London
EC2N 4BQ
Director Name | Mr Marcello Arona |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 21 April 2021(45 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Mr John Peter Berrisford Ibbotson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2021(46 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Michel Haski |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 March 1993(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 97 Cadogan Gardens London SW3 2RE |
Director Name | William George Greig |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 1993(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 1995) |
Role | Investment Director |
Correspondence Address | 17 Cheyne Walk London SW3 5RA |
Director Name | Julian Tristram Gaisford St Lawrence |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1995) |
Role | Fund Manager |
Correspondence Address | 43 Rowan Road London W6 7DT |
Director Name | Gary Christopher Fitzgerald |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1995) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Burges House 102 Burges Road Southend On Sea Essex SS1 3JL |
Director Name | Alain Dromer |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 March 1993(17 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 October 2005) |
Role | Chief Executive Officer Of Ccf |
Correspondence Address | 7 Brompton Square London SW3 2AA |
Director Name | Rene Barbier De La Serre |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 March 1993(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 26 Rue Barbet De Jouy Paris F 75007 |
Director Name | Mr John Donington Campbell |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(17 years, 3 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 05 April 1993) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Currburn Yetholm Kelso Roxboroughshire TD5 8PT Scotland |
Director Name | Harold Baxter |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 1993(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 1994) |
Role | President Of Companies |
Correspondence Address | 1054 South Leopard Rd Berwyn Pa 19317 |
Secretary Name | Mrs Celia Linda Whitten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brackendene 15 Hutton Road Ash Vale Aldershot Hampshire GU12 5EY |
Director Name | Mr Warren Jay Colman |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(19 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 16 December 2004) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 71 Hainault Road Chigwell Essex IG7 5DL |
Secretary Name | Lucy Dominica Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 July 1998) |
Role | Company Director |
Correspondence Address | 39 Ashness Road London SW11 6RY |
Secretary Name | Mr Warren Jay Colman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Hainault Road Chigwell Essex IG7 5DL |
Director Name | Mr Ian Christopher Cotterill |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 September 2003) |
Role | Hsbc Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1 Cloisters Lawns Letchworth Hertfordshire SG6 3JT |
Director Name | Alister Neil Birrell |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(27 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 17 October 2003) |
Role | Investment Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 94 Home Park Road Wimbledon Park London SW19 7HR |
Director Name | Mr Christopher Peter Chambers |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 April 2005) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 230 Petersham Road Richmond Surrey TW10 7AL |
Director Name | David Henry Burnett |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Faircroft Vale Of Health London NW3 1AN |
Director Name | Dr Colette Bowe |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(28 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Elia Street London N1 8DE |
Director Name | Enrique Chang |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2004(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2005) |
Role | Business Manager |
Correspondence Address | 2573 Kent Ridge Court Bloomfield Hills Oakland/ M1 48301 United States |
Director Name | Mr Nicholas Thomas Andrew Hodgson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(29 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 October 2005) |
Role | Group Sales & Marketing Dir |
Country of Residence | England |
Correspondence Address | 19 Beacon Hill London N7 9LY |
