HERMES TRUST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Appointment of Mr Thomas James Montague Davenport as a director on 2021-12-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9TL UNITED KINGDOM

View Document

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN RICHARD ALDERSON SMITH / 25/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

09/08/199 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHARINE ELIZABETH ALDERSON / 21/03/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVENPORT

View Document

09/11/189 November 2018 TERMINATE SEC APPOINTMENT

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MISS KATHARINE ELIZABETH ALDERSON

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

10/07/1810 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN RICHARD ALDERSON SMITH

View Document

27/07/1727 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL BAYLISS / 10/02/2017

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM DUNCAN SHEARD GLASS AND CO CASTLE CHAMBERS 43 CASTLE ST LIVERPOOL L2 9SH

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

04/08/154 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/08/148 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, SECRETARY JAMES ALDERSON SMITH

View Document

19/08/1319 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/08/1216 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/08/1019 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED ANTHONY MICHAEL BAYLISS

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PATTISON

View Document

26/08/0926 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/09/083 September 2008 DIRECTOR APPOINTED THOMAS JAMES MONTAGUE DAVENPORT

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR JAMES ALDERSON SMITH

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/07/0831 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/08/0524 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/08/044 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/10/037 October 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/09/0223 September 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/09/016 September 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/09/006 September 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/07/9926 July 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/07/9826 July 1998 RETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/08/975 August 1997 RETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/09/9627 September 1996 RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/09/9512 September 1995 RETURN MADE UP TO 20/07/95; FULL LIST OF MEMBERS

View Document

03/08/943 August 1994 RETURN MADE UP TO 20/07/94; FULL LIST OF MEMBERS

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/01/9428 January 1994 RETURN MADE UP TO 09/11/93; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/12/9218 December 1992 RETURN MADE UP TO 09/11/92; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/01/9216 January 1992 DIRECTOR RESIGNED

View Document

16/01/9216 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/12/9123 December 1991 DIRECTOR RESIGNED

View Document

23/12/9123 December 1991 RETURN MADE UP TO 09/11/91; FULL LIST OF MEMBERS

View Document

23/10/9123 October 1991 NEW DIRECTOR APPOINTED

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/10/9111 October 1991 STATEMENT OF AUD RES

View Document

11/10/9111 October 1991 AUDITOR'S RESIGNATION

View Document

22/03/9122 March 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/11/9013 November 1990 RETURN MADE UP TO 09/11/90; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

30/06/8930 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/05/8816 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/03/882 March 1988 DIV

View Document

15/06/8715 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

27/05/8727 May 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/10/867 October 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/8419 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

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