London
EC2M 4AG
Director Name | Mrs Rosaleen Clare Edwards |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(40 years, 11 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4AG |
Director Name | Mr Donald Stuart Macmillan |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2024(40 years, 12 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Bishopsgate London EC2M 4AG |
Secretary Name | Abrdn Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2022(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Hugh Ronald Freedberg |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(9 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 April 1996) |
Role | Company Director |
Correspondence Address | Ikaya Garden Close Givons Grove Leatherhead Surrey KT22 8LT |
Director Name | Richard Arthur Cawdron |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(9 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 1994) |
Role | Chartered Accountant |
Correspondence Address | Oakley Chenies Road Chorleywood Rickmansworth Hertfordshire WD3 5LU |
Secretary Name | Richard Arthur Cawdron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(9 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 February 1993) |
Role | Company Director |
Correspondence Address | Oakley Chenies Road Chorleywood Rickmansworth Hertfordshire WD3 5LU |
Director Name | Richard Oliver Bernays |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Elgin Crescent London W11 2JL |
Secretary Name | Rowland Paul Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 November 1994) |
Role | Company Director |
Correspondence Address | 16 Ashley Mansions Vauxhall Bridge Road London SW1V 1BS |
Secretary Name | Mr Richard William Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 St Marys Mews Richmond Surrey TW10 7HS |
Director Name | Raymond William Haines |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(13 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 June 1996) |
Role | Investment Manager |
Correspondence Address | 7a Janmead Hutton Mount Shenfield Essex CM13 2PU |
Director Name | Mr Peter Colin Axten |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(13 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 June 1996) |
Role | Company Director |
Correspondence Address | Garden Flat 42 Canfield Gardens Hampstead London NW6 3EB |
Director Name | Iain Donald Cheyne |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(13 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 February 1997) |
Role | Company Director |
Correspondence Address | 6 Chiswick Mall London W4 2QH |
Secretary Name | Janette Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(13 years, 1 month after company formation) |
Appointment Duration | 4 weeks (resigned 29 May 1996) |
Role | Company Director |
Correspondence Address | 36 Harpenden Road Wanstead London E12 5HN |
Secretary Name | Stephen John Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 29 South Street Manningtree Essex CO11 1BG |
Director Name | Godfrey Buckland |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(14 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2000) |
Role | Compliance Officer |
Correspondence Address | 29 Upton Dene Grange Road Sutton Surrey SM2 6TA |
Director Name | Anthony John Ainsworth |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(16 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 09 March 2000) |
Role | Company Director |
Correspondence Address | Oak Lodge 15 Heathgate Wickham Bishops Witham Essex CM8 3NZ |
Director Name | Mr Orie Leslie Dudley Jnr |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2000(16 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 September 2000) |
Role | Chief Executive |
Correspondence Address | 5a Moray Place Edinburgh EH3 6DS Scotland |
Director Name | Mr Roger Brown |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(17 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 2001) |
Role | Investment Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Alfred Place Edinburgh Midlothian EH9 1RX Scotland |
Secretary Name | Nigel Howard Passmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(17 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 October 2000) |
Role | Company Director |
Correspondence Address | 5/1 Sienna Gardens Edinburgh EH9 1PG Scotland |
Secretary Name | Ms Alison Janet Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 December 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Kings Park Longniddry East Lothian EH32 0QL Scotland |
Director Name | Susan Patricia Janet Ebenston |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 40 Canaan Lane Edinburgh EH10 4SU Scotland |