Director Name | Ian Barnetson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(29 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 October 2005) |
Role | Chief Operating Officer |
Correspondence Address | Laurel Dene Burtons Lane Chalfont St Giles Buckinghamshire HP8 4BB |
Director Name | Laurent Christian Clamagirand |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 October 2005(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 June 2007) |
Role | Investment Manager |
Correspondence Address | 81 Rue Des Bigaudes 78750 Mareil Marly France |
Director Name | Donald Hood Brydon |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 January 2008) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Newgate Street London EC1A 7NX |
Director Name | Mr Paul Thomas Griffiths |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 March 2007) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Leyborne Park Kew Richmond Surrey TW9 3HA |
Secretary Name | Mr Robin Douglas Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(29 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerden Barn Bough Beech Edenbridge Kent TN8 7AJ |
Secretary Name | Eleanor Cranmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(30 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 17 December 2010) |
Role | Company Director |
Correspondence Address | 155 Bishopsgate London EC2M 3XJ |
Secretary Name | Eleanor Cranmer |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(30 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 17 December 2010) |
Role | Company Director |
Correspondence Address | 155 Bishopsgate London EC2M 3XJ |
Director Name | Dominique Jacques Joseph Marie Carrel Billiard |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 June 2006(30 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 July 2013) |
Role | Investment Manager |
Country of Residence | France |
Correspondence Address | 7 Newgate Street London EC1A 7NX |
Director Name | Martin Alexander Hall |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(33 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Newgate Street London EC1A 7NX |
Director Name | Mark Beveridge |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2009(33 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 26 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Newgate Street London EC1A 7NX |
Director Name | Christophe Coquema |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 February 2012(36 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Axa Investment Managers 7 Newgate Street London EC1A 7NX |
Director Name | Mr Muhammad Irshaad Ahmad |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 October 2012(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Newgate Street London EC1A 7NX |
Director Name | Mr Christian Pascal Gissler |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 March 2014(38 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 June 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Axa Investment Managers 7 Newgate Street London EC1A 7NX |
Website | axaframlington.com |
---|---|
Telephone | 01234 567890 |
Telephone region | Bedford |
Registered Address | 22 Bishopsgate London EC2N 4BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
69.9m at £0.05 | Axa Investment Managers Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,975,000 |
Net Worth | £20,932,000 |
Current Liabilities | £2,077,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 4 weeks from now) |
4 January 2021 | Registered office address changed from 155 Bishopsgate 8th Floor London EC2M 3JX United Kingdom to 22 Bishopsgate London EC2N 4BQ on 4 January 2021 (1 page) |
---|---|
10 December 2020 | Appointment of Mr John Stainsby as a director on 7 December 2020 (2 pages) |
7 December 2020 | Termination of appointment of Philippe Pierre Paul Le Barrois D'orgeval as a director on 7 December 2020 (1 page) |
15 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
26 August 2020 | Director's details changed for Matthew Timothy Lovatt on 24 August 2020 (2 pages) |
25 August 2020 | Director's details changed for Mr Philippe Pierre Paul Le Barrois D'orgeval on 24 August 2020 (2 pages) |
25 August 2020 | Full accounts made up to 31 December 2019 (16 pages) |
25 August 2020 | Secretary's details changed for Josephine Vanessa Tubbs on 24 August 2020 (1 page) |
19 August 2020 | Registered office address changed from Axa Investment Managers 7 Newgate Street London EC1A 7NX to 155 Bishopsgate 8th Floor London EC2M 3JX on 19 August 2020 (1 page) |
