London
EC4Y 0JP
Director Name | Dr Kevin Carter |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(112 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Ms Nadia Manzoor |
---|---|
Date of Birth | January 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(114 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Mr Robert Edwin Talbut |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2017(115 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Mrs Claire Margaret Binyon |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(118 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Secretary Name | Jpmorgan Funds Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2014(112 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months |
Correspondence Address | 3 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Nigel Walter Alan Chapman |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 April 1998) |
Role | Investment Manager |
Correspondence Address | Woodside 7 Stonehill Road Headley Down Hampshire GU35 8JJ |
Director Name | Mr Nicholas John Cosh |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 23 April 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Leopold Road Wimbledon London SW19 7JG |
Director Name | Mr John Jasper Grimond |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 11 December 2000) |
Role | Foreign Editor Of The Economist |
Country of Residence | England |
Correspondence Address | 49 Lansdowne Road London W11 2LG |
Director Name | Mr Howard Alan Rudebeck |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Beedon House Beedon Newbury Berkshire RG20 8SW |
Director Name | Iain Ogilvy Swain Saunders |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 27 April 2005) |
Role | Merchant Banker |
Correspondence Address | Polebrook Hall Polebrook Oundle Peterborough PE8 5LN |
Director Name | Roger James Hume Dorney Palmer |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(96 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 March 2004) |
Role | Company Director |
Correspondence Address | Butlers Farm Beenham Reading Berkshire RG7 5NT |
Director Name | Dr George Pallister Greener |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(98 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Beechwood Drive Maidenhead Berkshire SL6 4NE |
Director Name | Mr Hamish Noble Buchan |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(99 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 04 May 2012) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Finsbury Dials 20 Finsbury Street London EC2Y 9AQ |
Director Name | James Piran Williams |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(101 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 18 November 2014) |
Role | Company Director |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Mr James George Fox |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(101 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 May 2013) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Finsbury Dials 20 Finsbury Street London EC2Y 9AQ |
Director Name | Mrs Katharine Blanche Mary Bolsover |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(103 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Mrs Sarah Catherine Bates |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(103 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 26 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Mr Simon William Bragg |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(110 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Secretary Name | Fleming Investment Trust Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 June 2000) |
Correspondence Address | 20 Finsbury Street London EC2Y 9AQ |
Secretary Name | Jpmorgan Asset Management (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(98 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 July 2014) |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Website | jpmorganchase.com |
---|
Registered Address | 60 Victoria Embankment London EC4Y 0JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £15,228,000 |
Net Worth | £804,150,000 |
Cash | £3,000 |
Current Liabilities | £3,337,000 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (7 months from now) |
Accounts Category | Interim |
Accounts Year End | 31 December |
Latest Return | 18 April 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 2 May 2024 (5 months from now) |
