Company NameAberdeen Asset Management Investment Services Limited
Company StatusConverted / Closed
Company Number01069282
CategoryConverted / Closed
Incorporation Date1 September 1972(51 years, 8 months ago)
Dissolution Date1 March 2012 (12 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Roderick Macleod Macrae
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(33 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 01 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Gary Robert Marshall
Date of BirthJuly 1961 (Born 62 years ago)
NationalityScottish
StatusClosed
Appointed01 December 2005(33 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 01 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMs Anne Helen Richards
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(33 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Gordon Alexander White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(33 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 01 March 2012)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Paul Thomas Griffiths
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2009(36 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Christian Alexander John Pittard
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2010(37 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Kenneth Fry
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2011(39 years, 2 months after company formation)
Appointment Duration4 months, 1 week (closed 01 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusClosed
Appointed01 December 2005(33 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 01 March 2012)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Director NameGraham David Bamping
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(19 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1998)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House
23d Onslow Road
Richmond
Surrey
TW10 6QH
Director NameMr Ian Donald Kelson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(19 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 November 1999)
RoleInvestment Director
Correspondence Address11 Fitzroy Road
London
NW1 8TU
Director NameMr Julian Ross Johnston
Date of BirthJune 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed08 May 1992(19 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 November 1998)
RoleInternational Portfolio Direct
Country of ResidenceEngland
Correspondence Address22 Applegarth Road
London
W14 0HY
Director NameMr Patrick William Wynn Disney
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(19 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 April 1999)
RoleInternational Investor
Country of ResidenceUnited Kingdom
Correspondence Address10 Pembroke Square
London
W8 6PA
Director NameMr Michael Bullock
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(19 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1998)
RoleMerchant Banker
Correspondence Address18 Vincent Square
London
SW1P 2NA
Director NameMr John Christopher Armitage
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(19 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 May 1994)
RoleCompany Director
Correspondence AddressBarn Cottage
Barnsley
Cirencester
Gloucestershire
GL7 5EF
Wales
Secretary NameMiss Jane Carol Thornhill
NationalityBritish
StatusResigned
Appointed08 May 1992(19 years, 8 months after company formation)
Appointment Duration2 years (resigned 18 May 1994)
RoleCompany Director
Correspondence Address1 Queens Walk
Harrow
Middlesex
HA1 1XR
Director NameMr Martin Alexander Hall
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(20 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 July 1996)
RoleFund Manager
Correspondence Address27 Sedley Rise
Loughton
Essex
IG1O 1LS
Secretary NameHarold Frank Penderel Holding
NationalityBritish
StatusResigned
Appointed18 May 1994(21 years, 8 months after company formation)
Appointment Duration3 years (resigned 09 June 1997)
RoleCompany Director
Correspondence Address42 Elm Grove
Orpington
Kent
BR6 0AB
Director NameNeil Patrick Jenkins
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(24 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Gloucester Crescent
London
NW1 7EG
Director NameChristopher Dewar Getley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(24 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 June 1997)
RoleFund Manager
Correspondence AddressLuke Farmhouse Helmdon
Brackley
Northamptonshire
NN13 5QA
Director NamePatrick Edward Deane
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(24 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 April 1999)
RoleInvestment Manager
Correspondence Address19 Hyde Vale
Greenwich
