Company NameScottish Mutual Pep And Isa Managers Limited
Company StatusDissolved
Company Number00971504
CategoryPrivate Limited Company
Incorporation Date2 February 1970(54 years, 2 months ago)
Dissolution Date30 January 2018 (6 years, 1 month ago)
Previous NamesKey Fund Managers Limited and N&P Unit Trust Management Limited

Business Activity

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

Directors

Director NameMr James Baird Aird
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(44 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameMiss Holly Sylvia Kidd
StatusClosed
Appointed29 January 2016(46 years after company formation)
Appointment Duration2 years (closed 30 January 2018)
RoleCompany Director
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Sean Andrew Fitzgerald
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(46 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 30 January 2018)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Alan Stephen Acheson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2016(46 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 30 January 2018)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameAlastair David Lyons
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(22 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 August 1996)
RoleFinance Director
Correspondence AddressTolhurst Barn
Birchetts Green Lane
Ticehurst
East Sussex
TN5 7LJ
Director NameMr Michael John Healy
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(22 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 May 1994)
RoleAccountant
Correspondence Address29 Firs Road
Firsdown
Winterslow
Wiltshire
SP5 1SQ
Secretary NameRaymond Keith Mather
NationalityBritish
StatusResigned
Appointed14 May 1992(22 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 August 1996)
RoleCompany Director
Correspondence Address24 Royd Lane
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4LX
Director NameRichard Alexander Ferrier Powne
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(23 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 August 1996)
RoleBuilding Society Manager
Correspondence AddressHigh Garth
Hebers Ghyll Drive
Ilkley
West Yorkshire
LS29 9QH
Director NameGilmour William Parvin
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(24 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 August 1996)
RoleManager Of Investments
Correspondence Address26 Cramond Avenue
Edinburgh
EH4 6NE
Scotland
Director NameTerence Joseph McGinness
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(24 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 May 1995)
RoleMgr Process Systems Reqmts
Correspondence Address65 Colinton Road
Edinburgh
EH10 5EF
Scotland
Director NameRobert Wilson Gibson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(24 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 February 1996)
RoleBuilding Society Officer
Correspondence Address6 Newmills Crescent
Balerno
Edinburgh
EH14 5SX
Scotland
Director NameStephen John Geraghty
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(24 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 August 1996)
RoleBuilding Society Officer
Correspondence AddressHigh Haley Dark Lane
Oxenhope
North Keighley
West Yorkshire
BD22 9PU
Director NameJames Mason Joyce
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(26 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 November 2002)
RoleCompany Director
Correspondence Address26 Cedarwood Avenue
Newton Mearns
Glasgow
G77 5QD
Scotland
Director NameGraham Robert Pottinger
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(26 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2002)
RoleChartered Accountant
Correspondence Address1 Gotter Bank
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3NX
Scotland
Director NameMr Colin Mathison Mackie
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(26 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 September 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Wellington Terrace
Lanark
ML11 7QQ
Scotland
Secretary NameMrs Caroline Ramsay
NationalityBritish
StatusResigned
Appointed05 August 1996(26 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 30 July 2004)
RoleSecretary
Country of ResidenceScotland
Correspondence Address1 Maclean Place
Bishopbriggs
Glasgow
Lanarkshire
G64 3BJ
Scotland
Secretary NameLenna Nagrecha
NationalityBritish
StatusResigned
Appointed05 August 1996(26 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 March 1999)
RoleSecretary
Correspondence Address2 Oaktree Close
Stanmore
Middlesex
HA7 2PX
Secretary NameMrs Fiona Mitchell
NationalityBritish
StatusResigned
Appointed23 February 2000(30 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Charles Drive
Larbert
Stirlingshire
FK5 3HB
Scotland
