London
EC4N 6HL
Director Name | Mr Martyn Christopher Gilbey |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2017(32 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Uk Country Head |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6HL |
Director Name | Mrs Gwen Louise Shaneyfelt |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 May 2019(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6HL |
Director Name | Mrs Henrietta Jowitt |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2019(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Deputy Director General, Commercial |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6HL |
Director Name | Mr David Hugh Charles Brigstocke |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2019(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6HL |
Director Name | Ms Fionnuala Helen Anne Doris |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 July 2021(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6HL |
Director Name | Miss Penelope Anne Kyle |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2021(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6HL |
Director Name | Mr Nigel John Anderson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2022(37 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Head Of Compliance |
Country of Residence | Scotland |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6HL |
Director Name | Mr Euan Wilson |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2022(37 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | COO |
Country of Residence | Scotland |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6HL |
Director Name | Mr Christopher John Bates Broadbent |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 September 1996) |
Role | Company Director |
Correspondence Address | Ladyroyd Busker Lane Scissett Huddersfield Yorkshire HD8 9JU |
Director Name | Prof Brian Murphy |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Mead Way Kirkburton Huddersfield West Yorkshire HD8 0TG |
Director Name | David Raymond Franklin |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 October 1997) |
Role | Investment Management |
Correspondence Address | 49 Birling Road Tunbridge Wells Kent TN2 5LY |
Director Name | Mr Michael Hamer Burns |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(11 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rookery Hall Lane Lathom Ormskirk Lancashire L40 5UG |
Director Name | Michael John Dickinson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Chiddingfold Cottage Northfield Lane Highburton Huddersfield West Yorkshire HD8 0QT |
Director Name | Mr David Laurence Acfield |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(12 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 18 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 The Furlongs Ingatestone Essex CM4 0AH |
Director Name | Mr Alexander Brotherston |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(13 years after company formation) |
Appointment Duration | 19 years, 11 months (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside House Canal Wharf Leeds West Yorkshire LS11 5PU |
Director Name | Mark Nelson Hall |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 November 2002) |
Role | Company Director |
Correspondence Address | 21 The Copse Burley In Wharfedale Ilkley West Yorkshire LS29 7QY |
Director Name | Colin Morton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 November 2002) |
Role | Company Director |
Correspondence Address | 28 Oakfield Drive Mirfield West Yorkshire WF14 8PX |
Director Name | Leigh Austin Himsworth |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 November 2002) |
Role | Fund Manager |
Correspondence Address | 50 Westminster Crescent Burn Bridge Harrogate North Yorkshire HG3 1LY |
Director Name | Stephen Maclaurin Elliott |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 May 2005(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 January 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Quayside House Canal Wharf Leeds West Yorkshire LS11 5PU |
Director Name | Mr Colin Morton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 October 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Quayside House Canal Wharf Leeds West Yorkshire LS11 5PU |
Secretary Name | Paula Mary Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 July 2010) |
Role | Chartered Sec |
Correspondence Address | Quayside House Canal Wharf Leeds West Yorkshire LS11 5PU |
Secretary Name | Iain William Hooley |
---|---|
Status | Resigned |
Appointed | 20 July 2010(24 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 18 January 2011) |
Role | Company Director |
Correspondence Address | Quayside House Canal Wharf Leeds West Yorkshire LS11 5PU |
