Company NameJpmorgan Global Growth & Income Plc
Company StatusActive
Company Number00024299
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NamesJpmorgan Fleming Overseas Investment Trust Plc and Jpmorgan Overseas Investment Trust Plc

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Tristan Patrick Alan Hillgarth
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2014(112 years, 12 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMrs Sarah Jane Whitney
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(118 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr James Edward Macpherson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(119 years, 4 months after company formation)
Appointment Duration3 years
RoleRetired Fund Manager
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr Mick Brewis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(120 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired Investment Manager
Country of ResidenceScotland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMrs Jane Margaret Lewis
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(120 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr Neil Alan Hayes Rogan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(120 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMs Sarah Eileen Laessig
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish,American
StatusCurrent
Appointed02 January 2024(122 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks
RoleNon-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 NameSir Francis Kennedy
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(89 years, 11 months after company formation)
Appointment Duration5 years (resigned 22 October 1996)
RoleBusiness Consultant
Correspondence AddressGlebe House Lydiate Lane
Eccleston
Lancashire
PR7 6LY
Director NameNicholas Geoffrey Prowse
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(89 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 June 1997)
RoleConsultant
Correspondence Address40 New Street
Great Dunmow
Dunmow
Essex
CM6 1BH
Director NameSir Philip Haddon-Cave
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(89 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 18 October 1995)
RoleRetired Civil Servant
Correspondence AddressThe Old Farmhouse
Nethercote Road Tackley
Kidlington
Oxfordshire
OX5 3AN
Director NameLord Mark Fitzalan Howard
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(89 years, 11 months after company formation)
Appointment Duration8 years (resigned 26 October 1999)
RoleMerchant Banker
Correspondence Address13 Campden Hill Square
London
W8 7LB
Director NameBryan Ronald Basset
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(89 years, 11 months after company formation)
Appointment Duration7 years (resigned 27 October 1998)
RoleCompany Director
Correspondence Address67 Cottesmore Court
Stamford Road
Kensington
London
W8 5QW
Director NameDavid Rockefeller Jnr
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 1993(91 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1995)
RoleChairman Rockefeller Financial
Correspondence AddressRoom 5600
30 Rockefeller Plaza
New York
United States
Director NameJohn Bryan Evans
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(93 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 October 2001)
RoleConsultant
Correspondence Address19 Caithness Road
London
W14 0JA
Director NameSamuel Stevenson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(95 years after company formation)
Appointment Duration4 years, 11 months (resigned 30 October 2001)
RoleCompany Director
Correspondence Address149 Pavilion Road
London
SW1X 0BJ
Director NameGeorge William Paul
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(96 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 26 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBluegates
Wherstead
Ipswich
Suffolk
IP9 2AU
Director NameHarold Raymond Mould
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(97 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 14 August 2003)
RoleSolicitor And Company Director
Correspondence AddressChurch Farmhouse
Idbury
Chipping Norton
Oxfordshire
OX7 6RU
Director NameMr Geoffrey Michael Thomas Howe
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(97 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 2007)
RoleCompany Director And Consultan
Country of ResidenceEngland
Correspondence Address11 Highbury Terrace
London
N5 1UP
Director NameMr Simon Howard Davies
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(98 years after company formation)
Appointment Duration15 years, 11 months (resigned 05 November 2015)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr Richard Arthur Barfield
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(99 years, 11 months after company formation)
Appointment Duration8 years, 12 months (resigned 26 October 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Persie
Bridge Of Cally
Blairgowrie
Perthshire
PH10 7LQ
Scotland
Director NameMr John Leonard Rennocks
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(99 years, 11 months after company formation)
Appointment Duration11 years (resigned 06 November 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrown Acre Queens Drive
Oxshott
Leatherhead
Surrey
KT22 0PB
Director NameMr Jonathan Hugh David Carey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(107 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 04 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Dials 20 Finsbury Street
London
EC2Y 9AQ
Director NameMr Nigel David Wightman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(108 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 27 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMs Gay Collins
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(110 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 03 November 2022)
RoleExecutive Chairman Mfp Communications
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr James Robert Will
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2022(120 years, 9 months after company formation)
Appointment Duration2 months (resigned 03 November 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr Steven Andrew Ralph Bates
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2022(121 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Secretary NameFleming Investment Trust Management Limited (Corporation)
StatusResigned
Appointed23 October 1991(89 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 June 2000)
Correspondence Address20 Finsbury Street
London
EC2Y 9AQ
Secretary NameJpmorgan Asset Management (UK) Limited (Corporation)
StatusResigned
Appointed01 June 2000(98 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 July 2014)
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP

Contact

Websitejpmorganfleming.com

Location

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

Financials

Year2014
Turnover£4,675,000
Net Worth£269,125,000
Cash£1,169,000
Current Liabilities£28,641,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

31 August 2022Delivered on: 1 September 2022
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A registered charge
Outstanding
16 July 1926Delivered on: 18 July 1926
Persons entitled: Lloyds Bank LTD

Classification: Trust deed
