Advanced company searchLink opens in new window

FEDERATED HERMES LIMITED

Company number 01661776

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Mar 2024 SH01 Statement of capital following an allotment of shares on 18 March 2024
  • GBP 129,499,303
04 Oct 2023 SH01 Statement of capital following an allotment of shares on 3 October 2023
  • GBP 113,713,292
05 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with updates
31 Aug 2023 SH01 Statement of capital following an allotment of shares on 17 August 2023
  • GBP 113,591,792
17 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
07 Dec 2022 TM01 Termination of appointment of Harriet Anne Steel as a director on 6 December 2022
04 Oct 2022 MA Memorandum and Articles of Association
04 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2022 TM01 Termination of appointment of Theodore William Zierden Iii as a director on 21 September 2022
30 Sep 2022 TM01 Termination of appointment of Richard a Novak as a director on 21 September 2022
29 Sep 2022 TM01 Termination of appointment of John Basil Fisher as a director on 21 September 2022
29 Sep 2022 TM01 Termination of appointment of Gordon Joseph Ceresino as a director on 21 September 2022
29 Sep 2022 TM01 Termination of appointment of Sally Ann James as a director on 21 September 2022
29 Sep 2022 TM01 Termination of appointment of Parwinder Singh Purewal as a director on 21 September 2022
07 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with updates
27 Jun 2022 TM02 Termination of appointment of Katherine Thompson as a secretary on 31 May 2022
03 May 2022 AA Group of companies' accounts made up to 31 December 2021
01 Apr 2022 CERTNM Company name changed hermes fund managers LIMITED\certificate issued on 01/04/22
  • RES15 ‐ Change company name resolution on 2022-03-24
01 Apr 2022 CONNOT Change of name notice
10 Sep 2021 PSC05 Change of details for Federated Holdings (Uk) Ii Limited as a person with significant control on 31 August 2021
10 Sep 2021 PSC07 Cessation of Britel Fund Trustees Limited as a person with significant control on 31 August 2021
10 Sep 2021 TM01 Termination of appointment of James Annand Fraser as a director on 31 August 2021
10 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
29 Apr 2021 AA Group of companies' accounts made up to 31 December 2020
13 Jan 2021 AP01 Appointment of Richard Anthony Novak as a director on 1 January 2021