Director Name | John Louis Griffith Junior |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2002(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | 102 Lafayette Road Princeton New Jersey 08540 Foreign |
Director Name | Mr Andrew Charles Frepp |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2007) |
Role | Insurance Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Orchardhead Road Edinburgh Midlothian EH16 6HN Scotland |
Secretary Name | Kenneth John Greig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(19 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 May 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 York Road Trinity Edinburgh EH5 3EH Scotland |
Secretary Name | Simone Robbers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(20 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 56 Marchmont Road Edinburgh EH9 1HS Scotland |
Secretary Name | Mr John Michael Brett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Mr Dean Robert Buckley |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(24 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh One 60 Morrison Street Edinburgh EH3 8BE Scotland |
Director Name | Joanne Dawson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2009(26 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 February 2010) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Steven James Colsell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(26 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Old Broad Street London EC2N 1HS |
Secretary Name | Kate Susan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 January 2015) |
Role | Company Director |
Correspondence Address | Edinburgh One 60 Morrison Street Edinburgh EH3 8BE Scotland |
Director Name | Mr Martin James Gilbert |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(31 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mr John Michael Brett |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(31 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mr Kenneth Arthur Gilmour |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2021(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House Bread Street London EC4M 9HH |
Secretary Name | Aberdeen Asset Management Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2015(31 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 2022) |
Correspondence Address | 10 Queen's Terrace Aberdeen Aberdeenshire AB10 1YG Scotland |
Website | aberdeen-asset.com |
---|---|
Telephone | 020 72033000 |
Telephone region | London |
Registered Address | 280 Bishopsgate London EC2M 4AG |
---|---|
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Aberdeen Asset Management PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £59,361,000 |
Net Worth | £37,019,000 |
Cash | £31,164,000 |
Current Liabilities | £41,539,000 |
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 | 12 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
24 August 2023 | Full accounts made up to 31 December 2022 (19 pages) |
---|---|
14 April 2023 | Confirmation statement made on 12 April 2023 with updates (4 pages) |
14 April 2023 | Change of details for Abrdn Holdings Limited as a person with significant control on 11 April 2023 (2 pages) |
4 January 2023 | Termination of appointment of Grant Thomas Hotson as a director on 30 December 2022 (1 page) |
3 January 2023 | Appointment of Mr Mark Hardiman as a director on 30 December 2022 (2 pages) |
29 November 2022 | Change of details for Abrdn Holdings Limited as a person with significant control on 25 November 2022 (2 pages) |
28 November 2022 | Change of details for Aberdeen Asset Management Plc as a person with significant control on 25 November 2022 (2 pages) |
28 November 2022 | Registered office address changed from Bow Bells House Bread Street London EC4M 9HH to 280 Bishopsgate London EC2M 4AG on 28 November 2022 (1 page) |
25 November 2022 | Company name changed aberdeen asset investment group LIMITED\certificate issued on 25/11/22
|
30 September 2022 | Termination of appointment of Kenneth Arthur Gilmour as a director on 30 September 2022 (1 page) |
24 August 2022 | Full accounts made up to 31 December 2021 (20 pages) |
30 June 2022 | Termination of appointment of Michael Tumilty as a director on 30 June 2022 (1 page) |
30 June 2022 | Termination of appointment of Aberdeen Asset Management Plc as a secretary on 30 June 2022 (1 page) |
30 June 2022 | Appointment of Abrdn Corporate Secretary Limited as a secretary on 30 June 2022 (2 pages) |
27 June 2022 | Appointment of Mrs Hilary Anne Staples as a director on 24 June 2022 (2 pages) |
