Company NameF&C Institutional Management Limited
Company StatusDissolved
Company Number00666995
CategoryPrivate Limited Company
Incorporation Date8 August 1960(63 years, 9 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)
Previous NameForeign & Colonial Institutional Management Limited

Business Activity

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

Directors

Director NameRichard Timothy Watson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1992(31 years, 8 months after company formation)
Appointment Duration10 years, 11 months (closed 11 March 2003)
RoleInvestment Manager
Correspondence AddressStoke Hill House
Stoke Hill
Chew Stoke
Avon
BS40 8XF
Director NameMr Jeffrey Chowdhry
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1995(35 years after company formation)
Appointment Duration7 years, 7 months (closed 11 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTredavoe Moles Hill
Oxshott
Leatherhead
Surrey
KT22 0QB
Director NamePatrick Norman Chaloner Johns
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(39 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 11 March 2003)
RoleManaging Director Uk Instituti
Correspondence AddressWheatacre House
Wheatacre
Beccles
Suffolk
NR34 0AR
Secretary NameHugh Neil Potter
NationalityBritish
StatusClosed
Appointed12 September 2000(40 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 11 March 2003)
RoleCompany Director
Correspondence Address65 Marlborough Crescent
Riverhead
Sevenoaks
Kent
TN13 2HL
Director NameTrina Anne Margaret Yates
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(31 years, 8 months after company formation)
Appointment Duration3 weeks (resigned 24 April 1992)
RoleInvestment Manager
Correspondence Address5 Temple Close
Duxford
Cambridge
Cambridgeshire
CB2 4PX
Director NameIan Kenneth Wright
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(31 years, 8 months after company formation)
Appointment Duration7 years (resigned 30 April 1999)
RoleInvestment Manager
Correspondence AddressClarendon Cottage 17 Gentlemans Row
Enfield
Middlesex
EN2 6PT
Director NameMr Jeremy John Tigue
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(31 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 August 1995)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThe Pantiles
2a Witterell Avenue
London
SW15 6PF
Director NameNigel Edward Morecroft
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(31 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 August 1999)
RoleMarketing
Correspondence Address8 Liskeard Gardens
Blackheath
London
SE3 0PN
Director NameJulian Robert Mathias
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(31 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 June 1995)
RoleInvestment Manager
Correspondence Address8 Thames Quay
London
SW10 0UY
Director NameJohn Anderson Maclean
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(31 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 January 1995)
RoleInvestment Manager
Correspondence Address11 Acer Avenue
Tunbridge Wells
Kent
TN2 5JQ
Director NameColman James Bernard Faherty
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(31 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 May 1992)
RoleAdministration Director
Correspondence Address26 Gladstone Road
Hockley
Essex
SS5 4BT
Director NameMr Simon John Collins
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(31 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 September 1994)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMyfanwy
Cross Drove Warboys
Huntingdon
Cambridgeshire
PE28 2UQ
Director NameMr Andrew Charles Barker
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(31 years, 8 months after company formation)
Appointment Duration7 years, 12 months (resigned 31 March 2000)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address130 Priory Lane
Roehampton
London
SW15 5JP
Secretary NameRobert George Donkin
NationalityBritish
StatusResigned
Appointed03 April 1992(31 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 September 2000)
RoleCompany Director
Correspondence Address11 Cottenham Drive
Wimbledon
London
SW20 0TD
Director NameJonathan Frank Lubran
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(35 years after company formation)
Appointment Duration4 years, 3 months (resigned 05 November 1999)
RoleCompany Director
Correspondence Address129 Studdridge Street
London
SW6 3TD
Director NameSir Francis George Windham Brooke
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed08 August 1995(35 years after company formation)
Appointment Duration1 year, 10 months (resigned 16 June 1997)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address65 Sterndale Road
London
W14 0HU
Director NameKevin Raymond Barker
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(35 years after company formation)
Appointment Duration1 year, 11 months (resigned 18 July 1997)
RoleHead Of Uk Equities
Correspondence Address20 Wraglings
Bishops Stortford
Hertfordshire
CM23 5TB
Director NameMichael John Calverley Robertson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(35 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 1998)
RoleCharities Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Enham House Maccallum Road
Enham Alamein
Andover
Hampshire
SP11 6HZ
Director NameMr Richard William George Simpson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(35 years after company formation)
Appointment Duration3 years, 6 months (resigned 10 February 1999)
RoleI.T.Director
Country of ResidenceEngland
Correspondence Address24 West Street Oundle
Peterborough
Cambridgeshire
PE8 4EF
Director NameChilton Thomson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 1995(35 years after company formation)
Appointment Duration1 year, 9 months (resigned 09 May 1997)
RoleChief Investment Officer
Correspondence Address12b Perrymead Street
London
SW6 3SP
Director NameEgerton John Wood
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(35 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 20 February 1998)
RoleInvestment Manager
Correspondence Address12 Granard Road
London
SW12 8UL
Director NameElena Scott-Forbes
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(35 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 May 2001)
RoleInvestment Manager
Correspondence Address31 Ladbroke Square
London
W11 3NB
Director NameCarl Rafe Bacon
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(37 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2000)
RoleDirector Of Performance
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Benedicts Priory
Broadgate Lane, Deeping St. James
Peterborough
Cambridgeshire
PE6 8NW
Director NameStephanie Wu
Date of BirthApril 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2001(40 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2001)
RoleFund Manager
Correspondence Address11 Warwick Avenue
London
W9 2PS

