Company NameF&C Equity Partners Plc
DirectorsThomas William Weeks and Elliot James Bennett
Company StatusActive
Company Number01659209
CategoryPublic Limited Company
Incorporation Date18 August 1982(41 years, 8 months ago)
Previous Names7

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMrs Rachel Danae Burgin
StatusCurrent
Appointed01 June 2017(34 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Thomas William Weeks
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(41 years, 4 months after company formation)
Appointment Duration4 months, 1 week
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Elliot James Bennett
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(41 years, 4 months after company formation)
Appointment Duration4 months, 1 week
RoleSenior Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Garry MacDonald Sharp
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(9 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84b Offord Road
Islington
London
N1 1PF
Director NameGraham Leslie Barnes
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(9 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 September 1997)
RoleCompany Director
Correspondence Address21 Egerton Drive
London
SE10 8JR
Director NamePaul Jeffrey Borrett
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(9 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Alberon Gardens
London
NW11 0AG
Director NameDr Richard Bozza Hargreaves
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed02 August 1992(9 years, 11 months after company formation)
Appointment Duration12 months (resigned 01 August 1993)
RoleCompany Director
Correspondence Address46 Portland Road
London
W11 4LG
Director NameAdele Bozza Hargreaves
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 1992(9 years, 11 months after company formation)
Appointment Duration12 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address46 Portland Road
London
W11 4LG
Director NameMiss Julia Mary Garratt
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(9 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 October 1995)
RoleBarrister
Correspondence Address36 Norroy Road
Putney
London
SW15 1PF
Secretary NameStephen Martin
NationalityBritish
StatusResigned
Appointed02 August 1992(9 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 April 1993)
RoleCompany Director
Correspondence Address19 Church Lane
Copthorne
Crawley
West Sussex
RH10 3QF
Director NameSusan Allen
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(10 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address16 Frans Hals Court
London Yard
London
E14 3UX
Secretary NameMiss Julia Mary Garratt
NationalityBritish
StatusResigned
Appointed27 April 1993(10 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 October 1995)
RoleCompany Director
Correspondence Address36 Norroy Road
Putney
London
SW15 1PF
Director NameStephen Martin
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(10 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 April 1996)
RoleAccountant
Correspondence Address19 Church Lane
Copthorne
Crawley
West Sussex
RH10 3QF
Director NameGeorge Duncton Cracknell
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(10 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 July 1996)
RoleCompany Director
Correspondence AddressBuckmans Stane Street
Five Oaks
Billingshurst
West Sussex
RH14 9BA
Director NameDavid John Dugdale
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(11 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 October 1995)
RoleCompany Director
Correspondence AddressIcomb Bank
Icomb
Cheltenham
Gloucestershire
GL54 1JD
Wales
Director NameMr William Donald Brown
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(11 years, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Surrey Cottage 27 The Avenue
Chobham
Surrey
GU24 8RU
Director NameMr Andrew Dewar Steel
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(13 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 April 1998)
RoleInvestment Manager
Correspondence Address91 Balgreen Road
Edinburgh
EH12 5UA
Scotland
Director NameRaymond James Abbott
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(13 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 June 1996)
RoleInvestment Manager
Correspondence Address44 Coillesdene Avenue
Edinburgh
EH15 2JR
Scotland
Director NameOluwole Olatunde Kolade
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish Nigerian
StatusResigned
Appointed26 June 1997(14 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address4 Elm Bank Gardens
London
SW13 0NT
Director NameRobert James Grenville Mitchell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(14 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressFlat 5 45 Montague Square
London
W1H 1TH
Director NameMr Peter Derek Jones
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(15 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address13 Vincent Square
London
SW1P 2LX
Director NameHoward Carter
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(18 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 16 May 2006)
RoleChief Executive
Correspondence AddressApartment 39
36 Chapter Street
London
SW1P 4NS
Director NamePeter Alistair Kennedy Arthur
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(18 years, 1 month after company formation)
Appointment Duration4 years (resigned 11 October 2004)
RoleCompany Director
Correspondence AddressMansefield 70 Craighall Road
Edinburgh
EH6 4RG
Scotland
Director NameDame Alison Jane Carnwath
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(18 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Dairy
Sidbury
Sidmouth
Devon
EX10 0QR
Director NameSheenagh Egan
Date of BirthApril 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed27 January 2003(20 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address64 Rossmore Court
Park Road
London
NW1 6XY
Director NameIan John Paterson Brown
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(22 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 3 The Green
Millgate
Balerno
Midlothian
EH14 7LD
Scotland
Director NameMr Alain Leopold Grisay
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(23 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 09 May 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY
Director NameMr David Logan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(25 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 June 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY
Director NameMs Mandy Frances Mannix
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 June 2017(34 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2019)
RoleHead Of Client Management
Country of ResidenceEngland
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY
Director NameMr David Jonathan Sloper
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(34 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 January 2020)
RoleHead, Product Management
Country of ResidenceEngland
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY
Director NameMr Philip John Doel
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2020(37 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 December 2023)
RoleInvestment Management
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Secretary NameF&C Asset Management Plc (Corporation)
StatusResigned
Appointed20 October 1995(13 years, 2 months after company formation)
Appointment Duration21 years, 7 months (resigned 05 June 2017)
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameF&C Asset Management Plc (Corporation)
StatusResigned
Appointed24 May 2006(23 years, 9 months after company formation)
Appointment Duration11 years (resigned 05 June 2017)
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland

Contact

Websiteisisep.com
Telephone020 75065600
Telephone regionLondon

Location

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

Shareholders

937.9k at £0.1F&c Equity Partners Holdings Limited
100.00%
Ordinary
1 at £0.1Fergus Iain McDonald
0.00%
Ordinary

Financials

Year2014
Net Worth£2,488,000
Cash£5,000
Current Liabilities£4,000

Accounts

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

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

8 December 2003Delivered on: 20 December 2003
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: £456,000 due or to become due from the company to the chargeee.
Particulars: All sums of money in any currency. See the mortgage charge document for full details.
Outstanding
11 September 2003Delivered on: 24 September 2003
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances by a chargor for liabilities of a third party
Secured details: £28,001 due or to become due from pinco 1991 limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums of money in any currency: deposited or paid by isis at the date of the deed or at any time thereafter to the credit of account number 00696579, sort code 20-83-69;. see the mortgage charge document for full details.
Outstanding
23 December 1986Delivered on: 7 January 1987
Satisfied on: 11 April 1989
Persons entitled: Lloyds Bank PLC

Classification: Counter indemrity and charge on deposit.
Secured details: All monies due or to become due from the company to the chargee under the terms of the counter indermrity not exceeding £144,945 in the aggregate.
Particulars: The sum of £144,945 standing in or to be credited to a designated account with lloyds bank PLC lloyds bank PLC re baronsmead associates limited (client account) for bvt limited.
Fully Satisfied
23 December 1986Delivered on: 7 January 1987
Satisfied on: 11 April 1989
Persons entitled: Lloyds Bank PLC