Secured details: 500,000 and further amounts but that the amount of the whole of the loan capital of the comp shall not exceed in the aggregate the amount of the issued share capital of the comp for the time being subscribed.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

8 December 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,627,897.07
(2 pages)
10 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
26 October 2017Full accounts made up to 30 June 2017 (75 pages)
27 April 2017Statement of company's objects (2 pages)
28 November 2016Full accounts made up to 30 June 2016 (76 pages)
24 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(55 pages)
3 November 2016Confirmation statement made on 23 October 2016 with updates (4 pages)
17 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,636,147.07
(3 pages)
8 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-08
(3 pages)
6 July 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,621,147.07
(3 pages)
6 July 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,588,012.52
(3 pages)
23 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,530,954.67
(3 pages)
10 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,449,343.22
(3 pages)
10 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,369,421.02
(3 pages)
8 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,331,158.07
(3 pages)
8 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,354,710.82
(3 pages)
21 January 2016Sub-division of shares on 8 January 2016 (5 pages)
16 December 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1,143,869.82
(3 pages)
1 December 2015Statement of capital following an allotment of shares on 9 November 2015
  • GBP 7,745,275
(4 pages)
1 December 2015Purchase of own shares. (3 pages)
1 December 2015Statement of capital following an allotment of shares on 9 November 2015
  • GBP 7,745,275
(4 pages)
24 November 2015Full accounts made up to 30 June 2015 (79 pages)
24 November 2015Termination of appointment of Simon Howard Davies as a director on 5 November 2015 (2 pages)
24 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(72 pages)
24 November 2015Termination of appointment of Simon Howard Davies as a director on 5 November 2015 (2 pages)
19 November 2015Annual return made up to 23 October 2015 no member list
Statement of capital on 2015-11-19
  • GBP 6,774,403
(17 pages)
13 November 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1,073,539.57 on 2015-09-18
(3 pages)
13 November 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1,073,539.57
(3 pages)
20 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1,061,277.07
(3 pages)
20 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1,061,277.07 on 2015-07-17
(3 pages)
22 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1,052,022.82 on 2015-05-22
(3 pages)
22 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1,052,022.82
(3 pages)
3 July 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 6,774,403.00
(4 pages)
3 July 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 6,637,697.71
(4 pages)
3 July 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 6,637,697.71
(4 pages)
3 July 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 6,774,403.00
(4 pages)
3 July 2015Purchase of own shares. (3 pages)
3 July 2015Purchase of own shares. (3 pages)
14 May 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1,012,543.57 on 2015-04-02
(3 pages)
14 May 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1,012,543.57
(3 pages)
17 April 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 986,495.57 on 2015-02-06
(3 pages)
17 April 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 959,045.57 on 2015-01-02
(3 pages)
17 April 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 959,045.57
(3 pages)
17 April 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 954,059.57 on 2014-11-21
(3 pages)
17 April 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 955,559.57 on 2014-12-23
(3 pages)
17 April 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 954,059.57
(3 pages)
17 April 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 986,495.57
(3 pages)
17 April 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 955,559.57
(3 pages)
24 December 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 942,855.82 on 2014-11-14
(5 pages)
24 December 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 942,855.82
(5 pages)
2 December 2014Appointment of Mr Tristan Patrick Alan Hillgarth as a director on 11 November 2014 (3 pages)
27 November 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 925,756.07 on 2014-10-24
(3 pages)
27 November 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 925,756.07
(3 pages)
13 November 2014Annual return made up to 23 October 2014 no member list
Statement of capital on 2014-11-13
  • GBP 6,614,803.6195
(16 pages)
10 November 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 922,156.57
(3 pages)
10 November 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 922,156.57 on 2014-10-15
(3 pages)
30 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 888,000.32
(3 pages)
30 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 888,000.32 on 2014-07-31
(3 pages)
30 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 897,423.82 on 2014-08-22
(3 pages)
30 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 897,423.82
(3 pages)
22 October 2014Full accounts made up to 30 June 2014 (72 pages)
8 August 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 868,605.32 on 2014-07-04
(3 pages)
8 August 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 868,605.32
(3 pages)
28 July 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 859,920.82 on 2014-05-30
(3 pages)
28 July 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 859,920.82
(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)
3 June 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 855,238.07 on 2014-04-25
(3 pages)
3 June 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 855,238.07
(3 pages)
22 May 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 843,816.07
(3 pages)
22 May 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 843,816.07 on 2014-04-04
(3 pages)
15 May 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 832,855.32
(3 pages)
15 May 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 6,614,803.62
(4 pages)
15 May 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 6,614,803.62
(4 pages)
15 May 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 832,855.32 on 2014-04-11
(3 pages)
15 May 2014Purchase of own shares. (3 pages)
7 May 2014Director's details changed for Gay Collins on 31 March 2014 (3 pages)
1 May 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 792,593.32 on 2014-03-21
(3 pages)
1 May 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 792,593.32
(3 pages)
9 April 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 787,272.82
(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 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 787,272.82 on 2014-03-07
(3 pages)
12 March 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 783,297.32
(3 pages)
12 March 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 783,297.32 on 2014-02-14
(3 pages)
11 March 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 779,921.82
(3 pages)
