Company NameFranklin Templeton Investment Management Limited
Company StatusActive
Company Number01902009
CategoryPrivate Limited Company
Incorporation Date3 April 1985(39 years ago)
Previous NamesRothcloud Limited and Templeton Investment Management Limited

Business Activity

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

Directors

Director NameMr Martyn Christopher Gilbey
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2017(32 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleUk Country Head
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMrs Gwen Louise Shaneyfelt
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed10 May 2019(34 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr Nigel John Anderson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2022(37 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleHead Of Compliance
Country of ResidenceScotland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr Euan Wilson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2022(37 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCOO
Country of ResidenceScotland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr Thomas Loren Hansberger
Date of BirthApril 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1992(6 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 November 1993)
RoleChartered Financial Analyst
Correspondence Address1024 Se 4th Street
Fort Lauderdale
Florida 33301
United States
Director NameMr Derek Wilbraham Pritchard
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 December 1993)
RoleRetired Banker
Correspondence AddressStation Road
West Haddon Hall
West Haddon
Northampton
NN6 7AU
Director NameRt Rev Michael Ashley Mann
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(6 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 March 1995)
RoleRetired
Correspondence AddressLower End Farm Cottage
Eastington
Northleach
Gloucestershire
GL53 3PN
Wales
Director NameDuke Of Abercorn James Hamilton
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(6 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarons Court
Omagh
BT78 4EU
Northern Ireland
Director NameMr Martin Lawrence Flanagan
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1992(6 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 July 2005)
RoleCertified Public Accountant
Correspondence Address650 Brewer Drive
Hillsborough
California
Ca 94010
Director NameMr Dickson Brown Anderson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(6 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 21 June 2001)
RoleChief Executive Europe
Country of ResidenceScotland
Correspondence Address10 Grant Avenue
Edinburgh
EH13 0DS
Scotland
Director NameDouglas William Adams
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(6 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 21 March 2000)
RoleEconomist
Correspondence Address2b Craiglockhart Park
Edinburgh
EH14 1ER
Scotland
Secretary NameMr Dickson Brown Anderson
NationalityBritish
StatusResigned
Appointed01 January 1992(6 years, 9 months after company formation)
Appointment Duration2 months (resigned 04 March 1992)
RoleCompany Director
Correspondence Address1 Galachlaw Shot
Fairmilehead
Edinburgh
EH10 7JF
Scotland
Secretary NameGerard William Kerr
NationalityBritish
StatusResigned
Appointed04 March 1992(6 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 November 1996)
RoleCompany Director
Correspondence Address4 Cottage Green
Gamekeepers Road
Cramond
Edinburgh
EH4 6RJ
Scotland
Director NameDr Alasdair Gordon Mackenzie Nairn
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(7 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 September 2000)
RoleInvestment Manager
Correspondence Address425 Coral Way
Fort Lauderdale
Florida Fl 33301
United States
Secretary NameDickson Brown Anderson
NationalityBritish
StatusResigned
Appointed14 November 1996(11 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 October 1997)
RoleGeneral Manager
Correspondence Address10 Newton Grove
Newton Mearns
Glasgow
G77 5BX
Scotland
Secretary NamePeter Alistair Kennedy Arthur
NationalityBritish
StatusResigned
Appointed31 October 1997(12 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 1999)
RoleCompany Director
Correspondence AddressMansefield 70 Craighall Road
Edinburgh
EH6 4RG
Scotland
Secretary NameMiss Sara Anne Macintosh
NationalityBritish
StatusResigned
Appointed01 December 1999(14 years, 8 months after company formation)
Appointment Duration18 years, 11 months (resigned 15 November 2018)
RoleCompany Director
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameCharles Endler Johnson
