Company NameThe Mercantile Investment Trust Plc
Company StatusActive
Company Number00020537
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NamesFleming Mercantile Investment Trust Public Limited Company (The) and Jpmorgan Fleming Mercantile Investment Trust Plc

Business Activity

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

Directors

Director NameMr Angus Charles Gordon Lennox
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(113 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr Graham John Kitchen
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(116 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMs Heather Anne Hopkins
Date of BirthDecember 1973 (Born 50 years ago)
NationalityCanadian
StatusCurrent
Appointed01 July 2018(116 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr Damien Patrick Scott Maltarp
Date of BirthDecember 1974 (Born 49 years ago)
NationalityDanish
StatusCurrent
Appointed01 June 2021(119 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMrs Rachel Anne Beagles
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(119 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMs Julia Goh
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(121 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RolePortfolio Non-Executive Director
Country of ResidenceEngland
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 William Lawrence Banks
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(90 years, 5 months after company formation)
Appointment Duration12 years (resigned 03 June 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRidgebourne
Kington
Herefordshire
HR5 3EG
Wales
Director NamePeter Laurence Bowring Stoddart
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(90 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 December 1995)
RoleInsurance Broker
Correspondence AddressNorth Rye House
Moreton In Marsh
Gloucestershire
GL56 0XU
Wales
Director NameLord Peter Wynford Innes Rees
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(90 years, 5 months after company formation)
Appointment Duration5 years (resigned 22 May 1997)
RoleQueens Counsel
Correspondence Address39 Headfort Place
London
SW1X 7DE
Director NameDavid Ronald George Paterson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(90 years, 5 months after company formation)
Appointment Duration7 years (resigned 20 May 1999)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Simon Lindley Keswick
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(90 years, 5 months after company formation)
Appointment Duration15 years (resigned 16 May 2007)
RoleMerchant
Country of ResidenceEngland
Correspondence AddressRockcliffe
Upper Slaughter
Cheltenham
Gloucestershire
GL54 2JW
Wales
Director NameSir John Ferguson Denholm
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(90 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 July 1994)
RoleShipowner
Correspondence AddressNewton Of Belltrees
Lochwinnoch
Renfrewshire
PA12 4JL
Scotland
Director NameRaymond Percival St George Cazalet
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(90 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 October 1993)
RoleInvestment Manager
Correspondence Address24 Stanbridge Road
Putney
London
SW15 1DK
Director NameLaurence Edward Linaker
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(92 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 19 May 2005)
RoleCompany Director
Correspondence Address11 Arundel Gardens
London
W11 2LN
Director NameMr Nicholas William Berry
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(94 years after company formation)
Appointment Duration11 years, 5 months (resigned 16 May 2007)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address18 Cowley Street
London
SW1P 3LZ
Director NameMr Ian Hamish Leslie Melville
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(95 years after company formation)
Appointment Duration20 years, 5 months (resigned 24 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameThe Fourth Viscount Rothermere
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(100 years after company formation)
Appointment Duration5 years, 5 months (resigned 16 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 St Jamess Place
London
SW1A 1NS
Director NameDr Alasdair Gordon Mackenzie Nairn
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(102 years after company formation)
Appointment Duration14 years, 5 months (resigned 23 May 2018)
RoleInvestment
Country of ResidenceUnited Kingdom
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr Charles Edward Willoughby Peel
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(103 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Physic Place
London
SW3 4HQ
Director NameRichard Alexander Hambro
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(104 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 April 2009)
RoleCompany Director
Correspondence AddressWaverton House
Moreton In Marsh
Gloucestershire
GL56 9TB
Wales
Director NameMr Ian Simon Macgregor Russell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(105 years, 1 month after company formation)
Appointment Duration12 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameSir Richard Gervase Beckett
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(107 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 May 2014)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMrs Helen James
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(109 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 May 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr Jeremy John Tigue
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(110 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 May 2022)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr Harry Michael Charles Morley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(112 years, 6 months after company formation)
Appointment Duration9 years (resigned 24 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Secretary NameFleming Investment Trust Management Limited (Corporation)
StatusResigned
Appointed15 May 1992(90 years, 5 months after company formation)
Appointment Duration8 years (resigned 01 June 2000)
Correspondence Address20 Finsbury Street
London
EC2Y 9AQ
Director NameThe Rt Hon Viscount Younger Of Leckie (Corporation)
Date of BirthSeptember 1931 (Born 92 years ago)
StatusResigned
Appointed05 July 1994(92 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 12 November 2002)
Correspondence AddressLeckie House
Gargunnock
Stirling
FK8 3BN
Scotland
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
Director NameThe Rt Hon The Earl Of Halifax (Corporation)
Date of BirthMarch 1944 (Born 80 years ago)
StatusResigned
Appointed05 December 2007(106 years after company formation)
Appointment Duration4 years, 5 months (resigned 23 May 2012)
Correspondence AddressGarrowby
York
Yorkshire
YO4 1QD

Contact

Websiteam.jpmorgan.co.uk/investment-trusts/trusts/mercantile-it.aspx

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

Shareholders

98.2m at £0.2Shareholder Name Missing
100.00%
Ordinary

Financials

Year2014
Turnover£48,136,000
Net Worth£1,713,096,000
Cash£193,167,000
Current Liabilities£27,666,000

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

20 August 1992Delivered on: 28 August 1992
Satisfied on: 15 June 1999
Persons entitled: Robert Fleming and Co.Limited

Classification: Deed of security
Secured details: £860,000 and all other monies due or tobecome due from the team fund limited partnership to the chargee under the terms of the loan agreement dated 20TH august 1992.
Particulars: The company's share as a member of the partnership of its assets in a deed dated 20TH august 1992,the distribution agreements,all licence agreements,the dollardeposit account with barclays bank PLC and the sterling deposit account with barclays bank PLC and floating charge over all undertakingproperty and assets see form 395 ref M513C for full details.
Fully Satisfied
3 November 1989Delivered on: 16 November 1989
Satisfied on: 15 June 1999
Persons entitled: Tkb Trustees Limitediated Fisheries PLC.as Agent and Trustee for Chemical Bank and Assoc

Classification: Mortgage of shares.
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the deed.
Particulars: All dividends or interest paid or becoming payable on 244, 470 10P '3' ordinary shares in harry rawden's PLC 244, 470 10P ordinary shares in harry ramsden's PLC.
Fully Satisfied
5 September 1968Delivered on: 9 September 1968
Satisfied on: 15 June 1999
Persons entitled: The Law Debenture Corporation LTD.

Classification: Trust deed
Fully Satisfied
8 May 1913Delivered on: 22 May 1913
Satisfied on: 15 June 1999
Persons entitled: Law Debenture Corp. LTD., (Trustee)

Classification: Trust deed
Secured details: An amounting of first deb stock which including 1,25000 like stock already issued shall not exceed one-half of the capital stock of co. Issued and paid up from time to time.
Particulars: Undertaking & all property present & future.
Fully Satisfied
4 September 1911Delivered on: 19 September 1911
Satisfied on: 15 June 1999
Persons entitled: Law Debenture Corp LTD., (Trustee)

Classification: Trust deed.
Secured details: 125,000 4% first deb stock banking pari passu with 1,125,000 stock already issued.
Particulars: Undertaking & all property present & future.
Fully Satisfied
29 November 1910Delivered on: 12 December 1910
Satisfied on: 15 June 1999
Persons entitled:
S C Boulter
J Varley
E Noel

Classification: Trust deed
Secured details: £125,000 further first deb stock ranking pari passu with £1,000,000 first deb stock secured by 5 trust deeds dated 14/61887, 5/8/1887, 20/3/1888, 28/6/1889, 11/4/1893.
Particulars: Undertaking and all property and assets.
Fully Satisfied
1 June 1910Delivered on: 17 June 1910
Satisfied on: 15 June 1999
Persons entitled: Law Debenture Corp LTD

Classification: Trust deed supplemental to a trust deed of 21 june 1907 securing 2ND debenture stock
Secured details: Such further sum as being added to the debenture stock already issued shall never exceed an amount equal to one half of the company's capital for the time being leased and paid up.
Particulars: Undertaking, property present and future, including uncalled capital.
Fully Satisfied
25 February 2000Delivered on: 29 February 2000
Satisfied on: 4 April 2006
Persons entitled: Robert Fleming & Co.Limited (The "Trustee)

Classification: A floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under or in connection with the loan agreements.
Particulars: All the undertaking property assets and rights of the company present and future (including any uncalled capital) wherever situate.
Fully Satisfied
21 June 1907Delivered on: 11 July 1907
Satisfied on: 15 June 1999
Persons entitled: Trustee:- Law Debenture Corporation Limited

Classification: Trust deed
Secured details: £250,000 debenture stock redeemable at 5 per cent. Premium, with power to issue further like debenture stock not to exceed in the agreegated total of £1,000,000.
Particulars: The company's under taking and property present and future including uncalled capital subject to prior charge.
Fully Satisfied
1 February 1960Delivered on: 2 February 1960
Persons entitled: The Law Debenture Corporation LTD.

Classification: Series of debentures
Outstanding
25 February 2000Delivered on: 13 March 2000
Persons entitled: The Law Debenture Trust Corporation PLC as Trustee for the Holders of the Bonds

Classification: A trust deed
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 £100,000,000 6.125 per cent. Secured bonds due 2030 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 (whether or not subsisting or entered into in the future) constituting and securing the bonds.
Particulars: A floating charge over the undertaking property and assets incuding uncalled capital please refer to form 395 for full details.
Outstanding