8 June 2000 | Delivered 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 2000 | Delivered 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 1994 | Delivered 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 1961 | Delivered on: 21 August 1961 Satisfied on: 11 December 2014 Persons entitled: Anglo-American Securities Corporation Limited Classification: Series of debentures Fully Satisfied |
19 December 2017 | Purchase of own shares. Shares purchased into treasury:
|
---|---|
19 December 2017 | Purchase of own shares. Shares purchased into treasury:
|
19 December 2017 | Purchase of own shares. Shares purchased into treasury:
|
30 November 2017 | Purchase of own shares. Shares purchased into treasury:
|
30 November 2017 | Purchase of own shares. Shares purchased into treasury:
|
30 November 2017 | Purchase of own shares. Shares purchased into treasury:
|
30 November 2017 | Purchase of own shares. Shares purchased into treasury:
|
30 November 2017 | Purchase of own shares. Shares purchased into treasury:
|
30 November 2017 | Purchase of own shares. Shares purchased into treasury:
|
25 August 2017 | Purchase of own shares. Shares purchased into treasury:
|
25 August 2017 | Purchase of own shares. Shares purchased into treasury:
|
31 July 2017 | Termination of appointment of Sarah Catherine Bates as a director on 26 July 2017 (1 page) |
24 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
24 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
24 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
24 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
24 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
23 June 2017 | Purchase of own shares. Shares purchased into treasury:
|
23 June 2017 | Purchase of own shares. Shares purchased into treasury:
|
23 June 2017 | Purchase of own shares. Shares purchased into treasury:
|
23 June 2017 | Purchase of own shares. Shares purchased into treasury:
|
6 June 2017 | Resolutions
|
24 May 2017 | Appointment of Mr Robert Edwin Talbut as a director on 11 May 2017 (2 pages) |
19 May 2017 | Full accounts made up to 31 December 2016 (72 pages) |
12 May 2017 | Purchase of own shares. Shares purchased into treasury:
|
12 May 2017 | Purchase of own shares. Shares purchased into treasury:
|
12 May 2017 | Purchase of own shares. Shares purchased into treasury:
|
2 May 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
27 April 2017 | Statement of company's objects (2 pages) |
18 April 2017 | Purchase of own shares. Shares purchased into treasury:
|
18 April 2017 | Purchase of own shares. Shares purchased into treasury:
|
18 April 2017 | Purchase of own shares. Shares purchased into treasury:
|
18 April 2017 | Purchase of own shares. Shares purchased into treasury:
|
18 April 2017 | Purchase of own shares. Shares purchased into treasury:
|
15 March 2017 | Purchase of own shares. Shares purchased into treasury:
|
10 February 2017 | Purchase of own shares. Shares purchased into treasury:
|
16 December 2016 | Purchase of own shares. Shares purchased into treasury:
|
16 December 2016 | Purchase of own shares. Shares purchased into treasury:
|
16 December 2016 | Purchase of own shares. Shares purchased into treasury:
|
16 December 2016 | Purchase of own shares. Shares purchased into treasury:
|
23 November 2016 | Purchase of own shares. Shares purchased into treasury:
|
23 November 2016 | Purchase of own shares. Shares purchased into treasury:
|
23 November 2016 | Purchase of own shares. Shares purchased into treasury:
|
11 October 2016 | Purchase of own shares. Shares purchased into treasury:
|
11 October 2016 | Purchase of own shares. Shares purchased into treasury:
|
10 October 2016 | Termination of appointment of Katharine Blanche Mary Bolsover as a director on 30 September 2016 (1 page) |
21 September 2016 | Purchase of own shares. Shares purchased into treasury:
|
17 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
17 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
6 July 2016 | Purchase of own shares. Shares purchased into treasury:
|
6 July 2016 | Purchase of own shares. Shares purchased into treasury:
|
6 July 2016 | Purchase of own shares. Shares purchased into treasury:
|
9 June 2016 | Appointment of Ms Nadia Manzoor as a director on 1 June 2016 (2 pages) |
1 June 2016 | Resolutions
|
23 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
23 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
23 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
23 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
23 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
13 May 2016 | Annual return made up to 18 April 2016 no member list Statement of capital on 2016-05-13
|
13 May 2016 | Full accounts made up to 31 December 2015 (74 pages) |
10 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
10 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
10 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
10 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
10 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
10 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
10 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
8 February 2016 | Purchase of own shares. Shares purchased into treasury:
|
19 January 2016 | Purchase of own shares. Shares purchased into treasury:
|
20 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
20 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
22 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
22 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
22 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
22 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
22 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
22 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
14 May 2015 | Purchase of own shares. Shares purchased into treasury:
|
14 May 2015 | Purchase of own shares. Shares purchased into treasury:
|
14 May 2015 | Purchase of own shares. Shares purchased into treasury:
|
14 May 2015 | Purchase of own shares. Shares purchased into treasury:
|
14 May 2015 | Purchase of own shares. Shares purchased into treasury:
|
14 May 2015 | Purchase of own shares. Shares purchased into treasury:
|
13 May 2015 | Annual return made up to 18 April 2015 no member list Statement of capital on 2015-05-13
|
7 May 2015 | Full accounts made up to 31 December 2014 (80 pages) |
26 April 2015 | Statement of capital following an allotment of shares on 10 October 2014
|
26 April 2015 | Statement of capital following an allotment of shares on 21 November 2014
|
1 April 2015 | Statement of capital following an allotment of shares on 2 December 2014
|
1 April 2015 | Statement of capital following an allotment of shares on 31 October 2014
|
1 April 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
1 April 2015 | Statement of capital following an allotment of shares on 6 January 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 6 January 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
1 April 2015 | Statement of capital following an allotment of shares on 15 January 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 2 December 2014
|
1 April 2015 | Statement of capital following an allotment of shares on 28 October 2014
|
1 April 2015 | Statement of capital following an allotment of shares on 24 September 2014
|
9 February 2015 | Director's details changed for Sir Alan Collins on 6 December 2014 (3 pages) |
9 February 2015 | Director's details changed for Katharine Blanche Mary Bolsover on 18 January 2015 (3 pages) |
9 February 2015 | Director's details changed for Sir Alan Collins on 6 December 2014 (3 pages) |
11 December 2014 | Satisfaction of charge 3 in full (4 pages) |
11 December 2014 | Satisfaction of charge 2 in full (4 pages) |
11 December 2014 | Satisfaction of charge 1 in full (4 pages) |
27 November 2014 | Termination of appointment of James Piran Williams as a director on 18 November 2014 (2 pages) |
10 October 2014 | Statement of capital following an allotment of shares on 11 August 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 15 August 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 19 August 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 7 August 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 30 July 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 7 August 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 13 August 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
22 August 2014 | Statement of capital following an allotment of shares on 22 July 2014
|
22 August 2014 | Statement of capital following an allotment of shares on 16 July 2014
|
22 August 2014 | Statement of capital following an allotment of shares on 14 July 2014
|
22 August 2014 | Statement of capital following an allotment of shares on 23 July 2014
|
7 August 2014 | Appointment of Dr Kevin Carter as a director on 1 July 2014 (3 pages) |
7 August 2014 | Appointment of Dr Kevin Carter as a director on 1 July 2014 (3 pages) |
