Company NameFischer Francis Trees & Watts UK Limited
Company StatusDissolved
Company Number00979759
CategoryPrivate Limited Company
Incorporation Date15 May 1970(53 years, 11 months ago)
Dissolution Date7 April 2017 (6 years, 11 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Secretary NameMrs Ingrid Furtado
NationalityGerman
StatusClosed
Appointed20 January 2006(35 years, 8 months after company formation)
Appointment Duration11 years, 2 months (closed 07 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Guy Stephen Williams
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2011(40 years, 10 months after company formation)
Appointment Duration6 years (closed 07 April 2017)
RoleGlobal Chief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Daniel Albert Klein
Date of BirthNovember 1967 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed04 June 2013(43 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 07 April 2017)
RoleDeputy Ceo
Country of ResidenceUnited States
Correspondence Address200 Park Avenue
11th Floor, Bnp Paribas Investment Partners
New York
Ny 10166
United States
Director NameAndrew Frederick Hames
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(21 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 September 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 Elers Road
Ealing
London
W13 9QB
Director NameMichael Francis Cartwright
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(21 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney Hill Brow Road
Hill Brow
Liss
Hampshire
GU33 7PS
Director NameJohn Plowden Carrington
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(21 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 November 1997)
RoleInvestment Manager
Correspondence Address38 Christchurch Street
London
SW3 4AR
Secretary NameAndrew Frederick Hames
NationalityBritish
StatusResigned
Appointed15 August 1991(21 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Elers Road
Ealing
London
W13 9QB
Director NameNicholas William Ayrton Bannister
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(26 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 January 1998)
RoleStockbroker
Correspondence Address6 Thomas Place
London
W8 5UG
Director NameMr Tom Cross Brown
Date of BirthDecember 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed04 August 1997(27 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShipton Old Farm
Winslow
Buckinghamshire
MK18 3JL
Director NameJames Farquhar Robin Campbell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(27 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 November 1998)
RoleCompany Director
Correspondence AddressOld Cow Pastures Farmhouse
Hook Norton
Oxfordshire
OX15 5BU
Director NameMr Christopher Grahame Erwin
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(28 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2001)
RoleInvestment Consultant
Correspondence Address44 The Dell
St Albans
Hertfordshire
AL1 4HF
Director NameMr Andrew Neil Rithet Fleming
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(28 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 October 2004)
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence AddressThe Rangers House
Farnham
Surrey
GU9 0AB
Director NameMr Richard David Walter Haas
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(29 years after company formation)
Appointment Duration5 years, 4 months (resigned 19 October 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Walled Garden
College Lane Ellisfield
Basingstoke
Hampshire
RG25 2QE
Director NamePaul Andrew Abberley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(30 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 08 October 2004)
RoleInvestment Manager
Correspondence AddressSwaineshill Farm
Swaineshill South Warnborough
Hook
Hampshire
RG29 1SA
Director NameAlan Roger Higgins
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(31 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 April 2003)
RoleInvestment Manager
Correspondence Address26 Winterbrook Road
London
SE24 9JA
Director NameHuibert Gerard Boumeester
Date of BirthMarch 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed16 January 2004(33 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2006)
RoleGlobal Head Of Asset Managemen
Correspondence Address35 Macaulay Road
London
SW4 0QB
Director NameMr Richard Michael John Harris
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(34 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2008)
RoleFinancial Controller
Correspondence Address62 Grove Road
Stevenage
Hertfordshire
SG1 3NU
Director NameAdam David Gray
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(34 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 September 2005)
RoleHead Of Discretionary Portfoli
Correspondence Address53 Woodfields
Sevenoaks
Kent
TN13 2RB
Director NameSimon Ellis Broderick Chinnery
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(34 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 April 2005)
RoleHead Of Uk Institutional
Correspondence Address80b St Quintin Avenue
North Kensington
London
W10 6PA
Director NameChristian Andreas Eckert
Date of BirthApril 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2005(34 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2008)
RoleHead Of European Fixed Income
Correspondence AddressSpessartstrasse 14, 65396
Walluf
Germany
Secretary NameGillian Marjorie Clarke
NationalityBritish
StatusResigned
