Company NameLEGG Mason Investments (Europe) Limited
Company StatusActive
Company Number01732037
CategoryPrivate Limited Company
Incorporation Date15 June 1983(40 years, 10 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Jaspal Singh Sagger
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(32 years, 9 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMs Irene Brodie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2020(36 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleHead Of European Marketing Strategy
Country of ResidenceScotland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr Martyn Christopher Gilbey
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(37 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleEmployee In Financial Services
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameJames Roger Frank Adams
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(9 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address9 Albert Bridge Road
London
SW11 4PX
Director NameMr Charles Anthony Fry
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(9 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address48 Cadogan Place
London
SW1X 9RS
Director NameDavid Raymond Franklin
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(9 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 1995)
RoleCompany Director
Correspondence AddressTimberden 3 Clifton Close
Maidstone
Kent
ME14 5HA
Director NameColin Charles Emmerson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(9 years after company formation)
Appointment Duration5 years, 1 month (resigned 04 August 1997)
RoleAdministration Manager
Correspondence Address13 Buckingham Close
Petts Wood
Kent
BR5 9SA
Secretary NameMr Peter Charles Michael Diment
NationalityBritish
StatusResigned
Appointed30 June 1992(9 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Westfield Close
Bishops Stortford
Hertfordshire
CM23 2RD
Director NameAlan James Izatt
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(9 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 September 1993)
RoleTax Manager
Correspondence Address20 Glebelands
Pulborough
West Sussex
RH20 2JJ
Secretary NameJune Kay Rooney
NationalityBritish
StatusResigned
Appointed01 September 1993(10 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressChelsea Reach
Molember Road
East Molesey
Surrey
KT8 9NH
Director NameAlan Richard Bartrop
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(10 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 November 1996)
RoleSecurities Manager
Correspondence Address44 School Green Lane
North Weald
Epping
Essex
CM16 6EJ
Director NameMr Michael Granville Fletcher
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(11 years, 2 months after company formation)
Appointment Duration3 years (resigned 12 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Elms Road
London
SW4 9EW
Director NameMr Robert Austin Guest
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(13 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 September 1997)
RoleLegal Advisor
Country of ResidenceUnited Kingdom
Correspondence Address9 Chisholm Road
Richmond
Surrey
TW10 6JH
Director NameMr Ian Stephen Goodhew
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(14 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 20 April 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address75 King William Street
London
EC4N 7BE
Director NameDominic Charles Field
Date of BirthOctober 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed21 January 1998(14 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 May 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Mill Street
Ashwell
Baldock
Hertfordshire
SG7 5LY
Director NameLindsay Peta Firth McGuckin
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(17 years after company formation)
Appointment Duration1 year, 1 month (resigned 24 July 2001)
RoleMarketing Director
Correspondence Address6 Northcote Road
Twickenham
Middlesex
TW1 1PA
Director NameDorn Mary Kean
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(17 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 May 2001)
RoleSales Director
Correspondence Address9 Nutfields
Ightham
Sevenoaks
Kent
TN15 9EA
Director NamePaul Lindsay Boughton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(18 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2006)
RoleManaging Director Of Mutual Fu
Correspondence AddressGandish House
Gandish Road
East Bergholt
Suffolk
CO7 6UR
Director NameBrett Greatrex
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(18 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 28 March 2002)
RoleMarketing Director
Correspondence Address25 Theobalds Road
Leigh On Sea
Essex
SS9 2NE
Director NameKatharine Anna Bowers Broadbent
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2002(19 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 August 2002)
RoleHuman Resources Manager
Correspondence Address67a Wixs Lane
London
SW4 0AH
Director NameMr Mike Evans
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2002(19 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 August 2002)
RoleHead Of Business Development
Country of ResidenceUnited Kingdom
Correspondence Address18 Ravenswood Avenue
Tunbridge Wells
Kent
TN2 3SG
Director NameDeepak Chowdhury
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 2002(19 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 2007)
RoleManaging Director
Correspondence Address214 Wendover Road
Baltimore
Maryland
21218
Irish
Director NameJoseph Patrick Larocque
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2005(22 years after company formation)
Appointment Duration6 years, 2 months (resigned 06 September 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address201 Bishopsgate
London
EC2M 3AB
Director NameKathryn Jane Dimsey
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(22 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 05 January 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummercourt Cottage
Kemsing Road Wrotham
Sevenoaks
Kent
TN15 7BP
Director NameWilliam Lawrence Elcock
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2006(23 years after company formation)
Appointment Duration3 years, 10 months (resigned 22 April 2010)
RoleCompany Director
Correspondence Address75 King William Street
London
EC4N 7BE
Director NameTerence Andrew Johnson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2006(23 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 July 2015)
RoleCompany Director
Correspondence Address201 Bishopsgate
London
EC2M 3AB
Director NameThomas John Hirschmann
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2007(24 years after company formation)
Appointment Duration2 years, 1 month (resigned 17 August 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3551 Old Trail Road
Edgewater
Maryland 21034
United States
Director NameThomas John Hirschmann
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2010(26 years, 7 months after company formation)
Appointment Duration1 year (resigned 07 February 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address75 King William Street
London
EC4N 7BE
Director NameJohn Christian Alldis
Date of BirthOctober 1960 (Born 63 years ago)
NationalityLuxembourgish
StatusResigned
Appointed07 February 2011(27 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 August 2013)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address201 Bishopsgate
London
EC2M 3AB
Director NameMr Brian Matthew Eakes
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2011(28 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 November 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address201 Bishopsgate
London
EC2M 3AB
Director NameMr Thomas Paul Lemke
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2013(29 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 March 2013)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address201 Bishopsgate
London
EC2M 3AB
Director NameJohn Justin Eede
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(30 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AB
Director NameMr Christopher Paul Kings
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(36 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Secretary NameLEGG Mason Investments Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1997(14 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 08 February 2010)
Correspondence Address75 King William Street
London
EC4N 7BE

