Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HERALD INVESTMENT MANAGEMENT LIMITED
Company Information for

HERALD INVESTMENT MANAGEMENT LIMITED

10-11 CHARTERHOUSE SQUARE, LONDON, EC1M 6EE,
Company Registration Number
02877061
Private Limited Company
Active

Company Overview

About Herald Investment Management Ltd
HERALD INVESTMENT MANAGEMENT LIMITED was founded on 1993-12-01 and has its registered office in . The organisation's status is listed as "Active". Herald Investment Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HERALD INVESTMENT MANAGEMENT LIMITED
 
Legal Registered Office
10-11 CHARTERHOUSE SQUARE
LONDON
EC1M 6EE
Other companies in EC1M
 
Filing Information
Company Number 02877061
Company ID Number 02877061
Date formed 1993-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB740469235  
Last Datalog update: 2023-11-06 12:46:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERALD INVESTMENT MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HERALD INVESTMENT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ANDREW BLAKE MILLER
Company Secretary 2006-06-01
JOHN DAVID SEBASTIAN BOOTH
Director 2008-10-20
VANESSA JANE DONEGAN
Director 2016-01-01
JEAN GRACE KEMMIS MATTERSON
Director 2017-11-01
KATHERINE JANE POTTS
Director 1993-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID THOMAS ALAN BOYLE
Director 2003-09-26 2018-02-01
ANGUS FREDERICK ROSE
Director 2004-06-28 2006-07-31
ANGUS FREDERICK ROSE
Company Secretary 2004-11-03 2006-06-01
MELVILLE FITZGIBBON TRIMBLE
Company Secretary 2001-10-29 2004-09-30
MELVILLE FITZGIBBON TRIMBLE
Director 2001-10-29 2004-09-30
WILLIAM BACKHOUSE
Director 1998-01-23 2003-09-11
SERENA MARGARET BURTON WILSON
Company Secretary 2000-10-20 2001-10-29
ALAN PETER SADLER
Company Secretary 1997-09-19 2000-10-20
STUART RHYS STRADLING
Director 1995-09-27 1998-01-23
CAVENDISH ADMINISTRATION LIMITED
Company Secretary 1993-12-03 1997-06-30
JAMES MAURICE SYDNEY EKINS
Director 1995-03-31 1997-03-12
WILLIAM HARRY EASTWOOD
Director 1994-03-03 1995-09-27
STEPHEN JOHN HAZELL-SMITH
Director 1993-12-03 1995-03-31
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1993-12-01 1993-12-03
BRIGHTON DIRECTOR LIMITED
Nominated Director 1993-12-01 1993-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BLAKE MILLER HIML HOLDINGS LIMITED Company Secretary 2006-06-01 CURRENT 2004-10-13 Active
ANDREW BLAKE MILLER HERALD GP LIMITED Company Secretary 2006-06-01 CURRENT 1999-08-11 Active - Proposal to Strike off
ANDREW BLAKE MILLER HERALD G.P. II LIMITED Company Secretary 2006-06-01 CURRENT 2004-10-19 Active - Proposal to Strike off
ANDREW BLAKE MILLER HIML PROPERTY LIMITED Company Secretary 2006-06-01 CURRENT 2004-10-15 Active
JOHN DAVID SEBASTIAN BOOTH HIML PROPERTY LIMITED Director 2018-03-29 CURRENT 2004-10-15 Active
JOHN DAVID SEBASTIAN BOOTH PALLANT HOUSE GALLERY SERVICES LIMITED Director 2018-03-16 CURRENT 2005-08-03 Active
JOHN DAVID SEBASTIAN BOOTH NATILIK GROUP LIMITED Director 2017-04-19 CURRENT 2017-04-19 Active
JOHN DAVID SEBASTIAN BOOTH LONDON THEATRE COMPANY HOLDINGS LIMITED Director 2016-02-23 CURRENT 2014-06-05 Active
JOHN DAVID SEBASTIAN BOOTH WALSINGHAM COLLEGE TRUST ASSOCIATION LIMITED Director 2015-04-28 CURRENT 1936-09-09 Active
JOHN DAVID SEBASTIAN BOOTH INTEGRATED ACQUISITION I LTD Director 2014-05-19 CURRENT 2014-05-19 Dissolved 2017-10-17
JOHN DAVID SEBASTIAN BOOTH THE PROJECT FOR MODERN DEMOCRACY Director 2013-04-03 CURRENT 2013-04-03 Active
JOHN DAVID SEBASTIAN BOOTH PALLANT HOUSE GALLERY Director 2013-03-05 CURRENT 2004-02-16 Active
JOHN DAVID SEBASTIAN BOOTH PARNASSUS PROPERTY LIMITED Director 2012-03-08 CURRENT 2012-03-08 Dissolved 2013-12-24
JOHN DAVID SEBASTIAN BOOTH NATILIK HOLDINGS LIMITED Director 2010-10-20 CURRENT 2010-09-07 Active
JOHN DAVID SEBASTIAN BOOTH NATILIK LIMITED Director 2010-10-20 CURRENT 2006-10-03 Active