24 July 2014 | Statement of capital following an allotment of shares on 24 June 2014
|
24 July 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
24 July 2014 | Statement of capital following an allotment of shares on 25 June 2014
|
24 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
24 July 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
24 July 2014 | Statement of capital following an allotment of shares on 9 July 2014
|
24 July 2014 | Statement of capital following an allotment of shares on 20 June 2014
|
24 July 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
24 July 2014 | Statement of capital following an allotment of shares on 9 July 2014
|
24 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
18 July 2014 | Termination of appointment of Jpmorgan Asset Management (Uk) Limited as a secretary on 1 July 2014 (2 pages) |
18 July 2014 | Termination of appointment of Jpmorgan Asset Management (Uk) Limited as a secretary on 1 July 2014 (2 pages) |
18 July 2014 | Appointment of Jpmorgan Funds Limited as a secretary on 1 July 2014 (3 pages) |
18 July 2014 | Appointment of Jpmorgan Funds Limited as a secretary on 1 July 2014 (3 pages) |
9 July 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
9 July 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
9 July 2014 | Statement of capital following an allotment of shares on 9 June 2014
|
9 July 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
9 July 2014 | Statement of capital following an allotment of shares on 9 June 2014
|
9 July 2014 | Statement of capital following an allotment of shares on 12 June 2014
|
23 May 2014 | Resolutions
|
23 May 2014 | Statement of capital following an allotment of shares on 16 May 2014
|
23 May 2014 | Statement of capital following an allotment of shares on 15 May 2014
|
23 May 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
22 May 2014 | Accounts made up to 31 December 2013 (78 pages) |
16 May 2014 | Director's details changed for Sir Alan Collins on 31 March 2014 (3 pages) |
16 May 2014 | Sub-division of shares on 8 May 2014 (5 pages) |
16 May 2014 | Annual return made up to 18 April 2014 (17 pages) |
16 May 2014 | Sub-division of shares on 8 May 2014 (5 pages) |
7 May 2014 | Director's details changed for Katharine Blanche Mary Bolsover on 31 March 2014 (3 pages) |
7 May 2014 | Director's details changed for Mrs Sarah Catherine Bates on 31 March 2014 (3 pages) |
7 May 2014 | Director's details changed for James Piran Williams on 31 March 2014 (3 pages) |
7 May 2014 | Director's details changed for Mr Simon William Bragg on 31 March 2014 (3 pages) |
17 April 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 16 January 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 30 January 2014
|
8 April 2014 | Registered office address changed from Finsbury Dials 20 Finsbury Street London EC2Y 9AQ on 8 April 2014 (2 pages) |
8 April 2014 | Registered office address changed from Finsbury Dials 20 Finsbury Street London EC2Y 9AQ on 8 April 2014 (2 pages) |
30 December 2013 | Statement of capital following an allotment of shares on 16 December 2013
|
11 October 2013 | Statement of capital following an allotment of shares on 20 September 2013
|
16 August 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
16 July 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
16 July 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
26 June 2013 | Statement of capital following an allotment of shares on 20 June 2013
|
17 June 2013 | Statement of capital following an allotment of shares on 17 April 2013
|
17 June 2013 | Statement of capital following an allotment of shares on 4 June 2013
|
17 June 2013 | Statement of capital following an allotment of shares on 4 June 2013
|
17 June 2013 | Statement of capital following an allotment of shares on 5 December 2012
|
17 June 2013 | Statement of capital following an allotment of shares on 13 December 2012
|
17 June 2013 | Statement of capital following an allotment of shares on 18 January 2013
|
17 June 2013 | Statement of capital following an allotment of shares on 5 December 2012
|
17 June 2013 | Statement of capital following an allotment of shares on 15 November 2012
|
20 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (18 pages) |
13 May 2013 | Memorandum and Articles of Association (81 pages) |
13 May 2013 | Resolutions
|
13 May 2013 | Termination of appointment of James Fox as a director (2 pages) |
