London
EC4N 6AG
Director Name | Mr Stewart Bennett |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2019(45 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Investment Management Executive |
Country of Residence | England |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AG |
Secretary Name | Mrs Rachel Danae Burgin |
---|---|
Status | Current |
Appointed | 11 March 2021(47 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AG |
Director Name | Mr Peter William Stone |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2022(48 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Head Of Finance, Emea (Columbia Threadneedle) |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AG |
Director Name | Peter Godfrey Metcalfe |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 September 1998) |
Role | Fund Manager |
Correspondence Address | The Red House Highlands Park Chudleigh Newton Abbot Devon TQ13 0JZ |
Director Name | Mr Raymond John Alexander |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 September 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Pretty Corner 1 Knowle Village Budleigh Salterton Devon EX9 6AL |
Director Name | Reginald William Ammon |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 September 1998) |
Role | Fund Manager |
Correspondence Address | 31 Oak Close Ottery St Mary Devon EX11 1BB |
Director Name | Simon McClean |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 November 1994) |
Role | Investment Director |
Correspondence Address | 36 Cedar Terrace Richmond Surrey TW9 2BZ |
Director Name | David Low |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 September 1998) |
Role | Property Manager |
Correspondence Address | 31 The Strand Topsham Exeter Devon EX3 0AY |
Director Name | Mr Richard John Foord |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 March 2000) |
Role | Investment Manager |
Correspondence Address | 33 Trinfield Avenue Exmouth Devon EX8 3JU |
Director Name | Mr Max Schlaefli |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 March 1996) |
Role | Fund Manager |
Correspondence Address | 45 Fulford Road Woodbury Exeter Devon Ex1 |
Secretary Name | Mr Anthony Richard Swinburne-Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brownings Southerton Ottery St Mary Devon EX11 1SF |
Director Name | Thomas Albert Pyne |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 September 1998) |
Role | Grp Chief Executive |
Correspondence Address | 45 Gabriels Wharf Water Lane Exeter Devon EX2 8BG |
Secretary Name | Steven Colin Hornbuckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 September 1998) |
Role | Company Director |
Correspondence Address | Beer Lodge 4 Hamilton Lane Exmouth Devon EX8 2JT |
Director Name | Mr Peter Derek Jones |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(25 years after company formation) |
Appointment Duration | 2 years (resigned 30 September 2000) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 13 Vincent Square London SW1P 2LX |
Director Name | Mr Keith Satchell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(25 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 February 1999) |
Role | Chief Executive |
Correspondence Address | Oakfield 63 Moorlands Road Verwood Dorset BH31 7PD |
Secretary Name | Mr Brian William Sweetland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(25 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 February 1999) |
Role | Director/Company Secretary |
Correspondence Address | Fairfield House Faygate Lane Faygate Horsham West Sussex RH12 4SN |
Director Name | Howard Carter |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(25 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 May 2006) |
Role | Chief Executive Friends Ivory |
Correspondence Address | Apartment 39 36 Chapter Street London SW1P 4NS |
Director Name | Kenneth John Back |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(27 years after company formation) |
Appointment Duration | 4 years (resigned 11 October 2004) |
Role | Chief Operating Officer |
Correspondence Address | 18 Home Park Road Wimbledon London SW19 7HN |
Director Name | Peter Alistair Kennedy Arthur |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 October 2004) |
Role | Company Director |
Correspondence Address | Mansefield 70 Craighall Road Edinburgh EH6 4RG Scotland |
Director Name | Ian John Paterson Brown |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 3 The Green Millgate Balerno Midlothian EH14 7LD Scotland |
Director Name | Mr Alain Leopold Grisay |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(31 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 27 October 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Adrian Mews Ifield Road London SW10 9AE |
Director Name | Mr Kevin David McGrath |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 2012) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 3rd Floor 5 Wigmore Street London W1U 1PB |
Director Name | Mr Leopold Noe |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(35 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Director Name | Mr Paul Grant Herrington |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 August 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 5 Wigmore Street London W1U 1PB |