Filing History

29 January 2024Purchase of own shares. Shares purchased into treasury:
  • GBP 7,799,350.75
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
29 January 2024Purchase of own shares. Shares purchased into treasury:
  • GBP 7,774,350.75
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
26 January 2024Purchase of own shares. Shares purchased into treasury:
  • GBP 7,395,742
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
26 January 2024Purchase of own shares. Shares purchased into treasury:
  • GBP 7,669,289.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
26 January 2024Purchase of own shares. Shares purchased into treasury:
  • GBP 7,383,242
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
26 January 2024Purchase of own shares. Shares purchased into treasury:
  • GBP 7,538,039.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
26 January 2024Purchase of own shares. Shares purchased into treasury:
  • GBP 7,500,539.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
7 September 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 7,226,837
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(3 pages)
19 June 2023Full accounts made up to 31 January 2023 (92 pages)
5 June 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re: dividend policy 24/05/2023
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 May 2023Termination of appointment of Harry Michael Charles Morley as a director on 24 May 2023 (1 page)
25 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
12 January 2023Appointment of Ms Julia Goh as a director on 1 January 2023 (2 pages)
13 December 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 7,180,587
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
2 December 2022Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Equiniti, Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page)
7 November 2022Director's details changed for Mrs Rachel Anne Beagles on 31 October 2022 (2 pages)
7 November 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 7,143,087
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
20 September 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 7,133,087
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
24 August 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 7,079,337
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
15 August 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 6,992,462
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
9 August 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 6,857,529.25
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
22 July 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 6,722,596.5
(3 pages)
12 July 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 6,587,663.75
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
8 July 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 6,581,413.75
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
26 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
23 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Companys dividend policy approved 17/05/2022
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 May 2022Full accounts made up to 31 January 2022 (90 pages)
18 May 2022Termination of appointment of Jeremy John Tigue as a director on 17 May 2022 (1 page)
13 June 2021Memorandum and Articles of Association (53 pages)
13 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Shareholders approve the companys dividend policy 20/05/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
10 June 2021Full accounts made up to 31 January 2021 (89 pages)
1 June 2021Appointment of Mrs Rachel Anne Beagles as a director on 1 June 2021 (2 pages)
1 June 2021Appointment of Mr Damien Patrick Scott Maltarp as a director on 1 June 2021 (2 pages)
24 May 2021Termination of appointment of Helen James as a director on 20 May 2021 (1 page)
24 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
12 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 June 2020Full accounts made up to 31 January 2020 (84 pages)
26 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
30 September 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 6,562,663.75
(3 pages)
9 September 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 6,386,127.75
(3 pages)
8 June 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
12 April 2019Full accounts made up to 31 January 2019 (73 pages)
26 February 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 6,320,341.75
(3 pages)
3 January 2019Termination of appointment of Ian Simon Macgregor Russell as a director on 31 December 2018 (1 page)
19 December 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 6,270,341.75
(3 pages)
19 December 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 6,256,112.25
(3 pages)
8 November 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 5,593,612.25
(3 pages)
8 November 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 5,480,612.25
(3 pages)
2 October 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 4,715,612.25
(3 pages)
2 October 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 5,111,862.25
(3 pages)
28 August 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 4,300,612.25
(3 pages)
28 August 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 4,030,893.75
(3 pages)
31 July 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 3,629,551.5
(3 pages)
5 July 2018Appointment of Mr Graham John Kitchen as a director on 1 July 2018 (2 pages)
5 July 2018Appointment of Ms Heather Anne Hopkins as a director on 1 July 2018 (2 pages)
3 July 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 3,419,989.5
(3 pages)
12 June 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 3,391,579.75
(3 pages)
12 June 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 3,346,880.25
(3 pages)
11 June 2018Full accounts made up to 31 January 2018 (76 pages)
6 June 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 May 2018Termination of appointment of Alasdair Gordon Mackenzie Nairn as a director on 23 May 2018 (1 page)
29 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
16 May 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 3,322,069.5
(3 pages)
16 May 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 3,292,694.5
(3 pages)
24 April 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 3,244,444.5
(3 pages)
24 April 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 3,260,694.5
(3 pages)
23 April 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 3,176,944.5
(3 pages)
23 April 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 3,127,569.5
(3 pages)
21 March 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 3,065,569.5
(3 pages)
12 March 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 3,047,319.5
(3 pages)
12 February 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 3,032,319.5
(3 pages)
12 February 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 2,861,813
(3 pages)
19 December 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,796,788.25
(3 pages)
19 December 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,796,788.25
(3 pages)
30 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,717,745.75
(3 pages)
30 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,717,745.75
(3 pages)
25 August 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,593,224.5
(3 pages)
25 August 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,635,724.5
(3 pages)
25 August 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,635,724.5
(3 pages)
25 August 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,593,224.5
(3 pages)
24 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,431,974.5
(3 pages)
24 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,450,724.5
(3 pages)
24 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,450,724.5
(3 pages)
24 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,431,974.5
(3 pages)
23 June 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,327,025
(3 pages)
23 June 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,327,025
(3 pages)
19 June 2017Memorandum and Articles of Association (48 pages)
19 June 2017Memorandum and Articles of Association (48 pages)
5 June 2017Termination of appointment of Ian Hamish Leslie Melville as a director on 24 May 2017 (2 pages)
5 June 2017Termination of appointment of Ian Hamish Leslie Melville as a director on 24 May 2017 (2 pages)
25 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
12 May 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,135,916.75
(3 pages)
12 May 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,252,666.75
(3 pages)
12 May 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,135,916.75
(3 pages)
12 May 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 2,252,666.75
(3 pages)
27 April 2017Statement of company's objects (2 pages)
27 April 2017Statement of company's objects (2 pages)
20 April 2017Full accounts made up to 31 January 2017 (74 pages)
20 April 2017Full accounts made up to 31 January 2017 (74 pages)
18 April 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,914,699.75
(3 pages)
18 April 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,914,699.75
(3 pages)
15 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,854,074.75
(3 pages)
15 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,854,074.75
(3 pages)
15 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,676,574.75
(3 pages)
15 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,584,074.75
(3 pages)
15 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,584,074.75
(3 pages)
15 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,676,574.75
(3 pages)
10 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,449,074.75
(3 pages)
10 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,449,074.75
(3 pages)
10 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,461,574.75
(3 pages)
10 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,461,574.75
(3 pages)
16 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,301,824.75
(3 pages)
16 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,193,074.75
(3 pages)
16 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,193,074.75
(3 pages)
16 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,301,824.75
(3 pages)
23 November 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 498,733
(3 pages)
23 November 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 498,733
(3 pages)
11 October 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 293,247
(3 pages)
11 October 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 341,997
(3 pages)
11 October 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 293,247
(3 pages)
11 October 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 341,997
(3 pages)
21 September 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 172,496
(3 pages)
21 September 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 172,496
(3 pages)
17 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 38,750
(3 pages)
17 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 38,750
(3 pages)
6 July 2016Purchase of own shares. (3 pages)
6 July 2016Purchase of own shares. (3 pages)
6 July 2016Purchase of own shares. (3 pages)
6 July 2016Purchase of own shares. (3 pages)
1 July 2016Full accounts made up to 31 January 2016 (70 pages)
1 July 2016Full accounts made up to 31 January 2016 (70 pages)
14 June 2016Annual return made up to 15 May 2016 no member list
Statement of capital on 2016-06-14
  • GBP 23,736,460
(7 pages)