Classification: Counter indemrity and charge on deposit.
Secured details: All monies due or to become due from the company to the chargee under the terms of the countes indermrity not exceeding £390,000 in the aggrements.
Particulars: The sum of £390,000 standing in or to be crdited to a designated account with lloyds bank PLC. The account designated lloyds bank PLC re baronsmead associates limited (chief account) for bvt limited.
Fully Satisfied
14 March 1985Delivered on: 22 March 1985
Satisfied on: 11 April 1989
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 December 2023Termination of appointment of Philip John Doel as a director on 19 December 2023 (1 page)
20 December 2023Termination of appointment of Richard Adrian Watts as a director on 19 December 2023 (1 page)
20 December 2023Appointment of Mr Elliot James Bennett as a director on 19 December 2023 (2 pages)
20 December 2023Appointment of Mr Thomas William Weeks as a director on 19 December 2023 (2 pages)
12 December 2023Change of details for F&C Equity Partners Holdings Limited as a person with significant control on 11 December 2023 (2 pages)
11 December 2023Registered office address changed from Exchange House Primrose Street London EC2A 2NY to Cannon Place 78 Cannon Street London EC4N 6AG on 11 December 2023 (1 page)
20 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
10 July 2023Full accounts made up to 31 December 2022 (21 pages)
22 November 2022Change of details for F&C Equity Partners Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
24 August 2022Current accounting period extended from 31 October 2022 to 31 December 2022 (1 page)
20 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
11 May 2022Secretary's details changed for Mrs Rachel Danae Burgin on 8 November 2021 (1 page)
5 May 2022Full accounts made up to 31 October 2021 (21 pages)
25 July 2021Full accounts made up to 31 October 2020 (19 pages)
20 July 2021Confirmation statement made on 20 July 2021 with updates (4 pages)
10 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
4 August 2020Full accounts made up to 31 October 2019 (20 pages)
16 June 2020Memorandum and Articles of Association (28 pages)
16 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 February 2020Resolutions
  • RES13 ‐ Philip john doel consented to be appointed director 18/02/2020
(1 page)
19 February 2020Appointment of Mr Philip John Doel as a director on 18 February 2020 (2 pages)
5 February 2020Termination of appointment of David Jonathan Sloper as a director on 16 January 2020 (1 page)
26 November 2019Satisfaction of charge 5 in full (1 page)
26 November 2019Satisfaction of charge 4 in full (1 page)
12 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
1 May 2019Full accounts made up to 31 October 2018 (18 pages)
30 April 2019Termination of appointment of Mandy Frances Mannix as a director on 30 April 2019 (1 page)
8 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
2 May 2018Full accounts made up to 31 October 2017 (20 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
13 June 2017Termination of appointment of F&C Asset Management Plc as a director on 5 June 2017 (1 page)
13 June 2017Termination of appointment of F&C Asset Management Plc as a director on 5 June 2017 (1 page)
13 June 2017Termination of appointment of David Logan as a director on 5 June 2017 (1 page)
13 June 2017Termination of appointment of David Logan as a director on 5 June 2017 (1 page)
6 June 2017Termination of appointment of F&C Asset Management Plc as a secretary on 5 June 2017 (1 page)
6 June 2017Appointment of Mrs Rachel Danae Burgin as a secretary on 1 June 2017 (2 pages)
6 June 2017Appointment of Mrs Rachel Danae Burgin as a secretary on 1 June 2017 (2 pages)
6 June 2017Termination of appointment of F&C Asset Management Plc as a secretary on 5 June 2017 (1 page)
1 June 2017Appointment of Mr Richard Adrian Watts as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Ms. Mandy Frances Mannix as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Mr David Jonathan Sloper as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Mr Richard Adrian Watts as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Ms. Mandy Frances Mannix as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Mr David Jonathan Sloper as a director on 1 June 2017 (2 pages)
11 May 2017Full accounts made up to 31 October 2016 (18 pages)
11 May 2017Full accounts made up to 31 October 2016 (18 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
5 May 2016Full accounts made up to 31 October 2015 (12 pages)
5 May 2016Full accounts made up to 31 October 2015 (12 pages)
11 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 93,785.5
(4 pages)
11 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 93,785.5
(4 pages)
11 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 93,785.5
(4 pages)
6 May 2015Full accounts made up to 31 October 2014 (12 pages)
6 May 2015Full accounts made up to 31 October 2014 (12 pages)
11 November 2014Auditor's resignation (1 page)
11 November 2014Section 519 of the companies act 2006 (1 page)
