HERALD INVESTMENT MANAGEMENT LIMITED

Hellopages » Greater London » Islington » EC1M 6EE

Company number 02877061
Status Active
Incorporation Date 1 December 1993
Company Type Private Limited Company
Address 10-11 CHARTERHOUSE SQUARE, LONDON, EC1M 6EE
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Director's details changed for Miss Katherine Jane Potts on 28 October 2016; Full accounts made up to 31 March 2016. The most likely internet sites of HERALD INVESTMENT MANAGEMENT LIMITED are www.heraldinvestmentmanagement.co.uk, and www.herald-investment-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Herald Investment Management Limited is a Private Limited Company. The company registration number is 02877061. Herald Investment Management Limited has been working since 01 December 1993. The present status of the company is Active. The registered address of Herald Investment Management Limited is 10 11 Charterhouse Square London Ec1m 6ee. . MILLER, Andrew Blake is a Secretary of the company. BOOTH, John David Sebastian is a Director of the company. BOYLE, David Thomas Alan is a Director of the company. DONEGAN, Vanessa Jane is a Director of the company. POTTS, Katherine Jane is a Director of the company. Secretary ROSE, Angus Frederick has been resigned. Secretary SADLER, Alan Peter has been resigned. Secretary TRIMBLE, Melville Fitzgibbon has been resigned. Secretary WILSON, Serena Margaret Burton has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Secretary CAVENDISH ADMINISTRATION LIMITED has been resigned. Director BACKHOUSE, William has been resigned. Director EASTWOOD, William Harry has been resigned. Director EKINS, James Maurice Sydney has been resigned. Director HAZELL-SMITH, Stephen John has been resigned. Director ROSE, Angus Frederick has been resigned. Director STRADLING, Stuart Rhys has been resigned. Director TRIMBLE, Melville Fitzgibbon has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
MILLER, Andrew Blake
Appointed Date: 01 June 2006

Director
BOOTH, John David Sebastian
Appointed Date: 20 October 2008
67 years old

Director
BOYLE, David Thomas Alan
Appointed Date: 26 September 2003
82 years old

Director
DONEGAN, Vanessa Jane
Appointed Date: 01 January 2016
66 years old

Director
POTTS, Katherine Jane
Appointed Date: 03 December 1993
66 years old

Resigned Directors

Secretary
ROSE, Angus Frederick
Resigned: 01 June 2006
Appointed Date: 03 November 2004

Secretary
SADLER, Alan Peter
Resigned: 20 October 2000
Appointed Date: 19 September 1997

Secretary
TRIMBLE, Melville Fitzgibbon
Resigned: 30 September 2004
Appointed Date: 29 October 2001

Secretary
WILSON, Serena Margaret Burton
Resigned: 29 October 2001
Appointed Date: 20 October 2000

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 03 December 1993
Appointed Date: 01 December 1993

Secretary
CAVENDISH ADMINISTRATION LIMITED
Resigned: 30 June 1997
Appointed Date: 03 December 1993

Director
BACKHOUSE, William
Resigned: 11 September 2003
Appointed Date: 23 January 1998
83 years old

Director
EASTWOOD, William Harry
Resigned: 27 September 1995
Appointed Date: 03 March 1994
79 years old

Director
EKINS, James Maurice Sydney
Resigned: 12 March 1997
Appointed Date: 31 March 1995
92 years old

Director
HAZELL-SMITH, Stephen John
Resigned: 31 March 1995
Appointed Date: 03 December 1993
71 years old

Director
ROSE, Angus Frederick
Resigned: 31 July 2006
Appointed Date: 28 June 2004
78 years old

Director
STRADLING, Stuart Rhys
Resigned: 23 January 1998
Appointed Date: 27 September 1995
81 years old

Director
TRIMBLE, Melville Fitzgibbon
Resigned: 30 September 2004
Appointed Date: 29 October 2001
71 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 03 December 1993
Appointed Date: 01 December 1993

Persons With Significant Control

Himl Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HERALD INVESTMENT MANAGEMENT LIMITED Events

02 Nov 2016
Confirmation statement made on 19 October 2016 with updates
28 Oct 2016
Director's details changed for Miss Katherine Jane Potts on 28 October 2016
05 Sep 2016
Full accounts made up to 31 March 2016
01 Aug 2016
Statement of capital following an allotment of shares on 31 July 2016
  • GBP 944.175

31 Mar 2016
Appointment of Mrs. Vanessa Jane Donegan as a director on 1 January 2016
...
... and 113 more events
20 Dec 1993
Director resigned;new director appointed

20 Dec 1993
New secretary appointed

20 Dec 1993
Registered office changed on 20/12/93 from: 43 lawrence road hove east sussex BN3 5QE

20 Dec 1993
Registered office changed on 20/12/93 from: 43 lawrence road, hove, east sussex BN3 5QE

01 Dec 1993
Incorporation

HERALD INVESTMENT MANAGEMENT LIMITED Charges

4 August 2004
Legal charge
Delivered: 7 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 10/11 charterhouse square finsbury t/n…
20 July 2004
Debenture
Delivered: 23 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…