HERMES - History of Changes


DateDescription
2023-10-19 update website_status FlippedRobots => Disallowed
2023-10-04 update statutory_documents 03/10/23 STATEMENT OF CAPITAL GBP 113713292
2023-09-22 update website_status Disallowed => FlippedRobots
2023-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/23, WITH UPDATES
2023-08-31 update statutory_documents 17/08/23 STATEMENT OF CAPITAL GBP 113591792
2023-07-21 update website_status FlippedRobots => Disallowed
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-22 update website_status Disallowed => FlippedRobots
2023-03-07 update website_status FlippedRobots => Disallowed
2023-02-12 update website_status Disallowed => FlippedRobots
2022-12-12 update website_status FlippedRobots => Disallowed
2022-12-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARRIET STEEL
2022-11-19 update website_status Disallowed => FlippedRobots
2022-10-04 update statutory_documents ARTICLES OF ASSOCIATION
2022-10-04 update statutory_documents ADOPT ARTICLES 27/09/2022
2022-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD NOVAK
2022-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THEODORE ZIERDEN III
2022-09-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON CERESINO
2022-09-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN FISHER
2022-09-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PARWINDER PUREWAL
2022-09-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY JAMES
2022-09-18 update website_status FlippedRobots => Disallowed
2022-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/22, WITH UPDATES
2022-07-28 update website_status OK => FlippedRobots
2022-06-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHERINE THOMPSON
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-07 insert company_previous_name HERMES FUND MANAGERS LIMITED
2022-05-07 update name HERMES FUND MANAGERS LIMITED => FEDERATED HERMES LIMITED
2022-05-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-25 delete address 53 Merrion Square Dublin 2
2022-04-25 insert address 7/8 Upper Mount Street Dublin 2
2022-04-25 insert address Krøyer Kielbergs Vej 3, 4.TV 8660 Skanderborg Denmark
2022-04-25 insert alias Federated Hermes Limited
2022-04-25 update person_title Angelo Natale: Director - Distribution, Italy => Director - Distribution
2022-04-25 update person_title Keith Davies: International Business of Federated Hermes As Head of Strategic Risk & Compliance; Chief Risk & Compliance Officer, International at Federated; Member of the Executive Committee => Member of the Executive Committee; Head; Chief Risk & Compliance Officer / MLRO
2022-04-25 update person_title Lara Badgery: Associate - Distribution, UK & Ireland => Manager - Distribution, UK & Ireland
2022-04-01 update statutory_documents COMPANY NAME CHANGED HERMES FUND MANAGERS LIMITED CERTIFICATE ISSUED ON 01/04/22
2022-04-01 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-03-26 delete otherexecutives James Fraser
2022-03-26 delete personal_emails pa..@hermes-investment.com
2022-03-26 delete personal_emails th..@hermes-investment.com
2022-03-26 insert personal_emails an..@hermes-investment.com
2022-03-26 delete email pa..@hermes-investment.com
2022-03-26 delete email th..@hermes-investment.com
2022-03-26 delete index_pages_linkeddomain federatedhermes.com
2022-03-26 delete person James Fraser
2022-03-26 delete person Paul Voute
2022-03-26 delete person Thomas King
2022-03-26 delete phone +44 (0)20 7680 8092
2022-03-26 delete phone +44 (0)207 680 3873
2022-03-26 insert email an..@hermes-investment.com
2022-03-26 insert person Angelo Natale
2022-03-26 insert person Frank Pöpplow
2022-03-26 insert phone +44 (0)20 7680 2807
2022-03-26 update person_title Keith Davies: International Business of Federated Hermes As Head of Strategic Risk & Compliance; Member of the Executive Committee; Head of Strategic Risk & Compliance, International at Federated => International Business of Federated Hermes As Head of Strategic Risk & Compliance; Chief Risk & Compliance Officer, International at Federated; Member of the Executive Committee
2022-03-26 update robots_txt_status sustainability.hermes-investment.com: 200 => 403
2022-03-26 update website_status FlippedRobots => OK
2021-12-12 update website_status OK => FlippedRobots
2021-09-18 delete personal_emails ja..@hermes-investment.com
2021-09-18 delete email ja..@hermes-investment.com
2021-09-18 delete person James Lucas
2021-09-18 delete phone +44 (0)20 7680 6169
2021-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/21, NO UPDATES
2021-09-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / FEDERATED HOLDINGS (UK) II LIMITED / 31/08/2021
2021-09-10 update statutory_documents CESSATION OF BRITEL FUND TRUSTEES LIMITED AS A PSC
2021-09-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES FRASER
2021-08-17 delete personal_emails ki..@hermes-investment.com
2021-08-17 insert personal_emails la..@hermes-investment.com
2021-08-17 delete address Krøyer Kielbergs Vej 3, 4.TV 8660 Skanderborg Denmark
2021-08-17 delete alias Hermes Alternative Funds, PLC
2021-08-17 delete email ha..@hermes-investment.com
2021-08-17 delete email ka..@hermes-investment.com
2021-08-17 delete email ki..@hermes-investment.com
2021-08-17 delete email ta..@hermes-investment.com
2021-08-17 delete person Hannah Rosley
2021-08-17 delete person Kalina Harachereva
2021-08-17 delete person Kirsty Beasley
2021-08-17 delete phone + 44(0)20 7680 2211
2021-08-17 delete phone + 44(0)207 680 3724
2021-08-17 delete phone + 44(0)207 680 3915
2021-08-17 delete phone +65 6850 0679
2021-08-17 insert email hf..@hermes-investment.com
2021-08-17 insert email la..@hermes-investment.com
2021-08-17 insert person Lara Badgery
2021-08-17 insert phone + 44(0)207 680 2385
2021-08-17 update person_title Alex Ng: Director - Distribution, Asia Pacific => Head of Wholesale Distribution, Asia
2021-08-17 update person_title Thomas King: Assistant Manager - UK Wholesale => Manager - UK Wholesale
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-02-20 insert otherexecutives James Fraser
2021-02-20 insert otherexecutives Pars Purewal
2021-02-20 insert otherexecutives Richard A Novak
2021-02-20 delete person Denis McAuley III
2021-02-20 insert person James Fraser
2021-02-20 insert person Pars Purewal
2021-02-20 insert person Richard A Novak
2021-02-20 update person_description Theodore W Zierden III => Theodore W Zierden III
2021-01-19 delete personal_emails em..@hermes-investment.com
2021-01-19 delete personal_emails la..@hermes-investment.com
2021-01-19 insert personal_emails al..@hermes-investment.com
2021-01-19 insert personal_emails an..@hermes-investment.com
2021-01-19 insert personal_emails ka..@hermes-investment.com
2021-01-19 delete email em..@hermes-investment.com
2021-01-19 delete email la..@hermes-investment.com
2021-01-19 delete person Emmet Naughton
2021-01-19 delete person Lara Badgery
2021-01-19 delete phone + 44 (0)7870 895 917
2021-01-19 delete phone + 44(0)207 680 2385
2021-01-19 insert address Servcorp Gateway Level 36, 1 Macquarie Place Sydney NSW 2000
2021-01-19 insert contact_pages_linkeddomain g.page
2021-01-19 insert email al..@hermes-investment.com
2021-01-19 insert email an..@hermes-investment.com
2021-01-19 insert email fh..@hermes-investment.com
2021-01-19 insert email ga..@hermes-investment.com
2021-01-19 insert email ka..@hermes-investment.com
