HERMES ASSURED LIMITED
LONDON SCHRODER HERMES LIMITED HERMES LIBERTY INTERNATIONAL PENSIONS LIMITED

Hellopages » City of London » City of London » E1 8HZ

Company number 03248669
Status Active
Incorporation Date 11 September 1996
Company Type Private Limited Company
Address LLOYDS CHAMBERS, 1 PORTSOKEN STREET, LONDON, E1 8HZ
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration one hundred and ninety-two events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Notice of agreement to exemption from audit of accounts for period ending 31/12/15. The most likely internet sites of HERMES ASSURED LIMITED are www.hermesassured.co.uk, and www.hermes-assured.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hermes Assured Limited is a Private Limited Company. The company registration number is 03248669. Hermes Assured Limited has been working since 11 September 1996. The present status of the company is Active. The registered address of Hermes Assured Limited is Lloyds Chambers 1 Portsoken Street London E1 8hz. . HERMES SECRETARIAT LIMITED is a Secretary of the company. CANE, Susan Jane is a Director of the company. KAGAN, Joseph Leon is a Director of the company. Secretary BOTTLE, Jeremy Stephen has been resigned. Secretary FOLGER, Susan has been resigned. Secretary GREEN, Michelle Simone has been resigned. Secretary JOHNSON, Ian has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director ALLEN, Anthony Scott has been resigned. Director ALLEN, Stephen has been resigned. Director ALLISTON, Nicholas Ben-Gough has been resigned. Director ANSON, Mark Jonathon has been resigned. Director BRIDGES, David Christopher has been resigned. Director BROWN, Stephen Paul has been resigned. Director DAVIES, David Wyndham has been resigned. Director DEMPSTER, John Blake Mckenzie has been resigned. Director ESSE, Anthony Geoffrey David has been resigned. Director ESSE, Anthony Geoffrey David has been resigned. Director FISCHEL, David Andrew has been resigned. Director GRAY, Lester Edward has been resigned. Director HARRINGTON, Justin Peter has been resigned. Director HAW, Richard Anthony has been resigned. Director HOMMEL, Marc Theo has been resigned. Director KIRBY, Ingrid Alison has been resigned. Director KIRBY, Ingrid Alison has been resigned. Director LEWIS, Andrew Martin has been resigned. Director METCALFE, Charles Michael has been resigned. Director MICHELS, Henricus Matthew Willhulmus has been resigned. Director NOACH, Robert Lewis has been resigned. Director ORRISS, Angela has been resigned. Director PHILLIPS, Kenneth Charles has been resigned. Director QUIRKE, Maurice Gerard has been resigned. Director SAMWAYS, Julian Patrick Edward has been resigned. Director SHER, Farrell Barry has been resigned. Director SMITH, Aidan Christopher has been resigned. Director SMITH, Gary Stuart has been resigned. Director STEWART, Hugh Murray has been resigned. Director SUTCLIFFE, James Harry has been resigned. Director WALSH, James Harry Clive has been resigned. Director WATSON, Anthony has been resigned. Director WEBB, Michael Mark has been resigned. Director WHITE, Adrian Harold Michael has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
HERMES SECRETARIAT LIMITED
Appointed Date: 15 December 2003

Director
CANE, Susan Jane
Appointed Date: 07 August 2015
66 years old

Director
KAGAN, Joseph Leon
Appointed Date: 07 August 2015
51 years old

Resigned Directors

Secretary
BOTTLE, Jeremy Stephen
Resigned: 07 January 2000
Appointed Date: 22 November 1996

Secretary
FOLGER, Susan
Resigned: 27 July 2000
Appointed Date: 07 February 2000

Secretary
GREEN, Michelle Simone
Resigned: 15 December 2003
Appointed Date: 24 January 2003

Secretary
JOHNSON, Ian
Resigned: 24 January 2003
Appointed Date: 27 July 2000

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 22 November 1996
Appointed Date: 11 September 1996

Director
ALLEN, Anthony Scott
Resigned: 31 October 2008
Appointed Date: 15 December 2003
75 years old

Director
ALLEN, Stephen
Resigned: 07 August 2015
Appointed Date: 17 November 2008
64 years old

Director
ALLISTON, Nicholas Ben-Gough
Resigned: 24 October 2002
Appointed Date: 18 November 1999
78 years old

Director
ANSON, Mark Jonathon
Resigned: 26 July 2007
Appointed Date: 06 February 2006
66 years old

Director
BRIDGES, David Christopher
Resigned: 27 July 2000
Appointed Date: 27 June 1997
71 years old

Director
BROWN, Stephen Paul
Resigned: 10 June 1998
Appointed Date: 27 June 1997
68 years old

Director
DAVIES, David Wyndham
Resigned: 31 October 2008
Appointed Date: 24 January 2003
78 years old

Director
DEMPSTER, John Blake Mckenzie
Resigned: 30 June 1997
Appointed Date: 22 November 1996
72 years old

Director
ESSE, Anthony Geoffrey David
Resigned: 18 August 2003
Appointed Date: 24 January 2003
63 years old

Director
ESSE, Anthony Geoffrey David
Resigned: 27 July 2000
Appointed Date: 18 November 1999
63 years old

Director
FISCHEL, David Andrew
Resigned: 27 July 2000
Appointed Date: 22 November 1996
67 years old

Director
GRAY, Lester Edward
Resigned: 24 January 2003
Appointed Date: 18 October 2002
63 years old

Director
HARRINGTON, Justin Peter
Resigned: 24 January 2003
Appointed Date: 25 September 2000
70 years old

Director
HAW, Richard Anthony
Resigned: 25 January 2001
Appointed Date: 27 July 2000
70 years old

Director
HOMMEL, Marc Theo
Resigned: 11 November 1999
Appointed Date: 22 November 1996
63 years old

Director
KIRBY, Ingrid Alison
Resigned: 31 August 2010
Appointed Date: 24 January 2003
67 years old

Director
KIRBY, Ingrid Alison
Resigned: 27 July 2000
Appointed Date: 18 February 1998
67 years old

Director
LEWIS, Andrew Martin
Resigned: 18 February 1998
Appointed Date: 27 June 1997
62 years old

Director
METCALFE, Charles Michael
Resigned: 18 September 2006
Appointed Date: 24 January 2003
62 years old

Director
MICHELS, Henricus Matthew Willhulmus
Resigned: 31 October 2008
Appointed Date: 21 July 2004
66 years old

Director
NOACH, Robert Lewis
Resigned: 28 June 2002
Appointed Date: 25 September 2000
74 years old

Director
ORRISS, Angela
Resigned: 18 November 1999
Appointed Date: 10 June 1998
62 years old

Director
PHILLIPS, Kenneth Charles
Resigned: 24 April 2006
Appointed Date: 24 January 2003
59 years old

Director
QUIRKE, Maurice Gerard
Resigned: 14 December 2007
Appointed Date: 03 August 2004
65 years old

Director
SAMWAYS, Julian Patrick Edward
Resigned: 02 April 2002
Appointed Date: 25 September 2000
63 years old

Director
SHER, Farrell Barry
Resigned: 27 July 2000
Appointed Date: 22 November 1996
80 years old

Director
SMITH, Aidan Christopher
Resigned: 27 July 2000
Appointed Date: 18 November 1999
66 years old

Director
SMITH, Gary Stuart
Resigned: 30 August 2002
Appointed Date: 06 October 2000
59 years old

Director
STEWART, Hugh Murray
Resigned: 24 January 2003
Appointed Date: 18 October 2002
64 years old

Director
SUTCLIFFE, James Harry
Resigned: 08 November 1999
Appointed Date: 27 March 1998
69 years old

Director
WALSH, James Harry Clive
Resigned: 15 December 2003
Appointed Date: 24 January 2003
58 years old

Director
WATSON, Anthony
Resigned: 31 January 2006
Appointed Date: 24 January 2003
80 years old

Director
WEBB, Michael Mark
Resigned: 17 November 2008
Appointed Date: 10 November 2006
62 years old

Director
WHITE, Adrian Harold Michael
Resigned: 23 July 2004
Appointed Date: 27 June 1997
79 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 22 November 1996
Appointed Date: 11 September 1996

HERMES ASSURED LIMITED Events

21 Jun 2016
Audit exemption subsidiary accounts made up to 31 December 2015
21 Jun 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
21 Jun 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
21 Jun 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
09 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10,000

...
... and 182 more events
28 Nov 1996
Registered office changed on 28/11/96 from: barrington house 59-67 gresham street london EC2V 7JA
28 Nov 1996
Memorandum and Articles of Association
28 Nov 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Oct 1996
Company name changed hackremco (no.1169) LIMITED\certificate issued on 10/10/96
11 Sep 1996
Incorporation

HERMES ASSURED LIMITED Charges

13 November 2004
Deed of charge
Delivered: 26 November 2004
Status: Satisfied on 4 January 2008
Persons entitled: Investment Solutions Limited
Description: Floating charge over the whole of the long-term insurance…
10 November 2004
Deed of charge
Delivered: 26 November 2004
Status: Satisfied on 3 April 2008
Persons entitled: Winterthur Pension Funds UK Limited
Description: Floating charge over the whole of the long-term insurance…
29 October 2004
Charge
Delivered: 13 November 2004
Status: Satisfied on 24 January 2008
Persons entitled: Axa Sun Life
Description: A floating charge over the whole of the long-term insurance…