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)
10 Feb 2017 TM01 Termination of appointment of Kathryn Ann Matthews as a director on 31 January 2017
04 Jan 2017 TM01 Termination of appointment of Mary Catherine Claydon as a director on 31 December 2016
27 Oct 2016 SH01 Statement of capital following an allotment of shares on 4 October 2016
  • GBP 62,462,460
02 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
27 May 2016 AP01 Appointment of Mrs Mary Catherine Claydon as a director on 5 May 2016
21 Apr 2016 AA Group of companies' accounts made up to 31 December 2015
01 Apr 2016 TM01 Termination of appointment of Paul Spencer as a director on 31 March 2016
03 Feb 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 August 2015
12 Jan 2016 CH01 Director's details changed for Ms Harriet Anne Steel on 4 January 2016
01 Dec 2015 AP01 Appointment of Ian Marshall Kennedy as a director on 1 December 2015
25 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 52,462,460
  • ANNOTATION Clarification a second filed AR01 was registered on 03/02/2016
09 Aug 2015 AP03 Appointment of Susan Jane Cane as a secretary on 7 August 2015
09 Aug 2015 TM02 Termination of appointment of Michelle Simone Green as a secretary on 7 August 2015
11 May 2015 SH03 Purchase of own shares.
17 Apr 2015 AA Group of companies' accounts made up to 31 December 2014
02 Apr 2015 AP01 Appointment of David Coldmills Stewart as a director on 1 April 2015
19 Mar 2015 SH20 Statement by Directors
19 Mar 2015 SH19 Statement of capital on 19 March 2015
  • GBP 52,465,689.00
19 Mar 2015 CAP-SS Solvency Statement dated 18/03/15
19 Mar 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Nov 2014 MR04 Satisfaction of charge 016617760001 in full
31 Oct 2014 TM01 Termination of appointment of James Neilson Pettigrew as a director on 31 October 2014
25 Sep 2014 MEM/ARTS Memorandum and Articles of Association
25 Sep 2014 SH01 Statement of capital following an allotment of shares on 22 September 2014
  • GBP 58,565,689
11 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders