Company NameJpmorgan American Investment Trust Plc
Company StatusActive
Company Number00015543
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDr Kevin Carter
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(112 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMs Nadia Manzoor
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(114 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr Robert Edwin Talbut
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2017(115 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMrs Claire Margaret Binyon
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(118 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMs Pui Kei Yuen
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(121 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr Colin Moore
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(122 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Secretary NameJpmorgan Funds Limited (Corporation)
StatusCurrent
Appointed01 July 2014(112 years, 7 months after company formation)
Appointment Duration9 years, 10 months
Correspondence Address3 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr John Jasper Grimond
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(90 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 11 December 2000)
RoleForeign Editor Of The Economist
Country of ResidenceEngland
Correspondence Address49 Lansdowne Road
London
W11 2LG
Director NameMr Howard Alan Rudebeck
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(90 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeedon House
Beedon
Newbury
Berkshire
RG20 8SW
Director NameIain Ogilvy Swain Saunders
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(90 years, 4 months after company formation)
Appointment Duration13 years (resigned 27 April 2005)
RoleMerchant Banker
Correspondence AddressPolebrook Hall Polebrook
Oundle
Peterborough
PE8 5LN
Director NameMr Nicholas John Cosh
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(90 years, 4 months after company formation)
Appointment Duration11 years (resigned 23 April 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Leopold Road
Wimbledon
London
SW19 7JG
Director NameNigel Walter Alan Chapman
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(90 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 April 1998)
RoleInvestment Manager
Correspondence AddressWoodside
7 Stonehill Road
Headley Down
Hampshire
GU35 8JJ
Director NameRoger James Hume Dorney Palmer
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(96 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 March 2004)
RoleCompany Director
Correspondence AddressButlers Farm
Beenham
Reading
Berkshire
RG7 5NT
Director NameDr George Pallister Greener
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(98 years after company formation)
Appointment Duration8 years, 5 months (resigned 08 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Beechwood Drive
Maidenhead
Berkshire
SL6 4NE
Director NameMr Hamish Noble Buchan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(99 years after company formation)
Appointment Duration11 years, 5 months (resigned 04 May 2012)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressFinsbury Dials 20 Finsbury Street
London
EC2Y 9AQ
Director NameMr James George Fox
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(101 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 May 2013)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressFinsbury Dials 20 Finsbury Street
London
EC2Y 9AQ
Director NameJames Piran Williams
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(101 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 18 November 2014)
RoleCompany Director
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMrs Katharine Blanche Mary Bolsover
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(103 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMrs Sarah Catherine Bates
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(103 years, 7 months after company formation)
Appointment Duration12 years (resigned 26 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameSir Alan Collins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(110 years, 5 months after company formation)
Appointment Duration11 years (resigned 18 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr Simon William Bragg
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(110 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Secretary NameFleming Investment Trust Management Limited (Corporation)
StatusResigned
Appointed18 April 1992(90 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 June 2000)
Correspondence Address20 Finsbury Street
London
EC2Y 9AQ
Secretary NameJpmorgan Asset Management (UK) Limited (Corporation)
StatusResigned
Appointed01 June 2000(98 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 July 2014)
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP

Contact

Websitejpmorganchase.com

Location

Registered Address60 Victoria Embankment
London
EC4Y 0JP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£15,228,000
Net Worth£804,150,000
Cash£3,000
Current Liabilities£3,337,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryInterim
Accounts Year End31 December

Returns

Latest Return18 April 2024 (1 week ago)
Next Return Due2 May 2025 (1 year from now)

Charges

8 June 2000Delivered on: 15 June 2000
Persons entitled: The Law Debenture Trust Corporation PLC(As Trustee for the Holders of the Bonds)

Classification: A trust deed entered into by the fleming american investment trust PLC ("the issuer") and the chargee
Secured details: The total amount payable by the issuer under the trust deeds referred to below, namely the principal of, and premium (if any) and interest on, the £50,000,000 6.875 per cent. Secured bonds due 2018 of the issuer (the "existing bonds") and all (if any) further bonds, notes, debentures or debenture stock which may be created and issued by the issuer (together with the existing bonds, the "bonds") and all other moneys intended to be secured, in each case under or by the trust deeds (wheterh or not subsisting or enteres into in the future) constituting and securing the bonds.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding
8 June 2000Delivered on: 13 June 2000
Satisfied on: 11 December 2014
Persons entitled: Robert Fleming & Co.Limited,as Trustee

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the facility agreements (as defined).
Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
21 January 1994Delivered on: 10 February 1994
Satisfied on: 11 December 2014
Persons entitled: Robert Fleming & Co Limited

Classification: Deposit account security terms
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 6 july 1993.
Particulars: The deposit initially in the amount of us$ 20,000,000 held in the company's name with flemings in account no 33248 and any addition to such deposit including all interest accrued or accruing in the future on such deposit and any deposit of the company with flemings which derives in whole or in part from or out of such deposit or any part of it.
Fully Satisfied
14 August 1961Delivered on: 21 August 1961
Satisfied on: 11 December 2014
Persons entitled: Anglo-American Securities Corporation Limited

Classification: Series of debentures
Fully Satisfied

Filing History

