Company NameFranklin Templeton Fund Management Limited
Company StatusActive
Company Number01938417
CategoryPrivate Limited Company
Incorporation Date13 August 1985(38 years, 8 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr William Jackson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(28 years, 5 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
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
Appointed16 August 2017(32 years 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(33 years, 9 months 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 NameMrs Henrietta Jowitt
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(33 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleDeputy Director General, Commercial
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr David Hugh Charles Brigstocke
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(33 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMs Fionnuala Helen Anne Doris
Date of BirthJune 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 2021(35 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMiss Penelope Anne Kyle
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(35 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Operating Officer
Country of ResidenceScotland
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 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 after company formation)
Appointment Duration1 year, 8 months
RoleCOO
Country of ResidenceScotland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr Christopher John Bates Broadbent
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(6 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 September 1996)
RoleCompany Director
Correspondence AddressLadyroyd Busker Lane
Scissett
Huddersfield
Yorkshire
HD8 9JU
Director NameProf Brian Murphy
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(6 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Mead Way
Kirkburton
Huddersfield
West Yorkshire
HD8 0TG
Director NameDavid Raymond Franklin
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(10 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 October 1997)
RoleInvestment Management
Correspondence Address49 Birling Road
Tunbridge Wells
Kent
TN2 5LY
Director NameMr Michael Hamer Burns
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(11 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rookery Hall Lane
Lathom
Ormskirk
Lancashire
L40 5UG
Director NameMichael John Dickinson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(12 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressChiddingfold Cottage
Northfield Lane Highburton
Huddersfield
West Yorkshire
HD8 0QT
Director NameMr David Laurence Acfield
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(12 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 18 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 The Furlongs
Ingatestone
Essex
CM4 0AH
Director NameMr Alexander Brotherston
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(13 years after company formation)
Appointment Duration19 years, 11 months (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside House Canal Wharf
Leeds
West Yorkshire
LS11 5PU
Director NameMark Nelson Hall
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(15 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 November 2002)
RoleCompany Director
Correspondence Address21 The Copse
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7QY
Director NameColin Morton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(15 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 November 2002)
RoleCompany Director
Correspondence Address28 Oakfield Drive
Mirfield
West Yorkshire
WF14 8PX
Director NameLeigh Austin Himsworth
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(15 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 November 2002)
RoleFund Manager
Correspondence Address50 Westminster Crescent
Burn Bridge
Harrogate
North Yorkshire
HG3 1LY
Director NameStephen Maclaurin Elliott
Date of BirthJune 1954 (Born 69 years ago)
NationalitySouth African
StatusResigned
Appointed06 May 2005(19 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 January 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside House Canal Wharf
Leeds
West Yorkshire
LS11 5PU
Director NameMr Colin Morton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(20 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 October 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside House Canal Wharf
Leeds
West Yorkshire
LS11 5PU
Secretary NamePaula Mary Watts
NationalityBritish
StatusResigned
Appointed01 April 2007(21 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 July 2010)
RoleChartered Sec
Correspondence AddressQuayside House Canal Wharf
Leeds
West Yorkshire
LS11 5PU
Secretary NameIain William Hooley
StatusResigned
Appointed20 July 2010(24 years, 11 months after company formation)
Appointment Duration6 months (resigned 18 January 2011)
RoleCompany Director
Correspondence AddressQuayside House
Canal Wharf
Leeds
West Yorkshire
LS11 5PU
Secretary NameMiss Sara Anne Macintosh
NationalityBritish
StatusResigned
Appointed18 January 2011(25 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 November 2018)
RoleCompany Director
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr Paul John Brady
