London
EC4Y 0JP
Director Name | Mrs Sarah Jane Whitney |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(118 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Mr James Edward Macpherson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(119 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Retired Fund Manager |
Country of Residence | England |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Mr Mick Brewis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(120 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Mrs Jane Margaret Lewis |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(120 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Mr Neil Alan Hayes Rogan |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(120 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Ms Sarah Eileen Laessig |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 02 January 2024(122 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Secretary Name | Jpmorgan Funds Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2014(112 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | 3 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Sir Francis Kennedy |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 22 October 1996) |
Role | Business Consultant |
Correspondence Address | Glebe House Lydiate Lane Eccleston Lancashire PR7 6LY |
Director Name | Nicholas Geoffrey Prowse |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 June 1997) |
Role | Consultant |
Correspondence Address | 40 New Street Great Dunmow Dunmow Essex CM6 1BH |
Director Name | Sir Philip Haddon-Cave |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 18 October 1995) |
Role | Retired Civil Servant |
Correspondence Address | The Old Farmhouse Nethercote Road Tackley Kidlington Oxfordshire OX5 3AN |
Director Name | Lord Mark Fitzalan Howard |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 26 October 1999) |
Role | Merchant Banker |
Correspondence Address | 13 Campden Hill Square London W8 7LB |
Director Name | Bryan Ronald Basset |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 27 October 1998) |
Role | Company Director |
Correspondence Address | 67 Cottesmore Court Stamford Road Kensington London W8 5QW |
Director Name | David Rockefeller Jnr |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 1993(91 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 1995) |
Role | Chairman Rockefeller Financial |
Correspondence Address | Room 5600 30 Rockefeller Plaza New York United States |
Director Name | John Bryan Evans |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(93 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 October 2001) |
Role | Consultant |
Correspondence Address | 19 Caithness Road London W14 0JA |
Director Name | Samuel Stevenson |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(95 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 October 2001) |
Role | Company Director |
Correspondence Address | 149 Pavilion Road London SW1X 0BJ |
Director Name | George William Paul |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(96 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 26 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bluegates Wherstead Ipswich Suffolk IP9 2AU |
Director Name | Harold Raymond Mould |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(97 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 August 2003) |
Role | Solicitor And Company Director |
Correspondence Address | Church Farmhouse Idbury Chipping Norton Oxfordshire OX7 6RU |
Director Name | Mr Geoffrey Michael Thomas Howe |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(97 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 2007) |
Role | Company Director And Consultan |
Country of Residence | England |
Correspondence Address | 11 Highbury Terrace London N5 1UP |
Director Name | Mr Simon Howard Davies |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(98 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 05 November 2015) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Mr Richard Arthur Barfield |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(99 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 26 October 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | South Persie Bridge Of Cally Blairgowrie Perthshire PH10 7LQ Scotland |
Director Name | Mr John Leonard Rennocks |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(99 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 06 November 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crown Acre Queens Drive Oxshott Leatherhead Surrey KT22 0PB |
Director Name | Mr Jonathan Hugh David Carey |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(107 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 04 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finsbury Dials 20 Finsbury Street London EC2Y 9AQ |