19 December 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,446,774.05
(3 pages)
19 December 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,459,629.1
(3 pages)
19 December 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,478,333.45
(3 pages)
30 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,435,739.9
(3 pages)
30 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,333,718.95
(3 pages)
30 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,394,610.1
(3 pages)
30 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,375,746.95
(3 pages)
30 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,360,080.95
(3 pages)
30 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,419,739.9
(3 pages)
25 August 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,287,042.45
(3 pages)
25 August 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,320,441.4
(3 pages)
31 July 2017Termination of appointment of Sarah Catherine Bates as a director on 26 July 2017 (1 page)
24 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,242,228.1
(3 pages)
24 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,201,831.35
(3 pages)
24 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,231,962.55
(3 pages)
24 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,118,245.7
(3 pages)
24 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,056,984.9
(3 pages)
23 June 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,001,218.5
(3 pages)
23 June 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,859,867.85
(3 pages)
23 June 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,737,816.55
(3 pages)
23 June 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,825,772.5
(3 pages)
6 June 2017Resolutions
  • RES13 ‐ Authority to repurchase the company's shares for cancellation. The company authorised in accordance with section 701 of the companies act 2006 make market purchases of 25P each in the capital of the company provided the maximum number of shares should be 36,535,108. 11/05/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 May 2017Appointment of Mr Robert Edwin Talbut as a director on 11 May 2017 (2 pages)
19 May 2017Full accounts made up to 31 December 2016 (72 pages)
12 May 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,635,480
(3 pages)
12 May 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,596,342.5
(3 pages)
12 May 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,512,536.05
(3 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
27 April 2017Statement of company's objects (2 pages)
18 April 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,282,382
(3 pages)
18 April 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,453,748.4
(3 pages)
18 April 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,402,684.85
(3 pages)
18 April 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,246,401.2
(3 pages)
18 April 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,366,082
(3 pages)
15 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,204,530.8
(6 pages)
10 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,158,750.55
(3 pages)
16 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,078,963.3
(3 pages)
16 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,099,227.6
(3 pages)
16 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,146,041.8
(3 pages)
16 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,122,120.9
(3 pages)
23 November 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 995,896.85
(3 pages)
23 November 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,052,628.2
(3 pages)
23 November 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 981,710.5
(3 pages)
11 October 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 949,734.4
(3 pages)
11 October 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 935,231.95
(3 pages)
10 October 2016Termination of appointment of Katharine Blanche Mary Bolsover as a director on 30 September 2016 (1 page)
21 September 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 787,111.65
(3 pages)
17 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 777,170
(3 pages)
17 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 764,278.7
(3 pages)
6 July 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 737,246.35
(3 pages)
6 July 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 743,653.5
(3 pages)
6 July 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 723,641.15
(3 pages)
9 June 2016Appointment of Ms Nadia Manzoor as a director on 1 June 2016 (2 pages)
1 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 640,155.5
(3 pages)
23 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 557,297.95
(3 pages)
23 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 620,255.35
(3 pages)
23 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 517,243.75
(3 pages)
23 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 646,839.8
(3 pages)
13 May 2016Annual return made up to 18 April 2016 no member list
Statement of capital on 2016-05-13
  • GBP 14,081,695.5
(7 pages)
13 May 2016Full accounts made up to 31 December 2015 (74 pages)
10 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 296,893.35
(3 pages)
10 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 418,653.95
(3 pages)
10 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 310,007.1
(3 pages)
10 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 397,498.3
(3 pages)
10 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 463,712.25
(3 pages)
10 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 504,775.5
(3 pages)
10 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 490,464.75
(3 pages)
8 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 267,544.2
(3 pages)
19 January 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 254,823.8
(3 pages)
20 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 254,024.95 on 2015-06-26
(3 pages)
20 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 254,024.95
(3 pages)
22 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 132,774 on 2015-05-06
(3 pages)
22 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 229,224.95
(3 pages)
22 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 104,794.15
(3 pages)
22 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 104,794.15 on 2015-04-23
(3 pages)
22 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 132,774
(3 pages)
22 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 229,224.95 on 2015-06-11
(3 pages)
14 May 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 54,236.05
(3 pages)
14 May 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 26,715.45 on 2015-03-24
(3 pages)
14 May 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 54,236.05 on 2015-04-02
(3 pages)
14 May 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 26,715.45
(3 pages)
14 May 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 72,928.2
(3 pages)
14 May 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 72,928.2 on 2015-04-13
(3 pages)
13 May 2015Annual return made up to 18 April 2015 no member list
Statement of capital on 2015-05-13
  • GBP 14,081,695.5
(17 pages)
7 May 2015Full accounts made up to 31 December 2014 (80 pages)
26 April 2015Statement of capital following an allotment of shares on 10 October 2014
  • GBP 13,970,945.5
(4 pages)
26 April 2015Statement of capital following an allotment of shares on 21 November 2014