London
SE10 8QQ
Director NameGregory Charles Fisher
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 1997(24 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 February 1999)
RoleFund Manager
Correspondence Address61 Ripplevale Grove
Islington
London
N1 1HS
Secretary NameAnnabel Katherine Goddard Withington
NationalityBritish
StatusResigned
Appointed09 June 1997(24 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 March 2001)
RoleCompany Director
Correspondence Address133 Staines Road
Twickenham
Middlesex
TW2 5BD
Secretary NameSusan Elizabeth Dixon
NationalityBritish
StatusResigned
Appointed22 January 1998(25 years, 4 months after company formation)
Appointment Duration8 months (resigned 23 September 1998)
RoleCompany Director
Correspondence Address38 Bailey Mews
Cambridge
Cambridgeshire
CB5 8DR
Director NameAnnette Jane Fraser
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(25 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 April 1999)
RoleFund Manager
Correspondence Address22 Cambridge Street
London
SW1V 4QH
Secretary NameAdrian Brettell Dyke
NationalityBritish
StatusResigned
Appointed13 October 1998(26 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 13 May 2005)
RoleCompany Director
Correspondence Address70 Gibson Square
London
N1 0RA
Director NameHenry Charles Benson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(26 years, 7 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 26 April 1999)
RoleFinance Director
Correspondence AddressPorthill House
Nettlebed
Henley-On-Thames
Oxfordshire
RG9 5RL
Secretary NamePaul Arthur Hogwood
NationalityBritish
StatusResigned
Appointed13 July 2001(28 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ambleside
Epping
Essex
CM16 4PT
Director NameMr David John Haysey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(30 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 27 January 2004)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRoxford House
St Mary's Lane
Hertingfordbury
Hertford
SG14 2LF
Secretary NameMr Mark Pope
NationalityBritish
StatusResigned
Appointed13 May 2005(32 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Meadview Road
Ware
Hertfordshire
SG12 9JU
Director NameMr Roger John Curtis
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(33 years, 1 month after company formation)
Appointment Duration2 months (resigned 01 December 2005)
RoleInvestment Director
Correspondence Address12 Woodside Road
Woodford Green
Essex
IG8 0TR
Director NameMr Stephen Raymond Ilott
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(33 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2007)
RoleFixed Income Investment Manage
Country of ResidenceEngland
Correspondence AddressLittle Hamstead
Acreman Street
Little Hadham
Hertfordshire
SG11 2HD
Director NameMr Andrew Arthur Laing
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(33 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Secretary NameMs Mary Josephine Margaret McNalty
NationalityBritish
StatusResigned
Appointed01 December 2005(33 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 March 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Langford Green
Champion Hill
London
SE5 8BX
Director NameMr David John Hill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(34 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2009)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address19 Court Lane
London
SE21 7DH

Contact

Websitewww.aberdeen-asset.com/

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

6.2m at £1Aberdeen Asset Management PLC
100.00%
Ordinary

Financials

Year2014
Turnover£8,387,000
Net Worth£8,477,000
Cash£6,483,000
Current Liabilities£2,646,000

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

1 March 2012Confirmation of transfer of assets and liabilities (1 page)
1 March 2012Confirmation of transfer of assets and liabilities (1 page)
7 February 2012Confirmation of merger from overseas registry (1 page)
7 February 2012Court order completion of merger (2 pages)
7 February 2012Confirmation of merger from overseas registry (1 page)
7 February 2012Court order completion of merger (2 pages)
10 January 2012Full accounts made up to 30 September 2011 (14 pages)
10 January 2012Full accounts made up to 30 September 2011 (14 pages)
26 October 2011Termination of appointment of Andrew Laing as a director (1 page)
26 October 2011Termination of appointment of Charles Mckenzie as a director (1 page)
26 October 2011Appointment of Mr Kenneth Fry as a director (2 pages)
26 October 2011Termination of appointment of Charles Mckenzie as a director (1 page)
26 October 2011Termination of appointment of Andrew Laing as a director (1 page)
26 October 2011Appointment of Mr Kenneth Fry as a director (2 pages)