Secretary NameMrs Helen Marie McKenzie
NationalityBritish
StatusResigned
Appointed23 February 2000(30 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Drive
Bridge Of Allan
Stirlingshire
FK9 4TD
Scotland
Director NameMr Kerr Luscombe
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(32 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3e Melbourne Court
Braidpark Drive, Giffnock
Glasgow
G46 6LA
Scotland
Director NameMr Donald Ramsay
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(32 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 July 2003)
RoleAppointed Actuary
Country of ResidenceScotland
Correspondence Address219 Nithsdale Road
Glasgow
G41 5HA
Scotland
Director NameMrs Catherine Dunlop
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(33 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 September 2004)
RoleDirector Corporate Resources
Country of ResidenceScotland
Correspondence AddressSlioch Duchray Road
Aberfoyle
Stirling
FK8 3XB
Scotland
Director NameGraham Stephen Long
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(33 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 June 2004)
RoleCompany Director
Correspondence Address22 Cumberland Road
London
SW13 9LY
Director NameMr Paul Richard Bradshaw
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(35 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 February 2006)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address5 South End Close
Hursley
Winchester
Hampshire
SO21 2LJ
Director NameMr Martin David Moule
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(35 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 September 2006)
RoleFinance Director Insurance & A
Country of ResidenceEngland
Correspondence AddressEast Barn Limes Road
Kemble
Cirencester
Gloucestershire
GL7 6AD
Wales
Director NameJavier Maldonado Trinchant
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed09 February 2006(36 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 September 2006)
RoleCompany Director
Correspondence Address31 Smith Terrace
London
SW3 4DH
Director NameMr Eamonn Joseph Mirner
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(36 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Broom Road East
Newton Mearns
Glasgow
G77 5SD
Scotland
Secretary NameDeborah Anne Wagner
NationalityBritish
StatusResigned
Appointed01 September 2006(36 years, 7 months after company formation)
Appointment Duration4 years (resigned 20 September 2010)
RoleCompany Director
Correspondence Address1 Hillend Road
Burnside
Glasgow
G73 4JU
Scotland
Director NameMr Ian John Paterson-Brown
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(39 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 June 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressNo 3 The Green, Millgate,Balerno
Edinburgh
EH14 7LD
Scotland
Director NameMr Christopher John Loraine Samuel
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(39 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Irving Mews
London
N1 2FP
Secretary NameStephanie Rose Griffin
StatusResigned
Appointed20 September 2010(40 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2015)
RoleCompany Director
Correspondence Address1/1, 70 Marlborough Avenue
Broomhill
Glasgow
G11 7BH
Scotland
Director NameMr Timothy Henry Raynes Roberts
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(42 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshfield House Woods Farm Road
East Hendred
OX12 8JA
Director NameMr Grant Thomas Hotson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(42 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHaining Valley Farm House
Whitecross
Linlithgow
West Lothian
EH49 6LN
Scotland
Secretary NameChristina Ann Hankin
StatusResigned
Appointed30 April 2015(45 years, 3 months after company formation)
Appointment Duration9 months (resigned 29 January 2016)
RoleCompany Director
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed30 July 2004(34 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2006)
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN

Contact

Websitewww.phoenixlife.co.uk
Telephone0845 9380515
Telephone regionUnknown

Location

Registered AddressBow Bells House
1 Bread Street
London
EC4M 9HH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

200k at £1Ignis Asset Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,463
Net Worth£946,622
Cash£146,727
Current Liabilities£275

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2017Registered office address changed from 31st Floor 30 st. Mary Axe London EC3A 8BF to Bow Bells House 1 Bread Street London EC4M 9HH on 18 December 2017 (1 page)
18 December 2017Registered office address changed from 31st Floor 30 st. Mary Axe London EC3A 8BF to Bow Bells House 1 Bread Street London EC4M 9HH on 18 December 2017 (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017Application to strike the company off the register (3 pages)