24 June 2022 | Appointment of Mr Grant Thomas Hotson as a director on 24 June 2022 (2 pages) |
13 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
14 February 2022 | Termination of appointment of Neil Lindsay Nicholson Machray as a director on 11 February 2022 (1 page) |
29 July 2021 | Full accounts made up to 31 December 2020 (20 pages) |
14 July 2021 | Appointment of Kenneth Arthur Gilmour as a director on 14 July 2021 (2 pages) |
1 June 2021 | Termination of appointment of Gary Robert Marshall as a director on 31 May 2021 (1 page) |
12 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
23 October 2020 | Full accounts made up to 31 December 2019 (18 pages) |
21 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
18 March 2020 | Appointment of Mr Michael Tumilty as a director on 15 March 2020 (2 pages) |
18 March 2020 | Appointment of Mr Neil Lindsay Nicholson Machray as a director on 15 March 2020 (2 pages) |
25 September 2019 | Director's details changed for Mr Gary Robert Marshall on 25 September 2019 (2 pages) |
13 September 2019 | Full accounts made up to 31 December 2018 (15 pages) |
25 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
25 April 2019 | Termination of appointment of Andrew John November as a director on 8 March 2019 (1 page) |
21 June 2018 | Full accounts made up to 31 December 2017 (15 pages) |
24 April 2018 | Confirmation statement made on 12 April 2018 with updates (3 pages) |
21 November 2017 | Director's details changed for Mr Andrew John November on 21 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr Andrew John November on 21 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr Andrew John November on 21 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr Andrew John November on 21 November 2017 (2 pages) |
31 October 2017 | Termination of appointment of Roderick Macleod Macrae as a director on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Roderick Macleod Macrae as a director on 31 October 2017 (1 page) |
17 August 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
17 August 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
25 July 2017 | Termination of appointment of Jonathan Richard Loukes as a director on 21 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Jonathan Richard Loukes as a director on 21 July 2017 (1 page) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
27 February 2017 | Full accounts made up to 30 September 2016 (15 pages) |
27 February 2017 | Full accounts made up to 30 September 2016 (15 pages) |
20 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
7 April 2016 | Auditor's resignation (2 pages) |
7 April 2016 | Auditor's resignation (2 pages) |
15 February 2016 | Termination of appointment of Anne Helen Richards as a director on 12 February 2016 (1 page) |
15 February 2016 | Termination of appointment of Anne Helen Richards as a director on 12 February 2016 (1 page) |
8 February 2016 | Full accounts made up to 30 September 2015 (24 pages) |
8 February 2016 | Full accounts made up to 30 September 2015 (24 pages) |
21 November 2015 | Termination of appointment of John Michael Brett as a director on 13 November 2015 (1 page) |
21 November 2015 | Termination of appointment of John Michael Brett as a director on 13 November 2015 (1 page) |
29 July 2015 | Director's details changed for Jonathan Richard Loukes on 20 July 2015 (2 pages) |
29 July 2015 | Director's details changed for Jonathan Richard Loukes on 20 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Gary Robert Marshall on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Gary Robert Marshall on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Gary Robert Marshall on 6 July 2015 (2 pages) |
8 May 2015 | Termination of appointment of Anthony Paul Owens as a director on 30 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Anthony Paul Owens as a director on 30 April 2015 (1 page) |
7 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
1 May 2015 | Director's details changed for Gary Robert Marshall on 1 May 2015 (2 pages) |
1 May 2015 | Director's details changed for Gary Robert Marshall on 1 May 2015 (2 pages) |
24 April 2015 | Full accounts made up to 30 September 2014 (46 pages) |
24 April 2015 | Full accounts made up to 30 September 2014 (46 pages) |
6 March 2015 | Appointment of Aberdeen Asset Management Plc as a secretary on 19 January 2015 (2 pages) |
6 March 2015 | Appointment of Aberdeen Asset Management Plc as a secretary on 19 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Kate Susan Smith as a secretary on 19 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Kate Susan Smith as a secretary on 19 January 2015 (1 page) |
