Company NameAviva Investors Global Services Limited
Company StatusActive
Company Number01151805
CategoryPrivate Limited Company
Incorporation Date17 December 1973(50 years, 4 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Mark Richard Beavis Versey
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2017(43 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMr Andrew James Kirton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2020(46 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMr Thomas Patrick Howard
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed25 January 2021(47 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameJill Diane Barber
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2023(49 years, 10 months after company formation)
Appointment Duration6 months, 1 week
RoleGlobal Head Of Distribution
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMr Daniel McHugh
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(49 years, 10 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMr Mark Andrew Burgess
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(49 years, 10 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMr Iain Anthony Pearce
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(50 years, 3 months after company formation)
Appointment Duration3 weeks, 6 days
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed19 March 1992(18 years, 3 months after company formation)
Appointment Duration32 years, 1 month
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMr Ian Ainscow
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(17 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 March 1999)
RoleInvestment Manager
Correspondence AddressAbbotslea Culross Avenue
Haywards Heath
West Sussex
RH16 1JF
Director NameMr Alan Henry Clifton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(18 years, 3 months after company formation)
Appointment Duration9 years (resigned 01 April 2001)
RoleManaging Director Commercial U
Country of ResidenceEngland
Correspondence Address16 De Mauley Road
Canford Cliffs
Poole
Dorset
BH13 7HE
Director NameMichael Ashweek Evans
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(18 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 1992)
RoleGeneral Manager-Investments Of Cupic
Correspondence AddressDaisy Cottage Golding Lane
Mannings Heath
Horsham
West Sussex
RH13 6JX
Director NameBrian Leonard Grayson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(18 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 1997)
RoleDeputy Md Of Cuam
Correspondence Address9 Grove Park
Wanstead
London
E11 2DN
Director NameMr Frederic Arthur Gregory Hoad
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(21 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 1997)
RoleDirector Unquoted Securities
Country of ResidenceUnited Kingdom
Correspondence AddressOtford
Nower Road
Dorking
Surrey
RH4 3BY
Director NameMrs Shirley Jill Garrood
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(23 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 21 March 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPilgrims View
163 Lower Warren Road
Aylesford
Kent
ME20 7EH
Director NameCharles William Dawson Brand
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(23 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 16 March 1999)
RoleInvestment Manager
Correspondence Address72 Brand Street
Greenwich
London
SE10 8SR
Director NameMr Gerald Hubert Holtham
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(26 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 March 2004)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence Address13 Lansdowne Gardens
London
SW8 2EQ
Director NameMrs Martin Alexander Hall
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(26 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2001)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence Address19 Station Road
Whittlesford
Cambridge
Cambridgeshire
CB2 4NL
Director NameMr Peter Colin Frank Haynes
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(26 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 November 2001)
RoleAccountant
Correspondence Address83 Clonmore Street
Southfield
London
SW18 5HD
Director NameMr Michael John Bishop
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(27 years after company formation)
Appointment Duration10 months, 1 week (resigned 26 October 2001)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address69 Church Road
Wimbledon
London
SW19 5AL
Director NameRaoul Philip Gustav Bachman
Date of BirthNovember 1962 (Born 61 years ago)
NationalitySwiss
StatusResigned
Appointed20 February 2003(29 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 August 2003)
RoleMarketing & Sales Of Mutual Fu
Correspondence AddressGrundenstr 66
8247 Flurlingen
Switzerland
Director NameAlan Gadd
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(29 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 June 2005)
RoleManager
Correspondence Address67 Clapham Common West Side
London
SW4 9AU
Director NameMr Nicholas David Alford
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(29 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 June 2008)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCedars
Little Lane, East Common
Harpenden
Hertfordshire
AL5 1DF
Director NameKatherine Lucy Garrett-Cox
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(30 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2007)
RoleFund Manager
Correspondence Address23 St. Dunstan's Road
London
W6 8RE
Director NameMr Alain Henri Pierre Dromer
Date of BirthMay 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed03 September 2007(33 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 2012)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Poultry
London
EC2R 8EJ
Director NameMs Siobhan Geraldine Boylan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(33 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 May 2011)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressNo 1 Poultry
London
EC2R 8EJ
Director NameMr Richard Julian Field
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(35 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 Poultry
London
EC2R 8EJ
Director NameMr John Gordon Hodgson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(35 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Poultry
London
EC2R 8EJ
Director NameMs Veronique Liliane Arnoldi
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed22 April 2009(35 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 July 2011)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Poultry
London
EC2R 8EJ
Director NameMr Mark Jeffrey Buckley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2009(35 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 02 September 2009)
RoleHead Of Uk Client Services
Correspondence Address20 Lyndhurst Gardens
London
NW3 5NR
Director NameMr Erich Paul Gerth
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 2009(35 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Poultry
London
EC2R 8EJ
Director NameMr Nigel Gordon Clemson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(36 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 20 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Poultry
London
EC2R 8EJ
Director NameMr Paul Andrew Abberley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(38 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 November 2013)
RoleCeo/Cio Investment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Poultry
London
EC2R 8EJ
Director NameSusan Patricia Janet Ebenston
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(41 years after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Clifford James Abrahams
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2015(41 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 2015)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Poultry
London
EC2R 8EJ
Director NameMark Connolly
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2015(41 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 September 2016)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Poultry
London
EC2R 8EJ
Director NameMr David Clayton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(42 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ

Contact

Websiteaviva.co.uk
Telephone0800 0156227
Telephone regionFreephone

Location

Registered Address80 Fenchurch Street
London
EC3M 4AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

130.7m at £1Aviva Investors Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£235,353,000
Net Worth£98,843,000
Cash£235,622,000
Current Liabilities£317,795,000

Accounts

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

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

29 June 2012Delivered on: 6 July 2012
Satisfied on: 4 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge of deposit
Secured details: All monies due or to become due from the debtor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit see image for full details.
Fully Satisfied
30 November 2006Delivered on: 6 December 2006
Satisfied on: 22 July 2008
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties

Classification: Third party charge of deposit
Secured details: All monies due or to become due from the company to the finance parties on any account.
Particulars: The deposit credited to account designation "special interest bearing account" and any addition to that deposit from time to time. See the mortgage charge document for full details.
Fully Satisfied
3 January 2002Delivered on: 21 January 2002
Satisfied on: 4 January 2013
Persons entitled: The Royal Bank of Scotland Plcas Agent for the Banks and as Security Trustee for the Finance Parties (The "Agent")

Classification: Deed of third party charge of deposit
Secured details: All monies due or to become due from the junction limited partnership acting by its general partner for the time being, the junction (general partner) limited to the finance parties on any account whatsoever.
Particulars: The deposit credited to account 20062594 designation partnership account with the agent and any addition to that deposit and any deposit or account from time to time of any other currency, description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied

Filing History

28 January 2021Appointment of Mr Thomas Patrick Howard as a director on 25 January 2021 (2 pages)