11 March 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 779,921.82 on 2014-02-07
(3 pages)
7 January 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 772,499.07 on 2013-11-15
(3 pages)
7 January 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 772,499.07
(3 pages)
6 January 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 758,999.07
(3 pages)
6 January 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 758,999.07 on 2013-11-22
(3 pages)
19 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 November 2013Full accounts made up to 30 June 2013 (68 pages)
12 November 2013Purchase of own shares. (3 pages)
12 November 2013Statement of capital following an allotment of shares on 7 November 2013
  • GBP 6,613,429.92
(4 pages)
12 November 2013Statement of capital following an allotment of shares on 7 November 2013
  • GBP 6,613,429.92
(4 pages)
6 November 2013Annual return made up to 23 October 2013 no member list (16 pages)
30 October 2013Register 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)
2 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 754,064.82 on 2013-07-26
(3 pages)
2 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 754,064.82
(3 pages)
29 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 750,439.82 on 2013-07-05
(3 pages)
29 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 750,439.82
(3 pages)
14 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 746,870.82
(3 pages)
14 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 746,870.82 on 2013-07-18
(3 pages)
13 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 722,783.32
(3 pages)
13 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 716,611.32
(3 pages)
13 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 716,611.32 on 2013-06-14
(3 pages)
13 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 722,783.32 on 2013-06-21
(3 pages)
13 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 737,617.07 on 2013-07-04
(3 pages)
13 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 737,617.07
(3 pages)
24 July 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 709,509.5 on 2013-05-03
(3 pages)
24 July 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 706,333.5
(3 pages)
24 July 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 696,581.75 on 2013-05-31
(3 pages)
24 July 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 716,356
(3 pages)
24 July 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 709,509.5
(3 pages)
24 July 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 716,356 on 2013-05-10
(3 pages)
24 July 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 706,333.5 on 2013-05-24
(3 pages)
24 July 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 696,581.75
(3 pages)
12 June 2013Director's details changed for Mr Jonathan Hugh David Carey on 14 May 2013 (3 pages)
29 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 687,051.25
(3 pages)
29 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 681,148.75 on 2013-04-26
(3 pages)
29 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 681,148.75
(3 pages)
29 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 687,051.25 on 2013-04-26
(3 pages)
23 May 2013Director's details changed for Mr Simon Howard Davies on 14 May 2013 (3 pages)
23 May 2013Director's details changed for Nigel Wightman on 14 May 2013 (3 pages)
14 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 673,366.25
(3 pages)
14 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 673,366.25 on 2013-05-05
(3 pages)
8 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 663,949.25 on 2013-03-22
(3 pages)
8 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 663,949.25
(3 pages)
17 April 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 654,617 on 2013-03-15
(3 pages)
17 April 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 654,617
(3 pages)
2 April 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 646,598.75 on 2013-03-01
(3 pages)
2 April 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 646,598.75
(3 pages)
26 February 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 628,342 on 2013-01-25
(3 pages)
26 February 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 628,342
(3 pages)
4 February 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 608,184.5
(2 pages)
4 February 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 608,184.5 on 2013-01-09
(2 pages)
30 January 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 586,914.75
(3 pages)
30 January 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 586,914.75 on 2012-11-16
(3 pages)
28 January 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 571,665.25
(3 pages)
28 January 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 571,665.25 on 2012-12-14
(3 pages)
23 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(73 pages)
14 January 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 549,583 on 2002-11-23
(3 pages)
14 January 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 549,583
(3 pages)
24 December 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 541,358.75
  • ANNOTATION Second filed SH03 - stamp duty transferred from SH03 received 23/04/12
(3 pages)
24 December 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 541,358.75 on 2012-03-30
  • ANNOTATION Second filed SH03 - stamp duty transferred from SH03 received 23/04/12
(3 pages)
12 December 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 541,308.75
(3 pages)
12 December 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 541,308.75 on 2012-11-09
(3 pages)
6 December 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 526,711 on 2012-11-02
(3 pages)
6 December 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 519,182.75 on 2012-10-26
(3 pages)
6 December 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 526,711
(3 pages)
6 December 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 519,182.75
(3 pages)
4 December 2012Full accounts made up to 30 June 2012 (63 pages)
26 November 2012Termination of appointment of John Rennocks as a director (2 pages)
22 November 2012Annual return made up to 23 October 2012 no member list (17 pages)
22 November 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 November 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 506,094.25
(3 pages)
13 November 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 506,094.25 on 2012-10-19
(3 pages)
12 November 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 498,178.5 on 2012-10-12
(3 pages)
12 November 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 498,178.5
(3 pages)
6 November 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 492,189.75 on 2012-10-05
(3 pages)
6 November 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 492,189.75
(3 pages)
25 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 490,380.5
(3 pages)
25 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 490,380.5 on 2012-09-14
(3 pages)
25 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 456,797.75 on 2012-09-28
(3 pages)
25 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 456,797.75
(3 pages)
25 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 474,580.5
(3 pages)
25 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 474,580.5 on 2012-09-21
(3 pages)
15 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 424,451 on 2012-09-07