14 June 2016Annual return made up to 15 May 2016 no member list
Statement of capital on 2016-06-14
  • GBP 23,736,460
(7 pages)
3 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 market purchases 25/05/2016
(2 pages)
3 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 market purchases 25/05/2016
(2 pages)
23 May 2016Purchase of own shares. (3 pages)
23 May 2016Purchase of own shares. (3 pages)
23 May 2016Purchase of own shares. (3 pages)
23 May 2016Purchase of own shares. (3 pages)
10 May 2016Purchase of own shares. (3 pages)
10 May 2016Purchase of own shares. (3 pages)
10 May 2016Purchase of own shares. (3 pages)
10 May 2016Purchase of own shares. (3 pages)
8 February 2016Purchase of own shares. (3 pages)
8 February 2016Purchase of own shares. (3 pages)
8 February 2016Purchase of own shares. (3 pages)
8 February 2016Purchase of own shares. (3 pages)
16 December 2015Purchase of own shares. (3 pages)
16 December 2015Purchase of own shares. (3 pages)
16 December 2015Purchase of own shares. (3 pages)
16 December 2015Purchase of own shares. (3 pages)
16 December 2015Purchase of own shares. (3 pages)
16 December 2015Purchase of own shares. (3 pages)
3 October 2015Appointment of Angus Charles Gordon Lennox as a director on 23 September 2015 (3 pages)
3 October 2015Appointment of Angus Charles Gordon Lennox as a director on 23 September 2015 (3 pages)
22 July 2015Purchase of own shares. (3 pages)
22 July 2015Purchase of own shares. (3 pages)
22 July 2015Purchase of own shares. (3 pages)
22 July 2015Purchase of own shares. (3 pages)
2 July 2015Annual return made up to 15 May 2015
Statement of capital on 2015-07-02
  • GBP 24,062,135.25
(18 pages)
2 July 2015Annual return made up to 15 May 2015
Statement of capital on 2015-07-02
  • GBP 24,062,135.25
(18 pages)
9 June 2015Full accounts made up to 31 January 2015 (71 pages)
9 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 June 2015Full accounts made up to 31 January 2015 (71 pages)
14 May 2015Purchase of own shares. (3 pages)
14 May 2015Purchase of own shares. (3 pages)
14 May 2015Purchase of own shares. (3 pages)
14 May 2015Purchase of own shares. (3 pages)
14 May 2015Purchase of own shares. (3 pages)
14 May 2015Purchase of own shares. (3 pages)
14 May 2015Purchase of own shares. (3 pages)
14 May 2015Purchase of own shares. (3 pages)
14 May 2015Purchase of own shares. (3 pages)
14 May 2015Purchase of own shares. (3 pages)
14 May 2015Purchase of own shares. (3 pages)
14 May 2015Purchase of own shares. (3 pages)
14 May 2015Purchase of own shares. (3 pages)
14 May 2015Purchase of own shares. (3 pages)
14 May 2015Purchase of own shares. (3 pages)
14 May 2015Purchase of own shares. (3 pages)
14 May 2015Purchase of own shares. (3 pages)
14 May 2015Purchase of own shares. (3 pages)
14 May 2015Purchase of own shares. (3 pages)
14 May 2015Purchase of own shares. (3 pages)
17 April 2015Purchase of own shares. (3 pages)
17 April 2015Purchase of own shares. (3 pages)
17 April 2015Purchase of own shares. (3 pages)
17 April 2015Purchase of own shares. (3 pages)
17 April 2015Purchase of own shares. (3 pages)
17 April 2015Purchase of own shares. (3 pages)
17 April 2015Purchase of own shares. (3 pages)
17 April 2015Purchase of own shares. (3 pages)
17 April 2015Purchase of own shares. (3 pages)
17 April 2015Purchase of own shares. (3 pages)
17 April 2015Purchase of own shares. (3 pages)
17 April 2015Purchase of own shares. (3 pages)
17 April 2015Purchase of own shares. (3 pages)
17 April 2015Purchase of own shares. (3 pages)
17 April 2015Purchase of own shares. (3 pages)
17 April 2015Purchase of own shares. (3 pages)
17 April 2015Purchase of own shares. (3 pages)
17 April 2015Purchase of own shares. (3 pages)
17 April 2015Purchase of own shares. (3 pages)
17 April 2015Purchase of own shares. (3 pages)
17 April 2015Purchase of own shares. (3 pages)
17 April 2015Purchase of own shares. (3 pages)
17 April 2015Purchase of own shares. (3 pages)
17 April 2015Purchase of own shares. (3 pages)
17 April 2015Purchase of own shares. (3 pages)
17 April 2015Purchase of own shares. (3 pages)
17 April 2015Purchase of own shares. (3 pages)
17 April 2015Purchase of own shares. (3 pages)
17 April 2015Purchase of own shares. (3 pages)
17 April 2015Purchase of own shares. (3 pages)
17 April 2015Purchase of own shares. (3 pages)
17 April 2015Purchase of own shares. (3 pages)
17 April 2015Purchase of own shares. (3 pages)
17 April 2015Purchase of own shares. (3 pages)
17 April 2015Purchase of own shares. (3 pages)
17 April 2015Purchase of own shares. (3 pages)
17 April 2015Purchase of own shares. (3 pages)
17 April 2015Purchase of own shares. (3 pages)
17 April 2015Purchase of own shares. (3 pages)
17 April 2015Purchase of own shares. (3 pages)
1 October 2014Director's details changed for Dr Alasdair Gordon Mackenzie Nairn on 7 August 2014 (3 pages)
1 October 2014Director's details changed for Dr Alasdair Gordon Mackenzie Nairn on 7 August 2014 (3 pages)
1 October 2014Director's details changed for Dr Alasdair Gordon Mackenzie Nairn on 7 August 2014 (3 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)
18 July 2014Appointment of Jpmorgan Funds Limited as a secretary on 1 July 2014 (3 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)
11 June 2014Annual return made up to 15 May 2014 no member list
Statement of capital on 2014-06-11
  • GBP 24,560,179.75
(18 pages)
11 June 2014Annual return made up to 15 May 2014 no member list
Statement of capital on 2014-06-11
  • GBP 24,560,179.75
(18 pages)
3 June 2014Termination of appointment of Richard Beckett as a director (2 pages)
3 June 2014Appointment of Harry Morley as a director (3 pages)
3 June 2014Appointment of Harry Morley as a director (3 pages)
3 June 2014Termination of appointment of Richard Beckett as a director (2 pages)
27 May 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 May 2014Full accounts made up to 31 January 2014 (69 pages)
27 May 2014Full accounts made up to 31 January 2014 (69 pages)
27 May 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 May 2014Director's details changed for Mr Jeremy John Tigue on 31 March 2014 (3 pages)
7 May 2014Director's details changed for Mr Jeremy John Tigue on 31 March 2014 (3 pages)
7 May 2014Director's details changed for Mrs Helen James on 31 March 2014 (3 pages)
7 May 2014Director's details changed for Mrs Helen James on 31 March 2014 (3 pages)
9 April 2014Registered office address changed from Finsbury Dials 20 Finsbury Street London EC2Y 9AQ on 9 April 2014 (2 pages)
9 April 2014Registered office address changed from Finsbury Dials 20 Finsbury Street London EC2Y 9AQ on 9 April 2014 (2 pages)
9 April 2014Registered office address changed from Finsbury Dials 20 Finsbury Street London EC2Y 9AQ on 9 April 2014 (2 pages)
26 June 2013Register(s) moved to registered inspection location (2 pages)
26 June 2013Register(s) moved to registered inspection location (2 pages)
24 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (18 pages)
24 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (18 pages)
11 June 2013Director's details changed for Doctor Alasdair Gordon Mackenzie Nairn on 20 May 2013 (3 pages)
11 June 2013Director's details changed for Ian Simon Macgregor Russell on 20 May 2013 (3 pages)
11 June 2013Director's details changed for Sir Richard Gervase Beckett on 20 May 2013 (3 pages)
11 June 2013Director's details changed for Doctor Alasdair Gordon Mackenzie Nairn on 20 May 2013 (3 pages)
11 June 2013Director's details changed for Ian Hamish Leslie Melville on 20 May 2013 (3 pages)
11 June 2013Director's details changed for Ian Simon Macgregor Russell on 20 May 2013 (3 pages)
11 June 2013Director's details changed for Sir Richard Gervase Beckett on 20 May 2013 (3 pages)
11 June 2013Director's details changed for Ian Hamish Leslie Melville on 20 May 2013 (3 pages)
4 June 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 June 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 May 2013Full accounts made up to 31 January 2013 (60 pages)
30 May 2013Full accounts made up to 31 January 2013 (60 pages)
29 May 2013Purchase of own shares. (3 pages)
29 May 2013Purchase of own shares. (3 pages)
8 May 2013Purchase of own shares. (3 pages)
8 May 2013Purchase of own shares. (3 pages)
8 May 2013Purchase of own shares. (3 pages)
8 May 2013Purchase of own shares. (3 pages)
11 March 2013Purchase of own shares. (3 pages)
11 March 2013Purchase of own shares. (3 pages)
20 September 2012Purchase of own shares. (3 pages)
20 September 2012Purchase of own shares. (3 pages)
20 August 2012Annual return made up to 15 May 2012 no member list (20 pages)
20 August 2012Annual return made up to 15 May 2012 no member list (20 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)
12 July 2012Secretary's details changed for Jpmorgan Asset Management (Uk) Limited on 6 July 2012 (3 pages)
20 June 2012Termination of appointment of Charles Peel as a director (2 pages)
20 June 2012Termination of appointment of The Rt Hon the Earl of Halifax as a director (2 pages)
20 June 2012Termination of appointment of Charles Peel as a director (2 pages)
20 June 2012Termination of appointment of The Rt Hon the Earl of Halifax as a director (2 pages)
2 May 2012Full accounts made up to 31 January 2012 (60 pages)
2 May 2012Full accounts made up to 31 January 2012 (60 pages)
1 May 2012Purchase of own shares. (3 pages)
1 May 2012Purchase of own shares. (3 pages)
25 April 2012Purchase of own shares. (3 pages)
25 April 2012Purchase of own shares. (3 pages)
12 April 2012Appointment of Mr Jeremy John Tigue as a director (3 pages)
12 April 2012Appointment of Mr Jeremy John Tigue as a director (3 pages)
29 February 2012Purchase of own shares. (3 pages)
29 February 2012Purchase of own shares. (3 pages)
15 February 2012Purchase of own shares. (3 pages)
15 February 2012Purchase of own shares. (3 pages)
25 January 2012Purchase of own shares. (3 pages)
25 January 2012Purchase of own shares. (3 pages)
16 January 2012Register inspection address has been changed from Equiniti Holm Oak Holm Oak Buisness Park Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE (2 pages)
16 January 2012Register inspection address has been changed from Equiniti Holm Oak Holm Oak Buisness Park Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE (2 pages)
10 January 2012Purchase of own shares. (3 pages)
10 January 2012Purchase of own shares. (3 pages)
1 December 2011Purchase of own shares. (3 pages)
1 December 2011Purchase of own shares. (3 pages)
7 October 2011Appointment of Mrs Helen James as a director (3 pages)
7 October 2011Appointment of Mrs Helen James as a director (3 pages)
31 May 2011Annual return made up to 15 May 2011. List of shareholders has changed (58 pages)
31 May 2011Annual return made up to 15 May 2011. List of shareholders has changed (58 pages)
19 May 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
19 May 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
12 May 2011Full accounts made up to 31 January 2011 (59 pages)
12 May 2011Full accounts made up to 31 January 2011 (59 pages)
7 January 2011Purchase of own shares. (3 pages)
7 January 2011Purchase of own shares. (3 pages)
1 September 2010Purchase of own shares. (3 pages)
1 September 2010Purchase of own shares. (3 pages)
6 July 2010Full accounts made up to 31 January 2010 (59 pages)
6 July 2010Full accounts made up to 31 January 2010 (59 pages)
1 July 2010Purchase of own shares. (3 pages)
1 July 2010Purchase of own shares. (3 pages)
23 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (56 pages)
23 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (56 pages)
10 June 2010Purchase of own shares. (3 pages)