3 May 2013 | Director's details changed for Simon Bragg on 25 April 2013 (3 pages) |
4 April 2013 | Accounts made up to 31 December 2012 (71 pages) |
22 October 2012 | Statement of capital following an allotment of shares on 18 October 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
16 July 2012 | Accounts made up to 31 December 2011 (67 pages) |
12 July 2012 | Secretary's details changed for Jpmorgan Asset Management (Uk) Limited on 6 July 2012 (3 pages) |
12 July 2012 | Secretary's details changed for Jpmorgan Asset Management (Uk) Limited on 6 July 2012 (3 pages) |
26 June 2012 | Resolutions
|
15 June 2012 | Statement of capital following an allotment of shares on 7 February 2012
|
15 June 2012 | Statement of capital following an allotment of shares on 11 May 2011
|
15 June 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
15 June 2012 | Statement of capital following an allotment of shares on 1 August 2011
|
15 June 2012 | Statement of capital following an allotment of shares on 7 February 2012
|
15 June 2012 | Statement of capital following an allotment of shares on 17 August 2011
|
15 June 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
15 June 2012 | Statement of capital following an allotment of shares on 27 January 2012
|
15 June 2012 | Statement of capital following an allotment of shares on 3 June 2011
|
15 June 2012 | Statement of capital following an allotment of shares on 19 April 2012
|
15 June 2012 | Statement of capital following an allotment of shares on 3 June 2011
|
15 June 2012 | Statement of capital following an allotment of shares on 16 December 2011
|
15 June 2012 | Register 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 2012 | Statement of capital following an allotment of shares on 1 August 2011
|
15 June 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
14 June 2012 | Appointment of Simon Bragg as a director (3 pages) |
14 June 2012 | Appointment of Sir Alan Collins as a director (3 pages) |
18 May 2012 | Annual return made up to 18 April 2012 (17 pages) |
16 May 2012 | Termination of appointment of Hamish Buchan as a director (2 pages) |
8 June 2011 | Accounts made up to 31 December 2010 (66 pages) |
26 May 2011 | Annual return made up to 18 April 2011 with bulk list of shareholders (18 pages) |
5 May 2011 | Statement of capital following an allotment of shares on 13 April 2011
|
23 February 2011 | Statement of capital following an allotment of shares on 11 February 2011
|
19 July 2010 | Statement of capital following an allotment of shares on 8 July 2010
|
19 July 2010 | Statement of capital following an allotment of shares on 8 July 2010
|
21 May 2010 | Resolutions
|
30 April 2010 | Annual return made up to 18 April 2010 (18 pages) |
19 March 2010 | Accounts made up to 31 December 2009 (68 pages) |
23 November 2009 | Director's details changed for Sarah Catherine Bates on 5 October 2009 (3 pages) |
23 November 2009 | Director's details changed for Katharine Blanche Mary Bolsover on 5 October 2009 (3 pages) |
23 November 2009 | Director's details changed for Hamish Noble Buchan on 5 October 2009 (3 pages) |
23 November 2009 | Director's details changed for Mr James George Fox on 5 October 2009 (3 pages) |
23 November 2009 | Director's details changed for James Piran Williams on 5 October 2009 (3 pages) |
23 November 2009 | Director's details changed for Katharine Blanche Mary Bolsover on 5 October 2009 (3 pages) |
23 November 2009 | Director's details changed for Sarah Catherine Bates on 5 October 2009 (3 pages) |
23 November 2009 | Director's details changed for Hamish Noble Buchan on 5 October 2009 (3 pages) |
23 November 2009 | Director's details changed for Mr James George Fox on 5 October 2009 (3 pages) |
23 November 2009 | Director's details changed for James Piran Williams on 5 October 2009 (3 pages) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Register(s) moved to registered inspection location (1 page) |
19 June 2009 | Accounts made up to 31 December 2008 (55 pages) |
3 June 2009 | Return made up to 18/04/09; full list of members (8 pages) |
22 January 2009 | Location of debenture register (1 page) |
22 January 2009 | Location of register of members (non legible) (1 page) |
15 May 2008 | Resolutions
|
13 May 2008 | Appointment terminated director george greener (2 pages) |
1 May 2008 | Location of debenture register (1 page) |
1 May 2008 | Return made up to 18/04/08; bulk list available separately (7 pages) |
28 April 2008 | Gbp ic 10717737/10692737\31/12/07\gbp sr [email protected]=25000\ (1 page) |