9 October 2019 | Confirmation statement made on 9 October 2019 with updates (4 pages) |
3 July 2019 | Full accounts made up to 31 December 2018 (17 pages) |
6 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
11 July 2018 | Appointment of Matthew Timothy Lovatt as a director on 26 June 2018 (2 pages) |
9 July 2018 | Termination of appointment of Mark Beveridge as a director on 26 June 2018 (1 page) |
26 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
29 June 2017 | Appointment of Mr Philippe Pierre Paul Le Barrois D'orgeval as a director on 8 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr Philippe Pierre Paul Le Barrois D'orgeval as a director on 8 June 2017 (2 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
12 June 2017 | Termination of appointment of Christian Pascal Gissler as a director on 8 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Christian Pascal Gissler as a director on 8 June 2017 (1 page) |
7 April 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
7 April 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
4 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
20 October 2015 | Termination of appointment of Muhammad Irshaad Ahmad as a director on 16 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Muhammad Irshaad Ahmad as a director on 16 October 2015 (1 page) |
30 July 2015 | Full accounts made up to 31 December 2014 (23 pages) |
30 July 2015 | Full accounts made up to 31 December 2014 (23 pages) |
25 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
27 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
27 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
14 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
18 March 2014 | Appointment of Mr Christian Pascal Gissler as a director (2 pages) |
18 March 2014 | Appointment of Mr Christian Pascal Gissler as a director (2 pages) |
3 March 2014 | Termination of appointment of Christophe Coquema as a director (1 page) |
3 March 2014 | Termination of appointment of Christophe Coquema as a director (1 page) |
31 July 2013 | Termination of appointment of Dominique Carrel Billiard as a director (1 page) |
31 July 2013 | Termination of appointment of Dominique Carrel Billiard as a director (1 page) |
11 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
11 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
27 March 2013 | Director's details changed for Dominique Jacques Joseph Marie Carrel Billiard on 27 March 2013 (2 pages) |
27 March 2013 | Director's details changed for Dominique Jacques Joseph Marie Carrel Billiard on 27 March 2013 (2 pages) |
27 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (7 pages) |
27 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (7 pages) |
30 October 2012 | Appointment of Muhammad Irshaad Ahmad as a director (2 pages) |
30 October 2012 | Appointment of Muhammad Irshaad Ahmad as a director (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 May 2012 | Appointment of Christophe Coquema as a director (2 pages) |
3 May 2012 | Appointment of Christophe Coquema as a director (2 pages) |
17 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Termination of appointment of Emmanuel Vercoustre as a director (1 page) |
25 October 2011 | Termination of appointment of Emmanuel Vercoustre as a director (1 page) |
28 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
21 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Termination of appointment of Stephane Prunet as a director (1 page) |
17 March 2011 | Termination of appointment of Stephane Prunet as a director (1 page) |
3 March 2011 | Termination of appointment of Stephane Prunet as a director (1 page) |
3 March 2011 | Termination of appointment of Stephane Prunet as a director (1 page) |
20 December 2010 | Appointment of Josephine Vanessa Tubbs as a secretary (2 pages) |
20 December 2010 | Appointment of Josephine Vanessa Tubbs as a secretary (2 pages) |
17 December 2010 | Termination of appointment of Eleanor Cranmer as a secretary (1 page) |
17 December 2010 | Termination of appointment of Eleanor Cranmer as a secretary (1 page) |
15 November 2010 | Director's details changed (2 pages) |
15 November 2010 | Director's details changed (2 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (25 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (25 pages) |
10 August 2010 | Registered office address changed from , 155 Bishopsgate, London, EC2M 3XJ on 10 August 2010 (1 page) |
10 August 2010 | Registered office address changed from , 155 Bishopsgate, London, EC2M 3XJ on 10 August 2010 (1 page) |