5 January 2021Termination of appointment of Euan George Munro as a director on 4 January 2021 (1 page)
9 September 2020Termination of appointment of David Clayton as a director on 31 August 2020 (1 page)
14 July 2020Full accounts made up to 31 December 2019 (47 pages)
29 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
6 March 2020Appointment of Mr Andrew James Kirton as a director on 25 February 2020 (2 pages)
17 April 2019Full accounts made up to 31 December 2018 (47 pages)
26 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
7 January 2019Director's details changed for Mr David Clayton on 19 December 2016 (2 pages)
30 August 2018Director's details changed for Susan Patricia Janet Ebenston on 1 January 2018 (2 pages)
23 April 2018Full accounts made up to 31 December 2017 (44 pages)
15 March 2018Confirmation statement made on 15 March 2018 with updates (5 pages)
20 December 2017Statement of capital following an allotment of shares on 19 December 2017
  • GBP 207,075,000
(3 pages)
21 April 2017Full accounts made up to 31 December 2016 (71 pages)
21 April 2017Full accounts made up to 31 December 2016 (71 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
14 February 2017Appointment of Mr Mark Richard Beavis Versey as a director on 26 January 2017 (2 pages)
14 February 2017Appointment of Mr Mark Richard Beavis Versey as a director on 26 January 2017 (2 pages)
3 February 2017Director's details changed for Mr David Clayton on 1 February 2017 (2 pages)
3 February 2017Director's details changed for Mr David Clayton on 1 February 2017 (2 pages)
19 December 2016Registered office address changed from No 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
19 December 2016Registered office address changed from , No 1 Poultry, London, EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
8 September 2016Termination of appointment of Mark Connolly as a director on 6 September 2016 (1 page)
8 September 2016Termination of appointment of Mark Connolly as a director on 6 September 2016 (1 page)
5 May 2016Full accounts made up to 31 December 2015 (41 pages)
5 May 2016Full accounts made up to 31 December 2015 (41 pages)
23 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 200,675,000
(6 pages)
23 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 200,675,000
(6 pages)
5 January 2016Termination of appointment of Clifford James Abrahams as a director on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Clifford James Abrahams as a director on 31 December 2015 (1 page)
16 December 2015Appointment of Mr David Clayton as a director on 14 December 2015 (2 pages)
16 December 2015Appointment of Mr David Clayton as a director on 14 December 2015 (2 pages)
5 October 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 200,675,000
(3 pages)
5 October 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 200,675,000
(3 pages)
27 July 2015Appointment of Mark Connolly as a director on 24 July 2015 (2 pages)
27 July 2015Appointment of Mr Clifford James Abrahams as a director on 24 July 2015 (2 pages)
27 July 2015Appointment of Mark Connolly as a director on 24 July 2015 (2 pages)
27 July 2015Appointment of Mr Clifford James Abrahams as a director on 24 July 2015 (2 pages)
6 July 2015Termination of appointment of Patrick John Neville as a director on 30 June 2015 (1 page)
6 July 2015Termination of appointment of Patrick John Neville as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Ian Bryan Womack as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Ian Bryan Womack as a director on 30 June 2015 (1 page)
22 June 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 160,675,000
(3 pages)
22 June 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 160,675,000
(3 pages)
15 May 2015Full accounts made up to 31 December 2014 (42 pages)
15 May 2015Full accounts made up to 31 December 2014 (42 pages)
20 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 130,675,000
(5 pages)
20 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 130,675,000
(5 pages)
20 March 2015Director's details changed for Susan Ebenston on 17 December 2014 (2 pages)
20 March 2015Director's details changed for Susan Ebenston on 17 December 2014 (2 pages)
19 March 2015Director's details changed for Susan Ebenston on 17 December 2014 (2 pages)
19 March 2015Director's details changed for Susan Ebenston on 17 December 2014 (2 pages)
23 December 2014Appointment of Susan Ebenston as a director on 17 December 2014 (2 pages)
23 December 2014Appointment of Susan Ebenston as a director on 17 December 2014 (2 pages)
13 May 2014Full accounts made up to 31 December 2013 (37 pages)
13 May 2014Full accounts made up to 31 December 2013 (37 pages)
2 May 2014Termination of appointment of Richard Field as a director (1 page)
2 May 2014Termination of appointment of Richard Field as a director (1 page)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 130,675,000
(5 pages)
17 March 2014Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page)
17 March 2014Register(s) moved to registered office address (1 page)
17 March 2014Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 130,675,000
(5 pages)