12 October 2011CB01 (53 pages)
12 October 2011CB01 (53 pages)
19 May 2011Director's details changed for Mr Andrew Arthur Laing on 1 April 2010 (2 pages)
19 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 6,178,150
(7 pages)
19 May 2011Director's details changed for Mr Gordon Alexander White on 1 April 2010 (2 pages)
19 May 2011Director's details changed for Mr Andrew Arthur Laing on 1 April 2010 (2 pages)
19 May 2011Director's details changed for Mr Gordon Alexander White on 1 April 2010 (2 pages)
19 May 2011Director's details changed for Mr Gordon Alexander White on 1 April 2010 (2 pages)
19 May 2011Director's details changed for Ms Anne Helen Richards on 1 April 2010 (2 pages)
19 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 6,178,150
(7 pages)
19 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 6,178,150
(7 pages)
19 May 2011Director's details changed for Ms Anne Helen Richards on 1 April 2010 (2 pages)
19 May 2011Director's details changed for Mr Andrew Arthur Laing on 1 April 2010 (2 pages)
19 May 2011Director's details changed for Ms Anne Helen Richards on 1 April 2010 (2 pages)
14 February 2011Full accounts made up to 30 September 2010 (13 pages)
14 February 2011Full accounts made up to 30 September 2010 (13 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (8 pages)
10 May 2010Secretary's details changed for Aberdeen Asset Management Plc on 1 April 2010 (2 pages)
10 May 2010Director's details changed for Mr Roderick Macleod Macrae on 1 April 2010 (2 pages)
10 May 2010Secretary's details changed for Aberdeen Asset Management Plc on 1 April 2010 (2 pages)
10 May 2010Director's details changed for Mr Roderick Macleod Macrae on 1 April 2010 (2 pages)
10 May 2010Director's details changed for Gary Robert Marshall on 1 April 2010 (2 pages)
10 May 2010Director's details changed for Mr Paul Thomas Griffiths on 1 April 2010 (2 pages)
10 May 2010Director's details changed for Mr Roderick Macleod Macrae on 1 April 2010 (2 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (8 pages)
10 May 2010Director's details changed for Mr Charles Michael Varley Mckenzie on 1 April 2010 (2 pages)
10 May 2010Director's details changed for Mr Charles Michael Varley Mckenzie on 1 April 2010 (2 pages)
10 May 2010Secretary's details changed for Aberdeen Asset Management Plc on 1 April 2010 (2 pages)
10 May 2010Director's details changed for Mr Charles Michael Varley Mckenzie on 1 April 2010 (2 pages)
10 May 2010Director's details changed for Gary Robert Marshall on 1 April 2010 (2 pages)
10 May 2010Director's details changed for Mr Paul Thomas Griffiths on 1 April 2010 (2 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (8 pages)
10 May 2010Director's details changed for Mr Paul Thomas Griffiths on 1 April 2010 (2 pages)
10 May 2010Director's details changed for Gary Robert Marshall on 1 April 2010 (2 pages)
9 February 2010Appointment of Mr Christian Alexander John Pittard as a director (2 pages)
9 February 2010Appointment of Mr Christian Alexander John Pittard as a director (2 pages)
8 February 2010Full accounts made up to 30 September 2009 (13 pages)
8 February 2010Full accounts made up to 30 September 2009 (13 pages)
18 January 2010Registered office address changed from One Bow Churchyard London EC4M 9HH on 18 January 2010 (1 page)
18 January 2010Registered office address changed from One Bow Churchyard London EC4M 9HH on 18 January 2010 (1 page)
29 September 2009Appointment terminated director david hill (1 page)
29 September 2009Director appointed mr paul thomas griffiths (1 page)
29 September 2009Director appointed mr paul thomas griffiths (1 page)
29 September 2009Appointment terminated director david hill (1 page)
15 May 2009Return made up to 08/05/09; full list of members (5 pages)
15 May 2009Return made up to 08/05/09; full list of members (5 pages)
14 May 2009Appointment terminated director gordon white (1 page)
14 May 2009Appointment terminated director gordon white (1 page)
14 May 2009Director appointed mr gordon white (1 page)
14 May 2009Director appointed mr gordon white (1 page)
4 March 2009Full accounts made up to 30 September 2008 (13 pages)
4 March 2009Full accounts made up to 30 September 2008 (13 pages)
21 May 2008Return made up to 08/05/08; full list of members (5 pages)
21 May 2008Return made up to 08/05/08; full list of members (5 pages)
21 May 2008Appointment terminated director stephen ilott (1 page)
21 May 2008Director appointed mr charles michael varley mckenzie (1 page)
21 May 2008Appointment terminated director stephen ilott (1 page)
21 May 2008Director appointed mr charles michael varley mckenzie (1 page)
19 February 2008Full accounts made up to 30 September 2007 (13 pages)