Appointed30 September 2005(35 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 January 2006)
RoleCompany Director
Correspondence Address44 Stone Hall Road
Winchmore Hill
London
N21 1LP
Director NameMr Pieter Lodewijk Croockewit
Date of BirthApril 1952 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2006(35 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 May 2006)
RoleHead Private Client Sales
Country of ResidenceNetherlands
Correspondence AddressDr. Catzlaan 11
1261 Cd
Blaricum
Netherlands
Director NameLauent Grossi
Date of BirthMay 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed02 February 2006(35 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2008)
RoleHead Of Hr
Correspondence AddressFlat 5a 32-33 Marylebone High Street
London
W1U 4PS
Director NameMrs Ingrid Furtado
Date of BirthDecember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed22 May 2006(36 years after company formation)
Appointment Duration4 years, 11 months (resigned 03 May 2011)
RoleUk Legal
Country of ResidenceEngland
Correspondence AddressFlat 2 35 Queens Gate Gardens
London
SW7 5RR
Director NamePaul Andrew Abberley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(36 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2008)
RoleGlobal Head Fixed Income
Correspondence AddressSwaineshill Farm
Swaineshill South Warnborough
Hook
Hampshire
RG29 1SA
Director NameMs Ella Irene Brown
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(36 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Northwick Terrace
London
NW8 8JE
Director NameSteven Dryborough
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(36 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 May 2008)
RoleHead Of Asset Management It Lo
Correspondence Address9 Brooklands Gardens
Hornchurch
Essex
RM11 2AF
Director NameMr Christopher John Harding
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(37 years, 2 months after company formation)
Appointment Duration8 months (resigned 31 March 2008)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address62 Park Drive
Winchmore Hill
London
N21 2LS
Director NameMrs Michelle Anne Bedwin
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(37 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 July 2008)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Russell Road
Buckhurst Hill
Essex
IG9 5QJ
Director NameDeborah Ann Harris
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(37 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 September 2010)
RoleHead Of Global Consultant Relations And Uk Pension
Country of ResidenceEngland
Correspondence Address20 Thornton Drive
Colchester
Essex
C04 5WB
Director NameMr Gary Hilldrup
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(37 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 June 2014)
RoleUk Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressHighbank Place, House No.2
Summerley Street
London
SW18 4EG
Director NameMr Andrew Graystone
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(38 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 17 October 2008)
RoleUk Chief Financial Officer
Correspondence AddressFlat 3 Mission Point
19 Paradise Street
London
SE16 4QD
Director NameMr Michel Stavros Anastassiades
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed26 November 2010(40 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2012)
RoleExco Member
Country of ResidenceFrance
Correspondence Address5 Aldermanbury Square
London
England (United Kingdom)
EC2V 7BP
Director NameMs Deborah Anne Hazell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(40 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 June 2011)
RoleCEO
Country of ResidenceUnited States
Correspondence Address5 Aldermanbury Square
London
England (United Kingdom)
EC2V 7BP
Director NameMr Robert Trevor Harrison
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed12 June 2013(43 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 18 January 2016)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address200 Park Avenue
Fischer Francis Trees & Watts
New York
Ny 10016
United States

Contact

Websitefstw.com

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

9.9m at £1Bnp Paribas Investment Partners Sa
100.00%
Ordinary

Financials

Year2014
Turnover£4,913,000
Net Worth£5,097,000
Cash£5,678,000
Current Liabilities£4,940,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 April 2017Final Gazette dissolved following liquidation (1 page)
7 January 2017Return of final meeting in a members' voluntary winding up (7 pages)
4 April 2016Registered office address changed from 5 Aldermanbury Square London England (United Kingdom) EC2V 7BP to 150 Aldersgate Street London EC1A 4AB on 4 April 2016 (2 pages)
8 March 2016Appointment of a voluntary liquidator (1 page)
22 February 2016Register inspection address has been changed to 5 Aldermanbury Square London EC2V 7BP (2 pages)
18 February 2016Declaration of solvency (5 pages)
18 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-03
  • LRESSP ‐ Special resolution to wind up on 2016-02-03
(1 page)
25 January 2016Termination of appointment of David Graham Kiddie as a director on 20 January 2016 (1 page)
18 January 2016Termination of appointment of Robert Trevor Harrison as a director on 18 January 2016 (1 page)
26 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 9,919,866
(6 pages)
17 July 2015Amended full accounts made up to 31 December 2014 (25 pages)
10 June 2015Full accounts made up to 31 December 2014 (51 pages)