11 November 2014Section 519 of the companies act 2006 (1 page)
11 November 2014Auditor's resignation (1 page)
31 October 2014Auditor's resignation (2 pages)
31 October 2014Auditor's resignation (2 pages)
7 October 2014Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
7 October 2014Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
30 September 2014Change of name notice (2 pages)
30 September 2014Company name changed isis equity partners PLC\certificate issued on 30/09/14 (2 pages)
30 September 2014Company name changed isis equity partners PLC\certificate issued on 30/09/14
  • RES15 ‐ Change company name resolution on 2014-09-26
(2 pages)
30 September 2014Change of name notice (2 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 93,785.5
(4 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 93,785.5
(4 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 93,785.5
(4 pages)
4 July 2014Full accounts made up to 31 December 2013 (12 pages)
4 July 2014Full accounts made up to 31 December 2013 (12 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 93,785.5
(4 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 93,785.5
(4 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 93,785.5
(4 pages)
2 July 2013Full accounts made up to 31 December 2012 (12 pages)
2 July 2013Full accounts made up to 31 December 2012 (12 pages)
20 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
4 July 2012Full accounts made up to 31 December 2011 (12 pages)
4 July 2012Full accounts made up to 31 December 2011 (12 pages)
11 May 2012Termination of appointment of Alain Grisay as a director (1 page)
11 May 2012Termination of appointment of Alain Grisay as a director (1 page)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
23 June 2011Full accounts made up to 31 December 2010 (13 pages)
23 June 2011Full accounts made up to 31 December 2010 (13 pages)
4 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
30 June 2010Full accounts made up to 31 December 2009 (13 pages)
30 June 2010Full accounts made up to 31 December 2009 (13 pages)
13 October 2009Director's details changed for David Colin Logan on 1 October 2009 (2 pages)
13 October 2009Director's details changed for David Colin Logan on 1 October 2009 (2 pages)
13 October 2009Director's details changed for David Colin Logan on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Alain Leopold Grisay on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Alain Leopold Grisay on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Alain Leopold Grisay on 1 October 2009 (2 pages)
10 August 2009Return made up to 02/08/09; full list of members (4 pages)
10 August 2009Return made up to 02/08/09; full list of members (4 pages)
29 June 2009Full accounts made up to 31 December 2008 (13 pages)
29 June 2009Full accounts made up to 31 December 2008 (13 pages)
1 October 2008Director's change of particulars / david logan / 26/09/2008 (1 page)
1 October 2008Director's change of particulars / david logan / 26/09/2008 (1 page)
11 August 2008Return made up to 02/08/08; full list of members (4 pages)
11 August 2008Return made up to 02/08/08; full list of members (4 pages)
22 July 2008Full accounts made up to 31 December 2007 (14 pages)
22 July 2008Full accounts made up to 31 December 2007 (14 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (1 page)
7 August 2007Return made up to 02/08/07; full list of members (3 pages)
7 August 2007Return made up to 02/08/07; full list of members (3 pages)
16 May 2007Full accounts made up to 31 December 2006 (18 pages)
16 May 2007Full accounts made up to 31 December 2006 (18 pages)
9 November 2006Auditor's resignation (2 pages)
9 November 2006Auditor's resignation (2 pages)
2 August 2006Return made up to 02/08/06; full list of members (3 pages)
2 August 2006Return made up to 02/08/06; full list of members (3 pages)
4 July 2006Full accounts made up to 31 December 2005 (22 pages)
4 July 2006Full accounts made up to 31 December 2005 (22 pages)
7 June 2006Director resigned (1 page)
7 June 2006New director appointed (1 page)
7 June 2006Director resigned (1 page)
7 June 2006New director appointed (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
30 May 2006New director appointed (1 page)
30 May 2006New director appointed (1 page)
18 August 2005Return made up to 02/08/05; full list of members (7 pages)
18 August 2005Director's particulars changed (1 page)
18 August 2005Return made up to 02/08/05; full list of members (7 pages)
18 August 2005Director's particulars changed (1 page)
13 May 2005Full accounts made up to 31 December 2004 (19 pages)
13 May 2005Full accounts made up to 31 December 2004 (19 pages)
14 January 2005New director appointed (5 pages)
14 January 2005New director appointed (5 pages)
13 December 2004Director resigned (1 page)
13 December 2004Registered office changed on 13/12/04 from: isis asset management PLC 100 wood street london EC2V 7AN (1 page)
13 December 2004Registered office changed on 13/12/04 from: isis asset management PLC 100 wood street london EC2V 7AN (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