10 June 2010Purchase of own shares. (3 pages)
10 June 2010Purchase of own shares. (3 pages)
10 June 2010Purchase of own shares. (3 pages)
10 June 2010Purchase of own shares. (3 pages)
10 June 2010Purchase of own shares. (3 pages)
10 June 2010Purchase of own shares. (3 pages)
10 June 2010Purchase of own shares. (3 pages)
10 June 2010Purchase of own shares. (3 pages)
10 June 2010Purchase of own shares. (3 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(48 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(48 pages)
12 May 2010Purchase of own shares. (3 pages)
12 May 2010Purchase of own shares. (3 pages)
12 May 2010Purchase of own shares. (3 pages)
12 May 2010Purchase of own shares. (3 pages)
12 May 2010Purchase of own shares. (3 pages)
12 May 2010Purchase of own shares. (3 pages)
12 May 2010Purchase of own shares. (3 pages)
12 May 2010Purchase of own shares. (3 pages)
12 May 2010Purchase of own shares. (3 pages)
12 May 2010Purchase of own shares. (3 pages)
28 April 2010Purchase of own shares. (3 pages)
28 April 2010Purchase of own shares. (3 pages)
28 April 2010Purchase of own shares. (3 pages)
28 April 2010Purchase of own shares. (3 pages)
28 April 2010Purchase of own shares. (3 pages)
28 April 2010Purchase of own shares. (3 pages)
23 April 2010Purchase of own shares. (3 pages)
23 April 2010Purchase of own shares. (3 pages)
23 April 2010Purchase of own shares. (3 pages)
23 April 2010Purchase of own shares. (3 pages)
23 April 2010Purchase of own shares. (3 pages)
23 April 2010Purchase of own shares. (3 pages)
20 April 2010Purchase of own shares. (3 pages)
20 April 2010Purchase of own shares. (3 pages)
20 April 2010Purchase of own shares. (3 pages)
20 April 2010Purchase of own shares. (3 pages)
15 March 2010Purchase of own shares. (3 pages)
15 March 2010Purchase of own shares. (3 pages)
15 March 2010Purchase of own shares. (3 pages)
15 March 2010Purchase of own shares. (3 pages)
8 January 2010Purchase of own shares. (3 pages)
8 January 2010Purchase of own shares. (3 pages)
16 December 2009Purchase of own shares. (3 pages)
16 December 2009Purchase of own shares. (3 pages)
20 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Register inspection address has been changed (1 page)
4 September 2009Director appointed sir richard gervase beckett (3 pages)
4 September 2009Director appointed sir richard gervase beckett (3 pages)
11 June 2009Return made up to 15/05/09; full list of members (29 pages)
11 June 2009Return made up to 15/05/09; full list of members (29 pages)
26 May 2009Full accounts made up to 31 January 2009 (55 pages)
26 May 2009Full accounts made up to 31 January 2009 (55 pages)
9 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 May 2009Appointment terminated director richard hambro (1 page)
1 May 2009Appointment terminated director richard hambro (1 page)
19 February 2009Gbp ic 25594241.75/25580491.75\21/01/09\gbp sr [email protected]=13750\ (1 page)
19 February 2009Gbp ic 25594241.75/25580491.75\21/01/09\gbp sr [email protected]=13750\ (1 page)
7 February 2009Gbp ic 25613991.75/25607741.75\08/01/09\gbp sr [email protected]=6250\ (1 page)
7 February 2009Gbp ic 25613991.75/25607741.75\08/01/09\gbp sr [email protected]=6250\ (1 page)
7 February 2009Gbp ic 25607741.75/25594241.75\07/01/09\gbp sr [email protected]=13500\ (1 page)
7 February 2009Gbp ic 25607741.75/25594241.75\07/01/09\gbp sr [email protected]=13500\ (1 page)
22 January 2009Location of register of members (non legible) (1 page)
22 January 2009Location of register of members (non legible) (1 page)
22 January 2009Location of debenture register (1 page)
22 January 2009Location of debenture register (1 page)
21 November 2008Gbp ic 25625741.75/25613991.75\25/09/08\gbp sr [email protected]=11750\ (1 page)
21 November 2008Gbp ic 25625741.75/25613991.75\25/09/08\gbp sr [email protected]=11750\ (1 page)
29 October 2008Gbp ic 25632191/25625741.75\18/08/08\gbp sr [email protected]=6449.25\ (1 page)
29 October 2008Gbp ic 25643441/25640941\12/08/08\gbp sr [email protected]=2500\ (1 page)
29 October 2008Gbp ic 25640941/25632191\27/08/08\gbp sr [email protected]=8750\ (1 page)
29 October 2008Gbp ic 25640941/25632191\27/08/08\gbp sr [email protected]=8750\ (1 page)
29 October 2008Gbp ic 25632191/25625741.75\18/08/08\gbp sr [email protected]=6449.25\ (1 page)
29 October 2008Gbp ic 25643441/25640941\12/08/08\gbp sr [email protected]=2500\ (1 page)
12 September 2008Gbp ic 25814088.5/25804838.5\04/08/08\gbp sr [email protected]=9250\ (1 page)
12 September 2008Gbp ic 25814088.5/25804838.5\04/08/08\gbp sr [email protected]=9250\ (1 page)
12 September 2008Gbp ic 25683734/25671234\01/07/08\gbp sr [email protected]=12500\ (1 page)
12 September 2008Gbp ic 25740838.5/25735838.5\11/07/08\gbp sr [email protected]=5000\ (1 page)
12 September 2008Gbp ic 25708734/25683734\02/07/08\gbp sr [email protected]=25000\ (1 page)
12 September 2008Gbp ic 25665941/25643441\26/06/08\gbp sr [email protected]=22500\ (1 page)
12 September 2008Gbp ic 25671234/25665941\30/06/08\gbp sr [email protected]=5293\ (1 page)
12 September 2008Gbp ic 25792338.5/25787088.5\29/07/08\gbp sr [email protected]=5250\ (1 page)
12 September 2008Gbp ic 25787088.5/25778338.5\17/07/08\gbp sr [email protected]=8750\ (1 page)
12 September 2008Gbp ic 25665941/25643441\26/06/08\gbp sr [email protected]=22500\ (1 page)
12 September 2008Gbp ic 25804838.5/25792338.5\30/07/08\gbp sr [email protected]=12500\ (1 page)
12 September 2008Gbp ic 25792338.5/25787088.5\29/07/08\gbp sr [email protected]=5250\ (1 page)
12 September 2008Gbp ic 25735838.5/25714484\07/07/08\gbp sr [email protected]=21354.5\ (1 page)
12 September 2008Gbp ic 25787088.5/25778338.5\17/07/08\gbp sr [email protected]=8750\ (1 page)
12 September 2008Gbp ic 25778338.5/25740838.5\15/07/08\gbp sr [email protected]=37500\ (1 page)
12 September 2008Gbp ic 25671234/25665941\30/06/08\gbp sr [email protected]=5293\ (1 page)
12 September 2008Gbp ic 25708734/25683734\02/07/08\gbp sr [email protected]=25000\ (1 page)
12 September 2008Gbp ic 25735838.5/25714484\07/07/08\gbp sr [email protected]=21354.5\ (1 page)
12 September 2008Gbp ic 25714484/25708734\04/07/08\gbp sr [email protected]=5750\ (1 page)
12 September 2008Gbp ic 25804838.5/25792338.5\30/07/08\gbp sr [email protected]=12500\ (1 page)
12 September 2008Gbp ic 25683734/25671234\01/07/08\gbp sr [email protected]=12500\ (1 page)
12 September 2008Gbp ic 25778338.5/25740838.5\15/07/08\gbp sr [email protected]=37500\ (1 page)
12 September 2008Gbp ic 25740838.5/25735838.5\11/07/08\gbp sr [email protected]=5000\ (1 page)
12 September 2008Gbp ic 25714484/25708734\04/07/08\gbp sr [email protected]=5750\ (1 page)
18 July 2008Gbp ic 25993326/25962076\29/05/08\gbp sr [email protected]=31250\ (1 page)
18 July 2008Gbp ic 25993326/25962076\29/05/08\gbp sr [email protected]=31250\ (1 page)
18 July 2008Gbp ic 25909026.5/25895495.5\04/06/08\gbp sr [email protected]=13531\ (1 page)
18 July 2008Gbp ic 25895495.5/25874245.5\06/06/08\gbp sr [email protected]=21250\ (1 page)
18 July 2008Gbp ic 25834088.5/25814088.5\16/06/08\gbp sr [email protected]=20000\ (1 page)
18 July 2008Gbp ic 25867838.5/25852838.5\10/06/08\gbp sr [email protected]=15000\ (1 page)
18 July 2008Gbp ic 25995826/25993326\23/05/08\gbp sr [email protected]=2500\ (1 page)
18 July 2008Gbp ic 25995826/25993326\23/05/08\gbp sr [email protected]=2500\ (1 page)
18 July 2008Gbp ic 25874245.5/25867838.5\09/06/08\gbp sr [email protected]=6407\ (1 page)
18 July 2008Gbp ic 25852838.5/25834088.5\11/06/08\gbp sr [email protected]=18750\ (1 page)
18 July 2008Gbp ic 25895495.5/25874245.5\06/06/08\gbp sr [email protected]=21250\ (1 page)
18 July 2008Gbp ic 25834088.5/25814088.5\16/06/08\gbp sr [email protected]=20000\ (1 page)
18 July 2008Gbp ic 25923826/25909026.5\03/06/08\gbp sr [email protected]=14799.5\ (1 page)
18 July 2008Gbp ic 25909026.5/25895495.5\04/06/08\gbp sr [email protected]=13531\ (1 page)
18 July 2008Gbp ic 25852838.5/25834088.5\11/06/08\gbp sr [email protected]=18750\ (1 page)
18 July 2008Gbp ic 25962076/25923826\02/06/08\gbp sr [email protected]=38250\ (1 page)
18 July 2008Gbp ic 25874245.5/25867838.5\09/06/08\gbp sr [email protected]=6407\ (1 page)
18 July 2008Gbp ic 25867838.5/25852838.5\10/06/08\gbp sr [email protected]=15000\ (1 page)
18 July 2008Gbp ic 25962076/25923826\02/06/08\gbp sr [email protected]=38250\ (1 page)
18 July 2008Gbp ic 25923826/25909026.5\03/06/08\gbp sr [email protected]=14799.5\ (1 page)
18 July 2008Gbp ic 26018076/25995826\22/05/08\gbp sr [email protected]=22250\ (1 page)
18 July 2008Gbp ic 26018076/25995826\22/05/08\gbp sr [email protected]=22250\ (1 page)
23 June 2008Gbp ic 26038076/26018076\16/05/08\gbp sr [email protected]=20000\ (1 page)
23 June 2008Gbp ic 26038076/26018076\16/05/08\gbp sr [email protected]=20000\ (1 page)
29 May 2008Return made up to 15/05/08; bulk list available separately (7 pages)
29 May 2008Return made up to 15/05/08; bulk list available separately (7 pages)
22 May 2008Gbp ic 26622911/26610411\09/04/08\gbp sr [email protected]=12500\ (1 page)
22 May 2008Gbp ic 26640737.75/26628067\03/04/08\gbp sr [email protected]=12670.75\ (1 page)
22 May 2008Gbp ic 26622911/26610411\09/04/08\gbp sr [email protected]=12500\ (1 page)
22 May 2008Gbp ic 26610411/26603022.5\10/04/08\gbp sr [email protected]=7388.5\ (1 page)
22 May 2008Gbp ic 26610411/26603022.5\10/04/08\gbp sr [email protected]=7388.5\ (1 page)
22 May 2008Gbp ic 26628067/26622911\07/04/08\gbp sr [email protected]=5156\ (1 page)
22 May 2008Gbp ic 26628067/26622911\07/04/08\gbp sr [email protected]=5156\ (1 page)
22 May 2008Gbp ic 26640737.75/26628067\03/04/08\gbp sr [email protected]=12670.75\ (1 page)
12 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(48 pages)
12 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(48 pages)
7 May 2008Memorandum and Articles of Association (44 pages)
7 May 2008Memorandum and Articles of Association (44 pages)
30 April 2008Company name changed jpmorgan fleming mercantile investment trust PLC\certificate issued on 30/04/08 (3 pages)
30 April 2008Company name changed jpmorgan fleming mercantile investment trust PLC\certificate issued on 30/04/08 (3 pages)
28 April 2008Gbp ic 26643237.75/26640737.75\21/08/07\gbp sr [email protected]=2500\ (1 page)
28 April 2008Capitals not rolled up (1 page)
28 April 2008Gbp ic 26649487.75/26643237.75\30/08/07\gbp sr [email protected]=6250\ (1 page)
28 April 2008Gbp ic 26799487.75/26649487.75\21/06/07\gbp sr [email protected]=150000\ (1 page)
28 April 2008Gbp ic 26799487.75/26649487.75\21/06/07\gbp sr [email protected]=150000\ (1 page)
28 April 2008Capitals not rolled up (1 page)
28 April 2008Gbp ic 26649487.75/26643237.75\30/08/07\gbp sr [email protected]=6250\ (1 page)
28 April 2008Gbp ic 26814487.75/26799487.75\20/12/07\gbp sr [email protected]=15000\ (1 page)
28 April 2008Gbp ic 26643237.75/26640737.75\21/08/07\gbp sr [email protected]=2500\ (1 page)
28 April 2008Gbp ic 26814487.75/26799487.75\20/12/07\gbp sr [email protected]=15000\ (1 page)
10 April 2008Full accounts made up to 31 January 2008 (59 pages)
10 April 2008Full accounts made up to 31 January 2008 (59 pages)
8 April 2008Gbp ic 26915257.75/26910257.75\04/01/08\gbp sr [email protected]=5000\ (1 page)
8 April 2008Gbp ic 26823789.5/26816987.75\14/01/08\gbp sr [email protected]=6801.75\ (1 page)
8 April 2008Gbp ic 27167545/27130795\10/12/07\gbp sr [email protected]=36750\ (1 page)
8 April 2008Gbp ic 26823789.5/26816987.75\14/01/08\gbp sr [email protected]=6801.75\ (1 page)
8 April 2008Gbp ic 26988545/26958828.25\31/12/07\gbp sr [email protected]=29716.75\ (1 page)
8 April 2008Gbp ic 27004795/27001045\28/12/07\gbp sr [email protected]=3750\ (1 page)
