- 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) |
---|---|---|---|
20 Nov 2017 | SH19 |
Statement of capital on 20 November 2017
|
|
20 Nov 2017 | CAP-SS | Solvency Statement dated 16/11/17 | |
20 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
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 | |
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
|
|
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
|
|
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
|
|
19 Mar 2015 | CAP-SS | Solvency Statement dated 18/03/15 |