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..
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 | : |
|
Registered Address | : | Sixth Floor, 150, Cheapside, London, England, EC2V 6ET |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET | Corporate Secretary | 30 June 2004 | Active |
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET | Director | 26 March 2024 | Active |
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET | Director | 24 April 2009 | Active |
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET | Director | 31 December 2009 | Active |
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET | Director | 12 May 2016 | Active |
4 St. Johns Wood Park, London, NW8 6QS | Director | 31 January 2006 | Active |
The Red House, Larks Lane, Great Waltham, Chelmsford, CM3 1AD | Director | 30 June 2004 | Active |
Federated Investors Inc, 1001 Liberty Avenue, Pittsburgh, United States, PA 15222 | Director | 08 October 2018 | Active |
110, Overshore Drive East,, Madison, Connecticut, United States Of America, | Director | 01 January 2007 | Active |
Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ | Director | 05 June 2014 | Active |
Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ | Director | 07 March 2012 | Active |
Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ | Director | 06 February 2014 | Active |
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET | Director | 23 February 2011 | Active |
Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ | Director | 12 May 2016 | Active |
1 Sylvan Walk, Bickley, Bromley, BR1 2XE | Director | 10 October 2008 | Active |
Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ | Director | 23 February 2011 | Active |
47, Tor Bryan, Ingatestone, CM4 9HL | Director | 30 June 2004 | Active |
70 Oxford Gardens, London, W10 5UN | Director | 30 June 2004 | Active |
9, Gun House, 122 Wapping High Street, London, E1W 2NL | Director | 21 July 2009 | Active |
Flat 5, Tamarind Court, 18 Gainsford Street, Shad Thames, London, SE1 2NE | Director | 23 November 2005 | Active |
Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ | Director | 01 July 2013 | Active |
23, Dartmouth Park Road, London, NW5 1SU | Director | 30 June 2004 | Active |
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET | Director | 12 May 2016 | Active |
Mainzer Laud Strasse 178, 60327, Frankfurt, Germany, | Director | 22 January 2007 | Active |
Cedar House, 50 The Street Manuden, Bishops Stortford, CM23 1DJ | Director | 30 June 2004 | Active |
64 Childebert Road, London, SW17 8EX | Director | 17 November 2006 | Active |
Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ | Director | 02 August 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Officers | Appoint person director company with name date. | Download |
2024-03-27 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-17 | Accounts | Accounts with accounts type full. | Download |
2022-12-07 | Officers | Termination director company with name termination date. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type full. | Download |
2022-03-15 | Officers | Termination director company with name termination date. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type full. | Download |
2020-10-14 | Officers | Change person director company with change date. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Officers | Change person director company with change date. | Download |
2020-05-01 | Accounts | Accounts with accounts type full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Accounts | Accounts with accounts type full. | Download |
2018-10-08 | Officers | Appoint person director company with name date. | Download |
2018-10-01 | Officers | Change person director company with change date. | Download |
2018-09-20 | Officers | Change person director company with change date. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-19 | Accounts | Accounts with accounts type full. | Download |
2018-03-27 | Officers | Change person director company with change date. | Download |
2018-02-05 | Officers | Change corporate secretary company with change date. | Download |
2018-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-31 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.