8 April 2008Gbp ic 26910257.75/26847757.75\10/01/08\gbp sr [email protected]=62500\ (1 page)
8 April 2008Gbp ic 26958828.25/26922757.75\02/01/08\gbp sr [email protected]=36070.5\ (1 page)
8 April 2008Gbp ic 27004795/27001045\28/12/07\gbp sr [email protected]=3750\ (1 page)
8 April 2008Gbp ic 27073545/27053545\17/12/07\gbp sr [email protected]=20000\ (1 page)
8 April 2008Gbp ic 26922757.75/26915257.75\03/01/08\gbp sr [email protected]=7500\ (1 page)
8 April 2008Gbp ic 26816987.75/26814487.75\15/01/08\gbp sr [email protected]=2500\ (1 page)
8 April 2008Gbp ic 27130795/27082545\11/12/07\gbp sr [email protected]=48250\ (1 page)
8 April 2008Gbp ic 27001045/26988545\28/12/07\gbp sr [email protected]=12500\ (1 page)
8 April 2008Gbp ic 26847757.75/26823789.5\11/01/08\gbp sr [email protected]=23968.25\ (1 page)
8 April 2008Gbp ic 27073545/27053545\17/12/07\gbp sr [email protected]=20000\ (1 page)
8 April 2008Gbp ic 26910257.75/26847757.75\10/01/08\gbp sr [email protected]=62500\ (1 page)
8 April 2008Gbp ic 26958828.25/26922757.75\02/01/08\gbp sr [email protected]=36070.5\ (1 page)
8 April 2008Gbp ic 27053545/27023545\18/12/07\gbp sr [email protected]=30000\ (1 page)
8 April 2008Gbp ic 27082545/27073545\14/12/07\gbp sr [email protected]=9000\ (1 page)
8 April 2008Gbp ic 26922757.75/26915257.75\03/01/08\gbp sr [email protected]=7500\ (1 page)
8 April 2008Gbp ic 26847757.75/26823789.5\11/01/08\gbp sr [email protected]=23968.25\ (1 page)
8 April 2008Gbp ic 27167545/27130795\10/12/07\gbp sr [email protected]=36750\ (1 page)
8 April 2008Gbp ic 27023545/27004795\21/12/07\gbp sr [email protected]=18750\ (1 page)
8 April 2008Gbp ic 27053545/27023545\18/12/07\gbp sr [email protected]=30000\ (1 page)
8 April 2008Gbp ic 26915257.75/26910257.75\04/01/08\gbp sr [email protected]=5000\ (1 page)
8 April 2008Gbp ic 26816987.75/26814487.75\15/01/08\gbp sr [email protected]=2500\ (1 page)
8 April 2008Gbp ic 27130795/27082545\11/12/07\gbp sr [email protected]=48250\ (1 page)
8 April 2008Gbp ic 27001045/26988545\28/12/07\gbp sr [email protected]=12500\ (1 page)
8 April 2008Gbp ic 26988545/26958828.25\31/12/07\gbp sr [email protected]=29716.75\ (1 page)
8 April 2008Gbp ic 27023545/27004795\21/12/07\gbp sr [email protected]=18750\ (1 page)
8 April 2008Gbp ic 27082545/27073545\14/12/07\gbp sr [email protected]=9000\ (1 page)
23 January 2008£ ic 27231295/27222795 01/11/07 £ sr [email protected]=8500 (1 page)
23 January 2008£ ic 27210295/27191795 27/11/07 £ sr [email protected]=18500 (1 page)
23 January 2008£ ic 27210295/27191795 27/11/07 £ sr [email protected]=18500 (1 page)
23 January 2008£ ic 27244295/27231295 26/10/07 £ sr [email protected]=13000 (1 page)
23 January 2008£ ic 27273045/27244295 25/10/07 £ sr [email protected]=28750 (1 page)
23 January 2008£ ic 27191795/27167545 07/12/07 £ sr [email protected]=24250 (1 page)
23 January 2008£ ic 27222795/27210295 16/11/07 £ sr [email protected]=12500 (1 page)
23 January 2008£ ic 27231295/27222795 01/11/07 £ sr [email protected]=8500 (1 page)
23 January 2008£ ic 27191795/27167545 07/12/07 £ sr [email protected]=24250 (1 page)
23 January 2008£ ic 27273045/27244295 25/10/07 £ sr [email protected]=28750 (1 page)
23 January 2008£ ic 27222795/27210295 16/11/07 £ sr [email protected]=12500 (1 page)
23 January 2008£ ic 27244295/27231295 26/10/07 £ sr [email protected]=13000 (1 page)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
7 December 2007£ ic 27278045/27273045 09/11/07 £ sr [email protected]=5000 (1 page)
7 December 2007£ ic 27278045/27273045 09/11/07 £ sr [email protected]=5000 (1 page)
27 November 2007£ ic 27295545/27278045 29/10/07 £ sr [email protected]=17500 (1 page)
27 November 2007£ ic 27295545/27278045 29/10/07 £ sr [email protected]=17500 (1 page)
19 November 2007£ ic 27319295/27295545 03/10/07 £ sr [email protected]=23750 (1 page)
19 November 2007£ ic 27319295/27295545 03/10/07 £ sr [email protected]=23750 (1 page)
19 November 2007£ ic 27400545/27369295 23/10/07 £ sr [email protected]=31250 (1 page)
19 November 2007£ ic 27369295/27319295 19/10/07 £ sr [email protected]=50000 (1 page)
19 November 2007£ ic 27400545/27369295 23/10/07 £ sr [email protected]=31250 (1 page)
19 November 2007£ ic 27369295/27319295 19/10/07 £ sr [email protected]=50000 (1 page)
16 November 2007£ ic 27425545/27400545 10/10/07 £ sr [email protected]=25000 (1 page)
16 November 2007£ ic 27425545/27400545 10/10/07 £ sr [email protected]=25000 (1 page)
26 October 2007£ ic 27491295/27456795 27/09/07 £ sr [email protected]=34500 (1 page)
26 October 2007£ ic 27491295/27456795 27/09/07 £ sr [email protected]=34500 (1 page)
26 October 2007£ ic 27456795/27425545 02/10/07 £ sr [email protected]=31250 (1 page)
26 October 2007£ ic 27456795/27425545 02/10/07 £ sr [email protected]=31250 (1 page)
25 October 2007Location of register of members (1 page)
25 October 2007Location of register of members (1 page)
25 October 2007Location of debenture register (1 page)
25 October 2007Location of debenture register (1 page)
23 October 2007£ ic 27535670/27530170 06/09/07 £ sr [email protected]=5500 (1 page)
23 October 2007£ ic 27508295/27496295 12/09/07 £ sr [email protected]=12000 (1 page)
23 October 2007£ ic 27515545/27508295 10/09/07 £ sr [email protected]=7250 (1 page)
23 October 2007£ ic 27496295/27491295 14/09/07 £ sr [email protected]=5000 (1 page)
23 October 2007£ ic 27558545/27535670 05/09/07 £ sr [email protected]=22875 (1 page)
23 October 2007£ ic 27515545/27508295 10/09/07 £ sr [email protected]=7250 (1 page)
23 October 2007£ ic 27558545/27535670 05/09/07 £ sr [email protected]=22875 (1 page)
23 October 2007£ ic 27530170/27515545 07/09/07 £ sr [email protected]=14625 (1 page)
23 October 2007£ ic 27508295/27496295 12/09/07 £ sr [email protected]=12000 (1 page)
23 October 2007£ ic 27496295/27491295 14/09/07 £ sr [email protected]=5000 (1 page)
23 October 2007£ ic 27530170/27515545 07/09/07 £ sr [email protected]=14625 (1 page)
23 October 2007£ ic 27535670/27530170 06/09/07 £ sr [email protected]=5500 (1 page)
9 October 2007Location of register of members (1 page)
9 October 2007Location of debenture register (1 page)
9 October 2007Location of debenture register (1 page)
9 October 2007Location of register of members (1 page)
4 October 2007£ ic 27571045/27558545 06/09/07 £ sr [email protected]=12500 (1 page)
4 October 2007£ ic 27571045/27558545 06/09/07 £ sr [email protected]=12500 (1 page)
1 October 2007£ ic 27591924/27571045 28/08/07 £ sr [email protected]=20879 (1 page)
1 October 2007£ ic 27596126/27591924 24/08/07 £ sr [email protected]=4202 (1 page)
1 October 2007£ ic 27591924/27571045 28/08/07 £ sr [email protected]=20879 (1 page)
1 October 2007£ ic 27620068/27596126 23/08/07 £ sr [email protected]=23942 (1 page)
1 October 2007£ ic 27596126/27591924 24/08/07 £ sr [email protected]=4202 (1 page)
1 October 2007£ ic 27620068/27596126 23/08/07 £ sr [email protected]=23942 (1 page)
19 September 2007£ ic 27629934/27623768 16/08/07 £ sr [email protected]=6166 (1 page)
19 September 2007£ ic 27623768/27620068 10/08/07 £ sr [email protected]=3700 (1 page)
19 September 2007£ ic 27629934/27623768 16/08/07 £ sr [email protected]=6166 (1 page)
19 September 2007£ ic 27623768/27620068 10/08/07 £ sr [email protected]=3700 (1 page)
6 September 2007£ ic 27649332/27629934 12/07/07 £ sr [email protected]=19398 (1 page)
6 September 2007£ ic 27649332/27629934 12/07/07 £ sr [email protected]=19398 (1 page)
29 August 2007£ ic 27751607/27722857 26/07/07 £ sr [email protected]=28750 (1 page)
29 August 2007£ ic 27691162/27666162 30/07/07 £ sr [email protected]=25000 (1 page)
29 August 2007£ ic 27751607/27722857 26/07/07 £ sr [email protected]=28750 (1 page)
29 August 2007£ ic 27722857/27691162 27/07/07 £ sr [email protected]=31695 (1 page)
29 August 2007£ ic 27666162/27649332 31/07/07 £ sr [email protected]=16830 (1 page)
29 August 2007£ ic 27666162/27649332 31/07/07 £ sr [email protected]=16830 (1 page)
29 August 2007£ ic 27722857/27691162 27/07/07 £ sr [email protected]=31695 (1 page)
29 August 2007£ ic 27691162/27666162 30/07/07 £ sr [email protected]=25000 (1 page)
20 August 2007£ ic 28117951/28095014 25/07/07 £ sr [email protected]=22937 (1 page)
20 August 2007£ ic 28057522/27925631 09/07/07 £ sr [email protected]=131891 (1 page)
20 August 2007£ ic 27918079/27831227 05/07/07 £ sr [email protected]=86852 (1 page)
20 August 2007£ ic 28091998/28086034 19/07/07 £ sr [email protected]=5964 (1 page)
20 August 2007£ ic 28086034/28072522 18/07/07 £ sr [email protected]=13512 (1 page)
20 August 2007£ ic 27918079/27831227 05/07/07 £ sr [email protected]=86852 (1 page)
20 August 2007£ ic 28095014/28091998 24/07/07 £ sr [email protected]=3016 (1 page)
20 August 2007£ ic 28086034/28072522 18/07/07 £ sr [email protected]=13512 (1 page)
20 August 2007£ ic 27822857/27751607 03/07/07 £ sr [email protected]=71250 (1 page)
20 August 2007£ ic 28095014/28091998 24/07/07 £ sr [email protected]=3016 (1 page)
20 August 2007£ ic 27925631/27918079 06/07/07 £ sr [email protected]=7552 (1 page)
20 August 2007£ ic 27822857/27751607 03/07/07 £ sr [email protected]=71250 (1 page)
20 August 2007£ ic 28091998/28086034 19/07/07 £ sr [email protected]=5964 (1 page)
20 August 2007£ ic 27831227/27822857 04/07/07 £ sr [email protected]=8370 (1 page)
20 August 2007£ ic 28057522/27925631 09/07/07 £ sr [email protected]=131891 (1 page)
20 August 2007£ ic 28072522/28057522 10/07/07 £ sr [email protected]=15000 (1 page)
20 August 2007£ ic 28072522/28057522 10/07/07 £ sr [email protected]=15000 (1 page)
20 August 2007£ ic 27831227/27822857 04/07/07 £ sr [email protected]=8370 (1 page)
20 August 2007£ ic 27925631/27918079 06/07/07 £ sr [email protected]=7552 (1 page)
20 August 2007£ ic 28117951/28095014 25/07/07 £ sr [email protected]=22937 (1 page)
2 August 2007£ ic 28331701/28284701 29/06/07 £ sr [email protected]=47000 (1 page)
2 August 2007£ ic 28331701/28284701 29/06/07 £ sr [email protected]=47000 (1 page)
2 August 2007£ ic 28340951/28331701 02/07/07 £ sr [email protected]=9250 (1 page)
2 August 2007£ ic 28267951/28117951 26/06/07 £ sr [email protected]=150000 (1 page)
2 August 2007£ ic 28340951/28331701 02/07/07 £ sr [email protected]=9250 (1 page)
2 August 2007£ ic 28267951/28117951 26/06/07 £ sr [email protected]=150000 (1 page)
2 August 2007£ ic 28284701/28267951 27/06/07 £ sr [email protected]=16750 (1 page)
2 August 2007£ ic 28284701/28267951 27/06/07 £ sr [email protected]=16750 (1 page)
25 July 2007£ ic 28465901/28453401 12/06/07 £ sr [email protected]=12500 (1 page)
25 July 2007£ ic 28453401/28437201 11/06/07 £ sr [email protected]=16200 (1 page)
25 July 2007£ ic 28374701/28340951 28/06/07 £ sr [email protected]=33750 (1 page)
25 July 2007£ ic 28481416/28465901 08/06/07 £ sr [email protected]=15515 (1 page)
25 July 2007£ ic 28399701/28374701 14/06/07 £ sr [email protected]=25000 (1 page)
25 July 2007£ ic 28437201/28399701 13/06/07 £ sr [email protected]=37500 (1 page)
25 July 2007£ ic 28374701/28340951 28/06/07 £ sr [email protected]=33750 (1 page)
25 July 2007£ ic 28465901/28453401 12/06/07 £ sr [email protected]=12500 (1 page)
25 July 2007£ ic 28481416/28465901 08/06/07 £ sr [email protected]=15515 (1 page)
25 July 2007£ ic 28453401/28437201 11/06/07 £ sr [email protected]=16200 (1 page)
25 July 2007£ ic 28399701/28374701 14/06/07 £ sr [email protected]=25000 (1 page)
25 July 2007£ ic 28437201/28399701 13/06/07 £ sr [email protected]=37500 (1 page)
13 July 2007£ sr [email protected] 02/04/07 (1 page)
13 July 2007£ sr [email protected] 02/04/07 (1 page)
12 July 2007£ sr [email protected] 10/04/07 (1 page)
12 July 2007£ sr [email protected] 10/05/07 (1 page)