28 April 2008 | Gbp ic 10692737/10681487\10/12/07\gbp sr [email protected]=11250\ (1 page) |
31 March 2008 | Accounts made up to 31 December 2007 (62 pages) |
25 October 2007 | Location of register of members (1 page) |
9 October 2007 | Location of register of members (1 page) |
9 October 2007 | Location 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 2007 | Resolutions
|
22 May 2007 | Return made up to 18/04/07; bulk list available separately (10 pages) |
4 May 2007 | Accounts 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 2006 | Auditor's resignation (1 page) |
26 July 2006 | Memorandum and Articles of Association (35 pages) |
7 June 2006 | Return made up to 18/04/06; bulk list available separately (7 pages) |
3 May 2006 | Company 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 2006 | Accounts made up to 31 December 2005 (59 pages) |
7 February 2006 | Director'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 2005 | New director appointed (3 pages) |
2 August 2005 | New 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 2005 | Return 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 2005 | Secretary's particulars changed (1 page) |
20 May 2005 | £ ic 11585606/11560606 21/04/05 £ sr [email protected]=25000 (1 page) |
20 May 2005 | Secretary's particulars changed (1 page) |
20 May 2005 | £ ic 11606856/11585606 15/04/05 £ sr [email protected]=21250 (1 page) |
13 May 2005 | Resolutions
|
11 May 2005 | Director 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 2005 | Accounts 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 2004 | Resolutions
|
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 2004 | Director'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 2004 | Return made up to 18/04/04; bulk list available separately (7 pages) |
21 May 2004 | Resolutions
|
23 March 2004 | Director resigned (1 page) |
19 March 2004 | Accounts 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 2003 | New 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 2003 | New 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 2003 | Return made up to 18/04/03; bulk list available separately (15 pages) |
30 May 2003 | Auditor'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 2003 | Resolutions
|
30 April 2003 | Director 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 2003 | Accounts 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 2002 | Return made up to 18/04/02; bulk list available separately (15 pages) |
26 April 2002 | Company name changed fleming american investment trus t PLC(the)\certificate issued on 26/04/02 (3 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: finsbury dials 20 finsbury street london EC2Y 9AQ (1 page) |
16 April 2002 | Accounts made up to 31 December 2001 (47 pages) |
22 March 2002 | Ad 13/03/02--------- £ si [email protected]=6250 £ ic 15235757/15242007 (2 pages) |
8 March 2002 | Ad 21/11/01--------- £ si [email protected]=129 £ ic 15235628/15235757 (2 pages) |
8 March 2002 | Ad 28/01/02--------- £ si [email protected]=11400 £ ic 15224228/15235628 (2 pages) |
12 February 2002 | Ad 05/12/01--------- £ si [email protected]=25331 £ ic 15167562/15192893 (2 pages) |
12 February 2002 | Ad 06/11/01--------- £ si [email protected]=87500 £ ic 15080062/15167562 (2 pages) |
12 February 2002 | Ad 14/01/02--------- £ si [email protected]=6319 £ ic 15217909/15224228 (2 pages) |
12 February 2002 | Ad 11/01/02--------- £ si [email protected]=25016 £ ic 15192893/15217909 (2 pages) |
29 November 2001 | Ad 30/08/01--------- £ si [email protected]=6250 £ ic 15039342/15045592 (2 pages) |
29 November 2001 | Ad 28/08/01--------- £ si [email protected]=28220 £ ic 15051842/15080062 (2 pages) |
29 November 2001 | Ad 23/08/01--------- £ si [email protected]=6250 £ ic 15045592/15051842 (2 pages) |
17 September 2001 | Ad 21/08/01--------- £ si [email protected]=25000 £ ic 15014342/15039342 (2 pages) |
8 June 2001 | Accounts made up to 31 December 2000 (42 pages) |
23 May 2001 | Return made up to 18/04/01; bulk list available separately (13 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: 10 aldermanbury london EC2V 7RF (1 page) |
14 May 2001 | Resolutions
|
16 January 2001 | New director appointed (3 pages) |
14 December 2000 | Director 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 2000 | Registered office changed on 19/09/00 from: 20 finsbury street london EC2Y 9AQ (1 page) |
