15 Finsbury Circus
London
EC2M 7EB
Director Name | Mr Terry Yodaiken |
---|---|
Date of Birth | November 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2015(96 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Head Of Distribution Business Support & Governance |
Country of Residence | Scotland |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Director Name | Mr Terry Yodaiken |
---|---|
Date of Birth | November 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2015(96 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Head Of Product |
Country of Residence | Scotland |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Director Name | Mr Adrian Patrick John Hilderly |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2015(96 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Head Of Risk And Compliance |
Country of Residence | England |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Director Name | Mr Shayne Daniel Salter |
---|---|
Date of Birth | July 1973 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 June 2019(100 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Secretary Name | Mr Scott Robert Allen |
---|---|
Status | Current |
Appointed | 14 May 2020(101 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Director Name | Mr Gary Nicholas Cotton |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(102 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Director Name | Mr Peter William Clements |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(73 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 1996) |
Role | Investment Manager |
Correspondence Address | Barrows Cottage Tilford Farnham Surrey GU10 2AU |
Director Name | Mr Alan Kenyon |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(73 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 1996) |
Role | Chartered Accountant |
Correspondence Address | 2 Dunedin Road Greenmount Bury Lancashire BL8 4EX |
Director Name | David George Kightley |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(73 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 March 1996) |
Role | Banker |
Correspondence Address | The Willows 10 Walford Place Chelmsford Essex CM2 6PG |
Director Name | Mr Roger Lionel King |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(73 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 1996) |
Role | Accountant |
Correspondence Address | 56 Leighton Drive Marple Bridge Stockport Cheshire SK6 5BY |
Director Name | Mr William John Marper |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(73 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 1996) |
Role | Banker |
Correspondence Address | Manderley 34 Prestbury Road Wilmslow Cheshire SK9 2LL |
Secretary Name | Mr Brian Vincent Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(73 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 6 The Ramparts Rayleigh Essex SS6 8PY |
Director Name | John Martin Creet |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(76 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 May 1996) |
Role | Fund Manager |
Correspondence Address | 23 Orme Road Kingston Upon Thames Surrey KT1 3SD |
Director Name | Damian Condon |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 1996(77 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 October 1998) |
Role | Chief Investment Officer |
Country of Residence | England |
Correspondence Address | 26 Tennyson Avenue Cliffe Woods Rochester Kent ME3 8JG |
Director Name | Christopher Alan Edwards |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 31 May 1996(77 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 February 1998) |
Role | Chief Financial Officer |
Correspondence Address | 2 The Rise Borden Sittingbourne Kent ME9 4HY |
Director Name | Robert John Garnsworthy |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 May 1996(77 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 November 1998) |
Role | General Manager |
Correspondence Address | Mill Grove Woodland Drive East Horsley Surrey KT24 5AN |
Director Name | Christopher Harvey |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(77 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 08 June 2000) |
Role | Actuary |
Correspondence Address | 16 Nightingale Close Rainham Gillingham Kent ME8 8HS |
Secretary Name | Jacqueline Ann Bamford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(77 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 08 June 2000) |
Role | Company Director |
Correspondence Address | Dean House Newchurch Romney Marsh Kent TN29 0DL |