28 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Termination of appointment of Martin Hall as a director (1 page) |
22 April 2010 | Termination of appointment of Martin Hall as a director (1 page) |
13 November 2009 | Appointment of Martin Alexander Hall as a director (2 pages) |
13 November 2009 | Appointment of Martin Alexander Hall as a director (2 pages) |
16 October 2009 | Director's details changed for Donald Hood Brydon on 27 February 2007 (1 page) |
16 October 2009 | Director's details changed for Donald Hood Brydon on 27 February 2007 (1 page) |
8 October 2009 | Termination of appointment of Robert Kyprianou as a director (1 page) |
8 October 2009 | Appointment of Mark Beveridge as a director (2 pages) |
8 October 2009 | Termination of appointment of Robert Kyprianou as a director (1 page) |
8 October 2009 | Appointment of Mark Beveridge as a director (2 pages) |
23 June 2009 | Appointment terminated director colette bowe (1 page) |
23 June 2009 | Appointment terminated director ian taylor (1 page) |
23 June 2009 | Appointment terminated director colette bowe (1 page) |
23 June 2009 | Appointment terminated director ian taylor (1 page) |
29 May 2009 | Full accounts made up to 31 December 2008 (26 pages) |
29 May 2009 | Full accounts made up to 31 December 2008 (26 pages) |
25 March 2009 | Return made up to 23/03/09; full list of members (5 pages) |
25 March 2009 | Return made up to 23/03/09; full list of members (5 pages) |
13 February 2009 | Appointment terminated director donald brydon (1 page) |
13 February 2009 | Appointment terminated director donald brydon (1 page) |
22 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
14 April 2008 | Director's change of particulars / ian taylor / 04/04/2008 (1 page) |
14 April 2008 | Director's change of particulars / ian taylor / 04/04/2008 (1 page) |
11 April 2008 | Secretary's change of particulars / eleanor cranmer / 11/03/2008 (1 page) |
11 April 2008 | Secretary's change of particulars / eleanor cranmer / 11/03/2008 (1 page) |
10 April 2008 | Return made up to 23/03/08; full list of members (5 pages) |
10 April 2008 | Return made up to 23/03/08; full list of members (5 pages) |
4 April 2008 | Director's change of particulars / ian taylor / 14/03/2008 (1 page) |
4 April 2008 | Director's change of particulars / ian taylor / 14/03/2008 (1 page) |
26 March 2008 | Director's change of particulars / robert kyprianou / 26/03/2008 (1 page) |
26 March 2008 | Director's change of particulars / robert kyprianou / 26/03/2008 (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
31 December 2007 | New director appointed (1 page) |
31 December 2007 | New director appointed (1 page) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
17 June 2007 | Director resigned (1 page) |
17 June 2007 | Director resigned (1 page) |
2 June 2007 | Full accounts made up to 31 December 2006 (24 pages) |
2 June 2007 | Full accounts made up to 31 December 2006 (24 pages) |
15 April 2007 | Return made up to 23/03/07; no change of members (9 pages) |
15 April 2007 | Return made up to 23/03/07; no change of members (9 pages) |
15 April 2007 | Director resigned (1 page) |
15 April 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
22 September 2006 | Resolutions
|
22 September 2006 | Resolutions
|
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
9 May 2006 | Full accounts made up to 31 December 2005 (26 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (26 pages) |
26 April 2006 | Memorandum and Articles of Association (46 pages) |
26 April 2006 | Memorandum and Articles of Association (46 pages) |
12 April 2006 | Return made up to 23/03/06; change of members (23 pages) |
12 April 2006 | Return made up to 23/03/06; change of members (23 pages) |
24 January 2006 | Memorandum and Articles of Association (48 pages) |
24 January 2006 | Memorandum and Articles of Association (48 pages) |
16 January 2006 | Company name changed framlington group LIMITED\certificate issued on 16/01/06 (2 pages) |
16 January 2006 | Company name changed framlington group LIMITED\certificate issued on 16/01/06 (2 pages) |
9 January 2006 | New secretary appointed (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | New secretary appointed (1 page) |
6 December 2005 | New director appointed (3 pages) |
