Company NameColumbia Threadneedle Rep Am Plc
Company StatusActive
Company Number01133893
CategoryPublic Limited Company
Incorporation Date12 September 1973(50 years, 7 months ago)
Previous Names7

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Logan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2006(32 years, 11 months after company formation)
Appointment Duration17 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AG
Director NameMr Stewart Bennett
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2019(45 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleInvestment Management Executive
Country of ResidenceEngland
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AG
Secretary NameMrs Rachel Danae Burgin
StatusCurrent
Appointed11 March 2021(47 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AG
Director NameMr Peter William Stone
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(48 years, 7 months after company formation)
Appointment Duration2 years
RoleHead Of Finance, Emea (Columbia Threadneedle)
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AG
Director NamePeter Godfrey Metcalfe
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(19 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 September 1998)
RoleFund Manager
Correspondence AddressThe Red House Highlands Park
Chudleigh
Newton Abbot
Devon
TQ13 0JZ
Director NameMr Raymond John Alexander
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(19 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 September 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPretty Corner 1 Knowle Village
Budleigh Salterton
Devon
EX9 6AL
Director NameReginald William Ammon
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(19 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 September 1998)
RoleFund Manager
Correspondence Address31 Oak Close
Ottery St Mary
Devon
EX11 1BB
Director NameSimon McClean
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(19 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 November 1994)
RoleInvestment Director
Correspondence Address36 Cedar Terrace
Richmond
Surrey
TW9 2BZ
Director NameDavid Low
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(19 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 September 1998)
RoleProperty Manager
Correspondence Address31 The Strand
Topsham
Exeter
Devon
EX3 0AY
Director NameMr Richard John Foord
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(19 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 March 2000)
RoleInvestment Manager
Correspondence Address33 Trinfield Avenue
Exmouth
Devon
EX8 3JU
Director NameMr Max Schlaefli
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(19 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 March 1996)
RoleFund Manager
Correspondence Address45 Fulford Road
Woodbury
Exeter
Devon
Ex1
Secretary NameMr Anthony Richard Swinburne-Johnson
NationalityBritish
StatusResigned
Appointed31 January 1993(19 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrownings
Southerton
Ottery St Mary
Devon
EX11 1SF
Director NameThomas Albert Pyne
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(21 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 September 1998)
RoleGrp Chief Executive
Correspondence Address45 Gabriels Wharf
Water Lane
Exeter
Devon
EX2 8BG
Secretary NameSteven Colin Hornbuckle
NationalityBritish
StatusResigned
Appointed17 October 1996(23 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 18 September 1998)
RoleCompany Director
Correspondence AddressBeer Lodge 4 Hamilton Lane
Exmouth
Devon
EX8 2JT
Director NameMr Peter Derek Jones
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(25 years after company formation)
Appointment Duration2 years (resigned 30 September 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address13 Vincent Square
London
SW1P 2LX
Director NameMr Keith Satchell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(25 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 February 1999)
RoleChief Executive
Correspondence AddressOakfield
63 Moorlands Road
Verwood
Dorset
BH31 7PD
Secretary NameMr Brian William Sweetland
NationalityBritish
StatusResigned
Appointed18 September 1998(25 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 February 1999)
RoleDirector/Company Secretary
Correspondence AddressFairfield House Faygate Lane
Faygate
Horsham
West Sussex
RH12 4SN
Director NameHoward Carter
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(25 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 May 2006)
RoleChief Executive Friends Ivory
Correspondence AddressApartment 39
36 Chapter Street
London
SW1P 4NS
Director NameKenneth John Back
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(27 years after company formation)
Appointment Duration4 years (resigned 11 October 2004)