2021-01-19 insert email ma..@hermes-investment.com
2021-01-19 insert person Alex Ng
2021-01-19 insert person Anna Roberts
2021-01-19 insert person Gary Horton
2021-01-19 insert person Kate Hillyar
2021-01-19 insert person Mark Coppell
2021-01-19 insert phone + 44(0)207 680 2222
2021-01-19 insert phone + 44(0)207 680 2231
2021-01-19 insert phone +61 (2) 8051 3083
2021-01-19 insert phone +65 6850 0671
2021-01-19 insert phone +65 6850 0672
2021-01-19 insert phone +65 6850 0694
2021-01-19 update person_title Antonis Maggoutas: Head of Business Development, Germany & Austria => Head of Germany & Austria Distribution
2021-01-19 update person_title Byung-Hoon Choi: Director - Business Development, Asia => Director - Distribution, Korea
2021-01-19 update person_title Clive Selman: Head of UK Distribution => Executive Director - Head of Distribution, UK & Ireland
2021-01-19 update person_title Dan Churchouse: Head of UK Wholesale => Head of UK Wholesale Distribution
2021-01-19 update person_title Douglas Anderson: Director - Consultant Relations => Head of Consultant Relations
2021-01-19 update person_title Frank Poepplow: Sales Director - Business Development, Germany & Austria => Director - Distribution, Germany & Austria
2021-01-19 update person_title Hannah Rosley: Manager - UK Wholesale => Manager - Distribution, UK & Ireland
2021-01-19 update person_title Jakob Nilsson: Head of Business Development, Asia => Executive Director - Head of Distribution, Asia Pacific
2021-01-19 update person_title James Lucas: Director - UK Institutional Business Development => Director - Distribution, UK & Ireland
2021-01-19 update person_title Kalina Harachereva: Associate - UK Sales => Associate - Distribution, UK & Ireland
2021-01-19 update person_title Kirsty Beasley: Associate Director - Consultant Relations => Director - Consultant Relations
2021-01-19 update person_title Ksenia Kelly: Director - Business Development, Financial Institutions, Switzerland => Director - Distribution, Switzerland
2021-01-19 update person_title Magnus Kristensen: Director - Business Development, Nordics => Director - Distribution, Nordics
2021-01-19 update person_title Michael Kalenberg: Director - Business Development, Institutional, Switzerland => Director - Distribution, Switzerland
2021-01-19 update person_title Neil McHaffie: Director - UK Regional Wholesale => Director - Distribution, UK & Ireland
2021-01-19 update person_title Paul Voute: Head of European Business Development => Executive Director - Head of Distribution, CEMEA
2021-01-19 update person_title Thomas King: Associate - UK Sales => Assistant Manager - UK Wholesale
2021-01-13 update statutory_documents DIRECTOR APPOINTED RICHARD ANTHONY NOVAK
2021-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENIS MCAULEY III
2020-10-14 delete otherexecutives Billy McClory
2020-10-14 delete otherexecutives David Watson
2020-10-14 insert otherexecutives Keith Davies
2020-10-14 delete address TaunusTurm TaunusTor 1 60310 Frankfurt
2020-10-14 delete email li..@hermes-investment.com
2020-10-14 delete person Billy McClory
2020-10-14 delete person David Watson
2020-10-14 delete person Lin Chew
2020-10-14 delete person Upper Warden
2020-10-14 delete phone +45 3031479
2020-10-14 delete phone +65 6850 0672
2020-10-14 insert address Ireland (Germany) Limited Neue Mainzer Strasse 6-10 60311 Frankfurt am Main Germany
2020-10-14 insert address Krøyer Kielbergs Vej 3, 3.TH 8660 Skanderborg Denmark
2020-10-14 insert address Neue Mainzer Strasse 6-10 60311 Frankfurt am Main Germany
2020-10-14 insert person Keith Davies
2020-10-14 update person_title Ian Kennedy: Member of the Executive Committee; Chief Operating Officer, International at Federated; Chief Operating Officer for the International Business of Federated => Member of the Executive Committee; Chief Operating Officer and Chief of Staff, International at Federated
2020-10-14 update website_status FlippedRobots => OK
2020-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JOSEPH CERESINO / 30/09/2020
2020-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES
2020-08-08 update website_status OK => FlippedRobots
2020-07-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WATSON
2020-06-25 update statutory_documents DIRECTOR APPOINTED MR JAMES ANNAND FRASER
2020-06-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN HASELDEN
2020-06-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-04 update statutory_documents DIRECTOR APPOINTED MR PARWINDER SINGH PUREWAL
2020-06-03 update person_title Dan Churchouse: Director - UK Wholesale => Head of UK Wholesale
2020-05-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-15 update statutory_documents DIRECTOR APPOINTED GILLIAN HASELDEN
2020-04-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCLORY
2020-04-07 update statutory_documents SECRETARY APPOINTED MRS KATHERINE THOMPSON
2020-04-03 delete otherexecutives Gill Clarke
2020-04-03 delete personal_emails va..@hermes-investment.com
2020-04-03 delete address Friedensstraße 6-10 60311 Frankfurt am Main
2020-04-03 delete email va..@hermes-investment.com
2020-04-03 delete person Gill Clarke
2020-04-03 delete person Kirsty Beasly
2020-04-03 delete person Valentin Richter
2020-04-03 delete phone +49 170 266 1392
2020-04-03 insert address TaunusTurm TaunusTor 1 60310 Frankfurt
2020-04-03 insert email fr..@hermes-investment.com
2020-04-03 insert person Frank Poepplow
2020-04-03 insert phone +49 160 8813518
2020-03-03 delete coo Ian Kennedy
2020-03-03 insert personal_emails em..@hermes-investment.com
2020-03-03 insert personal_emails ki..@hermes-investment.com
2020-03-03 insert personal_emails la..@hermes-investment.com
2020-03-03 insert email em..@hermes-investment.com
2020-03-03 insert email ka..@hermes-investment.com
2020-03-03 insert email ki..@hermes-investment.com
2020-03-03 insert email la..@hermes-investment.com
2020-03-03 insert index_pages_linkeddomain federatedhermes.com
2020-03-03 insert person Emmet Naughton
2020-03-03 insert person Kalina Harachereva
2020-03-03 insert person Kirsty Beasly
2020-03-03 insert person Lara Badgery
2020-03-03 insert person Upper Warden
2020-03-03 insert phone + 44 (0)7870 895 917
2020-03-03 insert phone + 44(0)207 680 2385
2020-03-03 insert phone + 44(0)207 680 3724
2020-03-03 insert phone + 44(0)207 680 3915
2020-03-03 update person_description Gordon Ceresino => Gordon Ceresino
2020-03-03 update person_title Chris Taylor: Chief Executive Officer - Hermes Real Estate and Head of Private Markets; Member of the Executive Committee; Head of Real Estate; BTPS Director => CEO of Real Estate & Head of Private Markets, International at Federated; Member of the Executive Committee; Head of Real Estate; BTPS Director
2020-03-03 update person_title Clive Selman: Head of UK Sales => Head of UK Distribution
2020-03-03 update person_title Deborah Cunningham: Chief Investment Officer - Global Liquidity Markets, Senior Portfolio Manager, Executive Vice President - Federated Investors, Inc => Chief Investment Officer, Global Liquidity Markets, Senior Portfolio Manager, Executive Vice President, Federated Hermes, Inc
2020-03-03 update person_title Denis McAuley III: Vice President and Director of Corporate Finance - Federated Investors, Inc; Federated in 1978 As an Internal Auditor => Federated Hermes in 1978 As an Internal Auditor; Vice President and Director of Corporate Finance of Federated Hermes, Inc.