(3 pages)
15 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 424,451
(3 pages)
12 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 411,123
(3 pages)
12 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
12 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 411,123 on 2012-08-24
(3 pages)
20 September 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 381,875.25
(3 pages)
20 September 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 381,875.25 on 2012-08-17
(3 pages)
20 September 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 408,039.5 on 2012-08-10
(3 pages)
20 September 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 408,039.5
(3 pages)
30 August 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 356,422.25 on 2012-08-03
(3 pages)
30 August 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 356,422.25
(3 pages)
23 August 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 337,134.5 on 2012-07-27
(3 pages)
23 August 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 337,134.5
(3 pages)
14 August 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 332,204
(3 pages)
14 August 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 332,204 on 2012-07-13
(3 pages)
14 August 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 305,776.75
(3 pages)
14 August 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 305,776.75 on 2012-07-20
(3 pages)
30 July 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 280,898.5 on 2012-07-06
(3 pages)
30 July 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 280,898.5
(3 pages)
25 July 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 269,218
(3 pages)
25 July 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 269,218 on 2012-06-29
(3 pages)
18 July 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 237,476.25
(3 pages)
18 July 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 237,476.25 on 2012-06-22
(3 pages)
18 July 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 252,071.25
(3 pages)
18 July 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 252,071.25 on 2012-06-15
(3 pages)
13 July 2012Secretary's details changed for Jpmorgan Asset Management (Uk) Limited on 6 July 2012 (3 pages)
13 July 2012Secretary's details changed for Jpmorgan Asset Management (Uk) Limited on 6 July 2012 (3 pages)
27 June 2012Purchase of own shares. (3 pages)
22 June 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 206,443.75
(3 pages)
22 June 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 206,443.75 on 2012-05-18
(3 pages)
22 June 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 222,086.75 on 2012-05-11
(3 pages)
22 June 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 222,086.75
(3 pages)
22 June 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 215,914.25 on 2012-05-25
(3 pages)
22 June 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 215,914.25
(3 pages)
30 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 197,954.25
(3 pages)
30 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 197,954.25 on 2012-05-04
(3 pages)
22 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 184,223 on 2012-04-27
(3 pages)
22 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 184,223
(3 pages)
16 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 176,085.5
(3 pages)
16 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 176,085.5 on 2012-04-20
(3 pages)
1 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 172,772.25 on 2012-04-05
(3 pages)
1 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 172,772.25
(3 pages)
25 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 167,272.25 on 2012-03-30
  • ANNOTATION Second filed SH03 was registered on 24/12/12
(4 pages)
25 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 167,272.25
  • ANNOTATION Second filed SH03 was registered on 24/12/12
(4 pages)
24 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 163,152.75 on 2012-03-23
(3 pages)
24 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 163,152.75
(3 pages)
17 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 153,567.25 on 2012-03-16
(3 pages)
17 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 153,567.25
(3 pages)
2 March 2012Appointment of Gay Collins as a director (3 pages)
29 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 151,432.5
(3 pages)
29 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 151,432.5 on 2012-02-03
(3 pages)
31 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 144,364.5 on 2012-01-06
(3 pages)
31 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 144,364.5
(3 pages)
30 January 2012Purchase of own shares. (3 pages)
24 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 138,617.75
(3 pages)
24 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 138,617.75 on 2011-12-16
(3 pages)
10 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 133,781 on 2011-12-09
(3 pages)
10 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 133,781
(3 pages)
5 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (16 pages)
11 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 September 2011Full accounts made up to 30 June 2011 (63 pages)
2 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (38 pages)
18 November 2010Termination of appointment of Richard Barfield as a director (2 pages)
18 November 2010Termination of appointment of George Paul as a director (2 pages)
3 November 2010Full accounts made up to 30 June 2010 (63 pages)
7 October 2010Appointment of Nigel Wightman as a director (3 pages)
15 March 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 100,245.75
(3 pages)
15 March 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 100,245.75 on 2009-12-18
(3 pages)
3 February 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 89,681.75 on 2009-12-31
(3 pages)
3 February 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 89,681.75
(3 pages)
17 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares 27/10/2009
(3 pages)
15 January 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 87,547
(3 pages)
15 January 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 87,547 on 2006-12-11
(3 pages)
5 January 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 76,367.75
(3 pages)
5 January 2010Purchase of own shares. (3 pages)
5 January 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 76,367.75 on 2009-11-27
(3 pages)
14 December 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 65,901.75
(4 pages)
14 December 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 65,901.75 on 2009-11-13
(4 pages)
11 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (27 pages)
28 November 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 54,322 on 2009-10-23
(3 pages)
28 November 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 61,322 on 2009-10-16
(3 pages)
28 November 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 61,322
(3 pages)
28 November 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 54,322
(3 pages)
16 November 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 49,222
(2 pages)
16 November 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 49,222 on 2009-09-25
(2 pages)
14 November 2009Memorandum and Articles of Association (54 pages)
14 November 2009Full accounts made up to 30 June 2009 (67 pages)
