Company NameInsight Investment Management (Global) Limited
Company StatusActive
Company Number00827982
CategoryPrivate Limited Company
Incorporation Date19 November 1964(59 years, 5 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Abdallah Habib Nauphal
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed07 October 2003(38 years, 11 months after company formation)
Appointment Duration20 years, 6 months
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Andrew Brian Giles
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2010(45 years, 4 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Adrian Grey
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2016(51 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleAsset Management
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Angus Sutherland Hamish Woolhouse
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2017(53 years after company formation)
Appointment Duration6 years, 5 months
RoleGlobal Head Of Distribution
Country of ResidenceEngland
Correspondence AddressBny Mellon Centre 160 Queen Victoria Street
London
EC4V 4LA
Director NameMrs Anne Marie Grim
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish,American
StatusCurrent
Appointed19 December 2019(55 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleManagement Consultant
Country of ResidenceUnited States
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Jonathan Paul Eilbeck
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2020(55 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameMs Hanneke Smits
Date of BirthAugust 1966 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed19 November 2020(56 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Andrew Kitchen
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(56 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Richard Charles Wilson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(56 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Mark Stancombe
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(58 years after company formation)
Appointment Duration1 year, 5 months
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameMrs Susan Margaret Noble
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(58 years after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameMs Jane Christine Platt
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(58 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameMr John Randolph Miller
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed15 May 2023(58 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks
RoleChief Business Officer Of Investment Management
Country of ResidenceUnited States
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Secretary NameBNY Mellon Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed12 November 2009(45 years after company formation)
Appointment Duration14 years, 5 months
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameDr Rosalind Miriam Altmann
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(26 years, 7 months after company formation)
Appointment Duration1 week, 6 days (resigned 28 June 1991)
RoleInvestment Adviser
Correspondence AddressFive Arrows House
St Swithins Lane
London
EC4N 8NR
Director NameMr John Arthur Bate
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(26 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1996)
RoleInvestment Adviser
Correspondence AddressFive Arrows House St Swithins Lane
London
EC4N 8NR
Secretary NameMr David Kenneth Riches
NationalityBritish
StatusResigned
Appointed15 June 1991(26 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr Trevor Charles Ash
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(26 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 27 April 1999)
RoleManaging Director
Correspondence AddressFive Arrows House St Swithins Lane
London
EC4N 8NR
Director NameMr Derek Bandy
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(26 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 October 1997)
RoleComputer Systems Manager
Correspondence AddressFive Arrows House St Swithins Lane
London
EC4N 8NR
Secretary NameAlexander Arnold Macphee
NationalityBritish
StatusResigned
Appointed30 September 1992(27 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 June 1999)
RoleCompany Director
Correspondence AddressFive Arrows House St Swithins Lane
London
EC4N 8NR
Director NameThomas Craig Barman
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 1995(30 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2000)
RoleInvestment Manager And Advisor
Correspondence Address1 Holland Park Mansions
Holland Park Gardens
London
W14 8DY
Director NameBruce Albrecht
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 1998(33 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 April 2000)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address16 Ashenden Walk
Farnham Common
Buckinghamshire
SL2 3UF
Director NameMr John Charles Baron
