FEDERATED HERMES LIMITED
- Legal registered address
- Sixth Floor, 150 Cheapside London England EC2V 6ET Copied!
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 Copied!
Accounts
Latest annual accounts were to 31 December 2024
Next annual accounts are due by 30 September 2026
Company financial year end is on 31 December 2025
Confirmation statement
Latest confirmation statement statement dated 29 August 2024
Next statement due by 12 September 2025
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 |
---|---|
22/04/2522 April 2025 | Group of companies' accounts made up to 2024-12-31 |
15/04/2515 April 2025 | Statement of capital following an allotment of shares on 2025-04-07 |
03/01/253 January 2025 | Termination of appointment of David Coldwells Stewart as a director on 2024-12-31 |
28/08/2428 August 2024 | Statement of capital following an allotment of shares on 2024-08-27 |
02/05/242 May 2024 | Group of companies' accounts made up to 2023-12-31 |
Contact details
Full contact detailsMore Company Information
Recently Viewed
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