HERMES ASSURED LIMITED
Overview
| Company Name | HERMES ASSURED LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03248669 |
| 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 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 Address | No |
What were the previous names of HERMES ASSURED LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCHRODER HERMES LIMITED | Jul 31, 2000 | Jul 31, 2000 |
| HERMES LIBERTY INTERNATIONAL PENSIONS LIMITED | Oct 10, 1996 | Oct 10, 1996 |
| HACKREMCO (NO.1169) LIMITED | Sep 11, 1996 | Sep 11, 1996 |
What are the latest accounts for HERMES ASSURED 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 ASSURED LIMITED?
| Last Confirmation Statement Made Up To | May 08, 2026 |
|---|---|
| Next Confirmation Statement Due | May 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 08, 2025 |
| Overdue | No |
What are the latest filings for HERMES ASSURED LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Amended audit exemption subsidiary accounts made up to Dec 31, 2024 | 14 pages | AAMD | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 80 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on May 08, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Jennifer Whiteman as a director on Dec 18, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ian Marshall Kennedy as a director on Oct 23, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 14 pages | AA | ||
legacy | 76 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 76 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on May 08, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon Robert Cunningham as a director on Dec 15, 2023 | 1 pages | TM01 | ||
Appointment of Mr Ian Marshall Kennedy as a director on Dec 15, 2023 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 15 pages | AA | ||
legacy | 73 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Who are the officers of HERMES ASSURED 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 6th Floor, 150 England |
| 93700910001 | ||||||||||
| KAGAN, Joseph Leon | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | United Kingdom | South African,British | 162761160001 | |||||||||
| WHITEMAN, Jennifer | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | United Kingdom | British | 244353810001 | |||||||||
| BOTTLE, Jeremy Stephen | Secretary | 39 Farnaby Road Shortlands BR1 4BL Bromley Kent | British | 14465210001 | ||||||||||
| FOLGER, Susan | Secretary | 80 Idmiston Road SE27 9HQ London | British | 68599110001 | ||||||||||
| GREEN, Michelle Simone | Secretary | Daleham Mews NW3 5DB London 25a United Kingdom | British | 59740190001 | ||||||||||
| JOHNSON, Ian | Secretary | 2 Wheatsheaf Close GU21 4BP Woking Surrey | British | 114245990001 | ||||||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
| ALLEN, Anthony Scott | Director | 66 Cloonmore Avenue BR6 9LQ Orpington Kent | England | British | 15127350001 | |||||||||
| ALLEN, Stephen | Director | Walden Way RM11 2LB Hornchurch 9 Essex United Kingdom | England | British | 109415360002 | |||||||||
| ALLISTON, Nicholas Ben-Gough | Director | Westbrooke House Scotland Road LE16 8AX Market Harborough Leicestershire | United Kingdom | British | 31025470004 | |||||||||
| ANSON, Mark Jonathon | Director | 4 St. Johns Wood Park NW8 6QS London | American | 110439750002 | ||||||||||
| BRIDGES, David Christopher | Director | 57 Malvern Road KT6 7UH Tolworth Surrey | United Kingdom | British | 40571370001 | |||||||||
| BROWN, Stephen Paul | Director | The Elms Wareside SG12 7RR Ware Hertfordshire | British | 106230620001 | ||||||||||
| CANE, Susan Jane | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | England | British | 104981120003 | |||||||||
| CUNNINGHAM, Simon Robert | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | United Kingdom | British | 209576540002 | |||||||||
| DAVIES, David Wyndham | Director | Downs Road KT18 5JD Epsom 30 Surrey | England | British | 10487980001 | |||||||||
| DEMPSTER, John Blake Mckenzie | Director | 5 Brompton Park Crescent SW6 1SN London | British | 47764260002 | ||||||||||
| ESSE, Anthony Geoffrey David | Director | Victoria Cottage North Moreton OX11 9BA Didcot | England | British | 79684380001 | |||||||||
| ESSE, Anthony Geoffrey David | Director | Victoria Cottage North Moreton OX11 9BA Didcot | England | British | 79684380001 | |||||||||
| FISCHEL, David Andrew | Director | Sweet Hill Farm School Lane, Ashurst BN44 3AY Steyning West Sussex | United Kingdom | British | 8845220002 | |||||||||
| GRAY, Lester Edward | Director | 58 Woodstock Road Chiswick W4 1EQ London | New Zealander | 71702410004 | ||||||||||
| HARRINGTON, Justin Peter | Director | 2 Pridmore Close PE8 5EY Woodnewton Peterborough | United Kingdom | British | 93322750001 | |||||||||
| HAW, Richard Anthony | Director | 26 Evesham House Hereford Road W2 4PD London | England | British | 82166210001 | |||||||||
| HOMMEL, Marc Theo | Director | 4 Milton Close N2 0QH London | British | 47764280001 | ||||||||||
| KENNEDY, Ian Marshall | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | England | British | 317400060001 | |||||||||
| KIRBY, Ingrid Alison | Director | 85 Emmanuel Road SW12 0HR London | United Kingdom | British | 53835550001 | |||||||||
| KIRBY, Ingrid Alison | Director | 85 Emmanuel Road SW12 0HR London | United Kingdom | British | 53835550001 | |||||||||
| LEWIS, Andrew Martin | Director | 4 Moss Way West Bergholt CO6 3LJ Colchester Essex | British | 61116250001 | ||||||||||
| METCALFE, Charles Michael | Director | 70 Oxford Gardens W10 5UN London | England | British | 78812970002 | |||||||||
| MICHELS, Henricus Matthew Willhulmus | Director | 2 Linden Close Barnack PE9 3EW Stamford | England | Irish | 99128800001 | |||||||||
| NOACH, Robert Lewis | Director | 36 Copthorne Road Croxley Green WD3 4AQ Rickmansworth Hertfordshire | England | British | 4510970001 | |||||||||
| ORRISS, Angela | Director | 18 Forestdale N14 7DT London | United Kingdom | British | 68197240001 | |||||||||
| PHILLIPS, Kenneth Charles | Director | 11 Sandeman Gardens SG12 7WN Ware Hertfordshire | British | 87171300001 | ||||||||||
| QUIRKE, Maurice Gerard | Director | Buxshalls Lodge Ardingly Road RH16 2QY Lindfield West Sussex | England | British | 143433060001 |
Who are the persons with significant control of HERMES ASSURED 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