6 December 2005 | New director appointed (3 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | New director appointed (3 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | New director appointed (3 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | New director appointed (3 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | New director appointed (3 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | New director appointed (3 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | New director appointed (3 pages) |
21 November 2005 | Director resigned (1 page) |
17 November 2005 | New director appointed (3 pages) |
17 November 2005 | New director appointed (3 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
18 October 2005 | Memorandum and Articles of Association (37 pages) |
18 October 2005 | Resolutions
|
18 October 2005 | Memorandum and Articles of Association (37 pages) |
18 October 2005 | Resolutions
|
14 October 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
14 October 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
25 July 2005 | Memorandum and Articles of Association (38 pages) |
25 July 2005 | Memorandum and Articles of Association (38 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
27 April 2005 | New director appointed (1 page) |
27 April 2005 | New director appointed (3 pages) |
27 April 2005 | New director appointed (1 page) |
27 April 2005 | New director appointed (3 pages) |
18 April 2005 | Return made up to 23/03/05; full list of members (16 pages) |
18 April 2005 | Return made up to 23/03/05; full list of members (16 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
17 February 2005 | New secretary appointed (1 page) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | New secretary appointed (1 page) |
17 February 2005 | Director resigned (1 page) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
5 May 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
5 May 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Return made up to 23/03/04; full list of members
|
20 April 2004 | Return made up to 23/03/04; full list of members
|
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
8 February 2004 | New director appointed (2 pages) |
8 February 2004 | New director appointed (2 pages) |
8 February 2004 | New director appointed (2 pages) |
8 February 2004 | New director appointed (2 pages) |
18 December 2003 | Resolutions
|
18 December 2003 | Memorandum and Articles of Association (47 pages) |
18 December 2003 | Memorandum and Articles of Association (47 pages) |
18 December 2003 | Resolutions
|
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
18 June 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
18 June 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
11 April 2003 | Return made up to 23/03/03; full list of members
|
11 April 2003 | Return made up to 23/03/03; full list of members
|
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
12 March 2003 | Auditor's resignation (2 pages) |
12 March 2003 | Auditor's resignation (2 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
28 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
5 June 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
5 June 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
24 April 2002 | Return made up to 23/03/02; full list of members
|
24 April 2002 | Return made up to 23/03/02; full list of members
|
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
13 July 2001 | New director appointed (3 pages) |
13 July 2001 | New director appointed (3 pages) |
23 May 2001 | Ad 24/04/01--------- £ si [email protected]=199500 £ ic 3294438/3493938 (2 pages) |
23 May 2001 | Ad 24/04/01--------- £ si [email protected]=199500 £ ic 3294438/3493938 (2 pages) |
2 May 2001 | Full group accounts made up to 31 December 2000 (23 pages) |
2 May 2001 | Full group accounts made up to 31 December 2000 (23 pages) |
19 April 2001 | Return made up to 23/03/01; full list of members
|
19 April 2001 | Return made up to 23/03/01; full list of members
|
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
23 October 2000 | Ad 18/10/00--------- £ si [email protected]=70000 £ ic 3291838/3361838 (2 pages) |
23 October 2000 | Ad 18/10/00--------- £ si [email protected]=22500 £ ic 3361838/3384338 (2 pages) |
23 October 2000 | Ad 18/10/00--------- £ si [email protected]=22500 £ ic 3361838/3384338 (2 pages) |
23 October 2000 | Ad 18/10/00--------- £ si [email protected]=70000 £ ic 3291838/3361838 (2 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
5 June 2000 | Ad 25/05/00--------- £ si [email protected]=7500 £ ic 3284338/3291838 (2 pages) |