20 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Register inspection address has been changed (1 page)
14 October 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 39,159.5 on 2009-09-04
(2 pages)
14 October 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 43,847
(2 pages)
14 October 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 43,847 on 2009-09-11
(2 pages)
14 October 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 39,159.5
(2 pages)
7 October 2009Appointment of Jonathan Hugh David Carey as a director (3 pages)
8 September 200907/08/09\Gbp ti [email protected]=3397\ (2 pages)
25 August 200915/07/09\Gbp ti [email protected]=4800\ (2 pages)
12 August 200902/07/09\Gbp ti [email protected]=18337.5\ (2 pages)
30 July 200919/06/09\Gbp ti [email protected]=6500\ (2 pages)
10 June 2009Gbp ic 6585142.5/6582892.5\27/03/09\gbp sr [email protected]=2250\ (1 page)
10 June 2009Gbp ic 6582892.5/6577267.5\09/04/09\gbp sr [email protected]=5625\ (1 page)
10 June 2009Gbp ic 6577267.5/6574267.5\17/04/09\gbp sr [email protected]=3000\ (1 page)
14 May 2009Gbp ic 6595642.5/6587892.5\06/03/09\gbp sr [email protected]=7750\ (1 page)
14 May 2009Gbp ic 6587892.5/6585142.5\27/02/09\gbp sr [email protected]=2750\ (1 page)
19 March 2009Gbp ic 6600017.5/6595642.5\20/02/09\gbp sr [email protected]=4375\ (1 page)
24 February 2009Gbp ic 6609642.5/6600017.5\30/01/09\gbp sr [email protected]=9625\ (1 page)
19 February 2009Gbp ic 6624930/6609642.5\23/01/09\gbp sr [email protected]=15287.5\ (1 page)
7 February 2009Gbp ic 6632680/6624930\09/01/09\gbp sr [email protected]=7750\ (1 page)
7 February 2009Gbp ic 6643555/6632680\31/12/08\gbp sr [email protected]=10875\ (1 page)
27 January 2009Gbp ic 6647305/6643555\24/12/08\gbp sr [email protected]=3750\ (1 page)
22 January 2009Location of register of members (non legible) (1 page)
14 January 2009Gbp ic 6651055/6647305\19/12/08\gbp sr [email protected]=3750\ (1 page)
6 January 2009Gbp ic 6652930/6651055\05/12/08\gbp sr [email protected]=1875\ (1 page)
6 January 2009Gbp ic 6672305/6652930\20/11/08\gbp sr [email protected]=19375\ (1 page)
8 December 2008Gbp ic 6674705/6672305\07/11/08\gbp sr [email protected]=2400\ (1 page)
19 November 2008Return made up to 23/10/08; full list of members (16 pages)
17 November 2008Gbp ic 6682955/6674705\17/10/08\gbp sr [email protected]=8250\ (1 page)
11 November 2008Gbp ic 6684705/6682955\10/10/08\gbp sr [email protected]=1750\ (1 page)
6 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(47 pages)
23 October 2008Gbp ic 6699830/6684705\26/09/08\gbp sr [email protected]=15125\ (1 page)
9 October 2008Gbp ic 6701705/6699830\12/09/08\gbp sr [email protected]=1875\ (1 page)
6 October 2008Full accounts made up to 30 June 2008 (58 pages)
1 October 2008Gbp ic 6721955/6701705\05/09/08\gbp sr [email protected]=20250\ (1 page)
26 September 2008Gbp ic 6723205/6721955\29/08/08\gbp sr [email protected]=1250\ (1 page)
23 September 2008Gbp ic 6728205/6723205\22/08/08\gbp sr [email protected]=5000\ (1 page)
4 September 2008Gbp ic 6733955/6728205\08/08/08\gbp sr [email protected]=5750\ (1 page)
1 September 2008Gbp ic 6737955/6733955\31/07/08\gbp sr [email protected]=4000\ (1 page)
26 August 2008Gbp ic 6742455/6737955\25/07/08\gbp sr [email protected]=4500\ (1 page)
13 August 2008Gbp ic 6752955/6742455\18/07/08\gbp sr [email protected]=10500\ (1 page)
7 August 2008Gbp ic 6755455/6752955\11/07/08\gbp sr [email protected]=2500\ (1 page)
30 July 2008Gbp ic 6765830/6755455\04/07/08\gbp sr [email protected]=10375\ (1 page)
24 July 2008Gbp ic 6777205/6765830\27/06/08\gbp sr [email protected]=11375\ (1 page)
23 July 2008Gbp ic 6784330/6777205\20/06/08\gbp sr [email protected]=7125\ (1 page)
15 July 2008Gbp ic 6795580/6784330\13/06/08\gbp sr [email protected]=11250\ (1 page)
8 July 2008Gbp ic 6821080/6795580\06/06/08\gbp sr [email protected]=25500\ (1 page)
17 June 2008Gbp ic 6884330/6821080\23/05/08\gbp sr [email protected]=63250\ (1 page)
11 June 2008Gbp ic 6910580/6905580\16/05/08\gbp sr [email protected]=5000\ (1 page)
11 June 2008Gbp ic 6905580/6884330\09/05/08\gbp sr [email protected]=21250\ (1 page)
14 May 2008Gbp ic 6921830/6910580\18/04/08\gbp sr [email protected]=11250\ (1 page)
13 May 2008Gbp ic 6946580/6921830\11/04/08\gbp sr [email protected]=24750\ (1 page)
7 May 2008Gbp ic 6957830/6946580\04/04/08\gbp sr [email protected]=11250\ (1 page)
23 April 2008Gbp ic 6968830/6957830\20/03/08\gbp sr [email protected]=11000\ (1 page)
8 April 2008Gbp ic 6976830/6968830\07/03/08\gbp sr [email protected]=8000\ (1 page)
2 April 2008Gbp ic 6992080/6976830\28/02/08\gbp sr [email protected]=15250\ (1 page)
2 April 2008Gbp ic 6993955/6992080\29/02/08\gbp sr [email protected]=1875\ (1 page)
19 March 2008Gbp ic 7000205/6993955\22/02/08\gbp sr [email protected]=6250\ (1 page)
12 March 2008Gbp ic 7008080/7000205\15/02/08\gbp sr [email protected]=7875\ (1 page)
6 March 2008Gbp ic 7020205/7008080\08/02/08\gbp sr [email protected]=12125\ (1 page)
28 February 2008Gbp ic 7041830/7030205\25/01/08\gbp sr [email protected]=11625\ (1 page)
28 February 2008Gbp ic 7030205/7020205\10/01/08\gbp sr [email protected]=10000\ (1 page)
30 January 2008£ ic 7065830/7041830 04/01/08 £ sr [email protected]=24000 (1 page)
25 January 2008£ ic 7093080/7088830 24/12/07 £ sr [email protected]=4250 (1 page)
25 January 2008£ ic 7099580/7093080 28/12/07 £ sr [email protected]=6500 (1 page)
25 January 2008£ ic 7088830/7065830 14/12/07 £ sr [email protected]=23000 (1 page)
25 January 2008£ ic 7110830/7099580 21/12/07 £ sr [email protected]=11250 (1 page)
10 January 2008£ ic 7119830/7110830 07/12/07 £ sr [email protected]=9000 (1 page)
8 January 2008£ ic 7134830/7119830 30/11/07 £ sr [email protected]=15000 (1 page)
18 December 2007£ ic 7221830/7134830 19/11/07 £ sr [email protected]=87000 (1 page)
14 December 2007£ ic 7333330/7293830 21/11/07 £ sr [email protected]=39500 (1 page)
14 December 2007£ ic 7370830/7333330 20/11/07 £ sr [email protected]=37500 (1 page)
14 December 2007£ ic 7293830/7221830 16/11/07 £ sr [email protected]=72000 (1 page)
5 December 2007£ ic 7380487/7370987 26/10/07 £ sr [email protected]=9500 (1 page)
5 December 2007£ ic 7370987/7370830 02/11/07 £ sr [email protected]=157 (1 page)
27 November 2007£ ic 7390487/7380487 25/10/07 £ sr [email protected]=10000 (1 page)
26 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 November 2007£ sr [email protected] 19/10/07 (1 page)
16 November 2007£ sr [email protected] 11/10/07 (1 page)
13 November 2007Return made up to 23/10/07; bulk list available separately (9 pages)
7 November 2007£ ic 7644487/7625737 28/09/07 £ sr [email protected]=18750 (1 page)
6 November 2007£ ic 7669487/7644487 03/10/07 £ sr [email protected]=25000 (1 page)
23 October 2007£ ic 7674987/7669487 06/09/07 £ sr [email protected]=5500 (1 page)
23 October 2007£ ic 7681487/7674987 14/09/07 £ sr [email protected]=6500 (1 page)
23 October 2007Location of register of members (1 page)
17 October 2007£ ic 7695737/7681487 05/09/07 £ sr [email protected]=14250 (1 page)
17 October 2007£ ic 7709987/7695737 07/09/07 £ sr [email protected]=14250 (1 page)
9 October 2007Full accounts made up to 30 June 2007 (51 pages)
9 October 2007£ ic 7714987/7709987 30/08/07 £ sr [email protected]=5000 (1 page)
9 October 2007Location of register of members (1 page)
3 October 2007£ ic 7720487/7714987 31/08/07 £ sr [email protected]=5500 (1 page)
