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)
12 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Jul 2014 TM01 Termination of appointment of John Charles Mould as a director on 1 July 2014
25 Jun 2014 SH01 Statement of capital following an allotment of shares on 11 June 2014
  • GBP 38,565,689
01 May 2014 AA Group of companies' accounts made up to 31 December 2013
28 Feb 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 016617760001
28 Oct 2013 AP01 Appointment of Ms Harriet Anne Steel as a director on 28 October 2013
10 Oct 2013 MR01 Registration of charge 016617760001
29 Aug 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
24 May 2013 AA Group of companies' accounts made up to 31 December 2012
01 Nov 2012 SH01 Statement of capital following an allotment of shares on 13 September 2012
  • GBP 38,565,539
01 Nov 2012 SH01 Statement of capital following an allotment of shares on 13 September 2012
  • GBP 38,565,289
12 Sep 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
22 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
16 Apr 2012 SH01 Statement of capital following an allotment of shares on 30 March 2012
  • GBP 38,565,089
16 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Apr 2012 TM01 Termination of appointment of David Richard Barford as a director on 2 April 2012
29 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Feb 2012 TM01 Termination of appointment of Rupert James Clarke as a director on 30 January 2012
31 Jan 2012 SH01 Statement of capital following an allotment of shares on 25 January 2012
  • GBP 38,564,065
23 Jan 2012 SH01 Statement of capital following an allotment of shares on 16 December 2011
  • GBP 38,563,265.00
01 Dec 2011 CH01 Director's details changed for Mr Saker Anwar Nusseibeh on 1 December 2011
23 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
02 Sep 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders
01 Aug 2011 TM01 Termination of appointment of John Biles as a director
04 Jul 2011 AP01 Appointment of Mr David Kenneth Watson as a director