Kingdom | British | 115739940001 | |||||||||
| KENNEDY, Ian Marshall | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | England | British | 317400060001 | |||||||||
| LE GRICE, Frederick William | Director | 46 Victor Gardens Hawkwell SS5 4DS Hockley Essex | England | British | 8792920001 | |||||||||
| MOULD, John Charles | Director | Cranleigh Road Wonersh GU5 0PB Guildford The Dower House Surrey | England | British | 202561670001 | |||||||||
| MOUSLEY, Emily Ann | Director | Lloyds Chambers 1 Portsoken Street E1 8HZ London | England | British | 155262770003 | |||||||||
| MURRAY, Eoin Angus | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | England | British | 141990460003 |
Who are the persons with significant control of HERMES ALTERNATIVE INVESTMENT MANAGEMENT LIMITED?
| 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