Company NameAvebury Asset Management Limited
Company StatusDissolved
Company Number00890308
CategoryPrivate Limited Company
Incorporation Date24 October 1966(57 years, 6 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Michael John William Daley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2000(33 years, 6 months after company formation)
Appointment Duration20 years, 6 months (closed 10 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
12 East Passage
London
EC1A 7LP
Secretary NameElizabeth Jane Daley
NationalityBritish
StatusClosed
Appointed20 March 2007(40 years, 5 months after company formation)
Appointment Duration13 years, 7 months (closed 10 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
12 East Passage
London
EC1A 7LP
Director NameGuy Martin Wynter
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(25 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 1996)
RoleInvestment Manager
Correspondence AddressThe White House
Fingringhoe
Colchester
Essex
CO5 7AR
Director NamePeter Charles Oppenheimer
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(25 years, 8 months after company formation)
Appointment Duration1 year (resigned 26 July 1993)
RoleEconomist
Correspondence Address66a Primrose Gardens
London
NW3 4TP
Director NameLuis Ricardo Dorich
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(25 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 March 1993)
RoleEuropean Sales Director
Correspondence AddressHyde House
Hyde Lane
Long Sutton
Hampshire
RG29 1SJ
Director NameGillian Mary Nobes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(25 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 November 1999)
RoleAdministration Manager
Correspondence AddressZedkhar Clos Du Fillage
Le Frie Baton St Saviour
Guernsey
GY7 9PL
Director NameMr David Phillip Gibbs
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(25 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 February 1997)
RoleBank Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm House
Hampshire Hill
Plummers Plain
West Sussex
RH13 6PA
Director NamePeter Denis Hill-Wood
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(25 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 February 1994)
RoleBank Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Smith Terrace
London
SW3 4DL
Director NameMs June Elizabeth Moseley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(25 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 August 1997)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address25 Mill Road
West Mersea
Colchester
Essex
CO5 8RH
Secretary NameMr Stephen John Mott
NationalityBritish
StatusResigned
Appointed05 July 1992(25 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Quilp Drive
Chelmsford
Essex
CM1 4YD
Secretary NameGillian Mary Nobes
NationalityBritish
StatusResigned
Appointed23 August 1993(26 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 November 1996)
RoleCompany Director
Correspondence Address19 Surman Crescent
Hutton
Brentwood
Essex
CM13 2PP
Director NameAndrew Everard Martin Smith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(27 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2000)
RoleExec Dir
Correspondence AddressWalkers Farm House
Farnham
Bishops Stortford
Hertfordshire
CM23 1HY
Director NameDavid John Tapper
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(27 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 March 1997)
RoleExec Dir
Correspondence Address5 Hillbury Gardens
Warlington
Surrey
CR6 9TQ
Secretary NameChristopher James Wise
NationalityBritish
StatusResigned
Appointed19 November 1996(30 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 06 October 2000)
RoleCompany Director
Correspondence Address2 Hodes Row
Hampstead
London
NW3 2JZ
Director NameJulian Richard Chillingworth
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(30 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 April 2000)
RoleInvestment Manager
Correspondence Address9 Lillieshall Road
Clapham Old Town
London
SW4 0LN
Director NameMr Michael Stanley Langdon
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(30 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Ravens Court Grove
Hornchurch
Essex
RM12 6HH
Director NamePhilip Gordon Strode Saunders
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(30 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 April 2000)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Baskerville Road
London
SW18 3RW
Director NameLord Howard Emerson Flight
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(33 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Barton Street
Westminster
London
SW1P 3NG
Secretary NameMr Michael John William Daley
NationalityBritish
StatusResigned
Appointed06 October 2000(33 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Woodstock Road
London
W4 1DT
Director NameStephanie Jayne McClennon
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(35 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2007)
RoleFund Manager
Correspondence Address64 East Sheen Avenue
East Sheen
London
SW14 8AU
Director NameMichael James Smith
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(35 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2003)
RoleInvestments Manager
Correspondence Address1 Old Wickham Lane
Haywards Heath
West Sussex
RH16 1UP
Director NameBlair James Mason
