HERMES PENSIONS MANAGEMENT LTD

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

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

View Document

05/11/245 November 2024 Termination of appointment of Ian Marshall Kennedy as a director on 2024-10-23

View Document

20/08/2420 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

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

View Accounts

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

28/06/2328 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

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

View Accounts

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

View Document

15/05/1915 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN CANE

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

04/09/184 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / BRITEL FUND TRUSTEES LIMITED / 16/05/2017

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

06/02/186 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

08/09/178 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

08/03/168 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/02/1629 February 2016 Annual return made up to 27 February 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

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

View Document

24/03/1524 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/03/154 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

10/04/1410 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/02/1427 February 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

01/03/131 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/10/1211 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/02/1229 February 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

04/03/114 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/09/1020 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/03/102 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERMES SECRETARIAT LIMITED / 02/03/2010

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/03/092 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALLEN / 31/07/2008

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/03/0817 March 2008 COMPANY NAME CHANGED HERMES FUND MANAGERS LIMITED CERTIFICATE ISSUED ON 17/03/08

View Document

28/02/0828 February 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

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

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

View Document

07/03/067 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

05/10/055 October 2005 REREG PLC-PRI 27/09/05

View Document

05/10/055 October 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/10/055 October 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

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

View Document

18/03/0518 March 2005 RETURN MADE UP TO 27/02/05; 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

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

31/03/0431 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

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

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/03/0321 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 SECRETARY RESIGNED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED

View Document

17/01/0217 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/0217 January 2002 REGISTERED OFFICE CHANGED ON 17/01/02 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

15/01/0215 January 2002 COMPANY NAME CHANGED PLANETGOLD PUBLIC LIMITED COMPAN Y CERTIFICATE ISSUED ON 15/01/02

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 NEW SECRETARY APPOINTED

View Document

21/11/0121 November 2001 NEW SECRETARY APPOINTED

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 REGISTERED OFFICE CHANGED ON 21/11/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

21/11/0121 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 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