Director Name | Havilland James De Sausmarez |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(79 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 April 2000) |
Role | Investment Manager |
Correspondence Address | 105 Park Drive Winchmore Hill London N21 2LT |
Director Name | Christopher Davis Coyle |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(79 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 1999) |
Role | Accountant |
Correspondence Address | 108 Gurney Court Road St. Albans Hertfordshire AL1 4RJ |
Director Name | Arthur John Molloy |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 November 1998(79 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 June 2000) |
Role | Managing Director |
Correspondence Address | 3 Clareville Grove London SW7 5AU |
Director Name | Andre Carstens |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 January 1999(79 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 March 2001) |
Role | Chief Financial Officer |
Correspondence Address | 11 Alpha Street North Balwyn 3104 |
Director Name | Mark David Burgess |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 June 2000(81 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 11 October 2000) |
Role | Investment Manager |
Correspondence Address | 56 Marshals Drive St. Albans Hertfordshire AL1 4RG |
Director Name | Mr Paul Mack |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(81 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Firs Station Road Mayfield East Sussex TN20 6BW |
Director Name | Mr Barry Michael McCorkell |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 2000(81 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 August 2002) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Easthills Farm Dunsyre Carnwath Lanarkshire ML11 8NG Scotland |
Director Name | Mr Stuart Watson Paul |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(81 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 18 October 2010) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 30 Cannon Street London EC4M 6YQ |
Secretary Name | James Stewart Ayling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(81 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 April 2005) |
Role | Company Director |
Correspondence Address | 21 Queens Avenue Edinburgh EH4 2DG Scotland |
Director Name | Robert William Adams |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 August 2000(81 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2003) |
Role | Chief Executive Officer |
Correspondence Address | 21 Succoth Place Murrayfield Edinburgh EH12 6BJ Scotland |
Director Name | Mr Gregory Robert Cooper |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 14 May 2001(82 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 February 2012) |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 30 Cannon Street London EC4M 6YQ |
Secretary Name | Adrian Charles Newlands Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(86 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2007) |
Role | Solicitor |
Correspondence Address | 43 Spottiswoode Street Edinburgh Midlothian EH9 1DQ Scotland |
Secretary Name | Gillian Victoria Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(86 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 February 2015) |
Role | Company Director |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Secretary Name | Adrian Charles Newlands Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(88 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 August 2014) |
Role | Company Director |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Director Name | Mrs Janet Irene Carey |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(91 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 December 2011) |
Role | Head Of Emea Risk And Compliance |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 30 Cannon Street London EC4M 6YQ |
Director Name | Mr James Breyley |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 December 2012(93 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 July 2016) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Director Name | John Robert Dempsey |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(94 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 18 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 30 Cannon Street London EC4M 6YQ |
Director Name | Grant Ferguson |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(94 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 October 2015) |
Role | Head Of Projects And Operations Emea |