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(25 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 May 2019)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr Jed Andrew Plafker
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2011(25 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 October 2012)
RoleCompany Director
Country of ResidenceUnited States
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
Appointed27 January 2011(25 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 October 2012)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence AddressThe Adelphi 1-11 John Adam Street
London
WC2N 6HT
Director NameMr Michael Corcoran
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(25 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 July 2012)
RoleGlobal Financial Controller
Country of ResidenceUnited Kingdom
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
Appointed27 January 2011(25 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 December 2015)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMs Leah Ji Mormando
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2012(27 years, 2 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 NameMs Kellie Ann Hargraves
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed29 October 2012(27 years, 2 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 Vivek Kudva
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed19 May 2016(30 years, 9 months 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, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceEngland
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(33 years, 9 months 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
Director NameMs Kathleen Mary Davidson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2019(33 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2021)
RoleCao Of Global Distribution
Country of ResidenceScotland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr Antony Gwilym John
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2019(33 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Knightsbridge Green
London
SW1X 7QA
Secretary NameBattye Wimpenny & Dawson Limited (Corporation)
StatusResigned
Appointed24 May 1992(6 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 April 2007)
Correspondence AddressQuayside House
Canal Wharf
Leeds
LS11 5PU

Contact

Websiteinvestecwin.co.uk
Telephone0113 2454488
Telephone regionLeeds

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

100k at £1Franklin Templeton Global Investors LTD
100.00%
Ordinary

Financials

Year2014
Turnover£21,003,000
Net Worth£7,421,000
Cash£11,347,000
Current Liabilities£6,549,000

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 Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Filing History

16 January 2024Full accounts made up to 30 September 2023 (33 pages)
1 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
8 April 2023Full accounts made up to 30 September 2022 (32 pages)
25 August 2022Director's details changed for Mr Euan Anderson on 22 August 2022 (2 pages)
24 August 2022Appointment of Mr Nigel John Anderson 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)
24 August 2022Appointment of Mr Euan Anderson as a director on 22 August 2022 (2 pages)
27 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
10 March 2022Director's details changed for Mr David Hugh Charles Brigstocke on 9 March 2022 (2 pages)
16 December 2021Full accounts made up to 30 September 2021 (31 pages)
2 August 2021Director's details changed for Miss Penelope Anne Kyle on 30 July 2021 (2 pages)
19 July 2021Appointment of Miss Penelope Anne Kyle as a director on 14 July 2021 (2 pages)
12 July 2021Appointment of Ms Fionnuala Doris as a director on 1 July 2021 (2 pages)
9 July 2021Director's details changed for Mr. Martyn Christopher Gilbey on 1 July 2021 (2 pages)
2 July 2021Termination of appointment of Kathleen Mary Davidson as a director on 1 July 2021 (1 page)
24 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
18 January 2021Full accounts made up to 30 September 2020 (28 pages)
25 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
23 December 2019Full accounts made up to 30 September 2019 (25 pages)
4 December 2019Termination of appointment of Antony Gwilym John as a director on 3 December 2019 (1 page)
28 May 2019Appointment of Ms Kathleen Mary Davidson as a director on 10 May 2019 (2 pages)
28 May 2019Appointment of Mrs Henrietta Jowitt as a director on 10 May 2019 (2 pages)
28 May 2019Appointment of Mr Antony Gwilym John as a director on 10 May 2019 (2 pages)
28 May 2019Appointment of Mr David Hugh Charles Brigstocke 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)
24 May 2019Appointment of Mr Paul Michael Collins as a director on 10 May 2019 (2 pages)
24 May 2019Appointment of Mrs Gwen Louise Shaneyfelt 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 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
24 May 2019Termination of appointment of Caroline Esther Carroll as a director on 10 May 2019 (1 page)
24 May 2019Termination of appointment of Paul John Brady as a director on 10 May 2019 (1 page)
24 December 2018Full accounts made up to 30 September 2018 (23 pages)
23 November 2018Termination of appointment of Sara Anne Macintosh as a secretary on 15 November 2018 (1 page)