12 July 2007£ ic 28512369/28498070 25/05/07 £ sr [email protected]=14299 (1 page)
12 July 2007£ ic 28538020/28529270 31/05/07 £ sr [email protected]=8750 (1 page)
12 July 2007£ ic 28559049/28552760 04/06/07 £ sr [email protected]=6289 (1 page)
12 July 2007£ sr [email protected] 04/04/07 (1 page)
12 July 2007£ sr [email protected] 03/04/07 (1 page)
12 July 2007£ ic 28515984/28512369 29/05/07 £ sr [email protected]=3615 (1 page)
12 July 2007£ sr [email protected] 05/04/07 (1 page)
12 July 2007£ sr [email protected] 10/05/07 (1 page)
12 July 2007£ ic 28512369/28498070 25/05/07 £ sr [email protected]=14299 (1 page)
12 July 2007£ ic 28498070/28486070 24/05/07 £ sr [email protected]=12000 (1 page)
12 July 2007£ ic 28498070/28486070 24/05/07 £ sr [email protected]=12000 (1 page)
12 July 2007£ sr [email protected] 04/04/07 (1 page)
12 July 2007£ ic 28486070/28481416 23/05/07 £ sr [email protected]=4654 (1 page)
12 July 2007£ ic 28564094/28559049 05/06/07 £ sr [email protected]=5045 (1 page)
12 July 2007£ ic 28582844/28564094 20/06/07 £ sr [email protected]=18750 (1 page)
12 July 2007£ sr [email protected] 10/04/07 (1 page)
12 July 2007£ ic 28515984/28512369 29/05/07 £ sr [email protected]=3615 (1 page)
12 July 2007£ sr [email protected] 05/04/07 (1 page)
12 July 2007£ ic 28559049/28552760 04/06/07 £ sr [email protected]=6289 (1 page)
12 July 2007£ ic 28529270/28515984 30/05/07 £ sr [email protected]=13286 (1 page)
12 July 2007£ ic 28582844/28564094 20/06/07 £ sr [email protected]=18750 (1 page)
12 July 2007£ ic 28538020/28529270 31/05/07 £ sr [email protected]=8750 (1 page)
12 July 2007£ sr [email protected] 03/04/07 (1 page)
12 July 2007£ ic 28552760/28538020 01/06/07 £ sr [email protected]=14740 (1 page)
12 July 2007£ ic 28529270/28515984 30/05/07 £ sr [email protected]=13286 (1 page)
12 July 2007£ ic 28486070/28481416 23/05/07 £ sr [email protected]=4654 (1 page)
12 July 2007£ ic 28564094/28559049 05/06/07 £ sr [email protected]=5045 (1 page)
12 July 2007£ ic 28552760/28538020 01/06/07 £ sr [email protected]=14740 (1 page)
10 July 2007£ sr [email protected] 15/05/07 (1 page)
10 July 2007£ ic 28732844/28720344 06/06/07 £ sr [email protected]=12500 (1 page)
10 July 2007£ ic 28720344/28582844 07/06/07 £ sr [email protected]=137500 (1 page)
10 July 2007£ sr [email protected] 11/05/07 (1 page)
10 July 2007£ ic 28739105/28732844 16/05/07 £ sr [email protected]=6261 (1 page)
10 July 2007£ sr [email protected] 11/05/07 (1 page)
10 July 2007£ ic 28720344/28582844 07/06/07 £ sr [email protected]=137500 (1 page)
10 July 2007£ ic 28739105/28732844 16/05/07 £ sr [email protected]=6261 (1 page)
10 July 2007£ sr [email protected] 15/05/07 (1 page)
10 July 2007£ ic 28732844/28720344 06/06/07 £ sr [email protected]=12500 (1 page)
2 July 2007£ ic 28744105/28739105 18/05/07 £ sr [email protected]=5000 (1 page)
2 July 2007£ ic 28763911/28755161 21/05/07 £ sr [email protected]=8750 (1 page)
2 July 2007£ ic 28763911/28755161 21/05/07 £ sr [email protected]=8750 (1 page)
2 July 2007£ ic 28744105/28739105 18/05/07 £ sr [email protected]=5000 (1 page)
2 July 2007£ ic 28755161/28744105 22/05/07 £ sr [email protected]=11056 (1 page)
2 July 2007£ ic 28755161/28744105 22/05/07 £ sr [email protected]=11056 (1 page)
21 June 2007£ sr [email protected] 04/05/07 (1 page)
21 June 2007£ sr [email protected] 09/05/07 (1 page)
21 June 2007£ sr [email protected] 02/05/07 (1 page)
21 June 2007£ sr [email protected] 01/05/07 (1 page)
21 June 2007£ sr [email protected] 09/05/07 (1 page)
21 June 2007£ sr [email protected] 04/05/07 (1 page)
21 June 2007£ sr [email protected] 01/05/07 (1 page)
21 June 2007£ sr [email protected] 08/05/07 (1 page)
21 June 2007£ sr [email protected] 02/05/07 (1 page)
21 June 2007£ sr [email protected] 08/05/07 (1 page)
15 June 2007£ sr [email protected] 27/04/07 (1 page)
15 June 2007£ sr [email protected] 18/04/07 (1 page)
15 June 2007£ sr [email protected] 19/04/07 (1 page)
15 June 2007£ sr [email protected] 19/04/07 (1 page)
15 June 2007£ sr [email protected] 23/04/07 (1 page)
15 June 2007£ sr [email protected] 24/04/07 (1 page)
15 June 2007£ sr [email protected] 25/04/07 (1 page)
15 June 2007£ sr [email protected] 23/04/07 (1 page)
15 June 2007£ sr [email protected] 24/04/07 (1 page)
15 June 2007£ sr [email protected] 25/04/07 (1 page)
15 June 2007£ sr [email protected] 27/04/07 (1 page)
15 June 2007£ sr [email protected] 18/04/07 (1 page)
15 June 2007£ sr [email protected] 26/04/07 (1 page)
15 June 2007£ sr [email protected] 26/04/07 (1 page)
1 June 2007Return made up to 15/05/07; bulk list available separately (8 pages)
1 June 2007Return made up to 15/05/07; bulk list available separately (8 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
16 May 2007£ ic 30906813/30451063 13/04/07 £ sr [email protected]=455750 (1 page)
16 May 2007£ ic 30906813/30451063 13/04/07 £ sr [email protected]=455750 (1 page)
16 May 2007£ ic 30451063/30412563 12/04/07 £ sr [email protected]=38500 (1 page)
16 May 2007£ ic 30916813/30906813 17/04/07 £ sr [email protected]=10000 (1 page)
16 May 2007£ ic 30916813/30906813 17/04/07 £ sr [email protected]=10000 (1 page)
16 May 2007£ ic 30451063/30412563 12/04/07 £ sr [email protected]=38500 (1 page)
14 May 2007Full accounts made up to 31 January 2007 (49 pages)
14 May 2007Full accounts made up to 31 January 2007 (49 pages)
2 May 2007£ ic 30992313/30953063 27/03/07 £ sr [email protected]=39250 (1 page)
2 May 2007£ ic 31059813/30992313 26/03/07 £ sr [email protected]=67500 (1 page)
2 May 2007£ ic 31059813/30992313 26/03/07 £ sr [email protected]=67500 (1 page)
2 May 2007£ ic 30953063/30916813 28/03/07 £ sr [email protected]=36250 (1 page)
2 May 2007£ ic 30953063/30916813 28/03/07 £ sr [email protected]=36250 (1 page)
2 May 2007£ ic 30992313/30953063 27/03/07 £ sr [email protected]=39250 (1 page)
20 April 2007£ ic 31071443/31059813 20/03/07 £ sr [email protected]=11630 (1 page)
20 April 2007£ ic 31071443/31059813 20/03/07 £ sr [email protected]=11630 (1 page)
13 April 2007£ ic 31075270/31071443 08/03/07 £ sr [email protected]=3827 (1 page)
13 April 2007£ ic 31075270/31071443 08/03/07 £ sr [email protected]=3827 (1 page)
3 April 2007£ ic 31100270/31075270 02/03/07 £ sr [email protected]=25000 (1 page)
3 April 2007£ ic 31246449/31211976 26/02/07 £ sr [email protected]=34473 (1 page)
3 April 2007£ ic 31211976/31158494 27/02/07 £ sr [email protected]=53482 (1 page)
3 April 2007£ ic 31273190/31260690 22/02/07 £ sr [email protected]=12500 (1 page)
3 April 2007£ ic 31273190/31260690 22/02/07 £ sr [email protected]=12500 (1 page)
3 April 2007£ ic 31100270/31075270 02/03/07 £ sr [email protected]=25000 (1 page)
3 April 2007£ ic 31260690/31246449 23/02/07 £ sr [email protected]=14241 (1 page)
3 April 2007£ ic 31158494/31123411 28/02/07 £ sr [email protected]=35083 (1 page)
3 April 2007£ ic 31158494/31123411 28/02/07 £ sr [email protected]=35083 (1 page)
3 April 2007£ ic 31211976/31158494 27/02/07 £ sr [email protected]=53482 (1 page)
3 April 2007£ ic 31246449/31211976 26/02/07 £ sr [email protected]=34473 (1 page)
3 April 2007£ ic 31123411/31100270 20/02/07 £ sr [email protected]=23141 (1 page)
3 April 2007£ ic 31260690/31246449 23/02/07 £ sr [email protected]=14241 (1 page)
3 April 2007£ ic 31123411/31100270 20/02/07 £ sr [email protected]=23141 (1 page)
15 March 2007£ ic 31309440/31273190 31/01/07 £ sr [email protected]=36250 (1 page)
15 March 2007£ ic 31309440/31273190 31/01/07 £ sr [email protected]=36250 (1 page)
9 March 2007£ ic 31350690/31309440 30/01/07 £ sr [email protected]=41250 (1 page)
9 March 2007£ ic 31350690/31309440 30/01/07 £ sr [email protected]=41250 (1 page)
8 March 2007£ ic 31368190/31350690 06/02/07 £ sr [email protected]=17500 (1 page)
8 March 2007£ ic 31368190/31350690 06/02/07 £ sr [email protected]=17500 (1 page)
14 February 2007£ ic 31396837/31368190 12/01/07 £ sr [email protected]=28647 (1 page)
14 February 2007£ ic 31396837/31368190 12/01/07 £ sr [email protected]=28647 (1 page)
18 January 2007New director appointed (4 pages)
18 January 2007New director appointed (4 pages)
6 December 2006£ ic 31467073/31404573 27/10/06 £ sr [email protected]=62500 (1 page)
6 December 2006£ ic 31485823/31467073 06/11/06 £ sr [email protected]=18750 (1 page)
6 December 2006£ ic 31404573/31396837 20/10/06 £ sr [email protected]=7736 (1 page)
6 December 2006£ ic 31467073/31404573 27/10/06 £ sr [email protected]=62500 (1 page)
6 December 2006£ ic 31404573/31396837 20/10/06 £ sr [email protected]=7736 (1 page)
6 December 2006£ ic 31485823/31467073 06/11/06 £ sr [email protected]=18750 (1 page)
5 December 2006£ ic 31510794/31508323 19/10/06 £ sr [email protected]=2471 (1 page)
5 December 2006£ ic 31510794/31508323 19/10/06 £ sr [email protected]=2471 (1 page)
5 December 2006£ ic 31508323/31485823 17/10/06 £ sr [email protected]=22500 (1 page)
5 December 2006£ ic 31508323/31485823 17/10/06 £ sr [email protected]=22500 (1 page)
20 October 2006Secretary's particulars changed (1 page)
20 October 2006Secretary's particulars changed (1 page)
20 October 2006Secretary's particulars changed (1 page)
20 October 2006Secretary's particulars changed (1 page)
17 October 2006New director appointed (4 pages)
17 October 2006New director appointed (4 pages)
8 August 2006£ ic 31604794/31564794 20/06/06 £ sr [email protected]=40000 (1 page)
8 August 2006£ ic 31564794/31515794 19/06/06 £ sr [email protected]=49000 (1 page)
8 August 2006£ ic 31604794/31564794 20/06/06 £ sr [email protected]=40000 (1 page)
8 August 2006£ ic 31515794/31510794 26/06/06 £ sr [email protected]=5000 (1 page)
8 August 2006£ ic 31515794/31510794 26/06/06 £ sr [email protected]=5000 (1 page)
8 August 2006£ ic 31564794/31515794 19/06/06 £ sr [email protected]=49000 (1 page)
26 July 2006£ ic 31810669/31700919 06/06/06 £ sr [email protected]=109750 (1 page)
26 July 2006£ ic 31902169/31884419 02/06/06 £ sr [email protected]=17750 (1 page)
26 July 2006£ ic 31884419/31810669 16/06/06 £ sr [email protected]=73750 (1 page)
26 July 2006£ ic 31645919/31624169 05/06/06 £ sr [email protected]=21750 (1 page)
26 July 2006£ ic 31884419/31810669 16/06/06 £ sr [email protected]=73750 (1 page)
26 July 2006£ ic 31700919/31645919 30/05/06 £ sr [email protected]=55000 (1 page)
26 July 2006£ ic 31810669/31700919 06/06/06 £ sr [email protected]=109750 (1 page)
26 July 2006£ ic 31645919/31624169 05/06/06 £ sr [email protected]=21750 (1 page)
26 July 2006£ ic 31902169/31884419 02/06/06 £ sr [email protected]=17750 (1 page)
26 July 2006£ ic 31624169/31604794 24/05/06 £ sr [email protected]=19375 (1 page)
26 July 2006£ ic 31700919/31645919 30/05/06 £ sr [email protected]=55000 (1 page)
26 July 2006£ ic 31624169/31604794 24/05/06 £ sr [email protected]=19375 (1 page)
20 July 2006£ ic 32330419/32255169 23/05/06 £ sr [email protected]=75250 (1 page)
20 July 2006£ ic 32188169/32165419 19/05/06 £ sr [email protected]=22750 (1 page)
20 July 2006£ sr [email protected] 15/05/06 (1 page)
20 July 2006£ ic 32082919/31957919 16/05/06 £ sr [email protected]=125000 (1 page)
20 July 2006£ ic 32188169/32165419 19/05/06 £ sr [email protected]=22750 (1 page)
20 July 2006£ ic 32404169/32387919 08/06/06 £ sr [email protected]=16250 (1 page)
20 July 2006£ ic 32387919/32330419 15/06/06 £ sr [email protected]=57500 (1 page)
20 July 2006£ ic 32165419/32122919 18/05/06 £ sr [email protected]=42500 (1 page)
20 July 2006£ ic 32082919/31957919 16/05/06 £ sr [email protected]=125000 (1 page)
20 July 2006£ ic 32498919/32474669 13/06/06 £ sr [email protected]=24250 (1 page)
20 July 2006£ ic 31957919/31902169 17/05/06 £ sr [email protected]=55750 (1 page)
20 July 2006£ ic 32255169/32188169 22/05/06 £ sr [email protected]=67000 (1 page)