  • GBP 13,990,945.5
(4 pages)
1 April 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 14,015,945.50
(4 pages)
1 April 2015Statement of capital following an allotment of shares on 31 October 2014
  • GBP 13,985,945.50
(4 pages)
1 April 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 14,079,195.50
(4 pages)
1 April 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 14,048,445.50
(4 pages)
1 April 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 14,054,195.50
(4 pages)
1 April 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 14,054,195.50
(4 pages)
1 April 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 14,081,695.50
(4 pages)
1 April 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 14,051,695.50
(4 pages)
1 April 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 14,071,695.50
(4 pages)
1 April 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 14,015,945.50
(4 pages)
1 April 2015Statement of capital following an allotment of shares on 28 October 2014
  • GBP 13,968,445.50
(4 pages)
1 April 2015Statement of capital following an allotment of shares on 24 September 2014
  • GBP 13,958,445.50
(8 pages)
9 February 2015Director's details changed for Sir Alan Collins on 6 December 2014 (3 pages)
9 February 2015Director's details changed for Katharine Blanche Mary Bolsover on 18 January 2015 (3 pages)
9 February 2015Director's details changed for Sir Alan Collins on 6 December 2014 (3 pages)
11 December 2014Satisfaction of charge 3 in full (4 pages)
11 December 2014Satisfaction of charge 2 in full (4 pages)
11 December 2014Satisfaction of charge 1 in full (4 pages)
27 November 2014Termination of appointment of James Piran Williams as a director on 18 November 2014 (2 pages)
10 October 2014Statement of capital following an allotment of shares on 11 August 2014
  • GBP 13,932,195.50
(4 pages)
10 October 2014Statement of capital following an allotment of shares on 15 August 2014
  • GBP 13,944,695.50
(4 pages)
10 October 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 13,912,195.5
(4 pages)
10 October 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 13,892,195.50
(4 pages)
10 October 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 13,929,695.50
(4 pages)
10 October 2014Statement of capital following an allotment of shares on 19 August 2014
  • GBP 13,954,695.50
(4 pages)
10 October 2014Statement of capital following an allotment of shares on 7 August 2014
  • GBP 13,924,695.50
(4 pages)
10 October 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 13,892,195.50
(4 pages)
10 October 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 13,883,445.50
(4 pages)
10 October 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 13,912,195.5
(4 pages)
10 October 2014Statement of capital following an allotment of shares on 7 August 2014
  • GBP 13,924,695.50
(4 pages)
10 October 2014Statement of capital following an allotment of shares on 13 August 2014
  • GBP 13,939,695.50
(4 pages)
10 October 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 13,929,695.50
(4 pages)
22 August 2014Statement of capital following an allotment of shares on 22 July 2014
  • GBP 13,875,945.50
(4 pages)
22 August 2014Statement of capital following an allotment of shares on 16 July 2014
  • GBP 13,870,945.50
(4 pages)
22 August 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 13,868,445.50
(4 pages)
22 August 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 13,878,445.50
(4 pages)
7 August 2014Appointment of Dr Kevin Carter as a director on 1 July 2014 (3 pages)
7 August 2014Appointment of Dr Kevin Carter as a director on 1 July 2014 (3 pages)
24 July 2014Statement of capital following an allotment of shares on 24 June 2014
  • GBP 13,835,945.50
(4 pages)
24 July 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 13,858,445.50
(4 pages)
24 July 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 13,830,745.50
(4 pages)
24 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 13,855,945.50
(4 pages)
24 July 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 13,840,945.50
(4 pages)
24 July 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 13,860,945.50
(4 pages)
24 July 2014Statement of capital following an allotment of shares on 20 June 2014
  • GBP 13,825,945.50
(4 pages)
24 July 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 13,858,445.50
(4 pages)
24 July 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 13,860,945.50
(4 pages)
24 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 13,855,945.50
(4 pages)
18 July 2014Termination of appointment of Jpmorgan Asset Management (Uk) Limited as a secretary on 1 July 2014 (2 pages)
18 July 2014Termination of appointment of Jpmorgan Asset Management (Uk) Limited as a secretary on 1 July 2014 (2 pages)
18 July 2014Appointment of Jpmorgan Funds Limited as a secretary on 1 July 2014 (3 pages)
18 July 2014Appointment of Jpmorgan Funds Limited as a secretary on 1 July 2014 (3 pages)
9 July 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 13,778,445.50
(4 pages)
9 July 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 13,798,445.50
(4 pages)
9 July 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 13,793,445.50
(4 pages)
9 July 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 13,783,445.50
(4 pages)
9 July 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 13,793,445.50
(4 pages)
9 July 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 13,800,945.50
(4 pages)
23 May 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 May 2014Statement of capital following an allotment of shares on 16 May 2014
  • GBP 13,768,445.50
(4 pages)
23 May 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 13,760,945.50
(4 pages)
23 May 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 13,755,945.50
(4 pages)
22 May 2014Accounts made up to 31 December 2013 (78 pages)
16 May 2014Director's details changed for Sir Alan Collins on 31 March 2014 (3 pages)
16 May 2014Sub-division of shares on 8 May 2014 (5 pages)
16 May 2014Annual return made up to 18 April 2014 (17 pages)
16 May 2014Sub-division of shares on 8 May 2014 (5 pages)
7 May 2014Director's details changed for Katharine Blanche Mary Bolsover on 31 March 2014 (3 pages)
7 May 2014Director's details changed for Mrs Sarah Catherine Bates on 31 March 2014 (3 pages)
7 May 2014Director's details changed for James Piran Williams on 31 March 2014 (3 pages)
7 May 2014Director's details changed for Mr Simon William Bragg on 31 March 2014 (3 pages)
17 April 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 13,473,445.50
(4 pages)
17 April 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 13,753,445.50
(4 pages)
17 April 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 13,678,445.50
(4 pages)
17 April 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 13,535,945.50
(4 pages)
17 April 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 13,678,445.50
(4 pages)
17 April 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 13,753,445.50
(4 pages)
17 April 2014Statement of capital following an allotment of shares on 16 January 2014
  • GBP 13,435,945.50
(4 pages)
17 April 2014Statement of capital following an allotment of shares on 30 January 2014
  • GBP 13,598,445.50
(4 pages)
8 April 2014Registered office address changed from Finsbury Dials 20 Finsbury Street London EC2Y 9AQ on 8 April 2014 (2 pages)
8 April 2014Registered office address changed from Finsbury Dials 20 Finsbury Street London EC2Y 9AQ on 8 April 2014 (2 pages)
30 December 2013Statement of capital following an allotment of shares on 16 December 2013
  • GBP 13,410,945.50
(4 pages)
11 October 2013Statement of capital following an allotment of shares on 20 September 2013
  • GBP 13,348,445.5
(4 pages)
16 August 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 12,986,620.50
(4 pages)
16 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 12,875,610.50
(4 pages)
16 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 12,875,610.50
(4 pages)
26 June 2013Statement of capital following an allotment of shares on 20 June 2013
  • GBP 12,774,110.5
(4 pages)
17 June 2013Statement of capital following an allotment of shares on 17 April 2013
  • GBP 12,685,698.00
(4 pages)
17 June 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 12,749,110.50
(4 pages)
17 June 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 12,749,110.50
(4 pages)
17 June 2013Statement of capital following an allotment of shares on 5 December 2012
  • GBP 12,522,898.00
(4 pages)
17 June 2013Statement of capital following an allotment of shares on 13 December 2012
  • GBP 12,560,398.00
(4 pages)
17 June 2013Statement of capital following an allotment of shares on 18 January 2013
  • GBP 12,622,898.00
(4 pages)
17 June 2013Statement of capital following an allotment of shares on 5 December 2012
  • GBP 12,522,898.00
(4 pages)
17 June 2013Statement of capital following an allotment of shares on 15 November 2012
  • GBP 12,397,023.00
(4 pages)
20 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (18 pages)
13 May 2013Memorandum and Articles of Association (81 pages)
13 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dirs fees increased 01/05/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
13 May 2013Termination of appointment of James Fox as a director (2 pages)
3 May 2013Director's details changed for Simon Bragg on 25 April 2013 (3 pages)
4 April 2013Accounts made up to 31 December 2012 (71 pages)
22 October 2012Statement of capital following an allotment of shares on 18 October 2012
  • GBP 12,347,023
(4 pages)
11 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 12,142,023
(4 pages)
11 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 12,142,023
(4 pages)
16 July 2012Accounts made up to 31 December 2011 (67 pages)
12 July 2012Secretary's details changed for Jpmorgan Asset Management (Uk) Limited on 6 July 2012 (3 pages)
12 July 2012Secretary's details changed for Jpmorgan Asset Management (Uk) Limited on 6 July 2012 (3 pages)
26 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 June 2012Statement of capital following an allotment of shares on 7 February 2012
  • GBP 11,729,761.75
(4 pages)
15 June 2012Statement of capital following an allotment of shares on 11 May 2011
  • GBP 11,057,860.75
(4 pages)
15 June 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 11,862,023.00
(4 pages)
15 June 2012Statement of capital following an allotment of shares on 1 August 2011
  • GBP 11,338,511.75
(4 pages)
15 June 2012Statement of capital following an allotment of shares on 7 February 2012
  • GBP 11,729,761.75
(4 pages)
15 June 2012Statement of capital following an allotment of shares on 17 August 2011
  • GBP 11,401,011.75
(4 pages)
15 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 12,117,023.00
(4 pages)
15 June 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 11,629,761.75
(4 pages)
15 June 2012Statement of capital following an allotment of shares on 3 June 2011
  • GBP 11,226,011.75
(4 pages)
15 June 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 11,957,023.00
(4 pages)
15 June 2012Statement of capital following an allotment of shares on 3 June 2011
  • GBP 11,226,011.75
(4 pages)
15 June 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 11,551,011.75
(4 pages)
15 June 2012Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Centre Woods Way Goring by Sea Worthing West Sussex BN12 4FE (2 pages)
15 June 2012Statement of capital following an allotment of shares on 1 August 2011
  • GBP 11,338,511.75
(4 pages)
15 June 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 11,862,023.00
(4 pages)
14 June 2012Appointment of Simon Bragg as a director (3 pages)
14 June 2012Appointment of Sir Alan Collins as a director (3 pages)
18 May 2012Annual return made up to 18 April 2012 (17 pages)
16 May 2012Termination of appointment of Hamish Buchan as a director (2 pages)
8 June 2011Accounts made up to 31 December 2010 (66 pages)
26 May 2011Annual return made up to 18 April 2011 with bulk list of shareholders (18 pages)
5 May 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 10,997,120.50
(4 pages)
23 February 2011Statement of capital following an allotment of shares on 11 February 2011
  • GBP 10,743,987.25
(4 pages)
19 July 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 10,712,737.25
(4 pages)
19 July 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 10,712,737.25
(4 pages)
21 May 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(57 pages)
30 April 2010Annual return made up to 18 April 2010 (18 pages)
19 March 2010Accounts made up to 31 December 2009 (68 pages)
23 November 2009Director's details changed for Sarah Catherine Bates on 5 October 2009 (3 pages)
23 November 2009Director's details changed for Katharine Blanche Mary Bolsover on 5 October 2009 (3 pages)
23 November 2009Director's details changed for Hamish Noble Buchan on 5 October 2009 (3 pages)
23 November 2009Director's details changed for Mr James George Fox on 5 October 2009 (3 pages)
23 November 2009Director's details changed for James Piran Williams on 5 October 2009 (3 pages)
23 November 2009Director's details changed for Katharine Blanche Mary Bolsover on 5 October 2009 (3 pages)
23 November 2009Director's details changed for Sarah Catherine Bates on 5 October 2009 (3 pages)
23 November 2009Director's details changed for Hamish Noble Buchan on 5 October 2009 (3 pages)
23 November 2009Director's details changed for Mr James George Fox on 5 October 2009 (3 pages)
23 November 2009Director's details changed for James Piran Williams on 5 October 2009 (3 pages)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 June 2009Accounts made up to 31 December 2008 (55 pages)
3 June 2009Return made up to 18/04/09; full list of members (8 pages)
22 January 2009Location of debenture register (1 page)
22 January 2009Location of register of members (non legible) (1 page)
15 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
13 May 2008Appointment terminated director george greener (2 pages)
1 May 2008Location of debenture register (1 page)
1 May 2008Return made up to 18/04/08; bulk list available separately (7 pages)
28 April 2008Gbp ic 10717737/10692737\31/12/07\gbp sr [email protected]=25000\ (1 page)
28 April 2008Gbp ic 10692737/10681487\10/12/07\gbp sr [email protected]=11250\ (1 page)
31 March 2008Accounts made up to 31 December 2007 (62 pages)
25 October 2007Location of register of members (1 page)
9 October 2007Location of register of members (1 page)
9 October 2007Location of debenture register (1 page)
21 August 2007£ ic 10767737/10717737 06/07/07 £ sr [email protected]=50000 (1 page)
3 August 2007£ ic 10784487/10767737 29/06/07 £ sr [email protected]=16750 (1 page)
10 July 2007£ sr [email protected] 10/04/07 (1 page)
3 July 2007£ ic 10804487/10784487 18/05/07 £ sr [email protected]=20000 (1 page)
30 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 May 2007Return made up to 18/04/07; bulk list available separately (10 pages)
4 May 2007Accounts made up to 31 December 2006 (58 pages)
30 March 2007£ ic 10819862/10817487 27/02/07 £ sr [email protected]=2375 (1 page)
4 September 2006Auditor's resignation (1 page)
26 July 2006Memorandum and Articles of Association (35 pages)
7 June 2006Return made up to 18/04/06; bulk list available separately (7 pages)
3 May 2006Company name changed jpmorgan fleming american invest ment trust PLC\certificate issued on 03/05/06 (3 pages)
10 April 2006£ ic 11182356/11132356 22/02/06 £ sr [email protected]=50000 (1 page)
30 March 2006Accounts made up to 31 December 2005 (59 pages)
7 February 2006Director's particulars changed (1 page)
28 December 2005£ ic 11219856/11182356 12/10/05 £ sr [email protected]=37500 (1 page)
4 November 2005£ ic 11296856/11276856 03/10/05 £ sr [email protected]=20000 (1 page)
4 November 2005£ ic 11276856/11261856 13/09/05 £ sr [email protected]=15000 (1 page)
4 November 2005£ ic 11261856/11219856 22/09/05 £ sr [email protected]=42000 (1 page)
3 October 2005£ ic 11359356/11321856 12/08/05 £ sr [email protected]=37500 (1 page)
3 October 2005£ ic 11321856/11296856 15/08/05 £ sr [email protected]=25000 (1 page)
1 September 2005£ ic 11389356/11359356 20/07/05 £ sr [email protected]=30000 (1 page)
16 August 2005£ ic 11429356/11389356 24/06/05 £ sr [email protected]=40000 (1 page)
2 August 2005New director appointed (3 pages)
2 August 2005New director appointed (3 pages)
20 July 2005£ ic 11491856/11439356 24/05/05 £ sr [email protected]=52500 (1 page)
20 July 2005£ sr [email protected] 07/03/05 (1 page)
20 July 2005£ sr [email protected] 15/03/05 (1 page)
20 July 2005£ sr [email protected] 21/03/05 (1 page)
20 July 2005£ sr [email protected] 23/03/05 (1 page)
20 July 2005£ sr [email protected] 08/03/05 (1 page)
20 July 2005£ sr [email protected] 24/03/05 (1 page)
20 July 2005£ sr [email protected] 16/03/05 (1 page)
20 July 2005£ ic 11516856/11491856 12/05/05 £ sr [email protected]=25000 (1 page)
20 July 2005£ ic 11439356/11429356 31/05/05 £ sr [email protected]=10000 (1 page)
20 July 2005£ sr [email protected] 22/03/05 (1 page)
4 July 2005£ ic 11533106/11516856 27/04/05 £ sr [email protected]=16250 (1 page)
4 July 2005£ ic 11560606/11545606 04/05/05 £ sr [email protected]=15000 (1 page)
4 July 2005£ ic 11545606/11533106 28/04/05 £ sr [email protected]=12500 (1 page)
25 May 2005Return made up to 18/04/05; bulk list available separately (7 pages)
20 May 2005£ ic 11644356/11631856 05/04/05 £ sr [email protected]=12500 (1 page)
20 May 2005£ ic 11631856/11606856 07/04/05 £ sr [email protected]=25000 (1 page)
20 May 2005Secretary's particulars changed (1 page)
20 May 2005£ ic 11585606/11560606 21/04/05 £ sr [email protected]=25000 (1 page)
20 May 2005Secretary's particulars changed (1 page)
20 May 2005£ ic 11606856/11585606 15/04/05 £ sr [email protected]=21250 (1 page)
13 May 2005Resolutions
  • RES13 ‐ Market purchases 27/04/05
(2 pages)
11 May 2005Director resigned (1 page)
6 May 2005£ ic 11671856/11656856 23/02/05 £ sr [email protected]=15000 (1 page)
6 May 2005£ ic 11656856/11644356 16/02/05 £ sr [email protected]=12500 (1 page)
6 May 2005£ ic 11684356/11671856 02/03/05 £ sr [email protected]=12500 (1 page)
21 April 2005£ sr [email protected] 18/01/04 (1 page)
21 April 2005£ ic 11696856/11684356 10/02/05 £ sr [email protected]=12500 (1 page)
21 April 2005£ ic 11750014/11737514 03/02/05 £ sr [email protected]=12500 (1 page)
21 April 2005£ sr [email protected] 14/01/04 (1 page)
21 April 2005£ ic 11737514/11728414 04/02/05 £ sr [email protected]=9100 (1 page)
21 April 2005£ ic 11728414/11696856 08/02/05 £ sr [email protected]=31558 (1 page)
5 April 2005Accounts made up to 31 December 2004 (54 pages)
28 February 2005£ ic 11900014/11887514 29/12/04 £ sr [email protected]=12500 (1 page)
28 February 2005£ ic 11766264/11750014 11/01/05 £ sr [email protected]=16250 (1 page)
28 February 2005£ ic 11793764/11766264 07/01/05 £ sr [email protected]=27500 (1 page)
28 February 2005£ ic 11887514/11875014 30/12/04 £ sr [email protected]=12500 (1 page)
28 February 2005£ ic 11875014/11793764 31/12/04 £ sr [email protected]=81250 (1 page)
17 February 2005£ ic 11936056/11913806 21/12/04 £ sr [email protected]=22250 (1 page)
17 February 2005£ ic 11999213/11974400 15/12/04 £ sr [email protected]=24813 (1 page)
17 February 2005£ ic 11974400/11960650 17/12/04 £ sr [email protected]=13750 (1 page)
17 February 2005£ ic 11960650/11936056 20/12/04 £ sr [email protected]=24594 (1 page)
17 February 2005£ ic 11913806/11900014 22/12/04 £ sr [email protected]=13792 (1 page)
1 February 2005£ ic 12009213/11999213 08/12/04 £ sr [email protected]=10000 (1 page)
5 January 2005£ ic 12110463/12102963 12/11/04 £ sr [email protected]=7500 (1 page)
5 January 2005£ ic 12102963/12090463 15/11/04 £ sr [email protected]=12500 (1 page)
5 January 2005£ ic 12090463/12082963 10/11/04 £ sr [email protected]=7500 (1 page)
5 January 2005£ ic 12129213/12120463 19/11/04 £ sr [email protected]=8750 (1 page)
5 January 2005£ ic 12120463/12110463 16/11/04 £ sr [email protected]=10000 (1 page)
5 January 2005£ ic 12145463/12137963 23/11/04 £ sr [email protected]=7500 (1 page)
5 January 2005£ ic 12137963/12129213 22/11/04 £ sr [email protected]=8750 (1 page)
5 January 2005£ ic 12151713/12145463 24/11/04 £ sr [email protected]=6250 (1 page)
5 January 2005£ ic 12082963/12071713 08/11/04 £ sr [email protected]=11250 (1 page)
5 January 2005£ ic 12071713/12009213 04/11/04 £ sr [email protected]=62500 (1 page)
14 December 2004£ ic 12170463/12151713 19/10/04 £ sr [email protected]=18750 (1 page)
10 December 2004Resolutions
  • RES13 ‐ Purchase shares 25/04/02
(2 pages)
1 December 2004£ ic 12185463/12170463 01/11/04 £ sr [email protected]=15000 (1 page)
1 December 2004£ ic 12261988/12240463 02/11/04 £ sr [email protected]=21525 (1 page)
1 December 2004£ ic 12214213/12191713 28/10/04 £ sr [email protected]=22500 (1 page)
1 December 2004£ ic 12224213/12214213 27/10/04 £ sr [email protected]=10000 (1 page)
1 December 2004£ ic 12240463/12224213 25/10/04 £ sr [email protected]=16250 (1 page)
1 December 2004£ ic 12191713/12185463 29/10/04 £ sr [email protected]=6250 (1 page)
19 November 2004£ ic 12289488/12283238 06/10/04 £ sr [email protected]=6250 (1 page)
19 November 2004£ ic 12283238/12270738 05/10/04 £ sr [email protected]=12500 (1 page)
19 November 2004£ ic 12366363/12348863 21/09/04 £ sr [email protected]=17500 (1 page)
19 November 2004£ ic 12270738/12261988 30/09/04 £ sr [email protected]=8750 (1 page)
19 November 2004£ ic 12330113/12318863 16/09/04 £ sr [email protected]=11250 (1 page)
19 November 2004£ ic 12318863/12311488 12/10/04 £ sr [email protected]=7375 (1 page)
19 November 2004£ ic 12311488/12289488 07/10/04 £ sr [email protected]=22000 (1 page)
19 November 2004£ ic 12348863/12342613 22/09/04 £ sr [email protected]=6250 (1 page)
19 November 2004£ ic 12342613/12330113 14/09/04 £ sr [email protected]=12500 (1 page)
8 October 2004£ ic 12396113/12395363 08/09/04 £ sr [email protected]=750 (1 page)
8 October 2004£ ic 12378863/12366363 02/09/04 £ sr [email protected]=12500 (1 page)
8 October 2004£ ic 12391363/12378863 03/09/04 £ sr [email protected]=12500 (1 page)