18 September 2000 | Secretary'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 2000 | Listing of particulars (26 pages) |
30 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Secretary resigned (1 page) |
15 June 2000 | Particulars of mortgage/charge (7 pages) |
13 June 2000 | Particulars of mortgage/charge (5 pages) |
5 June 2000 | Notice of intention to trade as an investment co. (1 page) |
5 June 2000 | Memorandum and Articles of Association (33 pages) |
5 June 2000 | Resolutions
|
24 May 2000 | Return made up to 18/04/00; bulk list available separately (10 pages) |
4 May 2000 | Director's particulars changed (2 pages) |
2 May 2000 | Accounts made up to 31 December 1999 (40 pages) |
12 April 2000 | Director's particulars changed (2 pages) |
15 March 2000 | Director's particulars changed (2 pages) |
24 February 2000 | Director's particulars changed (2 pages) |
21 January 2000 | New director appointed (3 pages) |
10 January 2000 | Director 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 1999 | Ad 07/07/99--------- £ si [email protected]=20371 £ ic 18433855/18454226 (4 pages) |
22 July 1999 | Ad 10/06/99--------- £ si [email protected]=873613 £ ic 17560242/18433855 (3 pages) |
15 June 1999 | Nc dec already adjusted 25/01/99 (1 page) |
17 May 1999 | Return made up to 18/04/99; bulk list available separately (10 pages) |
19 March 1999 | Accounts made up to 31 December 1998 (38 pages) |
25 February 1999 | Resolutions
|
25 February 1999 | Reduction of iss capital and minute (oc) £ ic 18479017/ 17560242 (3 pages) |
25 February 1999 | Certificate of reduction of issued capital (1 page) |
2 December 1998 | Auditor's resignation (1 page) |
20 August 1998 | Director's particulars changed (2 pages) |
3 July 1998 | Ad 04/06/98--------- £ si [email protected]=163140 £ ic 18315877/18479017 (3 pages) |
11 June 1998 | New director appointed (2 pages) |
5 June 1998 | Director's particulars changed (2 pages) |
21 May 1998 | Return made up to 18/04/98; bulk list available separately (8 pages) |
13 May 1998 | Director's particulars changed (2 pages) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Director's particulars changed (2 pages) |
9 March 1998 | Accounts made up to 31 December 1997 (39 pages) |
24 September 1997 | Secretary's particulars changed (1 page) |
12 August 1997 | Registered office changed on 12/08/97 from: 25 copthall avenue london EC2R 7BP (1 page) |
7 July 1997 | Ad 31/05/97--------- £ si [email protected]=52419 £ ic 18263458/18315877 (2 pages) |
16 June 1997 | Director's particulars changed (3 pages) |
9 June 1997 | Return made up to 18/04/97; bulk list available separately (8 pages) |
9 June 1997 | Director's particulars changed (1 page) |
20 May 1997 | Director's particulars changed (1 page) |
8 April 1997 | Resolutions
|
21 March 1997 | Accounts made up to 31 December 1996 (34 pages) |
8 July 1996 | Ad 11/06/96--------- £ si [email protected]=258034 £ ic 18005423/18263457 (2 pages) |
27 June 1996 | Conve 31/05/96 (1 page) |
29 May 1996 | Return made up to 18/04/96; bulk list available separately (11 pages) |
15 April 1996 | Director's particulars changed (1 page) |
9 April 1996 | Accounts made up to 31 December 1995 (34 pages) |
4 April 1996 | Location of register of members (non legible) (1 page) |
18 July 1995 | Particulars of contract relating to shares (4 pages) |
18 July 1995 | Ad 05/06/95--------- £ si [email protected] (6 pages) |
16 May 1995 | Return made up to 18/04/95; bulk list available separately (18 pages) |
30 March 1995 | Accounts made up to 31 December 1994 (33 pages) |
31 March 1994 | Nc inc already adjusted 24/03/94 (1 page) |
31 March 1994 | Resolutions
|
31 March 1994 | Resolutions
|
10 February 1994 | Particulars of mortgage/charge (3 pages) |
17 June 1993 | Ad 11/06/93--------- £ si [email protected]=2817 £ ic 17469200/17472017 (2 pages) |
15 June 1993 | Accounts made up to 31 December 1992 (35 pages) |
7 May 1992 | Accounts made up to 31 December 1991 (26 pages) |
28 June 1991 | Accounts made up to 31 December 1990 (26 pages) |
27 June 1991 | Ad 03/06/91--------- £ si [email protected]=1416 £ ic 17467205/17468621 (2 pages) |
2 June 1988 | Accounts made up to 31 December 1987 (27 pages) |
1 May 1986 | Accounts made up to 31 December 1985 (24 pages) |
11 May 1984 | Accounts made up to 31 December 1983 (24 pages) |
13 May 1982 | Accounts made up to 31 December 1981 (16 pages) |
31 December 1977 | Accounts made up to 31 December 1977 (16 pages) |
21 August 1961 | Particulars of property mortgage/charge (4 pages) |