Secretary Name | Miss Sara Anne Macintosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(25 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 November 2018) |
Role | Company Director |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6HL |
Director Name | Mr Paul John Brady |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(25 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 May 2019) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6HL |
Director Name | Mr Jed Andrew Plafker |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2011(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 October 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Adelphi 1-11 John Adam Street London WC2N 6HT |
Director Name | Mr John M Lusk |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2011(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 October 2012) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | The Adelphi 1-11 John Adam Street London WC2N 6HT |
Director Name | Mr Michael Corcoran |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 July 2012) |
Role | Global Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | The Adelphi 1-11 John Adam Street London WC2N 6HT |
Director Name | Mr James William Hammond |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 December 2015) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6HL |
Director Name | Ms Leah Ji Mormando |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 October 2012(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 January 2014) |
Role | European Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | The Adelphi 1-11 John Adam Street London WC2N 6HT |
Director Name | Ms Kellie Ann Hargraves |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 October 2012(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 May 2019) |
Role | Chief Compliance Officer, International |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6HL |
Director Name | Mr Vivek Kudva |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 May 2016(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2018) |
Role | Managing Director |
Country of Residence | India |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6HL |
Director Name | Ms Caroline Esther Carroll |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2018(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6HL |
Director Name | Mr Paul Michael Collins |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2019(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 August 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6HL |
Director Name | Ms Kathleen Mary Davidson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2019(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2021) |
Role | Cao Of Global Distribution |
Country of Residence | Scotland |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6HL |
Director Name | Mr Antony Gwilym John |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2019(33 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Knightsbridge Green London SW1X 7QA |
Secretary Name | Battye Wimpenny & Dawson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1992(6 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 April 2007) |
Correspondence Address | Quayside House Canal Wharf Leeds LS11 5PU |
Website | investecwin.co.uk |
---|---|
Telephone | 0113 2454488 |
Telephone region | Leeds |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100k at £1 | Franklin Templeton Global Investors LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,003,000 |
Net Worth | £7,421,000 |
Cash | £11,347,000 |
Current Liabilities | £6,549,000 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
16 January 2024 | Full accounts made up to 30 September 2023 (33 pages) |
---|---|
1 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
8 April 2023 | Full accounts made up to 30 September 2022 (32 pages) |
25 August 2022 | Director's details changed for Mr Euan Anderson on 22 August 2022 (2 pages) |
24 August 2022 | Appointment of Mr Nigel John Anderson as a director on 22 August 2022 (2 pages) |
24 August 2022 | Termination of appointment of Paul Michael Collins as a director on 22 August 2022 (1 page) |
24 August 2022 | Appointment of Mr Euan Anderson as a director on 22 August 2022 (2 pages) |
27 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
10 March 2022 | Director's details changed for Mr David Hugh Charles Brigstocke on 9 March 2022 (2 pages) |
16 December 2021 | Full accounts made up to 30 September 2021 (31 pages) |
2 August 2021 | Director's details changed for Miss Penelope Anne Kyle on 30 July 2021 (2 pages) |
19 July 2021 | Appointment of Miss Penelope Anne Kyle as a director on 14 July 2021 (2 pages) |
12 July 2021 | Appointment of Ms Fionnuala Doris as a director on 1 July 2021 (2 pages) |
9 July 2021 | Director's details changed for Mr. Martyn Christopher Gilbey on 1 July 2021 (2 pages) |
2 July 2021 | Termination of appointment of Kathleen Mary Davidson as a director on 1 July 2021 (1 page) |
24 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
18 January 2021 | Full accounts made up to 30 September 2020 (28 pages) |
25 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
23 December 2019 | Full accounts made up to 30 September 2019 (25 pages) |
4 December 2019 | Termination of appointment of Antony Gwilym John as a director on 3 December 2019 (1 page) |
28 May 2019 | Appointment of Ms Kathleen Mary Davidson as a director on 10 May 2019 (2 pages) |
28 May 2019 | Appointment of Mrs Henrietta Jowitt as a director on 10 May 2019 (2 pages) |
28 May 2019 | Appointment of Mr Antony Gwilym John as a director on 10 May 2019 (2 pages) |
28 May 2019 | Appointment of Mr David Hugh Charles Brigstocke as a director on 10 May 2019 (2 pages) |
24 May 2019 | Termination of appointment of Adrian White as a director on 10 May 2019 (1 page) |
24 May 2019 | Appointment of Mr Paul Michael Collins as a director on 10 May 2019 (2 pages) |
24 May 2019 | Appointment of Mrs Gwen Louise Shaneyfelt as a director on 10 May 2019 (2 pages) |
24 May 2019 | Termination of appointment of Kellie Ann Hargraves as a director on 10 May 2019 (1 page) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
24 May 2019 | Termination of appointment of Caroline Esther Carroll as a director on 10 May 2019 (1 page) |
24 May 2019 | Termination of appointment of Paul John Brady as a director on 10 May 2019 (1 page) |
24 December 2018 | Full accounts made up to 30 September 2018 (23 pages) |
23 November 2018 | Termination of appointment of Sara Anne Macintosh as a secretary on 15 November 2018 (1 page) |
2 August 2018 | Termination of appointment of Alexander Brotherston as a director on 1 August 2018 (1 page) |
24 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
10 January 2018 | Termination of appointment of Vivek Kudva as a director on 1 January 2018 (1 page) |
10 January 2018 | Appointment of Mrs Caroline Esther Carroll as a director on 1 January 2018 (2 pages) |
8 January 2018 | Full accounts made up to 30 September 2017 (23 pages) |
17 August 2017 | Appointment of Mr Martyn Christopher Gilbey as a director on 16 August 2017 (2 pages) |
17 August 2017 | Appointment of Mr Martyn Christopher Gilbey as a director on 16 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr Alexander Brotherston on 31 July 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr Alexander Brotherston on 31 July 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
3 January 2017 | Full accounts made up to 30 September 2016 (25 pages) |
3 January 2017 | Full accounts made up to 30 September 2016 (25 pages) |
23 September 2016 | Termination of appointment of Ian John Wilkins as a director on 15 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Ian John Wilkins as a director on 15 September 2016 (1 page) |
11 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
31 May 2016 | Appointment of Mr Vivek Kudva as a director on 19 May 2016 (2 pages) |
31 May 2016 | Appointment of Mr Vivek Kudva as a director on 19 May 2016 (2 pages) |
30 December 2015 | Full accounts made up to 30 September 2015 (31 pages) |
30 December 2015 | Full accounts made up to 30 September 2015 (31 pages) |
18 December 2015 | Termination of appointment of James William Hammond as a director on 18 December 2015 (1 page) |
18 December 2015 | Termination of appointment of James William Hammond as a director on 18 December 2015 (1 page) |
19 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Secretary's details changed for Miss Sara Anne Macintosh on 2 March 2015 (1 page) |
19 June 2015 | Secretary's details changed for Miss Sara Anne Macintosh on 2 March 2015 (1 page) |
19 June 2015 | Secretary's details changed for Miss Sara Anne Macintosh on 2 March 2015 (1 page) |
14 May 2015 | Statement of capital following an allotment of shares on 12 May 2015
|
14 May 2015 | Statement of capital following an allotment of shares on 12 May 2015
|
2 March 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Full accounts made up to 30 September 2014 (30 pages) |
24 December 2014 | Full accounts made up to 30 September 2014 (30 pages) |
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 January 2014 | Appointment of Mr Adrian White as a director (2 pages) |
27 January 2014 | Appointment of Mr Adrian White as a director (2 pages) |
27 January 2014 | Appointment of Mr William Jackson as a director (2 pages) |