Country of Residence | Scotland |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Director Name | Mr Adrian Patrick John Hilderly |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(96 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 May 2022) |
Role | Head Of Risk And Compliance |
Country of Residence | England |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Secretary Name | Mr Scott Robert Allen |
---|---|
Status | Resigned |
Appointed | 14 May 2020(101 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2022) |
Role | Company Director |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Website | firststate.co.uk |
---|
Registered Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2m at £1 | First State Investments (Uk Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,956,000 |
Current Liabilities | £46,000 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 January 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 24 January 2024 (7 months, 3 weeks from now) |
10 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
---|---|
9 November 2021 | Appointment of Mr Gary Nicholas Cotton as a director on 1 November 2021 (2 pages) |
5 August 2021 | Director's details changed for Mr Shayne Daniel Salter on 23 July 2021 (2 pages) |
20 July 2021 | Full accounts made up to 31 December 2020 (21 pages) |
14 June 2021 | Confirmation statement made on 1 June 2021 with updates (4 pages) |
19 November 2020 | Change of details for First State Investments (Uk Holdings) Limited as a person with significant control on 4 August 2020 (2 pages) |
6 November 2020 | Full accounts made up to 31 December 2019 (21 pages) |
18 September 2020 | Resolutions
|
2 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
20 May 2020 | Appointment of Mr Scott Robert Allen as a secretary on 14 May 2020 (2 pages) |
2 April 2020 | Director's details changed for Mr Terry Yodaiken on 20 February 2020 (2 pages) |
2 April 2020 | Director's details changed for Mr Terry Yodaiken on 7 March 2018 (2 pages) |
2 April 2020 | Director's details changed for Mr Terry Yodaiken on 21 January 2018 (2 pages) |
23 December 2019 | Resolutions
|
20 December 2019 | Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page) |
28 November 2019 | Full accounts made up to 30 June 2019 (16 pages) |
26 June 2019 | Appointment of Mr Shayne Daniel Salter as a director on 25 June 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
24 January 2019 | Full accounts made up to 30 June 2018 (15 pages) |
14 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
10 January 2018 | Full accounts made up to 30 June 2017 (13 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
28 March 2017 | Full accounts made up to 30 June 2016 (14 pages) |
28 March 2017 | Full accounts made up to 30 June 2016 (14 pages) |
29 July 2016 | Termination of appointment of James Breyley as a director on 29 July 2016 (1 page) |
29 July 2016 | Termination of appointment of James Breyley as a director on 29 July 2016 (1 page) |
20 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Director's details changed for Mr Adrian Hilderly on 1 April 2016 (2 pages) |
20 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Director's details changed for Mr Adrian Hilderly on 1 April 2016 (2 pages) |
21 November 2015 | Full accounts made up to 30 June 2015 (13 pages) |
21 November 2015 | Full accounts made up to 30 June 2015 (13 pages) |
28 October 2015 | Appointment of Mr Terry Yodaiken as a director on 23 October 2015 (2 pages) |
28 October 2015 | Appointment of Mr Adrian Hilderly as a director on 23 October 2015 (2 pages) |
28 October 2015 | Termination of appointment of Grant Ferguson as a director on 23 October 2015 (1 page) |
28 October 2015 | Appointment of Mr Terry Yodaiken as a director on 23 October 2015 (2 pages) |
28 October 2015 | Appointment of Mr Adrian Hilderly as a director on 23 October 2015 (2 pages) |
28 October 2015 | Termination of appointment of Grant Ferguson as a director on 23 October 2015 (1 page) |
29 June 2015 | Director's details changed for Grant Ferguson on 1 September 2014 (2 pages) |
29 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Termination of appointment of Gary Nigel Withers as a director on 15 February 2013 (1 page) |
29 June 2015 | Director's details changed for Mr James Breyley on 1 September 2014 (2 pages) |
29 June 2015 | Director's details changed for Grant Ferguson on 1 September 2014 (2 pages) |
29 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Director's details changed for Mr James Breyley on 1 September 2014 (2 pages) |