Date of BirthNovember 1974 (Born 49 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 January 2007(40 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 May 2007)
RoleInvestment Manager
Correspondence Address36b Croft Road
Godalming
Surrey
GU7 1DD
Director NameMr Adrian Richard Colin Taylor
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(40 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Abinger Road
London
W4 1EL
Director NameMr Michael Shaun Carter
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(42 years after company formation)
Appointment Duration11 years, 1 month (resigned 30 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameAlexander Theodore Terence Rottenburg
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(46 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU

Contact

Telephone020 74805000
Telephone regionLondon

Location

Registered Address3rd Floor
12 East Passage
London
EC1A 7LP
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

195.1k at £1Avebury Asset Management Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£188,215
Cash£413,266
Current Liabilities£377,553

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2020First Gazette notice for voluntary strike-off (1 page)
12 August 2020Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to 3rd Floor 12 East Passage London EC1A 7LP on 12 August 2020 (1 page)
12 August 2020Application to strike the company off the register (1 page)
1 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
5 December 2019Termination of appointment of Michael Shaun Carter as a director on 30 November 2019 (1 page)
5 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
27 June 2017Notification of Avebury Asset Management Group Limited as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Avebury Asset Management Group Limited as a person with significant control on 6 April 2016 (2 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 195,140
(4 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 195,140
(4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 195,140
(4 pages)
19 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 195,140
(4 pages)
19 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 195,140
(4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 195,140
(4 pages)
18 July 2014Termination of appointment of Alexander Theodore Terence Rottenburg as a director on 31 March 2014 (1 page)
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 195,140
(4 pages)
18 July 2014Termination of appointment of Alexander Theodore Terence Rottenburg as a director on 31 March 2014 (1 page)
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 195,140
(4 pages)
30 July 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
30 July 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
19 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
18 July 2013Director's details changed for Mr Michael Shaun Carter on 5 July 2013 (2 pages)
18 July 2013Secretary's details changed for Elizabeth Jane Daley on 5 July 2013 (1 page)
18 July 2013Secretary's details changed for Elizabeth Jane Daley on 5 July 2013 (1 page)
18 July 2013Secretary's details changed for Elizabeth Jane Daley on 5 July 2013 (1 page)
18 July 2013Director's details changed for Mr Michael Shaun Carter on 5 July 2013 (2 pages)
18 July 2013Director's details changed for Michael John William Daley on 5 July 2013 (2 pages)
18 July 2013Director's details changed for Michael John William Daley on 5 July 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
21 February 2013Appointment of Alexander Theodore Terence Rottenburg as a director (2 pages)
21 February 2013Appointment of Alexander Theodore Terence Rottenburg as a director (2 pages)
17 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
31 July 2012Full accounts made up to 31 March 2012 (17 pages)
31 July 2012Full accounts made up to 31 March 2012 (17 pages)
20 December 2011Full accounts made up to 31 March 2011 (17 pages)
20 December 2011Full accounts made up to 31 March 2011 (17 pages)
12 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
7 July 2010Full accounts made up to 31 March 2010 (17 pages)
7 July 2010Full accounts made up to 31 March 2010 (17 pages)
17 August 2009Return made up to 05/07/09; full list of members (3 pages)
17 August 2009Return made up to 05/07/09; full list of members (3 pages)
20 July 2009Full accounts made up to 31 March 2009 (17 pages)
20 July 2009Full accounts made up to 31 March 2009 (17 pages)
1 December 2008Appointment terminated director adrian taylor (1 page)
1 December 2008Director appointed michael shaun carter (2 pages)
1 December 2008Appointment terminated director adrian taylor (1 page)
1 December 2008Director appointed michael shaun carter (2 pages)
12 August 2008Return made up to 05/07/08; full list of members (3 pages)
12 August 2008Return made up to 05/07/08; full list of members (3 pages)
21 July 2008Full accounts made up to 31 March 2008 (16 pages)
21 July 2008Full accounts made up to 31 March 2008 (16 pages)
19 December 2007Full accounts made up to 31 March 2007 (18 pages)
19 December 2007Full accounts made up to 31 March 2007 (18 pages)
2 August 2007Return made up to 05/07/07; full list of members (2 pages)
2 August 2007Director's particulars changed (1 page)
2 August 2007Return made up to 05/07/07; full list of members (2 pages)
2 August 2007Director's particulars changed (1 page)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
28 July 2007New director appointed (2 pages)
28 July 2007New director appointed (2 pages)
21 April 2007New secretary appointed (2 pages)
21 April 2007Secretary resigned (1 page)
21 April 2007Secretary resigned (1 page)
21 April 2007New secretary appointed (2 pages)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007New director appointed (2 pages)
8 March 2007New director appointed (2 pages)
4 August 2006Secretary's particulars changed;director's particulars changed (1 page)
4 August 2006Return made up to 05/07/06; full list of members (2 pages)
4 August 2006Return made up to 05/07/06; full list of members (2 pages)
4 August 2006Secretary's particulars changed;director's particulars changed (1 page)
3 August 2006Full accounts made up to 31 March 2006 (18 pages)
3 August 2006Full accounts made up to 31 March 2006 (18 pages)
15 September 2005Ad 25/08/05--------- £ si 25000@1=25000 £ ic 170140/195140 (2 pages)
15 September 2005Ad 25/08/05--------- £ si 25000@1=25000 £ ic 170140/195140 (2 pages)
5 August 2005Full accounts made up to 31 March 2005 (18 pages)
5 August 2005Full accounts made up to 31 March 2005 (18 pages)
19 July 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 July 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 April 2005Director resigned (1 page)
11 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 April 2005Director resigned (1 page)
29 September 2004Ad 20/09/04--------- £ si 15000@1=15000 £ ic 155140/170140 (2 pages)
29 September 2004Ad 20/09/04--------- £ si 15000@1=15000 £ ic 155140/170140 (2 pages)
3 September 2004Ad 23/08/04--------- £ si 15000@1=15000 £ ic 140140/155140 (2 pages)
3 September 2004Ad 23/08/04--------- £ si 15000@1=15000 £ ic 140140/155140 (2 pages)
27 July 2004Return made up to 05/07/04; full list of members (8 pages)
27 July 2004Full accounts made up to 31 March 2004 (18 pages)
27 July 2004Return made up to 05/07/04; full list of members (8 pages)
27 July 2004Full accounts made up to 31 March 2004 (18 pages)
21 August 2003Return made up to 05/07/03; full list of members (9 pages)
21 August 2003Return made up to 05/07/03; full list of members (9 pages)
9 August 2003Director resigned (1 page)
9 August 2003Director resigned (1 page)
4 August 2003Full accounts made up to 31 March 2003 (17 pages)
4 August 2003Full accounts made up to 31 March 2003 (17 pages)
9 August 2002Return made up to 05/07/02; full list of members (8 pages)
9 August 2002Return made up to 05/07/02; full list of members (8 pages)
1 August 2002Full accounts made up to 31 March 2002 (15 pages)
1 August 2002Full accounts made up to 31 March 2002 (15 pages)
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
11 June 2002Ad 27/03/02--------- £ si 21324@1=21324 £ ic 118816/140140 (2 pages)
11 June 2002Ad 27/03/02--------- £ si 21324@1=21324 £ ic 118816/140140 (2 pages)
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
21 December 2001Full accounts made up to 31 March 2001 (12 pages)
21 December 2001Full accounts made up to 31 March 2001 (12 pages)
18 October 2001Ad 28/09/01--------- £ si 13816@1=13816 £ ic 105000/118816 (2 pages)
18 October 2001Ad 28/09/01--------- £ si 13816@1=13816 £ ic 105000/118816 (2 pages)
1 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
1 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
23 July 2001Return made up to 05/07/01; full list of members
  • 363(287) ‐ Registered office changed on 23/07/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 July 2001Return made up to 05/07/01; full list of members
  • 363(287) ‐ Registered office changed on 23/07/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 May 2001Ad 30/03/01--------- £ si 5000@1=5000 £ ic 100000/105000 (2 pages)
17 May 2001Particulars of contract relating to shares (3 pages)
17 May 2001Particulars of contract relating to shares (3 pages)
17 May 2001Ad 30/03/01--------- £ si 5000@1=5000 £ ic 100000/105000 (2 pages)
18 October 2000Registered office changed on 18/10/00 from: 2 gresham street london EC2V 7QP (1 page)
18 October 2000New secretary appointed (2 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000Secretary resigned (1 page)
18 October 2000Auditor's resignation (1 page)
18 October 2000New secretary appointed (2 pages)
18 October 2000Auditor's resignation (1 page)
18 October 2000Registered office changed on 18/10/00 from: 2 gresham street london EC2V 7QP (1 page)
25 September 2000Director's particulars changed (1 page)
25 September 2000Director's particulars changed (1 page)
13 July 2000Return made up to 05/07/00; full list of members
  • 363(287) ‐ Registered office changed on 13/07/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 July 2000Return made up to 05/07/00; full list of members
  • 363(287) ‐ Registered office changed on 13/07/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 July 2000Full accounts made up to 31 March 2000 (10 pages)
5 July 2000Full accounts made up to 31 March 2000 (10 pages)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000Director resigned (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
28 April 2000Company name changed hambros unit trust managers limi ted\certificate issued on 28/04/00 (2 pages)
28 April 2000Company name changed hambros unit trust managers limi ted\certificate issued on 28/04/00 (2 pages)
23 December 1999Secretary's particulars changed (1 page)
23 December 1999Secretary's particulars changed (1 page)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