27 January 2014 | Appointment of Mr William Jackson as a director (2 pages) |
23 January 2014 | Termination of appointment of Leah Mormando as a director (1 page) |
23 January 2014 | Termination of appointment of Leah Mormando as a director (1 page) |
17 December 2013 | Full accounts made up to 30 September 2013 (29 pages) |
17 December 2013 | Full accounts made up to 30 September 2013 (29 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Full accounts made up to 30 September 2012 (29 pages) |
3 January 2013 | Full accounts made up to 30 September 2012 (29 pages) |
6 November 2012 | Appointment of Ms Kellie Ann Hargraves as a director (2 pages) |
6 November 2012 | Termination of appointment of Jed Plafker as a director (1 page) |
6 November 2012 | Appointment of Ms Leah Ji Mormando as a director (2 pages) |
6 November 2012 | Appointment of Mr Ian John Wilkins as a director (2 pages) |
6 November 2012 | Appointment of Ms Leah Ji Mormando as a director (2 pages) |
6 November 2012 | Termination of appointment of Colin Morton as a director (1 page) |
6 November 2012 | Termination of appointment of Colin Morton as a director (1 page) |
6 November 2012 | Appointment of Ms Kellie Ann Hargraves as a director (2 pages) |
6 November 2012 | Appointment of Mr Ian John Wilkins as a director (2 pages) |
6 November 2012 | Termination of appointment of John Lusk as a director (1 page) |
6 November 2012 | Termination of appointment of Jed Plafker as a director (1 page) |
6 November 2012 | Termination of appointment of John Lusk as a director (1 page) |
31 July 2012 | Termination of appointment of Michael Corcoran as a director (1 page) |
31 July 2012 | Termination of appointment of Michael Corcoran as a director (1 page) |
24 May 2012 | Director's details changed for Jed Andrew Plafker on 24 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Paul Brady on 24 May 2012 (2 pages) |
24 May 2012 | Director's details changed for James William Hammond on 24 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Jed Andrew Plafker on 24 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Alex Brotherston on 24 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Colin Morton on 24 May 2012 (2 pages) |
24 May 2012 | Director's details changed for James William Hammond on 24 May 2012 (2 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (8 pages) |
24 May 2012 | Director's details changed for Michael Corcoran on 24 May 2012 (2 pages) |
24 May 2012 | Director's details changed for John M Lusk on 24 May 2012 (2 pages) |
24 May 2012 | Director's details changed for John M Lusk on 24 May 2012 (2 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (8 pages) |
24 May 2012 | Director's details changed for Alex Brotherston on 24 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Michael Corcoran on 24 May 2012 (2 pages) |
24 May 2012 | Secretary's details changed for Sara Anne Macintosh on 24 May 2012 (1 page) |
24 May 2012 | Director's details changed for Colin Morton on 24 May 2012 (2 pages) |
24 May 2012 | Secretary's details changed for Sara Anne Macintosh on 24 May 2012 (1 page) |
24 May 2012 | Director's details changed for Paul Brady on 24 May 2012 (2 pages) |
31 January 2012 | Full accounts made up to 30 September 2011 (30 pages) |
31 January 2012 | Full accounts made up to 30 September 2011 (30 pages) |
17 October 2011 | Change of name notice (2 pages) |
17 October 2011 | Company name changed rensburg fund management LIMITED\certificate issued on 17/10/11
|
17 October 2011 | Change of name with request to seek comments from relevant body (2 pages) |
17 October 2011 | Company name changed rensburg fund management LIMITED\certificate issued on 17/10/11
|
17 October 2011 | Change of name notice (2 pages) |
17 October 2011 | Change of name with request to seek comments from relevant body (2 pages) |
20 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (19 pages) |
20 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (19 pages) |
16 June 2011 | Registered office address changed from Quayside House Canal Wharf Leeds West Yorkshire LS11 5PU on 16 June 2011 (2 pages) |
16 June 2011 | Registered office address changed from Quayside House Canal Wharf Leeds West Yorkshire LS11 5PU on 16 June 2011 (2 pages) |
23 February 2011 | Section 519 statement (1 page) |
23 February 2011 | Section 519 statement (1 page) |
2 February 2011 | Appointment of John M Lusk as a director (3 pages) |
2 February 2011 | Appointment of Paul Brady as a director (3 pages) |
2 February 2011 | Appointment of Jed Andrew Plafker as a director (3 pages) |
2 February 2011 | Appointment of James William Hammond as a director (3 pages) |
2 February 2011 | Appointment of James William Hammond as a director (3 pages) |
2 February 2011 | Appointment of Michael Corcoran as a director (3 pages) |
2 February 2011 | Appointment of John M Lusk as a director (3 pages) |
2 February 2011 | Appointment of Jed Andrew Plafker as a director (3 pages) |
2 February 2011 | Appointment of Paul Brady as a director (3 pages) |
2 February 2011 | Appointment of Michael Corcoran as a director (3 pages) |
25 January 2011 | Termination of appointment of Stephen Elliott as a director (2 pages) |
25 January 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
25 January 2011 | Appointment of Sara Anne Macintosh as a secretary (3 pages) |
25 January 2011 | Termination of appointment of Jonathan Wragg as a director (2 pages) |
25 January 2011 | Appointment of Sara Anne Macintosh as a secretary (3 pages) |
25 January 2011 | Termination of appointment of Iain Hooley as a secretary (2 pages) |
25 January 2011 | Termination of appointment of Jonathan Wragg as a director (2 pages) |
25 January 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
25 January 2011 | Termination of appointment of Stephen Elliott as a director (2 pages) |
25 January 2011 | Termination of appointment of David Acfield as a director (2 pages) |
25 January 2011 | Termination of appointment of Iain Hooley as a secretary (2 pages) |
25 January 2011 | Termination of appointment of David Acfield as a director (2 pages) |
29 July 2010 | Full accounts made up to 31 March 2010 (23 pages) |
29 July 2010 | Full accounts made up to 31 March 2010 (23 pages) |
21 July 2010 | Secretary's details changed for Iain William Hooley on 20 July 2010 (1 page) |
21 July 2010 | Termination of appointment of Paula Watts as a secretary (1 page) |
21 July 2010 | Secretary's details changed for Iain William Hooley on 20 July 2010 (1 page) |
21 July 2010 | Termination of appointment of Paula Watts as a secretary (1 page) |
21 July 2010 | Appointment of Iain William Hooley as a secretary (2 pages) |
21 July 2010 | Appointment of Iain William Hooley as a secretary (2 pages) |
26 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
4 December 2009 | Resolutions
|
4 December 2009 | Resolutions
|
3 November 2009 | Director's details changed for Alex Brotherston on 30 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Colin Morton on 30 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Alex Brotherston on 30 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Colin Morton on 30 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Stephen Maclaurin Elliott on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Stephen Maclaurin Elliott on 26 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Jonathan Peter Wragg on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Jonathan Peter Wragg on 23 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Paula Mary Watts on 20 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Paula Mary Watts on 20 October 2009 (1 page) |
1 August 2009 | Full accounts made up to 31 March 2009 (23 pages) |
1 August 2009 | Full accounts made up to 31 March 2009 (23 pages) |
29 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
14 November 2008 | Director's change of particulars / jonathan wragg / 11/11/2008 (1 page) |
14 November 2008 | Director's change of particulars / jonathan wragg / 11/11/2008 (1 page) |
1 August 2008 | Full accounts made up to 31 March 2008 (22 pages) |
1 August 2008 | Full accounts made up to 31 March 2008 (22 pages) |
31 July 2008 | Secretary's change of particulars / paula watts / 31/07/2008 (1 page) |
31 July 2008 | Secretary's change of particulars / paula watts / 31/07/2008 (1 page) |
29 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
8 August 2007 | Full accounts made up to 31 March 2007 (24 pages) |
8 August 2007 | Full accounts made up to 31 March 2007 (24 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Return made up to 24/05/07; full list of members (3 pages) |
31 May 2007 | Return made up to 24/05/07; full list of members (3 pages) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | Secretary resigned (1 page) |
9 August 2006 | Full accounts made up to 31 March 2006 (15 pages) |
9 August 2006 | Full accounts made up to 31 March 2006 (15 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
15 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
15 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
11 August 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
11 August 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
27 May 2005 | Return made up to 24/05/05; full list of members
|
27 May 2005 | Return made up to 24/05/05; full list of members
|
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
10 May 2005 | Full accounts made up to 30 November 2004 (12 pages) |
10 May 2005 | Full accounts made up to 30 November 2004 (12 pages) |