15 November 2004Secretary's particulars changed (1 page)
15 November 2004Secretary's particulars changed (1 page)
27 October 2004Director's particulars changed (1 page)
27 October 2004Director's particulars changed (1 page)
6 September 2004Return made up to 02/08/04; no change of members (6 pages)
6 September 2004Return made up to 02/08/04; no change of members (6 pages)
14 June 2004Director's particulars changed (1 page)
14 June 2004Director's particulars changed (1 page)
10 May 2004Full accounts made up to 31 December 2003 (19 pages)
10 May 2004Full accounts made up to 31 December 2003 (19 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
24 September 2003Particulars of mortgage/charge (3 pages)
24 September 2003Particulars of mortgage/charge (3 pages)
2 September 2003Secretary's particulars changed (1 page)
2 September 2003Return made up to 02/08/03; full list of members (7 pages)
2 September 2003Secretary's particulars changed (1 page)
2 September 2003Return made up to 02/08/03; full list of members (7 pages)
23 May 2003Full accounts made up to 31 December 2002 (19 pages)
23 May 2003Full accounts made up to 31 December 2002 (19 pages)
27 April 2003Secretary's particulars changed (1 page)
27 April 2003Secretary's particulars changed (1 page)
24 February 2003New director appointed (3 pages)
24 February 2003New director appointed (3 pages)
30 October 2002Registered office changed on 30/10/02 from: friends ivory & sime PLC 100 wood street london EC2V 7AN (1 page)
30 October 2002Registered office changed on 30/10/02 from: friends ivory & sime PLC 100 wood street london EC2V 7AN (1 page)
9 October 2002Company name changed isis capital PLC\certificate issued on 09/10/02 (2 pages)
9 October 2002Company name changed isis capital PLC\certificate issued on 09/10/02 (2 pages)
20 August 2002Return made up to 02/08/02; full list of members (7 pages)
20 August 2002Return made up to 02/08/02; full list of members (7 pages)
9 May 2002Full accounts made up to 31 December 2001 (18 pages)
9 May 2002Full accounts made up to 31 December 2001 (18 pages)
4 December 2001Company name changed friends ivory & sime private equ ity PLC\certificate issued on 04/12/01 (2 pages)
4 December 2001Company name changed friends ivory & sime private equ ity PLC\certificate issued on 04/12/01 (2 pages)
29 August 2001Return made up to 02/08/01; full list of members (7 pages)
29 August 2001Return made up to 02/08/01; full list of members (7 pages)
3 May 2001Full accounts made up to 31 December 2000 (16 pages)
3 May 2001Full accounts made up to 31 December 2000 (16 pages)
29 December 2000Registered office changed on 29/12/00 from: 100 wood street london EC2V 7AN (1 page)
29 December 2000Registered office changed on 29/12/00 from: 100 wood street london EC2V 7AN (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
22 December 2000Registered office changed on 22/12/00 from: ivory & sime PLC princes court 7 princes street london EC2R 8AQ (1 page)
22 December 2000Registered office changed on 22/12/00 from: ivory & sime PLC princes court 7 princes street london EC2R 8AQ (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
4 September 2000Return made up to 02/08/00; full list of members (9 pages)
4 September 2000Return made up to 02/08/00; full list of members (9 pages)
30 August 2000Secretary's particulars changed (1 page)
30 August 2000Secretary's particulars changed (1 page)
22 August 2000Full accounts made up to 31 December 1999 (27 pages)
22 August 2000Full accounts made up to 31 December 1999 (27 pages)
26 August 1999Director's particulars changed (1 page)
26 August 1999Return made up to 02/08/99; full list of members (10 pages)
26 August 1999Director's particulars changed (1 page)
26 August 1999Director's particulars changed (1 page)
26 August 1999Return made up to 02/08/99; full list of members (10 pages)
26 August 1999Director's particulars changed (1 page)
8 May 1999Director resigned (1 page)
8 May 1999Director resigned (1 page)
8 May 1999Full accounts made up to 31 December 1998 (18 pages)
8 May 1999Full accounts made up to 31 December 1998 (18 pages)
7 September 1998Accounting reference date shortened from 17/02/99 to 31/12/98 (1 page)
7 September 1998Accounting reference date shortened from 17/02/99 to 31/12/98 (1 page)
6 August 1998Return made up to 02/08/98; full list of members (13 pages)
6 August 1998Return made up to 02/08/98; full list of members (13 pages)
6 July 1998Company name changed ivory & sime baronsmead PLC\certificate issued on 06/07/98 (2 pages)
6 July 1998Company name changed ivory & sime baronsmead PLC\certificate issued on 06/07/98 (2 pages)
19 June 1998Full accounts made up to 17 February 1998 (18 pages)
19 June 1998Full accounts made up to 17 February 1998 (18 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
21 April 1998New director appointed (3 pages)
21 April 1998New director appointed (3 pages)
8 April 1998Accounting reference date shortened from 30/04/98 to 17/02/98 (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Accounting reference date shortened from 30/04/98 to 17/02/98 (1 page)
8 April 1998Director resigned (1 page)