25 November 2014 | Company name changed scottish widows investment partnership group LIMITED\certificate issued on 25/11/14
|
25 November 2014 | Resolutions
|
25 November 2014 | Company name changed scottish widows investment partnership group LIMITED\certificate issued on 25/11/14
|
24 November 2014 | Registered office address changed from C/O C/O, Scottish Widows Investment Partnership Scottish Widows Investment Partnership 33 Old Broad Street London EC2N 1HZ to Bow Bells House Bread Street London EC4M 9HH on 24 November 2014 (1 page) |
24 November 2014 | Registered office address changed from C/O C/O, Scottish Widows Investment Partnership Scottish Widows Investment Partnership 33 Old Broad Street London EC2N 1HZ to Bow Bells House Bread Street London EC4M 9HH on 24 November 2014 (1 page) |
17 July 2014 | Current accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages) |
17 July 2014 | Current accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages) |
14 July 2014 | Termination of appointment of Martin James Gilbert as a director on 26 June 2014 (2 pages) |
14 July 2014 | Termination of appointment of Martin James Gilbert as a director on 26 June 2014 (2 pages) |
9 June 2014 | Section 519 (1 page) |
9 June 2014 | Section 519 (1 page) |
4 June 2014 | Auditor's resignation (2 pages) |
4 June 2014 | Auditor's resignation (2 pages) |
20 May 2014 | Appointment of Anne Helen Richards as a director (3 pages) |
20 May 2014 | Appointment of Anne Helen Richards as a director (3 pages) |
15 May 2014 | Appointment of Gary Robert Marshall as a director (3 pages) |
15 May 2014 | Appointment of Mr John Michael Brett as a director (3 pages) |
15 May 2014 | Appointment of Jonathan Richard Loukes as a director (3 pages) |
15 May 2014 | Appointment of Mr John Michael Brett as a director (3 pages) |
15 May 2014 | Termination of appointment of Dean Buckley as a director (1 page) |
15 May 2014 | Termination of appointment of Dean Buckley as a director (1 page) |
15 May 2014 | Appointment of Jonathan Richard Loukes as a director (3 pages) |
15 May 2014 | Appointment of Mr Roderick Macleod Macrae as a director (3 pages) |
15 May 2014 | Appointment of Mr Roderick Macleod Macrae as a director (3 pages) |
15 May 2014 | Appointment of Mr Martin James Gilbert as a director (3 pages) |
15 May 2014 | Appointment of Mr Martin James Gilbert as a director (3 pages) |
15 May 2014 | Appointment of Gary Robert Marshall as a director (3 pages) |
25 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
14 April 2014 | Full accounts made up to 31 December 2013 (49 pages) |
14 April 2014 | Full accounts made up to 31 December 2013 (49 pages) |
31 March 2014 | Termination of appointment of Antonio Lorenzo as a director (1 page) |
31 March 2014 | Termination of appointment of Antonio Lorenzo as a director (1 page) |
5 February 2014 | Director's details changed for Antonio Lorenzo on 5 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Antonio Lorenzo on 5 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Antonio Lorenzo on 5 February 2014 (2 pages) |
3 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (7 pages) |
3 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (7 pages) |
30 April 2013 | Full accounts made up to 31 December 2012 (42 pages) |
30 April 2013 | Full accounts made up to 31 December 2012 (42 pages) |
7 February 2013 | Director's details changed for Antonio Lorenzo on 14 December 2012 (2 pages) |
7 February 2013 | Director's details changed for Antonio Lorenzo on 14 December 2012 (2 pages) |
25 April 2012 | Full accounts made up to 31 December 2011 (37 pages) |
25 April 2012 | Full accounts made up to 31 December 2011 (37 pages) |
16 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Appointment of Anthony Paul Owens as a director (3 pages) |
28 February 2012 | Appointment of Anthony Paul Owens as a director (3 pages) |
17 January 2012 | Termination of appointment of Ramsay Urquhart as a director (1 page) |
17 January 2012 | Termination of appointment of Ramsay Urquhart as a director (1 page) |
21 June 2011 | Appointment of Kate Susan Smith as a secretary (3 pages) |
21 June 2011 | Termination of appointment of John Brett as a secretary (2 pages) |
21 June 2011 | Termination of appointment of John Brett as a secretary (2 pages) |
21 June 2011 | Appointment of Kate Susan Smith as a secretary (3 pages) |
8 June 2011 | Appointment of Antonio Lorenzo as a director (2 pages) |
8 June 2011 | Appointment of Antonio Lorenzo as a director (2 pages) |
26 April 2011 | Full accounts made up to 31 December 2010 (37 pages) |