Director Name | Mr Nigel David Wightman |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(108 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 27 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Ms Gay Collins |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(110 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 03 November 2022) |
Role | Executive Chairman Mfp Communications |
Country of Residence | England |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Mr James Robert Will |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2022(120 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 03 November 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Mr Steven Andrew Ralph Bates |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2022(121 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Secretary Name | Fleming Investment Trust Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 June 2000) |
Correspondence Address | 20 Finsbury Street London EC2Y 9AQ |
Secretary Name | Jpmorgan Asset Management (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(98 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 July 2014) |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Website | jpmorganfleming.com |
---|
Registered Address | 60 Victoria Embankment London EC4Y 0JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,675,000 |
Net Worth | £269,125,000 |
Cash | £1,169,000 |
Current Liabilities | £28,641,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
31 August 2022 | Delivered on: 1 September 2022 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: A registered charge Outstanding |
---|---|
16 July 1926 | Delivered 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 |
8 December 2017 | Sale or transfer of treasury shares. Treasury capital:
|
---|---|
10 November 2017 | Resolutions
|
3 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
26 October 2017 | Full accounts made up to 30 June 2017 (75 pages) |
27 April 2017 | Statement of company's objects (2 pages) |
28 November 2016 | Full accounts made up to 30 June 2016 (76 pages) |
24 November 2016 | Resolutions
|
3 November 2016 | Confirmation statement made on 23 October 2016 with updates (4 pages) |
17 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
8 July 2016 | Resolutions
|
6 July 2016 | Purchase of own shares. Shares purchased into treasury:
|
6 July 2016 | Purchase of own shares. Shares purchased into treasury:
|
23 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
10 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
10 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
8 February 2016 | Purchase of own shares. Shares purchased into treasury:
|
8 February 2016 | Purchase of own shares. Shares purchased into treasury:
|
21 January 2016 | Sub-division of shares on 8 January 2016 (5 pages) |
16 December 2015 | Purchase of own shares. Shares purchased into treasury:
|
1 December 2015 | Statement of capital following an allotment of shares on 9 November 2015
|
1 December 2015 | Purchase of own shares. (3 pages) |
1 December 2015 | Statement of capital following an allotment of shares on 9 November 2015
|
24 November 2015 | Full accounts made up to 30 June 2015 (79 pages) |
24 November 2015 | Termination of appointment of Simon Howard Davies as a director on 5 November 2015 (2 pages) |
24 November 2015 | Resolutions
|
24 November 2015 | Termination of appointment of Simon Howard Davies as a director on 5 November 2015 (2 pages) |
19 November 2015 | Annual return made up to 23 October 2015 no member list Statement of capital on 2015-11-19
|
13 November 2015 | Purchase of own shares. Shares purchased into treasury:
|
13 November 2015 | Purchase of own shares. Shares purchased into treasury:
|
20 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
20 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
22 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
22 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
3 July 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
3 July 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
3 July 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
3 July 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
3 July 2015 | Purchase of own shares. (3 pages) |
3 July 2015 | Purchase of own shares. (3 pages) |
14 May 2015 | Purchase of own shares. Shares purchased into treasury:
|
14 May 2015 | Purchase of own shares. Shares purchased into treasury:
|
17 April 2015 | Purchase of own shares. Shares purchased into treasury:
|
17 April 2015 | Purchase of own shares. Shares purchased into treasury:
|
17 April 2015 | Purchase of own shares. Shares purchased into treasury:
|
17 April 2015 | Purchase of own shares. Shares purchased into treasury:
|
17 April 2015 | Purchase of own shares. Shares purchased into treasury:
|
17 April 2015 | Purchase of own shares. Shares purchased into treasury:
|
17 April 2015 | Purchase of own shares. Shares purchased into treasury:
|
17 April 2015 | Purchase of own shares. Shares purchased into treasury:
|
24 December 2014 | Purchase of own shares. Shares purchased into treasury:
|
24 December 2014 | Purchase of own shares. Shares purchased into treasury:
|
2 December 2014 | Appointment of Mr Tristan Patrick Alan Hillgarth as a director on 11 November 2014 (3 pages) |
27 November 2014 | Purchase of own shares. Shares purchased into treasury:
|
27 November 2014 | Purchase of own shares. Shares purchased into treasury:
|
13 November 2014 | Annual return made up to 23 October 2014 no member list Statement of capital on 2014-11-13
|
10 November 2014 | Purchase of own shares. Shares purchased into treasury:
|
10 November 2014 | Purchase of own shares. Shares purchased into treasury:
|
30 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
30 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
30 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
30 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
22 October 2014 | Full accounts made up to 30 June 2014 (72 pages) |
8 August 2014 | Purchase of own shares. Shares purchased into treasury:
|
8 August 2014 | Purchase of own shares. Shares purchased into treasury:
|
28 July 2014 | Purchase of own shares. Shares purchased into treasury:
|
28 July 2014 | Purchase of own shares. Shares purchased into treasury:
|
18 July 2014 | Appointment of Jpmorgan Funds Limited as a secretary on 1 July 2014 (3 pages) |
18 July 2014 | Appointment of Jpmorgan Funds Limited as a secretary on 1 July 2014 (3 pages) |
18 July 2014 | Termination of appointment of Jpmorgan Asset Management (Uk) Limited as a secretary on 1 July 2014 (2 pages) |
18 July 2014 | Termination of appointment of Jpmorgan Asset Management (Uk) Limited as a secretary on 1 July 2014 (2 pages) |
3 June 2014 | Purchase of own shares. Shares purchased into treasury:
|
3 June 2014 | Purchase of own shares. Shares purchased into treasury:
|
22 May 2014 | Purchase of own shares. Shares purchased into treasury:
|
22 May 2014 | Purchase of own shares. Shares purchased into treasury:
|
15 May 2014 | Purchase of own shares. Shares purchased into treasury:
|
15 May 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
15 May 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
15 May 2014 | Purchase of own shares. Shares purchased into treasury:
|
15 May 2014 | Purchase of own shares. (3 pages) |
7 May 2014 | Director's details changed for Gay Collins on 31 March 2014 (3 pages) |
1 May 2014 | Purchase of own shares. Shares purchased into treasury:
|
1 May 2014 | Purchase of own shares. Shares purchased into treasury:
|
9 April 2014 | Purchase of own shares. Shares purchased into treasury:
|
9 April 2014 | Registered office address changed from , Finsbury Dials, 20 Finsbury Street, London, EC2Y 9AQ on 9 April 2014 (2 pages) |
9 April 2014 | Registered office address changed from , Finsbury Dials, 20 Finsbury Street, London, EC2Y 9AQ on 9 April 2014 (2 pages) |
9 April 2014 | Purchase of own shares. Shares purchased into treasury:
|
12 March 2014 | Purchase of own shares. Shares purchased into treasury:
|
12 March 2014 | Purchase of own shares. Shares purchased into treasury:
|
11 March 2014 | Purchase of own shares. Shares purchased into treasury:
|
11 March 2014 | Purchase of own shares. Shares purchased into treasury:
|
7 January 2014 | Purchase of own shares. Shares purchased into treasury:
|
7 January 2014 | Purchase of own shares. Shares purchased into treasury:
|
6 January 2014 | Purchase of own shares. Shares purchased into treasury:
|
6 January 2014 | Purchase of own shares. Shares purchased into treasury:
|
19 November 2013 | Resolutions
|
19 November 2013 | Full accounts made up to 30 June 2013 (68 pages) |
12 November 2013 | Purchase of own shares. (3 pages) |
12 November 2013 | Statement of capital following an allotment of shares on 7 November 2013
|
12 November 2013 | Statement of capital following an allotment of shares on 7 November 2013
|
6 November 2013 | Annual return made up to 23 October 2013 no member list (16 pages) |
30 October 2013 | Register 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 2013 | Purchase of own shares. Shares purchased into treasury:
|
2 September 2013 | Purchase of own shares. Shares purchased into treasury:
|
29 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
29 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
14 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
14 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
13 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