2020-03-03 update person_title Eoin Murray: Head of Investment; Member of the Executive Committee => Head of Investment, International at Federated; Member of the Executive Committee
2020-03-03 update person_title Gordon Ceresino: Vice Chairman of Federated Investors, Inc; Vice Chairman, Federated Investors, Inc. and President, Federated International Management Limited => Vice Chairman, Federated Hermes, Inc. and President, Federated International Management Limited
2020-03-03 update person_title Harriet Steel: Member of the Executive Committee; Head of Business Development => Member of the Executive Committee; Head of Business Development, International at Federated; Head of Business Development
2020-03-03 update person_title Ian Kennedy: Chief Operating Officer; Member of the Executive Committee => Member of the Executive Committee; Chief Operating Officer, International at Federated; Chief Operating Officer for the International Business of Federated
2020-03-03 update person_title Jane E. Lambesis: Senior Vice President - Regional Sales Consultant - Federated Investors, Inc => Senior Vice President, Regional Sales Consultant, Federated Hermes, Inc
2020-03-03 update person_title Thomas King: Associate - Institutional Sales Support => Associate - UK Sales
2020-01-28 delete email ma..@hermes-investment.com
2020-01-28 delete person Mark Miller
2020-01-28 delete phone +44 (0)20 7680 2205
2019-12-28 insert address Krøyer Kielbergs Vej 3, 4.TV 8660 Skanderborg Denmark
2019-12-28 insert alias Hermes Fund Managers Ireland Limited
2019-12-28 insert email ma..@hermes-investment.com
2019-12-28 insert person Mark Miller
2019-12-28 insert phone +44 (0)20 7680 2205
2019-12-28 insert phone +45 3031479
2019-12-28 update description
2019-12-28 update website_status FlippedRobots => OK
2019-12-08 update website_status OK => FlippedRobots
2019-12-02 update statutory_documents SOLVENCY STATEMENT DATED 14/11/19
2019-12-02 update statutory_documents CANCELLATION OF THE SHARE PREMIUM ACCOUNT 28/11/2019
2019-12-02 update statutory_documents 02/12/19 STATEMENT OF CAPITAL GBP 83591792.00
2019-12-02 update statutory_documents STATEMENT BY DIRECTORS
2019-09-08 delete phone +49 69 913339 31
2019-09-08 delete phone +49 69 913339 51
2019-09-08 insert phone +49 170 266 1391
2019-09-08 insert phone +49 170 266 1392
2019-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES
2019-08-09 update website_status IndexPageFetchError => OK
2019-08-09 delete source_ip 88.221.134.251
2019-08-09 delete source_ip 88.221.135.57
2019-08-09 insert source_ip 104.17.20.64
2019-08-09 insert source_ip 104.18.164.8
2019-05-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN CANE
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-08 update website_status OK => IndexPageFetchError
2019-04-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-01 delete source_ip 2.20.70.43
2019-03-01 delete source_ip 2.20.70.57
2019-03-01 insert source_ip 88.221.134.251
2019-03-01 insert source_ip 88.221.135.57
2019-01-09 delete source_ip 92.122.154.72
2019-01-09 delete source_ip 92.122.154.104
2019-01-09 insert source_ip 2.20.70.43
2019-01-09 insert source_ip 2.20.70.57
2019-01-09 update robots_txt_status www.hermes.co.uk: 200 => 404
2018-10-31 update website_status NoTargetPages => OK
2018-10-31 delete otherexecutives Antonis Maggoutas
2018-10-31 delete otherexecutives Tom Rutter
2018-10-31 delete personal_emails ga..@hermes-investment.com
2018-10-31 delete personal_emails to..@hermes-investment.com
2018-10-31 insert otherexecutives David Stewart
2018-10-31 insert otherexecutives Eoin Murray
2018-10-31 insert personal_emails ma..@hermes-investment.com
2018-10-31 insert personal_emails va..@hermes-investment.com
2018-10-31 insert vp Thomas Donahue
2018-10-31 delete address Lloyds Chambers 1 Portsoken Street London E1 8HZ
2018-10-31 delete email ga..@hermes-investment.com
2018-10-31 delete email to..@hermes-investment.com
2018-10-31 delete email vi..@hermes-investment.com
2018-10-31 delete person Felicity McDonald
2018-10-31 delete person Gareth Davies
2018-10-31 delete person Maxine Wille
2018-10-31 delete person Nina Röhrbein
2018-10-31 delete person Tom Rutter
2018-10-31 delete person Viktoria von Kunow
2018-10-31 delete phone +44 (0)20 7680 2136
2018-10-31 delete phone +44 (0)20 7680 2346
2018-10-31 delete phone +44 (0)20 7680 3721
2018-10-31 delete phone +65 6850 0671
2018-10-31 delete source_ip 23.214.173.13
2018-10-31 insert address 150 Cheapside London EC2V 6ET
2018-10-31 insert address Sixth Floor, 150 Cheapside, London EC2V 6ET
2018-10-31 insert email li..@hermes-investment.com
2018-10-31 insert email ma..@hermes-investment.com
2018-10-31 insert email va..@hermes-investment.com
2018-10-31 insert person Amy Wilson
2018-10-31 insert person Andy Jones
2018-10-31 insert person Charlotte Judge
2018-10-31 insert person Deborah Cunningham
2018-10-31 insert person Denis McAuley III
2018-10-31 insert person Eoin Murray
2018-10-31 insert person Gordon Ceresino
2018-10-31 insert person Jane E. Lambesis
2018-10-31 insert person Janet Wong
2018-10-31 insert person John Fisher
2018-10-31 insert person Kimberley Lewis
2018-10-31 insert person Lin Chew
2018-10-31 insert person Lisa Lange
2018-10-31 insert person Magnus Kristensen
2018-10-31 insert person Nick Spooner
2018-10-31 insert person Theodore W Zierden III
2018-10-31 insert person Thomas Donahue
2018-10-31 insert person Tim Youmans
2018-10-31 insert person Valentin Richter
2018-10-31 insert phone +44 (0) 20 7680 8083
2018-10-31 insert phone +44 (0)20 7680 8046
2018-10-31 insert phone +45 30317479
2018-10-31 insert phone +65 6850 0672
2018-10-31 insert phone +65 6850 0677
2018-10-31 insert source_ip 92.122.154.72
2018-10-31 insert source_ip 92.122.154.104
2018-10-31 update person_description David Stewart => David Stewart
2018-10-31 update person_description Dr Hans-Christoph Hirt => Dr Hans-Christoph Hirt
2018-10-31 update person_description Harriet Steel => Harriet Steel
2018-10-31 update person_description James O'Halloran => James O'Halloran
2018-10-31 update person_description Sachi Suzuki => Sachi Suzuki
2018-10-31 update person_title Antonis Maggoutas: Director, Business Development => Head of Business Development, Germany & Austria
2018-10-31 update person_title Bruce Duguid: Sector Lead: Mining, Utilities; Director at Hermes EOS => Head of Stewardship, Sector Lead: Utilities; Director at Hermes EOS
2018-10-31 update person_title Byung-Hoon Choi: Associate Director, Business Development, Asia => Director, Business Development, Asia
2018-10-31 update person_title Dan Churchouse: Associate Director, UK => Director, UK
2018-10-31 update person_title David Stewart: Chairman => Chairman; Independent Non - Executive Director
2018-10-31 update person_title James O'Halloran: Director at Hermes EOS; Head of Voting and Engagement Support => Director of Business Management at Hermes EOS
2018-10-31 update person_title Rochelle Giugni: Client Relations => Client Relations and Business Development
2018-10-31 update person_title Tai Watanabe: Assistant Manager => Manager, Business Development
2018-10-31 update primary_contact Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ => Sixth Floor, 150 Cheapside, London EC2V 6ET
2018-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAKER ANWAR NUSSEIBEH / 22/09/2018
2018-08-31 update website_status FlippedRobots => NoTargetPages
2018-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES
2018-08-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / BRITEL FUND TRUSTEES LIMITED / 02/07/2018
2018-08-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FEDERATED HOLDINGS (UK) II LIMITED
2018-08-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / BRITEL FUND TRUSTEES LIMITED / 02/07/2018
2018-08-05 update website_status NoTargetPages => FlippedRobots