7 November 2017Application to strike the company off the register (3 pages)
17 August 2017Statement by Directors (2 pages)
17 August 2017Statement by Directors (2 pages)
17 August 2017Statement of capital on 17 August 2017
  • GBP 1.00
(4 pages)
17 August 2017Solvency Statement dated 19/07/17 (2 pages)
17 August 2017Statement of capital on 17 August 2017
  • GBP 1.00
(4 pages)
17 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 August 2017Solvency Statement dated 19/07/17 (2 pages)
16 June 2017Full accounts made up to 31 December 2016 (91 pages)
16 June 2017Full accounts made up to 31 December 2016 (91 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 200,000
(7 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 200,000
(7 pages)
9 June 2016Full accounts made up to 31 December 2015 (21 pages)
9 June 2016Full accounts made up to 31 December 2015 (21 pages)
1 June 2016Termination of appointment of Colin Richard Walklin as a director on 27 May 2016 (1 page)
1 June 2016Termination of appointment of Colin Richard Walklin as a director on 27 May 2016 (1 page)
31 May 2016Appointment of Mr Alan Stephen Acheson as a director on 30 May 2016 (2 pages)
31 May 2016Appointment of Mr Alan Stephen Acheson as a director on 30 May 2016 (2 pages)
13 April 2016Appointment of Sean Andrew Fitzgerald as a director on 1 April 2016 (2 pages)
13 April 2016Appointment of Sean Andrew Fitzgerald as a director on 1 April 2016 (2 pages)
10 February 2016Appointment of Miss Holly Sylvia Kidd as a secretary on 29 January 2016 (2 pages)
10 February 2016Termination of appointment of Christina Ann Hankin as a secretary on 29 January 2016 (1 page)
10 February 2016Appointment of Miss Holly Sylvia Kidd as a secretary on 29 January 2016 (2 pages)
10 February 2016Termination of appointment of Christina Ann Hankin as a secretary on 29 January 2016 (1 page)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 200,000
(5 pages)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 200,000
(5 pages)
28 May 2015Full accounts made up to 31 December 2014 (20 pages)
28 May 2015Full accounts made up to 31 December 2014 (20 pages)
4 May 2015Appointment of Christina Ann Hankin as a secretary on 30 April 2015 (2 pages)
4 May 2015Termination of appointment of Stephanie Rose Griffin as a secretary on 30 April 2015 (1 page)
4 May 2015Appointment of Christina Ann Hankin as a secretary on 30 April 2015 (2 pages)
4 May 2015Termination of appointment of Stephanie Rose Griffin as a secretary on 30 April 2015 (1 page)
9 March 2015Change of share class name or designation (2 pages)
9 March 2015Statement of company's objects (2 pages)
9 March 2015Change of share class name or designation (2 pages)
9 March 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
9 March 2015Particulars of variation of rights attached to shares (2 pages)
9 March 2015Particulars of variation of rights attached to shares (2 pages)
9 March 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
9 March 2015Statement of company's objects (2 pages)
6 March 2015Registered office address changed from 150 Cheapside London EC2V 6ET to 31St Floor 30 St. Mary Axe London EC3A 8BF on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 150 Cheapside London EC2V 6ET to 31St Floor 30 St. Mary Axe London EC3A 8BF on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 150 Cheapside London EC2V 6ET to 31St Floor 30 St. Mary Axe London EC3A 8BF on 6 March 2015 (1 page)
7 October 2014Termination of appointment of Grant Thomas Hotson as a director on 30 September 2014 (1 page)
7 October 2014Termination of appointment of Grant Thomas Hotson as a director on 30 September 2014 (1 page)
3 September 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Christopher Samuel
(4 pages)
3 September 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Christopher Samuel
(4 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 200,000
(7 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 200,000
(7 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 200,000
(7 pages)
14 July 2014Auditor's resignation (1 page)
14 July 2014Auditor's resignation (1 page)
7 July 2014Termination of appointment of Christopher John Loraine Samuel as a director on 1 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 03/09/2014
(2 pages)
7 July 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
7 July 2014Termination of appointment of Christopher John Loraine Samuel as a director on 1 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 03/09/2014
(2 pages)
7 July 2014Termination of appointment of Christopher John Loraine Samuel as a director on 1 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 03/09/2014
(2 pages)
7 July 2014Appointment of Mr James Baird Aird as a director (2 pages)
7 July 2014Appointment of Colin Richard Walklin as a director (2 pages)
7 July 2014Appointment of Mr James Baird Aird as a director (2 pages)
7 July 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
7 July 2014Appointment of Colin Richard Walklin as a director (2 pages)
4 July 2014Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG on 4 July 2014 (1 page)
4 July 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
4 July 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
4 July 2014Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG on 4 July 2014 (1 page)
10 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-10
(6 pages)
10 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-10
(6 pages)
2 May 2014Full accounts made up to 31 December 2013 (17 pages)
2 May 2014Full accounts made up to 31 December 2013 (17 pages)
21 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
15 May 2013Full accounts made up to 31 December 2012 (17 pages)
15 May 2013Full accounts made up to 31 December 2012 (17 pages)
4 February 2013Termination of appointment of Timothy Roberts as a director (1 page)
4 February 2013Termination of appointment of Timothy Roberts as a director (1 page)
25 September 2012Appointment of Grant Thomas Hotson as a director (2 pages)
25 September 2012Appointment of Grant Thomas Hotson as a director (2 pages)
7 August 2012Appointment of Timothy Henry Raynes Roberts as a director (2 pages)
7 August 2012Termination of appointment of Ian Paterson-Brown as a director (1 page)
7 August 2012Termination of appointment of Ian Paterson-Brown as a director (1 page)
7 August 2012Appointment of Timothy Henry Raynes Roberts as a director (2 pages)
7 August 2012Termination of appointment of Eamonn Mirner as a director (1 page)
7 August 2012Termination of appointment of Eamonn Mirner as a director (1 page)
24 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
24 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
16 April 2012Full accounts made up to 31 December 2011 (17 pages)
16 April 2012Full accounts made up to 31 December 2011 (17 pages)
17 June 2011Full accounts made up to 31 December 2010 (16 pages)
17 June 2011Full accounts made up to 31 December 2010 (16 pages)
14 June 2011Previous accounting period extended from 24 December 2010 to 31 December 2010 (1 page)
14 June 2011Previous accounting period extended from 24 December 2010 to 31 December 2010 (1 page)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
15 October 2010Director's details changed for Eamonn Joseph Mirner on 7 October 2010 (2 pages)
15 October 2010Director's details changed for Eamonn Joseph Mirner on 7 October 2010 (2 pages)
15 October 2010Director's details changed for Eamonn Joseph Mirner on 7 October 2010 (2 pages)
30 September 2010Appointment of Stephanie Rose Griffin as a secretary (2 pages)
30 September 2010Termination of appointment of Deborah Wagner as a secretary (1 page)
30 September 2010Appointment of Stephanie Rose Griffin as a secretary (2 pages)
30 September 2010Termination of appointment of Deborah Wagner as a secretary (1 page)
16 July 2010Full accounts made up to 31 December 2009 (14 pages)
16 July 2010Full accounts made up to 31 December 2009 (14 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
13 November 2009Appointment of Mr Christopher John Loraine Samuel as a director (2 pages)
13 November 2009Appointment of Mr Christopher John Loraine Samuel as a director (2 pages)
22 October 2009Full accounts made up to 31 December 2008 (15 pages)
22 October 2009Full accounts made up to 31 December 2008 (15 pages)
14 September 2009Director appointed ian john paterson-brown (5 pages)
14 September 2009Director appointed ian john paterson-brown (5 pages)
20 August 2009Appointment terminated director gavin stewart (1 page)
20 August 2009Appointment terminated director gavin stewart (1 page)
3 June 2009Return made up to 14/05/09; full list of members (6 pages)
3 June 2009Return made up to 14/05/09; full list of members (6 pages)
27 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
27 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
22 May 2008Return made up to 14/05/08; full list of members (6 pages)
22 May 2008Return made up to 14/05/08; full list of members (6 pages)
14 April 2008Full accounts made up to 31 December 2007 (15 pages)
14 April 2008Full accounts made up to 31 December 2007 (15 pages)
18 July 2007Return made up to 14/05/07; full list of members (6 pages)
18 July 2007Return made up to 14/05/07; full list of members (6 pages)
13 April 2007Full accounts made up to 31 December 2006 (14 pages)
13 April 2007Full accounts made up to 31 December 2006 (14 pages)
21 December 2006Reduction of iss capital and minute (oc) £ ic 30200000/ 200000 (4 pages)
21 December 2006Certificate of reduction of issued capital (1 page)