19 February 2008Full accounts made up to 30 September 2007 (13 pages)
31 May 2007Return made up to 08/05/07; full list of members (3 pages)
31 May 2007Return made up to 08/05/07; full list of members (3 pages)
9 March 2007New director appointed (1 page)
9 March 2007New director appointed (1 page)
12 February 2007Full accounts made up to 30 September 2006 (15 pages)
12 February 2007Full accounts made up to 30 September 2006 (15 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
5 June 2006Return made up to 08/05/06; full list of members (3 pages)
5 June 2006Return made up to 08/05/06; full list of members (3 pages)
5 May 2006Accounting reference date shortened from 01/12/06 to 30/09/06 (1 page)
5 May 2006Accounting reference date shortened from 01/12/06 to 30/09/06 (1 page)
12 April 2006Full accounts made up to 1 December 2005 (14 pages)
12 April 2006Full accounts made up to 1 December 2005 (14 pages)
12 April 2006Full accounts made up to 1 December 2005 (14 pages)
30 March 2006Secretary resigned (1 page)
30 March 2006Secretary resigned (1 page)
22 December 2005Memorandum and Articles of Association (15 pages)
22 December 2005Memorandum and Articles of Association (15 pages)
15 December 2005Secretary resigned (2 pages)
15 December 2005Accounting reference date shortened from 31/12/05 to 01/12/05 (1 page)
15 December 2005Secretary resigned (2 pages)
15 December 2005Accounting reference date shortened from 31/12/05 to 01/12/05 (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
12 December 2005Registered office changed on 12/12/05 from: one appold street london EC2A 2UU (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Registered office changed on 12/12/05 from: one appold street london EC2A 2UU (1 page)
12 December 2005Director resigned (1 page)
9 December 2005New secretary appointed (1 page)
9 December 2005New secretary appointed (1 page)
8 December 2005New director appointed (1 page)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (1 page)
8 December 2005New secretary appointed (1 page)
8 December 2005New director appointed (1 page)
8 December 2005New director appointed (1 page)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (1 page)
8 December 2005New secretary appointed (1 page)
8 December 2005New director appointed (1 page)
8 December 2005New director appointed (1 page)
8 December 2005New director appointed (1 page)
2 December 2005Company name changed deutsche asset management invest ment services LIMITED\certificate issued on 02/12/05 (3 pages)
2 December 2005Company name changed deutsche asset management invest ment services LIMITED\certificate issued on 02/12/05 (3 pages)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
3 October 2005New director appointed (3 pages)
3 October 2005New director appointed (3 pages)
30 September 2005New director appointed (3 pages)
30 September 2005New director appointed (3 pages)
18 August 2005Secretary's particulars changed (1 page)
18 August 2005Secretary's particulars changed (1 page)
22 July 2005Full accounts made up to 31 December 2004 (12 pages)
22 July 2005Full accounts made up to 31 December 2004 (12 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005New secretary appointed (2 pages)
19 May 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 2005New secretary appointed (2 pages)
21 February 2005Director's particulars changed (1 page)
21 February 2005Director's particulars changed (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
2 February 2005New director appointed (3 pages)
2 February 2005New director appointed (3 pages)
23 August 2004Return made up to 08/05/04; full list of members (7 pages)
23 August 2004Return made up to 08/05/04; full list of members (7 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 May 2004Full accounts made up to 31 December 2003 (12 pages)
11 May 2004Full accounts made up to 31 December 2003 (12 pages)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
20 May 2003Return made up to 08/05/03; full list of members (8 pages)
20 May 2003Return made up to 08/05/03; full list of members (8 pages)
16 May 2003Full accounts made up to 31 December 2002 (12 pages)
16 May 2003Full accounts made up to 31 December 2002 (12 pages)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
14 October 2002New director appointed (3 pages)
14 October 2002New director appointed (3 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
30 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 May 2002Full accounts made up to 31 December 2001 (11 pages)
10 May 2002Full accounts made up to 31 December 2001 (11 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
4 October 2001Secretary's particulars changed (1 page)
4 October 2001Secretary's particulars changed (1 page)