20 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 9,919,866
(6 pages)
15 August 2014Full accounts made up to 31 December 2013 (27 pages)
8 August 2014Appointment of Mr David Graham Kiddie as a director on 6 August 2014 (2 pages)
8 August 2014Appointment of Mr David Graham Kiddie as a director on 6 August 2014 (2 pages)
4 July 2014Termination of appointment of Gary Hilldrup as a director (1 page)
30 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
5 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 9,919,866
(6 pages)
4 September 2013Full accounts made up to 31 December 2012 (26 pages)
13 June 2013Appointment of Mr Robert Trevor Harrison as a director (2 pages)
7 June 2013Appointment of Mr Daniel Albert Klein as a director (2 pages)
6 September 2012Termination of appointment of Michel Anastassiades as a director (1 page)
21 August 2012Full accounts made up to 31 December 2011 (23 pages)
16 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
1 November 2011Termination of appointment of Mark Sims as a director (1 page)
28 October 2011Full accounts made up to 31 December 2010 (25 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
2 June 2011Termination of appointment of Deborah Hazell as a director (1 page)
3 May 2011Secretary's details changed for Mrs Ingrid Furtado on 3 May 2011 (1 page)
3 May 2011Secretary's details changed for Mrs Ingrid Furtado on 3 May 2011 (1 page)
3 May 2011Termination of appointment of Ingrid Furtado as a director (1 page)
22 March 2011Appointment of Mr Guy Stephen Williams as a director (2 pages)
18 February 2011Director's details changed for Mark David Sims on 18 February 2011 (2 pages)
23 December 2010Appointment of Ms Deborah Anne Hazell as a director (2 pages)
8 December 2010Termination of appointment of Deborah Harris as a director (1 page)
8 December 2010Termination of appointment of Danuta Mcpartlin as a director (1 page)
8 December 2010Termination of appointment of Hans Steyaert as a director (1 page)
8 December 2010Appointment of Mr Michel Stavros Anastassiades as a director (2 pages)
6 October 2010Full accounts made up to 31 December 2009 (17 pages)
1 October 2010Company name changed fortis investment management uk LIMITED\certificate issued on 01/10/10
  • RES15 ‐ Change company name resolution on 2010-09-23
(2 pages)
1 October 2010Change of name notice (2 pages)
14 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (9 pages)
13 September 2010Director's details changed for Mr Hans Steyaert on 15 August 2010 (2 pages)
13 September 2010Director's details changed for Mrs Danuta Sarah Mcpartlin on 15 August 2010 (2 pages)
13 September 2010Director's details changed for Deborah Ann Harris on 15 August 2010 (2 pages)
13 September 2010Director's details changed for Mrs Ingrid Furtado on 15 August 2010 (2 pages)
10 September 2010Director's details changed for Mr Gary Hilldrup on 15 August 2010 (2 pages)
10 September 2010Director's details changed for Mark David Sims on 15 August 2010 (2 pages)
30 June 2010Registered office address changed from 82 Bishopsgate London EC2N 4BN on 30 June 2010 (1 page)
20 May 2010Annual return made up to 15 August 2009 with a full list of shareholders (10 pages)
26 April 2010Appointment of Mark David Sims as a director (2 pages)
18 February 2010Termination of appointment of Charlene Murugen as a director (1 page)
4 January 2010Auditor's resignation (1 page)
14 October 2009Termination of appointment of Thomas Leavitt as a director (1 page)
28 September 2009Return made up to 15/08/09; full list of members (5 pages)
28 July 2009Director's change of particulars / danuta klein / 25/04/2009 (1 page)
21 July 2009Full accounts made up to 31 December 2008 (17 pages)
17 June 2009Appointment terminated director stephane monier (1 page)
8 January 2009Director's change of particulars / charlene murugen / 13/12/2008 (1 page)
4 December 2008Full accounts made up to 31 December 2007 (12 pages)
20 November 2008Director appointed miss charlene murugen (1 page)
19 November 2008Appointment terminated director andrew graystone (1 page)
22 August 2008Return made up to 15/08/08; full list of members (5 pages)
8 July 2008Memorandum and Articles of Association (21 pages)
8 July 2008Memorandum and Articles of Association (8 pages)
2 July 2008Director appointed mr andrew graystone (1 page)
1 July 2008Appointment terminated director michelle bedwin (1 page)
1 July 2008Appointment terminated director richard harris (1 page)
24 June 2008Director appointed mr thomas leavitt (1 page)
24 June 2008Director appointed mr hans steyaert (1 page)
23 June 2008Company name changed abn amro asset management LIMITED\certificate issued on 26/06/08 (3 pages)
27 May 2008Appointment terminated director steven dryborough (1 page)
29 April 2008Director appointed mr stephane claude ludavic monier (1 page)
4 April 2008Director appointed miss danuta sarah klein (1 page)
4 April 2008Appointment terminated director lauent grossi (1 page)
4 April 2008Director appointed mr. Gary hilldrup (1 page)
4 April 2008Appointment terminated director ella brown (1 page)
4 April 2008Appointment terminated director paul abberley (1 page)
4 April 2008Appointment terminated director christian eckert (1 page)
4 April 2008Appointment terminated director christopher harding (1 page)
9 November 2007New director appointed (1 page)
8 October 2007New director appointed (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
30 August 2007Return made up to 15/08/07; full list of members (4 pages)
7 August 2007New director appointed (1 page)