13 January 1998Director's particulars changed (1 page)
13 January 1998Director's particulars changed (1 page)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
5 September 1997New director appointed (3 pages)
5 September 1997New director appointed (3 pages)
3 September 1997Full accounts made up to 30 April 1997 (19 pages)
3 September 1997Full accounts made up to 30 April 1997 (19 pages)
1 September 1997Return made up to 02/08/97; full list of members (17 pages)
1 September 1997Return made up to 02/08/97; full list of members (17 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997Director resigned (1 page)
10 April 1997New director appointed (2 pages)
10 April 1997Director resigned (1 page)
25 March 1997Registered office changed on 25/03/97 from: 14TH floor one angel court london EC2R 7HJ (1 page)
25 March 1997Registered office changed on 25/03/97 from: 14TH floor one angel court london EC2R 7HJ (1 page)
10 November 1996Full accounts made up to 30 April 1996 (20 pages)
10 November 1996Full accounts made up to 30 April 1996 (20 pages)
15 October 1996Director's particulars changed (1 page)
15 October 1996Director's particulars changed (1 page)
15 October 1996Director's particulars changed (1 page)
15 October 1996Director's particulars changed (1 page)
7 October 1996Director's particulars changed (1 page)
7 October 1996Director's particulars changed (1 page)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
3 October 1996Return made up to 02/08/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 October 1996Return made up to 02/08/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 July 1996Director resigned (1 page)
17 July 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
10 January 1996New director appointed (3 pages)
10 January 1996New director appointed (3 pages)
10 January 1996New director appointed (3 pages)
10 January 1996New director appointed (3 pages)
10 January 1996New director appointed (3 pages)
10 January 1996New director appointed (3 pages)
21 December 1995Company name changed baronsmead PLC\certificate issued on 22/12/95 (10 pages)
21 December 1995Company name changed baronsmead PLC\certificate issued on 22/12/95 (10 pages)
1 November 1995Director resigned (4 pages)
1 November 1995Accounting reference date extended from 31/12 to 30/04 (1 page)
1 November 1995Accounting reference date extended from 31/12 to 30/04 (1 page)
1 November 1995Director resigned (4 pages)
1 November 1995Auditor's resignation (2 pages)
1 November 1995Director resigned (4 pages)
1 November 1995Registered office changed on 01/11/95 from: clerkenwell house 67 clerkenwell road london EC1R 5BH (1 page)
1 November 1995New secretary appointed (4 pages)
1 November 1995Director resigned (4 pages)
1 November 1995Registered office changed on 01/11/95 from: clerkenwell house 67 clerkenwell road london EC1R 5BH (1 page)
1 November 1995Director resigned (4 pages)
1 November 1995Director resigned (4 pages)
1 November 1995New secretary appointed (4 pages)
1 November 1995Auditor's resignation (2 pages)
20 July 1995Return made up to 02/08/95; no change of members (8 pages)
20 July 1995Return made up to 02/08/95; no change of members (8 pages)
3 July 1995Full accounts made up to 31 December 1994 (18 pages)
3 July 1995Full accounts made up to 31 December 1994 (18 pages)
3 April 1995New director appointed (4 pages)
3 April 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (237 pages)
31 July 1990Return made up to 27/07/90; full list of members (8 pages)
31 July 1990Return made up to 27/07/90; full list of members (8 pages)
30 June 1990Memorandum and Articles of Association (15 pages)
30 June 1990Memorandum and Articles of Association (15 pages)
22 June 1989Return made up to 31/05/89; full list of members (17 pages)
22 June 1989Return made up to 31/05/89; full list of members (17 pages)
14 April 1989Declaration on reregistration from private to PLC (1 page)
14 April 1989Re-registration of Memorandum and Articles (22 pages)
14 April 1989Declaration on reregistration from private to PLC (1 page)
14 April 1989Certificate of re-registration from Private to Public Limited Company (1 page)
14 April 1989Re-registration of Memorandum and Articles (22 pages)
14 April 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
14 April 1989Application for reregistration from private to PLC (1 page)
14 April 1989Application for reregistration from private to PLC (1 page)
14 April 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
14 April 1989Certificate of re-registration from Private to Public Limited Company (1 page)
11 April 1989Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1989Declaration of satisfaction of mortgage/charge (2 pages)
13 July 1988Company name changed baronsmead associates LIMITED\certificate issued on 14/07/88 (3 pages)
13 July 1988Company name changed baronsmead associates LIMITED\certificate issued on 14/07/88 (3 pages)
7 January 1987Particulars of mortgage/charge (3 pages)
7 January 1987Particulars of mortgage/charge (3 pages)
18 August 1982Incorporation (34 pages)
18 August 1982Incorporation (34 pages)