1 October 2007£ ic 7726987/7720487 29/08/07 £ sr [email protected]=6500 (1 page)
28 August 2007£ ic 7728237/7726987 27/07/07 £ sr [email protected]=1250 (1 page)
20 August 2007£ ic 7772862/7759487 10/07/07 £ sr [email protected]=13375 (1 page)
20 August 2007£ ic 7779362/7772862 12/07/07 £ sr [email protected]=6500 (1 page)
20 August 2007£ ic 7759487/7728237 06/07/07 £ sr [email protected]=31250 (1 page)
16 August 2007£ ic 7784362/7779362 20/07/07 £ sr [email protected]=5000 (1 page)
15 August 2007£ ic 7799362/7784362 26/07/07 £ sr [email protected]=15000 (1 page)
14 August 2007£ ic 7842362/7799362 17/07/07 £ sr [email protected]=43000 (1 page)
27 July 2007£ ic 7865112/7842362 21/06/07 £ sr [email protected]=22750 (1 page)
27 July 2007£ ic 7872612/7865112 22/06/07 £ sr [email protected]=7500 (1 page)
25 July 2007£ ic 7898362/7880112 29/06/07 £ sr [email protected]=18250 (1 page)
25 July 2007£ ic 7880112/7872612 28/06/07 £ sr [email protected]=7500 (1 page)
24 July 2007£ ic 7912862/7898362 14/06/07 £ sr [email protected]=14500 (1 page)
24 July 2007£ ic 7955362/7912862 19/06/07 £ sr [email protected]=42500 (1 page)
17 July 2007Director resigned (1 page)
12 July 2007£ ic 7970112/7960112 18/06/07 £ sr [email protected]=10000 (1 page)
12 July 2007£ ic 7960112/7955362 15/06/07 £ sr [email protected]=4750 (1 page)
9 July 2007£ ic 8019362/8015112 05/06/07 £ sr [email protected]=4250 (1 page)
9 July 2007£ ic 8026612/8019362 01/06/07 £ sr [email protected]=7250 (1 page)
9 July 2007£ ic 8015112/7970112 06/06/07 £ sr [email protected]=45000 (1 page)
9 July 2007£ ic 8036612/8026612 11/04/07 £ sr [email protected]=10000 (1 page)
2 July 2007£ ic 8046612/8040362 03/04/07 £ sr [email protected]=6250 (1 page)
2 July 2007£ ic 8065362/8046612 18/05/07 £ sr [email protected]=18750 (1 page)
2 July 2007£ ic 8094112/8065362 22/05/07 £ sr [email protected]=28750 (1 page)
2 July 2007£ ic 8040362/8036612 02/04/07 £ sr [email protected]=3750 (1 page)
2 July 2007£ ic 8108862/8094112 23/05/07 £ sr [email protected]=14750 (1 page)
21 June 2007£ ic 8145612/8137112 09/05/07 £ sr [email protected]=8500 (1 page)
21 June 2007£ ic 8118862/8108862 16/05/07 £ sr [email protected]=10000 (1 page)
21 June 2007£ ic 8137112/8127112 14/05/07 £ sr [email protected]=10000 (1 page)
21 June 2007£ ic 8127112/8118862 15/05/07 £ sr [email protected]=8250 (1 page)
21 May 2007£ ic 8189862/8176612 12/04/07 £ sr [email protected]=13250 (1 page)
21 May 2007£ ic 8167112/8156862 18/04/07 £ sr [email protected]=10250 (1 page)
21 May 2007£ ic 8176612/8167112 17/04/07 £ sr [email protected]=9500 (1 page)
21 May 2007£ ic 8197862/8189862 10/04/07 £ sr [email protected]=8000 (1 page)
21 May 2007£ ic 8148112/8145612 23/04/07 £ sr [email protected]=2500 (1 page)
21 May 2007£ ic 8156862/8148112 20/04/07 £ sr [email protected]=8750 (1 page)
16 May 2007£ ic 8202862/8197862 13/04/07 £ sr [email protected]=5000 (1 page)
11 May 2007£ ic 8232862/8202862 05/04/07 £ sr [email protected]=30000 (1 page)
11 May 2007£ ic 8264112/8232862 04/04/07 £ sr [email protected]=31250 (1 page)
2 May 2007£ ic 8274112/8264112 29/03/07 £ sr [email protected]=10000 (1 page)
24 April 2007£ ic 8284862/8277862 22/03/07 £ sr [email protected]=7000 (1 page)
24 April 2007£ ic 8289112/8284862 23/03/07 £ sr [email protected]=4250 (1 page)
24 April 2007£ ic 8277862/8274112 19/03/07 £ sr [email protected]=3750 (1 page)
24 April 2007£ ic 8339112/8311612 28/02/07 £ sr [email protected]=27500 (1 page)
24 April 2007£ ic 8311612/8296612 27/03/07 £ sr [email protected]=15000 (1 page)
24 April 2007£ ic 8296612/8289112 26/03/07 £ sr [email protected]=7500 (1 page)
13 April 2007£ ic 8342237/8339112 07/03/07 £ sr [email protected]=3125 (1 page)
13 April 2007£ ic 8357112/8354612 16/03/07 £ sr [email protected]=2500 (1 page)
13 April 2007£ ic 8349612/8345362 12/03/07 £ sr [email protected]=4250 (1 page)
13 April 2007£ ic 8345362/8342237 09/03/07 £ sr [email protected]=3125 (1 page)
13 April 2007£ ic 8354612/8349612 15/03/07 £ sr [email protected]=5000 (1 page)
30 March 2007£ ic 8366362/8357112 26/02/07 £ sr [email protected]=9250 (1 page)
30 March 2007£ ic 8373862/8366362 27/02/07 £ sr [email protected]=7500 (1 page)
29 March 2007£ ic 8395112/8382612 02/03/07 £ sr [email protected]=12500 (1 page)
29 March 2007£ ic 8382612/8373862 08/03/07 £ sr [email protected]=8750 (1 page)
22 March 2007£ ic 8404862/8398112 16/02/07 £ sr [email protected]=6750 (1 page)
22 March 2007£ ic 8417362/8404862 22/02/07 £ sr [email protected]=12500 (1 page)
22 March 2007£ ic 8398112/8395112 09/02/07 £ sr [email protected]=3000 (1 page)
15 March 2007£ ic 8423862/8417362 06/02/07 £ sr [email protected]=6500 (1 page)
15 March 2007£ ic 8430112/8423862 12/01/07 £ sr [email protected]=6250 (1 page)
15 March 2007£ ic 8439862/8430112 16/02/07 £ sr [email protected]=9750 (1 page)
9 March 2007£ ic 8442862/8439862 26/01/07 £ sr [email protected]=3000 (1 page)
22 February 2007£ ic 8460612/8452862 18/01/07 £ sr [email protected]=7750 (1 page)
22 February 2007£ ic 8452862/8442862 16/01/07 £ sr [email protected]=10000 (1 page)
14 February 2007£ sr [email protected] 20/09/06 (1 page)
14 February 2007£ ic 8464362/8460612 10/01/07 £ sr [email protected]=3750 (1 page)
30 January 2007£ sr [email protected] 28/09/06 (1 page)
30 January 2007£ ic 8467862/8464362 29/12/06 £ sr [email protected]=3500 (1 page)
30 January 2007£ ic 8550362/8467862 04/01/07 £ sr [email protected]=82500 (1 page)
26 January 2007£ ic 8563112/8554362 20/12/06 £ sr [email protected]=8750 (1 page)
26 January 2007£ ic 8554362/8550362 13/12/06 £ sr [email protected]=4000 (1 page)
8 January 2007£ ic 8577362/8574862 24/11/06 £ sr [email protected]=2500 (1 page)
8 January 2007£ ic 8566112/8563112 16/11/06 £ sr [email protected]=3000 (1 page)
8 January 2007£ ic 8580612/8577362 06/12/06 £ sr [email protected]=3250 (1 page)
8 January 2007£ ic 8574862/8566112 22/11/06 £ sr [email protected]=8750 (1 page)
22 December 2006Memorandum and Articles of Association (35 pages)
15 December 2006£ ic 8595362/8585112 07/11/06 £ sr [email protected]=10250 (1 page)
15 December 2006£ ic 8585112/8580612 13/11/06 £ sr [email protected]=4500 (1 page)
12 December 2006£ sr [email protected] 19/10/06 (1 page)
12 December 2006£ sr [email protected] 16/10/06 (1 page)
1 December 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 November 2006Company name changed jpmorgan fleming overseas invest ment trust PLC\certificate issued on 24/11/06 (3 pages)
21 November 2006Return made up to 23/10/06; bulk list available separately (9 pages)
16 November 2006£ ic 8637862/8607862 26/10/06 £ sr [email protected]=30000 (1 page)
16 November 2006£ ic 8607862/8595362 11/10/06 £ sr [email protected]=12500 (1 page)
25 October 2006£ ic 8662862/8637862 27/09/06 £ sr [email protected]=25000 (1 page)
24 October 2006£ ic 8692862/8662862 26/09/06 £ sr [email protected]=30000 (1 page)
18 October 2006Full accounts made up to 30 June 2006 (55 pages)
17 October 2006£ ic 8742862/8692862 14/09/06 £ sr [email protected]=50000 (1 page)
12 October 2006£ ic 8747862/8742862 07/09/06 £ sr [email protected]=5000 (1 page)
12 October 2006£ ic 8754112/8747862 05/09/06 £ sr [email protected]=6250 (1 page)
10 October 2006£ ic 8762862/8754112 31/08/06 £ sr [email protected]=8750 (1 page)
27 September 2006Form 169 25000 at 25P scan error (1 page)