20 July 2006£ ic 32330419/32255169 23/05/06 £ sr [email protected]=75250 (1 page)
20 July 2006£ ic 32122919/32094169 01/06/06 £ sr [email protected]=28750 (1 page)
20 July 2006£ ic 32094169/32082919 17/05/06 £ sr [email protected]=11250 (1 page)
20 July 2006£ sr [email protected] 15/05/06 (1 page)
20 July 2006£ ic 32474669/32404169 12/06/06 £ sr [email protected]=70500 (1 page)
20 July 2006£ ic 32474669/32404169 12/06/06 £ sr [email protected]=70500 (1 page)
20 July 2006£ ic 31957919/31902169 17/05/06 £ sr [email protected]=55750 (1 page)
20 July 2006£ ic 32094169/32082919 17/05/06 £ sr [email protected]=11250 (1 page)
20 July 2006£ ic 32404169/32387919 08/06/06 £ sr [email protected]=16250 (1 page)
20 July 2006£ ic 32498919/32474669 13/06/06 £ sr [email protected]=24250 (1 page)
20 July 2006£ ic 32255169/32188169 22/05/06 £ sr [email protected]=67000 (1 page)
20 July 2006£ ic 32387919/32330419 15/06/06 £ sr [email protected]=57500 (1 page)
20 July 2006£ ic 32165419/32122919 18/05/06 £ sr [email protected]=42500 (1 page)
20 July 2006£ ic 32122919/32094169 01/06/06 £ sr [email protected]=28750 (1 page)
5 July 2006£ sr [email protected] 03/05/06 (1 page)
5 July 2006£ sr [email protected] 04/05/06 (1 page)
5 July 2006£ sr [email protected] 04/05/06 (1 page)
5 July 2006£ sr [email protected] 03/05/06 (1 page)
22 June 2006Return made up to 15/05/06; bulk list available separately (7 pages)
22 June 2006Return made up to 15/05/06; bulk list available separately (7 pages)
21 June 2006£ ic 32561201/32527451 04/04/06 £ sr [email protected]=33750 (1 page)
21 June 2006£ ic 32610876/32600876 27/04/06 £ sr [email protected]=10000 (1 page)
21 June 2006£ ic 32600876/32561201 02/05/06 £ sr [email protected]=39675 (1 page)
21 June 2006£ ic 32600876/32561201 02/05/06 £ sr [email protected]=39675 (1 page)
21 June 2006£ ic 32561201/32527451 04/04/06 £ sr [email protected]=33750 (1 page)
21 June 2006£ ic 32610876/32600876 27/04/06 £ sr [email protected]=10000 (1 page)
7 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
7 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
30 May 2006£ ic 32653016/32610876 28/03/06 £ sr [email protected]=42140 (1 page)
30 May 2006£ ic 32653016/32610876 28/03/06 £ sr [email protected]=42140 (1 page)
10 May 2006£ ic 32674430/32653016 17/03/06 £ sr [email protected]=21414 (1 page)
10 May 2006£ ic 32942535/32927535 01/03/06 £ sr [email protected]=15000 (1 page)
10 May 2006£ ic 32674430/32653016 17/03/06 £ sr [email protected]=21414 (1 page)
10 May 2006£ ic 32861612/32817184 09/03/06 £ sr [email protected]=44428 (1 page)
10 May 2006£ ic 32927535/32906147 03/03/06 £ sr [email protected]=21388 (1 page)
10 May 2006£ ic 32906147/32899897 06/03/06 £ sr [email protected]=6250 (1 page)
10 May 2006£ ic 33083785/32942535 28/02/06 £ sr [email protected]=141250 (1 page)
10 May 2006£ ic 32699681/32674430 15/03/06 £ sr [email protected]=25251 (1 page)
10 May 2006£ ic 32890610/32861612 08/03/06 £ sr [email protected]=28998 (1 page)
10 May 2006£ ic 33083785/32942535 28/02/06 £ sr [email protected]=141250 (1 page)
10 May 2006£ ic 32899897/32890610 07/03/06 £ sr [email protected]=9287 (1 page)
10 May 2006£ ic 32927535/32906147 03/03/06 £ sr [email protected]=21388 (1 page)
10 May 2006£ ic 32712176/32699681 14/03/06 £ sr [email protected]=12495 (1 page)
10 May 2006£ ic 32861612/32817184 09/03/06 £ sr [email protected]=44428 (1 page)
10 May 2006£ ic 32890610/32861612 08/03/06 £ sr [email protected]=28998 (1 page)
10 May 2006£ ic 32906147/32899897 06/03/06 £ sr [email protected]=6250 (1 page)
10 May 2006£ ic 32817184/32712176 10/03/06 £ sr [email protected]=105008 (1 page)
10 May 2006£ ic 32899897/32890610 07/03/06 £ sr [email protected]=9287 (1 page)
10 May 2006£ ic 32712176/32699681 14/03/06 £ sr [email protected]=12495 (1 page)
10 May 2006£ ic 32817184/32712176 10/03/06 £ sr [email protected]=105008 (1 page)
10 May 2006£ ic 33100785/33083785 24/03/06 £ sr [email protected]=17000 (1 page)
10 May 2006£ ic 32699681/32674430 15/03/06 £ sr [email protected]=25251 (1 page)
10 May 2006£ ic 33100785/33083785 24/03/06 £ sr [email protected]=17000 (1 page)
10 May 2006£ ic 32942535/32927535 01/03/06 £ sr [email protected]=15000 (1 page)
28 April 2006Full accounts made up to 31 January 2006 (55 pages)
28 April 2006Full accounts made up to 31 January 2006 (55 pages)
4 April 2006Declaration of satisfaction of mortgage/charge (1 page)
4 April 2006Declaration of satisfaction of mortgage/charge (1 page)
21 March 2006£ ic 33111035/33100785 08/02/06 £ sr [email protected]=10250 (1 page)
21 March 2006£ ic 33482535/33337535 24/01/06 £ sr [email protected]=145000 (1 page)
21 March 2006£ ic 33337535/33223285 30/01/06 £ sr [email protected]=114250 (1 page)
21 March 2006£ ic 33223285/33123535 31/01/06 £ sr [email protected]=99750 (1 page)
21 March 2006£ ic 33223285/33123535 31/01/06 £ sr [email protected]=99750 (1 page)
21 March 2006£ ic 33337535/33223285 30/01/06 £ sr [email protected]=114250 (1 page)
21 March 2006£ ic 33123535/33111035 07/02/06 £ sr [email protected]=12500 (1 page)
21 March 2006£ ic 33123535/33111035 07/02/06 £ sr [email protected]=12500 (1 page)
21 March 2006£ ic 33111035/33100785 08/02/06 £ sr [email protected]=10250 (1 page)
21 March 2006£ ic 33482535/33337535 24/01/06 £ sr [email protected]=145000 (1 page)
3 March 2006£ ic 33491285/33482535 18/01/06 £ sr [email protected]=8750 (1 page)
3 March 2006£ ic 33516285/33491285 20/01/06 £ sr [email protected]=25000 (1 page)
3 March 2006£ ic 33491285/33482535 18/01/06 £ sr [email protected]=8750 (1 page)
3 March 2006£ ic 33516285/33491285 20/01/06 £ sr [email protected]=25000 (1 page)
24 February 2006£ ic 33707535/33687535 22/12/05 £ sr [email protected]=20000 (1 page)
24 February 2006£ ic 33681285/33625035 10/01/06 £ sr [email protected]=56250 (1 page)
24 February 2006£ ic 33713785/33707535 21/12/05 £ sr [email protected]=6250 (1 page)
24 February 2006£ ic 33568785/33531285 16/01/06 £ sr [email protected]=37500 (1 page)
24 February 2006£ ic 33750035/33713785 20/12/05 £ sr [email protected]=36250 (1 page)
24 February 2006£ ic 33850035/33750035 15/12/05 £ sr [email protected]=100000 (1 page)
24 February 2006£ ic 33531285/33516285 17/01/06 £ sr [email protected]=15000 (1 page)
24 February 2006£ ic 33625035/33600035 11/01/06 £ sr [email protected]=25000 (1 page)
24 February 2006£ ic 33713785/33707535 21/12/05 £ sr [email protected]=6250 (1 page)
24 February 2006£ ic 33600035/33568785 13/01/06 £ sr [email protected]=31250 (1 page)
24 February 2006£ ic 33750035/33713785 20/12/05 £ sr [email protected]=36250 (1 page)
24 February 2006£ ic 33531285/33516285 17/01/06 £ sr [email protected]=15000 (1 page)
24 February 2006£ ic 33850035/33750035 15/12/05 £ sr [email protected]=100000 (1 page)
24 February 2006£ ic 33687535/33681285 30/12/05 £ sr [email protected]=6250 (1 page)
24 February 2006£ ic 33687535/33681285 30/12/05 £ sr [email protected]=6250 (1 page)
24 February 2006£ ic 33568785/33531285 16/01/06 £ sr [email protected]=37500 (1 page)
24 February 2006£ ic 33681285/33625035 10/01/06 £ sr [email protected]=56250 (1 page)
24 February 2006£ ic 33625035/33600035 11/01/06 £ sr [email protected]=25000 (1 page)
24 February 2006£ ic 33707535/33687535 22/12/05 £ sr [email protected]=20000 (1 page)
24 February 2006£ ic 33600035/33568785 13/01/06 £ sr [email protected]=31250 (1 page)
25 October 2005New director appointed (3 pages)
25 October 2005New director appointed (3 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 June 2005Return made up to 15/05/05; bulk list available separately (8 pages)
22 June 2005Return made up to 15/05/05; bulk list available separately (8 pages)
3 June 2005Ad 15/04/05--------- £ si [email protected]=643375 £ ic 33206660/33850035 (28 pages)
3 June 2005Ad 15/04/05--------- £ si [email protected]=643375 £ ic 33206660/33850035 (28 pages)
31 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
31 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 May 2005Secretary's particulars changed (1 page)
20 May 2005Secretary's particulars changed (1 page)
20 May 2005Secretary's particulars changed (1 page)
20 May 2005Full accounts made up to 31 January 2005 (51 pages)
20 May 2005Full accounts made up to 31 January 2005 (51 pages)
20 May 2005Secretary's particulars changed (1 page)
6 May 2005£ ic 33956660/33206660 11/02/05 £ sr [email protected]=750000 (1 page)
6 May 2005£ ic 33956660/33206660 11/02/05 £ sr [email protected]=750000 (1 page)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
5 August 2004Full accounts made up to 31 January 2004 (47 pages)
5 August 2004Full accounts made up to 31 January 2004 (47 pages)
30 June 2004Return made up to 15/05/04; bulk list available separately (9 pages)
30 June 2004Return made up to 15/05/04; bulk list available separately (9 pages)
10 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 June 2004Company name changed fleming mercantile investment tr ust PUBLIC LIMITED COMPANY (the)\certificate issued on 07/06/04 (3 pages)
7 June 2004Company name changed fleming mercantile investment tr ust PUBLIC LIMITED COMPANY (the)\certificate issued on 07/06/04 (3 pages)
23 April 2004Director's particulars changed (1 page)
23 April 2004Director's particulars changed (1 page)
9 January 2004New director appointed (3 pages)
9 January 2004New director appointed (3 pages)
27 October 2003Director's particulars changed (1 page)
27 October 2003Director's particulars changed (1 page)
2 July 2003Return made up to 15/05/03; bulk list available separately (14 pages)
2 July 2003Return made up to 15/05/03; bulk list available separately (14 pages)
12 May 2003Full accounts made up to 31 January 2003 (48 pages)
12 May 2003Full accounts made up to 31 January 2003 (48 pages)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
16 July 2002Director's particulars changed (1 page)
16 July 2002Director's particulars changed (1 page)
26 June 2002Return made up to 15/05/02; bulk list available separately (16 pages)
26 June 2002Return made up to 15/05/02; bulk list available separately (16 pages)
14 June 2002Full accounts made up to 31 January 2002 (46 pages)
14 June 2002Full accounts made up to 31 January 2002 (46 pages)
31 May 2002Resolutions
  • RES13 ‐ Directors fees 23/05/02
(1 page)
31 May 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
31 May 2002Resolutions
  • RES13 ‐ Directors fees 23/05/02
(1 page)
31 May 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
20 December 2001New director appointed (3 pages)
20 December 2001New director appointed (3 pages)
1 August 2001Return made up to 15/05/01; bulk list available separately (16 pages)
1 August 2001Return made up to 15/05/01; bulk list available separately (16 pages)
5 July 2001Director's particulars changed (1 page)
5 July 2001Director's particulars changed (1 page)
27 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 June 2001Registered office changed on 04/06/01 from: 10 aldermanbury london EC2V 7RF (1 page)
4 June 2001Registered office changed on 04/06/01 from: 10 aldermanbury london EC2V 7RF (1 page)
18 May 2001Full accounts made up to 31 January 2001 (46 pages)
18 May 2001Full accounts made up to 31 January 2001 (46 pages)
15 March 2001Listing of particulars (29 pages)
15 March 2001Listing of particulars (29 pages)
28 December 2000Memorandum and Articles of Association (50 pages)
28 December 2000Memorandum and Articles of Association (50 pages)
19 September 2000Registered office changed on 19/09/00 from: 20 finsbury street london EC2Y 9AQ (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)
18 September 2000Secretary's particulars changed (1 page)