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(35 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 June 2001)
RoleCharity Fund Manager
Country of ResidenceEngland
Correspondence AddressSw4
Director NameMr David Christopher Ballance
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(35 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2003)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address31 Cross Street
London
N1 2BH
Director NameNicola Jane Barber
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(35 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2003)
RoleFinance
Correspondence Address66 Wallace Drive
Eaton Bray
Dunstable
Bedfordshire
LU6 2DF
Director NameTony Beaumont
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(36 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 January 2003)
RoleIT Director
Correspondence Address4 Mary Lawrenson Place
Blackheath
London
SE3 7AY
Director NameMichael Cecil Alexander Amey
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(36 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2003)
RoleFund Manager
Correspondence Address12 Oliver Close
Chiswick
London
W4 3RL
Director NamePhilip Anthony Barleggs
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(37 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 January 2003)
RoleCompany Director
Correspondence Address2 Richmond Cottages
17 Thorne Passage Barnes
London
SW13 0PA
Secretary NameJohn Michael Butler
NationalityBritish
StatusResigned
Appointed24 September 2003(38 years, 10 months after company formation)
Appointment Duration2 years (resigned 19 October 2005)
RoleCompany Director
Correspondence Address27 Headingley Mews
St John'S
Wakefield
West Yorkshire
WF1 3AB
Secretary NamePeter John Veale
NationalityBritish
StatusResigned
Appointed19 October 2005(40 years, 11 months after company formation)
Appointment Duration4 years (resigned 02 November 2009)
RoleCompany Director
Correspondence Address17 Sullivan Road
Kennington
London
SE11 4UH
Secretary NamePeter John Veale
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(40 years, 11 months after company formation)
Appointment Duration4 years (resigned 02 November 2009)
RoleCompany Director
Correspondence Address17 Sullivan Road
Kennington
London
SE11 4UH
Director NameMr Eric Edward Anstee
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(41 years, 3 months after company formation)
Appointment Duration17 years, 11 months (resigned 14 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameMs Sarah Frances Elizabeth Aitken
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(43 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NamePhilip Alexander Anker
Date of BirthMay 1973 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed09 August 2013(48 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 June 2017)
RoleHead Of Distribution Insight Group
Country of ResidenceUnited States
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Secretary NameRothschild Asset Management UK Holdings Limited (Corporation)
StatusResigned
Appointed09 June 1999(34 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2003)
Correspondence Address1 King William Street
London
EC4N 7AR

Contact

Websiteinsightinvestment.com
Email address[email protected]

Location

Registered Address160 Queen Victoria Street
London
EC4V 4LA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

36m at £1Insight Investment Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£201,980,000
Gross Profit£197,072,000
Net Worth£115,387,000
Cash£59,505,000
Current Liabilities£49,757,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
19 May 2023Appointment of Mr. John Randolph Miller as a director on 15 May 2023 (2 pages)
6 April 2023Full accounts made up to 31 December 2022 (41 pages)
3 April 2023Termination of appointment of Brian Gammell Ivory as a director on 31 March 2023 (1 page)
2 March 2023Termination of appointment of Gregory Allan Brisk as a director on 1 March 2023 (1 page)
2 March 2023Appointment of Ms Jane Christine Platt as a director on 1 March 2023 (2 pages)
7 December 2022Appointment of Mrs Susan Margaret Noble as a director on 1 December 2022 (2 pages)
21 November 2022Appointment of Mr Mark Stancombe as a director on 14 November 2022 (2 pages)
20 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
1 June 2022Director's details changed for Mrs Anne Marie Grim on 1 June 2022 (2 pages)
17 May 2022Director's details changed for Mr Gregory Allan Brisk on 16 May 2022 (2 pages)
12 April 2022Full accounts made up to 31 December 2021 (45 pages)
5 April 2022Termination of appointment of Jonathan Edward Francis Eliot as a director on 31 March 2022 (1 page)
22 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
24 May 2021Appointment of Mr. Richard Wilson as a director on 19 May 2021 (2 pages)
20 April 2021Full accounts made up to 31 December 2020 (47 pages)
3 March 2021Appointment of Mr Andrew Kitchen as a director on 17 February 2021 (2 pages)
27 February 2021Termination of appointment of Atul Manek as a director on 17 February 2021 (1 page)
25 November 2020Appointment of Mrs Hanneke Smits as a director on 19 November 2020 (2 pages)
12 October 2020Termination of appointment of Mitchell Evan Harris as a director on 1 October 2020 (1 page)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
3 June 2020Full accounts made up to 31 December 2019 (45 pages)
22 May 2020Appointment of Mr. Jonathan Paul Eilbeck as a director on 20 May 2020 (2 pages)
2 January 2020Appointment of Mrs Anne Marie Grim as a director on 19 December 2019 (2 pages)
17 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
23 May 2019Full accounts made up to 31 December 2018 (43 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
4 June 2018Full accounts made up to 31 December 2017 (39 pages)
1 December 2017Appointment of Mr Angus Sutherland Hamish Woolhouse as a director on 20 November 2017 (3 pages)
1 December 2017Appointment of Mr Angus Sutherland Hamish Woolhouse as a director on 20 November 2017 (3 pages)
24 November 2017Appointment of Jonathan Edward Francis Eliot as a director on 1 November 2017 (3 pages)
24 November 2017Appointment of Jonathan Edward Francis Eliot as a director on 1 November 2017 (3 pages)
2 October 2017Termination of appointment of Stephen Paul Trickett as a director on 24 July 2017 (1 page)
2 October 2017Termination of appointment of Stephen Paul Trickett as a director on 24 July 2017 (1 page)
24 August 2017Termination of appointment of Philip Alexander Anker as a director on 16 June 2017 (1 page)
24 August 2017Termination of appointment of Philip Alexander Anker as a director on 16 June 2017 (1 page)
12 July 2017Termination of appointment of Charles Bowen Farquharson as a director on 30 June 2017 (1 page)
12 July 2017Termination of appointment of Charles Bowen Farquharson as a director on 30 June 2017 (1 page)
12 June 2017Full accounts made up to 31 December 2016 (33 pages)
12 June 2017Full accounts made up to 31 December 2016 (33 pages)
12 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
8 August 2016Appointment of Mr. Adrian Grey as a director on 2 August 2016 (2 pages)
8 August 2016Appointment of Mr. Adrian Grey as a director on 2 August 2016 (2 pages)
16 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 46,350,000
(8 pages)
16 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 46,350,000
(8 pages)
3 June 2016Total exemption full accounts made up to 31 December 2015 (33 pages)
3 June 2016Total exemption full accounts made up to 31 December 2015 (33 pages)
4 May 2016Appointment of Mr. Gregory Allan Brisk as a director on 29 April 2016 (2 pages)
4 May 2016Appointment of Mr. Gregory Allan Brisk as a director on 29 April 2016 (2 pages)
13 November 2015Termination of appointment of Steven Lipiner as a director on 2 November 2015 (1 page)
13 November 2015Termination of appointment of Steven Lipiner as a director on 2 November 2015 (1 page)
13 November 2015Termination of appointment of Steven Lipiner as a director on 2 November 2015 (1 page)
8 October 2015Statement of capital following an allotment of shares on 9 September 2015
  • GBP 46,350,000.00
(4 pages)
8 October 2015Statement of capital following an allotment of shares on 9 September 2015
  • GBP 46,350,000.00
(4 pages)
8 October 2015Statement of capital following an allotment of shares on 9 September 2015
  • GBP 46,350,000.00
(4 pages)
21 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 36,000,000
(9 pages)
21 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 36,000,000
(9 pages)
21 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 36,000,000
(9 pages)
16 April 2015Full accounts made up to 31 December 2014 (33 pages)
16 April 2015Full accounts made up to 31 December 2014 (33 pages)
19 December 2014Auditor's resignation (1 page)
19 December 2014Section 519 of the companies act 2006 (1 page)
19 December 2014Section 519 of the companies act 2006 (1 page)
19 December 2014Auditor's resignation (1 page)
17 December 2014Section 519 (1 page)
17 December 2014Section 519 (1 page)
17 December 2014Auditor's resignation (1 page)
17 December 2014Auditor's resignation (1 page)
10 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 36,000,000
(9 pages)
10 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 36,000,000
(9 pages)
16 June 2014Appointment of Steven Lipiner as a director (3 pages)
16 June 2014Appointment of Steven Lipiner as a director (3 pages)
9 April 2014Full accounts made up to 31 December 2013 (31 pages)
9 April 2014Full accounts made up to 31 December 2013 (31 pages)
9 September 2013Appointment of Philip Alexander Anker as a director (3 pages)
9 September 2013Appointment of Philip Alexander Anker as a director (3 pages)
24 July 2013Appointment of Mr Stephen Paul Trickett as a director (3 pages)
24 July 2013Appointment of Mr Stephen Paul Trickett as a director (3 pages)
5 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
5 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
5 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
4 July 2013Termination of appointment of Sarah Aitken as a director (1 page)
4 July 2013Termination of appointment of Sarah Aitken as a director (1 page)
2 July 2013Termination of appointment of Sarah Aitken as a director (1 page)
2 July 2013Termination of appointment of Sarah Aitken as a director (1 page)
16 April 2013Full accounts made up to 31 December 2012 (31 pages)
16 April 2013Full accounts made up to 31 December 2012 (31 pages)
26 September 2012Full accounts made up to 31 December 2011 (31 pages)
26 September 2012Full accounts made up to 31 December 2011 (31 pages)
25 June 2012Director's details changed for Sir Brian Gammell Ivory on 11 June 2012 (2 pages)
25 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
25 June 2012Director's details changed for Sir Brian Gammell Ivory on 11 June 2012 (2 pages)
25 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
25 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
22 June 2012Director's details changed for Charles Bowen Farquharson on 11 June 2012 (2 pages)
22 June 2012Director's details changed for Abdullah Habib Nauphal on 11 June 2012 (2 pages)
22 June 2012Director's details changed for Sarah Frances Elizabeth Aitken on 11 June 2012 (2 pages)
22 June 2012Director's details changed for Charles Bowen Farquharson on 11 June 2012 (2 pages)
22 June 2012Director's details changed for Atul Manek on 11 June 2012 (2 pages)
22 June 2012Director's details changed for Andrew Brian Giles on 11 June 2012 (2 pages)
22 June 2012Director's details changed for Mr Eric Edward Anstee on 11 June 2012 (2 pages)
22 June 2012Director's details changed for Mr Eric Edward Anstee on 11 June 2012 (2 pages)
22 June 2012Director's details changed for Sarah Frances Elizabeth Aitken on 11 June 2012 (2 pages)
22 June 2012Director's details changed for Andrew Brian Giles on 11 June 2012 (2 pages)
22 June 2012Director's details changed for Abdullah Habib Nauphal on 11 June 2012 (2 pages)
22 June 2012Director's details changed for Atul Manek on 11 June 2012 (2 pages)
29 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (11 pages)
29 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (11 pages)
29 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (11 pages)
7 April 2011Full accounts made up to 31 December 2010 (34 pages)
7 April 2011Full accounts made up to 31 December 2010 (34 pages)
5 April 2011Registered office address changed from 33 Old Broad Street London EC2N 1HZ on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 33 Old Broad Street London EC2N 1HZ on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 33 Old Broad Street London EC2N 1HZ on 5 April 2011 (1 page)
15 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 September 2010Appointment of Mitchell Evan Harris as a director (3 pages)
17 September 2010Appointment of Mitchell Evan Harris as a director (3 pages)
18 August 2010Full accounts made up to 31 December 2009 (35 pages)
18 August 2010Full accounts made up to 31 December 2009 (35 pages)
3 August 2010Termination of appointment of Jonathan Little as a director (1 page)
3 August 2010Termination of appointment of Jonathan Little as a director (1 page)
28 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (8 pages)
28 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (8 pages)
28 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (8 pages)
25 June 2010Secretary's details changed for Bny Mellon Secretaries (Ul) Limited on 6 June 2010 (2 pages)
25 June 2010Secretary's details changed for Bny Mellon Secretaries (Ul) Limited on 6 June 2010 (2 pages)
25 June 2010Termination of appointment of Ronald Ohanley as a director (1 page)
25 June 2010Termination of appointment of Ronald Ohanley as a director (1 page)
25 June 2010Secretary's details changed for Bny Mellon Secretaries (Ul) Limited on 6 June 2010 (2 pages)
19 April 2010Appointment of Andrew Brian Giles as a director (3 pages)
19 April 2010Appointment of Andrew Brian Giles as a director (3 pages)
5 January 2010Appointment of Ronald Phillip Ohanley as a director (2 pages)
5 January 2010Appointment of Ronald Phillip Ohanley as a director (2 pages)
17 December 2009Auditor's resignation (1 page)
17 December 2009Auditor's resignation (1 page)
16 December 2009Appointment of Jonathan Michael Little as a director (3 pages)
16 December 2009Appointment of Jonathan Michael Little as a director (3 pages)
15 December 2009Appointment of Bny Mellon Secretaries (Ul) Limited as a secretary (3 pages)
15 December 2009Appointment of Bny Mellon Secretaries (Ul) Limited as a secretary (3 pages)
10 December 2009Auditor's resignation (2 pages)
10 December 2009Auditor's resignation (2 pages)
6 November 2009Termination of appointment of Joanne Dawson as a director (2 pages)
6 November 2009Termination of appointment of Joanne Dawson as a director (2 pages)
6 November 2009Termination of appointment of Peter Veale as a secretary (2 pages)