RoleChief Operating Officer
Correspondence Address18 Home Park Road
Wimbledon
London
SW19 7HN
Director NamePeter Alistair Kennedy Arthur
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(29 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 October 2004)
RoleCompany Director
Correspondence AddressMansefield 70 Craighall Road
Edinburgh
EH6 4RG
Scotland
Director NameIan John Paterson Brown
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(29 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 3 The Green
Millgate
Balerno
Midlothian
EH14 7LD
Scotland
Director NameMr Alain Leopold Grisay
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(31 years, 1 month after company formation)
Appointment Duration4 years (resigned 27 October 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Adrian Mews
Ifield Road
London
SW10 9AE
Director NameMr Kevin David McGrath
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(35 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 2012)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address3rd Floor 5 Wigmore Street
London
W1U 1PB
Director NameMr Leopold Noe
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(35 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 07 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameMr Paul Grant Herrington
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(35 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 22 August 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 5 Wigmore Street
London
W1U 1PB
Director NameMr Nick Criticos
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(35 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 17 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Seymour Street
London
W1H 7JW
Secretary NameMr Paul Graham Meads
NationalityBritish
StatusResigned
Appointed27 October 2008(35 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 07 March 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 5 Wigmore Street
London
W1U 1PB
Director NameMr Ian Ogilvie McBryde
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(38 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameMr Richard Frederick Wilson Kirby
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(38 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 August 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Wigmore Street
London
W1U 1PB
Secretary NameWilliam Theodore Clarke
StatusResigned
Appointed24 March 2017(43 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 March 2021)
RoleCompany Director
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG
Director NameMs Joan Z Mohammed
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 2017(43 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 August 2019)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address100 King Street West, 43rd Floor
M5x 1a1
Toronto
Canada
Director NameMr Hugh Cameron Moir
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2019(45 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 November 2021)
RoleGlobal Head Of Operations & Business Technology
Country of ResidenceUnited Kingdom
Correspondence Address7 Seymour Street
London
W1H 7JW
Secretary NameBMO Asset Management (Holdings) Plc (Corporation)
StatusResigned
Appointed12 February 1999(25 years, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 12 March 2019)
Correspondence Address6th Floor Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameF&C Asset Management Plc (Corporation)
StatusResigned
Appointed24 May 2006(32 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 October 2008)
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland

Contact

Websitefandcreit.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 Matches4 other UK companies use this postal address

Shareholders

1.000k at £1F&c Reit Asset Management LLP
100.00%
Ordinary
1 at £1F&c Asset Management PLC
0.00%
Ordinary

Financials

Year2014
Turnover£1,706,069
Net Worth£4,637,582
Cash£4,168,991
Current Liabilities£2,419,898

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 July 2023 (8 months, 4 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Filing History

12 March 2021Termination of appointment of William Theodore Clarke as a secretary on 11 March 2021 (1 page)
12 March 2021Appointment of Mrs Rachel Danae Burgin as a secretary on 11 March 2021 (2 pages)
8 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
27 April 2020Full accounts made up to 31 October 2019 (28 pages)
7 January 2020Confirmation statement made on 7 January 2020 with updates (5 pages)
10 October 2019Director's details changed for Mr Hugh Cameron Moir on 10 October 2019 (2 pages)
15 August 2019Appointment of Mr Hugh Cameron Moir as a director on 14 August 2019 (2 pages)
2 August 2019Appointment of Mr Stewart Bennett as a director on 2 August 2019 (2 pages)
2 August 2019Termination of appointment of Joan Z Mohammed as a director on 2 August 2019 (1 page)
21 May 2019Termination of appointment of Nick Criticos as a director on 17 May 2019 (1 page)
26 April 2019Full accounts made up to 31 October 2018 (26 pages)
19 March 2019Termination of appointment of Bmo Asset Management (Holdings) Plc as a secretary on 12 March 2019 (1 page)
7 January 2019Confirmation statement made on 7 January 2019 with updates (5 pages)
7 January 2019Secretary's details changed for Bmo Aseet Management (Holdings) Plc on 31 October 2018 (1 page)
28 December 2018Secretary's details changed for F&C Asset Management Plc on 31 October 2018 (1 page)
28 August 2018Registered office address changed from 3rd Floor 5 Wigmore Street London W1U 1PB to 7 Seymour Street London W1H 7JW on 28 August 2018 (1 page)
24 August 2018Director's details changed for Ms. Joan Z Mohammed on 24 August 2018 (2 pages)
1 May 2018Full accounts made up to 31 October 2017 (25 pages)
27 February 2018Resolutions
  • RES13 ‐ Ratify change of name 22/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
27 February 2018Statement of company's objects (2 pages)
16 January 2018Confirmation statement made on 16 January 2018 with updates (5 pages)
6 September 2017Cessation of F&C Asset Management Plc as a person with significant control on 6 April 2016 (1 page)
6 September 2017Cessation of F&C Asset Management Plc as a person with significant control on 6 April 2016 (1 page)
23 August 2017Termination of appointment of Richard Frederick Wilson Kirby as a director on 22 August 2017 (1 page)
23 August 2017Termination of appointment of Richard Frederick Wilson Kirby as a director on 22 August 2017 (1 page)
4 August 2017Second filing of Confirmation Statement dated 16/01/2017 (7 pages)
4 August 2017Second filing of Confirmation Statement dated 16/01/2017 (7 pages)
17 July 2017Secretary's details changed for F&C Asset Management Plc on 17 July 2017 (1 page)
17 July 2017Secretary's details changed for F&C Asset Management Plc on 17 July 2017 (1 page)
3 July 2017Appointment of Ms Joan Mohammed as a director on 3 July 2017 (2 pages)
3 July 2017Cessation of Ivor Smith as a person with significant control on 7 March 2017 (1 page)
3 July 2017Cessation of Leo Noé as a person with significant control on 7 March 2017 (1 page)
3 July 2017Cessation of Ivor Smith as a person with significant control on 7 March 2017 (1 page)
3 July 2017Appointment of Ms Joan Mohammed as a director on 3 July 2017 (2 pages)
3 July 2017Cessation of Leo Noé as a person with significant control on 7 March 2017 (1 page)
11 May 2017Full accounts made up to 31 October 2016 (24 pages)
11 May 2017Full accounts made up to 31 October 2016 (24 pages)
27 March 2017Appointment of William Theodore Clarke as a secretary on 24 March 2017 (2 pages)
27 March 2017Appointment of William Theodore Clarke as a secretary on 24 March 2017 (2 pages)
22 March 2017Termination of appointment of Paul Graham Meads as a secretary on 7 March 2017 (1 page)
22 March 2017Termination of appointment of Ivor Smith as a director on 7 March 2017 (1 page)
22 March 2017Termination of appointment of Ivor Smith as a director on 7 March 2017 (1 page)
22 March 2017Termination of appointment of Paul Graham Meads as a secretary on 7 March 2017 (1 page)
20 March 2017Termination of appointment of Leopold Noe as a director on 7 March 2017 (1 page)
20 March 2017Termination of appointment of Leopold Noe as a director on 7 March 2017 (1 page)
16 January 2017Confirmation statement made on 16 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 04/08/2017.
(8 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 04/08/2017.
(8 pages)
8 July 2016Termination of appointment of Ian Ogilvie Mcbryde as a director on 1 June 2016 (1 page)
8 July 2016Termination of appointment of Ian Ogilvie Mcbryde as a director on 1 June 2016 (1 page)
5 May 2016Full accounts made up to 31 October 2015 (21 pages)
5 May 2016Full accounts made up to 31 October 2015 (21 pages)
12 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000,000
(9 pages)
12 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000,000
(9 pages)
18 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
18 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
3 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 September 2015Company name changed f&c reit property asset management PLC\certificate issued on 28/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-02
(3 pages)
28 September 2015Company name changed f&c reit property asset management PLC\certificate issued on 28/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-02
(3 pages)
23 September 2015Change of name notice (2 pages)
23 September 2015Change of name notice (2 pages)
6 May 2015Full accounts made up to 31 October 2014 (21 pages)
6 May 2015Full accounts made up to 31 October 2014 (21 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000,000
(9 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000,000
(9 pages)
31 October 2014Aud res sect 519 (2 pages)
31 October 2014Aud res sect 519 (2 pages)
1 October 2014Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
1 October 2014Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
12 May 2014Full accounts made up to 31 December 2013 (20 pages)
12 May 2014Full accounts made up to 31 December 2013 (20 pages)
13 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000,000
(9 pages)
13 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000,000
(9 pages)
9 May 2013Full accounts made up to 31 December 2012 (20 pages)
9 May 2013Full accounts made up to 31 December 2012 (20 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (9 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (9 pages)
6 June 2012Appointment of Ian Ogilvie Mcbryde as a director (3 pages)
6 June 2012Appointment of Ian Ogilvie Mcbryde as a director (3 pages)
22 May 2012Termination of appointment of Kevin Mcgrath as a director (2 pages)
22 May 2012Appointment of Mr Richard Frederick Wilson Kirby as a director (3 pages)
22 May 2012Appointment of Mr Richard Frederick Wilson Kirby as a director (3 pages)
22 May 2012Termination of appointment of Kevin Mcgrath as a director (2 pages)
4 May 2012Full accounts made up to 31 December 2011 (20 pages)
4 May 2012Full accounts made up to 31 December 2011 (20 pages)
20 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
24 June 2011Full accounts made up to 31 December 2010 (20 pages)
24 June 2011Full accounts made up to 31 December 2010 (20 pages)
23 February 2011Secretary's details changed for Mr Paul Graham Meads on 1 January 2011 (1 page)
23 February 2011Director's details changed for Nick Criticos on 1 January 2011 (2 pages)
23 February 2011Director's details changed for Nick Criticos on 1 January 2011 (2 pages)
23 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
23 February 2011Director's details changed for Mr Kevin David Mcgrath on 1 January 2011 (2 pages)
23 February 2011Director's details changed for Nick Criticos on 1 January 2011 (2 pages)
23 February 2011Secretary's details changed for Mr Paul Graham Meads on 1 January 2011 (1 page)
23 February 2011Secretary's details changed for Mr Paul Graham Meads on 1 January 2011 (1 page)
23 February 2011Director's details changed for Mr Kevin David Mcgrath on 1 January 2011 (2 pages)
23 February 2011Director's details changed for Mr Kevin David Mcgrath on 1 January 2011 (2 pages)
23 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
11 October 2010Termination of appointment of Paul Herrington as a director (2 pages)
11 October 2010Termination of appointment of Paul Herrington as a director (2 pages)
8 September 2010Termination of appointment of Paul Herrington as a director (1 page)
8 September 2010Termination of appointment of Paul Herrington as a director (1 page)
4 August 2010Director's details changed (2 pages)
4 August 2010Director's details changed for Mr Ivor Smith on 23 July 2010 (2 pages)
4 August 2010Director's details changed (2 pages)
4 August 2010Director's details changed for Mr Ivor Smith on 23 July 2010 (2 pages)
20 May 2010Full accounts made up to 31 December 2009 (19 pages)
20 May 2010Full accounts made up to 31 December 2009 (19 pages)
16 February 2010Director's details changed for David Colin Logan on 31 January 2010 (2 pages)
16 February 2010Secretary's details changed for F&C Asset Management Plc on 31 January 2010 (2 pages)
16 February 2010Director's details changed for David Colin Logan on 31 January 2010 (2 pages)
16 February 2010Secretary's details changed for F&C Asset Management Plc on 31 January 2010 (2 pages)
16 February 2010Director's details changed for Paul Grant Herrington on 31 January 2010 (2 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
16 February 2010Director's details changed for Paul Grant Herrington on 31 January 2010 (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)
17 July 2009Full accounts made up to 31 December 2008 (18 pages)
17 July 2009Full accounts made up to 31 December 2008 (18 pages)
5 June 2009Registered office changed on 05/06/2009 from exchange house primrose street london EC2A 2NY (1 page)
5 June 2009Registered office changed on 05/06/2009 from exchange house primrose street london EC2A 2NY (1 page)
22 April 2009Return made up to 31/01/09; full list of members (5 pages)
22 April 2009Return made up to 31/01/09; full list of members (5 pages)
21 November 2008Director appointed paul grant herrington (3 pages)
21 November 2008Director appointed leo noe (3 pages)
21 November 2008Appointment terminated director f&c asset management PLC (1 page)
21 November 2008Appointment terminated director alain grisay (1 page)
21 November 2008Director appointed paul grant herrington (3 pages)
21 November 2008Appointment terminated director alain grisay (1 page)
21 November 2008Director appointed ivor smith (3 pages)
21 November 2008Director appointed nick criticos (3 pages)
21 November 2008Director appointed nick criticos (3 pages)
21 November 2008Appointment terminated director f&c asset management PLC (1 page)
21 November 2008Director appointed kevin david mcgrath (3 pages)
21 November 2008Secretary appointed paul graham meads (2 pages)
21 November 2008Director appointed kevin david mcgrath (3 pages)
21 November 2008Secretary appointed paul graham meads (2 pages)
21 November 2008Director appointed leo noe (3 pages)
21 November 2008Director appointed ivor smith (3 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)
8 September 2008Memorandum and Articles of Association (5 pages)
8 September 2008Memorandum and Articles of Association (5 pages)
5 September 2008Company name changed f&c property asset management PLC\certificate issued on 05/09/08 (2 pages)
5 September 2008Company name changed f&c property asset management PLC\certificate issued on 05/09/08 (2 pages)
6 May 2008Full accounts made up to 31 December 2007 (15 pages)
6 May 2008Full accounts made up to 31 December 2007 (15 pages)
1 February 2008Return made up to 31/01/08; full list of members (2 pages)
1 February 2008Return made up to 31/01/08; full list of members (2 pages)
16 May 2007Full accounts made up to 31 December 2006 (13 pages)
16 May 2007Full accounts made up to 31 December 2006 (13 pages)
1 February 2007Return made up to 31/01/07; full list of members (2 pages)
1 February 2007Return made up to 31/01/07; full list of members (2 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)
4 July 2006New director appointed (3 pages)
4 July 2006Director resigned (1 page)
4 July 2006Full accounts made up to 31 December 2005 (14 pages)
4 July 2006Full accounts made up to 31 December 2005 (14 pages)
4 July 2006New director appointed (3 pages)
4 July 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006New director appointed (1 page)
23 May 2006Director resigned (1 page)
23 May 2006New director appointed (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
10 February 2006Return made up to 31/01/06; full list of members (6 pages)
10 February 2006Return made up to 31/01/06; full list of members (6 pages)
27 July 2005Balance Sheet (6 pages)
27 July 2005Re-registration of Memorandum and Articles (10 pages)
27 July 2005Application for reregistration from private to PLC (1 page)
27 July 2005Declaration on reregistration from private to PLC (1 page)
27 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2005Auditor's report (1 page)
27 July 2005Application for reregistration from private to PLC (1 page)
27 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2005Re-registration of Memorandum and Articles (10 pages)
27 July 2005Auditor's statement (1 page)
27 July 2005Balance Sheet (6 pages)
27 July 2005Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
27 July 2005Auditor's report (1 page)
27 July 2005Auditor's statement (1 page)
27 July 2005Declaration on reregistration from private to PLC (1 page)
27 July 2005Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
13 May 2005Full accounts made up to 31 December 2004 (13 pages)
13 May 2005Full accounts made up to 31 December 2004 (13 pages)
25 February 2005Director's particulars changed (1 page)
25 February 2005Return made up to 31/01/05; full list of members (6 pages)
25 February 2005Director's particulars changed (1 page)
25 February 2005Return made up to 31/01/05; full list of members (6 pages)
15 November 2004Secretary's particulars changed (1 page)
15 November 2004Secretary's particulars changed (1 page)
1 November 2004New director appointed (3 pages)
1 November 2004New director appointed (3 pages)
28 October 2004Registered office changed on 28/10/04 from: pixham end dorking surrey RH4 1QA (1 page)
28 October 2004Registered office changed on 28/10/04 from: pixham end dorking surrey RH4 1QA (1 page)
27 October 2004Company name changed friends ivory & sime portfolio m anagement LIMITED\certificate issued on 27/10/04 (2 pages)
27 October 2004Company name changed friends ivory & sime portfolio m anagement LIMITED\certificate issued on 27/10/04 (2 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
11 June 2004Director's particulars changed (1 page)
11 June 2004Director's particulars changed (1 page)
10 May 2004Full accounts made up to 31 December 2003 (13 pages)
10 May 2004Full accounts made up to 31 December 2003 (13 pages)