22 June 2004 | Return made up to 24/05/04; full list of members (8 pages) |
22 June 2004 | Return made up to 24/05/04; full list of members (8 pages) |
28 May 2004 | Company name changed bwd rensburg unit trust managers LIMITED\certificate issued on 28/05/04 (2 pages) |
28 May 2004 | Company name changed bwd rensburg unit trust managers LIMITED\certificate issued on 28/05/04 (2 pages) |
5 May 2004 | Full accounts made up to 30 November 2003 (12 pages) |
5 May 2004 | Full accounts made up to 30 November 2003 (12 pages) |
24 June 2003 | Return made up to 24/05/03; full list of members (8 pages) |
24 June 2003 | Return made up to 24/05/03; full list of members (8 pages) |
5 March 2003 | Full accounts made up to 30 November 2002 (12 pages) |
5 March 2003 | Full accounts made up to 30 November 2002 (12 pages) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
30 May 2002 | Return made up to 24/05/02; full list of members
|
30 May 2002 | Return made up to 24/05/02; full list of members
|
27 May 2002 | Full accounts made up to 30 November 2001 (12 pages) |
27 May 2002 | Full accounts made up to 30 November 2001 (12 pages) |
11 October 2001 | Director's particulars changed (1 page) |
11 October 2001 | Director's particulars changed (1 page) |
4 June 2001 | Full accounts made up to 30 November 2000 (12 pages) |
4 June 2001 | Full accounts made up to 30 November 2000 (12 pages) |
4 June 2001 | Return made up to 24/05/01; full list of members (9 pages) |
4 June 2001 | Return made up to 24/05/01; full list of members (9 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
21 June 2000 | Full accounts made up to 30 November 1999 (12 pages) |
21 June 2000 | Return made up to 24/05/00; full list of members (8 pages) |
21 June 2000 | Return made up to 24/05/00; full list of members (8 pages) |
21 June 2000 | Full accounts made up to 30 November 1999 (12 pages) |
24 June 1999 | Return made up to 24/05/99; no change of members
|
24 June 1999 | Full accounts made up to 30 November 1998 (12 pages) |
24 June 1999 | Full accounts made up to 30 November 1998 (12 pages) |
24 June 1999 | Return made up to 24/05/99; no change of members
|
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | New director appointed (2 pages) |
4 June 1998 | Return made up to 24/05/98; no change of members (9 pages) |
4 June 1998 | Return made up to 24/05/98; no change of members (9 pages) |
4 June 1998 | Full accounts made up to 30 November 1997 (10 pages) |
4 June 1998 | Full accounts made up to 30 November 1997 (10 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | New director appointed (4 pages) |
29 October 1997 | New director appointed (4 pages) |
6 June 1997 | Return made up to 24/05/97; full list of members
|
6 June 1997 | Full accounts made up to 30 November 1996 (11 pages) |
6 June 1997 | Return made up to 24/05/97; full list of members
|
6 June 1997 | Full accounts made up to 30 November 1996 (11 pages) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
20 October 1996 | New director appointed (3 pages) |
20 October 1996 | New director appointed (3 pages) |
6 October 1996 | Director resigned (1 page) |
6 October 1996 | Director resigned (1 page) |
9 September 1996 | Registered office changed on 09/09/96 from: woodsome house woodsome park fenay bridge huddersfield west yorkshire HD8 ojg (1 page) |
9 September 1996 | Registered office changed on 09/09/96 from: woodsome house woodsome park fenay bridge huddersfield west yorkshire HD8 ojg (1 page) |
16 June 1996 | Full accounts made up to 30 November 1995 (11 pages) |
16 June 1996 | Return made up to 24/05/96; no change of members
|
16 June 1996 | Full accounts made up to 30 November 1995 (11 pages) |
16 June 1996 | Return made up to 24/05/96; no change of members
|
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | New director appointed (2 pages) |
5 June 1995 | Full accounts made up to 30 November 1994 (12 pages) |
5 June 1995 | Full accounts made up to 30 November 1994 (12 pages) |
5 June 1995 | Return made up to 24/05/95; full list of members (8 pages) |
5 June 1995 | Return made up to 24/05/95; full list of members (8 pages) |
24 April 1991 | Company name changed the yorkshire unit trust manager s LIMITED\certificate issued on 25/04/91 (2 pages) |
24 April 1991 | Company name changed the yorkshire unit trust manager s LIMITED\certificate issued on 25/04/91 (2 pages) |
27 October 1987 | Memorandum and Articles of Association (12 pages) |
27 October 1987 | Memorandum and Articles of Association (12 pages) |
27 September 1985 | Company name changed\certificate issued on 27/09/85 (6 pages) |
27 September 1985 | Company name changed\certificate issued on 27/09/85 (6 pages) |
13 August 1985 | Incorporation (15 pages) |
13 August 1985 | Incorporation (15 pages) |