26 April 2011 | Full accounts made up to 31 December 2010 (37 pages) |
21 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Appointment of Ramsay Alexander Urquhart as a director (3 pages) |
13 April 2011 | Appointment of Ramsay Alexander Urquhart as a director (3 pages) |
13 September 2010 | Termination of appointment of Steven Colsell as a director (2 pages) |
13 September 2010 | Termination of appointment of Steven Colsell as a director (2 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (35 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (35 pages) |
26 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Appointment of Steven James Colsell as a director (3 pages) |
22 April 2010 | Appointment of Steven James Colsell as a director (3 pages) |
25 March 2010 | Termination of appointment of Joanne Dawson as a director (2 pages) |
25 March 2010 | Termination of appointment of Graham Wood as a director (2 pages) |
25 March 2010 | Termination of appointment of Joanne Dawson as a director (2 pages) |
25 March 2010 | Termination of appointment of Graham Wood as a director (2 pages) |
2 February 2010 | Director's details changed for Joanne Dawson on 3 November 2009 (3 pages) |
2 February 2010 | Director's details changed for Joanne Dawson on 3 November 2009 (3 pages) |
2 February 2010 | Director's details changed for Joanne Dawson on 3 November 2009 (3 pages) |
15 January 2010 | Director's details changed for Dean Robert Buckley on 3 November 2009 (3 pages) |
15 January 2010 | Director's details changed for Dean Robert Buckley on 3 November 2009 (3 pages) |
15 January 2010 | Director's details changed for Dean Robert Buckley on 3 November 2009 (3 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from 10 fleet place london EC4M 7RH (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from 10 fleet place london EC4M 7RH (1 page) |
26 May 2009 | Director appointed joanne dawson (2 pages) |
26 May 2009 | Director appointed joanne dawson (2 pages) |
6 May 2009 | Appointment terminated director archibald kane (1 page) |
6 May 2009 | Appointment terminated director archibald kane (1 page) |
30 April 2009 | Full accounts made up to 31 December 2008 (33 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (33 pages) |
21 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 31 December 2007 (34 pages) |
1 May 2008 | Full accounts made up to 31 December 2007 (34 pages) |
24 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
11 February 2008 | New director appointed (3 pages) |
11 February 2008 | New director appointed (3 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
27 April 2007 | Full accounts made up to 31 December 2006 (28 pages) |
27 April 2007 | Full accounts made up to 31 December 2006 (28 pages) |
17 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
17 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
9 June 2006 | Full accounts made up to 31 December 2005 (24 pages) |
9 June 2006 | Full accounts made up to 31 December 2005 (24 pages) |
26 April 2006 | Return made up to 12/04/06; full list of members (7 pages) |
26 April 2006 | Return made up to 12/04/06; full list of members (7 pages) |
21 July 2005 | Director's particulars changed (2 pages) |
21 July 2005 | Director's particulars changed (2 pages) |
26 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
26 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
21 April 2005 | Return made up to 12/04/05; full list of members (7 pages) |
21 April 2005 | Return made up to 12/04/05; full list of members (7 pages) |
23 February 2005 | Director's particulars changed (1 page) |
23 February 2005 | Director's particulars changed (1 page) |
4 January 2005 | Director's particulars changed (2 pages) |
4 January 2005 | Director's particulars changed (2 pages) |
2 July 2004 | New director appointed (1 page) |
2 July 2004 | New director appointed (1 page) |
2 July 2004 | New director appointed (1 page) |
2 July 2004 | New director appointed (1 page) |
19 May 2004 | Return made up to 12/04/04; full list of members (6 pages) |
19 May 2004 | Return made up to 12/04/04; full list of members (6 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
5 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
30 March 2004 | Director's particulars changed (2 pages) |
30 March 2004 | Director's particulars changed (2 pages) |
6 January 2004 | New director appointed (4 pages) |
6 January 2004 | New director appointed (4 pages) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
1 December 2003 | Secretary's particulars changed (1 page) |
1 December 2003 | Secretary's particulars changed (1 page) |
11 November 2003 | New director appointed (1 page) |