16 August 1999Return made up to 05/07/99; full list of members (14 pages)
16 August 1999Location of register of members (1 page)
16 August 1999Location of register of members (1 page)
16 August 1999Return made up to 05/07/99; full list of members (14 pages)
8 August 1999Full accounts made up to 31 March 1999 (11 pages)
8 August 1999Full accounts made up to 31 March 1999 (11 pages)
6 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 May 1999£ nc 50000/1000000 31/03/99 (1 page)
6 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 May 1999£ nc 50000/1000000 31/03/99 (1 page)
29 April 1999Registered office changed on 29/04/99 from: lighterman's court 5 gainsford street tower bridge london SE1 2NE (1 page)
29 April 1999Registered office changed on 29/04/99 from: lighterman's court 5 gainsford street tower bridge london SE1 2NE (1 page)
19 January 1999Auditor's resignation (1 page)
19 January 1999Auditor's resignation (1 page)
21 December 1998Secretary's particulars changed (1 page)
21 December 1998Secretary's particulars changed (1 page)
15 October 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
15 October 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
7 August 1998Return made up to 05/07/98; full list of members (11 pages)
7 August 1998Location of register of members (1 page)
7 August 1998Return made up to 05/07/98; full list of members (11 pages)
7 August 1998Location of register of members (1 page)
7 August 1998Director's particulars changed (1 page)
7 August 1998Director's particulars changed (1 page)
8 May 1998Full accounts made up to 31 December 1997 (12 pages)
8 May 1998Full accounts made up to 31 December 1997 (12 pages)
17 December 1997Auditor's resignation (1 page)
17 December 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 December 1997Auditor's resignation (1 page)
17 December 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
3 October 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
3 October 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 25/09/97
(1 page)
3 October 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 25/09/97
(1 page)
3 October 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
31 July 1997Return made up to 05/07/97; full list of members (9 pages)
31 July 1997Return made up to 05/07/97; full list of members (9 pages)
15 July 1997Full accounts made up to 31 March 1997 (14 pages)
15 July 1997Full accounts made up to 31 March 1997 (14 pages)
15 May 1997Registered office changed on 15/05/97 from: 41, tower hill, london. EC3N 4HA (1 page)
15 May 1997Registered office changed on 15/05/97 from: 41, tower hill, london. EC3N 4HA (1 page)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
25 November 1996New secretary appointed (2 pages)
25 November 1996New secretary appointed (2 pages)
25 November 1996Secretary resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Secretary resigned (1 page)
25 November 1996Director resigned (1 page)
15 August 1996Return made up to 05/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
15 August 1996Return made up to 05/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
9 August 1996Location of register of members (1 page)
9 August 1996Location of register of members (1 page)
6 August 1996Full accounts made up to 31 March 1996 (13 pages)
6 August 1996Full accounts made up to 31 March 1996 (13 pages)
29 September 1995Full accounts made up to 31 March 1995 (13 pages)
29 September 1995Full accounts made up to 31 March 1995 (13 pages)
3 July 1995Return made up to 05/07/95; full list of members (16 pages)
3 July 1995Return made up to 05/07/95; full list of members (16 pages)
10 August 1992Full accounts made up to 31 March 1992 (13 pages)
10 August 1992Full accounts made up to 31 March 1992 (13 pages)
5 August 1991Full accounts made up to 31 March 1991 (13 pages)
5 August 1991Full accounts made up to 31 March 1991 (13 pages)
23 August 1990Full accounts made up to 31 March 1990 (12 pages)
23 August 1990Full accounts made up to 31 March 1990 (12 pages)
25 August 1989Full accounts made up to 31 March 1989 (12 pages)
25 August 1989Full accounts made up to 31 March 1989 (12 pages)
4 April 1989Company name changed hambros bank unit trust managers LIMITED\certificate issued on 03/04/89 (2 pages)
4 April 1989Company name changed hambros bank unit trust managers LIMITED\certificate issued on 03/04/89 (2 pages)
6 September 1988Full accounts made up to 31 March 1988 (11 pages)
6 September 1988Full accounts made up to 31 March 1988 (11 pages)
22 October 1987Full accounts made up to 31 March 1987 (11 pages)
22 October 1987Full accounts made up to 31 March 1987 (11 pages)
9 September 1986Full accounts made up to 31 March 1986 (11 pages)
9 September 1986Full accounts made up to 31 March 1986 (11 pages)
3 September 1985Accounts made up to 31 March 1985 (10 pages)
3 September 1985Accounts made up to 31 March 1985 (10 pages)
10 October 1984Accounts made up to 31 March 1984 (11 pages)
10 October 1984Accounts made up to 31 March 1984 (11 pages)
31 August 1983Accounts made up to 31 March 1983 (8 pages)
31 August 1983Accounts made up to 31 March 1983 (8 pages)
2 June 1969Company name changed\certificate issued on 02/06/69 (4 pages)
2 June 1969Company name changed\certificate issued on 02/06/69 (4 pages)
24 October 1966Certificate of incorporation (1 page)
24 October 1966Certificate of incorporation (1 page)