JOHN DAVID SEBASTIAN BOOTH SHRINE TRADING LIMITED Director 2009-02-27 CURRENT 2006-05-12 Active
JOHN DAVID SEBASTIAN BOOTH THE JOHN BOOTH CHARITABLE FOUNDATION Director 2009-01-05 CURRENT 2009-01-05 Active
JOHN DAVID SEBASTIAN BOOTH HIML HOLDINGS LIMITED Director 2008-06-20 CURRENT 2004-10-13 Active
JOHN DAVID SEBASTIAN BOOTH OLDFIELD & CO.(LONDON) LTD Director 2006-05-11 CURRENT 2004-07-09 Active
JOHN DAVID SEBASTIAN BOOTH ST. ANDREW HOLBORN TRADING LIMITED Director 2004-09-08 CURRENT 2003-12-02 Active
JOHN DAVID SEBASTIAN BOOTH FOREIGN ANGLICAN CHURCH AND EDUCATIONAL ASSOCIATION LIMITED Director 2003-10-17 CURRENT 1883-12-15 Active
JOHN DAVID SEBASTIAN BOOTH MAINTEL VOICE AND DATA LIMITED Director 1999-12-16 CURRENT 1999-12-08 Liquidation
JOHN DAVID SEBASTIAN BOOTH MAINTEL FINANCE LIMITED Director 1999-04-01 CURRENT 1999-03-26 Liquidation
JOHN DAVID SEBASTIAN BOOTH IAM CAPITAL GROUP LTD Director 1998-05-01 CURRENT 1997-04-24 Active
JOHN DAVID SEBASTIAN BOOTH MAINTEL EUROPE LIMITED Director 1996-06-07 CURRENT 1991-11-25 Active
JOHN DAVID SEBASTIAN BOOTH MAINTEL HOLDINGS PLC Director 1996-06-07 CURRENT 1996-04-02 Active
VANESSA JANE DONEGAN HIML HOLDINGS LIMITED Director 2016-01-01 CURRENT 2004-10-13 Active
JEAN GRACE KEMMIS MATTERSON HIML HOLDINGS LIMITED Director 2017-11-01 CURRENT 2004-10-13 Active
KATHERINE JANE POTTS HIML HOLDINGS LIMITED Director 2004-11-12 CURRENT 2004-10-13 Active
KATHERINE JANE POTTS HIML PROPERTY LIMITED Director 2004-11-12 CURRENT 2004-10-15 Active
KATHERINE JANE POTTS HERALD VENTURES SCOTLAND (GP) LIMITED Director 2004-10-21 CURRENT 2004-10-11 Active - Proposal to Strike off
KATHERINE JANE POTTS HERALD G.P. II LIMITED Director 2004-10-19 CURRENT 2004-10-19 Active - Proposal to Strike off
KATHERINE JANE POTTS HERALD GP LIMITED Director 1999-08-11 CURRENT 1999-08-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-24FULL ACCOUNTS MADE UP TO 31/03/23
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH UPDATES
2022-07-27AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-02-0131/12/21 STATEMENT OF CAPITAL GBP 1006.675
2022-02-01SH0131/12/21 STATEMENT OF CAPITAL GBP 1006.675
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-07-01AAFULL ACCOUNTS MADE UP TO 31/03/21
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES
2020-07-29AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-01-10SH0131/12/19 STATEMENT OF CAPITAL GBP 974.175
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES
2019-07-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-08SH0131/12/18 STATEMENT OF CAPITAL GBP 964.175
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-06-26AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS ALAN BOYLE
2018-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-11-03AP01DIRECTOR APPOINTED MISS JEAN GRACE KEMMIS MATTERSON
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-06-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-03MR05
2017-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-10-28CH01Director's details changed for Miss Katherine Jane Potts on 2016-10-28
2016-09-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 944.175
2016-08-01SH0131/07/16 STATEMENT OF CAPITAL GBP 944.175
2016-03-31AP01DIRECTOR APPOINTED MRS. VANESSA JANE DONEGAN
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 934.18
2016-03-04SH0104/01/16 STATEMENT OF CAPITAL GBP 934.18
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 919.175
2015-11-04AR0119/10/15 ANNUAL RETURN FULL LIST
2015-06-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 919.175
2014-10-23AR0119/10/14 ANNUAL RETURN FULL LIST
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-08AUDAUDITOR'S RESIGNATION
2014-04-30AUDAUDITOR'S RESIGNATION
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 919.175
2013-11-04AR0119/10/13 ANNUAL RETURN FULL LIST
