Advanced company searchLink opens in new window

FEDERATED HERMES LIMITED

Company number 01661776

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)
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
  • GBP 83,591,792.00
02 Dec 2019 CAP-SS Solvency Statement dated 14/11/19
02 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 28/11/2019
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