29 June 2015 | Director's details changed for Grant Ferguson on 1 September 2014 (2 pages) |
29 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Termination of appointment of Gary Nigel Withers as a director on 15 February 2013 (1 page) |
29 June 2015 | Director's details changed for Mr James Breyley on 1 September 2014 (2 pages) |
5 March 2015 | Appointment of Ms Rebecca Sarah Sheppard as a secretary on 26 February 2015 (2 pages) |
5 March 2015 | Termination of appointment of Gillian Victoria Davies as a secretary on 26 February 2015 (1 page) |
5 March 2015 | Appointment of Ms Rebecca Sarah Sheppard as a secretary on 26 February 2015 (2 pages) |
5 March 2015 | Termination of appointment of Gillian Victoria Davies as a secretary on 26 February 2015 (1 page) |
5 November 2014 | Full accounts made up to 30 June 2014 (13 pages) |
5 November 2014 | Full accounts made up to 30 June 2014 (13 pages) |
2 September 2014 | Termination of appointment of Adrian Charles Newlands Smith as a secretary on 15 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Adrian Charles Newlands Smith as a director on 15 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Adrian Charles Newlands Smith as a secretary on 15 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Adrian Charles Newlands Smith as a director on 15 August 2014 (1 page) |
1 September 2014 | Registered office address changed from Finsbury Circus House 15 Finsbury Circus London England EC2M 7EB England to Finsbury Circus House 15 Finsbury Circus London England EC2M 7EB on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Finsbury Circus House 15 Finsbury Circus London England EC2M 7EB England to Finsbury Circus House 15 Finsbury Circus London England EC2M 7EB on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Finsbury Circus House 15 Finsbury Circus London England EC2M 7EB England to Finsbury Circus House 15 Finsbury Circus London England EC2M 7EB on 1 September 2014 (1 page) |
28 August 2014 | Registered office address changed from 3Rd Floor 30 Cannon Street London EC4M 6YQ to Finsbury Circus House 15 Finsbury Circus London England EC2M 7EB on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 3Rd Floor 30 Cannon Street London EC4M 6YQ to Finsbury Circus House 15 Finsbury Circus London England EC2M 7EB on 28 August 2014 (1 page) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 January 2014 | Appointment of Adrian Charles Newlands Smith as a director (2 pages) |
2 January 2014 | Appointment of Adrian Charles Newlands Smith as a director (2 pages) |
31 October 2013 | Full accounts made up to 30 June 2013 (12 pages) |
31 October 2013 | Full accounts made up to 30 June 2013 (12 pages) |
8 July 2013 | Termination of appointment of John Dempsey as a director (1 page) |
8 July 2013 | Termination of appointment of John Dempsey as a director (1 page) |
2 July 2013 | Appointment of Grant Ferguson as a director (2 pages) |
2 July 2013 | Appointment of Grant Ferguson as a director (2 pages) |
12 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Appointment of John Robert Dempsey as a director (2 pages) |
25 March 2013 | Appointment of John Robert Dempsey as a director (2 pages) |
21 February 2013 | Termination of appointment of a director (1 page) |
21 February 2013 | Termination of appointment of a director (1 page) |
28 December 2012 | Termination of appointment of Michael Tulloch as a director (1 page) |
28 December 2012 | Termination of appointment of Michael Tulloch as a director (1 page) |
24 December 2012 | Appointment of Mr James Breyley as a director (2 pages) |
24 December 2012 | Appointment of Mr James Breyley as a director (2 pages) |
13 November 2012 | Full accounts made up to 30 June 2012 (12 pages) |
13 November 2012 | Full accounts made up to 30 June 2012 (12 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Appointment of Mr Michael Graeme Tulloch as a director (2 pages) |
17 February 2012 | Termination of appointment of Gregory Cooper as a director (1 page) |
17 February 2012 | Appointment of Mr Michael Graeme Tulloch as a director (2 pages) |
17 February 2012 | Termination of appointment of Gregory Cooper as a director (1 page) |
19 December 2011 | Termination of appointment of Janet Carey as a director (1 page) |
19 December 2011 | Termination of appointment of Janet Carey as a director (1 page) |
14 December 2011 | Full accounts made up to 30 June 2011 (11 pages) |
14 December 2011 | Full accounts made up to 30 June 2011 (11 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Appointment of Mrs Janet Irene Carey as a director (2 pages) |