17 March 2014Register(s) moved to registered office address (1 page)
28 January 2014Appointment of Mr Euan George Munro as a director (2 pages)
28 January 2014Appointment of Mr Euan George Munro as a director (2 pages)
17 December 2013Full accounts made up to 31 December 2012 (49 pages)
17 December 2013Full accounts made up to 31 December 2012 (49 pages)
22 November 2013Termination of appointment of Paul Abberley as a director (1 page)
22 November 2013Termination of appointment of Paul Abberley as a director (1 page)
3 June 2013Termination of appointment of John Hodgson as a director (1 page)
3 June 2013Termination of appointment of John Hodgson as a director (1 page)
19 March 2013Director's details changed for Mr John Gordon Hodgson on 8 March 2013 (2 pages)
19 March 2013Director's details changed for Mr John Gordon Hodgson on 8 March 2013 (2 pages)
19 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (7 pages)
19 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (7 pages)
19 March 2013Director's details changed for Mr John Gordon Hodgson on 8 March 2013 (2 pages)
6 February 2013Auditor's resignation (1 page)
6 February 2013Auditor's resignation (1 page)
25 January 2013Auditor's resignation (1 page)
25 January 2013Auditor's resignation (1 page)
10 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 130,675,000
(3 pages)
10 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 130,675,000
(3 pages)
8 January 2013Termination of appointment of Nigel Clemson as a director (1 page)
8 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
8 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
8 January 2013Termination of appointment of Nigel Clemson as a director (1 page)
8 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 November 2012Statement of capital following an allotment of shares on 17 October 2012
  • GBP 115,675,000
(3 pages)
13 November 2012Statement of capital following an allotment of shares on 17 October 2012
  • GBP 115,675,000
(3 pages)
3 October 2012Termination of appointment of Erich Gerth as a director (1 page)
3 October 2012Termination of appointment of Erich Gerth as a director (1 page)
6 July 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
27 June 2012Full accounts made up to 31 December 2011 (33 pages)
27 June 2012Full accounts made up to 31 December 2011 (33 pages)
22 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2012Memorandum and Articles of Association (36 pages)
22 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2012Memorandum and Articles of Association (36 pages)
21 June 2012Termination of appointment of Alain Dromer as a director (1 page)
21 June 2012Termination of appointment of Alain Dromer as a director (1 page)
14 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 60,925,000
(3 pages)
14 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 60,925,000
(3 pages)
8 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 60,925,000
(3 pages)
8 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 60,925,000
(3 pages)
4 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (8 pages)
4 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (8 pages)
2 April 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 45,925,000
(3 pages)
2 April 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 45,925,000
(3 pages)
2 April 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 45,925,000
(3 pages)
20 March 2012Appointment of Mr Paul Andrew Abberley as a director (2 pages)
20 March 2012Appointment of Mr Paul Andrew Abberley as a director (2 pages)
28 February 2012Secretary's details changed for Aviva Company Secretarial Services Limited on 28 February 2012 (1 page)
28 February 2012Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
28 February 2012Secretary's details changed for Aviva Company Secretarial Services Limited on 28 February 2012 (1 page)
28 February 2012Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
3 August 2011Appointment of Mr Patrick John Neville as a director
  • ANNOTATION This document is a duplicate of form AP01 registered on 02/08/2011.
(3 pages)
3 August 2011Appointment of Mr Patrick John Neville as a director
  • ANNOTATION This document is a duplicate of form AP01 registered on 02/08/2011.
(3 pages)
2 August 2011Appointment of Mr Patrick John Neville as a director (2 pages)
2 August 2011Appointment of Mr Patrick John Neville as a director (2 pages)
29 July 2011Termination of appointment of Veronique Arnoldi as a director (1 page)
29 July 2011Termination of appointment of Veronique Arnoldi as a director (1 page)
1 June 2011Termination of appointment of Siobhan Boylan as a director (1 page)
1 June 2011Termination of appointment of Siobhan Boylan as a director (1 page)
5 May 2011Full accounts made up to 31 December 2010 (32 pages)
5 May 2011Full accounts made up to 31 December 2010 (32 pages)
1 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (10 pages)
1 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (10 pages)
29 December 2010Statement of company's objects (2 pages)
29 December 2010Statement of company's objects (2 pages)
29 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
29 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
5 May 2010Full accounts made up to 31 December 2009 (29 pages)
5 May 2010Full accounts made up to 31 December 2009 (29 pages)
11 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (8 pages)
11 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (8 pages)
9 April 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 9 April 2010 (2 pages)
9 April 2010Register(s) moved to registered inspection location (1 page)
9 April 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 9 April 2010 (2 pages)
9 April 2010Register(s) moved to registered inspection location (1 page)
9 April 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 9 April 2010 (2 pages)
9 April 2010Register inspection address has been changed (1 page)
9 April 2010Register inspection address has been changed (1 page)
3 March 2010Appointment of Mr Nigel Gordon Clemson as a director (2 pages)
3 March 2010Appointment of Mr Nigel Gordon Clemson as a director (2 pages)
11 November 2009Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Alain Henri Pierre Dromer on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Ms Siobhan Geraldine Boylan on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Ms Veronique Liliane Arnoldi on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr John Gordon Hodgson on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Ms Veronique Liliane Arnoldi on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Richard Julian Field on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Ms Siobhan Geraldine Boylan on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Alain Henri Pierre Dromer on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Richard Julian Field on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr John Gordon Hodgson on 10 November 2009 (2 pages)
7 October 2009Appointment of Mr Erich Paul Gerth as a director (2 pages)
7 October 2009Appointment of Mr Erich Paul Gerth as a director (2 pages)
24 September 2009Appointment terminated director mark buckley (1 page)
24 September 2009Appointment terminated director mark buckley (1 page)
6 June 2009Amended full accounts made up to 31 December 2008 (29 pages)
6 June 2009Amended full accounts made up to 31 December 2008 (29 pages)
2 May 2009Full accounts made up to 31 December 2008 (31 pages)
2 May 2009Full accounts made up to 31 December 2008 (31 pages)
1 May 2009Director appointed mr mark jeffrey buckley (1 page)
1 May 2009Director appointed mr john gordon hodgson (1 page)
1 May 2009Director appointed mr mark jeffrey buckley (1 page)
1 May 2009Director appointed mr john gordon hodgson (1 page)
22 April 2009Director appointed ms veronique liliane arnoldi (1 page)
22 April 2009Director appointed ms veronique liliane arnoldi (1 page)
16 March 2009Return made up to 13/03/09; full list of members (4 pages)
16 March 2009Return made up to 13/03/09; full list of members (4 pages)
5 February 2009Appointment terminated director christopher oglethorpe (1 page)
5 February 2009Appointment terminated director christopher oglethorpe (1 page)
4 February 2009Director appointed mr richard julian field (1 page)
4 February 2009Director appointed mr richard julian field (1 page)
16 October 2008Resolutions
  • RES13 ‐ Authorised puprosed 08/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Authorised puprosed 08/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2008Memorandum and Articles of Association (6 pages)
30 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
30 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
30 September 2008Memorandum and Articles of Association (6 pages)
29 September 2008Company name changed morley fund management LIMITED\certificate issued on 29/09/08 (2 pages)
29 September 2008Company name changed morley fund management LIMITED\certificate issued on 29/09/08 (2 pages)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 June 2008Appointment terminated director nicholas alford (1 page)
23 June 2008Appointment terminated director nicholas alford (1 page)
7 May 2008Full accounts made up to 31 December 2007 (28 pages)
7 May 2008Full accounts made up to 31 December 2007 (28 pages)
5 April 2008Return made up to 13/03/08; full list of members (4 pages)
5 April 2008Return made up to 13/03/08; full list of members (4 pages)
11 March 2008Appointment terminated director james tanner (1 page)
11 March 2008Appointment terminated director james tanner (1 page)
19 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
30 September 2007New director appointed (2 pages)
30 September 2007New director appointed (2 pages)
24 September 2007New director appointed (4 pages)
24 September 2007New director appointed (4 pages)
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
11 May 2007Full accounts made up to 31 December 2006 (32 pages)
11 May 2007Full accounts made up to 31 December 2006 (32 pages)
13 April 2007Return made up to 13/03/07; full list of members (3 pages)
13 April 2007Return made up to 13/03/07; full list of members (3 pages)
20 March 2007New director appointed (1 page)
20 March 2007New director appointed (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
6 December 2006Particulars of mortgage/charge (5 pages)
6 December 2006Particulars of mortgage/charge (5 pages)
10 May 2006Full accounts made up to 31 December 2005 (35 pages)
10 May 2006Full accounts made up to 31 December 2005 (35 pages)
23 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2006Memorandum and Articles of Association (28 pages)
23 March 2006Ad 22/12/00--------- £ si 38000000@1 (2 pages)
23 March 2006Nc inc already adjusted 21/12/00 (1 page)
23 March 2006Memorandum and Articles of Association (28 pages)
23 March 2006Ad 22/12/00--------- £ si 38000000@1 (2 pages)
23 March 2006Nc inc already adjusted 21/12/00 (1 page)
21 March 2006Return made up to 13/03/06; full list of members (3 pages)
21 March 2006Return made up to 13/03/06; full list of members (3 pages)
13 January 2006Director's particulars changed (1 page)
13 January 2006Director's particulars changed (1 page)
19 December 2005New director appointed (1 page)
19 December 2005New director appointed (1 page)
2 November 2005Full accounts made up to 31 December 2004 (19 pages)
2 November 2005Full accounts made up to 31 December 2004 (19 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
8 June 2005New director appointed (1 page)
8 June 2005New director appointed (1 page)
26 April 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
31 March 2005Return made up to 13/03/05; full list of members (3 pages)
31 March 2005Return made up to 13/03/05; full list of members (3 pages)
14 October 2004Full accounts made up to 31 December 2003 (17 pages)
14 October 2004Full accounts made up to 31 December 2003 (17 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
13 April 2004Return made up to 19/03/04; full list of members (4 pages)
13 April 2004Return made up to 19/03/04; full list of members (4 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
6 April 2004New director appointed (1 page)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (1 page)
6 April 2004Director resigned (1 page)
16 February 2004Director's particulars changed (1 page)
16 February 2004Director's particulars changed (1 page)
27 January 2004New director appointed (1 page)
27 January 2004Director resigned (1 page)
27 January 2004New director appointed (1 page)
27 January 2004Director resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
5 September 2003New director appointed (1 page)
5 September 2003New director appointed (1 page)
18 July 2003Resolutions
  • RES13 ‐ App aud/fix rem 31/10/01
(1 page)
18 July 2003Resolutions
  • RES13 ‐ App aud/fix rem 31/10/01
(1 page)
4 May 2003Full accounts made up to 31 December 2002 (17 pages)
4 May 2003Full accounts made up to 31 December 2002 (17 pages)
6 April 2003Return made up to 19/03/03; full list of members (9 pages)
6 April 2003Return made up to 19/03/03; full list of members (9 pages)
26 March 2003New director appointed (1 page)
26 March 2003New director appointed (1 page)
4 March 2003New director appointed (1 page)
4 March 2003New director appointed (1 page)
4 March 2003New director appointed (1 page)
4 March 2003New director appointed (1 page)
4 March 2003New director appointed (1 page)
4 March 2003New director appointed (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
22 January 2003Director's particulars changed (1 page)
22 January 2003Director's particulars changed (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
5 July 2002Secretary's particulars changed (1 page)
5 July 2002Secretary's particulars changed (1 page)
9 May 2002Full accounts made up to 31 December 2001 (18 pages)
9 May 2002Full accounts made up to 31 December 2001 (18 pages)
11 April 2002Return made up to 19/03/02; full list of members (3 pages)
11 April 2002Return made up to 19/03/02; full list of members (3 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
9 April 2002New director appointed (1 page)
9 April 2002New director appointed (1 page)
12 March 2002New director appointed (1 page)
12 March 2002New director appointed (1 page)
12 March 2002New director appointed (1 page)
12 March 2002New director appointed (1 page)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
24 January 2002Auditor's resignation (1 page)
24 January 2002Auditor's resignation (1 page)
21 January 2002Particulars of mortgage/charge (4 pages)
21 January 2002Particulars of mortgage/charge (4 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
11 October 2001New director appointed (1 page)
11 October 2001New director appointed (1 page)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
29 June 2001Full accounts made up to 31 December 2000 (18 pages)
29 June 2001Full accounts made up to 31 December 2000 (18 pages)
18 June 2001New director appointed (1 page)
18 June 2001New director appointed (1 page)
11 May 2001Return made up to 19/03/01; full list of members (3 pages)
11 May 2001Return made up to 19/03/01; full list of members (3 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
26 April 2001New director appointed (1 page)
26 April 2001New director appointed (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
8 December 2000Ad 22/11/00--------- £ si 2500000@1=2500000 £ ic 5425000/7925000 (2 pages)
8 December 2000Ad 22/11/00--------- £ si 2500000@1=2500000 £ ic 5425000/7925000 (2 pages)
8 December 2000£ nc 6000000/8500000 21/11/00 (2 pages)
8 December 2000£ nc 6000000/8500000 21/11/00 (2 pages)
