HERMES ASSURED LIMITED

HERMES ASSURED LIMITED

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

    Company NameHERMES ASSURED LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03248669
    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 ASSURED LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is HERMES ASSURED LIMITED located?

    Registered Office Address
    Sixth Floor, 150 Cheapside
    EC2V 6ET London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HERMES ASSURED LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCHRODER HERMES LIMITEDJul 31, 2000Jul 31, 2000
    HERMES LIBERTY INTERNATIONAL PENSIONS LIMITEDOct 10, 1996Oct 10, 1996
    HACKREMCO (NO.1169) LIMITEDSep 11, 1996Sep 11, 1996

    What are the latest accounts for HERMES ASSURED LIMITED?

    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 ASSURED LIMITED?

    Last Confirmation Statement Made Up ToMay 08, 2026
    Next Confirmation Statement DueMay 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 08, 2025
    OverdueNo

    What are the latest filings for HERMES ASSURED LIMITED?

    Filings
    DateDescriptionDocumentType

    Amended audit exemption subsidiary accounts made up to Dec 31, 2024

    14 pagesAAMD

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    80 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on May 08, 2025 with no updates

    3 pagesCS01

    Appointment of Jennifer Whiteman as a director on Dec 18, 2024

    2 pagesAP01

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

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    14 pagesAA

    legacy

    76 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    76 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 08, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Simon Robert Cunningham as a director on Dec 15, 2023