21 December 2006Certificate of reduction of issued capital (1 page)
21 December 2006Reduction of iss capital and minute (oc) £ ic 30200000/ 200000 (4 pages)
16 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 November 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 November 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 September 2006New secretary appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (3 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New secretary appointed (2 pages)
20 September 2006New director appointed (3 pages)
19 September 2006Auditor's resignation (1 page)
19 September 2006Registered office changed on 19/09/06 from: abbey national house 2 triton square regents place london NW1 3AN (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Registered office changed on 19/09/06 from: abbey national house 2 triton square regents place london NW1 3AN (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Auditor's resignation (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006Director resigned (1 page)
17 May 2006Return made up to 14/05/06; full list of members (3 pages)
17 May 2006Return made up to 14/05/06; full list of members (3 pages)
24 April 2006Full accounts made up to 31 December 2005 (13 pages)
24 April 2006Full accounts made up to 31 December 2005 (13 pages)
29 March 2006Director resigned (1 page)
29 March 2006New director appointed (3 pages)
29 March 2006Director resigned (1 page)
29 March 2006New director appointed (3 pages)
11 October 2005New director appointed (4 pages)
11 October 2005New director appointed (4 pages)
31 August 2005New director appointed (3 pages)
31 August 2005New director appointed (3 pages)
1 August 2005Full accounts made up to 31 December 2004 (10 pages)
1 August 2005Full accounts made up to 31 December 2004 (10 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
31 May 2005Return made up to 14/05/05; full list of members (3 pages)
31 May 2005Return made up to 14/05/05; full list of members (3 pages)
9 September 2004Director resigned (1 page)
9 September 2004New director appointed (3 pages)
9 September 2004Director resigned (1 page)
9 September 2004New director appointed (3 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004Secretary resigned (1 page)
16 August 2004Secretary resigned (1 page)
16 August 2004Secretary resigned (1 page)
16 August 2004Secretary resigned (1 page)
16 August 2004New secretary appointed (2 pages)
16 August 2004Secretary resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
19 May 2004Return made up to 14/05/04; full list of members (9 pages)
19 May 2004Return made up to 14/05/04; full list of members (9 pages)
12 May 2004Full accounts made up to 31 December 2003 (10 pages)
12 May 2004Full accounts made up to 31 December 2003 (10 pages)
17 November 2003Secretary's particulars changed (1 page)
17 November 2003Secretary's particulars changed (1 page)
4 August 2003New director appointed (4 pages)
4 August 2003New director appointed (4 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
13 June 2003New director appointed (3 pages)
13 June 2003New director appointed (3 pages)
12 June 2003Return made up to 14/05/03; full list of members (8 pages)
12 June 2003Return made up to 14/05/03; full list of members (8 pages)
8 May 2003Full accounts made up to 31 December 2002 (10 pages)
8 May 2003Full accounts made up to 31 December 2002 (10 pages)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
3 December 2002New director appointed (1 page)
3 December 2002New director appointed (1 page)
6 November 2002New director appointed (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002New director appointed (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
24 June 2002Full accounts made up to 31 December 2001 (9 pages)
24 June 2002Full accounts made up to 31 December 2001 (9 pages)
30 May 2002Return made up to 14/05/02; full list of members (12 pages)
30 May 2002Return made up to 14/05/02; full list of members (12 pages)
4 December 2001Registered office changed on 04/12/01 from: abbey house baker street london england NW1 6XL (1 page)
4 December 2001Registered office changed on 04/12/01 from: abbey house baker street london england NW1 6XL (1 page)
8 July 2001Full accounts made up to 31 December 2000 (8 pages)
8 July 2001Full accounts made up to 31 December 2000 (8 pages)
30 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 May 2001Ad 01/05/01--------- £ si 30000000@1=30000000 £ ic 200000/30200000 (2 pages)
18 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2001£ nc 500000/100000000 27/04/01 (2 pages)
18 May 2001Ad 01/05/01--------- £ si 30000000@1=30000000 £ ic 200000/30200000 (2 pages)
18 May 2001£ nc 500000/100000000 27/04/01 (2 pages)
18 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2000Director's particulars changed (1 page)