2 August 2018Termination of appointment of Alexander Brotherston as a director on 1 August 2018 (1 page)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
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 (23 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)
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)
24 May 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
3 January 2017Full accounts made up to 30 September 2016 (25 pages)
3 January 2017Full accounts made up to 30 September 2016 (25 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)
11 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100,000
(8 pages)
11 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100,000
(8 pages)
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 (31 pages)
30 December 2015Full accounts made up to 30 September 2015 (31 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)
19 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100,000
(7 pages)
19 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100,000
(7 pages)
19 June 2015Secretary's details changed for Miss Sara Anne Macintosh on 2 March 2015 (1 page)
19 June 2015Secretary's details changed for Miss Sara Anne Macintosh on 2 March 2015 (1 page)
19 June 2015Secretary's details changed for Miss Sara Anne Macintosh on 2 March 2015 (1 page)
14 May 2015Statement of capital following an allotment of shares on 12 May 2015
  • GBP 51,480
  • ANNOTATION Replaced SH01 was replaced on 18/06/2015 as the original was not properly delivered
(10 pages)
14 May 2015Statement of capital following an allotment of shares on 12 May 2015
  • GBP 51,480
  • ANNOTATION Replaced SH01 was replaced on 18/06/2015 as the original was not properly delivered
(10 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 (30 pages)
24 December 2014Full accounts made up to 30 September 2014 (30 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 51,480
(7 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 51,480
(7 pages)
27 January 2014Appointment of Mr Adrian White 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 William Jackson 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 (29 pages)
17 December 2013Full accounts made up to 30 September 2013 (29 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
3 January 2013Full accounts made up to 30 September 2012 (29 pages)
3 January 2013Full accounts made up to 30 September 2012 (29 pages)
6 November 2012Appointment of Ms Kellie Ann Hargraves as a director (2 pages)
6 November 2012Termination of appointment of Jed Plafker as a director (1 page)
6 November 2012Appointment of Ms Leah Ji Mormando as a director (2 pages)
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 2012Termination of appointment of Colin Morton as a director (1 page)
6 November 2012Termination of appointment of Colin Morton 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 John Lusk as a director (1 page)
6 November 2012Termination of appointment of Jed Plafker as a director (1 page)
6 November 2012Termination of appointment of John Lusk as a director (1 page)
31 July 2012Termination of appointment of Michael Corcoran as a director (1 page)
31 July 2012Termination of appointment of Michael Corcoran as a director (1 page)
24 May 2012Director's details changed for Jed Andrew Plafker on 24 May 2012 (2 pages)
24 May 2012Director's details changed for Paul Brady on 24 May 2012 (2 pages)
24 May 2012Director's details changed for James William Hammond on 24 May 2012 (2 pages)
24 May 2012Director's details changed for Jed Andrew Plafker on 24 May 2012 (2 pages)
24 May 2012Director's details changed for Alex Brotherston on 24 May 2012 (2 pages)
24 May 2012Director's details changed for Colin Morton on 24 May 2012 (2 pages)
24 May 2012Director's details changed for James William Hammond on 24 May 2012 (2 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (8 pages)
24 May 2012Director's details changed for Michael Corcoran on 24 May 2012 (2 pages)
24 May 2012Director's details changed for John M Lusk on 24 May 2012 (2 pages)
24 May 2012Director's details changed for John M Lusk on 24 May 2012 (2 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (8 pages)
24 May 2012Director's details changed for Alex Brotherston on 24 May 2012 (2 pages)
24 May 2012Director's details changed for Michael Corcoran on 24 May 2012 (2 pages)
24 May 2012Secretary's details changed for Sara Anne Macintosh on 24 May 2012 (1 page)
24 May 2012Director's details changed for Colin Morton on 24 May 2012 (2 pages)
24 May 2012Secretary's details changed for Sara Anne Macintosh on 24 May 2012 (1 page)
24 May 2012Director's details changed for Paul Brady on 24 May 2012 (2 pages)
31 January 2012Full accounts made up to 30 September 2011 (30 pages)
31 January 2012Full accounts made up to 30 September 2011 (30 pages)
17 October 2011Change of name notice (2 pages)
17 October 2011Company name changed rensburg fund management LIMITED\certificate issued on 17/10/11
  • RES15 ‐ Change company name resolution on 2011-10-17
(2 pages)
17 October 2011Change of name with request to seek comments from relevant body (2 pages)
17 October 2011Company name changed rensburg fund management LIMITED\certificate issued on 17/10/11
  • RES15 ‐ Change company name resolution on 2011-10-17
(2 pages)