Location

Registered AddressExchange House
Primrose Street
London
EC2A 2NY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2002First Gazette notice for voluntary strike-off (1 page)
11 October 2002Application for striking-off (1 page)
21 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
2 May 2002Director resigned (1 page)
2 May 2002Return made up to 03/04/02; no change of members (5 pages)
2 October 2001New director appointed (2 pages)
24 September 2001Director's particulars changed (1 page)
20 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
8 August 2001Director resigned (1 page)
25 April 2001Director's particulars changed (1 page)
25 April 2001Director's particulars changed (1 page)
25 April 2001Return made up to 03/04/01; full list of members (6 pages)
25 April 2001Director's particulars changed (1 page)
17 April 2001Company name changed foreign & colonial institutional management LIMITED\certificate issued on 13/04/01 (2 pages)
1 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2000Director's particulars changed (1 page)
1 November 2000Secretary resigned (1 page)
10 October 2000New secretary appointed (2 pages)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
4 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
9 February 2000New director appointed (2 pages)
17 November 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
23 April 1999Return made up to 03/04/99; no change of members (10 pages)
6 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
15 February 1999Director resigned (1 page)
15 December 1998Director resigned (1 page)
24 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
20 April 1998Return made up to 03/04/98; full list of members (12 pages)
9 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
25 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
20 June 1997Full accounts made up to 31 December 1996 (6 pages)
18 April 1997Return made up to 03/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
13 May 1996Full accounts made up to 31 December 1995 (7 pages)
30 April 1996Return made up to 03/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
18 February 1996New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
5 September 1995New director appointed (4 pages)
5 September 1995New director appointed (4 pages)
5 September 1995New director appointed (4 pages)
5 September 1995Director resigned (4 pages)
5 September 1995New director appointed (4 pages)
5 September 1995New director appointed (4 pages)
5 September 1995New director appointed (4 pages)
5 September 1995New director appointed (4 pages)
7 August 1995Company name changed foreign & colonial pensions mana gement LIMITED\certificate issued on 08/08/95 (3 pages)
13 June 1995Director resigned (4 pages)
3 May 1995Return made up to 03/04/95; no change of members (16 pages)
1 May 1995Full accounts made up to 31 December 1994 (7 pages)
15 April 1993Return made up to 03/04/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(12 pages)