HERMES ASSURED LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

18/12/2418 December 2024 Appointment of Jennifer Whiteman as a director on 2024-12-18

View Document

31/10/2431 October 2024 Termination of appointment of Ian Marshall Kennedy as a director on 2024-10-23

View Document

02/10/242 October 2024

View Document

02/10/242 October 2024

View Document

02/10/242 October 2024

View Document

02/10/242 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

29/08/2429 August 2024

View Document

29/08/2429 August 2024

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

22/12/2322 December 2023 Termination of appointment of Simon Robert Cunningham as a director on 2023-12-15

View Document

22/12/2322 December 2023 Appointment of Mr Ian Marshall Kennedy as a director on 2023-12-15

View Document

25/10/2325 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

26/09/2326 September 2023

View Document

26/09/2326 September 2023

View Document

11/07/2311 July 2023

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

17/05/2317 May 2023 Change of details for Hermes Fund Managers Limited as a person with significant control on 2022-04-01

View Document

14/09/2214 September 2022

View Document

14/09/2214 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

14/09/2214 September 2022

View Document

14/09/2214 September 2022

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

15/09/2115 September 2021

View Document

16/05/1916 May 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

16/05/1916 May 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

16/05/1916 May 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

16/05/1916 May 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR SIMON ROBERT CUNNINGHAM

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

03/09/183 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

03/09/183 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

03/09/183 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

03/09/183 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / HERMES FUND MANAGERS LIMITED / 31/01/2018

View Document

05/02/185 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERMES SECRETARIAT LIMITED / 31/01/2018

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8HZ

View Document

12/09/1712 September 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

12/09/1712 September 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

12/09/1712 September 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

12/09/1712 September 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

21/06/1621 June 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

21/06/1621 June 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

21/06/1621 June 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

21/06/1621 June 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

09/05/169 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR JOSEPH LEON KAGAN

View Document

09/08/159 August 2015 DIRECTOR APPOINTED MRS SUSAN JANE CANE

View Document

09/08/159 August 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLEN

View Document

23/06/1523 June 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

23/06/1523 June 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

08/06/158 June 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

08/06/158 June 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

08/05/158 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

20/05/1420 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

10/04/1410 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

25/06/1325 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

30/05/1330 May 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

30/05/1330 May 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

10/05/1310 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

22/06/1222 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/05/1223 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

23/09/1123 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

15/12/1015 December 2010 ALTER ARTICLES 14/12/2010

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR INGRID KIRBY

View Document

17/05/1017 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERMES SECRETARIAT LIMITED / 08/05/2010

View Document

17/05/1017 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

18/12/0918 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/09/0924 September 2009 REDUCE ISSUED CAPITAL 23/09/2009

View Document

24/09/0924 September 2009 MIN DETAIL AMEND CAPITAL EFF 24/09/09

View Document

24/09/0924 September 2009 SOLVENCY STATEMENT DATED 23/09/09

View Document

08/05/098 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL WEBB

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED MR STEPHEN ALLEN

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR HENRICUS MICHELS

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR DAVID DAVIES

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY ALLEN

View Document

29/07/0829 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/05/089 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/01/0824 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/084 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/069 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0426 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0413 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/06/049 June 2004 NC INC ALREADY ADJUSTED 27/01/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 NC INC ALREADY ADJUSTED 27/01/03

View Document

16/04/0416 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/04/0416 April 2004 £ NC 4850001/10750001 27/

View Document

16/03/0416 March 2004 SECRETARY RESIGNED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/047 January 2004 NEW SECRETARY APPOINTED

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 SECRETARY RESIGNED

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/06/0320 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 REGISTERED OFFICE CHANGED ON 03/02/03 FROM: 31 GRESHAM STREET LONDON EC2V 7QA

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 SECRETARY RESIGNED

View Document

03/02/033 February 2003 NEW SECRETARY APPOINTED

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 ARTICLES OF ASSOCIATION

View Document

31/01/0331 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0331 January 2003 VARYING SHARE RIGHTS AND NAMES

View Document

24/01/0324 January 2003 COMPANY NAME CHANGED SCHRODER HERMES LIMITED CERTIFICATE ISSUED ON 24/01/03

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/05/0213 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/0210 January 2002 NC INC ALREADY ADJUSTED 20/12/01

View Document

07/01/027 January 2002 £ NC 4350001/4850001 28/1

View Document

06/06/016 June 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 REGISTERED OFFICE CHANGED ON 10/08/00 FROM: 40 BROADWAY LONDON SW1H 0BT

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 SECRETARY RESIGNED

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 NEW SECRETARY APPOINTED

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 ADOPT ARTICLES 27/07/00

View Document

31/07/0031 July 2000 COMPANY NAME CHANGED HERMES LIBERTY INTERNATIONAL PEN SIONS LIMITED CERTIFICATE ISSUED ON 31/07/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED

View Document

16/02/0016 February 2000 SECRETARY RESIGNED

View Document

21/12/9921 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

21/11/9921 November 1999 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

01/08/991 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/996 June 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/08/986 August 1998 AUDITOR'S RESIGNATION

View Document

30/06/9830 June 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/06/982 June 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

06/04/986 April 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 S366A DISP HOLDING AGM 11/03/98

View Document

26/03/9826 March 1998 S386 DISP APP AUDS 11/03/98

View Document

26/03/9826 March 1998 S252 DISP LAYING ACC 11/03/98

View Document

26/03/9826 March 1998 S80A AUTH TO ALLOT SEC 11/03/98

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

26/09/9726 September 1997 RETURN MADE UP TO 11/09/97; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

26/06/9726 June 1997 ALTER MEM AND ARTS 19/06/97

View Document

26/06/9726 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/06/97

View Document

26/06/9726 June 1997 NC INC ALREADY ADJUSTED 19/06/97

View Document

26/06/9726 June 1997 £ NC 100/4350001 19/06/97

View Document

26/06/9726 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 NEW SECRETARY APPOINTED

View Document

28/11/9628 November 1996 ALTER MEM AND ARTS 22/11/96

View Document

28/11/9628 November 1996 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

28/11/9628 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 SECRETARY RESIGNED

View Document

28/11/9628 November 1996 DIRECTOR RESIGNED

View Document

28/11/9628 November 1996 REGISTERED OFFICE CHANGED ON 28/11/96 FROM: BARRINGTON HOUSE 59-67 GRESHAM STREET LONDON EC2V 7JA

View Document

10/10/9610 October 1996 COMPANY NAME CHANGED HACKREMCO (NO.1169) LIMITED CERTIFICATE ISSUED ON 10/10/96

View Document

11/09/9611 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More 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