13 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
13 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
13 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
13 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
13 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
24 July 2013 | Purchase of own shares. Shares purchased into treasury:
|
24 July 2013 | Purchase of own shares. Shares purchased into treasury:
|
24 July 2013 | Purchase of own shares. Shares purchased into treasury:
|
24 July 2013 | Purchase of own shares. Shares purchased into treasury:
|
24 July 2013 | Purchase of own shares. Shares purchased into treasury:
|
24 July 2013 | Purchase of own shares. Shares purchased into treasury:
|
24 July 2013 | Purchase of own shares. Shares purchased into treasury:
|
24 July 2013 | Purchase of own shares. Shares purchased into treasury:
|
12 June 2013 | Director's details changed for Mr Jonathan Hugh David Carey on 14 May 2013 (3 pages) |
29 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
29 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
29 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
29 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
23 May 2013 | Director's details changed for Mr Simon Howard Davies on 14 May 2013 (3 pages) |
23 May 2013 | Director's details changed for Nigel Wightman on 14 May 2013 (3 pages) |
14 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
14 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
8 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
8 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
17 April 2013 | Purchase of own shares. Shares purchased into treasury:
|
17 April 2013 | Purchase of own shares. Shares purchased into treasury:
|
2 April 2013 | Purchase of own shares. Shares purchased into treasury:
|
2 April 2013 | Purchase of own shares. Shares purchased into treasury:
|
26 February 2013 | Purchase of own shares. Shares purchased into treasury:
|
26 February 2013 | Purchase of own shares. Shares purchased into treasury:
|
4 February 2013 | Purchase of own shares. Shares purchased into treasury:
|
4 February 2013 | Purchase of own shares. Shares purchased into treasury:
|
30 January 2013 | Purchase of own shares. Shares purchased into treasury:
|
30 January 2013 | Purchase of own shares. Shares purchased into treasury:
|
28 January 2013 | Purchase of own shares. Shares purchased into treasury:
|
28 January 2013 | Purchase of own shares. Shares purchased into treasury:
|
23 January 2013 | Resolutions
|
14 January 2013 | Purchase of own shares. Shares purchased into treasury:
|
14 January 2013 | Purchase of own shares. Shares purchased into treasury:
|
24 December 2012 | Purchase of own shares. Shares purchased into treasury:
|
24 December 2012 | Purchase of own shares. Shares purchased into treasury:
|
12 December 2012 | Purchase of own shares. Shares purchased into treasury:
|
12 December 2012 | Purchase of own shares. Shares purchased into treasury:
|
6 December 2012 | Purchase of own shares. Shares purchased into treasury:
|
6 December 2012 | Purchase of own shares. Shares purchased into treasury:
|
6 December 2012 | Purchase of own shares. Shares purchased into treasury:
|
6 December 2012 | Purchase of own shares. Shares purchased into treasury:
|
4 December 2012 | Full accounts made up to 30 June 2012 (63 pages) |
26 November 2012 | Termination of appointment of John Rennocks as a director (2 pages) |
22 November 2012 | Annual return made up to 23 October 2012 no member list (17 pages) |
22 November 2012 | Resolutions
|
13 November 2012 | Purchase of own shares. Shares purchased into treasury:
|
13 November 2012 | Purchase of own shares. Shares purchased into treasury:
|
12 November 2012 | Purchase of own shares. Shares purchased into treasury:
|
12 November 2012 | Purchase of own shares. Shares purchased into treasury:
|
6 November 2012 | Purchase of own shares. Shares purchased into treasury:
|
6 November 2012 | Purchase of own shares. Shares purchased into treasury:
|
25 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
25 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
25 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
25 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
25 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
25 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
15 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
15 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
12 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
12 October 2012 | Resolutions
|
12 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
20 September 2012 | Purchase of own shares. Shares purchased into treasury:
|
20 September 2012 | Purchase of own shares. Shares purchased into treasury:
|
20 September 2012 | Purchase of own shares. Shares purchased into treasury:
|
20 September 2012 | Purchase of own shares. Shares purchased into treasury:
|
30 August 2012 | Purchase of own shares. Shares purchased into treasury:
|
30 August 2012 | Purchase of own shares. Shares purchased into treasury:
|
23 August 2012 | Purchase of own shares. Shares purchased into treasury:
|
23 August 2012 | Purchase of own shares. Shares purchased into treasury:
|
14 August 2012 | Purchase of own shares. Shares purchased into treasury:
|
14 August 2012 | Purchase of own shares. Shares purchased into treasury:
|
14 August 2012 | Purchase of own shares. Shares purchased into treasury:
|
14 August 2012 | Purchase of own shares. Shares purchased into treasury:
|
30 July 2012 | Purchase of own shares. Shares purchased into treasury:
|
30 July 2012 | Purchase of own shares. Shares purchased into treasury:
|
25 July 2012 | Purchase of own shares. Shares purchased into treasury:
|
25 July 2012 | Purchase of own shares. Shares purchased into treasury:
|
18 July 2012 | Purchase of own shares. Shares purchased into treasury:
|
18 July 2012 | Purchase of own shares. Shares purchased into treasury:
|
18 July 2012 | Purchase of own shares. Shares purchased into treasury:
|
18 July 2012 | Purchase of own shares. Shares purchased into treasury:
|
13 July 2012 | Secretary's details changed for Jpmorgan Asset Management (Uk) Limited on 6 July 2012 (3 pages) |
13 July 2012 | Secretary's details changed for Jpmorgan Asset Management (Uk) Limited on 6 July 2012 (3 pages) |
27 June 2012 | Purchase of own shares. (3 pages) |
22 June 2012 | Purchase of own shares. Shares purchased into treasury:
|
22 June 2012 | Purchase of own shares. Shares purchased into treasury:
|
22 June 2012 | Purchase of own shares. Shares purchased into treasury:
|
22 June 2012 | Purchase of own shares. Shares purchased into treasury:
|
22 June 2012 | Purchase of own shares. Shares purchased into treasury:
|
22 June 2012 | Purchase of own shares. Shares purchased into treasury:
|
30 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
30 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
22 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
22 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
16 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
16 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
1 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
1 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
25 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
25 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
24 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
24 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
17 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
17 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
2 March 2012 | Appointment of Gay Collins as a director (3 pages) |
29 February 2012 | Purchase of own shares. Shares purchased into treasury:
|
29 February 2012 | Purchase of own shares. Shares purchased into treasury:
|
31 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
31 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
30 January 2012 | Purchase of own shares. (3 pages) |
24 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
24 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
10 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
10 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
5 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (16 pages) |
11 November 2011 | Resolutions
|
30 September 2011 | Full accounts made up to 30 June 2011 (63 pages) |
2 December 2010 | Resolutions
|
1 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (38 pages) |
18 November 2010 | Termination of appointment of Richard Barfield as a director (2 pages) |
18 November 2010 | Termination of appointment of George Paul as a director (2 pages) |
3 November 2010 | Full accounts made up to 30 June 2010 (63 pages) |
7 October 2010 | Appointment of Nigel Wightman as a director (3 pages) |
15 March 2010 | Purchase of own shares. Shares purchased into treasury:
|
15 March 2010 | Purchase of own shares. Shares purchased into treasury:
|
3 February 2010 | Purchase of own shares. Shares purchased into treasury:
|
3 February 2010 | Purchase of own shares. Shares purchased into treasury:
|
17 January 2010 | Resolutions
|
15 January 2010 | Purchase of own shares. Shares purchased into treasury:
|
15 January 2010 | Purchase of own shares. Shares purchased into treasury:
|
5 January 2010 | Purchase of own shares. Shares purchased into treasury:
|
5 January 2010 | Purchase of own shares. (3 pages) |
5 January 2010 | Purchase of own shares. Shares purchased into treasury:
|
14 December 2009 | Purchase of own shares. Shares purchased into treasury:
|
14 December 2009 | Purchase of own shares. Shares purchased into treasury:
|