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-06SH0122/11/12 STATEMENT OF CAPITAL GBP 919.175
2012-11-06AR0119/10/12 FULL LIST
2012-10-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-11-01AR0119/10/11 FULL LIST
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-11-09AR0116/10/10 FULL LIST
2010-09-16SH1916/09/10 STATEMENT OF CAPITAL GBP 902.175
2010-09-16RES06REDUCE ISSUED CAPITAL 31/08/2010
2010-09-16CAP-SSSOLVENCY STATEMENT DATED 31/08/10
2010-09-16RES13CANCEL CAPITAL REDEMPTION RESERVE AND SHARE PREM A/C 31/08/2010
2010-07-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-10-23AR0116/10/09 FULL LIST
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID SEBASTIAN BOOTH / 23/10/2009
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-27AUDAUDITOR'S RESIGNATION
2008-11-11363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-11-03288aDIRECTOR APPOINTED MR JOHN DAVID SEBASTIAN BOOTH
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-04363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-06-26AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-15363aRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-12-15287REGISTERED OFFICE CHANGED ON 15/12/06 FROM: 10-11 CHARTERHOUSE SQUARE, LONDON, EC1M 6DX
2006-08-08288bDIRECTOR RESIGNED
2006-07-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-28288bSECRETARY RESIGNED
2006-06-20288aNEW SECRETARY APPOINTED
2006-04-05363sRETURN MADE UP TO 21/11/05; CHANGE OF MEMBERS
2005-08-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-22169£ IC 913/893 21/03/05 £ SR 20000@.001=20
2005-02-05363aRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2005-02-05288bSECRETARY RESIGNED
2005-01-06288bSECRETARY RESIGNED
2004-12-21288aNEW SECRETARY APPOINTED
2004-12-14287REGISTERED OFFICE CHANGED ON 14/12/04 FROM: 12 CHARTERHOUSE SQUARE, LONDON, EC1M 6AX
2004-10-12288bDIRECTOR RESIGNED
2004-08-07395PARTICULARS OF MORTGAGE/CHARGE
2004-07-23395PARTICULARS OF MORTGAGE/CHARGE
2004-07-02288aNEW DIRECTOR APPOINTED
2004-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-04-20169£ IC 1012/913 16/04/04 £ SR 99825@.001=99
2004-01-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-11-29363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-11-28169£ IC 1037/1012 21/11/03 £ SR 25000@.001=25
2003-10-16288aNEW DIRECTOR APPOINTED
2003-09-20288bDIRECTOR RESIGNED
2003-06-13169£ IC 1042/1020 06/06/03 £ SR 22000@.001=22
2003-06-1388(2)RAD 05/06/03--------- £ SI 17000@.001=17 £ IC 1020/1037
2003-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2002-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-26363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2002-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-05-01RES13SUB DIVISION 09/04/02
2002-05-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-24169£ IC 1048/1042 09/04/02 £ SR 6000@.001=6
2002-04-16122S-DIV 10/04/02
2001-11-27363sRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to HERALD INVESTMENT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HERALD INVESTMENT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-08-07 ALL of the property or undertaking no longer forms part of charge NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-07-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HERALD INVESTMENT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HERALD INVESTMENT MANAGEMENT LIMITED
Trademarks
We have not found any records of HERALD INVESTMENT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERALD INVESTMENT MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as HERALD INVESTMENT MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HERALD INVESTMENT MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HERALD INVESTMENT MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HERALD INVESTMENT MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.