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2000(15 years after company formation)
Appointment Duration2 years, 5 months (resigned 02 October 2002)
RoleCompany Director
Correspondence Address1225 San Raymundo
Hillsborough
Ca 94010
California
United States
Director NameMr David Eynon Smart
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(16 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 29 October 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Adelphi 1-11 John Adam Street
London
WC2N 6HT
Director NameGregory Eugene Johnson
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2003(17 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2120 Parkside Avenue
Hillsborough
California
Ca 94010
United States
Director NameMr Jed Andrew Plafker
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2003(18 years after company formation)
Appointment Duration9 years, 6 months (resigned 29 October 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Adelphi 1-11 John Adam Street
London
WC2N 6HT
Director NameMr James William Hammond
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(21 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 December 2015)
RoleSales & Marketing Dir
Country of ResidenceEngland
Correspondence AddressThe Adelphi 1-11 John Adam Street
London
WC2N 6HT
Director NameMr John M Lusk
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2006(21 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 29 October 2012)
RoleExec Vice President
Country of ResidenceUnited States
Correspondence AddressThe Adelphi 1-11 John Adam Street
London
WC2N 6HT
Director NameMr Paul John Brady
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(21 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 10 May 2019)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressThe Adelphi 1-11 John Adam Street
London
WC2N 6HT
Director NameMichael Cocoran
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2008(23 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 July 2012)
RoleGlobal Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Adelphi 1-11 John Adam Street
London
WC2N 6HT
Director NameMs Leah Ji Mormando
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2012(27 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 January 2014)
RoleEuropean Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Adelphi
1-11 John Adam Street
London
WC2N 6HT
Director NameMr Ian John Wilkins
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(27 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 September 2016)
RoleUk Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr Alexander Brotherston
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(27 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 August 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMs Kellie Ann Hargraves
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed29 October 2012(27 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 May 2019)
RoleChief Compliance Officer International
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr Adrian White
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(28 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 May 2019)
RoleEuropean Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr William Jackson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(28 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr Vivek Kudva
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed19 May 2016(31 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2018)
RoleManaging Director
Country of ResidenceIndia
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMs Caroline Esther Carroll
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2018(32 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMs Kathleen Mary Davidson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2019(34 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 26 March 2021)
RoleCao Of Global Distribution
Country of ResidenceScotland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr Paul Michael Collins
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2019(34 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 22 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL

Contact

Websitefranklintempleton.co.uk
Telephone020 70738500
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

2.9m at £1Franklin Templeton Global Investors LTD
96.67%
Non Cumulative Redeemable Preference
100k at £1Franklin Templeton Global Investors LTD
3.33%
Ordinary

Financials

Year2014
Turnover£168,982,000
Net Worth£56,618,000
Cash£36,965,000
Current Liabilities£32,231,000