11 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (27 pages) |
28 November 2009 | Purchase of own shares. Shares purchased into treasury:
|
28 November 2009 | Purchase of own shares. Shares purchased into treasury:
|
28 November 2009 | Purchase of own shares. Shares purchased into treasury:
|
28 November 2009 | Purchase of own shares. Shares purchased into treasury:
|
16 November 2009 | Purchase of own shares. Shares purchased into treasury:
|
16 November 2009 | Purchase of own shares. Shares purchased into treasury:
|
14 November 2009 | Memorandum and Articles of Association (54 pages) |
14 November 2009 | Full accounts made up to 30 June 2009 (67 pages) |
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Purchase of own shares. Shares purchased into treasury:
|
14 October 2009 | Purchase of own shares. Shares purchased into treasury:
|
14 October 2009 | Purchase of own shares. Shares purchased into treasury:
|
14 October 2009 | Purchase of own shares. Shares purchased into treasury:
|
7 October 2009 | Appointment of Jonathan Hugh David Carey as a director (3 pages) |
8 September 2009 | 07/08/09\Gbp ti [email protected]=3397\ (2 pages) |
25 August 2009 | 15/07/09\Gbp ti [email protected]=4800\ (2 pages) |
12 August 2009 | 02/07/09\Gbp ti [email protected]=18337.5\ (2 pages) |
30 July 2009 | 19/06/09\Gbp ti [email protected]=6500\ (2 pages) |
10 June 2009 | Gbp ic 6585142.5/6582892.5\27/03/09\gbp sr [email protected]=2250\ (1 page) |
10 June 2009 | Gbp ic 6582892.5/6577267.5\09/04/09\gbp sr [email protected]=5625\ (1 page) |
10 June 2009 | Gbp ic 6577267.5/6574267.5\17/04/09\gbp sr [email protected]=3000\ (1 page) |
14 May 2009 | Gbp ic 6595642.5/6587892.5\06/03/09\gbp sr [email protected]=7750\ (1 page) |
14 May 2009 | Gbp ic 6587892.5/6585142.5\27/02/09\gbp sr [email protected]=2750\ (1 page) |
19 March 2009 | Gbp ic 6600017.5/6595642.5\20/02/09\gbp sr [email protected]=4375\ (1 page) |
24 February 2009 | Gbp ic 6609642.5/6600017.5\30/01/09\gbp sr [email protected]=9625\ (1 page) |
19 February 2009 | Gbp ic 6624930/6609642.5\23/01/09\gbp sr [email protected]=15287.5\ (1 page) |
7 February 2009 | Gbp ic 6632680/6624930\09/01/09\gbp sr [email protected]=7750\ (1 page) |
7 February 2009 | Gbp ic 6643555/6632680\31/12/08\gbp sr [email protected]=10875\ (1 page) |
27 January 2009 | Gbp ic 6647305/6643555\24/12/08\gbp sr [email protected]=3750\ (1 page) |
22 January 2009 | Location of register of members (non legible) (1 page) |
14 January 2009 | Gbp ic 6651055/6647305\19/12/08\gbp sr [email protected]=3750\ (1 page) |
6 January 2009 | Gbp ic 6652930/6651055\05/12/08\gbp sr [email protected]=1875\ (1 page) |
6 January 2009 | Gbp ic 6672305/6652930\20/11/08\gbp sr [email protected]=19375\ (1 page) |
8 December 2008 | Gbp ic 6674705/6672305\07/11/08\gbp sr [email protected]=2400\ (1 page) |
19 November 2008 | Return made up to 23/10/08; full list of members (16 pages) |
17 November 2008 | Gbp ic 6682955/6674705\17/10/08\gbp sr [email protected]=8250\ (1 page) |
11 November 2008 | Gbp ic 6684705/6682955\10/10/08\gbp sr [email protected]=1750\ (1 page) |
6 November 2008 | Resolutions
|
23 October 2008 | Gbp ic 6699830/6684705\26/09/08\gbp sr [email protected]=15125\ (1 page) |
9 October 2008 | Gbp ic 6701705/6699830\12/09/08\gbp sr [email protected]=1875\ (1 page) |
6 October 2008 | Full accounts made up to 30 June 2008 (58 pages) |
1 October 2008 | Gbp ic 6721955/6701705\05/09/08\gbp sr [email protected]=20250\ (1 page) |
26 September 2008 | Gbp ic 6723205/6721955\29/08/08\gbp sr [email protected]=1250\ (1 page) |
23 September 2008 | Gbp ic 6728205/6723205\22/08/08\gbp sr [email protected]=5000\ (1 page) |
4 September 2008 | Gbp ic 6733955/6728205\08/08/08\gbp sr [email protected]=5750\ (1 page) |
1 September 2008 | Gbp ic 6737955/6733955\31/07/08\gbp sr [email protected]=4000\ (1 page) |
26 August 2008 | Gbp ic 6742455/6737955\25/07/08\gbp sr [email protected]=4500\ (1 page) |
13 August 2008 | Gbp ic 6752955/6742455\18/07/08\gbp sr [email protected]=10500\ (1 page) |
7 August 2008 | Gbp ic 6755455/6752955\11/07/08\gbp sr [email protected]=2500\ (1 page) |
30 July 2008 | Gbp ic 6765830/6755455\04/07/08\gbp sr [email protected]=10375\ (1 page) |
24 July 2008 | Gbp ic 6777205/6765830\27/06/08\gbp sr [email protected]=11375\ (1 page) |
23 July 2008 | Gbp ic 6784330/6777205\20/06/08\gbp sr [email protected]=7125\ (1 page) |
15 July 2008 | Gbp ic 6795580/6784330\13/06/08\gbp sr [email protected]=11250\ (1 page) |
8 July 2008 | Gbp ic 6821080/6795580\06/06/08\gbp sr [email protected]=25500\ (1 page) |
17 June 2008 | Gbp ic 6884330/6821080\23/05/08\gbp sr [email protected]=63250\ (1 page) |
11 June 2008 | Gbp ic 6910580/6905580\16/05/08\gbp sr [email protected]=5000\ (1 page) |
11 June 2008 | Gbp ic 6905580/6884330\09/05/08\gbp sr [email protected]=21250\ (1 page) |
