FEDERATED HERMES LIMITED
- Legal registered address
- Sixth Floor, 150 Cheapside London England EC2V 6ET
Current company directors
CERESINO, Gordon Joseph
CUNNINGHAM, DEBORAH ANN
DONAHUE, THOMAS ROBERT
FISHER, John Basil
FRASER, JAMES ANNAND
JAMES, Sally Ann
LAMBESIS, JANE
MCAULEY III, DENIS
NOVAK, Richard A
NUSSEIBEH, SAKER ANWAR
PUREWAL, Parwinder Singh
STEEL, Harriet Anne
STEWART, DAVID COLDWELLS
THOMPSON, KATHERINE
ZIERDEN III, Theodore William
View full details of company directors- Company number
- 01661776
Accounts
Latest annual accounts were to 31 December 2022
Next annual accounts are due by 30 September 2024
Company financial year end is on 31 December 2024
Confirmation statement
Latest confirmation statement statement dated 29 August 2023
Next statement due by 12 September 2024
Nature of business (SIC)
64999 - Financial intermediation not elsewhere classified
Previous company names
Name | Date previous name changed |
---|---|
POSTEL INVESTMENT MANAGEMENT LIMITED | 31 March 1995 |
HERMES PENSIONS MANAGEMENT LIMITED | 17 March 2008 |
HERMES FUND MANAGERS LIMITED | 1 April 2022 |
Latest company documents
Date | Description |
---|---|
20/03/2420 March 2024 New | Statement of capital following an allotment of shares on 2024-03-18 |
04/10/234 October 2023 | Statement of capital following an allotment of shares on 2023-10-03 |
05/09/235 September 2023 | Confirmation statement made on 2023-08-29 with updates |
31/08/2331 August 2023 | Statement of capital following an allotment of shares on 2023-08-17 |
17/06/2317 June 2023 | Group of companies' accounts made up to 2022-12-31 |
Contact details
Full contact detailsMore Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company