9 March 2004Return made up to 31/01/04; full list of members (7 pages)
9 March 2004Return made up to 31/01/04; full list of members (7 pages)
18 May 2003Full accounts made up to 31 December 2002 (12 pages)
18 May 2003Full accounts made up to 31 December 2002 (12 pages)
5 April 2003Secretary's particulars changed (1 page)
5 April 2003Secretary's particulars changed (1 page)
14 February 2003Return made up to 31/01/03; full list of members (7 pages)
14 February 2003Return made up to 31/01/03; full list of members (7 pages)
7 February 2003New director appointed (4 pages)
7 February 2003New director appointed (4 pages)
7 February 2003New director appointed (4 pages)
7 February 2003New director appointed (4 pages)
7 February 2003New director appointed (4 pages)
7 February 2003New director appointed (4 pages)
7 February 2003New director appointed (4 pages)
7 February 2003New director appointed (4 pages)
20 November 2002Secretary's particulars changed (1 page)
20 November 2002Secretary's particulars changed (1 page)
9 May 2002Full accounts made up to 31 December 2001 (12 pages)
9 May 2002Full accounts made up to 31 December 2001 (12 pages)
31 January 2002Return made up to 31/01/02; full list of members (5 pages)
31 January 2002Return made up to 31/01/02; full list of members (5 pages)
30 November 2001Director's particulars changed (1 page)
30 November 2001Director's particulars changed (1 page)
3 May 2001Full accounts made up to 31 December 2000 (11 pages)
3 May 2001Full accounts made up to 31 December 2000 (11 pages)
12 February 2001Return made up to 31/01/01; no change of members (5 pages)
12 February 2001Return made up to 31/01/01; no change of members (5 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
15 May 2000Full accounts made up to 31 December 1999 (11 pages)
15 May 2000Full accounts made up to 31 December 1999 (11 pages)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
15 March 2000Company name changed london and manchester (portfolio management) LIMITED\certificate issued on 16/03/00 (2 pages)
15 March 2000Company name changed london and manchester (portfolio management) LIMITED\certificate issued on 16/03/00 (2 pages)
8 February 2000Return made up to 31/01/00; full list of members (7 pages)
8 February 2000Return made up to 31/01/00; full list of members (7 pages)
31 March 1999Full accounts made up to 31 December 1998 (11 pages)
31 March 1999Full accounts made up to 31 December 1998 (11 pages)
23 February 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999Secretary resigned (1 page)
23 February 1999New secretary appointed (2 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999Secretary resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999New director appointed (2 pages)
12 February 1999Return made up to 31/01/99; full list of members (8 pages)
12 February 1999Return made up to 31/01/99; full list of members (8 pages)
24 November 1998Registered office changed on 24/11/98 from: winslade park exeter devon EX5 1DS (1 page)
24 November 1998Registered office changed on 24/11/98 from: winslade park exeter devon EX5 1DS (1 page)
30 May 1998Full accounts made up to 31 December 1997 (11 pages)
30 May 1998Full accounts made up to 31 December 1997 (11 pages)
24 February 1998Return made up to 31/01/98; full list of members (11 pages)
24 February 1998Return made up to 31/01/98; full list of members (11 pages)
28 August 1997Director's particulars changed (1 page)
28 August 1997Director's particulars changed (1 page)
31 May 1997Full accounts made up to 31 December 1996 (11 pages)
31 May 1997Full accounts made up to 31 December 1996 (11 pages)
13 February 1997Return made up to 31/01/97; full list of members (12 pages)
13 February 1997Return made up to 31/01/97; full list of members (12 pages)
21 October 1996Secretary resigned (1 page)
21 October 1996New secretary appointed (2 pages)
21 October 1996Secretary resigned (1 page)
21 October 1996New secretary appointed (2 pages)
19 April 1996Full accounts made up to 31 December 1995 (10 pages)
19 April 1996Full accounts made up to 31 December 1995 (10 pages)
27 March 1996Director resigned (1 page)
27 March 1996Director resigned (1 page)
19 February 1996Return made up to 31/01/96; full list of members (9 pages)
19 February 1996Return made up to 31/01/96; full list of members (9 pages)
3 January 1996Ad 14/12/95--------- £ si 250000@1=250000 £ ic 750000/1000000 (2 pages)
3 January 1996Ad 14/12/95--------- £ si 250000@1=250000 £ ic 750000/1000000 (2 pages)
19 June 1995Full accounts made up to 31 December 1994 (10 pages)
19 June 1995Full accounts made up to 31 December 1994 (10 pages)
4 November 1987Company name changed gencastle LIMITED\certificate issued on 03/11/87 (2 pages)
4 November 1987Company name changed gencastle LIMITED\certificate issued on 03/11/87 (2 pages)