17 October 2011Change of name notice (2 pages)
17 October 2011Change of name with request to seek comments from relevant body (2 pages)
20 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (19 pages)
20 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (19 pages)
16 June 2011Registered office address changed from Quayside House Canal Wharf Leeds West Yorkshire LS11 5PU on 16 June 2011 (2 pages)
16 June 2011Registered office address changed from Quayside House Canal Wharf Leeds West Yorkshire LS11 5PU on 16 June 2011 (2 pages)
23 February 2011Section 519 statement (1 page)
23 February 2011Section 519 statement (1 page)
2 February 2011Appointment of John M Lusk as a director (3 pages)
2 February 2011Appointment of Paul Brady as a director (3 pages)
2 February 2011Appointment of Jed Andrew Plafker as a director (3 pages)
2 February 2011Appointment of James William Hammond as a director (3 pages)
2 February 2011Appointment of James William Hammond as a director (3 pages)
2 February 2011Appointment of Michael Corcoran as a director (3 pages)
2 February 2011Appointment of John M Lusk as a director (3 pages)
2 February 2011Appointment of Jed Andrew Plafker as a director (3 pages)
2 February 2011Appointment of Paul Brady as a director (3 pages)
2 February 2011Appointment of Michael Corcoran as a director (3 pages)
25 January 2011Termination of appointment of Stephen Elliott as a director (2 pages)
25 January 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
25 January 2011Appointment of Sara Anne Macintosh as a secretary (3 pages)
25 January 2011Termination of appointment of Jonathan Wragg as a director (2 pages)
25 January 2011Appointment of Sara Anne Macintosh as a secretary (3 pages)
25 January 2011Termination of appointment of Iain Hooley as a secretary (2 pages)
25 January 2011Termination of appointment of Jonathan Wragg as a director (2 pages)
25 January 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
25 January 2011Termination of appointment of Stephen Elliott as a director (2 pages)
25 January 2011Termination of appointment of David Acfield as a director (2 pages)
25 January 2011Termination of appointment of Iain Hooley as a secretary (2 pages)
25 January 2011Termination of appointment of David Acfield as a director (2 pages)
29 July 2010Full accounts made up to 31 March 2010 (23 pages)
29 July 2010Full accounts made up to 31 March 2010 (23 pages)
21 July 2010Secretary's details changed for Iain William Hooley on 20 July 2010 (1 page)
21 July 2010Termination of appointment of Paula Watts as a secretary (1 page)
21 July 2010Secretary's details changed for Iain William Hooley on 20 July 2010 (1 page)
21 July 2010Termination of appointment of Paula Watts as a secretary (1 page)
21 July 2010Appointment of Iain William Hooley as a secretary (2 pages)
21 July 2010Appointment of Iain William Hooley as a secretary (2 pages)
26 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
4 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 November 2009Director's details changed for Alex Brotherston on 30 October 2009 (2 pages)
3 November 2009Director's details changed for Colin Morton on 30 October 2009 (2 pages)
3 November 2009Director's details changed for Alex Brotherston on 30 October 2009 (2 pages)
3 November 2009Director's details changed for Colin Morton on 30 October 2009 (2 pages)
26 October 2009Director's details changed for Stephen Maclaurin Elliott on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Stephen Maclaurin Elliott on 26 October 2009 (2 pages)
23 October 2009Director's details changed for Jonathan Peter Wragg on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Jonathan Peter Wragg on 23 October 2009 (2 pages)
21 October 2009Secretary's details changed for Paula Mary Watts on 20 October 2009 (1 page)
21 October 2009Secretary's details changed for Paula Mary Watts on 20 October 2009 (1 page)
1 August 2009Full accounts made up to 31 March 2009 (23 pages)
1 August 2009Full accounts made up to 31 March 2009 (23 pages)
29 May 2009Return made up to 24/05/09; full list of members (4 pages)
29 May 2009Return made up to 24/05/09; full list of members (4 pages)
14 November 2008Director's change of particulars / jonathan wragg / 11/11/2008 (1 page)
14 November 2008Director's change of particulars / jonathan wragg / 11/11/2008 (1 page)
1 August 2008Full accounts made up to 31 March 2008 (22 pages)
1 August 2008Full accounts made up to 31 March 2008 (22 pages)
31 July 2008Secretary's change of particulars / paula watts / 31/07/2008 (1 page)
31 July 2008Secretary's change of particulars / paula watts / 31/07/2008 (1 page)
29 May 2008Return made up to 24/05/08; full list of members (4 pages)
29 May 2008Return made up to 24/05/08; full list of members (4 pages)
8 August 2007Full accounts made up to 31 March 2007 (24 pages)
8 August 2007Full accounts made up to 31 March 2007 (24 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Return made up to 24/05/07; full list of members (3 pages)
31 May 2007Return made up to 24/05/07; full list of members (3 pages)
19 April 2007Secretary resigned (1 page)
19 April 2007New secretary appointed (2 pages)
19 April 2007New secretary appointed (2 pages)
19 April 2007Secretary resigned (1 page)
9 August 2006Full accounts made up to 31 March 2006 (15 pages)