Contact

Websitelookatleggmason.com
Telephone020 70707444
Telephone regionLondon

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

34.1m at £1Legg Mason International Holding L.p.
100.00%
Ordinary

Financials

Year2014
Turnover£103,726,000
Gross Profit£22,256,000
Net Worth£7,791,000
Cash£12,713,000
Current Liabilities£16,238,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

21 September 1995Delivered on: 6 October 1995
Satisfied on: 6 January 2000
Persons entitled: Lloyds Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from johnson fry holdings PLC to the chargee pursuant to a facility letter dated 19 september 1995.
Particulars: All the assignor's right title and interest to and in the fees payable by way of annual management fee and withdrawal fee, under 1) the HY5 portfolio scheme, 2) the HY5 and HY1 (single company) pep scheme and 3) the cep scheme ....... see the mortgage charge document for full details.
Fully Satisfied
29 August 1995Delivered on: 16 September 1995
Satisfied on: 25 May 1996
Persons entitled: Barclays Bank PLC

Classification: Charge and assignment
Secured details: The observance and performance of the obligations of johnson fry finance PLC to the chargee as trustee of the stock under the trust deed dated 19 july 1995.
Particulars: The company charges by way of first fixed charge and assigns to the bank with limited title guarantees all its rights,title and interest in and to all sums deposited or to be deposited in the account with lloyds bank PLC,city office,no.0270364.
Fully Satisfied

