Company NameF&C Unit Management Limited
DirectorsElliot James Bennett and Thomas William Weeks
Company StatusActive
Company Number01092963
CategoryPrivate Limited Company
Incorporation Date29 January 1973(51 years, 3 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Rachel Danae Burgin
StatusCurrent
Appointed01 June 2017(44 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Elliot James Bennett
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(50 years, 11 months after company formation)
Appointment Duration4 months, 1 week
RoleSenior Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Thomas William Weeks
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(50 years, 11 months after company formation)
Appointment Duration4 months, 1 week
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameHon James Donald Diarmid Ogilvy
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(18 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 March 1995)
RoleChief Executive And Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSedgebrook Manor
Grantham
Lincolnshire
NG32 2EU
Director NameMichael John Hart
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(18 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 December 1997)
RoleInvestment Manager
Correspondence AddressSprings Water End
Ashdon
Saffron Walden
Essex
CB10 2NA
Director NameJames Anthony Findlay
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(18 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 1995)
RoleInvestment Manager
Correspondence Address33 Crescent Grove
London
SW4 7AF
Director NamePhilip John Elphinstone Childs
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(18 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 02 November 2001)
RoleMarketing Director
Correspondence Address20 Briarwood Road
London
SW4 9PX
Director NameColman James Bernard Faherty
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(18 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1992)
RoleAdministration Director
Correspondence Address26 Gladstone Road
Hockley
Essex
SS5 4BT
Director NamePeter Paul Douglas
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(18 years, 2 months after company formation)
Appointment Duration4 months (resigned 05 August 1991)
RoleSalesman
Correspondence Address2 Lennox Gardens
London
SW1X 0DG
Secretary NameRobert George Donkin
NationalityBritish
StatusResigned
Appointed03 April 1991(18 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 12 September 2000)
RoleCompany Director
Correspondence Address11 Cottenham Drive
Wimbledon
London
SW20 0TD
Director NameSimon Edward Vivian James
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(20 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 03 April 1993)
RoleManaging Director
Correspondence Address58 Camberwell Grove
London
SE5 8RE
Director NameMr Simon John Cordery
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(24 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Harding Road
Langley Vale
Epsom Downs
Surrey
KT18 6HN
Director NameJames Aubrey Farquhar
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(24 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 November 2001)
RoleRegional Sales Manager
Correspondence AddressHorseshoe Cottage
Askett
Princes Risborough
Buckinghamshire
HP27 9LT
Director NameThomas Balk
Date of BirthJune 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1998(24 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1999)
RoleDirector;Retail Chairman
Correspondence Address55 Cliveden Road
London
SW19 3RD
Secretary NameHugh Neil Potter
NationalityBritish
StatusResigned
Appointed12 September 2000(27 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 December 2001)
RoleCompany Director
Correspondence Address65 Marlborough Crescent
Riverhead
Sevenoaks
Kent
TN13 2HL
Director NamePeter Trevillian Cole
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(28 years, 8 months after company formation)
Appointment Duration3 years (resigned 11 October 2004)
RoleGroup Head Of Human Resources
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenfinch Close
Crowthorne
Berkshire
RG45 6TZ
Director NameRobert Warren Jenkins
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 2001(28 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 October 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 Castellain Road
London
W9 1EZ
Director NameDr Arnab Kumar Banerji
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(28 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 August 2002)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PE
Director NameNicholas Charles William Mustoe
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(28 years, 9 months after company formation)
Appointment Duration1 month (resigned 03 December 2001)
RoleHead Of Equities
Country of ResidenceUnited Kingdom
Correspondence Address14 Linden Road
Muswell Hill
London
N10 3DH
Director NamePatrick Norman Chaloner Johns
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(28 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 October 2004)
RoleManaging Director Institutiona
Correspondence AddressWheatacre House
Wheatacre
Beccles
Suffolk
NR34 0AR
Director NameMr Alain Leopold Grisay
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(28 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 09 May 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY
Director NameWolf Rudiger Feiler
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed02 November 2001(28 years, 9 months after company formation)
Appointment Duration12 months (resigned 31 October 2002)
RoleHead Of Retail Business
Correspondence Address79 Merton Hall Road
London
SW19 3PX
Director NameFernando Jorge Filomeno De Figueiredo Ribeiro
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityPortuguese
StatusResigned
Appointed02 November 2001(28 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 October 2004)
RoleCompany Director
Correspondence AddressRua Prof Queiroz Veloso
Lote F7
Lisbon
1600 658
Foreign
Director NameAnthony John Broccardo
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(29 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 October 2004)
RoleInvestment Manager
Correspondence AddressDene Lodge
16 Eaton Park Road
Cobham
Surrey
KT11 2JH
Director NameLaurence Richard Llewellyn
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(29 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 October 2004)
RoleCompany Director
Correspondence AddressRoughacre
Tite Hill
Englefield Green
Surrey
TW20 0NF
Director NameIan John Paterson Brown
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(31 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 3 The Green
Millgate
Balerno
Midlothian
EH14 7LD
Scotland
Director NameHoward Carter
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(31 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 May 2006)
RoleChief Executive
Correspondence AddressApartment 39
36 Chapter Street
London
SW1P 4NS
Director NameMr Nick Criticos
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(31 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Mozart Terrace
Ebury Street
London
SW1W 8UP
Director NameMr David Logan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(33 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 05 June 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY
Director NameMs Mandy Frances Mannix
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 June 2017(44 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2019)
RoleHead Of Client Management
Country of ResidenceEngland
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY
Director NameMr Philip John Doel
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2020(47 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 19 December 2023)
RoleInvestment Management
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Secretary NameF & C Management Limited (Corporation)
StatusResigned
Appointed18 December 2001(28 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 October 2004)
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY
Secretary NameF&C Asset Management Plc (Corporation)
StatusResigned
Appointed11 October 2004(31 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 05 June 2017)
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameF&C Asset Management Plc (Corporation)
StatusResigned
Appointed24 May 2006(33 years, 4 months after company formation)
Appointment Duration11 years (resigned 05 June 2017)
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland

Contact

Websitefandc.com

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1F & C Management LTD
99.99%
Deferred
5 at £1F & C Management LTD
0.01%
Ordinary

Accounts

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

Returns

Latest Return7 April 2024 (2 weeks, 6 days ago)
Next Return Due21 April 2025 (11 months, 4 weeks from now)

Filing History

4 August 2020Full accounts made up to 31 October 2019 (14 pages)
28 July 2020Memorandum and Articles of Association (9 pages)
28 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
21 February 2020Appointment of Mr Philip John Doel as a director on 20 February 2020 (2 pages)
5 February 2020Termination of appointment of David Jonathan Sloper as a director on 16 January 2020 (1 page)
18 July 2019Full accounts made up to 31 October 2018 (12 pages)
30 April 2019Termination of appointment of Mandy Frances Mannix as a director on 30 April 2019 (1 page)
3 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
1 November 2018Change of details for F&C Management Limited as a person with significant control on 1 November 2018 (2 pages)
30 May 2018Full accounts made up to 31 October 2017 (13 pages)
3 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
19 July 2017Full accounts made up to 31 October 2016 (12 pages)
19 July 2017Full accounts made up to 31 October 2016 (12 pages)
13 June 2017Termination of appointment of David Logan as a director on 5 June 2017 (1 page)
13 June 2017Termination of appointment of F&C Asset Management Plc as a director on 5 June 2017 (1 page)
13 June 2017Termination of appointment of F&C Asset Management Plc as a director on 5 June 2017 (1 page)
13 June 2017Termination of appointment of David Logan as a director on 5 June 2017 (1 page)
6 June 2017Appointment of Mrs Rachel Danae Burgin as a secretary on 1 June 2017 (2 pages)
6 June 2017Termination of appointment of F&C Asset Management Plc as a secretary on 5 June 2017 (1 page)
6 June 2017Termination of appointment of F&C Asset Management Plc as a secretary on 5 June 2017 (1 page)
6 June 2017Appointment of Mrs Rachel Danae Burgin as a secretary on 1 June 2017 (2 pages)
2 June 2017Appointment of Mr Richard Adrian Watts as a director on 1 June 2017 (2 pages)
2 June 2017Appointment of Mr David Jonathan Sloper as a director on 1 June 2017 (2 pages)
2 June 2017Appointment of Mr Richard Adrian Watts as a director on 1 June 2017 (2 pages)
2 June 2017Appointment of Ms Mandy Frances Mannix as a director on 1 June 2017 (2 pages)
2 June 2017Appointment of Mr David Jonathan Sloper as a director on 1 June 2017 (2 pages)
2 June 2017Appointment of Ms Mandy Frances Mannix as a director on 1 June 2017 (2 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
23 June 2016Full accounts made up to 31 October 2015 (9 pages)
23 June 2016Full accounts made up to 31 October 2015 (9 pages)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 50,005
(5 pages)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 50,005
(5 pages)
22 June 2015Full accounts made up to 31 October 2014 (9 pages)
22 June 2015Full accounts made up to 31 October 2014 (9 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 50,005
(5 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 50,005
(5 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 50,005
(5 pages)
11 November 2014Auditor's resignation (2 pages)
11 November 2014Auditor's resignation (2 pages)
31 October 2014Auditor's resignation (2 pages)
31 October 2014Auditor's resignation (2 pages)
7 October 2014Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
7 October 2014Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
21 August 2014Full accounts made up to 31 December 2013 (9 pages)
21 August 2014Full accounts made up to 31 December 2013 (9 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 50,005
(5 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 50,005
(5 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 50,005
(5 pages)
3 October 2013Full accounts made up to 31 December 2012 (9 pages)
3 October 2013Full accounts made up to 31 December 2012 (9 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
15 January 2013Termination of appointment of John Yule as a director (1 page)
15 January 2013Termination of appointment of John Yule as a director (1 page)