8 October 2004£ ic 12395363/12391363 07/09/04 £ sr [email protected]=4000 (1 page)
5 October 2004£ ic 12422363/12401113 19/08/04 £ sr [email protected]=21250 (1 page)
5 October 2004£ ic 12401113/12396113 17/08/04 £ sr [email protected]=5000 (1 page)
5 October 2004£ ic 12446563/12422363 31/08/04 £ sr [email protected]=24200 (1 page)
17 September 2004£ ic 12623063/12610563 22/07/04 £ sr [email protected]=12500 (1 page)
17 September 2004£ ic 12484063/12459063 05/08/04 £ sr [email protected]=25000 (1 page)
17 September 2004£ ic 12584313/12571813 28/07/04 £ sr [email protected]=12500 (1 page)
17 September 2004£ ic 12610563/12603063 23/07/04 £ sr [email protected]=7500 (1 page)
17 September 2004£ ic 12571813/12559313 29/07/04 £ sr [email protected]=12500 (1 page)
17 September 2004£ ic 12509063/12484063 04/08/04 £ sr [email protected]=25000 (1 page)
17 September 2004£ ic 12459063/12446563 12/08/04 £ sr [email protected]=12500 (1 page)
17 September 2004£ ic 12533063/12509063 03/08/04 £ sr [email protected]=24000 (1 page)
17 September 2004£ ic 12590563/12584313 27/07/04 £ sr [email protected]=6250 (1 page)
17 September 2004£ ic 12603063/12590563 26/07/04 £ sr [email protected]=12500 (1 page)
17 September 2004£ ic 12559313/12533063 02/08/04 £ sr [email protected]=26250 (1 page)
25 August 2004£ ic 12660313/12639313 14/07/04 £ sr [email protected]=21000 (1 page)
25 August 2004£ ic 12711563/12687813 21/07/04 £ sr [email protected]=23750 (1 page)
25 August 2004£ ic 12687813/12676563 20/07/04 £ sr [email protected]=11250 (1 page)
25 August 2004£ ic 12639313/12633063 08/07/04 £ sr [email protected]=6250 (1 page)
25 August 2004£ ic 12665313/12660313 15/07/04 £ sr [email protected]=5000 (1 page)
25 August 2004£ ic 12676563/12665313 19/07/04 £ sr [email protected]=11250 (1 page)
25 August 2004£ ic 12633063/12623063 07/07/04 £ sr [email protected]=10000 (1 page)
4 August 2004£ ic 12749563/12731563 23/06/04 £ sr [email protected]=18000 (1 page)
4 August 2004£ ic 12768313/12749563 25/06/04 £ sr [email protected]=18750 (1 page)
4 August 2004£ ic 12776813/12768313 29/06/04 £ sr [email protected]=8500 (1 page)
4 August 2004£ ic 12731563/12711563 22/06/04 £ sr [email protected]=20000 (1 page)
27 July 2004£ sr [email protected] 10/03/04 (1 page)
27 July 2004£ ic 12789313/12776813 18/06/04 £ sr [email protected]=12500 (1 page)
27 July 2004£ ic 12883063/12864313 08/06/04 £ sr [email protected]=18750 (1 page)
27 July 2004£ sr [email protected] 19/03/04 (1 page)
27 July 2004£ ic 12829313/12808063 14/06/04 £ sr [email protected]=21250 (1 page)
27 July 2004£ sr [email protected] 12/03/04 (1 page)
27 July 2004£ ic 12841813/12829313 10/06/04 £ sr [email protected]=12500 (1 page)
27 July 2004£ sr [email protected] 22/03/04 (1 page)
27 July 2004£ ic 12890563/12883063 26/05/04 £ sr [email protected]=7500 (1 page)
27 July 2004£ sr [email protected] 05/03/04 (1 page)
27 July 2004£ sr [email protected] 17/03/04 (1 page)
27 July 2004£ ic 12895563/12890563 24/05/04 £ sr [email protected]=5000 (1 page)
27 July 2004£ sr [email protected] 11/03/04 (1 page)
27 July 2004£ ic 12864313/12841813 09/06/04 £ sr [email protected]=22500 (1 page)
27 July 2004£ ic 12808063/12789313 16/06/04 £ sr [email protected]=18750 (1 page)
27 July 2004£ sr [email protected] 09/03/04 (1 page)
8 July 2004Director's particulars changed (1 page)
30 June 2004£ sr [email protected] 04/12/03 (1 page)
30 June 2004£ sr [email protected] 10/12/03 (1 page)
30 June 2004£ sr [email protected] 09/12/03 (1 page)
30 June 2004£ sr [email protected] 16/01/04 (1 page)
30 June 2004£ sr [email protected] 13/11/03 (1 page)
30 June 2004£ sr [email protected] 11/12/03 (1 page)
30 June 2004£ sr [email protected] 05/12/03 (1 page)
30 June 2004£ sr [email protected] 30/12/03 (1 page)
30 June 2004£ sr [email protected] 27/01/04 (1 page)
30 June 2004£ sr [email protected] 26/01/04 (1 page)
30 June 2004£ sr [email protected] 12/12/03 (1 page)
30 June 2004£ sr [email protected] 22/12/03 (1 page)
30 June 2004£ sr [email protected] 30/01/04 (1 page)
30 June 2004£ sr [email protected] 21/01/04 (1 page)
30 June 2004£ sr [email protected] 31/12/03 (1 page)
29 June 2004£ sr [email protected] 05/04/04 (2 pages)
29 June 2004£ sr [email protected] 24/03/04 (2 pages)
29 June 2004£ ic 12966313/12952563 27/04/04 £ sr [email protected]=13750 (2 pages)
29 June 2004£ sr [email protected] 01/04/04 (2 pages)
29 June 2004£ sr [email protected] 15/04/04 (2 pages)
29 June 2004£ sr [email protected] 06/04/04 (2 pages)
29 June 2004£ ic 12994108/12987858 22/04/04 £ sr [email protected]=6250 (2 pages)
29 June 2004£ ic 12914313/12908063 13/05/04 £ sr [email protected]=6250 (2 pages)
29 June 2004£ ic 12925063/12914313 12/05/04 £ sr [email protected]=10750 (2 pages)
29 June 2004£ sr [email protected] 30/03/04 (2 pages)
29 June 2004£ ic 13006608/12994108 21/04/04 £ sr [email protected]=12500 (2 pages)
29 June 2004£ ic 12987858/12966313 23/04/04 £ sr [email protected]=21545 (2 pages)
29 June 2004£ ic 13021608/13006608 20/04/04 £ sr [email protected]=15000 (2 pages)
29 June 2004£ sr [email protected] 02/04/04 (2 pages)
29 June 2004£ ic 12952563/12925063 28/04/04 £ sr [email protected]=27500 (2 pages)
29 June 2004£ sr [email protected] 29/03/04 (2 pages)
29 June 2004£ sr [email protected] 16/04/04 (2 pages)
29 June 2004£ ic 12908063/12895563 14/05/04 £ sr [email protected]=12500 (2 pages)
29 June 2004£ sr [email protected] 14/04/04 (2 pages)
9 June 2004Return made up to 18/04/04; bulk list available separately (7 pages)
21 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 March 2004Director resigned (1 page)
19 March 2004Accounts made up to 31 December 2003 (56 pages)
29 January 2004£ ic 14077959/14027959 29/09/03 £ sr [email protected]=50000 (1 page)
29 January 2004£ ic 13705936/13680936 25/11/03 £ sr [email protected]=25000 (1 page)
29 January 2004£ ic 13999209/13924209 25/09/03 £ sr [email protected]=75000 (1 page)
29 January 2004£ ic 13754686/13732186 20/11/03 £ sr [email protected]=22500 (1 page)
29 January 2004£ ic 13924209/13893647 21/10/03 £ sr [email protected]=30562 (1 page)
29 January 2004£ ic 14147209/14117959 12/09/03 £ sr [email protected]=29250 (1 page)
29 January 2004£ ic 14117959/14077959 30/09/03 £ sr [email protected]=40000 (1 page)
29 January 2004£ ic 13732186/13713436 17/11/03 £ sr [email protected]=18750 (1 page)
29 January 2004£ ic 13893647/13856147 14/10/03 £ sr [email protected]=37500 (1 page)
29 January 2004£ ic 13797911/13779686 11/11/03 £ sr [email protected]=18225 (1 page)
29 January 2004£ ic 14027959/13999209 22/09/03 £ sr [email protected]=28750 (1 page)
29 January 2004£ ic 13820075/13797911 14/11/03 £ sr [email protected]=22164 (1 page)
29 January 2004£ ic 13713436/13705936 10/11/03 £ sr [email protected]=7500 (1 page)
29 January 2004£ ic 13779686/13754686 07/11/03 £ sr [email protected]=25000 (1 page)
29 January 2004£ ic 13849986/13820075 05/11/03 £ sr [email protected]=29911 (1 page)
29 January 2004£ ic 13856147/13849986 06/11/03 £ sr [email protected]=6161 (1 page)
13 October 2003£ ic 14153459/14147209 09/07/03 £ sr [email protected]=6250 (1 page)
13 October 2003£ ic 14167209/14153459 10/07/03 £ sr [email protected]=13750 (1 page)
13 August 2003£ ic 14179709/14167209 24/04/03 £ sr [email protected]=12500 (1 page)
13 August 2003£ ic 14245034/14239709 12/06/03 £ sr [email protected]=5325 (1 page)