6 November 2009Termination of appointment of Peter Veale as a secretary (2 pages)
19 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 October 2009Solvency statement dated 15/10/09 (1 page)
16 October 2009Solvency statement dated 15/10/09 (1 page)
16 October 2009Statement by directors (1 page)
16 October 2009Statement of capital on 16 October 2009
  • GBP 36,000,000
(4 pages)
16 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 October 2009Statement by directors (1 page)
16 October 2009Statement of capital on 16 October 2009
  • GBP 36,000,000
(4 pages)
16 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 September 2009Full accounts made up to 31 December 2008 (28 pages)
5 September 2009Full accounts made up to 31 December 2008 (28 pages)
17 June 2009Appointment terminated director douglas ferrans (1 page)
17 June 2009Appointment terminated director douglas ferrans (1 page)
16 June 2009Return made up to 06/06/09; full list of members (5 pages)
16 June 2009Return made up to 06/06/09; full list of members (5 pages)
2 June 2009Auditor's resignation (2 pages)
2 June 2009Auditor's resignation (2 pages)
2 June 2009Auditor's resignation (2 pages)
2 June 2009Auditor's resignation (2 pages)
19 May 2009Appointment terminated director william govett (1 page)
19 May 2009Appointment terminated director william govett (1 page)
13 May 2009Auditor's resignation (2 pages)
13 May 2009Auditor's resignation (2 pages)
3 April 2009Appointment terminated director peter sherwood (1 page)
3 April 2009Appointment terminated director peter sherwood (1 page)
3 March 2009Director appointed joanne dawson (3 pages)
3 March 2009Director appointed joanne dawson (3 pages)
7 February 2009Appointment terminated director colin matthew (1 page)
7 February 2009Appointment terminated director colin matthew (1 page)
1 July 2008Return made up to 06/06/08; full list of members (9 pages)
1 July 2008Return made up to 06/06/08; full list of members (9 pages)
14 April 2008Director appointed sarah frances elizabeth aitken (3 pages)
14 April 2008Director appointed sarah frances elizabeth aitken (3 pages)
28 March 2008Appointment terminated director keith lovett (1 page)
28 March 2008Appointment terminated director keith lovett (1 page)
3 March 2008Full accounts made up to 31 December 2007 (28 pages)
3 March 2008Full accounts made up to 31 December 2007 (28 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
9 August 2007New director appointed (3 pages)
9 August 2007New director appointed (3 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
2 July 2007Return made up to 06/06/07; full list of members (9 pages)
2 July 2007Return made up to 06/06/07; full list of members (9 pages)
23 March 2007Director's particulars changed (1 page)
23 March 2007Director's particulars changed (1 page)
23 March 2007Director's particulars changed (1 page)
23 March 2007Director's particulars changed (1 page)
21 March 2007Full accounts made up to 31 December 2006 (29 pages)
21 March 2007Full accounts made up to 31 December 2006 (29 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
22 June 2006Return made up to 06/06/06; full list of members (10 pages)
22 June 2006Return made up to 06/06/06; full list of members (10 pages)
24 April 2006New director appointed (3 pages)
24 April 2006New director appointed (3 pages)
28 March 2006Ad 22/02/06--------- £ si 10000000@1=10000000 £ ic 62500000/72500000 (2 pages)
28 March 2006Ad 22/02/06--------- £ si 10000000@1=10000000 £ ic 62500000/72500000 (2 pages)
24 March 2006Full accounts made up to 31 December 2005 (27 pages)
24 March 2006Full accounts made up to 31 December 2005 (27 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
4 November 2005New secretary appointed (2 pages)
4 November 2005Secretary resigned (1 page)
4 November 2005New secretary appointed (2 pages)
4 November 2005Secretary resigned (1 page)
19 October 2005New director appointed (3 pages)
19 October 2005New director appointed (3 pages)
19 October 2005New director appointed (3 pages)
19 October 2005New director appointed (4 pages)
19 October 2005New director appointed (4 pages)
19 October 2005New director appointed (5 pages)
19 October 2005New director appointed (5 pages)
19 October 2005New director appointed (3 pages)
17 August 2005Full accounts made up to 31 December 2004 (17 pages)
17 August 2005Full accounts made up to 31 December 2004 (17 pages)
14 June 2005Return made up to 06/06/05; full list of members (7 pages)
14 June 2005Return made up to 06/06/05; full list of members (7 pages)
22 March 2005New director appointed (5 pages)
22 March 2005New director appointed (5 pages)
17 March 2005New director appointed (3 pages)
17 March 2005New director appointed (3 pages)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
7 February 2005Director's particulars changed (1 page)
7 February 2005Director's particulars changed (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
9 August 2004Secretary's particulars changed (1 page)