1 November 2010 | Termination of appointment of Stuart Paul as a director (1 page) |
1 November 2010 | Appointment of Mrs Janet Irene Carey as a director (2 pages) |
1 November 2010 | Termination of appointment of Stuart Paul as a director (1 page) |
19 October 2010 | Full accounts made up to 30 June 2010 (11 pages) |
19 October 2010 | Full accounts made up to 30 June 2010 (11 pages) |
30 June 2010 | Appointment of Mr Gary Nigel Withers as a director (2 pages) |
30 June 2010 | Appointment of Mr Gary Nigel Withers as a director (2 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Gregory Robert Cooper on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Gregory Robert Cooper on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Gregory Robert Cooper on 1 June 2010 (2 pages) |
25 October 2009 | Secretary's details changed for Adrian Charles Newlands Smith on 1 October 2009 (3 pages) |
25 October 2009 | Secretary's details changed for Gillian Victoria Davies on 1 October 2009 (3 pages) |
25 October 2009 | Director's details changed for Stuart Watson Paul on 1 October 2009 (3 pages) |
25 October 2009 | Director's details changed (3 pages) |
25 October 2009 | Secretary's details changed for Adrian Charles Newlands Smith on 1 October 2009 (3 pages) |
25 October 2009 | Secretary's details changed for Gillian Victoria Davies on 1 October 2009 (3 pages) |
25 October 2009 | Director's details changed for Stuart Watson Paul on 1 October 2009 (3 pages) |
25 October 2009 | Secretary's details changed for Adrian Charles Newlands Smith on 1 October 2009 (3 pages) |
25 October 2009 | Secretary's details changed for Gillian Victoria Davies on 1 October 2009 (3 pages) |
25 October 2009 | Director's details changed for Stuart Watson Paul on 1 October 2009 (3 pages) |
25 October 2009 | Director's details changed (3 pages) |
20 October 2009 | Full accounts made up to 30 June 2009 (13 pages) |
20 October 2009 | Full accounts made up to 30 June 2009 (13 pages) |
8 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
5 January 2009 | Statement by directors (1 page) |
5 January 2009 | Memorandum of capital 050109 (1 page) |
5 January 2009 | Solvency statement dated 03/12/08 (3 pages) |
5 January 2009 | Resolutions
|
5 January 2009 | Statement by directors (1 page) |
5 January 2009 | Memorandum of capital 050109 (1 page) |
5 January 2009 | Solvency statement dated 03/12/08 (3 pages) |
5 January 2009 | Resolutions
|
22 December 2008 | Full accounts made up to 30 June 2008 (11 pages) |
22 December 2008 | Full accounts made up to 30 June 2008 (11 pages) |
4 November 2008 | Secretary's change of particulars / gillian davies / 20/09/2008 (1 page) |
4 November 2008 | Secretary's change of particulars / gillian davies / 20/09/2008 (1 page) |
9 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
9 November 2007 | Auditor's resignation (2 pages) |
9 November 2007 | Auditor's resignation (2 pages) |
8 November 2007 | Full accounts made up to 30 June 2007 (11 pages) |
8 November 2007 | Full accounts made up to 30 June 2007 (11 pages) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | New secretary appointed (2 pages) |
4 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
4 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
18 April 2007 | Full accounts made up to 30 June 2006 (12 pages) |
18 April 2007 | Full accounts made up to 30 June 2006 (12 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Secretary's particulars changed (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Secretary's particulars changed (1 page) |
9 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
9 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 30 June 2005 (13 pages) |
9 November 2005 | Full accounts made up to 30 June 2005 (13 pages) |
7 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
7 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | Secretary resigned (1 page) |
9 March 2005 | Full accounts made up to 30 June 2004 (13 pages) |
9 March 2005 | Full accounts made up to 30 June 2004 (13 pages) |
15 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
13 April 2004 | Full accounts made up to 30 June 2003 (13 pages) |
13 April 2004 | Full accounts made up to 30 June 2003 (13 pages) |
13 February 2004 | Director's particulars changed (1 page) |
13 February 2004 | Director's particulars changed (1 page) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
20 July 2003 | Director resigned (1 page) |
20 July 2003 | Director resigned (1 page) |
30 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
30 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
