Company NameFranklin Templeton Global Investors Limited
Company StatusActive
Company Number02100399
CategoryPrivate Limited Company
Incorporation Date17 February 1987(37 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Caroline Esther Carroll
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed10 May 2019(32 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr Martyn Christopher Gilbey
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(33 years, 1 month after company formation)
Appointment Duration4 years
RoleInvestment Management
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMs Ferelith Jenkinson
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2023(36 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks
RoleVp - Hr Emea
Country of ResidenceScotland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr Euan Wilson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(36 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks
RoleChief Operations Officer
Country of ResidenceScotland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameDouglas William Adams
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(4 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 21 March 2000)
RoleEconomist
Correspondence Address2b Craiglockhart Park
Edinburgh
EH14 1ER
Scotland
Director NameMr Dickson Brown Anderson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(4 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 21 June 2001)
RoleChief Executive Europe
Country of ResidenceScotland
Correspondence Address10 Grant Avenue
Edinburgh
EH13 0DS
Scotland
Director NameMr Martin Lawrence Flanagan
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1992(4 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 July 2005)
RoleCertified Public Accountant
Correspondence Address650 Brewer Drive
Hillsborough
California
Ca 94010
Director NameDuke Of Abercorn James Hamilton
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(4 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarons Court
Omagh
BT78 4EU
Northern Ireland
Director NameMr Thomas Loren Hansberger
Date of BirthApril 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1992(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 November 1993)
RoleChartered Financial Analyst
Correspondence Address1024 Se 4th Street
Fort Lauderdale
Florida 33301
United States
Director NameMr Derek Wilbraham Pritchard
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(4 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 December 1993)
RoleRetired Banker
Correspondence AddressStation Road
West Haddon Hall
West Haddon
Northampton
NN6 7AU
Director NameRt Rev Michael Ashley Mann
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(4 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 March 1995)
RoleRetired
Correspondence AddressLower End Farm Cottage
Eastington
Northleach
Gloucestershire
GL53 3PN
Wales
Secretary NameMr Dickson Brown Anderson
NationalityBritish
StatusResigned
Appointed01 January 1992(4 years, 10 months after company formation)
Appointment Duration2 months (resigned 04 March 1992)
RoleCompany Director
Correspondence Address1 Galachlaw Shot
Fairmilehead
Edinburgh
EH10 7JF
Scotland
Secretary NameGerard William Kerr
NationalityBritish
StatusResigned
Appointed04 March 1992(5 years after company formation)
Appointment Duration4 years, 8 months (resigned 14 November 1996)
RoleCompany Director
Correspondence Address4 Cottage Green
Gamekeepers Road
Cramond
Edinburgh
EH4 6RJ
Scotland
Secretary NameDickson Brown Anderson
NationalityBritish
StatusResigned
Appointed14 November 1996(9 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 October 1997)
RoleGeneral Manager
Correspondence Address10 Newton Grove
Newton Mearns
Glasgow
G77 5BX
Scotland
Secretary NamePeter Alistair Kennedy Arthur
NationalityBritish
StatusResigned
Appointed31 October 1997(10 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 1999)
RoleCompany Director
Correspondence AddressMansefield 70 Craighall Road
Edinburgh
EH6 4RG
Scotland
Secretary NameMiss Sara Anne Macintosh
NationalityBritish
StatusResigned
Appointed01 December 1999(12 years, 9 months after company formation)
Appointment Duration18 years, 11 months (resigned 15 November 2018)
RoleCompany Director
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameCharles Endler Johnson
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2000(13 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 02 October 2002)
RoleCompany Director
Correspondence Address1225 San Raymundo
Hillsborough
Ca 94010
California
United States
Director NameMr David Eynon Smart
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(14 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 17 December 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFranklin Templeton Global Investors Limited The Ad
1-11 John Adam Street
London
WC2N 6HT
Director NameGregory Eugene Johnson
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2002(15 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2120 Parkside Avenue
Hillsborough
California
Ca 94010
United States
Director NameHans-J Wisser
Date of BirthApril 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed30 September 2009(22 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 June 2012)
RoleManaging Director Europe
Country of ResidenceGermany
Correspondence AddressThe Adelphi 11 John Adam Street
London
WC2N 6HT
Director NameMr James William Hammond
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(23 years, 10 months after company formation)
Appointment Duration5 years (resigned 18 December 2015)
RoleManaging Director, Europe
Country of ResidenceEngland
Correspondence AddressThe Adelphi 1-11 John Adam Street
London
WC2N 6HT
Director NameMr Michael Corcoran
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(23 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 July 2012)
RoleGlobal Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Adelphi 1-11 John Adam Street
London
WC2N 6HT
Director NameMs Leah Ji Mormando
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2012(25 years, 10 months after company formation)
Appointment Duration12 months (resigned 13 December 2013)
RoleEuropean Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Adelphi
1-11 John Adam Street
London
WC2N 6HT
Director NameMr Paul John Brady
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(25 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 10 November 2021)
RoleDirector, International Transfer Agency
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr Adrian White
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(26 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 May 2019)
RoleEuropean Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr Ian John Wilkins
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2016(29 years, 6 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 15 September 2016)
RoleUk Country Head
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr William Jackson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2016(29 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 2023)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL

Contact

Websitefranklinresources.com

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.5m at £1Templeton International Inc.