13 August 2003£ ic 14263784/14251284 30/05/03 £ sr [email protected]=12500 (1 page)
13 August 2003New director appointed (4 pages)
13 August 2003£ ic 14251284/14245034 28/05/03 £ sr [email protected]=6250 (1 page)
13 August 2003£ ic 14239709/14192209 05/06/03 £ sr [email protected]=47500 (1 page)
13 August 2003£ ic 14192209/14179709 16/06/03 £ sr [email protected]=12500 (1 page)
4 August 2003New director appointed (4 pages)
18 June 2003£ ic 14270034/14263784 25/04/03 £ sr [email protected]=6250 (1 page)
18 June 2003£ sr [email protected] 10/04/03 (1 page)
2 June 2003Return made up to 18/04/03; bulk list available separately (15 pages)
30 May 2003Auditor's resignation (1 page)
13 May 2003£ ic 14367765/14345265 27/03/03 £ sr [email protected]=22500 (1 page)
13 May 2003£ ic 14339015/14314015 27/03/03 £ sr [email protected]=25000 (1 page)
13 May 2003£ ic 14405265/14367765 27/03/03 £ sr [email protected]=37500 (1 page)
13 May 2003£ ic 14345265/14339015 27/03/03 £ sr [email protected]=6250 (1 page)
13 May 2003£ ic 14314015/14281909 08/04/03 £ sr [email protected]=32106 (1 page)
13 May 2003£ ic 14417765/14405265 03/03/03 £ sr [email protected]=12500 (1 page)
8 May 2003£ ic 14561665/14530415 19/03/03 £ sr [email protected]=31250 (1 page)
8 May 2003£ ic 14445515/14430265 28/03/03 £ sr [email protected]=15250 (1 page)
8 May 2003£ ic 14506415/14451765 24/03/03 £ sr [email protected]=54650 (1 page)
8 May 2003£ ic 14512915/14506415 21/03/03 £ sr [email protected]=6500 (1 page)
8 May 2003£ ic 14590915/14574165 04/03/03 £ sr [email protected]=16750 (1 page)
8 May 2003£ ic 14424015/14417765 02/04/03 £ sr [email protected]=6250 (1 page)
8 May 2003£ ic 14574165/14561665 11/03/03 £ sr [email protected]=12500 (1 page)
8 May 2003£ ic 14430265/14424015 31/03/03 £ sr [email protected]=6250 (1 page)
8 May 2003£ ic 14530415/14512915 20/03/03 £ sr [email protected]=17500 (1 page)
8 May 2003£ ic 14451765/14445515 25/03/03 £ sr [email protected]=6250 (1 page)
3 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 April 2003Director resigned (1 page)
16 April 2003£ ic 14634665/14622165 25/02/03 £ sr [email protected]=12500 (1 page)
16 April 2003£ ic 14597165/14590915 10/03/03 £ sr [email protected]=6250 (1 page)
16 April 2003£ ic 14609665/14597165 28/02/03 £ sr [email protected]=12500 (1 page)
16 April 2003£ ic 14622165/14609665 26/02/03 £ sr [email protected]=12500 (1 page)
26 March 2003Accounts made up to 31 December 2002 (50 pages)
22 March 2003£ ic 14691540/14676540 10/01/03 £ sr [email protected]=15000 (1 page)
22 March 2003£ ic 14653415/14634665 04/02/03 £ sr [email protected]=18750 (1 page)
22 March 2003£ ic 14676540/14665915 14/01/03 £ sr [email protected]=10625 (1 page)
22 March 2003£ ic 14665915/14653415 24/01/03 £ sr [email protected]=12500 (1 page)
20 February 2003£ ic 14745290/14727790 13/12/02 £ sr [email protected]=17500 (1 page)
20 February 2003£ ic 14727790/14691540 18/12/02 £ sr [email protected]=36250 (1 page)
28 January 2003£ ic 14772790/14745290 11/12/02 £ sr [email protected]=27500 (1 page)
28 January 2003£ ic 14844040/14837790 25/11/02 £ sr [email protected]=6250 (1 page)
28 January 2003£ ic 14797790/14772790 17/12/02 £ sr [email protected]=25000 (1 page)
28 January 2003£ ic 14825290/14810290 15/11/02 £ sr [email protected]=15000 (1 page)
28 January 2003£ ic 14837790/14825290 20/11/02 £ sr [email protected]=12500 (1 page)
28 January 2003£ ic 14810290/14797790 20/08/02 £ sr [email protected]=12500 (1 page)
22 January 2003£ ic 14881540/14875290 28/10/02 £ sr [email protected]=6250 (1 page)
22 January 2003£ ic 14875290/14869040 29/10/02 £ sr [email protected]=6250 (1 page)
22 January 2003£ ic 14921540/14911540 22/11/02 £ sr [email protected]=10000 (1 page)
22 January 2003£ ic 14911540/14901540 30/10/02 £ sr [email protected]=10000 (1 page)
22 January 2003£ ic 14869040/14844040 06/11/02 £ sr [email protected]=25000 (1 page)
22 January 2003£ ic 14901540/14894040 25/10/02 £ sr [email protected]=7500 (1 page)
22 January 2003£ ic 14894040/14881540 08/11/02 £ sr [email protected]=12500 (1 page)
10 January 2003£ ic 15099415/15074415 09/08/02 £ sr [email protected]=25000 (1 page)
10 January 2003£ ic 15011290/14985040 09/09/02 £ sr [email protected]=26250 (1 page)
10 January 2003£ ic 15023790/15011290 03/09/02 £ sr [email protected]=12500 (1 page)
10 January 2003£ ic 15030665/15024415 21/08/02 £ sr [email protected]=6250 (1 page)
10 January 2003£ ic 15109415/15099415 08/08/02 £ sr [email protected]=10000 (1 page)
10 January 2003£ ic 14985040/14974040 19/09/02 £ sr [email protected]=11000 (1 page)
10 January 2003£ ic 15055665/15030665 15/08/02 £ sr [email protected]=25000 (1 page)
10 January 2003£ ic 15068165/15055665 14/08/02 £ sr [email protected]=12500 (1 page)
10 January 2003£ ic 15134415/15121915 15/07/02 £ sr [email protected]=12500 (1 page)
10 January 2003£ ic 15024415/15023790 23/08/02 £ sr [email protected]=625 (1 page)
10 January 2003£ ic 15121915/15115665 01/08/02 £ sr [email protected]=6250 (1 page)
10 January 2003£ ic 15074415/15068165 13/08/02 £ sr [email protected]=6250 (1 page)
10 January 2003£ ic 15115665/15109415 05/08/02 £ sr [email protected]=6250 (1 page)
10 January 2003£ ic 14974040/14921540 25/09/02 £ sr [email protected]=52500 (1 page)
7 December 2002£ ic 15140665/15134415 14/10/02 £ sr [email protected]=6250 (1 page)
7 December 2002£ ic 15228165/15166915 04/09/02 £ sr [email protected]=61250 (1 page)
7 December 2002£ ic 15166915/15140665 08/10/02 £ sr [email protected]=26250 (1 page)
7 December 2002£ ic 15230665/15228165 12/09/02 £ sr [email protected]=2500 (1 page)
3 October 2002£ ic 15250665/15243165 02/07/02 £ sr [email protected]=7500 (1 page)
3 October 2002£ ic 15243165/15230665 21/06/02 £ sr [email protected]=12500 (1 page)
3 October 2002£ ic 15292415/15250665 20/06/02 £ sr [email protected]=41750 (1 page)
15 May 2002Return made up to 18/04/02; bulk list available separately (15 pages)
26 April 2002Company name changed fleming american investment trus t PLC(the)\certificate issued on 26/04/02 (3 pages)
22 April 2002Registered office changed on 22/04/02 from: finsbury dials 20 finsbury street london EC2Y 9AQ (1 page)
16 April 2002Accounts made up to 31 December 2001 (47 pages)
22 March 2002Ad 13/03/02--------- £ si [email protected]=6250 £ ic 15235757/15242007 (2 pages)
8 March 2002Ad 21/11/01--------- £ si [email protected]=129 £ ic 15235628/15235757 (2 pages)
8 March 2002Ad 28/01/02--------- £ si [email protected]=11400 £ ic 15224228/15235628 (2 pages)
12 February 2002Ad 05/12/01--------- £ si [email protected]=25331 £ ic 15167562/15192893 (2 pages)
12 February 2002Ad 06/11/01--------- £ si [email protected]=87500 £ ic 15080062/15167562 (2 pages)
12 February 2002Ad 14/01/02--------- £ si [email protected]=6319 £ ic 15217909/15224228 (2 pages)
12 February 2002Ad 11/01/02--------- £ si [email protected]=25016 £ ic 15192893/15217909 (2 pages)
29 November 2001Ad 30/08/01--------- £ si [email protected]=6250 £ ic 15039342/15045592 (2 pages)
29 November 2001Ad 28/08/01--------- £ si [email protected]=28220 £ ic 15051842/15080062 (2 pages)
29 November 2001Ad 23/08/01--------- £ si [email protected]=6250 £ ic 15045592/15051842 (2 pages)
17 September 2001Ad 21/08/01--------- £ si [email protected]=25000 £ ic 15014342/15039342 (2 pages)
8 June 2001Accounts made up to 31 December 2000 (42 pages)
23 May 2001Return made up to 18/04/01; bulk list available separately (13 pages)