26 November 2002 | Full accounts made up to 30 June 2002 (13 pages) |
26 November 2002 | Full accounts made up to 30 June 2002 (13 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
26 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
26 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
30 January 2002 | Full accounts made up to 30 June 2001 (13 pages) |
30 January 2002 | Full accounts made up to 30 June 2001 (13 pages) |
23 July 2001 | Ad 25/06/01--------- £ si [email protected]=1000000 £ ic 4650001/5650001 (2 pages) |
23 July 2001 | Ad 25/06/01--------- £ si [email protected]=1000000 £ ic 4650001/5650001 (2 pages) |
19 June 2001 | Return made up to 01/06/01; full list of members
|
19 June 2001 | Return made up to 01/06/01; full list of members
|
30 May 2001 | Director's particulars changed (1 page) |
30 May 2001 | Director's particulars changed (1 page) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
23 April 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
23 April 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
12 December 2000 | Secretary's particulars changed (1 page) |
12 December 2000 | Secretary's particulars changed (1 page) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: colonial house quayside chatham maritime kent ME4 4YY (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: colonial house quayside chatham maritime kent ME4 4YY (1 page) |
20 June 2000 | New director appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Secretary resigned (1 page) |
12 June 2000 | Return made up to 01/06/00; full list of members (12 pages) |
12 June 2000 | Return made up to 01/06/00; full list of members (12 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
28 April 2000 | Director resigned (2 pages) |
28 April 2000 | Director resigned (2 pages) |
5 March 2000 | Director's particulars changed (1 page) |
5 March 2000 | Director's particulars changed (1 page) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
22 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
22 June 1999 | Return made up to 01/06/99; full list of members (12 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
22 June 1999 | Return made up to 01/06/99; full list of members (12 pages) |
14 May 1999 | Director's particulars changed (1 page) |
14 May 1999 | Director's particulars changed (1 page) |
4 February 1999 | New director appointed (3 pages) |
4 February 1999 | New director appointed (3 pages) |
23 December 1998 | Memorandum and Articles of Association (8 pages) |
23 December 1998 | Ad 16/12/98--------- £ si [email protected]=1000001 £ ic 1150000/2150001 (2 pages) |
23 December 1998 | Resolutions
|
23 December 1998 | £ nc 2000000/20000000 16/12/98 (1 page) |
23 December 1998 | Memorandum and Articles of Association (8 pages) |
23 December 1998 | Ad 16/12/98--------- £ si [email protected]=1000001 £ ic 1150000/2150001 (2 pages) |
23 December 1998 | Resolutions
|
23 December 1998 | £ nc 2000000/20000000 16/12/98 (1 page) |
14 December 1998 | Company name changed cim fund managers LIMITED\certificate issued on 14/12/98 (2 pages) |
14 December 1998 | Company name changed cim fund managers LIMITED\certificate issued on 14/12/98 (2 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
12 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
12 June 1998 | Return made up to 01/06/98; full list of members (13 pages) |
12 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
12 June 1998 | Return made up to 01/06/98; full list of members (13 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
28 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
28 June 1997 | Return made up to 01/06/97; full list of members (11 pages) |
28 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
28 June 1997 | Return made up to 01/06/97; full list of members (11 pages) |
15 January 1997 | Ad 31/12/96--------- £ si [email protected]=650000 £ ic 500000/1150000 (2 pages) |
15 January 1997 | Ad 31/12/96--------- £ si [email protected]=650000 £ ic 500000/1150000 (2 pages) |
6 January 1997 | New director appointed (3 pages) |
6 January 1997 | New director appointed (3 pages) |
20 December 1996 | Registered office changed on 20/12/96 from: colonial mutual house chatham maritime kent ME4 4YY (1 page) |
20 December 1996 | Registered office changed on 20/12/96 from: colonial mutual house chatham maritime kent ME4 4YY (1 page) |
17 December 1996 | Resolutions
|
17 December 1996 | £ nc 1000000/2000000 09/12/96 (1 page) |
17 December 1996 | Resolutions
|
17 December 1996 | Resolutions
|
17 December 1996 | Resolutions
|