Filing History

9 August 2017Full accounts made up to 31 March 2017 (38 pages)
15 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
29 July 2016Full accounts made up to 31 March 2016 (39 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (59 pages)
26 April 2016Termination of appointment of Robert Michael Shearman as a director on 31 March 2016 (1 page)
25 April 2016Appointment of Mr Jaspal Singh Sagger as a director on 1 April 2016 (2 pages)
13 August 2015Termination of appointment of Terence Andrew Johnson as a director on 30 July 2015 (1 page)
13 August 2015Appointment of Mr Edward Stephen Squires Venner as a director on 30 July 2015 (2 pages)
27 July 2015Full accounts made up to 31 March 2015 (32 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 34,100,000
(5 pages)
9 February 2015Statement of capital following an allotment of shares on 3 November 2014
  • GBP 33,200,000
(3 pages)
9 February 2015Statement of capital following an allotment of shares on 3 November 2014
  • GBP 33,200,000
(3 pages)
18 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
23 July 2014Full accounts made up to 31 March 2014 (29 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 33,200,000
(5 pages)
27 August 2013Appointment of Joseph Patrick Larocque as a director (2 pages)
23 August 2013Termination of appointment of John Alldis as a director (1 page)
23 August 2013Appointment of John Justin Eede as a director (2 pages)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
26 July 2013Full accounts made up to 31 March 2013 (26 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
22 May 2013Director's details changed for Brian Matthew Eakes on 1 May 2013 (2 pages)
22 May 2013Director's details changed for Brian Matthew Eakes on 1 May 2013 (2 pages)
21 May 2013Director's details changed for Terence Andrew Johnson on 1 May 2013 (2 pages)
21 May 2013Director's details changed for Terence Andrew Johnson on 1 May 2013 (2 pages)
12 April 2013Termination of appointment of Thomas Lemke as a director (1 page)
21 February 2013Appointment of Thomas Paul Lemke as a director (2 pages)
21 February 2013Termination of appointment of Joseph Sullivan as a director (1 page)
27 July 2012Full accounts made up to 31 March 2012 (25 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
21 May 2012Director's details changed for Ms Ursula Amelie Schliessler on 1 January 2012 (2 pages)
21 May 2012Director's details changed for Ms Ursula Amelie Schliessler on 1 January 2012 (2 pages)
16 May 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 27/03/2012
(6 pages)
12 April 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 33,200,000
  • ANNOTATION A second filed SH01 was registered on 16/05/2012
(4 pages)
12 October 2011Appointment of Joseph Sullivan as a director (2 pages)
6 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 October 2011Change of share class name or designation (2 pages)
3 October 2011Appointment of Brian Matthew Eakes as a director (2 pages)
1 October 2011Termination of appointment of Joseph Larocque as a director (1 page)
1 October 2011Statement of capital following an allotment of shares on 20 September 2011
  • GBP 26,200,000
(3 pages)
26 July 2011Full accounts made up to 31 March 2011 (23 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
9 May 2011Registered office address changed from 75 King William Street London EC4N 7BE on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 75 King William Street London EC4N 7BE on 9 May 2011 (1 page)
7 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2011Memorandum and Articles of Association (5 pages)
28 February 2011Appointment of John Christian Alldis as a director (2 pages)
16 February 2011Termination of appointment of Thomas Hirschmann as a director (1 page)
12 August 2010Full accounts made up to 31 March 2010 (21 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
14 May 2010Appointment of Ms Ursula Amelie Schliessler as a director (3 pages)
13 May 2010Termination of appointment of William Elcock as a director (1 page)
12 May 2010Termination of appointment of Ian Goodhew as a director (1 page)
16 February 2010Appointment of Thomas John Hirschmann as a director (3 pages)
16 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 12,700,000
(4 pages)
16 February 2010Termination of appointment of Legg Mason Investments Secretaries Limited as a secretary (2 pages)