2018-07-16 update statutory_documents ADOPT ARTICLES 02/07/2018
2018-07-06 update statutory_documents 02/07/18 STATEMENT OF CAPITAL GBP 83591792
2018-07-03 update statutory_documents DIRECTOR APPOINTED MR DENIS MCAULEY III
2018-07-03 update statutory_documents DIRECTOR APPOINTED MR GORDON JOSEPH CERESINO
2018-07-03 update statutory_documents DIRECTOR APPOINTED MR JOHN BASIL FISHER
2018-07-03 update statutory_documents DIRECTOR APPOINTED MR THEODORE WILLIAM ZIERDEN III
2018-07-03 update statutory_documents DIRECTOR APPOINTED MR THOMAS ROBERT DONAHUE
2018-07-03 update statutory_documents DIRECTOR APPOINTED MS DEBORAH ANN CUNNINGHAM
2018-07-03 update statutory_documents DIRECTOR APPOINTED MS JANE LAMBESIS
2018-07-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN KENNEDY
2018-06-03 update website_status FlippedRobots => NoTargetPages
2018-05-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-08 update website_status NoTargetPages => FlippedRobots
2018-04-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-28 update statutory_documents 07/03/14 STATEMENT OF CAPITAL GBP 38565614
2018-03-28 update statutory_documents 20/03/15 STATEMENT OF CAPITAL GBP 52462460
2018-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HARRIET ANNE STEEL / 23/03/2018
2018-03-07 update website_status FlippedRobots => NoTargetPages
2018-03-07 delete address LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8HZ
2018-03-07 insert address SIXTH FLOOR, 150 CHEAPSIDE LONDON ENGLAND EC2V 6ET
2018-03-07 update registered_address
2018-02-15 update website_status NoTargetPages => FlippedRobots
2018-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2018 FROM LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8HZ
2018-01-16 update statutory_documents ADOPT ARTICLES 19/12/2017
2018-01-16 update statutory_documents ALTER ARTICLES 18/12/2017
2018-01-16 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-01-16 update statutory_documents 19/12/17 STATEMENT OF CAPITAL GBP 72458000
2017-12-20 update website_status FlippedRobots => NoTargetPages
2017-12-15 update statutory_documents 15/12/17 STATEMENT OF CAPITAL GBP 72461753
2017-11-30 update website_status OK => FlippedRobots
2017-11-20 update statutory_documents SOLVENCY STATEMENT DATED 16/11/17
2017-11-20 update statutory_documents REDUCE ISSUED CAPITAL 16/11/2017
2017-11-20 update statutory_documents 20/11/17 STATEMENT OF CAPITAL GBP 62461753.00
2017-11-20 update statutory_documents STATEMENT BY DIRECTORS
2017-10-31 update website_status NoTargetPages => OK
2017-10-31 delete otherexecutives Bruce Duguid
2017-10-31 delete otherexecutives Carl Short
2017-10-31 delete otherexecutives Emma Hunt
2017-10-31 delete otherexecutives James O'Halloran
2017-10-31 delete personal_emails br..@hermes-investment.com
2017-10-31 delete personal_emails jo..@hermes-investment.com
2017-10-31 insert otherexecutives Leon Kamhi
2017-10-31 insert otherexecutives Sally James
2017-10-31 insert personal_emails da..@hermes-investment.com
2017-10-31 insert personal_emails ks..@hermes-investment.com
2017-10-31 delete email br..@hermes-investment.com
2017-10-31 delete email jo..@hermes-investment.com
2017-10-31 delete person Brian Sng
2017-10-31 delete person Carl Short
2017-10-31 delete person Emma Hunt
2017-10-31 delete person Hermes EOS Engagement
2017-10-31 delete person Hermes EOS Themes
2017-10-31 delete person Johan Stromberg
2017-10-31 delete phone +44 (0)20 7680 2206
2017-10-31 delete phone +65 6850 0672
2017-10-31 delete source_ip 23.214.121.152
2017-10-31 insert about_pages_linkeddomain linkedin.com
2017-10-31 insert about_pages_linkeddomain plus.google.com
2017-10-31 insert about_pages_linkeddomain twitter.com
2017-10-31 insert address Georges Court 54-62 Townsend Street Dublin 2 Ireland
2017-10-31 insert email by..@hermes-investment.com
2017-10-31 insert email da..@hermes-investment.com
2017-10-31 insert email ks..@hermes-investment.com
2017-10-31 insert email nt..@ntrs.com
2017-10-31 insert email ta..@hermes-investment.com
2017-10-31 insert person Alan Fitzpatrick
2017-10-31 insert person Alice Musto
2017-10-31 insert person Byung-Hoon Choi
2017-10-31 insert person Claire Gavini
2017-10-31 insert person Dan Churchouse
2017-10-31 insert person Dr Christine Chow
2017-10-31 insert person Felicity McDonald
2017-10-31 insert person Frédéric Bach
2017-10-31 insert person George Clark
2017-10-31 insert person Georges Court
2017-10-31 insert person Ksenia Kelly
2017-10-31 insert person Leon Kamhi
2017-10-31 insert person Masaru Arai
2017-10-31 insert person Maxine Wille
2017-10-31 insert person Natacha Dimitrijevic
2017-10-31 insert person Nina Röhrbein
2017-10-31 insert person Rochelle Giugni
2017-10-31 insert person Roland Bosch
2017-10-31 insert person Sachi Suzuki
2017-10-31 insert person Sally James
2017-10-31 insert person Tadashi Kurachi
2017-10-31 insert person Tai Watanabe
2017-10-31 insert person Youngjae Ryu
2017-10-31 insert phone +353 1 434 5002
2017-10-31 insert phone +353 1 531 8595
2017-10-31 insert phone +44 (0)20 7680 2252
2017-10-31 insert phone +44 (0)20 7680 3781
2017-10-31 insert phone +44 (0)20 7680 4665
2017-10-31 insert phone +65 6850 0679
2017-10-31 insert source_ip 23.214.173.13
2017-10-31 update person_description Chris Taylor => Chris Taylor
2017-10-31 update person_description Dr Hans-Christoph Hirt => Dr Hans-Christoph Hirt
2017-10-31 update person_description James O'Halloran => James O'Halloran
2017-10-31 update person_title Bruce Duguid: Director at Hermes EOS; Director => Sector Lead: Mining, Utilities; Director at Hermes EOS
2017-10-31 update person_title Dr Hans-Christoph Hirt: Executive Director and Board Member at Hermes EOS; Co - Head => Head of EOS; Member of the Board; Head of Hermes EOS; Executive Director and Board Member at Hermes EOS
2017-10-31 update person_title Gill Clarke: Strategic Compliance Director; Member of the Executive Committee => Strategic Risk and Compliance Director; Strategic Compliance Director; Member of the Executive Committee
2017-10-31 update person_title Harriet Steel: Head of Business Development; Member of the Executive Committee => Head of Business Development; Head of Business Development, Hermes Investment Management; Member of the Executive Committee
2017-10-31 update person_title James O'Halloran: Director at Hermes EOS; Director => Director at Hermes EOS; Head of Voting and Engagement Support
2017-10-31 update person_title Saker Nusseibeh: Member of the Executive Committee; Chairman of Its Executive Committee; Chief Executive => Member of the Executive Committee; Chief Executive Officer, Hermes Investment Management; Chairman of Its Executive Committee; Member of the Board; Chief Executive
2017-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES
2017-09-05 update website_status FlippedRobots => NoTargetPages
2017-08-17 update website_status NoTargetPages => FlippedRobots
2017-06-20 update website_status FlippedRobots => NoTargetPages
2017-05-20 update website_status OK => FlippedRobots
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-13 update statutory_documents DIRECTOR APPOINTED SALLY ANN JAMES
2017-04-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-20 delete personal_emails em..@hermes-investment.com
2017-03-20 delete personal_emails ha..@hermes-investment.com
2017-03-20 insert otherexecutives Tom Rutter
2017-03-20 insert personal_emails do..@hermes-investment.com
2017-03-20 delete email em..@hermes-investment.com
2017-03-20 delete email ha..@hermes-investment.com
2017-03-20 insert email do..@hermes-investment.com
2017-03-20 insert person Douglas Anderson
2017-03-20 insert phone +44 (0)20 7702 6127
2017-03-20 update person_title James Lucas: UK Institutional Business Development; Director, UK Institutional Business Development / Hermes Consultant Relations Contacts => Director, UK