31 August 2000£ sr [email protected] 22/03/00 (1 page)
31 August 2000£ sr [email protected] 21/03/00 (1 page)
31 August 2000£ ic 34397190/34041660 21/06/00 £ sr [email protected]=355530 (1 page)
31 August 2000£ sr [email protected] 19/11/99 (1 page)
31 August 2000£ sr [email protected] 22/03/00 (1 page)
31 August 2000£ sr [email protected] 21/02/00 (1 page)
31 August 2000£ sr [email protected] 20/03/00 (1 page)
31 August 2000£ sr [email protected] 06/08/99 (2 pages)
31 August 2000£ sr [email protected] 05/05/00 (1 page)
31 August 2000£ sr [email protected] 25/02/00 (1 page)
31 August 2000£ sr [email protected] 08/03/00 (1 page)
31 August 2000£ sr [email protected] 05/05/00 (1 page)
31 August 2000£ sr [email protected] 12/04/00 (1 page)
31 August 2000£ sr [email protected] 20/03/00 (1 page)
31 August 2000£ sr [email protected] 11/02/00 (1 page)
31 August 2000£ sr [email protected] 11/02/00 (1 page)
31 August 2000£ sr [email protected] 12/04/00 (1 page)
31 August 2000£ ic 34041660/33956660 17/05/00 £ sr [email protected]=85000 (1 page)
31 August 2000£ ic 34397190/34041660 21/06/00 £ sr [email protected]=355530 (1 page)
31 August 2000£ sr [email protected] 07/02/00 (1 page)
31 August 2000£ sr [email protected] 07/02/00 (1 page)
31 August 2000£ sr [email protected] 22/03/00 (1 page)
31 August 2000£ sr [email protected] 25/02/00 (1 page)
31 August 2000£ sr [email protected] 06/08/99 (2 pages)
31 August 2000£ ic 34041660/33956660 17/05/00 £ sr [email protected]=85000 (1 page)
31 August 2000£ sr [email protected] 21/02/00 (1 page)
31 August 2000£ sr [email protected] 19/11/99 (1 page)
31 August 2000£ sr [email protected] 22/03/00 (1 page)
31 August 2000£ sr [email protected] 08/03/00 (1 page)
31 August 2000£ sr [email protected] 21/03/00 (1 page)
30 June 2000New secretary appointed (2 pages)
30 June 2000New secretary appointed (2 pages)
27 June 2000Return made up to 15/05/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
27 June 2000Return made up to 15/05/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000Secretary resigned (1 page)
7 June 2000Notice of intention to trade as an investment co. (1 page)
7 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 June 2000Notice of intention to trade as an investment co. (1 page)
7 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
18 May 2000Director's particulars changed (2 pages)
18 May 2000Director's particulars changed (2 pages)
2 May 2000Full accounts made up to 31 January 2000 (45 pages)
2 May 2000Full accounts made up to 31 January 2000 (45 pages)
13 March 2000Particulars of mortgage/charge (7 pages)
13 March 2000Particulars of mortgage/charge (7 pages)
29 February 2000Particulars of mortgage/charge (7 pages)
29 February 2000Listing of particulars (31 pages)
29 February 2000Particulars of mortgage/charge (7 pages)
29 February 2000Listing of particulars (31 pages)
21 December 1999Director's particulars changed (2 pages)
21 December 1999Director's particulars changed (2 pages)
16 July 1999Director's particulars changed (3 pages)
16 July 1999Director's particulars changed (3 pages)
12 July 1999Return made up to 15/05/99; bulk list available separately (11 pages)
12 July 1999Return made up to 15/05/99; bulk list available separately (11 pages)
28 June 1999Director's particulars changed (2 pages)
28 June 1999Director's particulars changed (2 pages)
28 June 1999Director's particulars changed (2 pages)
28 June 1999Director's particulars changed (2 pages)
15 June 1999Nc dec already adjusted 21/12/98 (1 page)
15 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1999Declaration of satisfaction of mortgage/charge (1 page)
15 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1999Director's particulars changed (2 pages)
15 June 1999Declaration of satisfaction of mortgage/charge (3 pages)
15 June 1999Director's particulars changed (2 pages)
15 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1999Declaration of satisfaction of mortgage/charge (3 pages)
15 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1999Nc dec already adjusted 21/12/98 (1 page)
15 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1999Declaration of satisfaction of mortgage/charge (1 page)
11 June 1999Director's particulars changed (3 pages)
11 June 1999Director's particulars changed (3 pages)
8 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
8 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
8 June 1999Notice to cease trading as an investment company (2 pages)
8 June 1999Memorandum and Articles of Association (50 pages)
8 June 1999Notice to cease trading as an investment company (2 pages)
8 June 1999Memorandum and Articles of Association (50 pages)
26 May 1999Director resigned (2 pages)
26 May 1999Director resigned (2 pages)
22 April 1999Full accounts made up to 31 January 1999 (44 pages)
22 April 1999Full accounts made up to 31 January 1999 (44 pages)
8 February 1999Certificate of reduction of issued capital (1 page)
8 February 1999Reduction of iss capital and minute (oc) £ ic 40158440/ 36127190 (3 pages)
8 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 February 1999Reduction of iss capital and minute (oc) £ ic 40158440/ 36127190 (3 pages)
8 February 1999Certificate of reduction of issued capital (1 page)
8 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 February 1999Director's particulars changed (3 pages)
3 February 1999Director's particulars changed (3 pages)
8 January 1999Director's particulars changed (2 pages)
8 January 1999Director's particulars changed (2 pages)
2 December 1998Auditor's resignation (2 pages)
2 December 1998Auditor's resignation (2 pages)
25 September 1998Director's particulars changed (2 pages)
25 September 1998Director's particulars changed (2 pages)
7 August 1998Director's particulars changed (2 pages)
7 August 1998Director's particulars changed (2 pages)
25 June 1998Return made up to 15/05/98; bulk list available separately (11 pages)
25 June 1998Return made up to 15/05/98; bulk list available separately (11 pages)
24 May 1998Director's particulars changed (2 pages)
24 May 1998Director's particulars changed (2 pages)
18 May 1998Director's particulars changed (2 pages)
18 May 1998Director's particulars changed (2 pages)
13 May 1998Director's particulars changed (2 pages)
13 May 1998Director's particulars changed (2 pages)
13 May 1998Director's particulars changed (2 pages)
13 May 1998Director's particulars changed (2 pages)
7 May 1998Full accounts made up to 31 January 1998 (37 pages)
7 May 1998Full accounts made up to 31 January 1998 (37 pages)
8 April 1998Director's particulars changed (2 pages)
8 April 1998Director's particulars changed (2 pages)
27 January 1998Director's particulars changed (2 pages)
27 January 1998Director's particulars changed (2 pages)
28 October 1997Director's particulars changed (2 pages)
28 October 1997Director's particulars changed (2 pages)
15 October 1997Director's particulars changed (2 pages)
15 October 1997Director's particulars changed (2 pages)
24 September 1997Secretary's particulars changed (1 page)
24 September 1997Secretary's particulars changed (1 page)
12 August 1997Registered office changed on 12/08/97 from: 25 copthall avenue london EC2R 7DR (1 page)
12 August 1997Registered office changed on 12/08/97 from: 25 copthall avenue london EC2R 7DR (1 page)
6 August 1997Director's particulars changed (2 pages)
6 August 1997Director's particulars changed (2 pages)
9 June 1997Return made up to 15/05/97; bulk list available separately (11 pages)
9 June 1997Return made up to 15/05/97; bulk list available separately (11 pages)
8 June 1997Director's particulars changed (1 page)
8 June 1997Director resigned (1 page)
8 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 June 1997Director resigned (1 page)
8 June 1997Director's particulars changed (1 page)
8 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 April 1997Full accounts made up to 31 January 1997 (38 pages)
27 April 1997Full accounts made up to 31 January 1997 (38 pages)
21 April 1997Director's particulars changed (2 pages)
21 April 1997Director's particulars changed (2 pages)
14 April 1997Director's particulars changed (2 pages)
14 April 1997Director's particulars changed (2 pages)
25 February 1997Director's particulars changed (2 pages)
25 February 1997Director's particulars changed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
8 November 1996Director's particulars changed (2 pages)
8 November 1996Director's particulars changed (2 pages)
19 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 September 1996Director's particulars changed (2 pages)
11 September 1996Director's particulars changed (2 pages)
1 July 1996Director's particulars changed (2 pages)
1 July 1996Director's particulars changed (2 pages)
25 June 1996Full accounts made up to 31 January 1996 (37 pages)
25 June 1996Full accounts made up to 31 January 1996 (37 pages)
17 June 1996Return made up to 15/05/96; bulk list available separately (12 pages)
17 June 1996Return made up to 15/05/96; bulk list available separately (12 pages)
24 April 1996Location of debenture register (2 pages)
24 April 1996Location of register of members (1 page)
24 April 1996Location of register of members (1 page)
24 April 1996Location of debenture register (2 pages)
21 April 1996Location of register of members (non legible) (1 page)
21 April 1996Location of register of members (non legible) (1 page)
19 April 1996Location of register of members (1 page)
19 April 1996Location of register of members (1 page)
4 March 1996Director's particulars changed (2 pages)
4 March 1996Director's particulars changed (2 pages)
29 December 1995New director appointed (3 pages)
29 December 1995New director appointed (3 pages)
22 December 1995Director resigned (4 pages)
22 December 1995Director resigned (4 pages)
20 June 1995Return made up to 15/05/95; bulk list available separately (22 pages)
20 June 1995Return made up to 15/05/95; bulk list available separately (22 pages)
9 May 1995Full accounts made up to 31 January 1995 (39 pages)
9 May 1995Full accounts made up to 31 January 1995 (39 pages)
10 June 1994Full accounts made up to 31 January 1994 (35 pages)
10 June 1994Full accounts made up to 31 January 1994 (35 pages)
1 June 1993Full accounts made up to 31 January 1993 (37 pages)
1 June 1993Full accounts made up to 31 January 1993 (37 pages)
4 June 1991Full accounts made up to 31 January 1991 (34 pages)
4 June 1991Full accounts made up to 31 January 1991 (34 pages)
18 June 1990Full accounts made up to 31 January 1990 (35 pages)
18 June 1990Full accounts made up to 31 January 1990 (35 pages)
14 June 1989Full accounts made up to 31 January 1989 (46 pages)
14 June 1989Full accounts made up to 31 January 1989 (46 pages)
29 April 1988Secretary's particulars changed (2 pages)
29 April 1988Secretary's particulars changed (2 pages)
8 July 1987Full accounts made up to 31 January 1987 (34 pages)
8 July 1987Full accounts made up to 31 January 1987 (34 pages)
8 August 1986Full accounts made up to 31 January 1986 (31 pages)
8 August 1986Full accounts made up to 31 January 1986 (31 pages)
6 June 1985Accounts made up to 31 January 1985 (30 pages)
6 June 1985Accounts made up to 31 January 1985 (30 pages)
8 June 1984Accounts made up to 31 January 1984 (28 pages)
8 June 1984Accounts made up to 31 January 1984 (28 pages)
20 May 1980Accounts made up to 31 January 1980 (20 pages)
20 May 1980Accounts made up to 31 January 1980 (20 pages)
6 June 1977Accounts made up to 31 January 1977 (17 pages)
6 June 1977Accounts made up to 31 January 1977 (17 pages)
13 December 1901Incorporation (57 pages)
13 December 1901Incorporation (57 pages)