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)
03 Jul 2018 AP01 Appointment of Ms Jane Lambesis as a director on 2 July 2018
03 Jul 2018 AP01 Appointment of Mr Denis Mcauley Iii as a director on 2 July 2018
03 Jul 2018 AP01 Appointment of Mr Theodore William Zierden Iii as a director on 2 July 2018
03 Jul 2018 AP01 Appointment of Ms Deborah Ann Cunningham as a director on 2 July 2018
03 Jul 2018 AP01 Appointment of Mr Gordon Joseph Ceresino as a director on 2 July 2018
03 Jul 2018 AP01 Appointment of Mr John Basil Fisher as a director on 2 July 2018
03 Jul 2018 AP01 Appointment of Mr Thomas Robert Donahue as a director on 2 July 2018
03 Jul 2018 TM01 Termination of appointment of Ian Marshall Kennedy as a director on 2 July 2018
19 Apr 2018 AA Group of companies' accounts made up to 31 December 2017
28 Mar 2018 SH01 Statement of capital following an allotment of shares on 7 March 2014
  • GBP 38,565,614
28 Mar 2018 SH06 Cancellation of shares. Statement of capital on 20 March 2015
  • GBP 52,462,460
27 Mar 2018 CH01 Director's details changed for Mrs Harriet Anne Steel on 23 March 2018
31 Jan 2018 AD01 Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018
16 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2018 SH06 Cancellation of shares. Statement of capital on 19 December 2017
  • GBP 72,458,000
16 Jan 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Jan 2018 SH03 Purchase of own shares.
15 Dec 2017 SH01 Statement of capital following an allotment of shares on 15 December 2017
  • GBP 72,461,753
20 Nov 2017 SH20 Statement by Directors
20 Nov 2017 SH19 Statement of capital on 20 November 2017
  • GBP 62,461,753.00
20 Nov 2017 CAP-SS Solvency Statement dated 16/11/17
20 Nov 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Oct 2017 CS01 Confirmation statement made on 29 August 2017 with updates
13 Apr 2017 AP01 Appointment of Sally Ann James as a director on 1 April 2017
11 Apr 2017 AA Group of companies' accounts made up to 31 December 2016