9 August 2004Secretary's particulars changed (1 page)
8 July 2004New director appointed (3 pages)
8 July 2004New director appointed (3 pages)
14 June 2004Return made up to 06/06/04; full list of members (6 pages)
14 June 2004Return made up to 06/06/04; full list of members (6 pages)
7 June 2004Full accounts made up to 31 December 2003 (19 pages)
7 June 2004Full accounts made up to 31 December 2003 (19 pages)
16 April 2004Secretary's particulars changed (1 page)
16 April 2004Secretary's particulars changed (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003New secretary appointed (2 pages)
7 October 2003New secretary appointed (2 pages)
9 August 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
9 August 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Return made up to 06/06/03; full list of members (6 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Return made up to 06/06/03; full list of members (6 pages)
18 July 2003Group of companies' accounts made up to 31 January 2003 (28 pages)
18 July 2003Group of companies' accounts made up to 31 January 2003 (28 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
30 April 2003Company name changed rothschild asset management limi ted\certificate issued on 30/04/03 (2 pages)
30 April 2003Company name changed rothschild asset management limi ted\certificate issued on 30/04/03 (2 pages)
29 April 2003Registered office changed on 29/04/03 from: 1 king william street, london, EC4N 7AR (1 page)
29 April 2003Registered office changed on 29/04/03 from: 1 king william street, london, EC4N 7AR (1 page)
3 April 2003New director appointed (3 pages)
3 April 2003New director appointed (3 pages)
3 April 2003New director appointed (3 pages)
3 April 2003New director appointed (3 pages)
17 March 2003Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003New director appointed (3 pages)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003New director appointed (3 pages)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Secretary resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003New director appointed (3 pages)
17 March 2003New director appointed (3 pages)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003New director appointed (3 pages)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003New secretary appointed (2 pages)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003New director appointed (4 pages)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Secretary resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003New secretary appointed (2 pages)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003New director appointed (3 pages)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page)
17 March 2003New director appointed (3 pages)
17 March 2003New director appointed (3 pages)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003New director appointed (4 pages)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
8 February 2003Ad 22/01/03--------- £ si 8500000@1=8500000 £ ic 54000000/62500000 (2 pages)
8 February 2003Ad 22/01/03--------- £ si 8500000@1=8500000 £ ic 54000000/62500000 (2 pages)
3 February 2003Group of companies' accounts made up to 31 March 2002 (30 pages)
3 February 2003Group of companies' accounts made up to 31 March 2002 (30 pages)
29 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2003Nc inc already adjusted 21/01/03 (2 pages)
29 January 2003Nc inc already adjusted 21/01/03 (2 pages)
8 January 2003Nc inc already adjusted 20/12/02 (1 page)
8 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2003Ad 20/12/02--------- £ si 15000000@1=15000000 £ ic 39000000/54000000 (2 pages)
8 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2003Nc inc already adjusted 20/12/02 (1 page)
8 January 2003Ad 20/12/02--------- £ si 15000000@1=15000000 £ ic 39000000/54000000 (2 pages)
8 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2002New director appointed (3 pages)
13 December 2002New director appointed (3 pages)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
8 November 2002Ad 29/10/02--------- £ si 2000000@1=2000000 £ ic 37000000/39000000 (2 pages)
8 November 2002Ad 29/10/02--------- £ si 2000000@1=2000000 £ ic 37000000/39000000 (2 pages)
6 October 2002Ad 30/09/02--------- £ si 2000000@1=2000000 £ ic 35000000/37000000 (2 pages)
6 October 2002Ad 30/09/02--------- £ si 2000000@1=2000000 £ ic 35000000/37000000 (2 pages)
23 August 2002Ad 19/08/02--------- £ si 3000000@1=3000000 £ ic 32000000/35000000 (2 pages)
23 August 2002Ad 19/08/02--------- £ si 3000000@1=3000000 £ ic 32000000/35000000 (2 pages)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(27 pages)
9 July 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(27 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
7 June 2002Ad 29/05/02--------- £ si 1900000@1=1900000 £ ic 30100000/32000000 (2 pages)
7 June 2002Ad 29/05/02--------- £ si 1900000@1=1900000 £ ic 30100000/32000000 (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
