UKBizDB.co.uk

HERMES EQUITY OWNERSHIP SERVICES LIMITED

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

This company is commonly known as Hermes Equity Ownership Services Limited. The company was founded 19 years ago and was given the registration number 05167179. The firm's registered office is in LONDON. You can find them at Sixth Floor, 150, Cheapside, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HERMES EQUITY OWNERSHIP SERVICES LIMITED
Company Number:05167179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Corporate Secretary30 June 2004Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director26 March 2024Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director24 April 2009Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director31 December 2009Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director12 May 2016Active
4 St. Johns Wood Park, London, NW8 6QS

Director31 January 2006Active
The Red House, Larks Lane, Great Waltham, Chelmsford, CM3 1AD

Director30 June 2004Active
Federated Investors Inc, 1001 Liberty Avenue, Pittsburgh, United States, PA 15222

Director08 October 2018Active
110, Overshore Drive East,, Madison, Connecticut, United States Of America,

Director01 January 2007Active
Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ

Director05 June 2014Active
Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ

Director07 March 2012Active
Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ

Director06 February 2014Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director23 February 2011Active
Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ

Director12 May 2016Active
1 Sylvan Walk, Bickley, Bromley, BR1 2XE

Director10 October 2008Active
Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ

Director23 February 2011Active
47, Tor Bryan, Ingatestone, CM4 9HL

Director30 June 2004Active
70 Oxford Gardens, London, W10 5UN

Director30 June 2004Active
9, Gun House, 122 Wapping High Street, London, E1W 2NL

Director21 July 2009Active
Flat 5, Tamarind Court, 18 Gainsford Street, Shad Thames, London, SE1 2NE

Director23 November 2005Active
Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ

Director01 July 2013Active
23, Dartmouth Park Road, London, NW5 1SU

Director30 June 2004Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director12 May 2016Active
Mainzer Laud Strasse 178, 60327, Frankfurt, Germany,

Director22 January 2007Active
Cedar House, 50 The Street Manuden, Bishops Stortford, CM23 1DJ

Director30 June 2004Active
64 Childebert Road, London, SW17 8EX

Director17 November 2006Active
Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ

Director02 August 2011Active

People with Significant Control

Hermes Fund Managers 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-17Accounts

Accounts with accounts type full.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type full.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type full.

Download
2020-10-14Officers

Change person director company with change date.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Officers

Change person director company with change date.

Download
2020-05-01Accounts

Accounts with accounts type full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type full.

Download
2018-10-08Officers

Appoint person director company with name date.

Download
2018-10-01Officers

Change person director company with change date.

Download
2018-09-20Officers

Change person director company with change date.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Accounts

Accounts with accounts type full.

Download
2018-03-27Officers

Change person director company with change date.

Download
2018-02-05Officers

Change corporate secretary company with change date.

Download
2018-02-05Persons with significant control

Change to a person with significant control.

Download
2018-01-31Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.