8 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000New director appointed (2 pages)
13 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
13 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
8 May 2000Full accounts made up to 31 December 1999 (15 pages)
8 May 2000Full accounts made up to 31 December 1999 (15 pages)
13 April 2000Return made up to 19/03/00; full list of members (6 pages)
13 April 2000Return made up to 19/03/00; full list of members (6 pages)
4 November 1999Registered office changed on 04/11/99 from: 1 poultry london EC2R 8EJ (1 page)
4 November 1999Registered office changed on 04/11/99 from: 1 poultry, london, EC2R 8EJ (1 page)
1 October 1999Company name changed commercial union investment mana gement LIMITED\certificate issued on 01/10/99 (2 pages)
1 October 1999Company name changed commercial union investment mana gement LIMITED\certificate issued on 01/10/99 (2 pages)
20 September 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 September 1999Full accounts made up to 31 December 1998 (15 pages)
20 September 1999Full accounts made up to 31 December 1998 (15 pages)
20 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 1999Return made up to 19/03/99; full list of members (18 pages)
29 April 1999Return made up to 19/03/99; full list of members (18 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
14 April 1999Director resigned (1 page)
14 April 1999New director appointed (2 pages)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
14 April 1999New director appointed (2 pages)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
4 March 1999New director appointed (2 pages)
14 December 1998Auditor's resignation (3 pages)
14 December 1998Auditor's resignation (3 pages)
5 October 1998Director's particulars changed (1 page)
5 October 1998Director's particulars changed (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Director's particulars changed (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Director's particulars changed (1 page)
16 July 1998Full accounts made up to 31 December 1997 (13 pages)
16 July 1998Full accounts made up to 31 December 1997 (13 pages)
20 April 1998Return made up to 19/03/98; no change of members (10 pages)
20 April 1998Return made up to 19/03/98; no change of members (10 pages)
9 May 1997Full accounts made up to 31 December 1996 (14 pages)
9 May 1997Full accounts made up to 31 December 1996 (14 pages)
15 April 1997Return made up to 19/03/97; full list of members (14 pages)
15 April 1997Return made up to 19/03/97; full list of members (14 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
10 May 1996Full accounts made up to 31 December 1995 (11 pages)
10 May 1996Full accounts made up to 31 December 1995 (11 pages)
14 April 1996Return made up to 19/03/96; full list of members (14 pages)
14 April 1996Return made up to 19/03/96; full list of members (14 pages)
1 March 1996Director's particulars changed (1 page)
1 March 1996Director's particulars changed (1 page)
16 February 1996Director's particulars changed (1 page)
16 February 1996Director's particulars changed (1 page)
15 May 1995Full accounts made up to 31 December 1994 (13 pages)
15 May 1995Full accounts made up to 31 December 1994 (13 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
12 April 1995Return made up to 19/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 April 1995Return made up to 19/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 March 1995Director resigned (2 pages)
27 March 1995Director resigned;new director appointed (4 pages)
27 March 1995Director resigned;new director appointed (4 pages)
27 March 1995Director resigned (2 pages)
3 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
3 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
5 June 1994Full accounts made up to 31 December 1993 (10 pages)
5 June 1994Full accounts made up to 31 December 1993 (10 pages)
11 May 1993Full accounts made up to 31 December 1992 (8 pages)
11 May 1993Full accounts made up to 31 December 1992 (8 pages)
28 May 1992Full accounts made up to 31 December 1991 (11 pages)
28 May 1992Full accounts made up to 31 December 1991 (11 pages)
18 October 1991Full accounts made up to 31 December 1990 (13 pages)
18 October 1991Full accounts made up to 31 December 1990 (13 pages)
23 May 1991Return made up to 22/03/91; full list of members (11 pages)
23 May 1991Return made up to 22/03/91; full list of members (11 pages)
30 January 1991Resolutions
  • ERES10 ‐ Extraordinary resolution of allotment of securities
(1 page)
30 January 1991Resolutions
  • ERES10 ‐ Extraordinary resolution of allotment of securities
(1 page)
2 January 1991Director resigned (8 pages)
2 January 1991Director resigned (8 pages)
2 January 1991Director resigned;new director appointed (8 pages)
2 January 1991Director resigned;new director appointed (8 pages)
2 January 1991Director resigned (8 pages)
2 January 1991Director resigned;new director appointed (8 pages)
2 January 1991Director resigned (8 pages)
2 January 1991Director resigned;new director appointed (8 pages)
24 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
24 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
17 September 1990Ad 31/08/90--------- £ si 500000@1=500000 £ ic 4925000/5425000 (2 pages)