15 May 2001Registered office changed on 15/05/01 from: 10 aldermanbury london EC2V 7RF (1 page)
14 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 January 2001New director appointed (3 pages)
14 December 2000Director resigned (2 pages)
13 October 2000£ ic 15063092/15039342 19/05/00 £ sr [email protected]=23750 (1 page)
13 October 2000£ ic 15039342/15026842 06/06/00 £ sr [email protected]=12500 (1 page)
13 October 2000£ ic 15026842/15014342 15/06/00 £ sr [email protected]=12500 (1 page)
13 October 2000£ ic 15069342/15063092 17/05/00 £ sr [email protected]=6250 (1 page)
19 September 2000Registered office changed on 19/09/00 from: 20 finsbury street london EC2Y 9AQ (1 page)
18 September 2000Secretary's particulars changed (1 page)
31 August 2000£ sr [email protected] 25/06/99 (2 pages)
31 August 2000£ sr [email protected] 18/02/00 (1 page)
31 August 2000£ sr [email protected] 05/08/99 (2 pages)
31 August 2000£ sr [email protected] 25/08/99 (2 pages)
31 August 2000£ sr [email protected] 15/11/99 (1 page)
31 August 2000£ sr [email protected] 07/03/00 (1 page)
31 August 2000£ sr [email protected] 19/01/00 (1 page)
31 August 2000£ sr [email protected] 17/08/99 (2 pages)
31 August 2000£ sr [email protected] 11/02/00 (1 page)
31 August 2000£ sr [email protected] 22/09/99 (2 pages)
31 August 2000£ sr [email protected] 09/02/00 (1 page)
31 August 2000£ sr [email protected] 28/01/00 (1 page)
31 August 2000£ sr [email protected] 15/06/99 (1 page)
31 August 2000£ ic 15106842/15088092 03/05/00 £ sr [email protected]=18750 (1 page)
31 August 2000£ sr [email protected] 18/02/00 (1 page)
31 August 2000£ sr [email protected] 05/10/99 (1 page)
31 August 2000£ sr [email protected] 06/03/00 (1 page)
31 August 2000£ sr [email protected] 10/02/00 (1 page)
31 August 2000£ sr [email protected] 17/11/99 (1 page)
31 August 2000£ ic 15088092/15069342 20/04/00 £ sr [email protected]=18750 (1 page)
31 August 2000£ sr [email protected] 16/02/00 (1 page)
31 August 2000£ sr [email protected] 17/01/00 (1 page)
31 August 2000£ sr [email protected] 21/03/00 (1 page)
31 August 2000£ sr [email protected] 17/06/99 (2 pages)
31 August 2000£ sr [email protected] 12/11/99 (1 page)
31 August 2000£ sr [email protected] 25/10/99 (1 page)
31 August 2000£ sr [email protected] 22/11/99 (1 page)
31 August 2000£ sr [email protected] 16/02/00 (1 page)
31 August 2000£ sr [email protected] 01/02/00 (1 page)
31 August 2000£ sr [email protected] 06/12/99 (1 page)
31 August 2000£ sr [email protected] 02/08/99 (2 pages)
31 August 2000£ sr [email protected] 07/02/00 (1 page)
31 August 2000£ ic 16106842/15106842 05/05/00 £ sr [email protected]=1000000 (1 page)
5 July 2000Listing of particulars (26 pages)
30 June 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned (1 page)
15 June 2000Particulars of mortgage/charge (7 pages)
13 June 2000Particulars of mortgage/charge (5 pages)
5 June 2000Notice of intention to trade as an investment co. (1 page)
5 June 2000Memorandum and Articles of Association (33 pages)
5 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
24 May 2000Return made up to 18/04/00; bulk list available separately (10 pages)
4 May 2000Director's particulars changed (2 pages)
2 May 2000Accounts made up to 31 December 1999 (40 pages)
12 April 2000Director's particulars changed (2 pages)
15 March 2000Director's particulars changed (2 pages)
24 February 2000Director's particulars changed (2 pages)
21 January 2000New director appointed (3 pages)
10 January 2000Director resigned (2 pages)
18 October 1999£ ic 18329226/18328979 14/05/99 £ sr [email protected]=247 (1 page)
18 October 1999£ ic 18416726/18329226 22/04/99 £ sr [email protected]=87500 (1 page)
18 October 1999£ sr [email protected] 04/04/99 (1 page)
18 October 1999£ ic 18328979/18275229 21/05/99 £ sr [email protected]=53750 (1 page)
18 October 1999£ ic 18275229/18262729 02/06/99 £ sr [email protected]=12500 (1 page)
18 October 1999£ ic 18454226/18416726 19/04/99 £ sr [email protected]=37500 (1 page)
13 September 1999Ad 07/07/99--------- £ si [email protected]=20371 £ ic 18433855/18454226 (4 pages)
22 July 1999Ad 10/06/99--------- £ si [email protected]=873613 £ ic 17560242/18433855 (3 pages)
15 June 1999Nc dec already adjusted 25/01/99 (1 page)
17 May 1999Return made up to 18/04/99; bulk list available separately (10 pages)
19 March 1999Accounts made up to 31 December 1998 (38 pages)
25 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
25 February 1999Reduction of iss capital and minute (oc) £ ic 18479017/ 17560242 (3 pages)
25 February 1999Certificate of reduction of issued capital (1 page)
2 December 1998Auditor's resignation (1 page)
20 August 1998Director's particulars changed (2 pages)
3 July 1998Ad 04/06/98--------- £ si [email protected]=163140 £ ic 18315877/18479017 (3 pages)
11 June 1998New director appointed (2 pages)
5 June 1998Director's particulars changed (2 pages)
21 May 1998Return made up to 18/04/98; bulk list available separately (8 pages)
13 May 1998Director's particulars changed (2 pages)
11 April 1998Director resigned (1 page)
11 April 1998Director's particulars changed (2 pages)
9 March 1998Accounts made up to 31 December 1997 (39 pages)
24 September 1997Secretary's particulars changed (1 page)
12 August 1997Registered office changed on 12/08/97 from: 25 copthall avenue london EC2R 7BP (1 page)
7 July 1997Ad 31/05/97--------- £ si [email protected]=52419 £ ic 18263458/18315877 (2 pages)
16 June 1997Director's particulars changed (3 pages)
9 June 1997Return made up to 18/04/97; bulk list available separately (8 pages)
9 June 1997Director's particulars changed (1 page)
20 May 1997Director's particulars changed (1 page)
8 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 March 1997Accounts made up to 31 December 1996 (34 pages)
8 July 1996Ad 11/06/96--------- £ si [email protected]=258034 £ ic 18005423/18263457 (2 pages)
27 June 1996Conve 31/05/96 (1 page)
29 May 1996Return made up to 18/04/96; bulk list available separately (11 pages)
15 April 1996Director's particulars changed (1 page)
9 April 1996Accounts made up to 31 December 1995 (34 pages)
4 April 1996Location of register of members (non legible) (1 page)
18 July 1995Particulars of contract relating to shares (4 pages)
18 July 1995Ad 05/06/95--------- £ si [email protected] (6 pages)
16 May 1995Return made up to 18/04/95; bulk list available separately (18 pages)
30 March 1995Accounts made up to 31 December 1994 (33 pages)
31 March 1994Nc inc already adjusted 24/03/94 (1 page)
31 March 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
31 March 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 February 1994Particulars of mortgage/charge (3 pages)
17 June 1993Ad 11/06/93--------- £ si [email protected]=2817 £ ic 17469200/17472017 (2 pages)
15 June 1993Accounts made up to 31 December 1992 (35 pages)
7 May 1992Accounts made up to 31 December 1991 (26 pages)
28 June 1991Accounts made up to 31 December 1990 (26 pages)
27 June 1991Ad 03/06/91--------- £ si [email protected]=1416 £ ic 17467205/17468621 (2 pages)
2 June 1988Accounts made up to 31 December 1987 (27 pages)
1 May 1986Accounts made up to 31 December 1985 (24 pages)
11 May 1984Accounts made up to 31 December 1983 (24 pages)
13 May 1982Accounts made up to 31 December 1981 (16 pages)
31 December 1977Accounts made up to 31 December 1977 (16 pages)
21 August 1961Particulars of property mortgage/charge (4 pages)