25 April 2002Director resigned (2 pages)
25 April 2002Director resigned (2 pages)
29 March 2002Ad 22/03/02--------- £ si 2000000@1=2000000 £ ic 28100000/30100000 (2 pages)
29 March 2002Ad 22/03/02--------- £ si 2000000@1=2000000 £ ic 28100000/30100000 (2 pages)
22 March 2002Nc inc already adjusted 15/03/02 (2 pages)
22 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2002Nc inc already adjusted 15/03/02 (2 pages)
6 February 2002Ad 24/01/02--------- £ si 1000000@1=1000000 £ ic 27100000/28100000 (2 pages)
6 February 2002Ad 24/01/02--------- £ si 1000000@1=1000000 £ ic 27100000/28100000 (2 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
24 December 2001Group of companies' accounts made up to 31 March 2001 (30 pages)
24 December 2001Group of companies' accounts made up to 31 March 2001 (30 pages)
20 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2001Nc inc already adjusted 13/12/00 (1 page)
20 December 2001Ad 29/11/01--------- £ si 2500000@1=2500000 £ ic 24600000/27100000 (2 pages)
20 December 2001Ad 29/11/01--------- £ si 2500000@1=2500000 £ ic 24600000/27100000 (2 pages)
20 December 2001Nc inc already adjusted 13/12/00 (1 page)
8 November 2001Director's particulars changed (1 page)
8 November 2001Director's particulars changed (1 page)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(18 pages)
23 July 2001Director resigned (1 page)
23 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(18 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07.01.2021 under section 1088 of the Companies Act 2006
(2 pages)
27 December 2000Full group accounts made up to 31 March 2000 (28 pages)
27 December 2000Full group accounts made up to 31 March 2000 (28 pages)
18 December 2000Ad 11/12/00--------- £ si 1600000@1=1600000 £ ic 23000000/24600000 (2 pages)
18 December 2000Ad 11/12/00--------- £ si 1600000@1=1600000 £ ic 23000000/24600000 (2 pages)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
2 October 2000Ad 20/09/00--------- £ si 1000000@1=1000000 £ ic 22000000/23000000 (2 pages)
2 October 2000Ad 20/09/00--------- £ si 1000000@1=1000000 £ ic 22000000/23000000 (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
4 July 2000Return made up to 24/06/00; full list of members
  • 363(287) ‐ Registered office changed on 04/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
4 July 2000Return made up to 24/06/00; full list of members
  • 363(287) ‐ Registered office changed on 04/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
9 March 2000Full group accounts made up to 31 March 1999 (29 pages)
9 March 2000Full group accounts made up to 31 March 1999 (29 pages)
10 December 1999Registered office changed on 10/12/99 from: five arrows house, st swithins lane, london, EC4N 8NR (1 page)
10 December 1999Registered office changed on 10/12/99 from: five arrows house, st swithins lane, london, EC4N 8NR (1 page)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
25 October 1999Director's particulars changed (1 page)
25 October 1999Director's particulars changed (1 page)
25 October 1999Director's particulars changed (1 page)
25 October 1999Director's particulars changed (1 page)
11 October 1999New director appointed (5 pages)
11 October 1999New director appointed (5 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
16 July 1999Return made up to 24/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(42 pages)
16 July 1999Return made up to 24/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(42 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999New secretary appointed (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999New secretary appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
15 February 1999Nc inc already adjusted 04/02/99 (1 page)
15 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 February 1999Nc inc already adjusted 04/02/99 (1 page)
15 February 1999Ad 04/02/99--------- £ si 2000000@1=2000000 £ ic 20000000/22000000 (2 pages)
15 February 1999Memorandum and Articles of Association (17 pages)
15 February 1999Ad 04/02/99--------- £ si 2000000@1=2000000 £ ic 20000000/22000000 (2 pages)
15 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 February 1999Memorandum and Articles of Association (17 pages)
30 December 1998Ad 21/12/98--------- £ si 800000@1=800000 £ ic 19200000/20000000 (2 pages)
30 December 1998Ad 21/12/98--------- £ si 800000@1=800000 £ ic 19200000/20000000 (2 pages)
23 December 1998Full group accounts made up to 31 March 1998 (29 pages)
23 December 1998Full group accounts made up to 31 March 1998 (29 pages)
9 October 1998Ad 29/09/98--------- £ si 1700000@1=1700000 £ ic 17500000/19200000 (2 pages)
9 October 1998Ad 29/09/98--------- £ si 1700000@1=1700000 £ ic 17500000/19200000 (2 pages)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
29 July 1998Return made up to 01/07/98; full list of members (26 pages)
29 July 1998Return made up to 01/07/98; full list of members (26 pages)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