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Filing History

13 March 2024Statement of capital following an allotment of shares on 24 January 2024
  • GBP 3,000,002
(8 pages)
16 January 2024Full accounts made up to 30 September 2023 (37 pages)
8 January 2024Termination of appointment of William Jackson as a director on 31 December 2023 (1 page)
28 September 2023Confirmation statement made on 27 September 2023 with updates (4 pages)
4 September 2023Statement of capital following an allotment of shares on 30 January 2023
  • GBP 3,000,001
(5 pages)
8 April 2023Full accounts made up to 30 September 2022 (36 pages)
30 September 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
25 August 2022Appointment of Mr Paul Michael Collins as a director on 10 May 2019 (2 pages)
24 August 2022Appointment of Mr Nigel John Anderson as a director on 22 August 2022 (2 pages)
24 August 2022Appointment of Mr Euan Wilson as a director on 22 August 2022 (2 pages)
24 August 2022Termination of appointment of Paul Michael Collins as a director on 22 August 2022 (1 page)
4 January 2022Termination of appointment of Caroline Esther Carroll as a director on 1 January 2022 (1 page)
16 December 2021Full accounts made up to 30 September 2021 (39 pages)
1 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
26 March 2021Termination of appointment of Kathleen Mary Davidson as a director on 26 March 2021 (1 page)
18 January 2021Full accounts made up to 30 September 2020 (37 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
23 December 2019Full accounts made up to 30 September 2019 (30 pages)
1 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
28 May 2019Appointment of Ms Kathleen Mary Davidson as a director on 10 May 2019 (2 pages)
24 May 2019Termination of appointment of Kellie Ann Hargraves as a director on 10 May 2019 (1 page)
24 May 2019Appointment of Mrs Gwen Louise Shaneyfelt as a director on 10 May 2019 (2 pages)
24 May 2019Termination of appointment of Paul John Brady as a director on 10 May 2019 (1 page)
24 May 2019Appointment of Mr Paul Michael Collins as a director on 10 May 2019 (2 pages)
24 May 2019Termination of appointment of Adrian White as a director on 10 May 2019 (1 page)
23 December 2018Full accounts made up to 30 September 2018 (29 pages)
23 November 2018Termination of appointment of Sara Anne Macintosh as a secretary on 15 November 2018 (1 page)
2 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
2 August 2018Termination of appointment of Alexander Brotherston as a director on 1 August 2018 (1 page)
10 January 2018Termination of appointment of Vivek Kudva as a director on 1 January 2018 (1 page)
10 January 2018Appointment of Mrs Caroline Esther Carroll as a director on 1 January 2018 (2 pages)
8 January 2018Full accounts made up to 30 September 2017 (28 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
17 August 2017Appointment of Mr Martyn Christopher Gilbey as a director on 16 August 2017 (2 pages)
17 August 2017Appointment of Mr Martyn Christopher Gilbey as a director on 16 August 2017 (2 pages)
10 August 2017Secretary's details changed for Miss Sara Anne Macintosh on 7 August 2017 (1 page)
10 August 2017Secretary's details changed for Miss Sara Anne Macintosh on 7 August 2017 (1 page)
10 August 2017Secretary's details changed for Miss Sara Anne Macintosh on 10 August 2017 (1 page)
10 August 2017Secretary's details changed for Miss Sara Anne Macintosh on 10 August 2017 (1 page)
9 August 2017Director's details changed for Mr Alexander Brotherston on 31 July 2017 (2 pages)
9 August 2017Director's details changed for Mr Alexander Brotherston on 31 July 2017 (2 pages)
30 December 2016Full accounts made up to 30 September 2016 (30 pages)
30 December 2016Full accounts made up to 30 September 2016 (30 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
23 September 2016Termination of appointment of Ian John Wilkins as a director on 15 September 2016 (1 page)
23 September 2016Termination of appointment of Ian John Wilkins as a director on 15 September 2016 (1 page)
31 May 2016Appointment of Mr Vivek Kudva as a director on 19 May 2016 (2 pages)
31 May 2016Appointment of Mr Vivek Kudva as a director on 19 May 2016 (2 pages)
30 December 2015Full accounts made up to 30 September 2015 (39 pages)
30 December 2015Full accounts made up to 30 September 2015 (39 pages)
18 December 2015Termination of appointment of James William Hammond as a director on 18 December 2015 (1 page)
18 December 2015Termination of appointment of James William Hammond as a director on 18 December 2015 (1 page)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 3,000,000