17 September 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 September 1990Ad 31/08/90--------- £ si 500000@1=500000 £ ic 4925000/5425000 (2 pages)
17 September 1990£ nc 5000000/6000000 31/08/90 (1 page)
17 September 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 September 1990£ nc 5000000/6000000 31/08/90 (1 page)
29 August 1990Accounting reference date extended from 30/11 to 31/12 (1 page)
29 August 1990Accounting reference date extended from 30/11 to 31/12 (1 page)
23 August 1990Director resigned;new director appointed (5 pages)
23 August 1990Director resigned;new director appointed (5 pages)
3 July 1990Company name changed royal trust asset management lim ited\certificate issued on 04/07/90 (2 pages)
3 July 1990Company name changed royal trust asset management lim ited\certificate issued on 04/07/90 (2 pages)
18 June 1990Ad 31/05/90-14/06/90 £ si 1100000@1=1100000 £ ic 3825000/4925000 (2 pages)
18 June 1990Ad 31/05/90-14/06/90 £ si 1100000@1=1100000 £ ic 3825000/4925000 (2 pages)
21 May 1990Full accounts made up to 30 November 1989 (11 pages)
21 May 1990Full accounts made up to 30 November 1989 (11 pages)
3 May 1990Ad 30/04/90--------- £ si 25000@1=25000 £ ic 3800000/3825000 (2 pages)
3 May 1990Ad 30/04/90--------- £ si 25000@1=25000 £ ic 3800000/3825000 (2 pages)
25 April 1990Ad 30/03/90--------- £ si 300000@1=300000 £ ic 3500000/3800000 (2 pages)
25 April 1990Ad 30/03/90--------- £ si 300000@1=300000 £ ic 3500000/3800000 (2 pages)
13 March 1990Director resigned (2 pages)
13 March 1990Director resigned (2 pages)
4 January 1990Ad 30/11/89--------- £ si 440000@1=440000 £ ic 3060000/3500000 (3 pages)
4 January 1990Ad 30/11/89--------- £ si 440000@1=440000 £ ic 3060000/3500000 (3 pages)
13 December 1989Nc inc already adjusted 30/11/89 (1 page)
13 December 1989Nc inc already adjusted 30/11/89 (1 page)
13 December 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 December 1989Ad 30/11/89--------- £ si 410000@1=410000 £ ic 2650000/3060000 (2 pages)
13 December 1989Ad 30/11/89--------- £ si 410000@1=410000 £ ic 2650000/3060000 (2 pages)
13 December 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 November 1989Ad 31/10/89--------- £ si 250000@1=250000 £ ic 2400000/2650000 (2 pages)
8 November 1989Ad 31/10/89--------- £ si 250000@1=250000 £ ic 2400000/2650000 (2 pages)
24 May 1989Full accounts made up to 30 November 1988 (10 pages)
24 May 1989Full accounts made up to 30 November 1988 (10 pages)
24 May 1989Return made up to 04/05/89; full list of members (15 pages)
24 May 1989Return made up to 04/05/89; full list of members (15 pages)
26 April 1989Wd 14/04/89 ad 10/04/89--------- £ si 600000@1=600000 £ ic 1800000/2400000 (2 pages)
26 April 1989Wd 14/04/89 ad 10/04/89--------- £ si 600000@1=600000 £ ic 1800000/2400000 (2 pages)
12 December 1988Wd 25/11/88 ad 30/11/88--------- £ si 250000@1=250000 £ ic 1550000/1800000 (2 pages)
12 December 1988Wd 25/11/88 ad 30/11/88--------- £ si 250000@1=250000 £ ic 1550000/1800000 (2 pages)
11 November 1988New director appointed (2 pages)
11 November 1988New director appointed (2 pages)
3 November 1988Wd 21/10/88 ad 30/09/88--------- £ si 550000@1=550000 £ ic 1000000/1550000 (2 pages)
3 November 1988Wd 21/10/88 ad 30/09/88--------- £ si 550000@1=550000 £ ic 1000000/1550000 (2 pages)
20 October 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 October 1988Nc inc already adjusted (1 page)
20 October 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 October 1988Nc inc already adjusted (1 page)
14 June 1988Wd 05/05/88 ad 29/04/88--------- £ si 300000@1=300000 £ ic 700000/1000000 (2 pages)
14 June 1988Wd 05/05/88 ad 29/04/88--------- £ si 300000@1=300000 £ ic 700000/1000000 (2 pages)
11 May 1988Full accounts made up to 30 November 1987 (9 pages)
11 May 1988Full accounts made up to 30 November 1987 (9 pages)
13 April 1988Director resigned (2 pages)
13 April 1988Director resigned (2 pages)
29 March 1988Nc inc already adjusted (1 page)
29 March 1988Wd 26/02/88 ad 12/02/88--------- £ si 690000@1=690000 £ ic 10000/700000 (2 pages)
29 March 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 March 1988Wd 26/02/88 ad 12/02/88--------- £ si 690000@1=690000 £ ic 10000/700000 (2 pages)
29 March 1988Nc inc already adjusted (1 page)
29 March 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 June 1987Full accounts made up to 30 November 1986 (11 pages)
24 June 1987Full accounts made up to 30 November 1986 (11 pages)
4 November 1986Company name changed arbuthnot investment management services LIMITED\certificate issued on 04/11/86 (2 pages)
4 November 1986Company name changed arbuthnot investment management services LIMITED\certificate issued on 04/11/86 (2 pages)
29 October 1986Accounting reference date shortened from 31/12 to 30/11 (1 page)
29 October 1986Accounting reference date shortened from 31/12 to 30/11 (1 page)
17 May 1986Full accounts made up to 31 December 1985 (10 pages)
17 May 1986Full accounts made up to 31 December 1985 (10 pages)
17 May 1986Return made up to 12/03/86; full list of members (10 pages)
17 May 1986Return made up to 12/03/86; full list of members (10 pages)
5 December 1973Incorporation (16 pages)
5 December 1973Incorporation (16 pages)