    1 pagesTM01

    Appointment of Mr Ian Marshall Kennedy as a director on Dec 15, 2023

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    15 pagesAA

    legacy

    73 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Who are the officers of HERMES ASSURED LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERMES SECRETARIAT LIMITED
    Cheapside
    EC2V 6ET London
    6th Floor, 150
    England
    Secretary
    Cheapside
    EC2V 6ET London
    6th Floor, 150
    England
    Identification TypeUK Limited Company
    Registration Number3717842
    93700910001
    KAGAN, Joseph Leon
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    United KingdomSouth African,British162761160001
    WHITEMAN, Jennifer
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    United KingdomBritish244353810001
    BOTTLE, Jeremy Stephen
    39 Farnaby Road
    Shortlands
    BR1 4BL Bromley
    Kent
    Secretary
    39 Farnaby Road
    Shortlands
    BR1 4BL Bromley
    Kent
    British14465210001
    FOLGER, Susan
    80 Idmiston Road
    SE27 9HQ London
    Secretary
    80 Idmiston Road
    SE27 9HQ London
    British68599110001
    GREEN, Michelle Simone
    Daleham Mews
    NW3 5DB London
    25a
    United Kingdom
    Secretary
    Daleham Mews
    NW3 5DB London
    25a
    United Kingdom
    British59740190001
    JOHNSON, Ian
    2 Wheatsheaf Close
    GU21 4BP Woking
    Surrey
    Secretary
    2 Wheatsheaf Close
    GU21 4BP Woking
    Surrey
    British114245990001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    ALLEN, Anthony Scott
    66 Cloonmore Avenue
    BR6 9LQ Orpington
    Kent
    Director
    66 Cloonmore Avenue
    BR6 9LQ Orpington
    Kent
    EnglandBritish15127350001
    ALLEN, Stephen
    Walden Way
    RM11 2LB Hornchurch
    9
    Essex
    United Kingdom
    Director
    Walden Way
    RM11 2LB Hornchurch
    9
    Essex
    United Kingdom
    EnglandBritish109415360002
    ALLISTON, Nicholas Ben-Gough
    Westbrooke House
    Scotland Road
    LE16 8AX Market Harborough
    Leicestershire
    Director
    Westbrooke House
    Scotland Road
    LE16 8AX Market Harborough
    Leicestershire
    United KingdomBritish31025470004
    ANSON, Mark Jonathon
    4 St. Johns Wood Park
    NW8 6QS London
    Director
    4 St. Johns Wood Park
    NW8 6QS London
    American110439750002
    BRIDGES, David Christopher
    57 Malvern Road
    KT6 7UH Tolworth
    Surrey
    Director
    57 Malvern Road
    KT6 7UH Tolworth
    Surrey
    United KingdomBritish40571370001
    BROWN, Stephen Paul
    The Elms
    Wareside
    SG12 7RR Ware
    Hertfordshire
    Director
    The Elms
    Wareside
    SG12 7RR Ware
    Hertfordshire
    British106230620001
    CANE, Susan Jane
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    EnglandBritish104981120003
    CUNNINGHAM, Simon Robert
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    United KingdomBritish209576540002
    DAVIES, David Wyndham
    Downs Road
    KT18 5JD Epsom
    30
    Surrey
    Director
    Downs Road
    KT18 5JD Epsom
    30
    Surrey
    EnglandBritish10487980001
    DEMPSTER, John Blake Mckenzie
    5 Brompton Park Crescent
    SW6 1SN London
    Director
    5 Brompton Park Crescent
    SW6 1SN London
    British47764260002
    ESSE, Anthony Geoffrey David
    Victoria Cottage
    North Moreton
    OX11 9BA Didcot
    Director
    Victoria Cottage
    North Moreton
    OX11 9BA Didcot
    EnglandBritish79684380001
    ESSE, Anthony Geoffrey David
    Victoria Cottage
    North Moreton
    OX11 9BA Didcot
    Director
    Victoria Cottage
    North Moreton
    OX11 9BA Didcot
    EnglandBritish79684380001
    FISCHEL, David Andrew
    Sweet Hill Farm
    School Lane, Ashurst
    BN44 3AY Steyning
    West Sussex
    Director
    Sweet Hill Farm
    School Lane, Ashurst
    BN44 3AY Steyning
    West Sussex
    United KingdomBritish8845220002
    GRAY, Lester Edward
    58 Woodstock Road
    Chiswick
    W4 1EQ London
    Director
    58 Woodstock Road
    Chiswick
    W4 1EQ London
    New Zealander71702410004
    HARRINGTON, Justin Peter
    2 Pridmore Close
    PE8 5EY Woodnewton
    Peterborough
    Director
    2 Pridmore Close
    PE8 5EY Woodnewton
    Peterborough
    United KingdomBritish93322750001
    HAW, Richard Anthony
    26 Evesham House
    Hereford Road
    W2 4PD London
    Director
    26 Evesham House
    Hereford Road
    W2 4PD London
    EnglandBritish82166210001
    HOMMEL, Marc Theo
    4 Milton Close
    N2 0QH London
    Director
    4 Milton Close
    N2 0QH London
    British47764280001
    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
    LEWIS, Andrew Martin
    4 Moss Way
    West Bergholt
    CO6 3LJ Colchester
    Essex
    Director
    4 Moss Way
    West Bergholt
    CO6 3LJ Colchester
    Essex
    British61116250001
    METCALFE, Charles Michael
    70 Oxford Gardens
    W10 5UN London
    Director
    70 Oxford Gardens
    W10 5UN London
    EnglandBritish78812970002
    MICHELS, Henricus Matthew Willhulmus
    2 Linden Close
    Barnack
    PE9 3EW Stamford
    Director
    2 Linden Close
    Barnack
    PE9 3EW Stamford
    EnglandIrish99128800001
    NOACH, Robert Lewis
    36 Copthorne Road
    Croxley Green
    WD3 4AQ Rickmansworth
    Hertfordshire
    Director
    36 Copthorne Road
    Croxley Green
    WD3 4AQ Rickmansworth
    Hertfordshire
    EnglandBritish4510970001
    ORRISS, Angela
    18 Forestdale
    N14 7DT London
    Director
    18 Forestdale
    N14 7DT London
    United KingdomBritish68197240001
    PHILLIPS, Kenneth Charles
    11 Sandeman Gardens
    SG12 7WN Ware
    Hertfordshire
    Director
    11 Sandeman Gardens
    SG12 7WN Ware
    Hertfordshire
    British87171300001
    QUIRKE, Maurice Gerard
    Buxshalls Lodge
    Ardingly Road
    RH16 2QY Lindfield
    West Sussex
    Director
    Buxshalls Lodge
    Ardingly Road
    RH16 2QY Lindfield
    West Sussex
    EnglandBritish143433060001

    Who are the persons with significant control of HERMES ASSURED LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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 RegisteredCompanies House
    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