ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hermes Investment Management Ltd

Hermes Investment Management Ltd is an active company incorporated on 1 February 1990 with the registered office located in London, City of London. Hermes Investment Management Ltd was registered 35 years ago.
Status
Active
Active since incorporation
Company No
02466043
Private limited company
Age
35 years
Incorporated 1 February 1990
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 1 February 2025 (8 months ago)
Next confirmation dated 1 February 2026
Due by 15 February 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Sixth Floor, 150 Cheapside
London
EC2V 6ET
England
Same address for the past 7 years
Telephone
02077020888
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Fund Manager • British • Lives in UK • Born in Jun 1959
Director • British • Lives in England • Born in Jun 1961
Director • Principal Accounting Officer • American • Lives in United States • Born in Dec 1963
Director • British • Lives in England • Born in Feb 1963
Director • American • Lives in UK • Born in Apr 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hermes Alternative Investment Management Limited
Ian Marshall Kennedy, Mr Saker Anwar Nusseibeh, and 3 more are mutual people.
Active
Hermes Real Estate Investment Management Limited
Ian Marshall Kennedy, Mr Saker Anwar Nusseibeh, and 2 more are mutual people.
Active
Hermes Equity Ownership Services Limited
Mr Saker Anwar Nusseibeh, Christopher Mark Taylor, and 2 more are mutual people.
Active
Federated Holdings (UK) Limited
Hermes Secretariat Limited, Ian Marshall Kennedy, and 1 more are mutual people.
Active
Hermes Gpe Infrastructure Founder Partner Limited
Gregory Philip Dulski and are mutual people.
Active
Hermes Gpe Infrastructure Founder Partner 2 Limited
Gregory Philip Dulski and are mutual people.
Active
Federated Holdings (UK) Ii Limited
Hermes Secretariat Limited, Ian Marshall Kennedy, and 1 more are mutual people.
Active
Postel Properties Limited
Christopher Mark Taylor and Hermes Secretariat Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£65.55M
Decreased by £410K (-1%)
Turnover
£93.93M
Decreased by £31.4M (-25%)
Employees
Unreported
Same as previous period
Total Assets
£229.67M
Increased by £32.34M (+16%)
Total Liabilities
-£99.35M
Decreased by £2.33M (-2%)
Net Assets
£130.32M
Increased by £34.67M (+36%)
Debt Ratio (%)
43%
Decreased by 8.27% (-16%)
Latest Activity
Christopher Mark Taylor Resigned
4 Months Ago on 9 Jun 2025
Full Accounts Submitted
4 Months Ago on 4 Jun 2025
Richard Anthony Novak Appointed
4 Months Ago on 28 May 2025
New Charge Registered
5 Months Ago on 23 May 2025
New Charge Registered
5 Months Ago on 23 May 2025
New Charge Registered
5 Months Ago on 23 May 2025
Confirmation Submitted
8 Months Ago on 5 Feb 2025
Ian Marshall Kennedy Resigned
12 Months Ago on 23 Oct 2024
Full Accounts Submitted
1 Year 5 Months Ago on 20 May 2024
Confirmation Submitted
1 Year 8 Months Ago on 7 Feb 2024
Get Credit Report
Discover Hermes Investment Management Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Christopher Mark Taylor as a director on 9 June 2025
Submitted on 29 Jul 2025
Full accounts made up to 31 December 2024
Submitted on 4 Jun 2025
Appointment of Richard Anthony Novak as a director on 28 May 2025
Submitted on 2 Jun 2025
Registration of charge 024660430001, created on 23 May 2025
Submitted on 2 Jun 2025
Registration of charge 024660430002, created on 23 May 2025
Submitted on 2 Jun 2025
Registration of charge 024660430003, created on 23 May 2025
Submitted on 2 Jun 2025
Confirmation statement made on 1 February 2025 with updates
Submitted on 5 Feb 2025
Termination of appointment of Ian Marshall Kennedy as a director on 23 October 2024
Submitted on 31 Oct 2024
Statement of capital following an allotment of shares on 13 September 2024
Submitted on 17 Sep 2024
Statement of capital following an allotment of shares on 27 August 2024
Submitted on 28 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year