5 June 2000 | Ad 25/05/00--------- £ si [email protected]=7500 £ ic 3284338/3291838 (2 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
12 April 2000 | Return made up to 23/03/00; full list of members
|
12 April 2000 | Return made up to 23/03/00; full list of members
|
10 April 2000 | Ad 31/03/00--------- £ si [email protected]=1350 £ ic 3282988/3284338 (2 pages) |
10 April 2000 | Nc inc already adjusted 08/03/00 (1 page) |
10 April 2000 | Resolutions
|
10 April 2000 | Resolutions
|
10 April 2000 | Nc inc already adjusted 08/03/00 (1 page) |
10 April 2000 | Ad 31/03/00--------- £ si [email protected]=1350 £ ic 3282988/3284338 (2 pages) |
23 March 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
23 March 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
22 October 1999 | Ad 21/10/99--------- £ si [email protected]=2250 £ ic 3273738/3275988 (2 pages) |
22 October 1999 | Ad 21/10/99--------- £ si [email protected]=7000 £ ic 3275988/3282988 (2 pages) |
22 October 1999 | Ad 21/10/99--------- £ si [email protected]=2250 £ ic 3273738/3275988 (2 pages) |
22 October 1999 | Ad 21/10/99--------- £ si [email protected]=7000 £ ic 3275988/3282988 (2 pages) |
14 October 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
14 October 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
26 April 1999 | Return made up to 23/03/99; full list of members (17 pages) |
26 April 1999 | Return made up to 23/03/99; full list of members (17 pages) |
20 April 1999 | Ad 31/03/99--------- £ si [email protected]=8000 £ ic 3265738/3273738 (2 pages) |
20 April 1999 | Ad 31/03/99--------- £ si [email protected]=8000 £ ic 3265738/3273738 (2 pages) |
20 April 1999 | Ad 31/03/99--------- £ si [email protected]=8000 £ ic 3257738/3265738 (2 pages) |
20 April 1999 | Ad 31/03/99--------- £ si [email protected]=8000 £ ic 3257738/3265738 (2 pages) |
30 October 1998 | Ad 26/10/98--------- £ si [email protected]=7000 £ ic 3250738/3257738 (4 pages) |
30 October 1998 | Ad 26/10/98--------- £ si [email protected]=7000 £ ic 3250738/3257738 (4 pages) |
14 October 1998 | Director's particulars changed (1 page) |
14 October 1998 | Director's particulars changed (1 page) |
14 September 1998 | New secretary appointed (1 page) |
14 September 1998 | Secretary resigned (1 page) |
14 September 1998 | Secretary resigned (1 page) |
14 September 1998 | New secretary appointed (1 page) |
30 June 1998 | Ad 08/06/98--------- £ si [email protected]=1350 £ ic 3247138/3248488 (2 pages) |
30 June 1998 | Ad 08/06/98--------- £ si [email protected]=1350 £ ic 3247138/3248488 (2 pages) |
27 April 1998 | Return made up to 23/03/98; full list of members (17 pages) |
27 April 1998 | Return made up to 23/03/98; full list of members (17 pages) |
18 March 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
18 March 1998 | Memorandum and Articles of Association (41 pages) |
18 March 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
18 March 1998 | Memorandum and Articles of Association (41 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
23 October 1997 | Ad 14/10/97--------- £ si [email protected]=1500 £ ic 3242638/3244138 (2 pages) |
23 October 1997 | Ad 14/10/97--------- £ si [email protected]=7000 £ ic 3235638/3242638 (2 pages) |
23 October 1997 | Ad 14/10/97--------- £ si [email protected]=750 £ ic 3244138/3244888 (2 pages) |
23 October 1997 | Ad 14/10/97--------- £ si [email protected]=7000 £ ic 3235638/3242638 (2 pages) |
23 October 1997 | Ad 14/10/97--------- £ si [email protected]=750 £ ic 3244138/3244888 (2 pages) |
23 October 1997 | Ad 14/10/97--------- £ si [email protected]=1500 £ ic 3242638/3244138 (2 pages) |
6 August 1997 | Director's particulars changed (1 page) |
6 August 1997 | Director's particulars changed (1 page) |
23 May 1997 | Cancellation of share pr account (3 pages) |
23 May 1997 | Certificate of cancellation of share premium account (1 page) |
23 May 1997 | Cancellation of share pr account (3 pages) |
23 May 1997 | Certificate of cancellation of share premium account (1 page) |
6 May 1997 | Resolutions
|
6 May 1997 | Resolutions
|
23 April 1997 | Return made up to 23/03/97; change of members (15 pages) |
23 April 1997 | Return made up to 23/03/97; change of members (15 pages) |
1 April 1997 | Full group accounts made up to 31 December 1996 (29 pages) |
1 April 1997 | Full group accounts made up to 31 December 1996 (29 pages) |
18 March 1997 | Ad 27/02/97--------- £ si [email protected]=3000 £ ic 3232637/3235637 (2 pages) |
18 March 1997 | Ad 27/02/97--------- £ si [email protected]=3000 £ ic 3232637/3235637 (2 pages) |