4 September 2012Full accounts made up to 31 December 2011 (11 pages)
4 September 2012Full accounts made up to 31 December 2011 (11 pages)
11 May 2012Termination of appointment of Alain Grisay as a director (1 page)
11 May 2012Termination of appointment of Alain Grisay as a director (1 page)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
9 September 2011Full accounts made up to 31 December 2010 (12 pages)
9 September 2011Full accounts made up to 31 December 2010 (12 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
30 September 2010Full accounts made up to 31 December 2009 (13 pages)
30 September 2010Full accounts made up to 31 December 2009 (13 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for John Alexander Yule on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Alexander Yule on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Alexander Yule on 1 October 2009 (2 pages)
13 October 2009Director's details changed for David Colin Logan on 1 October 2009 (2 pages)
13 October 2009Director's details changed for David Colin Logan on 1 October 2009 (2 pages)
13 October 2009Director's details changed for David Colin Logan on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Alain Leopold Grisay on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Alain Leopold Grisay on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Alain Leopold Grisay on 1 October 2009 (2 pages)
16 September 2009Full accounts made up to 31 December 2008 (13 pages)
16 September 2009Full accounts made up to 31 December 2008 (13 pages)
1 April 2009Return made up to 01/04/09; full list of members (4 pages)
1 April 2009Return made up to 01/04/09; full list of members (4 pages)
1 October 2008Director's change of particulars / david logan / 26/09/2008 (1 page)
1 October 2008Director's change of particulars / david logan / 26/09/2008 (1 page)
5 September 2008Appointment terminated director nick criticos (1 page)
5 September 2008Appointment terminated director nick criticos (1 page)
5 September 2008Director appointed john alexander yule (1 page)
5 September 2008Director appointed john alexander yule (1 page)
23 June 2008Full accounts made up to 31 December 2007 (13 pages)
23 June 2008Full accounts made up to 31 December 2007 (13 pages)
2 April 2008Return made up to 01/04/08; full list of members (4 pages)
2 April 2008Return made up to 01/04/08; full list of members (4 pages)
16 May 2007Full accounts made up to 31 December 2006 (15 pages)
16 May 2007Full accounts made up to 31 December 2006 (15 pages)
3 April 2007Return made up to 01/04/07; full list of members (3 pages)
3 April 2007Return made up to 01/04/07; full list of members (3 pages)
9 November 2006Auditor's resignation (2 pages)
9 November 2006Auditor's resignation (2 pages)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
23 August 2006Director's particulars changed (1 page)
23 August 2006Director's particulars changed (1 page)
6 July 2006Full accounts made up to 31 December 2005 (18 pages)
6 July 2006Full accounts made up to 31 December 2005 (18 pages)
7 June 2006New director appointed (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006New director appointed (1 page)
7 June 2006Director resigned (1 page)
4 April 2006Return made up to 01/04/06; full list of members (3 pages)
4 April 2006Return made up to 01/04/06; full list of members (3 pages)
14 June 2005Full accounts made up to 31 December 2004 (14 pages)
14 June 2005Full accounts made up to 31 December 2004 (14 pages)
11 April 2005Return made up to 01/04/05; full list of members (7 pages)
11 April 2005Return made up to 01/04/05; full list of members (7 pages)
13 December 2004New director appointed (4 pages)
13 December 2004New director appointed (4 pages)
21 October 2004Auditor's resignation (1 page)
21 October 2004Auditor's resignation (1 page)
20 October 2004New secretary appointed (2 pages)
20 October 2004New secretary appointed (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
18 October 2004New director appointed (3 pages)
18 October 2004Secretary resigned (1 page)
18 October 2004New director appointed (3 pages)
18 October 2004New director appointed (3 pages)
18 October 2004Secretary resigned (1 page)
18 October 2004New director appointed (3 pages)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