9 August 2006Full accounts made up to 31 March 2006 (15 pages)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
15 June 2006Return made up to 24/05/06; full list of members (3 pages)
15 June 2006Return made up to 24/05/06; full list of members (3 pages)
11 August 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
11 August 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
27 May 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 May 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
10 May 2005Full accounts made up to 30 November 2004 (12 pages)
10 May 2005Full accounts made up to 30 November 2004 (12 pages)
22 June 2004Return made up to 24/05/04; full list of members (8 pages)
22 June 2004Return made up to 24/05/04; full list of members (8 pages)
28 May 2004Company name changed bwd rensburg unit trust managers LIMITED\certificate issued on 28/05/04 (2 pages)
28 May 2004Company name changed bwd rensburg unit trust managers LIMITED\certificate issued on 28/05/04 (2 pages)
5 May 2004Full accounts made up to 30 November 2003 (12 pages)
5 May 2004Full accounts made up to 30 November 2003 (12 pages)
24 June 2003Return made up to 24/05/03; full list of members (8 pages)
24 June 2003Return made up to 24/05/03; full list of members (8 pages)
5 March 2003Full accounts made up to 30 November 2002 (12 pages)
5 March 2003Full accounts made up to 30 November 2002 (12 pages)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
30 May 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 May 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 May 2002Full accounts made up to 30 November 2001 (12 pages)
27 May 2002Full accounts made up to 30 November 2001 (12 pages)
11 October 2001Director's particulars changed (1 page)
11 October 2001Director's particulars changed (1 page)
4 June 2001Full accounts made up to 30 November 2000 (12 pages)
4 June 2001Full accounts made up to 30 November 2000 (12 pages)
4 June 2001Return made up to 24/05/01; full list of members (9 pages)
4 June 2001Return made up to 24/05/01; full list of members (9 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
7 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
21 June 2000Full accounts made up to 30 November 1999 (12 pages)
21 June 2000Return made up to 24/05/00; full list of members (8 pages)
21 June 2000Return made up to 24/05/00; full list of members (8 pages)
21 June 2000Full accounts made up to 30 November 1999 (12 pages)
24 June 1999Return made up to 24/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 1999Full accounts made up to 30 November 1998 (12 pages)
24 June 1999Full accounts made up to 30 November 1998 (12 pages)
24 June 1999Return made up to 24/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
8 June 1998New director appointed (2 pages)
8 June 1998New director appointed (2 pages)
4 June 1998Return made up to 24/05/98; no change of members (9 pages)
4 June 1998Return made up to 24/05/98; no change of members (9 pages)
4 June 1998Full accounts made up to 30 November 1997 (10 pages)
4 June 1998Full accounts made up to 30 November 1997 (10 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
29 October 1997New director appointed (4 pages)
29 October 1997New director appointed (4 pages)
6 June 1997Return made up to 24/05/97; full list of members
  • 363(287) ‐ Registered office changed on 06/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 1997Full accounts made up to 30 November 1996 (11 pages)
6 June 1997Return made up to 24/05/97; full list of members
  • 363(287) ‐ Registered office changed on 06/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 1997Full accounts made up to 30 November 1996 (11 pages)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
20 October 1996New director appointed (3 pages)
20 October 1996New director appointed (3 pages)
6 October 1996Director resigned (1 page)
6 October 1996Director resigned (1 page)
9 September 1996Registered office changed on 09/09/96 from: woodsome house woodsome park fenay bridge huddersfield west yorkshire HD8 ojg (1 page)
9 September 1996Registered office changed on 09/09/96 from: woodsome house woodsome park fenay bridge huddersfield west yorkshire HD8 ojg (1 page)
16 June 1996Full accounts made up to 30 November 1995 (11 pages)
16 June 1996Return made up to 24/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 1996Full accounts made up to 30 November 1995 (11 pages)
16 June 1996Return made up to 24/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
5 June 1995Full accounts made up to 30 November 1994 (12 pages)
5 June 1995Full accounts made up to 30 November 1994 (12 pages)
5 June 1995Return made up to 24/05/95; full list of members (8 pages)
5 June 1995Return made up to 24/05/95; full list of members (8 pages)
24 April 1991Company name changed the yorkshire unit trust manager s LIMITED\certificate issued on 25/04/91 (2 pages)
24 April 1991Company name changed the yorkshire unit trust manager s LIMITED\certificate issued on 25/04/91 (2 pages)
27 October 1987Memorandum and Articles of Association (12 pages)
27 October 1987Memorandum and Articles of Association (12 pages)
27 September 1985Company name changed\certificate issued on 27/09/85 (6 pages)
27 September 1985Company name changed\certificate issued on 27/09/85 (6 pages)
13 August 1985Incorporation (15 pages)
13 August 1985Incorporation (15 pages)