14 May 2008 | Gbp ic 6921830/6910580\18/04/08\gbp sr [email protected]=11250\ (1 page) |
13 May 2008 | Gbp ic 6946580/6921830\11/04/08\gbp sr [email protected]=24750\ (1 page) |
7 May 2008 | Gbp ic 6957830/6946580\04/04/08\gbp sr [email protected]=11250\ (1 page) |
23 April 2008 | Gbp ic 6968830/6957830\20/03/08\gbp sr [email protected]=11000\ (1 page) |
8 April 2008 | Gbp ic 6976830/6968830\07/03/08\gbp sr [email protected]=8000\ (1 page) |
2 April 2008 | Gbp ic 6992080/6976830\28/02/08\gbp sr [email protected]=15250\ (1 page) |
2 April 2008 | Gbp ic 6993955/6992080\29/02/08\gbp sr [email protected]=1875\ (1 page) |
19 March 2008 | Gbp ic 7000205/6993955\22/02/08\gbp sr [email protected]=6250\ (1 page) |
12 March 2008 | Gbp ic 7008080/7000205\15/02/08\gbp sr [email protected]=7875\ (1 page) |
6 March 2008 | Gbp ic 7020205/7008080\08/02/08\gbp sr [email protected]=12125\ (1 page) |
28 February 2008 | Gbp ic 7041830/7030205\25/01/08\gbp sr [email protected]=11625\ (1 page) |
28 February 2008 | Gbp 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 2007 | Resolutions
|
19 November 2007 | £ sr [email protected] 19/10/07 (1 page) |
16 November 2007 | £ sr [email protected] 11/10/07 (1 page) |
13 November 2007 | Return 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 2007 | Location 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 2007 | Full 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 2007 | Location 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 2007 | Director 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 2006 | Memorandum 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 2006 | Resolutions
|
24 November 2006 | Company name changed jpmorgan fleming overseas invest ment trust PLC\certificate issued on 24/11/06 (3 pages) |
21 November 2006 | Return 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 2006 | Full 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 2006 | Form 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 2006 | Resolutions
|
28 December 2005 | Resolutions
|
25 November 2005 | Return made up to 23/10/05; bulk list available separately (7 pages) |
7 October 2005 | Full accounts made up to 30 June 2005 (50 pages) |
8 June 2005 | £ sr [email protected] 14/10/04 (1 page) |
18 May 2005 | Secretary's particulars changed (1 page) |
18 May 2005 | Secretary's particulars changed (1 page) |
7 December 2004 | Resolutions
|
24 November 2004 | Return made up to 23/10/04; bulk list available separately (7 pages) |
11 November 2004 | Full 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 2003 | Resolutions
|
24 November 2003 | Return made up to 23/10/03; bulk list available separately (13 pages) |
21 October 2003 | Full accounts made up to 30 June 2003 (51 pages) |
15 October 2003 | Director's particulars changed (1 page) |
23 August 2003 | Director resigned (1 page) |
18 June 2003 | Auditor's resignation (1 page) |
25 January 2003 | £ sr [email protected] 19/04/02 (1 page) |
25 January 2003 | Director's particulars changed (1 page) |
26 November 2002 | Company name changed fleming overseas investment trus t PUBLIC LIMITED COMPANY(the)\certificate issued on 26/11/02 (3 pages) |
19 November 2002 | Return made up to 23/10/02; bulk list available separately (15 pages) |
17 October 2002 | Full 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 2002 | Director'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 2001 | Return made up to 23/10/01; bulk list available separately (14 pages) |
7 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (3 pages) |
14 November 2001 | Resolutions
|
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
11 October 2001 | Full 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 2001 | Registered 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 2001 | Resolutions
|
3 April 2001 | £ ic 23820649/20945649 01/02/01 £ sr [email protected]=2875000 (1 page) |
12 March 2001 | Notice of intention to trade as an investment co. (1 page) |
12 March 2001 | Resolutions
|
12 March 2001 | Memorandum and Articles of Association (36 pages) |
5 February 2001 | Full accounts made up to 30 June 2000 (42 pages) |
27 November 2000 | Return made up to 23/10/00; bulk list available separately
|
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 2000 | Registered office changed on 19/09/00 from: 20 finsbury street, london, EC2Y 9AQ (1 page) |
18 September 2000 | Secretary's particulars changed (1 page) |
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 2000 | Resolutions
|
30 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Secretary resigned (1 page) |
17 March 2000 | Resolutions
|
17 March 2000 | Memorandum and Articles of Association (36 pages) |
17 March 2000 | Resolutions
|
11 January 2000 | New director appointed (4 pages) |