2017-03-20 update person_title Tom Rutter: Consultant Relations Manager; Consultant => Associate Director; Consultant
2017-03-20 update person_title Viktoria von Kunow: European Business Development Manager => Associate Director, European Business Development
2017-02-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHRYN MATTHEWS
2017-02-05 delete otherexecutives Catherine Claydon
2017-02-05 delete personal_emails fr..@hermes-investment.com
2017-02-05 delete personal_emails ks..@hermes-investment.com
2017-02-05 delete personal_emails ol..@hermes-investment.com
2017-02-05 delete email co..@hermes-investment.com
2017-02-05 delete email co..@hermes-investment.com
2017-02-05 delete email fr..@hermes-investment.com
2017-02-05 delete email ks..@hermes-investment.com
2017-02-05 delete email ol..@hermes-investment.com
2017-02-05 delete person Catherine Claydon
2017-02-05 delete person Colin Melvin
2017-02-05 delete person Francesca McSloy
2017-02-05 delete person Ksenia Kelly
2017-02-05 delete person Oliver Leach
2017-02-05 delete person Sam Collett
2017-02-05 delete phone +44 (0)20 7680 2125
2017-02-05 delete phone +44 (0)20 7680 2198
2017-02-05 delete phone +44 (0)20 7680 2251
2017-02-05 delete phone +44 (0)20 7680 2252
2017-02-05 delete phone +44 (0)20 7680 8021
2017-02-05 delete source_ip 184.87.182.242
2017-02-05 insert source_ip 23.214.121.152
2017-02-05 update person_title James Lucas: Director, UK Institutional Business Development => UK Institutional Business Development; Director, UK Institutional Business Development / Hermes Consultant Relations Contacts
2017-01-08 insert otherexecutives Gill Clarke
2017-01-08 delete source_ip 23.214.121.152
2017-01-08 insert person Gill Clarke
2017-01-08 insert source_ip 184.87.182.242
2017-01-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY CLAYDON
2016-12-02 delete about_pages_linkeddomain hermes-im.com
2016-12-02 delete contact_pages_linkeddomain hermes-im.com
2016-12-02 delete index_pages_linkeddomain hermes-im.com
2016-12-02 delete management_pages_linkeddomain hermes-im.com
2016-12-02 delete source_ip 104.71.5.159
2016-12-02 delete terms_pages_linkeddomain hermes-im.com
2016-12-02 insert source_ip 23.214.121.152
2016-12-02 update person_description Chris Taylor => Chris Taylor
2016-11-04 delete personal_emails am..@hermes-investment.com
2016-11-04 insert personal_emails am..@hermes-investment.com
2016-11-04 delete email am..@hermes-investment.com
2016-11-04 delete person Amy Lunn
2016-11-04 delete source_ip 23.214.131.28
2016-11-04 insert email am..@hermes-investment.com
2016-11-04 insert person Amy D'Eugenio
2016-11-04 insert source_ip 104.71.5.159
2016-10-27 update statutory_documents 04/10/16 STATEMENT OF CAPITAL GBP 62462460
2016-10-06 delete phone +65 6808 5858
2016-10-06 delete phone +65 6808 5883
2016-10-06 delete source_ip 23.214.172.132
2016-10-06 insert phone +65 6850 0670
2016-10-06 insert phone +65 6850 0671
2016-10-06 insert phone +65 6850 0672
2016-10-06 insert source_ip 23.214.131.28
2016-10-06 update person_title Jakob Nilsson: Sales Contacts; Director, Head of Business Development, Asia => Executive Director, Head of Business Development, Asia; Sales Contacts
2016-09-08 delete source_ip 184.87.182.242
2016-09-08 insert source_ip 23.214.172.132
2016-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-08-11 delete source_ip 94.236.87.177
2016-08-11 insert source_ip 184.87.182.242
2016-07-06 update website_status FlippedRobots => OK
2016-07-06 insert otherexecutives Catherine Claydon
2016-07-06 delete address One Raffles Place Tower 2 Singapore 048616
2016-07-06 delete email mi..@hermes-investment.com
2016-07-06 delete person Missy Whitney
2016-07-06 delete product_pages_linkeddomain hermes-im.com
2016-07-06 insert address OCBC Centre 65 Chulia Street #36-03/04 Singapore 049513
2016-07-06 insert alias Hermes GPE (Singapore) Pte Ltd
2016-07-06 insert contact_pages_linkeddomain google.com
2016-07-06 insert contact_pages_linkeddomain linkedin.com
2016-07-06 insert contact_pages_linkeddomain twitter.com
2016-07-06 insert management_pages_linkeddomain google.com
2016-07-06 insert person Catherine Claydon
2016-07-06 insert terms_pages_linkeddomain google.com
2016-07-06 update person_description Harriet Steel => Harriet Steel
2016-07-06 update person_title Antonis Maggoutas: Associate Director - Business Development Germany and Austria => Director - Business Development Germany and Austria
2016-07-06 update robots_txt_status www.hermes-investment.com: 404 => 200
2016-07-06 update robots_txt_status www.hermes.co.uk: 404 => 200
2016-06-24 update website_status OK => FlippedRobots
2016-05-27 update statutory_documents DIRECTOR APPOINTED MRS MARY CATHERINE CLAYDON
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-16 delete chairman Paul Spencer
2016-04-16 delete otherexecutives David Stewart
2016-04-16 insert chairman David Stewart
2016-04-16 insert otherexecutives Bruce Duguid
2016-04-16 insert otherexecutives Carl Short
2016-04-16 insert otherexecutives James O'Halloran
2016-04-16 insert otherexecutives Tim Goodman
2016-04-16 delete address 400 Madison Avenue Suite D New York NY, 10017
2016-04-16 delete address Level 20-61 One Raffles Place Tower 2 Singapore 048616
2016-04-16 delete person Paul Spencer
2016-04-16 insert address 55 5th Avenue Suite 1306 New York NY, 10003
2016-04-16 insert address OCBC Building 65 Chulia Street #36-03/04 Singapore 049513
2016-04-16 insert person Bruce Duguid
2016-04-16 insert person Carl Short
2016-04-16 insert person Eoin Murray
2016-04-16 insert person James O'Halloran
2016-04-16 insert person Tim Goodman
2016-04-16 update person_description David Stewart => David Stewart
2016-04-16 update person_title David Stewart: Non Executive Director => Chairman
2016-04-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SPENCER
2016-02-29 update website_status TemplateWebsite => OK
2016-02-29 delete otherexecutives Leon Kamhi
2016-02-29 delete otherexecutives Roger Hirst
2016-02-29 insert personal_emails em..@hermes-investment.com
2016-02-29 insert personal_emails ha..@hermes-investment.com
2016-02-29 delete about_pages_linkeddomain hermes-local.com
2016-02-29 delete contact_pages_linkeddomain hermes-local.com
2016-02-29 delete index_pages_linkeddomain hermes-local.com
2016-02-29 delete management_pages_linkeddomain hermes-local.com
2016-02-29 delete person Leon Kamhi
2016-02-29 delete person Roger Hirst
2016-02-29 insert email em..@hermes-investment.com
2016-02-29 insert email ha..@hermes-investment.com
2016-02-29 update person_description Colin Melvin => Colin Melvin
2016-02-29 update person_description Dr Hans-Christoph Hirt => Dr Hans-Christoph Hirt
2016-02-29 update person_title Dr Hans-Christoph Hirt: Director at Hermes EOS; Director => Executive Director and Board Member at Hermes EOS; Co - Head; Co - Head, Hermes EOS
2016-02-29 update person_title Emma Hunt: Director at Hermes EOS; Director => Co - Head of Hermes EOS; Co - Head
2016-02-03 update statutory_documents SECOND FILING WITH MUD 29/08/15 FOR FORM AR01
2016-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS HARRIET ANNE STEEL / 04/01/2016
2016-01-04 update website_status OK => TemplateWebsite
2015-12-01 update statutory_documents DIRECTOR APPOINTED IAN MARSHALL KENNEDY
2015-11-03 delete source_ip 95.131.249.101
2015-11-03 insert source_ip 94.236.87.177
2015-11-03 update robots_txt_status www.hermes-investment.com: 200 => 404
2015-11-03 update robots_txt_status www.hermes.co.uk: 200 => 404
2015-11-03 update website_status IndexPageFetchError => OK
2015-10-07 update returns_last_madeup_date 2014-08-29 => 2015-08-29
2015-10-07 update returns_next_due_date 2015-09-26 => 2016-09-26
2015-10-06 update website_status OK => IndexPageFetchError
2015-09-25 update statutory_documents 29/08/15 FULL LIST
2015-08-09 update statutory_documents SECRETARY APPOINTED SUSAN JANE CANE