2 July 2004Full accounts made up to 31 December 2003 (12 pages)
2 July 2004Full accounts made up to 31 December 2003 (12 pages)
14 April 2004Return made up to 01/04/04; full list of members (10 pages)
14 April 2004Return made up to 01/04/04; full list of members (10 pages)
28 January 2004Director's particulars changed (1 page)
28 January 2004Director's particulars changed (1 page)
15 May 2003Full accounts made up to 31 December 2002 (12 pages)
15 May 2003Full accounts made up to 31 December 2002 (12 pages)
9 April 2003Return made up to 01/04/03; full list of members (10 pages)
9 April 2003Return made up to 01/04/03; full list of members (10 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
16 September 2002Auditor's resignation (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Auditor's resignation (1 page)
18 June 2002Full accounts made up to 31 December 2001 (11 pages)
18 June 2002Full accounts made up to 31 December 2001 (11 pages)
1 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 2002Return made up to 03/04/02; no change of members (9 pages)
16 April 2002Return made up to 03/04/02; no change of members (9 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002Secretary resigned (1 page)
14 February 2002Secretary resigned (1 page)
14 February 2002New secretary appointed (2 pages)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
8 June 2001Full accounts made up to 31 December 2000 (11 pages)
8 June 2001Full accounts made up to 31 December 2000 (11 pages)
25 April 2001Return made up to 03/04/01; full list of members (6 pages)
25 April 2001Return made up to 03/04/01; full list of members (6 pages)
19 April 2001Company name changed foreign & colonial unit manageme nt LIMITED\certificate issued on 19/04/01 (2 pages)
19 April 2001Company name changed foreign & colonial unit manageme nt LIMITED\certificate issued on 19/04/01 (2 pages)
1 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2000Secretary resigned (1 page)
1 November 2000Secretary resigned (1 page)
10 October 2000New secretary appointed (2 pages)
10 October 2000New secretary appointed (2 pages)
25 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2000Full accounts made up to 31 December 1999 (13 pages)
4 April 2000Full accounts made up to 31 December 1999 (13 pages)
23 April 1999Return made up to 03/04/99; full list of members (9 pages)
23 April 1999Return made up to 03/04/99; full list of members (9 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
6 April 1999Full accounts made up to 31 December 1998 (13 pages)
6 April 1999Full accounts made up to 31 December 1998 (13 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
9 November 1998Auditor's resignation (1 page)
9 November 1998Auditor's resignation (1 page)
24 April 1998Full accounts made up to 31 December 1997 (12 pages)
24 April 1998Full accounts made up to 31 December 1997 (12 pages)
20 April 1998Return made up to 03/04/98; full list of members (9 pages)
20 April 1998Return made up to 03/04/98; full list of members (9 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
6 June 1997New director appointed (3 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (3 pages)
22 May 1997Full accounts made up to 31 December 1996 (10 pages)
22 May 1997Full accounts made up to 31 December 1996 (10 pages)
18 April 1997Return made up to 03/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 1997Return made up to 03/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
7 May 1996Return made up to 03/04/96; no change of members (11 pages)
7 May 1996Return made up to 03/04/96; no change of members (11 pages)
14 April 1996Full accounts made up to 31 December 1995 (10 pages)
14 April 1996Full accounts made up to 31 December 1995 (10 pages)
5 December 1995Director resigned (2 pages)
5 December 1995Director resigned (2 pages)
26 June 1995Director resigned (2 pages)
26 June 1995Director resigned (2 pages)
3 May 1995Return made up to 03/04/95; full list of members (14 pages)
3 May 1995Return made up to 03/04/95; full list of members (14 pages)
10 April 1995Full accounts made up to 31 December 1994 (9 pages)
10 April 1995Full accounts made up to 31 December 1994 (9 pages)
30 March 1995Director resigned (4 pages)
30 March 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)