18 July 2001New secretary appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
4 June 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2001Full accounts made up to 31 December 2000 (10 pages)
12 April 2001Full accounts made up to 31 December 2000 (10 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001Secretary resigned (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
6 June 2000Return made up to 08/05/00; full list of members (7 pages)
6 June 2000Return made up to 08/05/00; full list of members (7 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
4 April 2000Full accounts made up to 31 December 1999 (12 pages)
4 April 2000Full accounts made up to 31 December 1999 (12 pages)
3 March 2000Registered office changed on 03/03/00 from: 20 finsbury circus london EC2M 1NB (1 page)
3 March 2000Registered office changed on 03/03/00 from: 20 finsbury circus london EC2M 1NB (1 page)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
4 October 1999Company name changed morgan grenfell investment servi ces LIMITED\certificate issued on 04/10/99 (2 pages)
4 October 1999Company name changed morgan grenfell investment servi ces LIMITED\certificate issued on 04/10/99 (2 pages)
17 May 1999Return made up to 08/05/99; full list of members (12 pages)
17 May 1999Return made up to 08/05/99; full list of members (12 pages)
9 May 1999Director resigned (1 page)
9 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
19 March 1999Full accounts made up to 31 December 1998 (13 pages)
19 March 1999Full accounts made up to 31 December 1998 (13 pages)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
29 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
29 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
29 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
21 October 1998New secretary appointed (2 pages)
21 October 1998New secretary appointed (2 pages)
1 October 1998Secretary resigned (1 page)
1 October 1998Secretary resigned (1 page)
1 June 1998Return made up to 08/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 June 1998Return made up to 08/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
23 March 1998Full accounts made up to 31 December 1997 (12 pages)
23 March 1998Full accounts made up to 31 December 1997 (12 pages)
29 January 1998New secretary appointed (2 pages)
29 January 1998New secretary appointed (2 pages)
13 August 1997Full accounts made up to 31 December 1996 (13 pages)
13 August 1997Full accounts made up to 31 December 1996 (13 pages)
28 June 1997Director resigned (1 page)
28 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
18 June 1997New secretary appointed (2 pages)
18 June 1997New secretary appointed (2 pages)
18 June 1997Secretary resigned (1 page)
18 June 1997Secretary resigned (1 page)
5 June 1997Return made up to 08/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 June 1997Return made up to 08/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
7 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
9 June 1996Return made up to 08/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 June 1996Return made up to 08/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 May 1996Auditor's resignation (1 page)
14 May 1996Auditor's resignation (1 page)
7 May 1996Ad 29/03/96--------- £ si 4189399@1=4189399 £ ic 150001/4339400 (2 pages)
7 May 1996Ad 29/03/96--------- £ si 4189399@1=4189399 £ ic 150001/4339400 (2 pages)
1 May 1996Full accounts made up to 31 December 1995 (11 pages)
1 May 1996Full accounts made up to 31 December 1995 (11 pages)
25 April 1996£ nc 150001/5000000 29/03/96 (1 page)
25 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 April 1996Memorandum and Articles of Association (15 pages)
25 April 1996£ nc 150001/5000000 29/03/96 (1 page)
25 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 April 1996Memorandum and Articles of Association (15 pages)
2 February 1996Location of register of members (non legible) (1 page)
2 February 1996Location of register of members (non legible) (1 page)
9 June 1995Return made up to 08/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 June 1995Return made up to 08/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 May 1995Memorandum and Articles of Association (36 pages)
30 May 1995Memorandum and Articles of Association (36 pages)
30 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 May 1995Full accounts made up to 31 December 1994 (11 pages)
11 May 1995Full accounts made up to 31 December 1994 (11 pages)
7 December 1976Company name changed\certificate issued on 07/12/76 (2 pages)
7 December 1976Company name changed\certificate issued on 07/12/76 (2 pages)
1 September 1972Incorporation (14 pages)
1 September 1972Incorporation (14 pages)