(9 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 3,000,000
(9 pages)
2 March 2015Registered office address changed from The Adelphi 1-11 John Adam Street London WC2N 6HT to Cannon Place 78 Cannon Street London EC4N 6HL on 2 March 2015 (1 page)
2 March 2015Registered office address changed from The Adelphi 1-11 John Adam Street London WC2N 6HT to Cannon Place 78 Cannon Street London EC4N 6HL on 2 March 2015 (1 page)
2 March 2015Registered office address changed from The Adelphi 1-11 John Adam Street London WC2N 6HT to Cannon Place 78 Cannon Street London EC4N 6HL on 2 March 2015 (1 page)
24 December 2014Full accounts made up to 30 September 2014 (39 pages)
24 December 2014Full accounts made up to 30 September 2014 (39 pages)
3 December 2014Second filing of AR01 previously delivered to Companies House made up to 30 September 2012 (19 pages)
3 December 2014Second filing of AR01 previously delivered to Companies House made up to 30 September 2012 (19 pages)
25 November 2014Second filing of AR01 previously delivered to Companies House made up to 30 September 2013 (20 pages)
25 November 2014Second filing of AR01 previously delivered to Companies House made up to 30 September 2013 (20 pages)
27 October 2014Second filing of AR01 previously delivered to Companies House made up to 30 September 2012 (19 pages)
27 October 2014Second filing of AR01 previously delivered to Companies House made up to 30 September 2012 (19 pages)
21 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 3,000,000
(9 pages)
21 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 3,000,000
(9 pages)
27 January 2014Appointment of Mr William Jackson as a director (2 pages)
27 January 2014Appointment of Mr Adrian White as a director (2 pages)
27 January 2014Appointment of Mr William Jackson as a director (2 pages)
27 January 2014Appointment of Mr Adrian White as a director (2 pages)
23 January 2014Termination of appointment of Leah Mormando as a director (1 page)
23 January 2014Termination of appointment of Leah Mormando as a director (1 page)
17 December 2013Full accounts made up to 30 September 2013 (36 pages)
17 December 2013Full accounts made up to 30 September 2013 (36 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 3,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 25/11/2014
(10 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 3,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 25/11/2014
(10 pages)
3 January 2013Full accounts made up to 30 September 2012 (35 pages)
3 January 2013Full accounts made up to 30 September 2012 (35 pages)
6 November 2012Appointment of Ms Leah Ji Mormando as a director (2 pages)
6 November 2012Termination of appointment of David Smart as a director (1 page)
6 November 2012Appointment of Ms Kellie Ann Hargraves as a director (2 pages)
6 November 2012Termination of appointment of David Smart as a director (1 page)
6 November 2012Appointment of Mr Alexander N/a Brotherston as a director (2 pages)
6 November 2012Termination of appointment of John Lusk as a director (1 page)
6 November 2012Appointment of Mr Ian John Wilkins as a director (2 pages)
6 November 2012Appointment of Ms Leah Ji Mormando as a director (2 pages)
6 November 2012Appointment of Mr Alexander N/a Brotherston as a director (2 pages)
6 November 2012Termination of appointment of John Lusk as a director (1 page)
6 November 2012Appointment of Ms Kellie Ann Hargraves as a director (2 pages)
6 November 2012Appointment of Mr Ian John Wilkins as a director (2 pages)
6 November 2012Termination of appointment of Jed Plafker as a director (1 page)
6 November 2012Termination of appointment of Jed Plafker as a director (1 page)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/10/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 03/12/2014
(10 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/10/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 03/12/2014
(10 pages)
1 October 2012Secretary's details changed for Sara Anne Macintosh on 1 October 2012 (1 page)
1 October 2012Secretary's details changed for Sara Anne Macintosh on 1 October 2012 (1 page)
1 October 2012Secretary's details changed for Sara Anne Macintosh on 1 October 2012 (1 page)
31 July 2012Termination of appointment of Michael Cocoran as a director (1 page)
31 July 2012Termination of appointment of Michael Cocoran as a director (1 page)
29 December 2011Full accounts made up to 30 September 2011 (36 pages)
29 December 2011Full accounts made up to 30 September 2011 (36 pages)
6 October 2011Director's details changed for Mr David Eynon Smart on 6 October 2011 (2 pages)
6 October 2011Director's details changed for Mr David Eynon Smart on 6 October 2011 (2 pages)