11 November 2003 | New director appointed (1 page) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | New secretary appointed (1 page) |
21 October 2003 | New secretary appointed (1 page) |
21 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
3 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | Secretary resigned (1 page) |
28 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
28 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
30 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
30 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
6 April 2003 | Location - directors interests register: non legible (2 pages) |
6 April 2003 | Location - directors interests register: non legible (2 pages) |
4 April 2003 | Location of register of members (non legible) (2 pages) |
4 April 2003 | Location of register of members (non legible) (2 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
10 February 2003 | Director's particulars changed (2 pages) |
10 February 2003 | Director's particulars changed (2 pages) |
4 February 2003 | Auditor's resignation (2 pages) |
4 February 2003 | Auditor's resignation (2 pages) |
30 January 2003 | Director's particulars changed (2 pages) |
30 January 2003 | Director's particulars changed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
28 May 2002 | Return made up to 12/04/02; full list of members (7 pages) |
28 May 2002 | Return made up to 12/04/02; full list of members (7 pages) |
24 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
24 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
17 April 2002 | Director's particulars changed (2 pages) |
17 April 2002 | Director's particulars changed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
24 January 2002 | Director's particulars changed (2 pages) |
24 January 2002 | Director's particulars changed (2 pages) |
27 September 2001 | Director's particulars changed (2 pages) |
27 September 2001 | Director's particulars changed (2 pages) |
14 September 2001 | Secretary's particulars changed (1 page) |
14 September 2001 | Secretary's particulars changed (1 page) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
28 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
28 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
1 May 2001 | Return made up to 12/04/01; full list of members (7 pages) |
1 May 2001 | Return made up to 12/04/01; full list of members (7 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
17 November 2000 | Secretary resigned (1 page) |
17 November 2000 | New secretary appointed (2 pages) |
17 November 2000 | Secretary resigned (1 page) |
17 November 2000 | New secretary appointed (2 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | Secretary resigned (1 page) |
20 July 2000 | Director's particulars changed (2 pages) |
20 July 2000 | Director's particulars changed (2 pages) |
17 July 2000 | New director appointed (3 pages) |
17 July 2000 | New director appointed (3 pages) |
14 July 2000 | Director's particulars changed (2 pages) |
14 July 2000 | Director's particulars changed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
30 June 2000 | Company name changed hill samuel asset management gro up LIMITED\certificate issued on 30/06/00 (1 page) |
30 June 2000 | Company name changed hill samuel asset management gro up LIMITED\certificate issued on 30/06/00 (1 page) |
9 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
9 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
20 April 2000 | Return made up to 12/04/00; full list of members (5 pages) |
20 April 2000 | Return made up to 12/04/00; full list of members (5 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
7 February 2000 | Resolutions
|
7 February 2000 | Resolutions
|
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
19 April 1999 | Return made up to 12/04/99; full list of members (9 pages) |
19 April 1999 | Return made up to 12/04/99; full list of members (9 pages) |
17 April 1999 | Full accounts made up to 31 December 1998 (17 pages) |
17 April 1999 | Full accounts made up to 31 December 1998 (17 pages) |
1 December 1998 | Auditor's resignation (1 page) |
1 December 1998 | Auditor's resignation (1 page) |
25 July 1998 | Director's particulars changed (2 pages) |
25 July 1998 | Director's particulars changed (2 pages) |
18 May 1998 | Full accounts made up to 31 December 1997 (17 pages) |
18 May 1998 | Full accounts made up to 31 December 1997 (17 pages) |
1 May 1998 | Return made up to 12/04/98; full list of members (9 pages) |
1 May 1998 | Return made up to 12/04/98; full list of members (9 pages) |
15 October 1997 | Director's particulars changed (2 pages) |