19 September 2006£ ic 8769362/8762862 16/08/06 £ sr [email protected]=6500 (1 page)
19 September 2006£ ic 8890612/8830612 22/08/06 £ sr [email protected]=60000 (1 page)
19 September 2006£ ic 8783112/8769362 17/08/06 £ sr [email protected]=13750 (1 page)
19 September 2006£ ic 8830612/8783112 18/08/06 £ sr [email protected]=47500 (1 page)
19 September 2006£ ic 8915612/8890612 23/08/06 £ sr [email protected]=25000 (1 page)
7 September 2006£ ic 8940612/8915612 03/08/06 £ sr [email protected]=25000 (1 page)
7 September 2006£ ic 8978112/8971862 11/08/06 £ sr [email protected]=6250 (1 page)
7 September 2006£ ic 8946862/8940612 04/08/06 £ sr [email protected]=6250 (1 page)
7 September 2006£ ic 8971862/8946862 07/08/06 £ sr [email protected]=25000 (1 page)
30 August 2006£ ic 8993112/8978112 25/07/06 £ sr [email protected]=15000 (2 pages)
25 August 2006£ ic 9030612/9018112 02/08/06 £ sr [email protected]=12500 (1 page)
25 August 2006£ ic 9018112/8993112 01/08/06 £ sr [email protected]=25000 (1 page)
17 August 2006£ ic 9043112/9036862 17/07/06 £ sr [email protected]=6250 (1 page)
15 August 2006£ ic 9051862/9043112 07/07/06 £ sr [email protected]=8750 (2 pages)
4 August 2006£ ic 9064362/9051862 06/07/06 £ sr [email protected]=12500 (1 page)
2 August 2006£ ic 9081862/9064362 30/06/06 £ sr [email protected]=17500 (1 page)
26 July 2006£ ic 9088112/9081862 27/06/06 £ sr [email protected]=6250 (2 pages)
12 July 2006£ ic 9106862/9088112 24/05/06 £ sr [email protected]=18750 (1 page)
11 July 2006£ ic 9115612/9106862 08/06/06 £ sr [email protected]=8750 (1 page)
7 July 2006£ ic 9128112/9121862 14/06/06 £ sr [email protected]=6250 (2 pages)
7 July 2006£ ic 9121862/9115612 19/05/06 £ sr [email protected]=6250 (2 pages)
27 June 2006£ ic 9140612/9128112 30/05/06 £ sr [email protected]=12500 (1 page)
15 June 2006£ ic 9146862/9140612 12/05/06 £ sr [email protected]=6250 (1 page)
15 June 2006£ ic 9156862/9146862 09/05/06 £ sr [email protected]=10000 (1 page)
15 June 2006£ ic 9188112/9156862 05/05/06 £ sr [email protected]=31250 (1 page)
7 June 2006£ ic 9200612/9188112 17/05/06 £ sr [email protected]=12500 (1 page)
26 May 2006£ ic 9213112/9200612 05/04/06 £ sr [email protected]=12500 (1 page)
26 May 2006£ ic 9225612/9213112 28/04/06 £ sr [email protected]=12500 (1 page)
11 May 2006£ ic 9260612/9225612 07/04/06 £ sr [email protected]=35000 (1 page)
10 May 2006£ ic 17435516/17404266 04/04/06 £ sr [email protected]=31250 (2 pages)
10 May 2006£ ic 17404266/9260612 03/04/06 £ sr [email protected]=8143654 (2 pages)
4 April 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 November 2005Return made up to 23/10/05; bulk list available separately (7 pages)
7 October 2005Full accounts made up to 30 June 2005 (50 pages)
8 June 2005£ sr [email protected] 14/10/04 (1 page)
18 May 2005Secretary's particulars changed (1 page)
18 May 2005Secretary's particulars changed (1 page)
7 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 November 2004Return made up to 23/10/04; bulk list available separately (7 pages)
11 November 2004Full accounts made up to 30 June 2004 (47 pages)
3 August 2004£ ic 17583016/17563016 02/02/04 £ sr [email protected]=20000 (1 page)
3 August 2004£ ic 17563016/17540516 12/02/04 £ sr [email protected]=22500 (1 page)
28 June 2004£ ic 17733016/17583016 07/05/04 £ sr [email protected]=150000 (1 page)
8 December 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
24 November 2003Return made up to 23/10/03; bulk list available separately (13 pages)
21 October 2003Full accounts made up to 30 June 2003 (51 pages)
15 October 2003Director's particulars changed (1 page)
23 August 2003Director resigned (1 page)
18 June 2003Auditor's resignation (1 page)
25 January 2003£ sr [email protected] 19/04/02 (1 page)
25 January 2003Director's particulars changed (1 page)
26 November 2002Company name changed fleming overseas investment trus t PUBLIC LIMITED COMPANY(the)\certificate issued on 26/11/02 (3 pages)
19 November 2002Return made up to 23/10/02; bulk list available separately (15 pages)
17 October 2002Full accounts made up to 30 June 2002 (50 pages)
19 August 2002£ ic 18125516/17951766 02/05/02 £ sr [email protected]=173750 (1 page)
16 July 2002Director's particulars changed (1 page)
2 April 2002£ ic 18183016/18163016 25/01/02 £ sr [email protected]=20000 (1 page)
2 April 2002£ ic 18163016/18125516 04/02/02 £ sr [email protected]=37500 (1 page)
1 March 2002£ ic 18729486/18666986 21/11/01 £ sr [email protected]=62500 (1 page)
1 March 2002£ sr [email protected] 03/10/01 (1 page)
1 March 2002£ ic 18333016/18183016 19/12/01 £ sr [email protected]=150000 (1 page)
1 March 2002£ ic 18570516/18333016 14/11/01 £ sr [email protected]=237500 (1 page)
1 March 2002£ ic 18666986/18570516 05/11/01 £ sr [email protected]=96470 (1 page)
4 January 2002£ sr [email protected] 02/08/01 (1 page)
12 December 2001Return made up to 23/10/01; bulk list available separately (14 pages)
7 December 2001New director appointed (2 pages)
3 December 2001New director appointed (3 pages)
14 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
11 October 2001Full accounts made up to 30 June 2001 (42 pages)
26 September 2001£ ic 19484268/19400518 12/07/01 £ sr [email protected]=83750 (1 page)
20 July 2001£ ic 20301899/19484268 17/05/01 £ sr [email protected]=817631 (1 page)
1 June 2001Registered office changed on 01/06/01 from: 10 aldermanbury, london, EC2V 7RF (1 page)
17 May 2001£ ic 20926899/20301899 10/04/01 £ sr [email protected]=625000 (1 page)
8 May 2001£ ic 20945649/20926899 22/03/01 £ sr [email protected]=18750 (1 page)
18 April 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
3 April 2001£ ic 23820649/20945649 01/02/01 £ sr [email protected]=2875000 (1 page)
12 March 2001Notice of intention to trade as an investment co. (1 page)
12 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
12 March 2001Memorandum and Articles of Association (36 pages)
5 February 2001Full accounts made up to 30 June 2000 (42 pages)
27 November 2000Return made up to 23/10/00; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 October 2000£ ic 23873649/23820649 30/06/00 £ sr [email protected]=53000 (1 page)
13 October 2000£ ic 23961149/23886149 23/06/00 £ sr [email protected]=75000 (1 page)
13 October 2000£ ic 23886149/23873649 29/06/00 £ sr [email protected]=12500 (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)
11 September 2000£ ic 24048649/23961149 17/12/99 £ sr [email protected]=87500 (1 page)
11 September 2000£ ic 24146149/24048649 17/12/99 £ sr [email protected]=97500 (1 page)
31 August 2000£ ic 27284649/27278399 13/01/00 £ sr [email protected]=6250 (1 page)
31 August 2000£ ic 27100899/27090899 27/01/00 £ sr [email protected]=10000 (1 page)
31 August 2000£ ic 27587149/27534649 24/11/99 £ sr [email protected]=52500 (1 page)
31 August 2000£ ic 25220899/25214649 28/02/00 £ sr [email protected]=6250 (1 page)
31 August 2000£ ic 25186899/24758899 20/03/00 £ sr [email protected]=428000 (1 page)
31 August 2000£ ic 27619649/27610899 28/10/99 £ sr [email protected]=8750 (1 page)
31 August 2000£ ic 25235899/25220899 24/02/00 £ sr [email protected]=15000 (1 page)
31 August 2000£ ic 27122149/27100899 18/01/00 £ sr [email protected]=21250 (1 page)
31 August 2000£ ic 27610899/27598399 11/11/99 £ sr [email protected]=12500 (1 page)
31 August 2000£ ic 27057149/27044649 02/02/00 £ sr [email protected]=12500 (1 page)