19 December 2000Director's particulars changed (1 page)
7 December 2000Director's particulars changed (1 page)
7 December 2000Director's particulars changed (1 page)
25 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
25 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
31 July 2000Company name changed n&p unit trust management limite d\certificate issued on 01/08/00 (2 pages)
31 July 2000Company name changed n&p unit trust management limite d\certificate issued on 01/08/00 (2 pages)
25 July 2000Secretary's particulars changed (1 page)
25 July 2000Secretary's particulars changed (1 page)
24 May 2000Return made up to 14/05/00; full list of members (7 pages)
24 May 2000Return made up to 14/05/00; full list of members (7 pages)
17 April 2000Full accounts made up to 31 December 1999 (8 pages)
17 April 2000Full accounts made up to 31 December 1999 (8 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000New secretary appointed (2 pages)
11 August 1999Auditor's resignation (1 page)
11 August 1999Auditor's resignation (1 page)
9 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
9 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
2 June 1999Return made up to 14/05/99; full list of members (17 pages)
2 June 1999Return made up to 14/05/99; full list of members (17 pages)
29 March 1999Full accounts made up to 31 December 1998 (10 pages)
29 March 1999Full accounts made up to 31 December 1998 (10 pages)
12 March 1999Secretary resigned (1 page)
12 March 1999Secretary resigned (1 page)
9 July 1998Registered office changed on 09/07/98 from: provincial house bradford BD1 1NL (1 page)
9 July 1998Registered office changed on 09/07/98 from: provincial house bradford BD1 1NL (1 page)
31 May 1998Return made up to 14/05/98; full list of members (13 pages)
31 May 1998Return made up to 14/05/98; full list of members (13 pages)
22 May 1998Full accounts made up to 31 December 1997 (10 pages)
22 May 1998Full accounts made up to 31 December 1997 (10 pages)
20 May 1997Return made up to 14/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
20 May 1997Return made up to 14/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
6 May 1997Full accounts made up to 31 December 1996 (14 pages)
6 May 1997Full accounts made up to 31 December 1996 (14 pages)
22 August 1996New secretary appointed (1 page)
22 August 1996Director resigned (3 pages)
22 August 1996New secretary appointed (1 page)
22 August 1996Director resigned (1 page)
22 August 1996Director resigned (3 pages)
22 August 1996New director appointed (1 page)
22 August 1996Director resigned (1 page)
22 August 1996New director appointed (1 page)
22 August 1996New secretary appointed (1 page)
22 August 1996Director resigned (3 pages)
22 August 1996New director appointed (1 page)
22 August 1996Director resigned (2 pages)
22 August 1996Director resigned (1 page)
22 August 1996New director appointed (1 page)
22 August 1996Director resigned (2 pages)
22 August 1996Director resigned (1 page)
22 August 1996Director resigned (3 pages)
22 August 1996Director resigned (3 pages)
22 August 1996Director resigned (3 pages)
22 August 1996Secretary resigned (2 pages)
22 August 1996Secretary resigned (2 pages)
22 August 1996New secretary appointed (1 page)
22 August 1996New director appointed (1 page)
22 August 1996New director appointed (1 page)
5 June 1996Return made up to 14/05/96; full list of members (14 pages)
5 June 1996Return made up to 14/05/96; full list of members (14 pages)
13 May 1996Full accounts made up to 31 December 1995 (14 pages)
13 May 1996Full accounts made up to 31 December 1995 (14 pages)
23 February 1996Director resigned (2 pages)
23 February 1996Director resigned (2 pages)
6 June 1995Return made up to 14/05/95; full list of members (20 pages)
6 June 1995Return made up to 14/05/95; full list of members (20 pages)
6 June 1995Director resigned (4 pages)
6 June 1995Director resigned (4 pages)
31 January 1992Company name changed key fund managers LIMITED\certificate issued on 31/01/92 (2 pages)
31 January 1992Company name changed key fund managers LIMITED\certificate issued on 31/01/92 (2 pages)
16 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 September 1990Accounting reference date extended from 17/12 to 24/12 (1 page)
20 September 1990Accounting reference date extended from 17/12 to 24/12 (1 page)
11 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
27 September 1982Memorandum and Articles of Association (14 pages)
27 September 1982Memorandum and Articles of Association (14 pages)
16 October 1970Company name changed\certificate issued on 16/10/70 (2 pages)
16 October 1970Company name changed\certificate issued on 16/10/70 (2 pages)
2 February 1970Certificate of incorporation (1 page)
2 February 1970Certificate of incorporation (1 page)