2015-08-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHELLE GREEN
2015-07-01 update person_description Kathryn Matthews => Kathryn Matthews
2015-05-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-07 delete company_previous_name POSTEL INVESTMENT MANAGEMENT LIMITED
2015-04-02 insert coo Ian Kennedy
2015-04-02 insert otherexecutives Ian Kennedy
2015-04-02 insert person Ian Kennedy
2015-04-02 update person_description Chris Taylor => Chris Taylor
2015-04-02 update person_description Harriet Steel => Harriet Steel
2015-04-02 update statutory_documents DIRECTOR APPOINTED DAVID COLDMILLS STEWART
2015-03-19 update statutory_documents SOLVENCY STATEMENT DATED 18/03/15
2015-03-19 update statutory_documents REDUCE ISSUED CAPITAL 19/03/2015
2015-03-19 update statutory_documents 19/03/15 STATEMENT OF CAPITAL GBP 52465689.00
2015-03-19 update statutory_documents STATEMENT BY DIRECTORS
2015-03-05 insert otherexecutives Chris Taylor
2015-03-05 delete alias Hermes BPK
2015-03-05 delete alias Hermes Fund Managers (Australia) Pty Limited
2015-03-05 insert person Chris Taylor
2014-12-07 update num_mort_outstanding 1 => 0
2014-12-07 update num_mort_satisfied 0 => 1
2014-11-26 delete otherexecutives Jim Pettigrew
2014-11-26 delete associated_investor Aberdeen Asset Management
2014-11-26 delete person Jim Pettigrew
2014-11-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016617760001
2014-10-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES PETTIGREW
2014-10-07 update returns_last_madeup_date 2013-08-29 => 2014-08-29
2014-10-07 update returns_next_due_date 2014-09-26 => 2015-09-26
2014-09-25 update statutory_documents ARTICLES OF ASSOCIATION
2014-09-25 update statutory_documents 22/09/14 STATEMENT OF CAPITAL GBP 58565689
2014-09-11 update statutory_documents 29/08/14 FULL LIST
2014-08-17 insert about_pages_linkeddomain hermes-im.com
2014-08-17 insert management_pages_linkeddomain hermes-im.com
2014-08-17 insert terms_pages_linkeddomain hermes-im.com
2014-08-12 update statutory_documents ALTER ARTICLES 22/07/2014
2014-07-12 delete coo John Mould
2014-07-12 delete otherexecutives John Mould
2014-07-12 delete alias Hermes Fund Managers (Australia) Pty Ltd
2014-07-12 delete person John Mould
2014-07-12 delete registration_number 46 143 252 948
2014-07-12 insert alias Hermes Fund Managers (Australia) Pty Limited
2014-07-12 update description
2014-07-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MOULD
2014-06-25 update statutory_documents 11/06/14 STATEMENT OF CAPITAL GBP 38565689
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-28 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 016617760001
2013-12-31 delete alias Hermes BPK Partners LLP
2013-12-31 delete registration_number OC339548
2013-12-31 insert alias Hermes BPK Limited
2013-12-31 insert registration_number 8539513
2013-11-17 insert about_pages_linkeddomain hermesgpe.com
2013-11-17 insert contact_pages_linkeddomain hermesgpe.com
2013-11-17 insert management_pages_linkeddomain hermesgpe.com
2013-11-07 update num_mort_charges 0 => 1
2013-11-07 update num_mort_outstanding 0 => 1
2013-10-28 update statutory_documents DIRECTOR APPOINTED MS HARRIET ANNE STEEL
2013-10-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 016617760001
2013-09-06 update returns_last_madeup_date 2012-08-29 => 2013-08-29
2013-09-06 update returns_next_due_date 2013-09-26 => 2014-09-26
2013-08-29 update statutory_documents 29/08/13 FULL LIST
2013-08-16 delete marketing_emails ma..@hermes.co.uk
2013-08-16 delete email ma..@hermes.co.uk
2013-08-16 insert email we..@hermes.co.uk
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-22 delete sic_code 6523 - Other financial intermediation
2013-06-22 insert sic_code 64999 - Financial intermediation not elsewhere classified
2013-06-22 update returns_last_madeup_date 2011-08-29 => 2012-08-29
2013-06-22 update returns_next_due_date 2012-09-26 => 2013-09-26
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-19 update website_status ServerDown => OK
2013-05-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-14 delete address an SEC registered adviser. 75 Park Plaza, 2nd Floor, Boston, MA 02116 USA
2013-04-14 insert address an SEC registered adviser. 200 State Street, 7th Floor, Boston, Massachusetts 02109-2696, USA
2013-03-06 insert associated_investor Aberdeen Asset Management
2013-03-06 insert associated_investor FORTIS Investments
2013-03-06 update person_description Billy McClory
2013-03-06 update person_description David Watson
2013-03-06 update person_description Jim Pettigrew
2013-03-06 update person_description John Mould
2013-03-06 update person_description Kathryn Matthews
2013-03-06 update person_description Paul Spencer
2012-11-01 update statutory_documents 13/09/12 STATEMENT OF CAPITAL GBP 38565289
2012-11-01 update statutory_documents 13/09/12 STATEMENT OF CAPITAL GBP 38565539
2012-09-12 update statutory_documents 29/08/12 FULL LIST
2012-06-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-16 update statutory_documents ALTER ARTICLES 10/04/2012
2012-04-16 update statutory_documents 30/03/12 STATEMENT OF CAPITAL GBP 38565089
2012-04-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BARFORD
2012-03-29 update statutory_documents ADOPT ARTICLES 28/03/2012
2012-02-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUPERT CLARKE
2012-01-31 update statutory_documents 25/01/12 STATEMENT OF CAPITAL GBP 38564065
2012-01-23 update statutory_documents 16/12/11 STATEMENT OF CAPITAL GBP 38563265.00
2011-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAKER ANWAR NUSSEIBEH / 01/12/2011
2011-09-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-02 update statutory_documents 29/08/11 FULL LIST
2011-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BILES
2011-07-04 update statutory_documents DIRECTOR APPOINTED MR DAVID KENNETH WATSON
2011-06-07 update statutory_documents DIRECTOR APPOINTED MR PAUL SPENCER
2011-06-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLYN JONES
2011-05-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOUDIE
2011-01-17 update statutory_documents 07/12/10 STATEMENT OF CAPITAL GBP 30005040.00
2011-01-14 update statutory_documents 07/12/10 STATEMENT OF CAPITAL GBP 34965.00000
2010-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ANN MATTHEWS / 30/11/2010
2010-09-14 update statutory_documents ADOPT ARTICLES 01/09/2010
2010-09-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-31 update statutory_documents 29/08/10 FULL LIST
2010-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES NEILSON PETTIGREW / 29/08/2010
2010-08-18 update statutory_documents DIRECTOR APPOINTED WILLIAM MCCLORY
2010-07-16 update statutory_documents DIRECTOR APPOINTED CHRISTOPHER JAMES GOUDIE
2010-05-04 update statutory_documents 28/04/10 STATEMENT OF CAPITAL GBP 30001672.00
2010-05-04 update statutory_documents 28/04/10 STATEMENT OF CAPITAL GBP 30001797.00
2010-05-04 update statutory_documents 28/04/10 STATEMENT OF CAPITAL GBP 30001917
2010-05-04 update statutory_documents 28/04/10 STATEMENT OF CAPITAL GBP 30002668
2010-04-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODERICK KENT
2010-03-30 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES 25/03/2010
2010-01-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL LABRAM
2009-12-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEBB
2009-11-16 update statutory_documents 05/11/09 STATEMENT OF CAPITAL GBP 30001577
2009-11-16 update statutory_documents 05/11/09 STATEMENT OF CAPITAL GBP 30001597
2009-11-10 update statutory_documents 19/10/09 STATEMENT OF CAPITAL GBP 30000495
2009-11-10 update statutory_documents 19/10/09 STATEMENT OF CAPITAL GBP 30001020
2009-11-04 update statutory_documents 19/10/09 STATEMENT OF CAPITAL GBP 30001465.00
2009-09-01 update statutory_documents DIRECTOR APPOINTED JAMES NEILSON PETTIGREW