6 October 2011Director's details changed for Michael Cocoran on 6 October 2011 (2 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (10 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (10 pages)
6 October 2011Director's details changed for Michael Cocoran on 6 October 2011 (2 pages)
6 October 2011Director's details changed for Michael Cocoran on 6 October 2011 (2 pages)
6 October 2011Director's details changed for Mr David Eynon Smart on 6 October 2011 (2 pages)
31 January 2011Director's details changed for Jed Andrew Plafker on 25 January 2011 (3 pages)
31 January 2011Director's details changed for Jed Andrew Plafker on 25 January 2011 (3 pages)
19 January 2011Amended full accounts made up to 30 September 2010 (35 pages)
19 January 2011Amended full accounts made up to 30 September 2010 (35 pages)
20 December 2010Full accounts made up to 30 September 2010 (36 pages)
20 December 2010Full accounts made up to 30 September 2010 (36 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (18 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (18 pages)
23 December 2009Full accounts made up to 30 September 2009 (35 pages)
23 December 2009Full accounts made up to 30 September 2009 (35 pages)
16 October 2009Director's details changed for John M Lusk on 1 October 2009 (3 pages)
16 October 2009Director's details changed for James William Hammond on 1 October 2009 (3 pages)
16 October 2009Director's details changed for James William Hammond on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Mr David Eynon Smart on 1 October 2009 (3 pages)
16 October 2009Director's details changed for John M Lusk on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Mr David Eynon Smart on 1 October 2009 (3 pages)
16 October 2009Director's details changed for James William Hammond on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Jed Andrew Plafker on 1 October 2009 (3 pages)
16 October 2009Director's details changed for John M Lusk on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Jed Andrew Plafker on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Michael Cocoran on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Mr David Eynon Smart on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Paul Brady on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Jed Andrew Plafker on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Michael Cocoran on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Paul Brady on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Michael Cocoran on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Paul Brady on 1 October 2009 (3 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
9 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 January 2009Director appointed michael cocoran (2 pages)
15 January 2009Director appointed michael cocoran (2 pages)
23 December 2008Full accounts made up to 30 September 2008 (32 pages)
23 December 2008Full accounts made up to 30 September 2008 (32 pages)
16 December 2008Director's change of particulars / paul brady / 25/11/2008 (1 page)
16 December 2008Director's change of particulars / paul brady / 25/11/2008 (1 page)
24 October 2008Return made up to 30/09/08; full list of members (7 pages)
24 October 2008Return made up to 30/09/08; full list of members (7 pages)
13 May 2008Appointment terminated director gregory johnson (1 page)
13 May 2008Appointment terminated director gregory johnson (1 page)
11 January 2008Full accounts made up to 30 September 2007 (25 pages)
11 January 2008Full accounts made up to 30 September 2007 (25 pages)
9 October 2007Return made up to 30/09/07; full list of members (9 pages)
9 October 2007Return made up to 30/09/07; full list of members (9 pages)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
1 February 2007Full accounts made up to 30 September 2006 (20 pages)
1 February 2007Full accounts made up to 30 September 2006 (20 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
13 October 2006Return made up to 30/09/06; full list of members (7 pages)
13 October 2006Return made up to 30/09/06; full list of members (7 pages)
9 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2006Full accounts made up to 30 September 2005 (38 pages)
6 January 2006Full accounts made up to 30 September 2005 (38 pages)
28 October 2005Return made up to 30/09/05; full list of members (7 pages)
28 October 2005Return made up to 30/09/05; full list of members (7 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
1 April 2005Registered office changed on 01/04/05 from: plumtree court, london, EC4A 4HT (1 page)
1 April 2005Registered office changed on 01/04/05 from: plumtree court london EC4A 4HT (1 page)