17 December 1996 | £ nc 1000000/2000000 09/12/96 (1 page) |
17 December 1996 | Resolutions
|
23 July 1996 | Full accounts made up to 13 January 1996 (15 pages) |
23 July 1996 | Full accounts made up to 13 January 1996 (15 pages) |
1 July 1996 | Return made up to 01/06/96; full list of members
|
1 July 1996 | New secretary appointed (3 pages) |
1 July 1996 | New director appointed (3 pages) |
1 July 1996 | New director appointed (3 pages) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | Return made up to 01/06/96; full list of members
|
1 July 1996 | New secretary appointed (3 pages) |
1 July 1996 | New director appointed (3 pages) |
1 July 1996 | New director appointed (3 pages) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (3 pages) |
17 June 1996 | New director appointed (3 pages) |
17 June 1996 | New director appointed (3 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New secretary appointed (2 pages) |
17 June 1996 | New director appointed (3 pages) |
17 June 1996 | New director appointed (3 pages) |
17 June 1996 | New director appointed (3 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New secretary appointed (2 pages) |
11 June 1996 | Memorandum and Articles of Association (5 pages) |
11 June 1996 | Ad 31/05/96--------- £ si [email protected]=350000 £ ic 150000/500000 (2 pages) |
11 June 1996 | Resolutions
|
11 June 1996 | £ nc 150000/1000000 31/05/96 (1 page) |
11 June 1996 | Memorandum and Articles of Association (5 pages) |
11 June 1996 | Ad 31/05/96--------- £ si [email protected]=350000 £ ic 150000/500000 (2 pages) |
11 June 1996 | Resolutions
|
11 June 1996 | Resolutions
|
11 June 1996 | Resolutions
|
11 June 1996 | Resolutions
|
11 June 1996 | £ nc 150000/1000000 31/05/96 (1 page) |
7 June 1996 | Registered office changed on 07/06/96 from: po box 473 80 cornhill london EC3V 3QP (1 page) |
7 June 1996 | Accounting reference date shortened from 11/01/97 to 31/12/96 (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Secretary resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Registered office changed on 07/06/96 from: po box 473 80 cornhill london EC3V 3QP (1 page) |
7 June 1996 | Accounting reference date shortened from 11/01/97 to 31/12/96 (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Secretary resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
17 April 1996 | Ad 10/04/96--------- £ si [email protected]=140000 £ ic 10000/150000 (2 pages) |
17 April 1996 | Nc inc already adjusted 10/04/96 (1 page) |
17 April 1996 | Resolutions
|
17 April 1996 | Ad 10/04/96--------- £ si [email protected]=140000 £ ic 10000/150000 (2 pages) |
17 April 1996 | Nc inc already adjusted 10/04/96 (1 page) |
17 April 1996 | Resolutions
|
17 April 1996 | Resolutions
|
14 March 1996 | Director resigned (1 page) |
14 March 1996 | Director resigned (1 page) |
11 December 1995 | New director appointed (4 pages) |
11 December 1995 | New director appointed (4 pages) |
28 June 1995 | Return made up to 01/06/95; full list of members (8 pages) |
28 June 1995 | Return made up to 01/06/95; full list of members (8 pages) |
1 May 1995 | Full accounts made up to 14 January 1995 (15 pages) |
1 May 1995 | Full accounts made up to 14 January 1995 (15 pages) |
27 April 1994 | Full accounts made up to 8 January 1994 (14 pages) |
27 April 1994 | Full accounts made up to 8 January 1994 (14 pages) |
27 April 1994 | Full accounts made up to 8 January 1994 (14 pages) |
18 May 1993 | Full accounts made up to 9 January 1993 (11 pages) |
18 May 1993 | Full accounts made up to 9 January 1993 (11 pages) |
18 May 1993 | Full accounts made up to 9 January 1993 (11 pages) |
17 February 1993 | Company name changed\certificate issued on 17/02/93 (2 pages) |
17 February 1993 | Company name changed\certificate issued on 17/02/93 (2 pages) |
11 May 1992 | Resolutions
|
1 April 1992 | Full accounts made up to 11 January 1992 (10 pages) |
1 April 1992 | Full accounts made up to 11 January 1992 (10 pages) |
28 May 1991 | Full accounts made up to 12 January 1991 (9 pages) |
28 May 1991 | Full accounts made up to 12 January 1991 (9 pages) |
11 October 1990 | Full accounts made up to 13 January 1990 (8 pages) |
11 October 1990 | Full accounts made up to 13 January 1990 (8 pages) |
29 September 1989 | Full accounts made up to 14 January 1989 (8 pages) |
29 September 1989 | Full accounts made up to 14 January 1989 (8 pages) |
17 February 1919 | Incorporation (24 pages) |
17 February 1919 | Certificate of incorporation (1 page) |
17 February 1919 | Incorporation (24 pages) |
17 February 1919 | Certificate of incorporation (1 page) |