Director Name | Mr Nick Criticos |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(35 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 17 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Seymour Street London W1H 7JW |
Secretary Name | Mr Paul Graham Meads |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(35 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 March 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 5 Wigmore Street London W1U 1PB |
Director Name | Mr Ian Ogilvie McBryde |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(38 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Director Name | Mr Richard Frederick Wilson Kirby |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(38 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 August 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Secretary Name | William Theodore Clarke |
---|---|
Status | Resigned |
Appointed | 24 March 2017(43 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 March 2021) |
Role | Company Director |
Correspondence Address | 95 Queen Victoria Street London EC4V 4HG |
Director Name | Ms Joan Z Mohammed |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 July 2017(43 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 August 2019) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 100 King Street West, 43rd Floor M5x 1a1 Toronto Canada |
Director Name | Mr Hugh Cameron Moir |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2019(45 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 November 2021) |
Role | Global Head Of Operations & Business Technology |
Country of Residence | United Kingdom |
Correspondence Address | 7 Seymour Street London W1H 7JW |
Secretary Name | BMO Asset Management (Holdings) Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1999(25 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 12 March 2019) |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | F&C Asset Management Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2006(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 October 2008) |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Website | fandcreit.com |
---|
Registered Address | Cannon Place, 78 Cannon Street London EC4N 6AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1.000k at £1 | F&c Reit Asset Management LLP 100.00% Ordinary |
---|---|
1 at £1 | F&c Asset Management PLC 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,706,069 |
Net Worth | £4,637,582 |
Cash | £4,168,991 |
Current Liabilities | £2,419,898 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 3 weeks from now) |
12 March 2021 | Termination of appointment of William Theodore Clarke as a secretary on 11 March 2021 (1 page) |
---|---|
12 March 2021 | Appointment of Mrs Rachel Danae Burgin as a secretary on 11 March 2021 (2 pages) |
8 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
27 April 2020 | Full accounts made up to 31 October 2019 (28 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with updates (5 pages) |
10 October 2019 | Director's details changed for Mr Hugh Cameron Moir on 10 October 2019 (2 pages) |
15 August 2019 | Appointment of Mr Hugh Cameron Moir as a director on 14 August 2019 (2 pages) |
2 August 2019 | Appointment of Mr Stewart Bennett as a director on 2 August 2019 (2 pages) |
2 August 2019 | Termination of appointment of Joan Z Mohammed as a director on 2 August 2019 (1 page) |
21 May 2019 | Termination of appointment of Nick Criticos as a director on 17 May 2019 (1 page) |
26 April 2019 | Full accounts made up to 31 October 2018 (26 pages) |
19 March 2019 | Termination of appointment of Bmo Asset Management (Holdings) Plc as a secretary on 12 March 2019 (1 page) |
7 January 2019 | Confirmation statement made on 7 January 2019 with updates (5 pages) |
7 January 2019 | Secretary's details changed for Bmo Aseet Management (Holdings) Plc on 31 October 2018 (1 page) |
28 December 2018 | Secretary's details changed for F&C Asset Management Plc on 31 October 2018 (1 page) |
28 August 2018 | Registered 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 2018 | Director's details changed for Ms. Joan Z Mohammed on 24 August 2018 (2 pages) |
1 May 2018 | Full accounts made up to 31 October 2017 (25 pages) |
27 February 2018 | Resolutions
|
27 February 2018 | Statement of company's objects (2 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with updates (5 pages) |
6 September 2017 | Cessation of F&C Asset Management Plc as a person with significant control on 6 April 2016 (1 page) |
6 September 2017 | Cessation of F&C Asset Management Plc as a person with significant control on 6 April 2016 (1 page) |
23 August 2017 | Termination of appointment of Richard Frederick Wilson Kirby as a director on 22 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Richard Frederick Wilson Kirby as a director on 22 August 2017 (1 page) |
4 August 2017 | Second filing of Confirmation Statement dated 16/01/2017 (7 pages) |
4 August 2017 | Second filing of Confirmation Statement dated 16/01/2017 (7 pages) |
17 July 2017 | Secretary's details changed for F&C Asset Management Plc on 17 July 2017 (1 page) |
17 July 2017 | Secretary's details changed for F&C Asset Management Plc on 17 July 2017 (1 page) |
3 July 2017 | Appointment of Ms Joan Mohammed as a director on 3 July 2017 (2 pages) |
3 July 2017 | Cessation of Ivor Smith as a person with significant control on 7 March 2017 (1 page) |
3 July 2017 | Cessation of Leo Noé as a person with significant control on 7 March 2017 (1 page) |
3 July 2017 | Cessation of Ivor Smith as a person with significant control on 7 March 2017 (1 page) |
3 July 2017 | Appointment of Ms Joan Mohammed as a director on 3 July 2017 (2 pages) |
3 July 2017 | Cessation of Leo Noé as a person with significant control on 7 March 2017 (1 page) |
11 May 2017 | Full accounts made up to 31 October 2016 (24 pages) |
11 May 2017 | Full accounts made up to 31 October 2016 (24 pages) |
27 March 2017 | Appointment of William Theodore Clarke as a secretary on 24 March 2017 (2 pages) |
27 March 2017 | Appointment of William Theodore Clarke as a secretary on 24 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Paul Graham Meads as a secretary on 7 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Ivor Smith as a director on 7 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Ivor Smith as a director on 7 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Paul Graham Meads as a secretary on 7 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Leopold Noe as a director on 7 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Leopold Noe as a director on 7 March 2017 (1 page) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates
|
16 January 2017 | Confirmation statement made on 16 January 2017 with updates
|
8 July 2016 | Termination of appointment of Ian Ogilvie Mcbryde as a director on 1 June 2016 (1 page) |
8 July 2016 | Termination of appointment of Ian Ogilvie Mcbryde as a director on 1 June 2016 (1 page) |
5 May 2016 | Full accounts made up to 31 October 2015 (21 pages) |
5 May 2016 | Full accounts made up to 31 October 2015 (21 pages) |
12 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
18 November 2015 | Resolutions
|
18 November 2015 | Resolutions
|
3 November 2015 | Resolutions
|
3 November 2015 | Resolutions
|
28 September 2015 | Company name changed f&c reit property asset management PLC\certificate issued on 28/09/15
|
28 September 2015 | Company name changed f&c reit property asset management PLC\certificate issued on 28/09/15
|
23 September 2015 | Change of name notice (2 pages) |
23 September 2015 | Change of name notice (2 pages) |
6 May 2015 | Full accounts made up to 31 October 2014 (21 pages) |
6 May 2015 | Full accounts made up to 31 October 2014 (21 pages) |
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
31 October 2014 | Aud res sect 519 (2 pages) |
31 October 2014 | Aud res sect 519 (2 pages) |
1 October 2014 | Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
1 October 2014 | Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
12 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
12 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
13 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
9 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
9 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (9 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (9 pages) |
6 June 2012 | Appointment of Ian Ogilvie Mcbryde as a director (3 pages) |
6 June 2012 | Appointment of Ian Ogilvie Mcbryde as a director (3 pages) |
22 May 2012 | Termination of appointment of Kevin Mcgrath as a director (2 pages) |
22 May 2012 | Appointment of Mr Richard Frederick Wilson Kirby as a director (3 pages) |
22 May 2012 | Appointment of Mr Richard Frederick Wilson Kirby as a director (3 pages) |
22 May 2012 | Termination of appointment of Kevin Mcgrath as a director (2 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
20 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
23 February 2011 | Secretary's details changed for Mr Paul Graham Meads on 1 January 2011 (1 page) |
23 February 2011 | Director's details changed for Nick Criticos on 1 January 2011 (2 pages) |
23 February 2011 | Director's details changed for Nick Criticos on 1 January 2011 (2 pages) |
23 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Director's details changed for Mr Kevin David Mcgrath on 1 January 2011 (2 pages) |
23 February 2011 | Director's details changed for Nick Criticos on 1 January 2011 (2 pages) |
23 February 2011 | Secretary's details changed for Mr Paul Graham Meads on 1 January 2011 (1 page) |
23 February 2011 | Secretary's details changed for Mr Paul Graham Meads on 1 January 2011 (1 page) |
23 February 2011 | Director's details changed for Mr Kevin David Mcgrath on 1 January 2011 (2 pages) |
23 February 2011 | Director's details changed for Mr Kevin David Mcgrath on 1 January 2011 (2 pages) |
23 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
11 October 2010 | Termination of appointment of Paul Herrington as a director (2 pages) |
11 October 2010 | Termination of appointment of Paul Herrington as a director (2 pages) |
8 September 2010 | Termination of appointment of Paul Herrington as a director (1 page) |
8 September 2010 | Termination of appointment of Paul Herrington as a director (1 page) |
4 August 2010 | Director's details changed (2 pages) |
4 August 2010 | Director's details changed for Mr Ivor Smith on 23 July 2010 (2 pages) |
4 August 2010 | Director's details changed (2 pages) |
4 August 2010 | Director's details changed for Mr Ivor Smith on 23 July 2010 (2 pages) |
20 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
20 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