17 January 2005Full accounts made up to 30 September 2004 (19 pages)
17 January 2005Full accounts made up to 30 September 2004 (19 pages)
8 November 2004Return made up to 30/09/04; full list of members (8 pages)
8 November 2004Return made up to 30/09/04; full list of members (8 pages)
4 February 2004Full accounts made up to 30 September 2003 (24 pages)
4 February 2004Full accounts made up to 30 September 2003 (24 pages)
15 October 2003Return made up to 30/09/03; full list of members (8 pages)
15 October 2003Return made up to 30/09/03; full list of members (8 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
8 April 2003Auditor's resignation (1 page)
8 April 2003Auditor's resignation (1 page)
8 March 2003Full accounts made up to 30 September 2002 (20 pages)
8 March 2003Full accounts made up to 30 September 2002 (20 pages)
27 October 2002Return made up to 30/09/02; full list of members (7 pages)
27 October 2002Return made up to 30/09/02; full list of members (7 pages)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
18 February 2002Full accounts made up to 30 September 2001 (17 pages)
18 February 2002Full accounts made up to 30 September 2001 (17 pages)
15 October 2001Return made up to 30/09/01; full list of members (8 pages)
15 October 2001Return made up to 30/09/01; full list of members (8 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
28 February 2001Memorandum and Articles of Association (15 pages)
28 February 2001Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
28 February 2001Memorandum and Articles of Association (15 pages)
28 February 2001Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
12 February 2001Full accounts made up to 30 September 2000 (15 pages)
12 February 2001Full accounts made up to 30 September 2000 (15 pages)
26 October 2000Return made up to 30/09/00; full list of members (8 pages)
26 October 2000Return made up to 30/09/00; full list of members (8 pages)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
2 October 2000Company name changed templeton investment management LIMITED\certificate issued on 02/10/00 (3 pages)
2 October 2000Company name changed templeton investment management LIMITED\certificate issued on 02/10/00 (3 pages)
3 August 2000Memorandum and Articles of Association (91 pages)
3 August 2000Memorandum and Articles of Association (91 pages)
3 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
3 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
3 July 2000Memorandum and Articles of Association (90 pages)
3 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
3 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
3 July 2000Memorandum and Articles of Association (90 pages)
26 April 2000Director's particulars changed (1 page)
26 April 2000Director's particulars changed (1 page)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
18 January 2000Full accounts made up to 30 September 1999 (17 pages)
18 January 2000Full accounts made up to 30 September 1999 (17 pages)
8 December 1999New secretary appointed (2 pages)
8 December 1999Secretary resigned (1 page)
8 December 1999New secretary appointed (2 pages)
8 December 1999Secretary resigned (1 page)
29 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 1999Ad 16/03/99--------- £ si 100000@1=100000 £ ic 2900000/3000000 (2 pages)
2 April 1999Ad 16/03/99--------- £ si 100000@1=100000 £ ic 2900000/3000000 (2 pages)
18 January 1999Full accounts made up to 30 September 1998 (17 pages)
18 January 1999Full accounts made up to 30 September 1998 (17 pages)
11 January 1999Ad 23/12/98--------- £ si 100000@1=100000 £ ic 2800000/2900000 (2 pages)
11 January 1999Ad 23/12/98--------- £ si 100000@1=100000 £ ic 2800000/2900000 (2 pages)
25 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 August 1998Director's particulars changed (1 page)
3 August 1998Director's particulars changed (1 page)
28 July 1998Auditor's resignation (1 page)
28 July 1998Auditor's resignation (1 page)
31 January 1998Full accounts made up to 30 September 1997 (16 pages)
31 January 1998Full accounts made up to 30 September 1997 (16 pages)
14 November 1997New secretary appointed (2 pages)
14 November 1997New secretary appointed (2 pages)
7 November 1997Secretary resigned (1 page)
7 November 1997Secretary resigned (1 page)
29 October 1997Return made up to 30/09/97; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 1997Return made up to 30/09/97; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 1997Ad 30/09/97--------- £ si 450000@1=450000 £ ic 2350000/2800000 (2 pages)
22 October 1997Ad 30/09/97--------- £ si 450000@1=450000 £ ic 2350000/2800000 (2 pages)
