- Company Overview for FEDERATED HERMES LIMITED (01661776)
- Filing history for FEDERATED HERMES LIMITED (01661776)
- People for FEDERATED HERMES LIMITED (01661776)
- Charges for FEDERATED HERMES LIMITED (01661776)
- More for FEDERATED HERMES LIMITED (01661776)
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 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 | |
13 Jan 2021 | TM01 | Termination of appointment of Denis Mcauley Iii as a director on 31 December 2020 | |
14 Oct 2020 | CH01 | Director's details changed for Mr Gordon Joseph Ceresino on 30 September 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
02 Jul 2020 | TM01 | Termination of appointment of David Kenneth Watson as a director on 30 June 2020 | |
25 Jun 2020 | AP01 | Appointment of Mr James Annand Fraser as a director on 23 June 2020 | |
25 Jun 2020 | TM01 | Termination of appointment of Gillian Haselden as a director on 23 June 2020 | |
04 Jun 2020 | AP01 | Appointment of Mr Parwinder Singh Purewal as a director on 1 June 2020 | |
01 May 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
15 Apr 2020 | AP01 | Appointment of Gillian Haselden as a director on 1 April 2020 | |
15 Apr 2020 | TM01 | Termination of appointment of William Mcclory as a director on 31 March 2020 | |
07 Apr 2020 | AP03 | Appointment of Mrs Katherine Thompson as a secretary on 25 March 2020 | |
02 Dec 2019 | SH20 | Statement by Directors | |
02 Dec 2019 | SH19 |
Statement of capital on 2 December 2019
|
|
02 Dec 2019 | CAP-SS | Solvency Statement dated 14/11/19 | |
02 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
14 May 2019 | TM02 | Termination of appointment of Susan Jane Cane as a secretary on 10 May 2019 | |
04 Apr 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
01 Oct 2018 | CH01 | Director's details changed for Mr Saker Anwar Nusseibeh on 22 September 2018 |