15 October 1997 | Director's particulars changed (2 pages) |
11 July 1997 | New director appointed (3 pages) |
11 July 1997 | New director appointed (3 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
15 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
15 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
13 May 1997 | Return made up to 12/04/97; full list of members (12 pages) |
13 May 1997 | Return made up to 12/04/97; full list of members (12 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
24 December 1996 | Director's particulars changed (1 page) |
24 December 1996 | Director's particulars changed (1 page) |
20 September 1996 | Director's particulars changed (2 pages) |
20 September 1996 | Director's particulars changed (2 pages) |
6 August 1996 | Director's particulars changed (2 pages) |
6 August 1996 | Director's particulars changed (2 pages) |
2 August 1996 | Location of register of directors' interests (1 page) |
2 August 1996 | Location of register of directors' interests (1 page) |
16 July 1996 | Auditor's resignation (1 page) |
16 July 1996 | Auditor's resignation (1 page) |
15 July 1996 | New director appointed (3 pages) |
15 July 1996 | New director appointed (3 pages) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
30 June 1996 | Location of register of members (1 page) |
30 June 1996 | Location of register of members (1 page) |
17 June 1996 | New secretary appointed (2 pages) |
17 June 1996 | Secretary resigned (1 page) |
17 June 1996 | Secretary resigned (1 page) |
17 June 1996 | New secretary appointed (2 pages) |
17 May 1996 | New secretary appointed (2 pages) |
17 May 1996 | New secretary appointed (2 pages) |
14 May 1996 | Secretary resigned (1 page) |
14 May 1996 | Secretary resigned (1 page) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (3 pages) |
13 May 1996 | New director appointed (3 pages) |
13 May 1996 | New director appointed (3 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (3 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
13 May 1996 | Return made up to 12/04/96; full list of members
|
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | Return made up to 12/04/96; full list of members
|
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
26 April 1996 | New director appointed (4 pages) |
26 April 1996 | New director appointed (4 pages) |
26 April 1996 | New director appointed (4 pages) |
26 April 1996 | New director appointed (3 pages) |
26 April 1996 | New director appointed (3 pages) |
26 April 1996 | New director appointed (4 pages) |
23 April 1996 | New director appointed (3 pages) |
23 April 1996 | New director appointed (3 pages) |
23 April 1996 | New director appointed (3 pages) |
23 April 1996 | New director appointed (3 pages) |
23 April 1996 | New director appointed (3 pages) |
23 April 1996 | New director appointed (3 pages) |
23 April 1996 | New director appointed (3 pages) |
23 April 1996 | New director appointed (3 pages) |
16 February 1996 | Director resigned (2 pages) |
16 February 1996 | Director resigned (2 pages) |
9 January 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
9 January 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
3 May 1995 | Return made up to 12/04/95; no change of members (8 pages) |
3 May 1995 | Return made up to 12/04/95; no change of members (8 pages) |
17 January 1995 | Full accounts made up to 31 October 1994 (11 pages) |
17 January 1995 | Full accounts made up to 31 October 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
8 June 1994 | Return made up to 12/04/94; full list of members (12 pages) |
8 June 1994 | Return made up to 12/04/94; full list of members (12 pages) |
27 January 1994 | Full accounts made up to 31 October 1993 (11 pages) |
27 January 1994 | Full accounts made up to 31 October 1993 (11 pages) |
5 May 1993 | Full accounts made up to 31 October 1992 (10 pages) |
5 May 1993 | Full accounts made up to 31 October 1992 (10 pages) |
14 July 1986 | Company name changed hill samuel investment managemen t services LIMITED\certificate issued on 14/07/86 (2 pages) |
14 July 1986 | Company name changed hill samuel investment managemen t services LIMITED\certificate issued on 14/07/86 (2 pages) |
12 September 1985 | Company name changed\certificate issued on 12/09/85 (2 pages) |
12 September 1985 | Company name changed\certificate issued on 12/09/85 (2 pages) |
19 March 1984 | Company name changed\certificate issued on 19/03/84 (2 pages) |
19 March 1984 | Company name changed\certificate issued on 19/03/84 (2 pages) |
23 March 1983 | Incorporation (23 pages) |
23 March 1983 | Incorporation (23 pages) |