2009-09-01 update statutory_documents RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS
2009-08-13 update statutory_documents DIRECTOR APPOINTED JOHN CHARLES MOULD
2009-08-05 update statutory_documents DIRECTOR APPOINTED KATHRYN MATTHEWS
2009-08-05 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID DAVIES
2009-07-21 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROGER GRAY
2009-07-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-10 update statutory_documents ADOPT ARTICLES 02/06/2009
2009-06-03 update statutory_documents DIRECTOR APPOINTED SAKER ANWAR NUSSEIBEH
2009-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARFORD / 09/03/2009
2008-09-05 update statutory_documents RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-07-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-28 update statutory_documents DIRECTOR APPOINTED GLYN PARRY JONES
2008-07-28 update statutory_documents APPOINTMENT TERMINATED DIRECTOR RICHARD BERNAYS
2008-03-17 update statutory_documents COMPANY NAME CHANGED HERMES PENSIONS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 17/03/08
2008-01-11 update statutory_documents NEW DIRECTOR APPOINTED
2008-01-07 update statutory_documents NEW DIRECTOR APPOINTED
2008-01-07 update statutory_documents DIRECTOR RESIGNED
2008-01-04 update statutory_documents NEW DIRECTOR APPOINTED
2007-12-27 update statutory_documents DIRECTOR RESIGNED
2007-09-03 update statutory_documents RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2007-08-16 update statutory_documents NEW DIRECTOR APPOINTED
2007-08-16 update statutory_documents DIRECTOR RESIGNED
2007-07-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-10-27 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-25 update statutory_documents DIRECTOR RESIGNED
2006-09-19 update statutory_documents RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2006-08-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-06-13 update statutory_documents DIRECTOR RESIGNED
2006-05-08 update statutory_documents DIRECTOR RESIGNED
2006-03-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-02-08 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-07 update statutory_documents DIRECTOR RESIGNED
2006-01-16 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-26 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-20 update statutory_documents RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2005-07-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-02-14 update statutory_documents ARTICLES OF ASSOCIATION
2005-02-14 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-10 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-10 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-07 update statutory_documents DIRECTOR RESIGNED
2005-01-07 update statutory_documents DIRECTOR RESIGNED
2005-01-07 update statutory_documents DIRECTOR RESIGNED
2005-01-07 update statutory_documents DIRECTOR RESIGNED
2005-01-07 update statutory_documents DIRECTOR RESIGNED
2005-01-07 update statutory_documents DIRECTOR RESIGNED
2005-01-07 update statutory_documents DIRECTOR RESIGNED
2005-01-07 update statutory_documents DIRECTOR RESIGNED
2005-01-07 update statutory_documents DIRECTOR RESIGNED
2004-12-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-11-16 update statutory_documents DIRECTOR RESIGNED
2004-09-28 update statutory_documents RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2004-08-17 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-26 update statutory_documents DIRECTOR RESIGNED
2004-07-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-05-04 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-04 update statutory_documents DIRECTOR RESIGNED
2004-05-04 update statutory_documents DIRECTOR RESIGNED
2004-02-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-09-30 update statutory_documents RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2003-08-08 update statutory_documents DIRECTOR RESIGNED
2003-07-29 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-10-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-09-06 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-06 update statutory_documents RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS
2002-07-12 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-12 update statutory_documents DIRECTOR RESIGNED
2002-03-25 update statutory_documents NC INC ALREADY ADJUSTED 18/03/02
2002-03-25 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-25 update statutory_documents £ NC 30000000/100000000 18
2002-01-25 update statutory_documents DIRECTOR RESIGNED
2002-01-08 update statutory_documents NEW SECRETARY APPOINTED
2002-01-08 update statutory_documents SECRETARY RESIGNED
2001-10-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-10-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-09-14 update statutory_documents RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS
2001-07-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-07-06 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-07-03 update statutory_documents £ NC 20000000/30000000 27/06/01
2001-07-03 update statutory_documents NC INC ALREADY ADJUSTED 27/06/01
2001-05-03 update statutory_documents NEW DIRECTOR APPOINTED
2001-05-01 update statutory_documents DIRECTOR RESIGNED
2001-04-02 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-03-29 update statutory_documents £ NC 12000000/20000000 23/03/01
2001-03-29 update statutory_documents NC INC ALREADY ADJUSTED 23/03/01
2000-12-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-11-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-10-19 update statutory_documents NC INC ALREADY ADJUSTED 19/09/00
2000-10-19 update statutory_documents £ NC 9900000/12000000 19/
2000-09-22 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-09-14 update statutory_documents RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS
2000-07-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-06-28 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-06-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/00 FROM: STANDON HOUSE 21 MANSELL STREET LONDON E1 8AA
2000-02-05 update statutory_documents NEW DIRECTOR APPOINTED
1999-09-06 update statutory_documents RETURN MADE UP TO 29/08/99; FULL LIST OF MEMBERS
1999-06-29 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-05-18 update statutory_documents NEW DIRECTOR APPOINTED
1999-01-20 update statutory_documents NEW DIRECTOR APPOINTED
1998-12-31 update statutory_documents DIRECTOR RESIGNED
1998-12-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1998-11-24 update statutory_documents NEW DIRECTOR APPOINTED
1998-11-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1998-09-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1998-09-03 update statutory_documents RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS
1998-07-29 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-04-03 update statutory_documents DIRECTOR RESIGNED
1998-04-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1998-03-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-12-31 update statutory_documents NEW DIRECTOR APPOINTED
1997-09-03 update statutory_documents RETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS
1997-07-16 update statutory_documents NEW DIRECTOR APPOINTED
1997-06-26 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-03-13 update statutory_documents NEW DIRECTOR APPOINTED
1997-03-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-01-21 update statutory_documents DIRECTOR RESIGNED
1996-09-16 update statutory_documents RETURN MADE UP TO 29/08/96; FULL LIST OF MEMBERS
1996-07-03 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/95