10 May 2007Full accounts made up to 31 December 2006 (12 pages)
1 February 2007New director appointed (1 page)
24 October 2006Director resigned (1 page)
10 October 2006New director appointed (1 page)
9 October 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
1 September 2006Location of register of members (1 page)
1 September 2006Return made up to 15/08/06; full list of members (3 pages)
7 August 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006Director resigned (1 page)
16 May 2006Full accounts made up to 31 December 2005 (14 pages)
2 May 2006Secretary's particulars changed (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006Registered office changed on 13/03/06 from: 250, bishopsgate london EC2M 4AA (1 page)
27 February 2006New secretary appointed (2 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006New director appointed (2 pages)
27 February 2006Director resigned (1 page)
27 February 2006Secretary resigned (1 page)
19 December 2005New secretary appointed (2 pages)
15 November 2005Secretary resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
16 September 2005Location of register of members (1 page)
16 September 2005Return made up to 15/08/05; full list of members (4 pages)
5 May 2005Full accounts made up to 31 December 2004 (12 pages)
25 April 2005Director resigned (1 page)
17 February 2005New director appointed (2 pages)
27 January 2005New director appointed (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Full accounts made up to 31 December 2003 (12 pages)
25 August 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 February 2004New director appointed (2 pages)
21 January 2004Director resigned (1 page)
19 October 2003Full accounts made up to 31 December 2002 (12 pages)
8 September 2003Return made up to 15/08/03; full list of members (9 pages)
23 May 2003Director resigned (1 page)
12 March 2003Ad 13/12/02--------- £ si 1000000@1=1000000 £ ic 8919866/9919866 (2 pages)
17 September 2002Director resigned (1 page)
11 September 2002Full accounts made up to 31 December 2001 (12 pages)
8 September 2002Return made up to 15/08/02; full list of members
  • 363(287) ‐ Registered office changed on 08/09/02
(10 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
7 January 2002Ad 06/12/01--------- £ si 1841000@1=1841000 £ ic 7078866/8919866 (2 pages)
3 January 2002New director appointed (2 pages)
25 October 2001Full accounts made up to 31 December 2000 (13 pages)
10 September 2001Return made up to 15/08/01; full list of members (9 pages)
27 July 2001Director's particulars changed (1 page)
20 June 2001Ad 31/05/01--------- £ si 1000000@1=1000000 £ ic 6078866/7078866 (2 pages)
20 June 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
12 October 2000Full accounts made up to 31 December 1999 (13 pages)
28 September 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 July 2000New director appointed (2 pages)
21 June 2000Director's particulars changed (1 page)
5 January 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 06/12/99
(1 page)
14 December 1999Registered office changed on 14/12/99 from: 4 broadgate london EC2M 7LE (1 page)
26 October 1999Full accounts made up to 31 December 1998 (15 pages)
27 September 1999Director resigned (1 page)
27 August 1999Return made up to 15/08/99; full list of members (10 pages)
17 June 1999New director appointed (2 pages)
5 March 1999Ad 04/02/99--------- £ si 2000000@1=2000000 £ ic 4078866/6078866 (2 pages)
31 January 1999Director resigned (1 page)
27 October 1998Full accounts made up to 31 December 1997 (15 pages)
29 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
29 September 1998Notice of assignment of name or new name to shares (1 page)
29 September 1998Ad 14/09/98--------- £ si 4000000@1=4000000 £ ic 78866/4078866 (2 pages)
29 September 1998£ nc 80000/10000000 14/09/98 (1 page)
29 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 September 1998Return made up to 15/08/98; full list of members (10 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
23 January 1998Company name changed abn amro carrington pembroke lim ited\certificate issued on 26/01/98 (2 pages)
14 November 1997Director resigned (1 page)
21 August 1997Accounting reference date shortened from 07/04/98 to 31/12/97 (1 page)
15 August 1997Return made up to 15/08/97; full list of members (9 pages)
15 August 1997New director appointed (2 pages)
15 August 1997Full accounts made up to 7 April 1997 (14 pages)
15 August 1997Full accounts made up to 7 April 1997 (14 pages)
28 May 1997Auditor's resignation (1 page)
31 October 1996Company name changed carrington pembroke LIMITED\certificate issued on 01/11/96 (2 pages)
11 October 1996Director resigned (1 page)
4 October 1996Registered office changed on 04/10/96 from: 37-41 bedford row london WC1R 4JH (1 page)
4 October 1996New director appointed (2 pages)
27 September 1996Full group accounts made up to 7 April 1996 (20 pages)
27 September 1996Full group accounts made up to 7 April 1996 (20 pages)
2 September 1996Return made up to 15/08/96; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
5 September 1995Return made up to 15/08/95; no change of members (12 pages)
3 June 1994Memorandum and Articles of Association (23 pages)
3 June 1994Company name changed john carrington & company limite d\certificate issued on 06/06/94 (2 pages)
3 March 1989Full group accounts made up to 7 April 1988 (14 pages)
3 March 1989Full group accounts made up to 7 April 1988 (14 pages)
15 May 1970Certificate of incorporation (1 page)