28 January 1997 | Ad 20/01/97--------- £ si [email protected]=35 £ ic 3232602/3232637 (2 pages) |
28 January 1997 | Ad 20/01/97--------- £ si [email protected]=35 £ ic 3232602/3232637 (2 pages) |
21 January 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 January 1997 | Re-registration of Memorandum and Articles (50 pages) |
21 January 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 January 1997 | Resolutions
|
21 January 1997 | Application for reregistration from PLC to private (1 page) |
21 January 1997 | Resolutions
|
21 January 1997 | Re-registration of Memorandum and Articles (50 pages) |
21 January 1997 | Resolutions
|
21 January 1997 | Resolutions
|
21 January 1997 | Application for reregistration from PLC to private (1 page) |
2 January 1997 | Ad 23/12/96--------- £ si [email protected]=2000 £ ic 3228602/3230602 (2 pages) |
2 January 1997 | Ad 23/12/96--------- £ si [email protected]=2000 £ ic 3230602/3232602 (2 pages) |
2 January 1997 | Ad 23/12/96--------- £ si [email protected]=2000 £ ic 3228602/3230602 (2 pages) |
2 January 1997 | Ad 23/12/96--------- £ si [email protected]=2000 £ ic 3230602/3232602 (2 pages) |
15 December 1996 | New director appointed (2 pages) |
15 December 1996 | New director appointed (2 pages) |
15 December 1996 | New director appointed (2 pages) |
15 December 1996 | New director appointed (2 pages) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Director resigned (1 page) |
30 September 1996 | Secretary resigned (1 page) |
30 September 1996 | New secretary appointed (2 pages) |
30 September 1996 | New secretary appointed (2 pages) |
30 September 1996 | Secretary resigned (1 page) |
14 August 1996 | Ad 05/08/96--------- £ si [email protected]=25 £ ic 3228577/3228602 (2 pages) |
14 August 1996 | Ad 05/08/96--------- £ si [email protected]=25 £ ic 3228577/3228602 (2 pages) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
21 May 1996 | Return made up to 23/03/96; change of members (12 pages) |
21 May 1996 | Return made up to 23/03/96; change of members (12 pages) |
2 April 1996 | Full group accounts made up to 31 December 1995 (30 pages) |
2 April 1996 | Full group accounts made up to 31 December 1995 (30 pages) |
18 August 1995 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
18 August 1995 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
9 August 1995 | Director's particulars changed (4 pages) |
9 August 1995 | Director's particulars changed (4 pages) |
18 July 1995 | Director resigned (4 pages) |
18 July 1995 | Director resigned (4 pages) |
18 July 1995 | Director resigned (4 pages) |
18 July 1995 | Director resigned (4 pages) |
18 July 1995 | Director resigned (4 pages) |
18 July 1995 | Director resigned (4 pages) |
18 July 1995 | Director resigned (4 pages) |
18 July 1995 | Director resigned (4 pages) |
18 July 1995 | Director resigned (4 pages) |
18 July 1995 | Director resigned (4 pages) |
4 July 1995 | Director resigned (4 pages) |
4 July 1995 | Director resigned (4 pages) |
23 May 1995 | Ad 29/03/95--------- £ si [email protected]=1732 £ ic 3226845/3228577 (4 pages) |
23 May 1995 | Ad 18/04/95--------- £ si [email protected]=3927 £ ic 3222918/3226845 (4 pages) |
23 May 1995 | Ad 18/04/95--------- £ si [email protected]=3927 £ ic 3222918/3226845 (4 pages) |
23 May 1995 | Ad 29/03/95--------- £ si [email protected]=1732 £ ic 3226845/3228577 (4 pages) |
10 May 1995 | Director resigned (6 pages) |
10 May 1995 | New director appointed (4 pages) |
10 May 1995 | New director appointed (4 pages) |
10 May 1995 | Director resigned (6 pages) |
27 April 1995 | New director appointed (6 pages) |
27 April 1995 | New director appointed (6 pages) |
10 April 1995 | Return made up to 23/03/95; full list of members (30 pages) |
10 April 1995 | Return made up to 23/03/95; full list of members (30 pages) |
10 April 1995 | Director resigned (4 pages) |
10 April 1995 | Director resigned (4 pages) |
31 July 1992 | Memorandum and Articles of Association (59 pages) |
31 July 1992 | Memorandum and Articles of Association (59 pages) |
25 March 1992 | Full group accounts made up to 30 November 1991 (22 pages) |
25 March 1992 | Full group accounts made up to 30 November 1991 (22 pages) |
10 October 1989 | Registered office changed on 10/10/89 from: 3 london wall buildings, london wall, london EC2M 5NQ (1 page) |
10 October 1989 | Registered office changed on 10/10/89 from: 3 london wall buildings, london wall, london EC2M 5NQ (1 page) |
11 December 1975 | Incorporation (13 pages) |
11 December 1975 | Incorporation (13 pages) |