16 October 2009Director's details changed for Robert Michael Shearman on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Terence Andrew Johnson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for William Lawrence Elcock on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Robert Michael Shearman on 1 October 2009 (2 pages)
16 October 2009Director's details changed for William Lawrence Elcock on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Terence Andrew Johnson on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Ian Stephen Goodhew on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Joseph Patrick Larocque on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Joseph Patrick Larocque on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Ian Stephen Goodhew on 1 October 2009 (2 pages)
24 August 2009Appointment terminated director thomas hirschmann (1 page)
20 August 2009Director appointed robert michael shearman (2 pages)
6 August 2009Full accounts made up to 31 March 2009 (16 pages)
13 July 2009Return made up to 30/06/09; full list of members (5 pages)
9 January 2009Appointment terminated director kathryn dimsey (1 page)
8 October 2008Director's change of particulars / thomas hirschmann / 01/09/2008 (1 page)
1 September 2008Ad 29/08/08-29/08/08\gbp si 2000000@1=2000000\gbp ic 8700000/10700000\ (2 pages)
22 August 2008Director's change of particulars / joseph larocque / 01/07/2008 (1 page)
8 August 2008Full accounts made up to 31 March 2008 (13 pages)
18 July 2008Return made up to 30/06/08; full list of members (5 pages)
17 July 2008Secretary's change of particulars / legg mason investments secretaries LIMITED / 01/01/2008 (1 page)
7 July 2008Appointment terminated director christopher povall (1 page)
20 August 2007Full accounts made up to 31 March 2007 (13 pages)
25 July 2007New director appointed (2 pages)
20 July 2007Secretary's particulars changed (1 page)
20 July 2007Return made up to 30/06/07; full list of members (3 pages)
2 July 2007Director resigned (1 page)
16 October 2006New director appointed (2 pages)
6 October 2006Registered office changed on 06/10/06 from: 32 harbour exchange square london E14 9JX (1 page)
12 September 2006Director resigned (1 page)
31 August 2006Full accounts made up to 31 March 2006 (12 pages)
21 July 2006Return made up to 30/06/06; full list of members (3 pages)
18 July 2006New director appointed (2 pages)
12 May 2006Director's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
13 January 2006Full accounts made up to 31 March 2005 (12 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (3 pages)
14 July 2005Secretary's particulars changed (1 page)
14 July 2005Return made up to 30/06/05; full list of members (3 pages)
25 January 2005Full accounts made up to 31 March 2004 (12 pages)
5 January 2005Ad 17/12/04--------- £ si 2700000@1=2700000 £ ic 6000000/8700000 (2 pages)
22 September 2004Director resigned (1 page)
13 July 2004Return made up to 30/06/04; full list of members (8 pages)
13 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2004Nc inc already adjusted 25/02/04 (1 page)
3 March 2004Ad 25/02/04--------- £ si 2000000@1=2000000 £ ic 4000000/6000000 (2 pages)
17 January 2004Full accounts made up to 31 March 2003 (12 pages)
7 November 2003Director resigned (1 page)
4 August 2003Secretary's particulars changed (1 page)
4 August 2003Return made up to 30/06/03; full list of members (7 pages)
25 February 2003Auditor's resignation (4 pages)
10 January 2003Registered office changed on 10/01/03 from: 32 harbour exchange square london E14 9GE (1 page)
15 November 2002Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
15 November 2002Application for reregistration from PLC to private (1 page)
15 November 2002Re-registration of Memorandum and Articles (14 pages)
15 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 September 2002Director resigned (1 page)
12 September 2002New director appointed (3 pages)
12 September 2002Director resigned (1 page)
31 July 2002Director resigned (2 pages)
26 July 2002Location of register of members (1 page)
26 July 2002Return made up to 30/06/02; full list of members (7 pages)
16 July 2002New director appointed (3 pages)
16 July 2002New director appointed (2 pages)
24 June 2002Full accounts made up to 31 March 2002 (14 pages)
12 April 2002Director resigned (1 page)
27 September 2001Director resigned (1 page)
6 September 2001Director's particulars changed (1 page)
6 September 2001Director's particulars changed (1 page)
21 August 2001Return made up to 30/06/01; full list of members (8 pages)