16 February 2010 | Director's details changed for David Colin Logan on 31 January 2010 (2 pages) |
16 February 2010 | Secretary's details changed for F&C Asset Management Plc on 31 January 2010 (2 pages) |
16 February 2010 | Director's details changed for David Colin Logan on 31 January 2010 (2 pages) |
16 February 2010 | Secretary's details changed for F&C Asset Management Plc on 31 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Paul Grant Herrington on 31 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
16 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
16 February 2010 | Director's details changed for Paul Grant Herrington on 31 January 2010 (2 pages) |
13 October 2009 | Director's details changed for David Colin Logan on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for David Colin Logan on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for David Colin Logan on 1 October 2009 (2 pages) |
17 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
17 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from exchange house primrose street london EC2A 2NY (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from exchange house primrose street london EC2A 2NY (1 page) |
22 April 2009 | Return made up to 31/01/09; full list of members (5 pages) |
22 April 2009 | Return made up to 31/01/09; full list of members (5 pages) |
21 November 2008 | Director appointed paul grant herrington (3 pages) |
21 November 2008 | Director appointed leo noe (3 pages) |
21 November 2008 | Appointment terminated director f&c asset management PLC (1 page) |
21 November 2008 | Appointment terminated director alain grisay (1 page) |
21 November 2008 | Director appointed paul grant herrington (3 pages) |
21 November 2008 | Appointment terminated director alain grisay (1 page) |
21 November 2008 | Director appointed ivor smith (3 pages) |
21 November 2008 | Director appointed nick criticos (3 pages) |
21 November 2008 | Director appointed nick criticos (3 pages) |
21 November 2008 | Appointment terminated director f&c asset management PLC (1 page) |
21 November 2008 | Director appointed kevin david mcgrath (3 pages) |
21 November 2008 | Secretary appointed paul graham meads (2 pages) |
21 November 2008 | Director appointed kevin david mcgrath (3 pages) |
21 November 2008 | Secretary appointed paul graham meads (2 pages) |
21 November 2008 | Director appointed leo noe (3 pages) |
21 November 2008 | Director appointed ivor smith (3 pages) |
1 October 2008 | Director's change of particulars / david logan / 26/09/2008 (1 page) |
1 October 2008 | Director's change of particulars / david logan / 26/09/2008 (1 page) |
8 September 2008 | Memorandum and Articles of Association (5 pages) |
8 September 2008 | Memorandum and Articles of Association (5 pages) |
5 September 2008 | Company name changed f&c property asset management PLC\certificate issued on 05/09/08 (2 pages) |
5 September 2008 | Company name changed f&c property asset management PLC\certificate issued on 05/09/08 (2 pages) |
6 May 2008 | Full accounts made up to 31 December 2007 (15 pages) |
6 May 2008 | Full accounts made up to 31 December 2007 (15 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
16 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
16 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
9 November 2006 | Auditor's resignation (2 pages) |
9 November 2006 | Auditor's resignation (2 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
23 August 2006 | Director's particulars changed (1 page) |
23 August 2006 | Director's particulars changed (1 page) |
4 July 2006 | New director appointed (3 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 July 2006 | New director appointed (3 pages) |
4 July 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | New director appointed (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | New director appointed (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
10 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
10 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
27 July 2005 | Balance Sheet (6 pages) |
27 July 2005 | Re-registration of Memorandum and Articles (10 pages) |
27 July 2005 | Application for reregistration from private to PLC (1 page) |
27 July 2005 | Declaration on reregistration from private to PLC (1 page) |
27 July 2005 | Resolutions
|
27 July 2005 | Auditor's report (1 page) |
27 July 2005 | Application for reregistration from private to PLC (1 page) |
27 July 2005 | Resolutions
|
27 July 2005 | Re-registration of Memorandum and Articles (10 pages) |
27 July 2005 | Auditor's statement (1 page) |
27 July 2005 | Balance Sheet (6 pages) |
27 July 2005 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
27 July 2005 | Auditor's report (1 page) |
27 July 2005 | Auditor's statement (1 page) |
27 July 2005 | Declaration on reregistration from private to PLC (1 page) |
27 July 2005 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
13 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
13 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
25 February 2005 | Director's particulars changed (1 page) |
25 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
25 February 2005 | Director's particulars changed (1 page) |
25 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
15 November 2004 | Secretary's particulars changed (1 page) |
