Advanced company searchLink opens in new window

HERMES REAL ESTATE INVESTMENT MANAGEMENT LIMITED

Company number 02466189

Filter by category

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)
04 Apr 2018 TM01 Termination of appointment of Philip John Payton Nell as a director on 29 March 2018
16 Mar 2018 AD01 Registered office address changed from 150 Cheapside London EC2V 6ET England to Sixth Floor, 150 Cheapside London EC2V 6ET on 16 March 2018
01 Mar 2018 AP01 Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 27 February 2018
06 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
05 Feb 2018 TM01 Termination of appointment of David Leonard Grose as a director on 31 January 2018
05 Feb 2018 CH04 Secretary's details changed for Hermes Secretariat Limited on 31 January 2018
05 Feb 2018 PSC05 Change of details for Hermes Fund Managers Limited as a person with significant control on 31 January 2018
31 Jan 2018 AD01 Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to 150 Cheapside London EC2V 6ET on 31 January 2018
07 Nov 2017 MR04 Satisfaction of charge 2 in full
10 Apr 2017 AA Full accounts made up to 31 December 2016
01 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
16 Sep 2016 CH01 Director's details changed for Christopher Philip Charles Mathew on 5 September 2016
01 Jul 2016 AP01 Appointment of Mr Simon Robert Cunningham as a director on 1 July 2016
23 Jun 2016 TM01 Termination of appointment of Emily Ann Mousley as a director on 23 June 2016
15 Jun 2016 AP01 Appointment of Mr Ian Marshall Kennedy as a director on 31 May 2016
25 Apr 2016 AA Full accounts made up to 31 December 2015
01 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10,000
01 Oct 2015 TM01 Termination of appointment of Stephen Allen as a director on 30 September 2015
22 Sep 2015 AP01 Appointment of Mr Philip John Payton Nell as a director on 9 September 2015
22 Sep 2015 AP01 Appointment of Mr David Leonard Grose as a director on 9 September 2015
27 Apr 2015 AA Full accounts made up to 31 December 2014
31 Mar 2015 CH01 Director's details changed for Mr Christopher Raymond Andrew Darroch on 29 August 2014
26 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10,000
01 May 2014 AA Full accounts made up to 31 December 2013
28 Apr 2014 TM01 Termination of appointment of Richard De Blaby as a director