13 August 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
9 August 2001Secretary's particulars changed (1 page)
7 August 2001New director appointed (3 pages)
7 August 2001Director resigned (1 page)
14 June 2001Full accounts made up to 31 March 2001 (14 pages)
18 December 2000Registered office changed on 18/12/00 from: dorland house 20 regent street london SW1Y 4PZ (1 page)
5 October 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
15 August 2000Director's particulars changed (1 page)
15 August 2000Director's particulars changed (1 page)
14 July 2000Return made up to 30/06/00; full list of members (10 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (4 pages)
8 June 2000Secretary's particulars changed (1 page)
16 May 2000Full accounts made up to 31 December 1999 (13 pages)
8 May 2000Company name changed johnson fry asset managers PLC\certificate issued on 09/05/00 (2 pages)
13 April 2000Auditor's resignation (1 page)
31 March 2000Director's particulars changed (1 page)
31 March 2000Director's particulars changed (1 page)
22 February 2000Director resigned (1 page)
6 January 2000Declaration of satisfaction of mortgage/charge (1 page)
30 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
14 December 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
24 August 1999Director resigned (1 page)
29 July 1999Return made up to 30/06/99; no change of members (6 pages)
7 June 1999Director resigned (1 page)
24 May 1999Full accounts made up to 31 December 1998 (14 pages)
12 February 1999Auditor's resignation (1 page)
26 October 1998Auditor's resignation (1 page)
27 July 1998Full accounts made up to 31 December 1997 (15 pages)
14 July 1998Return made up to 30/06/98; full list of members (9 pages)
8 July 1998Director's particulars changed (1 page)
26 June 1998Director's particulars changed (1 page)
21 June 1998Director's particulars changed (1 page)
24 May 1998Director's particulars changed (1 page)
7 May 1998Director's particulars changed (1 page)
27 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 March 1998Ad 18/12/97--------- £ si 500000@1=500000 £ ic 3500000/4000000 (2 pages)
26 January 1998New director appointed (2 pages)
25 January 1998Director resigned (1 page)
16 January 1998New director appointed (2 pages)
15 January 1998Ad 18/12/97--------- £ si 2640000@1=2640000 £ ic 860000/3500000 (14 pages)
15 January 1998£ nc 1000000/10000000 18/12/97 (2 pages)
22 October 1997New director appointed (2 pages)
8 October 1997New secretary appointed (2 pages)
8 October 1997Secretary resigned (1 page)
2 October 1997Director resigned (1 page)
22 September 1997New director appointed (2 pages)
22 September 1997Director resigned (1 page)
19 August 1997Director resigned (1 page)
13 August 1997New director appointed (2 pages)
18 July 1997Return made up to 30/06/97; full list of members (13 pages)
19 May 1997Full accounts made up to 31 December 1996 (17 pages)
17 March 1997Secretary's particulars changed (1 page)
22 November 1996Director resigned (1 page)
21 November 1996New director appointed (1 page)
18 November 1996New director appointed (1 page)
12 November 1996Director resigned (1 page)
11 July 1996Return made up to 30/06/96; full list of members (22 pages)
25 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 April 1996New director appointed (2 pages)
11 April 1996Full accounts made up to 31 December 1995 (15 pages)
8 November 1995Director resigned (4 pages)
6 October 1995Particulars of mortgage/charge (14 pages)
22 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(52 pages)
16 September 1995Particulars of mortgage/charge (4 pages)
3 August 1995Return made up to 30/06/95; full list of members (40 pages)
18 April 1995Full accounts made up to 31 December 1994 (15 pages)
12 September 1990Full accounts made up to 31 December 1989 (16 pages)
1 May 1990Company name changed asset managers PLC\certificate issued on 02/05/90 (2 pages)
24 April 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 April 1990Nc inc already adjusted 30/03/90 (1 page)
1 October 1986Company name changed asset managers PLC\certificate issued on 01/10/86 (5 pages)
1 July 1986Certificate of change of name and re-registration from Private to Public Limited Company (4 pages)
1 July 1986Company type changed from PLC to PLC (3 pages)
15 January 1986Increase in nominal capital (1 page)
18 August 1983Increase in nominal capital (1 page)
2 August 1983Company name changed\certificate issued on 02/08/83 (17 pages)
15 June 1983Incorporation (17 pages)