UKBizDB.co.uk

HERMES ASSURED LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hermes Assured Limited. The company was founded 27 years ago and was given the registration number 03248669. The firm's registered office is in LONDON. You can find them at Sixth Floor, 150, Cheapside, London, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:HERMES ASSURED LIMITED
Company Number:03248669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:Sixth Floor, 150, Cheapside, London, England, EC2V 6ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 150, Cheapside, London, England, EC2V 6ET

Corporate Secretary15 December 2003Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director07 August 2015Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director15 December 2023Active
39 Farnaby Road, Shortlands, Bromley, BR1 4BL

Secretary22 November 1996Active
80 Idmiston Road, London, SE27 9HQ

Secretary07 February 2000Active
25a, Daleham Mews, London, United Kingdom, NW3 5DB

Secretary24 January 2003Active
2 Wheatsheaf Close, Woking, GU21 4BP

Secretary27 July 2000Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary11 September 1996Active
66 Cloonmore Avenue, Orpington, BR6 9LQ

Director15 December 2003Active
9, Walden Way, Hornchurch, United Kingdom, RM11 2LB

Director17 November 2008Active
Westbrooke House, Scotland Road, Market Harborough, LE16 8AX

Director18 November 1999Active
4 St. Johns Wood Park, London, NW8 6QS

Director06 February 2006Active
57 Malvern Road, Tolworth, KT6 7UH

Director27 June 1997Active
The Elms, Wareside, Ware, SG12 7RR

Director27 June 1997Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director07 August 2015Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director10 May 2019Active
30, Downs Road, Epsom, KT18 5JD

Director24 January 2003Active
5 Brompton Park Crescent, London, SW6 1SN

Director22 November 1996Active
Victoria Cottage, North Moreton, Didcot, OX11 9BA

Director24 January 2003Active
Victoria Cottage, North Moreton, Didcot, OX11 9BA

Director18 November 1999Active
Sweet Hill Farm, School Lane, Ashurst, Steyning, BN44 3AY

Director22 November 1996Active
58 Woodstock Road, Chiswick, London, W4 1EQ

Director18 October 2002Active
2 Pridmore Close, Woodnewton, PE8 5EY

Director25 September 2000Active
26 Evesham House, Hereford Road, London, W2 4PD

Director27 July 2000Active
4 Milton Close, London, N2 0QH

Director22 November 1996Active
85 Emmanuel Road, London, SW12 0HR

Director24 January 2003Active
85 Emmanuel Road, London, SW12 0HR

Director18 February 1998Active
4 Moss Way, West Bergholt, Colchester, CO6 3LJ

Director27 June 1997Active
70 Oxford Gardens, London, W10 5UN

Director24 January 2003Active
2 Linden Close, Barnack, Stamford, PE9 3EW

Director21 July 2004Active
36 Copthorne Road, Croxley Green, Rickmansworth, WD3 4AQ

Director25 September 2000Active
18 Forestdale, London, N14 7DT

Director10 June 1998Active
11 Sandeman Gardens, Ware, SG12 7WN

Director24 January 2003Active
Buxshalls Lodge, Ardingly Road, Lindfield, RH16 2QY

Director03 August 2004Active
2 Wilton Villas, Wilton Square Islington, London, N1 3DN

Director25 September 2000Active

People with Significant Control

Federated Hermes Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sixth Floor, 150, Cheapside, London, England, EC2V 6ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-10-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-25Accounts

Legacy.

Download
2023-10-25Other

Legacy.

Download
2023-10-25Other

Legacy.

Download
2023-09-26Other

Legacy.

Download
2023-09-26Other

Legacy.

Download
2023-07-11Other

Legacy.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Persons with significant control

Change to a person with significant control.

Download
2022-09-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-14Accounts

Legacy.

Download
2022-09-14Other

Legacy.

Download
2022-09-14Other

Legacy.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-15Accounts

Legacy.

Download
2021-09-15Other

Legacy.

Download
2021-09-15Other

Legacy.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-09Accounts

Legacy.

Download
2021-01-09Other

Legacy.

Download
2021-01-09Other

Legacy.

Download

Copyright © 2024. All rights reserved.