12 January 1998Ad 30/12/97--------- £ si 500000@1=500000 £ ic 16000000/16500000 (2 pages)
12 January 1998Ad 30/12/97--------- £ si 500000@1=500000 £ ic 16000000/16500000 (2 pages)
2 December 1997Director resigned (1 page)
2 December 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
8 October 1997Full group accounts made up to 31 March 1997 (30 pages)
8 October 1997Full group accounts made up to 31 March 1997 (30 pages)
1 October 1997Ad 25/09/97--------- £ si 1500000@1=1500000 £ ic 14500000/16000000 (2 pages)
1 October 1997Ad 25/09/97--------- £ si 1500000@1=1500000 £ ic 14500000/16000000 (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
30 July 1997Return made up to 01/07/97; full list of members (31 pages)
30 July 1997Return made up to 01/07/97; full list of members (31 pages)
29 June 1997Ad 13/06/97--------- £ si 1000000@1=1000000 £ ic 13500000/14500000 (2 pages)
29 June 1997Ad 13/06/97--------- £ si 1000000@1=1000000 £ ic 13500000/14500000 (2 pages)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
21 April 1997Ad 24/03/97--------- £ si 1800000@1=1800000 £ ic 11700000/13500000 (2 pages)
21 April 1997Ad 24/03/97--------- £ si 1800000@1=1800000 £ ic 11700000/13500000 (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
27 December 1996Ad 20/12/96--------- £ si 1500000@1=1500000 £ ic 10200000/11700000 (2 pages)
27 December 1996Ad 20/12/96--------- £ si 1500000@1=1500000 £ ic 10200000/11700000 (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
11 October 1996Ad 30/09/96--------- £ si 600000@1=600000 £ ic 9600000/10200000 (2 pages)
11 October 1996Ad 30/09/96--------- £ si 600000@1=600000 £ ic 9600000/10200000 (2 pages)
26 September 1996Ad 21/08/96--------- £ si 1000000@1=1000000 £ ic 8600000/9600000 (2 pages)
26 September 1996Ad 21/08/96--------- £ si 1000000@1=1000000 £ ic 8600000/9600000 (2 pages)
6 September 1996Full group accounts made up to 31 March 1996 (30 pages)
6 September 1996Full group accounts made up to 31 March 1996 (30 pages)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
29 July 1996Return made up to 01/07/96; full list of members (28 pages)
29 July 1996Return made up to 01/07/96; full list of members (28 pages)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
24 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 June 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
24 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 June 1996£ nc 8600000/20000000 14/06/96 (1 page)
24 June 1996£ nc 8600000/20000000 14/06/96 (1 page)
24 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 June 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
23 June 1996New director appointed (3 pages)
23 June 1996New director appointed (3 pages)
20 May 1996Director resigned (1 page)
20 May 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
24 January 1996Director resigned (1 page)
24 January 1996Director resigned (1 page)
4 December 1995New director appointed (2 pages)
4 December 1995New director appointed (2 pages)
4 December 1995New director appointed (2 pages)
4 December 1995New director appointed (2 pages)
3 October 1995Director resigned (2 pages)
3 October 1995Director resigned (2 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Director resigned (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995Full accounts made up to 31 March 1995 (27 pages)
24 July 1995Full accounts made up to 31 March 1995 (27 pages)
24 July 1995New director appointed (2 pages)
11 July 1995Return made up to 01/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(27 pages)
11 July 1995Return made up to 01/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(27 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (118 pages)
9 August 1994Return made up to 10/07/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(56 pages)
9 August 1994Return made up to 10/07/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(56 pages)
28 June 1991Company name changed N.M. rothschild asset management LIMITED\certificate issued on 01/07/91 (2 pages)
28 June 1991Company name changed N.M. rothschild asset management LIMITED\certificate issued on 01/07/91 (2 pages)
10 August 1989Full group accounts made up to 31 March 1989 (32 pages)
10 August 1989Full group accounts made up to 31 March 1989 (32 pages)
7 September 1988Memorandum and Articles of Association (14 pages)
7 September 1988Memorandum and Articles of Association (14 pages)
20 July 1988Full group accounts made up to 31 March 1988 (28 pages)
20 July 1988Full group accounts made up to 31 March 1988 (28 pages)
9 June 1988Memorandum and Articles of Association (14 pages)
9 June 1988Memorandum and Articles of Association (14 pages)
24 January 1978Company name changed\certificate issued on 24/01/78 (2 pages)
24 January 1978Company name changed\certificate issued on 24/01/78 (2 pages)
19 November 1964Certificate of incorporation (1 page)
19 November 1964Incorporation (14 pages)
19 November 1964Certificate of incorporation (1 page)
19 November 1964Incorporation (14 pages)