1996-07-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1996-07-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1996-06-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1996-05-14 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-05-13 update statutory_documents S252 DISP LAYING ACC 25/04/96
1996-05-13 update statutory_documents S366A DISP HOLDING AGM 25/04/96
1996-05-13 update statutory_documents S386 DIS APP AUDS 25/04/96
1996-05-13 update statutory_documents ALTER MEM AND ARTS 25/04/96
1996-02-29 update statutory_documents DIRECTOR RESIGNED
1996-02-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1996-02-13 update statutory_documents NEW DIRECTOR APPOINTED
1996-02-11 update statutory_documents DIRECTOR RESIGNED
1996-01-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1995-12-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1995-10-18 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-10-11 update statutory_documents ADOPT MEM AND ARTS 09/10/95
1995-09-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1995-09-22 update statutory_documents NEW DIRECTOR APPOINTED
1995-09-22 update statutory_documents RETURN MADE UP TO 29/08/95; FULL LIST OF MEMBERS
1995-09-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1995-08-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1995-08-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1995-08-02 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/95
1995-05-19 update statutory_documents NEW DIRECTOR APPOINTED
1995-05-16 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1995-04-27 update statutory_documents NEW DIRECTOR APPOINTED
1995-04-23 update statutory_documents DIRECTOR RESIGNED
1995-04-23 update statutory_documents DIRECTOR RESIGNED
1995-04-13 update statutory_documents ADOPT MEM AND ARTS 31/03/95
1995-04-11 update statutory_documents DIRECTOR RESIGNED
1995-04-11 update statutory_documents DIRECTOR RESIGNED
1995-04-11 update statutory_documents DIRECTOR RESIGNED
1995-04-11 update statutory_documents DIRECTOR RESIGNED
1995-04-11 update statutory_documents NEW DIRECTOR APPOINTED
1995-04-11 update statutory_documents NEW DIRECTOR APPOINTED
1995-04-11 update statutory_documents NEW DIRECTOR APPOINTED
1995-04-11 update statutory_documents NEW DIRECTOR APPOINTED
1995-04-11 update statutory_documents NEW DIRECTOR APPOINTED
1995-04-11 update statutory_documents NEW DIRECTOR APPOINTED
1995-04-11 update statutory_documents NEW DIRECTOR APPOINTED
1995-04-11 update statutory_documents NEW DIRECTOR APPOINTED
1995-04-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1995-04-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1995-03-31 update statutory_documents COMPANY NAME CHANGED POSTEL INVESTMENT MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 31/03/95
1995-03-22 update statutory_documents £ NC 5000000/9900000 27/02/95
1995-03-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1995-03-13 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-03-13 update statutory_documents £ NC 100000/5000000 27/0
1995-01-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-10-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-09-05 update statutory_documents RETURN MADE UP TO 29/08/94; FULL LIST OF MEMBERS
1994-08-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-08-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-07-20 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/94
1994-06-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-04-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-04-19 update statutory_documents NEW DIRECTOR APPOINTED
1994-03-24 update statutory_documents DIRECTOR RESIGNED
1994-03-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-02-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-01-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-11-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-09-17 update statutory_documents AUDITOR'S RESIGNATION
1993-09-07 update statutory_documents RETURN MADE UP TO 29/08/93; FULL LIST OF MEMBERS
1993-07-23 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/93
1993-03-31 update statutory_documents NEW DIRECTOR APPOINTED
1993-03-24 update statutory_documents DIRECTOR RESIGNED
1993-02-10 update statutory_documents DIRECTOR RESIGNED
1993-02-10 update statutory_documents NEW DIRECTOR APPOINTED
1992-11-08 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/92
1992-10-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-10-02 update statutory_documents £ NC 10000/100000 23/09/92
1992-10-02 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1992-10-02 update statutory_documents NC INC ALREADY ADJUSTED 23/09/92
1992-09-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-09-15 update statutory_documents RETURN MADE UP TO 29/08/92; NO CHANGE OF MEMBERS
1992-04-10 update statutory_documents NEW SECRETARY APPOINTED
1992-04-10 update statutory_documents SECRETARY RESIGNED
1992-04-01 update statutory_documents DIRECTOR RESIGNED
1992-03-24 update statutory_documents DIRECTOR RESIGNED
1992-03-24 update statutory_documents DIRECTOR RESIGNED
1992-02-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1991-10-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91
1991-10-07 update statutory_documents DIRECTOR RESIGNED
1991-10-07 update statutory_documents NEW DIRECTOR APPOINTED
1991-09-08 update statutory_documents RETURN MADE UP TO 29/08/91; FULL LIST OF MEMBERS
1991-05-30 update statutory_documents NEW DIRECTOR APPOINTED
1991-04-19 update statutory_documents DIRECTOR RESIGNED
1991-03-27 update statutory_documents DIRECTOR RESIGNED
1991-02-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1991-02-22 update statutory_documents NEW DIRECTOR APPOINTED
1991-02-22 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1991-01-29 update statutory_documents NEW DIRECTOR APPOINTED
1991-01-29 update statutory_documents NEW DIRECTOR APPOINTED
1991-01-18 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1991-01-18 update statutory_documents ALTER MEM AND ARTS 07/01/91
1991-01-17 update statutory_documents DIRECTOR RESIGNED
1991-01-17 update statutory_documents DIRECTOR RESIGNED
1991-01-17 update statutory_documents DIRECTOR RESIGNED
1991-01-17 update statutory_documents DIRECTOR RESIGNED
1991-01-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1990-12-20 update statutory_documents DIRECTOR RESIGNED
1990-09-19 update statutory_documents RETURN MADE UP TO 29/08/90; NO CHANGE OF MEMBERS
1990-09-19 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/90
1989-12-21 update statutory_documents DIRECTOR RESIGNED
1989-12-21 update statutory_documents NEW DIRECTOR APPOINTED
1989-12-21 update statutory_documents NEW DIRECTOR APPOINTED
1989-11-24 update statutory_documents RETURN MADE UP TO 17/11/89; FULL LIST OF MEMBERS
1989-11-24 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/89
1988-12-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1988-11-03 update statutory_documents RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS
1988-11-03 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/88
1988-10-12 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1988-10-12 update statutory_documents ALTER MEM AND ARTS 060988
1988-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/88 FROM: EQUITABLE HOUSE 48 KING WILLIAM STREET LONDON EC4R 9DD
1987-11-04 update statutory_documents RETURN MADE UP TO 21/10/87; NO CHANGE OF MEMBERS
1987-11-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87
1987-10-23 update statutory_documents NEW DIRECTOR APPOINTED
1987-10-19 update statutory_documents DIRECTOR RESIGNED
1987-04-24 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1987-04-04 update statutory_documents NEW DIRECTOR APPOINTED
1986-10-30 update statutory_documents ANNUAL RETURN MADE UP TO 29/10/86
1986-10-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86
1982-09-03 update statutory_documents CERTIFICATE OF INCORPORATION
1982-09-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION