Company NameF&C Investment Manager Plc
DirectorsRichard Adrian Watts and Philip John Doel
Company StatusActive
Company Number01939929
CategoryPublic Limited Company
Incorporation Date16 August 1985(38 years, 8 months ago)
Previous Names7

Business Activity

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

Directors

Director NameMr Richard Adrian Watts
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(31 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Secretary NameMrs Rachel Danae Burgin
StatusCurrent
Appointed01 June 2017(31 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Philip John Doel
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2020(34 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleInvestment Management
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMark Robert John Tyndall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(6 years, 3 months after company formation)
Appointment Duration3 years (resigned 16 December 1994)
RoleCompany Director
Correspondence AddressBelhaven House
Belhaven
Dunbar
EH42 1NS
Scotland
Director NameGordon Joseph Neilly
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(6 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1997)
RoleCompany Director
Correspondence Address14 Sarazen Green
Deer Park
Livingston
West Lothian
EH54 8SZ
Scotland
Director NameMr Allan Munro
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(6 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 May 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGothic House
24 York Road
Edinburgh
Midlothian
EH5 3EH
Scotland
Director NameMr Richard Ramsay
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressThe Little Priory Sandy Lane
South Nutfield
Surrey
RH1 4EJ
Director NameJames Anderson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(9 years, 4 months after company formation)
Appointment Duration8 years (resigned 31 December 2002)
RoleCompany Director
Correspondence Address60 Hillhouse Road
Edinburgh
Midlothian
EH4 5EG
Scotland
Director NameIan John Paterson Brown
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(9 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 February 1995)
RoleCompany Director
Correspondence AddressNo 3 The Green
Millgate
Balerno
Midlothian
EH14 7LD
Scotland
Director NameMr Richard Davidson Muckart
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(9 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 July 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarchmont 22 March Street
Peebles
Peeblesshire
EH45 8EP
Scotland
Director NameColin Peter Hook
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(9 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 February 1997)
RoleCompany Director
Correspondence Address18 Nelson Street
Edinburgh
EH3 6LG
Scotland
Director NameJohn Stubbs
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(9 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2002)
RoleInvestment Manager
Correspondence Address44 Hurst Road
Hassocks
West Sussex
BN6 9NL
Director NameDavid Robert Boyack
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(9 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 September 1999)
RoleDirector Of Operations
Correspondence Address52 Kenningknowes Road
Stirling
FK7 9JG
Scotland
Director NameJohn Cannell Walton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(10 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1997)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address24 The Avenue
Kew
Richmond
Surrey
TW9 2AJ
Director NameThomas James Maxwell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(10 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 29 June 1999)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Ravelston Dykes
Edinburgh
Midlothian
EH4 3JE
Scotland
Director NameNoland Carter
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 1995(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1997)
RoleInvestment Manager
Correspondence Address17 Buckingham Terrace
Edinburgh
EH4 3AD
Scotland
Director NameHoward Mark Phillips
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 1999)
RoleInvestment Manager
Correspondence Address20 Murrayfield Drive
Edinburgh
EH12 6EB
Scotland
Director NameGeorge Edward Walker
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(12 years after company formation)
Appointment Duration2 years (resigned 24 September 1999)
RoleCompany Director
Correspondence Address19 North West
Circus Place
Edinburgh
EH3 6SX
Scotland
Director NameMr Peter Derek Jones
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(12 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address13 Vincent Square
London
SW1P 2LX
Director NameRodger Murray McNair
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(14 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2002)
RoleInvestment Manager
Correspondence Address22 Lovells Glen
Linlithgow
West Lothian
EH49 7TD
Scotland
Director NameGordon John Humphries
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(14 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2002)
RoleSecretary
Correspondence Address43 Caiyside
Edinburgh
EH10 7HW
Scotland
Director NameHoward Carter
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(15 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 16 May 2006)
RoleChief Executive
Correspondence AddressApartment 39
36 Chapter Street
London
SW1P 4NS
Director NamePeter Alistair Kennedy Arthur
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(15 years, 1 month after company formation)
Appointment Duration4 years (resigned 11 October 2004)
RoleCompany Director
Correspondence AddressMansefield 70 Craighall Road
Edinburgh
EH6 4RG
Scotland
Director NameIan John Paterson Brown
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(17 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 3 The Green
Millgate
Balerno
Midlothian
EH14 7LD
Scotland
Director NameMr Robert Edwin Talbut
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(17 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Shardelow Avenue
Beaulieu Park
Chelmsford
Essex
CM1 6BG
Director NameMr Nick Criticos
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(17 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Mozart Terrace
Ebury Street
London
SW1W 8UP
Director NameKenneth John Back
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(17 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 October 2004)
RoleChief Operating Officer
Correspondence Address18 Home Park Road
Wimbledon
London
SW19 7HN
Director NameMr Alain Leopold Grisay
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(19 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY
Director NameMr David Logan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(20 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 05 June 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY
Director NameMr Richard Charles Wilson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(26 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 May 2014)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY
Director NameMs Mandy Frances Mannix
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 June 2017(31 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2019)
RoleHead Of Client Management
Country of ResidenceEngland
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY
Director NameMr David Jonathan Sloper
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(31 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 January 2020)
RoleHead, Product Management
Country of ResidenceEngland
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY
Secretary NameF&C Asset Management Plc (Corporation)
StatusResigned
Appointed06 December 1991(6 years, 3 months after company formation)
Appointment Duration25 years, 6 months (resigned 05 June 2017)
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameF&C Asset Management Plc (Corporation)
StatusResigned
Appointed24 May 2006(20 years, 9 months after company formation)
Appointment Duration11 years (resigned 05 June 2017)
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.6m at £1F & C Asset Management PLC
100.00%
Ordinary

Financials

Year2014
Turnover£12
Net Worth£3,332,675
Cash£1,115
Current Liabilities£6,126

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 4 weeks from now)

Filing History

4 December 2020Confirmation statement made on 4 December 2020 with updates (5 pages)
4 August 2020Full accounts made up to 31 October 2019 (20 pages)
16 June 2020Memorandum and Articles of Association (28 pages)
16 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 February 2020Resolutions
  • RES13 ‐ Philip john doel consented to be appointed director 18/02/2020
(1 page)
19 February 2020Appointment of Mr Philip John Doel as a director on 18 February 2020 (2 pages)
5 February 2020Termination of appointment of David Jonathan Sloper as a director on 16 January 2020 (1 page)
4 December 2019Confirmation statement made on 4 December 2019 with updates (5 pages)
3 May 2019Full accounts made up to 31 October 2018 (18 pages)
30 April 2019Termination of appointment of Mandy Frances Mannix as a director on 30 April 2019 (1 page)
4 December 2018Confirmation statement made on 4 December 2018 with updates (5 pages)
1 November 2018Change of details for F&C Asset Management Plc as a person with significant control on 31 October 2018 (2 pages)
2 May 2018Full accounts made up to 31 October 2017 (19 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (5 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (5 pages)
17 July 2017Change of details for F&C Asset Management Plc as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Change of details for F&C Asset Management Plc as a person with significant control on 17 July 2017 (2 pages)
13 June 2017Termination of appointment of David Logan as a director on 5 June 2017 (1 page)
13 June 2017Termination of appointment of David Logan as a director on 5 June 2017 (1 page)
13 June 2017Termination of appointment of F&C Asset Management Plc as a director on 5 June 2017 (1 page)
13 June 2017Termination of appointment of F&C Asset Management Plc as a director on 5 June 2017 (1 page)
6 June 2017Termination of appointment of F&C Asset Management Plc as a secretary on 5 June 2017 (1 page)
6 June 2017Appointment of Mrs Rachel Danae Burgin as a secretary on 1 June 2017 (2 pages)
6 June 2017Termination of appointment of F&C Asset Management Plc as a secretary on 5 June 2017 (1 page)
6 June 2017Appointment of Mrs Rachel Danae Burgin as a secretary on 1 June 2017 (2 pages)
2 June 2017Appointment of Mr Richard Adrian Watts as a director on 1 June 2017 (2 pages)
2 June 2017Appointment of Mr Richard Adrian Watts as a director on 1 June 2017 (2 pages)
2 June 2017Appointment of Ms Mandy Frances Mannix as a director on 1 June 2017 (2 pages)
2 June 2017Appointment of Mr David Jonathan Sloper as a director on 1 June 2017 (2 pages)
2 June 2017Appointment of Ms Mandy Frances Mannix as a director on 1 June 2017 (2 pages)
2 June 2017Appointment of Mr David Jonathan Sloper as a director on 1 June 2017 (2 pages)
11 May 2017Full accounts made up to 31 October 2016 (17 pages)
11 May 2017Full accounts made up to 31 October 2016 (17 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
5 May 2016Full accounts made up to 31 October 2015 (12 pages)
5 May 2016Full accounts made up to 31 October 2015 (12 pages)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 3,550,000
(4 pages)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 3,550,000
(4 pages)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 3,550,000
(4 pages)
6 May 2015Full accounts made up to 31 October 2014 (14 pages)
6 May 2015Full accounts made up to 31 October 2014 (14 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 3,550,000
(4 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 3,550,000
(4 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 3,550,000
(4 pages)
11 November 2014Section 519 of the companies act 2006 (1 page)
11 November 2014Auditor's resignation (1 page)
11 November 2014Section 519 of the companies act 2006 (1 page)
11 November 2014Auditor's resignation (1 page)
31 October 2014Auditor's resignation (2 pages)
31 October 2014Auditor's resignation (2 pages)
7 October 2014Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
7 October 2014Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
30 September 2014Company name changed isis investment manager PLC\certificate issued on 30/09/14
  • RES15 ‐ Change company name resolution on 2014-09-26
(2 pages)
30 September 2014Change of name notice (2 pages)
30 September 2014Company name changed isis investment manager PLC\certificate issued on 30/09/14 (2 pages)
30 September 2014Change of name notice (2 pages)
4 July 2014Full accounts made up to 31 December 2013 (14 pages)
4 July 2014Full accounts made up to 31 December 2013 (14 pages)
3 June 2014Termination of appointment of Richard Wilson as a director (1 page)
3 June 2014Termination of appointment of Richard Wilson as a director (1 page)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 3,550,000
(4 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 3,550,000
(4 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 3,550,000
(4 pages)
9 May 2013Full accounts made up to 31 December 2012 (14 pages)
9 May 2013Full accounts made up to 31 December 2012 (14 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
23 May 2012Appointment of Richard Charles Wilson as a director (2 pages)
23 May 2012Appointment of Richard Charles Wilson as a director (2 pages)
11 May 2012Termination of appointment of Alain Grisay as a director (1 page)
11 May 2012Termination of appointment of Alain Grisay as a director (1 page)
4 May 2012Full accounts made up to 31 December 2011 (15 pages)
4 May 2012Full accounts made up to 31 December 2011 (15 pages)
2 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
12 May 2011Full accounts made up to 31 December 2010 (15 pages)
12 May 2011Full accounts made up to 31 December 2010 (15 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
21 May 2010Full accounts made up to 31 December 2009 (15 pages)
21 May 2010Full accounts made up to 31 December 2009 (15 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for David Colin Logan on 1 October 2009 (2 pages)
13 October 2009Director's details changed for David Colin Logan on 1 October 2009 (2 pages)
13 October 2009Director's details changed for David Colin Logan on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Alain Leopold Grisay on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Alain Leopold Grisay on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Alain Leopold Grisay on 1 October 2009 (2 pages)
29 April 2009Full accounts made up to 31 December 2008 (13 pages)
29 April 2009Full accounts made up to 31 December 2008 (13 pages)
3 December 2008Return made up to 01/12/08; full list of members (4 pages)
3 December 2008Return made up to 01/12/08; full list of members (4 pages)
14 October 2008Director's change of particulars / david logan / 26/09/2008 (1 page)
14 October 2008Director's change of particulars / david logan / 26/09/2008 (1 page)
6 May 2008Full accounts made up to 31 December 2007 (14 pages)
6 May 2008Full accounts made up to 31 December 2007 (14 pages)
11 December 2007Return made up to 01/12/07; full list of members (2 pages)
11 December 2007Return made up to 01/12/07; full list of members (2 pages)
10 December 2007Secretary's particulars changed (1 page)
10 December 2007Secretary's particulars changed (1 page)
16 May 2007Full accounts made up to 31 December 2006 (14 pages)
16 May 2007Full accounts made up to 31 December 2006 (14 pages)
6 December 2006Return made up to 01/12/06; full list of members (2 pages)
6 December 2006Return made up to 01/12/06; full list of members (2 pages)
9 November 2006Auditor's resignation (2 pages)
9 November 2006Auditor's resignation (2 pages)
22 September 2006New director appointed (1 page)
22 September 2006New director appointed (1 page)
23 August 2006Director's particulars changed (1 page)
23 August 2006Director's particulars changed (1 page)
6 July 2006Full accounts made up to 31 December 2005 (14 pages)
6 July 2006Full accounts made up to 31 December 2005 (14 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006New director appointed (1 page)
7 June 2006Director resigned (1 page)
7 June 2006New director appointed (1 page)
13 December 2005Return made up to 01/12/05; full list of members (6 pages)
13 December 2005Return made up to 01/12/05; full list of members (6 pages)
13 May 2005Full accounts made up to 31 December 2004 (14 pages)
13 May 2005Full accounts made up to 31 December 2004 (14 pages)
23 March 2005Secretary's particulars changed (1 page)
23 March 2005Director's particulars changed (1 page)
23 March 2005Director's particulars changed (1 page)
23 March 2005Secretary's particulars changed (1 page)
23 March 2005Return made up to 06/12/04; full list of members (6 pages)
23 March 2005Return made up to 06/12/04; full list of members (6 pages)
17 January 2005Registered office changed on 17/01/05 from: isis asset managementplc 100 wood street london EC2V 7AN (1 page)
17 January 2005Director's particulars changed (1 page)
17 January 2005Registered office changed on 17/01/05 from: isis asset managementplc 100 wood street london EC2V 7AN (1 page)
17 January 2005Director's particulars changed (1 page)
4 November 2004Company name changed f&c investment manager PLC\certificate issued on 04/11/04 (2 pages)
4 November 2004Company name changed f&c investment manager PLC\certificate issued on 04/11/04 (2 pages)
1 November 2004New director appointed (3 pages)
1 November 2004New director appointed (3 pages)
28 October 2004Registered office changed on 28/10/04 from: isis asset managementplc 100 wood street london EC2V 7AN (1 page)
28 October 2004Registered office changed on 28/10/04 from: isis asset managementplc 100 wood street london EC2V 7AN (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
18 October 2004Company name changed isis investment manager PLC\certificate issued on 18/10/04 (2 pages)
18 October 2004Company name changed isis investment manager PLC\certificate issued on 18/10/04 (2 pages)
14 June 2004Director's particulars changed (1 page)
14 June 2004Director's particulars changed (1 page)
10 May 2004Full accounts made up to 31 December 2003 (14 pages)
10 May 2004Full accounts made up to 31 December 2003 (14 pages)
5 January 2004Return made up to 06/12/03; full list of members (7 pages)
5 January 2004Return made up to 06/12/03; full list of members (7 pages)
18 May 2003Full accounts made up to 31 December 2002 (14 pages)
18 May 2003Full accounts made up to 31 December 2002 (14 pages)
27 April 2003Secretary's particulars changed (1 page)
27 April 2003Secretary's particulars changed (1 page)
7 February 2003New director appointed (4 pages)
7 February 2003New director appointed (4 pages)
7 February 2003New director appointed (4 pages)
7 February 2003New director appointed (4 pages)
7 February 2003New director appointed (4 pages)
7 February 2003New director appointed (4 pages)
7 February 2003New director appointed (4 pages)
7 February 2003New director appointed (4 pages)
23 January 2003Return made up to 06/12/02; full list of members (7 pages)
23 January 2003Return made up to 06/12/02; full list of members (7 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
30 October 2002Registered office changed on 30/10/02 from: friends ivory & sime PLC 100 wood street london EC2V 7AN (1 page)
30 October 2002Registered office changed on 30/10/02 from: friends ivory & sime PLC 100 wood street london EC2V 7AN (1 page)
9 May 2002Full accounts made up to 31 December 2001 (14 pages)
9 May 2002Full accounts made up to 31 December 2001 (14 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
31 December 2001Company name changed ivory & sime investment manageme nt PUBLIC LIMITED COMPANY\certificate issued on 31/12/01 (2 pages)
31 December 2001Company name changed ivory & sime investment manageme nt PUBLIC LIMITED COMPANY\certificate issued on 31/12/01 (2 pages)
28 December 2001Return made up to 06/12/01; full list of members (8 pages)
28 December 2001Return made up to 06/12/01; full list of members (8 pages)
3 May 2001Full accounts made up to 31 December 2000 (13 pages)
3 May 2001Full accounts made up to 31 December 2000 (13 pages)
16 February 2001Return made up to 06/12/00; full list of members (8 pages)
16 February 2001Return made up to 06/12/00; full list of members (8 pages)
29 December 2000Registered office changed on 29/12/00 from: ivory & sime PLC princes court 7 princes street london EC2R 8AQ (1 page)
29 December 2000Registered office changed on 29/12/00 from: ivory & sime PLC princes court 7 princes street london EC2R 8AQ (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
5 May 2000Full accounts made up to 31 December 1999 (11 pages)
5 May 2000Full accounts made up to 31 December 1999 (11 pages)
5 January 2000Return made up to 06/12/99; no change of members (9 pages)
5 January 2000Return made up to 06/12/99; no change of members (9 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
1 October 1999Director resigned (1 page)
1 October 1999New director appointed (2 pages)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999New director appointed (2 pages)
1 October 1999Director resigned (1 page)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
8 May 1999Full accounts made up to 31 December 1998 (14 pages)
8 May 1999Full accounts made up to 31 December 1998 (14 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
23 December 1998Return made up to 06/12/98; full list of members (12 pages)
23 December 1998Return made up to 06/12/98; full list of members (12 pages)
21 October 1998Director resigned (1 page)
21 October 1998Director resigned (1 page)
7 September 1998Accounting reference date shortened from 17/02/99 to 31/12/98 (1 page)
7 September 1998Accounting reference date shortened from 17/02/99 to 31/12/98 (1 page)
19 June 1998Full accounts made up to 17 February 1998 (14 pages)
19 June 1998Full accounts made up to 17 February 1998 (14 pages)
11 April 1998New director appointed (3 pages)
11 April 1998New director appointed (3 pages)
8 April 1998Accounting reference date shortened from 30/04/98 to 17/02/98 (1 page)
8 April 1998Accounting reference date shortened from 30/04/98 to 17/02/98 (1 page)
5 January 1998Director's particulars changed (8 pages)
5 January 1998Return made up to 06/12/97; no change of members (8 pages)
5 January 1998Return made up to 06/12/97; no change of members (8 pages)
5 January 1998Director's particulars changed (8 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
13 October 1997Director's particulars changed (1 page)
13 October 1997Director's particulars changed (1 page)
4 September 1997Director's particulars changed (1 page)
4 September 1997Director's particulars changed (1 page)
30 July 1997Full accounts made up to 30 April 1997 (14 pages)
30 July 1997Full accounts made up to 30 April 1997 (14 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
25 March 1997Registered office changed on 25/03/97 from: 1 angel court 14TH floor throgmorton street london EC2R 7AE (1 page)
25 March 1997Registered office changed on 25/03/97 from: 1 angel court 14TH floor throgmorton street london EC2R 7AE (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
1 February 1997Director resigned (1 page)
1 February 1997Director resigned (1 page)
24 December 1996Return made up to 06/12/96; full list of members (10 pages)
24 December 1996Return made up to 06/12/96; full list of members (10 pages)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
24 September 1996Full accounts made up to 30 April 1996 (13 pages)
24 September 1996Full accounts made up to 30 April 1996 (13 pages)
18 December 1995Return made up to 06/12/95; no change of members (32 pages)
18 December 1995Return made up to 06/12/95; no change of members (32 pages)
16 October 1995Full accounts made up to 30 April 1995 (13 pages)
16 October 1995Full accounts made up to 30 April 1995 (13 pages)
26 September 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
18 September 1995New director appointed (4 pages)
18 September 1995New director appointed (4 pages)
24 July 1995Director resigned (2 pages)
24 July 1995Director's particulars changed (2 pages)
24 July 1995Director's particulars changed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995Director resigned (2 pages)
11 May 1995New director appointed (4 pages)
11 May 1995New director appointed (4 pages)
27 March 1995Director's particulars changed (2 pages)
27 March 1995Director's particulars changed (2 pages)
17 March 1995Return made up to 06/12/94; full list of members (14 pages)
17 March 1995Return made up to 06/12/94; full list of members (14 pages)
1 April 1992Memorandum and Articles of Association (33 pages)
1 April 1992Memorandum and Articles of Association (33 pages)