58.20%
Non Cumulative Redeemable Preference
2.5m at £1Templeton International Inc.
41.80%
Ordinary

Financials

Year2014
Turnover£37,658,000
Net Worth£73,952,000
Cash£8,222,000
Current Liabilities£13,902,000

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

17 January 2024Full accounts made up to 30 September 2023 (42 pages)
13 October 2023Appointment of Mr Euan Wilson as a director on 1 October 2023 (2 pages)
11 October 2023Appointment of Ms Ferelith Jenkinson as a director on 1 October 2023 (2 pages)
10 October 2023Termination of appointment of William Jackson as a director on 30 September 2023 (1 page)
28 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
13 January 2023Full accounts made up to 30 September 2022 (42 pages)
30 September 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
19 January 2022Full accounts made up to 30 September 2021 (165 pages)
11 November 2021Termination of appointment of Paul John Brady as a director on 10 November 2021 (1 page)
1 October 2021Confirmation statement made on 30 September 2021 with updates (5 pages)
1 September 2021Statement of capital following an allotment of shares on 30 July 2021
  • GBP 56,327,910
(15 pages)
20 January 2021Full accounts made up to 30 September 2020 (39 pages)
30 September 2020Confirmation statement made on 30 September 2020 with updates (5 pages)
6 April 2020Appointment of Mr Martyn Christopher Gilbey as a director on 6 April 2020 (2 pages)
12 February 2020Statement of capital following an allotment of shares on 16 January 2020
  • GBP 25,927,906
(14 pages)
7 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
6 February 2020Statement of capital following an allotment of shares on 28 January 2020
  • GBP 56,327,906
(14 pages)
30 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
8 January 2020Full accounts made up to 30 September 2019 (149 pages)
1 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
24 May 2019Termination of appointment of Adrian White as a director on 10 May 2019 (1 page)
24 May 2019Appointment of Ms Caroline Esther Carroll as a director on 10 May 2019 (2 pages)
16 January 2019Full accounts made up to 30 September 2018 (142 pages)
23 November 2018Termination of appointment of Sara Anne Macintosh as a secretary on 15 November 2018 (1 page)
2 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
19 January 2018Full accounts made up to 30 September 2017 (144 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 August 2017Secretary's details changed for Miss Sara Anne Macintosh on 10 August 2017 (1 page)
10 August 2017Secretary's details changed for Miss Sara Anne Macintosh on 10 August 2017 (1 page)
17 January 2017Full accounts made up to 30 September 2016 (151 pages)
17 January 2017Full accounts made up to 30 September 2016 (151 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
23 September 2016Termination of appointment of Ian John Wilkins as a director on 15 September 2016 (1 page)
23 September 2016Termination of appointment of Ian John Wilkins as a director on 15 September 2016 (1 page)
24 August 2016Appointment of Mr Ian John Wilkins as a director on 23 August 2016 (2 pages)
24 August 2016Appointment of Mr William Jackson as a director on 23 August 2016 (2 pages)
24 August 2016Appointment of Mr William Jackson as a director on 23 August 2016 (2 pages)
24 August 2016Appointment of Mr Ian John Wilkins as a director on 23 August 2016 (2 pages)
28 January 2016Full accounts made up to 30 September 2015 (165 pages)
28 January 2016Full accounts made up to 30 September 2015 (165 pages)
18 December 2015Termination of appointment of James William Hammond as a director on 18 December 2015 (1 page)
18 December 2015Termination of appointment of James William Hammond as a director on 18 December 2015 (1 page)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 5,927,906
(6 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 5,927,906
(6 pages)
2 March 2015Registered office address changed from The Adelphi 1-11 John Adam Street London WC2N 6HT to Cannon Place 78 Cannon Street London EC4N 6HL on 2 March 2015 (1 page)
2 March 2015Registered office address changed from The Adelphi 1-11 John Adam Street London WC2N 6HT to Cannon Place 78 Cannon Street London EC4N 6HL on 2 March 2015 (1 page)
2 March 2015Registered office address changed from The Adelphi 1-11 John Adam Street London WC2N 6HT to Cannon Place 78 Cannon Street London EC4N 6HL on 2 March 2015 (1 page)
6 February 2015Amended full accounts made up to 30 September 2014 (178 pages)
6 February 2015Amended full accounts made up to 30 September 2014 (178 pages)
24 December 2014Full accounts made up to 30 September 2014 (35 pages)
24 December 2014Full accounts made up to 30 September 2014 (35 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 5,927,906
(6 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 5,927,906
(6 pages)
31 January 2014Full accounts made up to 30 September 2013 (178 pages)
31 January 2014Full accounts made up to 30 September 2013 (178 pages)
17 December 2013Termination of appointment of Leah Mormando as a director (1 page)
17 December 2013Appointment of Mr Adrian White as a director (2 pages)
17 December 2013Appointment of Mr Adrian White as a director (2 pages)
17 December 2013Termination of appointment of Leah Mormando as a director (1 page)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 5,927,906
(6 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 5,927,906
(6 pages)
30 April 2013Full accounts made up to 30 September 2012 (180 pages)
30 April 2013Full accounts made up to 30 September 2012 (180 pages)
19 December 2012Appointment of Mr Paul John Brady as a director (2 pages)
19 December 2012Appointment of Mr Paul John Brady as a director (2 pages)
18 December 2012Appointment of Ms Leah Ji Mormando as a director (2 pages)
18 December 2012Appointment of Ms Leah Ji Mormando as a director (2 pages)
18 December 2012Termination of appointment of David Smart as a director (1 page)
18 December 2012Termination of appointment of David Smart as a director (1 page)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
6 September 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 01/07/2012
(6 pages)
6 September 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 01/07/2012
(6 pages)
6 August 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 5,927,906
  • ANNOTATION A second filed SH01 was registered on 06/09/2012
(4 pages)
6 August 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 5,927,906
  • ANNOTATION A second filed SH01 was registered on 06/09/2012
(4 pages)
6 August 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 5,927,906
  • ANNOTATION A second filed SH01 was registered on 06/09/2012
(4 pages)
31 July 2012Termination of appointment of Michael Corcoran as a director (1 page)
31 July 2012Termination of appointment of Michael Corcoran as a director (1 page)
20 June 2012Termination of appointment of Hans-J Wisser as a director (1 page)
20 June 2012Termination of appointment of Hans-J Wisser as a director (1 page)
29 December 2011Group of companies' accounts made up to 30 September 2011 (41 pages)
29 December 2011Group of companies' accounts made up to 30 September 2011 (41 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
13 January 2011Appointment of Michael Corcoran as a director (3 pages)
13 January 2011Appointment of James William Hammond as a director (3 pages)
13 January 2011Appointment of James William Hammond as a director (3 pages)
13 January 2011Appointment of Michael Corcoran as a director (3 pages)
20 December 2010Group of companies' accounts made up to 30 September 2010 (36 pages)
20 December 2010Group of companies' accounts made up to 30 September 2010 (36 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (14 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (14 pages)
23 December 2009Group of companies' accounts made up to 30 September 2009 (34 pages)
23 December 2009Group of companies' accounts made up to 30 September 2009 (34 pages)
24 November 2009Director's details changed for Mr David Eynon Smart on 16 November 2009 (3 pages)
24 November 2009Director's details changed for Mr David Eynon Smart on 16 November 2009 (3 pages)
16 October 2009Director's details changed for Hans-J Wisser on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Hans-J Wisser on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Hans-J Wisser on 1 October 2009 (3 pages)
15 October 2009Appointment of Hans-J Wisser as a director (2 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
15 October 2009Appointment of Hans-J Wisser as a director (2 pages)
15 October 2009Termination of appointment of Gregory Johnson as a director (1 page)
15 October 2009Termination of appointment of Gregory Johnson as a director (1 page)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
9 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
23 December 2008Group of companies' accounts made up to 30 September 2008 (32 pages)
23 December 2008Group of companies' accounts made up to 30 September 2008 (32 pages)
24 October 2008Return made up to 30/09/08; full list of members (6 pages)
24 October 2008Return made up to 30/09/08; full list of members (6 pages)
11 January 2008Group of companies' accounts made up to 30 September 2007 (30 pages)
11 January 2008Group of companies' accounts made up to 30 September 2007 (30 pages)
9 October 2007Return made up to 30/09/07; full list of members (7 pages)
9 October 2007Return made up to 30/09/07; full list of members (7 pages)
1 February 2007Group of companies' accounts made up to 30 September 2006 (26 pages)
1 February 2007Group of companies' accounts made up to 30 September 2006 (26 pages)
13 October 2006Return made up to 30/09/06; full list of members (7 pages)
13 October 2006Return made up to 30/09/06; full list of members (7 pages)
6 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 January 2006Group of companies' accounts made up to 30 September 2005 (44 pages)
6 January 2006Group of companies' accounts made up to 30 September 2005 (44 pages)
28 October 2005Return made up to 30/09/05; full list of members (7 pages)
28 October 2005Return made up to 30/09/05; full list of members (7 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
1 April 2005Registered office changed on 01/04/05 from: plumtree court london EC4A 4HT (1 page)
1 April 2005Registered office changed on 01/04/05 from: plumtree court london EC4A 4HT (1 page)
17 January 2005Group of companies' accounts made up to 30 September 2004 (22 pages)
17 January 2005Group of companies' accounts made up to 30 September 2004 (22 pages)
8 November 2004Return made up to 30/09/04; full list of members (7 pages)
8 November 2004Return made up to 30/09/04; full list of members (7 pages)
8 May 2004Group of companies' accounts made up to 30 September 2003 (22 pages)
8 May 2004Group of companies' accounts made up to 30 September 2003 (22 pages)
15 October 2003Return made up to 30/09/03; full list of members (7 pages)
15 October 2003Return made up to 30/09/03; full list of members (7 pages)
8 April 2003Auditor's resignation (1 page)
8 April 2003Auditor's resignation (1 page)
8 March 2003Group of companies' accounts made up to 30 September 2002 (22 pages)
8 March 2003Group of companies' accounts made up to 30 September 2002 (22 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
27 October 2002Return made up to 30/09/02; full list of members (7 pages)
27 October 2002Return made up to 30/09/02; full list of members (7 pages)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
18 February 2002Group of companies' accounts made up to 30 September 2001 (20 pages)
18 February 2002Group of companies' accounts made up to 30 September 2001 (20 pages)
19 October 2001Return made up to 30/09/01; full list of members (8 pages)
19 October 2001Return made up to 30/09/01; full list of members (8 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
28 February 2001Memorandum and Articles of Association (21 pages)
28 February 2001Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
28 February 2001Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
28 February 2001Memorandum and Articles of Association (21 pages)
12 February 2001Full group accounts made up to 30 September 2000 (19 pages)
12 February 2001Full group accounts made up to 30 September 2000 (19 pages)
26 October 2000Return made up to 30/09/00; full list of members (8 pages)
26 October 2000Return made up to 30/09/00; full list of members (8 pages)
2 October 2000Company name changed templeton global investors limit ed\certificate issued on 02/10/00 (3 pages)
2 October 2000Company name changed templeton global investors limit ed\certificate issued on 02/10/00 (3 pages)
26 April 2000Director's particulars changed (1 page)
26 April 2000Director's particulars changed (1 page)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
18 January 2000Full group accounts made up to 30 September 1999 (22 pages)
18 January 2000Full group accounts made up to 30 September 1999 (22 pages)
8 December 1999Secretary resigned (1 page)
8 December 1999New secretary appointed (2 pages)
8 December 1999Secretary resigned (1 page)
8 December 1999New secretary appointed (2 pages)
29 October 1999Return made up to 30/09/99; full list of members (8 pages)
29 October 1999Return made up to 30/09/99; full list of members (8 pages)
2 April 1999Ad 16/03/99--------- £ si 400000@1=400000 £ ic 5210002/5610002 (2 pages)
