HERMES ALTERNATIVE INVESTMENT MANAGEMENT LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewTermination of appointment of Christopher Mark Taylor as a director on 2025-06-09

View Document

04/06/254 June 2025 NewFull accounts made up to 2024-12-31

View Document

02/06/252 June 2025 NewAppointment of Richard Anthony Novak as a director on 2025-05-28

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

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

View Document

20/05/2420 May 2024 Full accounts made up to 2023-12-31

View Document

05/05/245 May 2024 Memorandum and Articles of Association

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

04/01/244 January 2024 Termination of appointment of Eoin Angus Murray as a director on 2024-01-04

View Document

17/06/2317 June 2023 Full accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Change of details for Hermes Fund Managers Limited as a person with significant control on 2022-04-01

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

19/01/2319 January 2023 Appointment of Gregory Philip Dulski as a director on 2023-01-16

View Document

07/12/227 December 2022 Termination of appointment of Harriet Anne Steel as a director on 2022-12-06

View Document

23/09/2223 September 2022 Termination of appointment of Keith Gerald Davies as a director on 2022-09-21

View Document

03/05/223 May 2022 Full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

13/05/1913 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT CUNNINGHAM / 28/06/2018

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAKER ANWAR NUSSEIBEH / 22/09/2018

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK TAYLOR / 05/09/2018

View Document

19/04/1819 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HARRIET ANNE STEEL / 23/03/2018

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARJORIE CLARKE / 02/03/2018

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

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / HERMES FUND MANAGERS LIMITED / 06/04/2016

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MRS GILLIAN MARJORIE CLARKE

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MR CHRISTOPHER MARK TAYLOR

View Document

10/04/1710 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR EMILY MOUSLEY

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR EOIN ANGUS MURRAY

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR SIMON ROBERT CUNNINGHAM

View Document

25/04/1625 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/01/1612 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS HARRIET ANNE STEEL / 04/01/2016

View Document

01/10/151 October 2015 DIRECTOR APPOINTED IAN MARSHALL KENNEDY

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLEN

View Document

09/08/159 August 2015 APPOINTMENT TERMINATED, DIRECTOR MICHELLE GREEN

View Document

23/04/1523 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR STEPHEN ALLEN

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MISS EMILY ANN MOUSLEY

View Document

02/02/152 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MOULD

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/01/146 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MS HARRIET ANNE STEEL

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MR SAKER ANWAR NUSSEIBEH

View Document

01/07/131 July 2013 COMPANY NAME CHANGED HERMES ADMINISTRATION SERVICES LIMITED CERTIFICATE ISSUED ON 01/07/13

View Document

01/07/131 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN JACKSON

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL BONGARD

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARIA BRACKLEY

View Document

24/05/1324 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/01/137 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK GALLIGAN

View Document

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

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP KEELER

View Document

11/01/1211 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

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

View Document

06/01/116 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

10/09/1010 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID BONGARD / 14/07/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA JOSEPHINE BRACKLEY / 14/07/2010

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MARIA JOSEPHINE BRACKLEY

View Document

08/01/108 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERMES SECRETARIAT LIMITED / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK THOMAS GALLIGAN / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID BONGARD / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES MOULD / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE SIMONE GREEN / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HOWARD KEELER / 08/01/2010

View Document

08/01/108 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLEN

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED MR MARTIN PETER JACKSON

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED MR JOHN CHARLES MOULD

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR CAROLINE BAKER

View Document

14/07/0914 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL WEBB

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY ALLEN

View Document

13/01/0913 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 DIRECTOR APPOINTED CAROLINE MARY BAKER

View Document

19/08/0819 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALLEN / 31/07/2008

View Document

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

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED MR MICHAEL MARK WEBB

View Document

07/01/087 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

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

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

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

View Document

18/01/0618 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

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

View Document

05/07/055 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

13/10/0413 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0412 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

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

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

08/02/048 February 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

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

View Document

08/08/038 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/02/034 February 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/12/014 December 2001 NEW SECRETARY APPOINTED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/04/012 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/0129 March 2001 £ NC 1000000/2000000 20/03/01

View Document

29/03/0129 March 2001 NC INC ALREADY ADJUSTED 20/03/01

View Document

16/01/0116 January 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM: STANDON HOUSE 21 MANSELL STREET LONDON E1 8AA

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/04/987 April 1998 NEW SECRETARY APPOINTED

View Document

03/04/983 April 1998 SECRETARY RESIGNED

View Document

11/01/9811 January 1998 RETURN MADE UP TO 06/01/98; FULL LIST OF MEMBERS

View Document

13/07/9713 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/04/9728 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/9725 April 1997 £ NC 10000/1000000 22/04/97

View Document

25/04/9725 April 1997 NC INC ALREADY ADJUSTED 22/04/97

View Document

24/03/9724 March 1997 RETURN MADE UP TO 06/01/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 DIRECTOR RESIGNED

View Document

03/07/963 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/04/9617 April 1996 S252 DISP LAYING ACC 04/04/96

View Document

17/04/9617 April 1996 S366A DISP HOLDING AGM 04/04/96

View Document

17/04/9617 April 1996 S386 DISP APP AUDS 04/04/96

View Document

16/01/9616 January 1996 RETURN MADE UP TO 06/01/96; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9518 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/954 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9511 April 1995 NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/04/9511 April 1995 NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 NEW DIRECTOR APPOINTED

View Document

09/04/959 April 1995 ALTER MEM AND ARTS 30/03/95

View Document

09/04/959 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/9517 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/03/9516 March 1995 £ NC 10000/19900 03/03/95

View Document

15/03/9515 March 1995 ADOPT MEM AND ARTS 03/03/95

View Document

15/03/9515 March 1995 COMPANY NAME CHANGED 836TH SHELF TRADING COMPANY LIMI TED CERTIFICATE ISSUED ON 16/03/95

View Document

15/03/9515 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/9515 March 1995 £ NC 100/10000 03/03/

View Document

15/03/9515 March 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/03/95

View Document

28/02/9528 February 1995 NEW SECRETARY APPOINTED

View Document

28/02/9528 February 1995 NEW DIRECTOR APPOINTED

View Document

13/02/9513 February 1995 REGISTERED OFFICE CHANGED ON 13/02/95 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

13/02/9513 February 1995 ADOPT MEM AND ARTS 06/02/95

View Document

13/02/9513 February 1995 DIRECTOR RESIGNED

View Document

13/02/9513 February 1995 DIRECTOR RESIGNED

View Document

13/02/9513 February 1995 SECRETARY RESIGNED

View Document

13/02/9513 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/956 January 1995 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