31 August 2000£ ic 27044649/27040899 03/02/00 £ sr [email protected]=3750 (1 page)
31 August 2000£ sr [email protected] 08/10/99 (1 page)
31 August 2000£ ic 26860899/26835899 15/02/00 £ sr [email protected]=25000 (1 page)
31 August 2000£ ic 26915899/26860899 14/02/00 £ sr [email protected]=55000 (1 page)
31 August 2000£ ic 24758899/24146149 19/05/00 £ sr [email protected]=612750 (1 page)
31 August 2000£ ic 27534649/27284649 26/11/99 £ sr [email protected]=250000 (1 page)
31 August 2000£ sr [email protected] 17/09/99 (2 pages)
31 August 2000£ ic 27040899/26915899 08/02/00 £ sr [email protected]=125000 (1 page)
31 August 2000£ ic 27598399/27587149 22/11/99 £ sr [email protected]=11250 (1 page)
31 August 2000£ ic 25191899/25186899 17/03/00 £ sr [email protected]=5000 (1 page)
31 August 2000£ ic 26835899/25235899 22/02/00 £ sr [email protected]=1600000 (1 page)
31 August 2000£ ic 27278399/27122149 13/01/00 £ sr [email protected]=156250 (1 page)
31 August 2000£ ic 27732149/27619649 27/10/99 £ sr [email protected]=112500 (1 page)
31 August 2000£ ic 27090899/27057149 28/01/00 £ sr [email protected]=33750 (1 page)
31 August 2000£ ic 25214649/25191899 06/03/00 £ sr [email protected]=22750 (1 page)
15 August 2000£ ic 27982149/27732149 10/03/00 £ sr [email protected]=250000 (1 page)
28 July 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
30 June 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned (1 page)
17 March 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
17 March 2000Memorandum and Articles of Association (36 pages)
17 March 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
11 January 2000New director appointed (4 pages)
16 December 1999Return made up to 23/10/99; bulk list available separately (8 pages)
13 December 1999New director appointed (3 pages)
25 November 1999Director resigned (1 page)
25 November 1999New director appointed (3 pages)
18 October 1999£ ic 29061250/28893540 30/06/99 £ sr [email protected]=167710 (1 page)
18 October 1999£ ic 28893540/28243400 22/07/99 £ sr [email protected]=650140 (1 page)
6 October 1999Full accounts made up to 30 June 1999 (42 pages)
7 September 1999£ ic 29095000/29070000 11/06/99 £ sr [email protected]=25000 (2 pages)
7 September 1999£ ic 29070000/29061250 15/06/99 £ sr [email protected]=8750 (2 pages)
3 September 1999£ ic 30856250/30767500 14/04/99 £ sr [email protected]=88750 (2 pages)
3 September 1999£ ic 31275000/30856250 12/05/99 £ sr [email protected]=418750 (2 pages)
3 September 1999£ ic 29210000/29095000 03/06/99 £ sr [email protected]=115000 (2 pages)
3 September 1999£ ic 33196250/32908750 06/05/99 £ sr [email protected]=287500 (2 pages)
3 September 1999£ ic 30767500/29542500 06/04/99 £ sr [email protected]=1225000 (2 pages)
3 September 1999£ ic 29542500/29210000 26/05/99 £ sr [email protected]=332500 (2 pages)
3 September 1999£ ic 32908750/32290000 06/05/99 £ sr [email protected]=618750 (2 pages)
3 September 1999£ ic 32126250/31275000 02/06/99 £ sr [email protected]=851250 (2 pages)
3 September 1999£ ic 32290000/32126250 18/05/99 £ sr [email protected]=163750 (2 pages)
3 September 1999£ ic 33210000/33196250 14/06/99 £ sr [email protected]=13750 (2 pages)
15 June 1999Nc dec already adjusted 27/10/98 (1 page)
24 May 1999Director's particulars changed (2 pages)
10 April 1999Director's particulars changed (2 pages)
1 March 1999Director's particulars changed (2 pages)
2 February 1999New director appointed (2 pages)
18 December 1998Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
18 December 1998Reduction of iss capital and minute (oc) £ ic 33945000/ 33210000 (4 pages)
18 December 1998Certificate of reduction of issued capital (1 page)
4 December 1998Director's particulars changed (2 pages)
1 December 1998Return made up to 23/10/98; bulk list available separately (11 pages)
6 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 November 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
6 November 1998Notice to cease trading as an investment company (1 page)
26 October 1998Auditor's resignation (2 pages)
21 October 1998Full accounts made up to 30 June 1998 (41 pages)
6 July 1998Director's particulars changed (2 pages)
6 July 1998Director's particulars changed (2 pages)
13 May 1998Director's particulars changed (2 pages)
9 February 1998New director appointed (3 pages)
26 November 1997Return made up to 23/10/97; bulk list available separately (8 pages)
24 November 1997Director's particulars changed (2 pages)
20 November 1997Director's particulars changed (2 pages)
8 October 1997Full accounts made up to 30 June 1997 (34 pages)
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)
6 August 1997Director's particulars changed (2 pages)
18 July 1997Interim accounts made up to 31 December 1996 (7 pages)
30 June 1997Director resigned (1 page)
27 June 1997Listing of particulars (1 page)
26 June 1997Listing of particulars (24 pages)
29 May 1997Director's particulars changed (2 pages)
29 May 1997Director's particulars changed (2 pages)
14 January 1997Director's particulars changed (2 pages)
19 December 1996New director appointed (4 pages)
20 November 1996Return made up to 23/10/96; bulk list available separately (10 pages)
11 November 1996Director resigned (3 pages)
19 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 September 1996Full accounts made up to 30 June 1996 (34 pages)
10 July 1996Director's particulars changed (2 pages)
1 July 1996Interim accounts made up to 31 December 1995 (11 pages)
30 May 1996Director's particulars changed (2 pages)
10 April 1996Director's particulars changed (2 pages)
4 April 1996Location of register of members (non legible) (1 page)
25 February 1996Director's particulars changed (2 pages)
6 December 1995Director's particulars changed (2 pages)
6 December 1995Return made up to 23/10/95; bulk list available separately (18 pages)
20 November 1995Full accounts made up to 30 June 1995 (34 pages)
25 October 1995Director resigned (2 pages)
13 September 1995Director resigned (2 pages)
10 March 1995New director appointed (3 pages)
4 October 1994Full accounts made up to 30 June 1994 (31 pages)
30 November 1993Full accounts made up to 30 June 1993 (12 pages)
26 November 1992Full accounts made up to 30 June 1992 (29 pages)
15 November 1991Full accounts made up to 30 June 1991 (23 pages)
20 November 1990Full accounts made up to 30 June 1990 (26 pages)
24 November 1989Full accounts made up to 30 June 1989 (22 pages)
1 December 1988Full accounts made up to 30 June 1988 (22 pages)
11 May 1988Memorandum and Articles of Association (63 pages)
11 May 1988Memorandum and Articles of Association (63 pages)
24 November 1987Full accounts made up to 30 June 1987 (23 pages)
11 November 1986Full accounts made up to 30 June 1986 (21 pages)
7 November 1985Accounts made up to 30 June 1985 (22 pages)
22 May 1984Accounts made up to 30 June 1984 (20 pages)
26 November 1983Accounts made up to 30 June 1983 (21 pages)
30 November 1982Accounts made up to 30 June 1982 (20 pages)
17 November 1981Accounts made up to 30 June 1981 (19 pages)
25 November 1980Accounts made up to 30 June 1980 (21 pages)
15 November 1979Accounts made up to 30 June 1979 (16 pages)
3 January 1979Accounts made up to 30 June 1978 (16 pages)
5 April 1978Accounts made up to 30 June 1977 (16 pages)
14 December 1977Accounts made up to 30 June 1976 (16 pages)
2 November 1976Accounts made up to 30 June 1975 (18 pages)