23 July 1997Certificate of reduction of issued capital (1 page)
23 July 1997Certificate of reduction of issued capital (1 page)
23 July 1997Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(2 pages)
23 July 1997Rereg as pri, reduce iss capital, alter mem & arts (3 pages)
23 July 1997Rereg as pri, reduce iss capital, alter mem & arts (3 pages)
23 July 1997Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(2 pages)
7 March 1997Full accounts made up to 30 September 1996 (16 pages)
7 March 1997Full accounts made up to 30 September 1996 (16 pages)
3 December 1996Ad 27/11/96--------- £ si 150000@1=150000 £ ic 5711000/5861000 (2 pages)
3 December 1996Ad 27/11/96--------- £ si 150000@1=150000 £ ic 5861000/6011000 (2 pages)
3 December 1996Ad 27/11/96--------- £ si 150000@1=150000 £ ic 5711000/5861000 (2 pages)
3 December 1996Ad 27/11/96--------- £ si 150000@1=150000 £ ic 5861000/6011000 (2 pages)
20 November 1996Secretary resigned (1 page)
20 November 1996Secretary resigned (1 page)
20 November 1996New secretary appointed (3 pages)
20 November 1996New secretary appointed (3 pages)
30 October 1996Return made up to 30/09/96; full list of members (7 pages)
30 October 1996Return made up to 30/09/96; full list of members (7 pages)
11 January 1996Full accounts made up to 30 September 1995 (19 pages)
11 January 1996Full accounts made up to 30 September 1995 (19 pages)
2 November 1995Return made up to 30/09/95; full list of members (8 pages)
2 November 1995Return made up to 30/09/95; full list of members (8 pages)
2 October 1995Ad 28/09/95--------- £ si 500000@1=500000 £ ic 5211000/5711000 (2 pages)
2 October 1995Ad 28/09/95--------- £ si 500000@1=500000 £ ic 5211000/5711000 (2 pages)
29 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
29 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 September 1995Ad 31/08/95--------- £ si 250000@1=250000 £ ic 4961000/5211000 (2 pages)
20 September 1995Ad 31/08/95--------- £ si 250000@1=250000 £ ic 4961000/5211000 (2 pages)
20 September 1995£ nc 5000000/7000000 31/08/95 (1 page)
20 September 1995£ nc 5000000/7000000 31/08/95 (1 page)
8 March 1995Director resigned (2 pages)
8 March 1995Director resigned (2 pages)
8 March 1995Director resigned (2 pages)
8 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (173 pages)
30 June 1994Registered office changed on 30/06/94 from: plumtree court london EC4A 4HT (1 page)
30 June 1994Registered office changed on 30/06/94 from: plumtree court, london, EC4A 4HT (1 page)
25 February 1994Registered office changed on 25/02/94 from: plum tree court, london, EC4A 4HT (1 page)
25 February 1994Registered office changed on 25/02/94 from: plum tree court london EC4A 4HT (1 page)
18 February 1994Registered office changed on 18/02/94 from: central gardens, 80, union street, oldham, OL1 1DT. (1 page)
18 February 1994Registered office changed on 18/02/94 from: central gardens 80, union street oldham OL1 1DT. (1 page)
6 June 1993Full accounts made up to 31 October 1992 (17 pages)
6 June 1993Full accounts made up to 31 October 1992 (17 pages)
14 May 1992Full accounts made up to 31 December 1991 (17 pages)
14 May 1992Full accounts made up to 31 December 1991 (17 pages)
30 April 1991Full accounts made up to 31 December 1990 (15 pages)
30 April 1991Full accounts made up to 31 December 1990 (15 pages)
28 April 1991Return made up to 20/03/91; full list of members (8 pages)
28 April 1991Return made up to 20/03/91; full list of members (8 pages)
5 October 1990Full accounts made up to 31 December 1989 (16 pages)
5 October 1990Full accounts made up to 31 December 1989 (16 pages)
27 October 1989Full accounts made up to 31 December 1988 (16 pages)
27 October 1989Full accounts made up to 31 December 1988 (16 pages)
2 December 1988Full accounts made up to 31 December 1987 (16 pages)
2 December 1988Full accounts made up to 31 December 1987 (16 pages)
1 June 1987Full accounts made up to 31 December 1986 (13 pages)
1 June 1987Full accounts made up to 31 December 1986 (13 pages)
3 October 1986Full accounts made up to 31 December 1985 (10 pages)
3 October 1986Full accounts made up to 31 December 1985 (10 pages)
20 January 1986Company name changed\certificate issued on 20/01/86 (2 pages)
20 January 1986Company name changed\certificate issued on 20/01/86 (2 pages)
4 July 1985Company name changed\certificate issued on 04/07/85 (4 pages)
4 July 1985Company name changed\certificate issued on 04/07/85 (4 pages)
3 April 1985Certificate of incorporation (1 page)
3 April 1985Certificate of incorporation (2 pages)
3 April 1985Certificate of incorporation (2 pages)
3 April 1985Certificate of incorporation (1 page)