16 December 1999 | Return made up to 23/10/99; bulk list available separately (8 pages) |
13 December 1999 | New director appointed (3 pages) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | New 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 1999 | Full 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 1999 | Nc dec already adjusted 27/10/98 (1 page) |
24 May 1999 | Director's particulars changed (2 pages) |
10 April 1999 | Director's particulars changed (2 pages) |
1 March 1999 | Director's particulars changed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
18 December 1998 | Resolutions
|
18 December 1998 | Reduction of iss capital and minute (oc) £ ic 33945000/ 33210000 (4 pages) |
18 December 1998 | Certificate of reduction of issued capital (1 page) |
4 December 1998 | Director's particulars changed (2 pages) |
1 December 1998 | Return made up to 23/10/98; bulk list available separately (11 pages) |
6 November 1998 | Resolutions
|
6 November 1998 | Resolutions
|
6 November 1998 | Resolutions
|
6 November 1998 | Notice to cease trading as an investment company (1 page) |
26 October 1998 | Auditor's resignation (2 pages) |
21 October 1998 | Full accounts made up to 30 June 1998 (41 pages) |
6 July 1998 | Director's particulars changed (2 pages) |
6 July 1998 | Director's particulars changed (2 pages) |
13 May 1998 | Director's particulars changed (2 pages) |
9 February 1998 | New director appointed (3 pages) |
26 November 1997 | Return made up to 23/10/97; bulk list available separately (8 pages) |
24 November 1997 | Director's particulars changed (2 pages) |
20 November 1997 | Director's particulars changed (2 pages) |
8 October 1997 | Full accounts made up to 30 June 1997 (34 pages) |
24 September 1997 | Secretary's particulars changed (1 page) |
12 August 1997 | Registered office changed on 12/08/97 from: 25 copthall avenue, london, EC2R 7DR (1 page) |
6 August 1997 | Director's particulars changed (2 pages) |
18 July 1997 | Interim accounts made up to 31 December 1996 (7 pages) |
30 June 1997 | Director resigned (1 page) |
27 June 1997 | Listing of particulars (1 page) |
26 June 1997 | Listing of particulars (24 pages) |
29 May 1997 | Director's particulars changed (2 pages) |
29 May 1997 | Director's particulars changed (2 pages) |
14 January 1997 | Director's particulars changed (2 pages) |
19 December 1996 | New director appointed (4 pages) |
20 November 1996 | Return made up to 23/10/96; bulk list available separately (10 pages) |
11 November 1996 | Director resigned (3 pages) |
19 October 1996 | Resolutions
|
26 September 1996 | Full accounts made up to 30 June 1996 (34 pages) |
10 July 1996 | Director's particulars changed (2 pages) |
1 July 1996 | Interim accounts made up to 31 December 1995 (11 pages) |
30 May 1996 | Director's particulars changed (2 pages) |
10 April 1996 | Director's particulars changed (2 pages) |
4 April 1996 | Location of register of members (non legible) (1 page) |
25 February 1996 | Director's particulars changed (2 pages) |
6 December 1995 | Director's particulars changed (2 pages) |
6 December 1995 | Return made up to 23/10/95; bulk list available separately (18 pages) |
20 November 1995 | Full accounts made up to 30 June 1995 (34 pages) |
25 October 1995 | Director resigned (2 pages) |
13 September 1995 | Director resigned (2 pages) |
10 March 1995 | New director appointed (3 pages) |
4 October 1994 | Full accounts made up to 30 June 1994 (31 pages) |
30 November 1993 | Full accounts made up to 30 June 1993 (12 pages) |
26 November 1992 | Full accounts made up to 30 June 1992 (29 pages) |
15 November 1991 | Full accounts made up to 30 June 1991 (23 pages) |
20 November 1990 | Full accounts made up to 30 June 1990 (26 pages) |
24 November 1989 | Full accounts made up to 30 June 1989 (22 pages) |
1 December 1988 | Full accounts made up to 30 June 1988 (22 pages) |
11 May 1988 | Memorandum and Articles of Association (63 pages) |
11 May 1988 | Memorandum and Articles of Association (63 pages) |
24 November 1987 | Full accounts made up to 30 June 1987 (23 pages) |
11 November 1986 | Full accounts made up to 30 June 1986 (21 pages) |
7 November 1985 | Accounts made up to 30 June 1985 (22 pages) |
22 May 1984 | Accounts made up to 30 June 1984 (20 pages) |
26 November 1983 | Accounts made up to 30 June 1983 (21 pages) |
30 November 1982 | Accounts made up to 30 June 1982 (20 pages) |
17 November 1981 | Accounts made up to 30 June 1981 (19 pages) |
25 November 1980 | Accounts made up to 30 June 1980 (21 pages) |
15 November 1979 | Accounts made up to 30 June 1979 (16 pages) |
3 January 1979 | Accounts made up to 30 June 1978 (16 pages) |
5 April 1978 | Accounts made up to 30 June 1977 (16 pages) |
14 December 1977 | Accounts made up to 30 June 1976 (16 pages) |
2 November 1976 | Accounts made up to 30 June 1975 (18 pages) |