2 April 1999Ad 16/03/99--------- £ si 400000@1=400000 £ ic 5210002/5610002 (2 pages)
18 January 1999Full group accounts made up to 30 September 1998 (23 pages)
18 January 1999Full group accounts made up to 30 September 1998 (23 pages)
11 January 1999Ad 23/12/98--------- £ si 100000@1=100000 £ ic 5110002/5210002 (2 pages)
11 January 1999Ad 23/12/98--------- £ si 100000@1=100000 £ ic 5110002/5210002 (2 pages)
3 August 1998Director's particulars changed (1 page)
3 August 1998Director's particulars changed (1 page)
28 July 1998Auditor's resignation (1 page)
28 July 1998Auditor's resignation (1 page)
4 March 1998Ad 20/02/98--------- £ si 250000@1=250000 £ ic 4860000/5110000 (2 pages)
4 March 1998Ad 20/02/98--------- £ si 250000@1=250000 £ ic 4860000/5110000 (2 pages)
31 January 1998Full group accounts made up to 30 September 1997 (23 pages)
31 January 1998Full group accounts made up to 30 September 1997 (23 pages)
6 November 1997Secretary resigned (1 page)
6 November 1997Secretary resigned (1 page)
6 November 1997New secretary appointed (2 pages)
6 November 1997New secretary appointed (2 pages)
29 October 1997Return made up to 30/09/97; change of members (7 pages)
29 October 1997Return made up to 30/09/97; change of members (7 pages)
13 October 1997Ad 30/09/97--------- £ si 960000@1=960000 £ ic 3900000/4860000 (2 pages)
13 October 1997Ad 30/09/97--------- £ si 960000@1=960000 £ ic 3900000/4860000 (2 pages)
7 March 1997Full group accounts made up to 30 September 1996 (25 pages)
7 March 1997Full group accounts made up to 30 September 1996 (25 pages)
20 November 1996Secretary resigned (1 page)
20 November 1996New secretary appointed (3 pages)
20 November 1996New secretary appointed (3 pages)
20 November 1996Secretary resigned (1 page)
30 October 1996Return made up to 30/09/96; full list of members (7 pages)
30 October 1996Return made up to 30/09/96; full list of members (7 pages)
28 August 1996Ad 31/07/96--------- £ si 1490000@1=1490000 £ ic 12654002/14144002 (2 pages)
28 August 1996Ad 31/07/96--------- £ si 1490000@1=1490000 £ ic 12654002/14144002 (2 pages)
6 August 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
6 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
6 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
6 August 1996Nc inc already adjusted 23/07/96 (1 page)
6 August 1996Nc inc already adjusted 23/07/96 (1 page)
6 August 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
11 January 1996Full group accounts made up to 30 September 1995 (26 pages)
11 January 1996Full group accounts made up to 30 September 1995 (26 pages)
1 November 1995Return made up to 30/09/95; no change of members (6 pages)
1 November 1995Return made up to 30/09/95; no change of members (6 pages)
8 March 1995Director resigned (2 pages)
8 March 1995Director resigned (2 pages)
8 March 1995Director resigned (2 pages)
8 March 1995Director resigned (2 pages)
10 August 1993Full group accounts made up to 31 October 1992 (24 pages)
10 August 1993Full group accounts made up to 31 October 1992 (24 pages)
14 May 1992Full group accounts made up to 31 December 1991 (28 pages)
14 May 1992Full group accounts made up to 31 December 1991 (28 pages)
1 May 1991Full group accounts made up to 31 December 1990 (27 pages)
1 May 1991Full group accounts made up to 31 December 1990 (27 pages)
8 October 1990Full group accounts made up to 31 December 1989 (21 pages)
8 October 1990Full group accounts made up to 31 December 1989 (21 pages)
27 October 1989Full group accounts made up to 31 December 1988 (18 pages)
27 October 1989Full group accounts made up to 31 December 1988 (18 pages)
4 December 1988Full group accounts made up to 31 December 1987 (17 pages)
4 December 1988Full group accounts made up to 31 December 1987 (17 pages)
27 June 1988Company name changed templeton holdings (U.K.) limite d\certificate issued on 28/06/88 (2 pages)
27 June 1988Company name changed templeton holdings (U.K.) limite d\certificate issued on 28/06/88 (2 pages)
28 October 1987Company name changed annualhectic LIMITED\certificate issued on 29/10/87 (2 pages)
28 October 1987Company name changed annualhectic LIMITED\certificate issued on 29/10/87 (2 pages)
1 October 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
1 October 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
17 February 1987Certificate of Incorporation (1 page)
17 February 1987Certificate of incorporation (1 page)
17 February 1987Certificate of Incorporation (1 page)
17 February 1987Incorporation (13 pages)