Company NameArtemis Fund Managers Limited
Company StatusActive
Company Number01988106
CategoryPrivate Limited Company
Incorporation Date11 February 1986(38 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr John Edwin Dodd
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2007(21 years, 8 months after company formation)
Appointment Duration16 years, 6 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressCassini House 57 St. James's Street
London
SW1A 1LD
Director NameMr Mark James Murray
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2014(27 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleCOO
Country of ResidenceScotland
Correspondence AddressCassini House 57 St. James's Street
London
SW1A 1LD
Director NameMr Jonathan Richard Loukes
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2018(32 years, 2 months after company formation)
Appointment Duration5 years, 12 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCassini House 57 St. James's Street
London
SW1A 1LD
Director NameMr Andrew Arthur Laing
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(33 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCassini House 57 St. James's Street
London
SW1A 1LD
Director NameMs Claire Elizabeth Catherine Finn
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(33 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCassini House 57 St. James's Street
London
SW1A 1LD
Director NameMr Gregory Oliver Jones
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2020(34 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCassini House 57 St. James's Street
London
SW1A 1LD
Director NameMr Paras Kishore Anand
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(36 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCassini House 57 St. James's Street
London
SW1A 1LD
Secretary NameNatalie Clarice Gracey
StatusCurrent
Appointed31 January 2024(37 years, 12 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Correspondence AddressCassini House 57 St. James's Street
London
SW1A 1LD
Director NameSheenagh Dougall
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(38 years, 1 month after company formation)
Appointment Duration2 weeks, 5 days
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCassini House 57 St. James's Street
London
SW1A 1LD
Director NameAndrew Frederick Hames
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1990(4 years, 6 months after company formation)
Appointment Duration12 years (resigned 06 September 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 Elers Road
Ealing
London
W13 9QB
Director NameGeorge Martin Luckraft
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1990(4 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 22 May 2002)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressCarron House
47 Wellesley Road
Strawberry Hill
Middlesex
TW2 5RX
Director NameCecil Edward Mark Gilbertson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1990(4 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 January 1998)
RoleStockbroker
Correspondence AddressCathedine Hill
Cathedine
Brecon
Powys
LD3 7SX
Wales
Director NameJohn Plowden Carrington
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1990(4 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 November 1997)
RoleInvestment Manager
Correspondence Address38 Christchurch Street
London
SW3 4AR
Director NameDonald Stewart Box
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1990(4 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 November 1990)
RoleStockbroker Retired
Correspondence AddressLaburnum Cottage Sully Road
Penarth
South Glamorgan
CF64 2TQ
Wales
Director NameGeorge Gavin Blakey
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1990(4 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 November 1990)
RoleStockbroker
Correspondence Address72 Courtfield Gardens
London
SW5 0NL
Secretary NameGeorge Martin Luckraft
NationalityBritish
StatusResigned
Appointed13 August 1990(4 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 January 1998)
RoleCompany Director
Correspondence Address19 Wellington Road
Hampton Hill
Middlesex
TW12 1JP
Director NameNigel Anthony David Thomas
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1990(4 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 22 May 2002)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Chapel House
Rectory Hill
East Bergholt
Suffolk
CO7 6TG
Director NameNicholas Kennington Boulton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(9 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 October 2000)
RoleAccountant
Correspondence AddressThe Post House Kimbolton Road
Bolnhurst
Bedford
Bedfordshire
MK44 2EL
Director NameNicholas William Ayrton Bannister
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(10 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 January 1998)
RoleStockbroker
Correspondence Address6 Thomas Place
London
W8 5UG
Director NameMr Tom Cross Brown
Date of BirthDecember 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed04 August 1997(11 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShipton Old Farm
Winslow
Buckinghamshire
MK18 3JL
Director NameRobert Anastassis Kyprianou
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(11 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 September 1999)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address132 Green Dragon Lane
Winchmore Hill
London
N21 1ET
Secretary NameAndrew Frederick Hames
NationalityBritish
StatusResigned
Appointed26 January 1998(11 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Elers Road
Ealing
London
W13 9QB
Director NameJames Farquhar Robin Campbell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(11 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 November 1998)
RoleCompany Director
Correspondence AddressOld Cow Pastures Farmhouse
Hook Norton
Oxfordshire
OX15 5BU
Director NameMr Richard John Turpin
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(12 years, 1 month after company formation)
Appointment Duration20 years, 7 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCassini House 57 St. James's Street
London
SW1A 1LD
Director NameNicholas Edward Hollings
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(12 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 April 2000)
RoleFund Manager
Correspondence Address66 Henfield Road
Wimbledon
London
SW19 3HH
Director NameJonathan Rehbein
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(14 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2001)
RoleSales Director
Correspondence Address30 Eagle Close
Alton
Hampshire
GU34 2LJ
Director NameJeremy Lincoln Newell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(14 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 18 October 2007)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Laundry
50 Southcott Village
Linslad
LU7 2PS
Director NameMr Richard David Walter Haas
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(15 years after company formation)
Appointment Duration1 year, 6 months (resigned 06 September 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Walled Garden
College Lane Ellisfield
Basingstoke
Hampshire
RG25 2QE
Director NamePaul Andrew Abberley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(15 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 September 2002)
RoleInvestment Manager
Correspondence AddressSwaineshill Farm
Swaineshill South Warnborough
Hook
Hampshire
RG29 1SA
Secretary NameMr Mark James Murray
NationalityBritish
StatusResigned
Appointed06 September 2002(16 years, 7 months after company formation)
Appointment Duration8 years (resigned 30 September 2010)
RoleCompany Director
Correspondence Address42 Melville Street
Edinburgh
EH3 7HA
Scotland
Director NameMrs Ruth Louise Keattch
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(27 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2016)
RoleCio
Country of ResidenceEngland
Correspondence Address42 Melville Street
Edinburgh
Midlothian
EH3 7HA
Scotland
Director NameMr Peter Arnold Ernst-August Saacke
Date of BirthAugust 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2016(29 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2020)
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence AddressCassini House 57 St. James's Street
London
SW1A 1LD
Director NameMs Lesley Elaine Cairney
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(32 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2024)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCassini House 57 St. James's Street
London
SW1A 1LD
Director NameMr Jasper Luke Berens
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(32 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCassini House 57 St. James's Street
London
SW1A 1LD
Secretary NameMr David Clarke
StatusResigned
Appointed03 April 2019(33 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2024)
RoleCompany Director
Correspondence AddressCassini House 57 St. James's Street
London
SW1A 1LD
Director NameMr Matthew Charles Beesley
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2020(34 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCassini House 57 St. James's Street
London
SW1A 1LD

Contact

Websitewww.artemis.co.uk
Telephone020 73536167
Telephone regionLondon

Location

Registered AddressCassini House
57 St. James's Street
London
SW1A 1LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

6.2m at £1Artemis Investment Management LLP
100.00%
Ordinary

Financials

Year2014
Turnover£182,715,000
Net Worth£6,316,000
Cash£15,189,000
Current Liabilities£71,079,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 September 2023 (7 months, 2 weeks ago)
Next Return Due17 September 2024 (4 months, 4 weeks from now)

Filing History

18 November 2020Full accounts made up to 31 December 2019 (18 pages)
13 November 2020Appointment of Mr Gregory Oliver Jones as a director on 12 November 2020 (2 pages)
3 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
5 August 2020Termination of appointment of Jasper Luke Berens as a director on 30 July 2020 (1 page)
28 May 2020Appointment of Mr Matthew Charles Beesley as a director on 27 May 2020 (2 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
11 May 2020Termination of appointment of Peter Arnold Ernst-August Saacke as a director on 30 April 2020 (1 page)
11 September 2019Full accounts made up to 31 December 2018 (17 pages)
3 September 2019Appointment of Mr Andrew Arthur Laing as a director on 30 August 2019 (2 pages)
3 September 2019Appointment of Mrs Claire Elizabeth Catherine Finn as a director on 30 August 2019 (2 pages)
10 June 2019Director's details changed for Mr Peter Arnold Ernst-August Saacke on 7 June 2019 (2 pages)
10 June 2019Director's details changed for Mr Mark James Murray on 7 June 2019 (2 pages)
10 June 2019Director's details changed for Mr John Edwin Dodd on 7 June 2019 (2 pages)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
3 April 2019Appointment of Mr David Clarke as a secretary on 3 April 2019 (2 pages)
2 April 2019Statement of company's objects (2 pages)
2 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
5 November 2018Appointment of Mr Jasper Luke Berens as a director on 1 November 2018 (2 pages)
1 November 2018Termination of appointment of Richard John Turpin as a director on 31 October 2018 (1 page)
19 September 2018Full accounts made up to 31 December 2017 (16 pages)
17 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
15 May 2018Appointment of Mrs Lesley Elaine Cairney as a director on 26 April 2018 (2 pages)
15 May 2018Appointment of Mr Jonathan Richard Loukes as a director on 26 April 2018 (2 pages)
21 September 2017Full accounts made up to 31 December 2016 (15 pages)
21 September 2017Full accounts made up to 31 December 2016 (15 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
29 September 2016Full accounts made up to 31 December 2015 (16 pages)
29 September 2016Full accounts made up to 31 December 2015 (16 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 6,212,058
(6 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 6,212,058
(6 pages)
25 January 2016Appointment of Mr Peter Arnold Ernst-August Saacke as a director on 1 January 2016 (2 pages)
25 January 2016Termination of appointment of Mark Robert John Tyndall as a director on 1 January 2016 (1 page)
25 January 2016Termination of appointment of Ruth Louise Keattch as a director on 1 January 2016 (1 page)
25 January 2016Appointment of Mr Peter Arnold Ernst-August Saacke as a director on 1 January 2016 (2 pages)
25 January 2016Termination of appointment of Ruth Louise Keattch as a director on 1 January 2016 (1 page)
25 January 2016Termination of appointment of Mark Robert John Tyndall as a director on 1 January 2016 (1 page)
3 October 2015Full accounts made up to 31 December 2014 (15 pages)
3 October 2015Full accounts made up to 31 December 2014 (15 pages)
19 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 6,212,058
(7 pages)
19 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 6,212,058
(7 pages)
23 September 2014Full accounts made up to 31 December 2013 (15 pages)
23 September 2014Full accounts made up to 31 December 2013 (15 pages)
27 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 6,212,058
(7 pages)
27 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 6,212,058
(7 pages)
28 March 2014Appointment of Mr Mark James Murray as a director (2 pages)
28 March 2014Appointment of Mr Mark James Murray as a director (2 pages)
28 March 2014Appointment of Mrs Ruth Louise Keattch as a director (2 pages)
28 March 2014Appointment of Mrs Ruth Louise Keattch as a director (2 pages)
25 September 2013Full accounts made up to 31 December 2012 (14 pages)
25 September 2013Full accounts made up to 31 December 2012 (14 pages)
22 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
21 May 2013Registered office address changed from Cassini House St. James's Street London SW1A 1LD United Kingdom on 21 May 2013 (1 page)
21 May 2013Registered office address changed from Cassini House St. James's Street London SW1A 1LD United Kingdom on 21 May 2013 (1 page)
20 May 2013Director's details changed for Mr Mark Robert John Tyndall on 20 May 2013 (2 pages)
20 May 2013Director's details changed for Mr Mark Robert John Tyndall on 20 May 2013 (2 pages)
26 September 2012Full accounts made up to 31 December 2011 (14 pages)
26 September 2012Full accounts made up to 31 December 2011 (14 pages)
22 May 2012Registered office address changed from Cassini House 57 St. James's Street London SW1A 1LD United Kingdom on 22 May 2012 (1 page)
22 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
22 May 2012Registered office address changed from Cassini House 57 St. James's Street London SW1A 1LD United Kingdom on 22 May 2012 (1 page)
27 September 2011Full accounts made up to 31 December 2010 (14 pages)
27 September 2011Full accounts made up to 31 December 2010 (14 pages)
25 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
24 May 2011Registered office address changed from Cassini House 57 St James's Street London SW1A 1LD on 24 May 2011 (1 page)
24 May 2011Director's details changed for Richard John Turpin on 24 May 2011 (2 pages)
24 May 2011Registered office address changed from Cassini House 57 St James's Street London SW1A 1LD on 24 May 2011 (1 page)
24 May 2011Director's details changed for Richard John Turpin on 24 May 2011 (2 pages)
3 November 2010Termination of appointment of Mark Murray as a secretary (1 page)
3 November 2010Termination of appointment of Mark Murray as a secretary (1 page)
22 September 2010Full accounts made up to 31 December 2009 (15 pages)
22 September 2010Full accounts made up to 31 December 2009 (15 pages)
8 June 2010Auditors resignation (2 pages)
8 June 2010Auditors resignation (2 pages)
1 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for John Edwin Dodd on 15 May 2010 (2 pages)
1 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
1 June 2010Secretary's details changed for Mr Mark James Murray on 15 May 2010 (1 page)
1 June 2010Director's details changed for Mr Mark Robert John Tyndall on 15 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Mark Robert John Tyndall on 15 May 2010 (2 pages)
1 June 2010Director's details changed for John Edwin Dodd on 15 May 2010 (2 pages)
1 June 2010Secretary's details changed for Mr Mark James Murray on 15 May 2010 (1 page)
7 April 2010Secretary's details changed for Mr Mark James Murray on 7 April 2010 (1 page)
7 April 2010Director's details changed for John Edwin Dodd on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Richard John Turpin on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Mark Robert John Tyndall on 7 April 2010 (2 pages)
7 April 2010Director's details changed for John Edwin Dodd on 7 April 2010 (2 pages)
7 April 2010Secretary's details changed for Mr Mark James Murray on 7 April 2010 (1 page)
7 April 2010Secretary's details changed for Mr Mark James Murray on 7 April 2010 (1 page)
7 April 2010Director's details changed for Richard John Turpin on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Richard John Turpin on 7 April 2010 (2 pages)
7 April 2010Director's details changed for John Edwin Dodd on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Mark Robert John Tyndall on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Mark Robert John Tyndall on 7 April 2010 (2 pages)
23 September 2009Full accounts made up to 31 December 2008 (15 pages)
23 September 2009Full accounts made up to 31 December 2008 (15 pages)
8 June 2009Registered office changed on 08/06/2009 from cassini house 57 st james's street london SW1A 1LD (1 page)
8 June 2009Return made up to 15/05/09; full list of members (4 pages)
8 June 2009Return made up to 15/05/09; full list of members (4 pages)
8 June 2009Registered office changed on 08/06/2009 from cassini house 57 st james's street london SW1A 1LD (1 page)
30 October 2008Full accounts made up to 31 December 2007 (15 pages)
30 October 2008Full accounts made up to 31 December 2007 (15 pages)
29 May 2008Return made up to 15/05/08; full list of members (4 pages)
29 May 2008Registered office changed on 29/05/2008 from cassini house 57 st james's street london SW1A 1LD (1 page)
29 May 2008Registered office changed on 29/05/2008 from cassini house 57 st james's street london SW1A 1LD (1 page)
29 May 2008Return made up to 15/05/08; full list of members (4 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007New director appointed (4 pages)
24 October 2007Director resigned (1 page)
24 October 2007New director appointed (4 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
19 October 2007Full accounts made up to 31 December 2006 (15 pages)
19 October 2007Full accounts made up to 31 December 2006 (15 pages)
2 June 2007Return made up to 15/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2007Return made up to 15/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2006Full accounts made up to 31 December 2005 (14 pages)
30 October 2006Full accounts made up to 31 December 2005 (14 pages)
24 May 2006Return made up to 15/05/06; full list of members (8 pages)
24 May 2006Return made up to 15/05/06; full list of members (8 pages)
31 October 2005Full accounts made up to 31 December 2004 (14 pages)
31 October 2005Full accounts made up to 31 December 2004 (14 pages)
17 June 2005Return made up to 15/05/05; full list of members (8 pages)
17 June 2005Return made up to 15/05/05; full list of members (8 pages)
30 October 2004Full accounts made up to 31 December 2003 (14 pages)
30 October 2004Full accounts made up to 31 December 2003 (14 pages)
23 June 2004Return made up to 15/05/04; full list of members
  • 363(287) ‐ Registered office changed on 23/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 June 2004Return made up to 15/05/04; full list of members
  • 363(287) ‐ Registered office changed on 23/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 October 2003Full accounts made up to 31 December 2002 (13 pages)
30 October 2003Full accounts made up to 31 December 2002 (13 pages)
1 September 2003Registered office changed on 01/09/03 from: 82 bishopsgate london EC2N 4BN (1 page)
1 September 2003Registered office changed on 01/09/03 from: 82 bishopsgate london EC2N 4BN (1 page)
16 June 2003Return made up to 15/05/03; full list of members (8 pages)
16 June 2003Return made up to 15/05/03; full list of members (8 pages)
25 February 2003Ad 13/02/03--------- £ si 1162058@1=1162058 £ ic 5050000/6212058 (2 pages)
25 February 2003Ad 13/02/03--------- £ si 1162058@1=1162058 £ ic 5050000/6212058 (2 pages)
25 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 February 2003Statement of affairs (5 pages)
25 February 2003Statement of affairs (5 pages)
25 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 January 2003Registered office changed on 03/01/03 from: 30 saint jamess square london SW1Y 4AL f (1 page)
3 January 2003Registered office changed on 03/01/03 from: 30 saint jamess square london SW1Y 4AL f (1 page)
9 October 2002New director appointed (3 pages)
9 October 2002New director appointed (3 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002Registered office changed on 23/09/02 from: 250 bishopsgate london EC2M 4AA (1 page)
23 September 2002Registered office changed on 23/09/02 from: 250 bishopsgate london EC2M 4AA (1 page)
17 September 2002Auditor's resignation (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Secretary resigned;director resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Secretary resigned;director resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Auditor's resignation (1 page)
11 September 2002Full accounts made up to 31 December 2001 (11 pages)
11 September 2002Full accounts made up to 31 December 2001 (11 pages)
6 September 2002Company name changed abn amro fund managers LIMITED\certificate issued on 06/09/02 (2 pages)
6 September 2002Company name changed abn amro fund managers LIMITED\certificate issued on 06/09/02 (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
29 May 2002Return made up to 15/05/02; full list of members (11 pages)
29 May 2002Return made up to 15/05/02; full list of members (11 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
25 October 2001Full accounts made up to 31 December 2000 (10 pages)
25 October 2001Full accounts made up to 31 December 2000 (10 pages)
20 June 2001Return made up to 15/05/01; full list of members (8 pages)
20 June 2001Return made up to 15/05/01; full list of members (8 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
12 October 2000Full accounts made up to 31 December 1999 (10 pages)
12 October 2000Full accounts made up to 31 December 1999 (10 pages)
21 June 2000Director's particulars changed (1 page)
21 June 2000Director's particulars changed (1 page)
6 June 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/06/00
(9 pages)
6 June 2000Director resigned (1 page)
6 June 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/06/00
(9 pages)
6 June 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
5 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 February 2000Nc inc already adjusted 29/12/99 (2 pages)
5 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 February 2000Nc inc already adjusted 29/12/99 (2 pages)
5 February 2000Ad 29/12/99--------- £ si 2000000@1=2000000 £ ic 3050000/5050000 (2 pages)
5 February 2000Ad 29/12/99--------- £ si 2000000@1=2000000 £ ic 3050000/5050000 (2 pages)
5 January 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 06/12/99
(1 page)
5 January 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 06/12/99
(1 page)
14 December 1999Registered office changed on 14/12/99 from: 4 broadgate london EC2M 7LE (1 page)
14 December 1999Registered office changed on 14/12/99 from: 4 broadgate london EC2M 7LE (1 page)
26 October 1999Full accounts made up to 31 December 1998 (11 pages)
26 October 1999Full accounts made up to 31 December 1998 (11 pages)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
15 June 1999Return made up to 15/05/99; full list of members (11 pages)
15 June 1999Return made up to 15/05/99; full list of members (11 pages)
5 March 1999Ad 04/02/99--------- £ si 1000000@1=1000000 £ ic 2050000/3050000 (2 pages)
5 March 1999Ad 04/02/99--------- £ si 1000000@1=1000000 £ ic 2050000/3050000 (2 pages)
31 January 1999Director resigned (1 page)
31 January 1999Director resigned (1 page)
27 October 1998Full accounts made up to 31 December 1997 (12 pages)
27 October 1998Full accounts made up to 31 December 1997 (12 pages)
1 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(22 pages)
1 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
1 October 1998£ nc 100000/5000000 14/09/98 (1 page)
1 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 October 1998Ad 14/09/98--------- £ si 2000000@1=2000000 £ ic 50000/2050000 (2 pages)
1 October 1998Ad 14/09/98--------- £ si 2000000@1=2000000 £ ic 50000/2050000 (2 pages)
1 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
1 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(22 pages)
1 October 1998£ nc 100000/5000000 14/09/98 (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
6 February 1998New secretary appointed (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998Secretary resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998New secretary appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998Secretary resigned (1 page)
6 February 1998New director appointed (2 pages)
23 January 1998Company name changed abn amro pembroke LIMITED\certificate issued on 26/01/98 (2 pages)
23 January 1998Company name changed abn amro pembroke LIMITED\certificate issued on 26/01/98 (2 pages)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
21 August 1997Accounting reference date shortened from 07/04/98 to 31/12/97 (1 page)
21 August 1997Accounting reference date shortened from 07/04/98 to 31/12/97 (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997Full accounts made up to 7 April 1997 (10 pages)
15 August 1997New director appointed (2 pages)
15 August 1997Full accounts made up to 7 April 1997 (10 pages)
15 August 1997Full accounts made up to 7 April 1997 (10 pages)
28 May 1997Auditor's resignation (1 page)
28 May 1997Return made up to 15/05/97; full list of members (9 pages)
28 May 1997Return made up to 15/05/97; full list of members (9 pages)
28 May 1997Auditor's resignation (1 page)
31 October 1996Company name changed pembroke administration LIMITED\certificate issued on 01/11/96 (2 pages)
31 October 1996Company name changed pembroke administration LIMITED\certificate issued on 01/11/96 (2 pages)
4 October 1996New director appointed (2 pages)
4 October 1996Registered office changed on 04/10/96 from: 37-41 bedford row london WC1R 4JH (1 page)
4 October 1996Registered office changed on 04/10/96 from: 37-41 bedford row london WC1R 4JH (1 page)
4 October 1996New director appointed (2 pages)
21 June 1996Full accounts made up to 7 April 1996 (11 pages)
21 June 1996Full accounts made up to 7 April 1996 (11 pages)
21 June 1996Full accounts made up to 7 April 1996 (11 pages)
10 June 1996Return made up to 15/05/96; no change of members (8 pages)
10 June 1996Return made up to 15/05/96; no change of members (8 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
19 July 1995Full accounts made up to 7 April 1995 (11 pages)
19 July 1995Full accounts made up to 7 April 1995 (11 pages)
19 July 1995Full accounts made up to 7 April 1995 (11 pages)
8 June 1995Return made up to 15/05/95; no change of members (6 pages)
8 June 1995Return made up to 15/05/95; no change of members (6 pages)
29 June 1992Full accounts made up to 7 April 1992 (9 pages)
29 June 1992Full accounts made up to 7 April 1992 (9 pages)
29 June 1992Full accounts made up to 7 April 1992 (9 pages)
4 October 1990Full accounts made up to 7 April 1990 (13 pages)
4 October 1990Full accounts made up to 7 April 1990 (13 pages)
4 October 1990Full accounts made up to 7 April 1990 (13 pages)
5 March 1990Full accounts made up to 7 April 1989 (11 pages)
5 March 1990Full accounts made up to 7 April 1989 (11 pages)
5 March 1990Full accounts made up to 7 April 1989 (11 pages)
8 December 1988Full accounts made up to 31 May 1988 (11 pages)
8 December 1988Full accounts made up to 31 May 1988 (11 pages)
24 June 1988Full accounts made up to 31 May 1987 (13 pages)
24 June 1988Full accounts made up to 31 May 1987 (13 pages)
19 May 1986Company name changed\certificate issued on 19/05/86 (3 pages)
19 May 1986Company name changed\certificate issued on 19/05/86 (3 pages)
11 February 1986Incorporation (17 pages)
11 February 1986Incorporation (17 pages)