15 November 2004 | Secretary's particulars changed (1 page) |
1 November 2004 | New director appointed (3 pages) |
1 November 2004 | New director appointed (3 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: pixham end dorking surrey RH4 1QA (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: pixham end dorking surrey RH4 1QA (1 page) |
27 October 2004 | Company name changed friends ivory & sime portfolio m anagement LIMITED\certificate issued on 27/10/04 (2 pages) |
27 October 2004 | Company name changed friends ivory & sime portfolio m anagement LIMITED\certificate issued on 27/10/04 (2 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
11 June 2004 | Director's particulars changed (1 page) |
11 June 2004 | Director's particulars changed (1 page) |
10 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
10 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
9 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
9 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
18 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
18 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
5 April 2003 | Secretary's particulars changed (1 page) |
5 April 2003 | Secretary's particulars changed (1 page) |
14 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
14 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
7 February 2003 | New director appointed (4 pages) |
7 February 2003 | New director appointed (4 pages) |
7 February 2003 | New director appointed (4 pages) |
7 February 2003 | New director appointed (4 pages) |
7 February 2003 | New director appointed (4 pages) |
7 February 2003 | New director appointed (4 pages) |
7 February 2003 | New director appointed (4 pages) |
7 February 2003 | New director appointed (4 pages) |
20 November 2002 | Secretary's particulars changed (1 page) |
20 November 2002 | Secretary's particulars changed (1 page) |
9 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
9 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
31 January 2002 | Return made up to 31/01/02; full list of members (5 pages) |
31 January 2002 | Return made up to 31/01/02; full list of members (5 pages) |
30 November 2001 | Director's particulars changed (1 page) |
30 November 2001 | Director's particulars changed (1 page) |
3 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
3 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
12 February 2001 | Return made up to 31/01/01; no change of members (5 pages) |
12 February 2001 | Return made up to 31/01/01; no change of members (5 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
15 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
15 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
15 March 2000 | Company name changed london and manchester (portfolio management) LIMITED\certificate issued on 16/03/00 (2 pages) |
15 March 2000 | Company name changed london and manchester (portfolio management) LIMITED\certificate issued on 16/03/00 (2 pages) |
8 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
8 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
31 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
31 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | New director appointed (2 pages) |
12 February 1999 | Return made up to 31/01/99; full list of members (8 pages) |
12 February 1999 | Return made up to 31/01/99; full list of members (8 pages) |
24 November 1998 | Registered office changed on 24/11/98 from: winslade park exeter devon EX5 1DS (1 page) |
24 November 1998 | Registered office changed on 24/11/98 from: winslade park exeter devon EX5 1DS (1 page) |
30 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
30 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
24 February 1998 | Return made up to 31/01/98; full list of members (11 pages) |
24 February 1998 | Return made up to 31/01/98; full list of members (11 pages) |
28 August 1997 | Director's particulars changed (1 page) |
28 August 1997 | Director's particulars changed (1 page) |
31 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
31 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
13 February 1997 | Return made up to 31/01/97; full list of members (12 pages) |
13 February 1997 | Return made up to 31/01/97; full list of members (12 pages) |
21 October 1996 | Secretary resigned (1 page) |
21 October 1996 | New secretary appointed (2 pages) |
21 October 1996 | Secretary resigned (1 page) |
21 October 1996 | New secretary appointed (2 pages) |
19 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
19 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
27 March 1996 | Director resigned (1 page) |
27 March 1996 | Director resigned (1 page) |
19 February 1996 | Return made up to 31/01/96; full list of members (9 pages) |
19 February 1996 | Return made up to 31/01/96; full list of members (9 pages) |
3 January 1996 | Ad 14/12/95--------- £ si 250000@1=250000 £ ic 750000/1000000 (2 pages) |
3 January 1996 | Ad 14/12/95--------- £ si 250000@1=250000 £ ic 750000/1000000 (2 pages) |
19 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
19 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
4 November 1987 | Company name changed gencastle LIMITED\certificate issued on 03/11/87 (2 pages) |
4 November 1987 | Company name changed gencastle LIMITED\certificate issued on 03/11/87 (2 pages) |