Company NameF&C Emerging Markets Limited
DirectorsAlexander Timothy Matthew Ollier and Elliot James Bennett
Company StatusActive
Company Number02149485
CategoryPrivate Limited Company
Incorporation Date22 July 1987(36 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Rachel Danae Burgin
StatusCurrent
Appointed01 June 2017(29 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Alexander Timothy Matthew Ollier
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2024(36 years, 9 months after company formation)
Appointment Duration4 days
RoleHead Of Legal
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Elliot James Bennett
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2024(36 years, 9 months after company formation)
Appointment Duration4 days
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMichael John Hart
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1992)
RoleInvestment Manager
Correspondence AddressSprings Water End
Ashdon
Saffron Walden
Essex
CB10 2NA
Director NameRobert George Donkin
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1992)
RoleSecretary
Correspondence Address11 Cottenham Drive
Wimbledon
London
SW20 0TD
Secretary NameRobert George Donkin
NationalityBritish
StatusResigned
Appointed01 May 1991(3 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 12 September 2000)
RoleCompany Director
Correspondence Address11 Cottenham Drive
Wimbledon
London
SW20 0TD
Director NameAnthony Everal Evans
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 September 1993)
RoleBusiness Systems Manager
Correspondence AddressThe Granary Hale Farm
Hartlake Road
Tudeley
Kent
TN11 0PQ
Director NameMr Michael Clifford Gabriel
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(5 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 February 1999)
RoleAccountant
Correspondence Address4 Catherine Court
London
SW3 6BG
Director NameMr Eduardo Carlos Gadelha De Faria
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(5 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1994)
RoleInvestment Manager
Correspondence Address91 Deanhill Court
London
SW14 7DN
Director NameHumphrey Peter Carey
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(5 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 August 2001)
RoleInvestment Manager
Correspondence Address15 Alexander Street
London
W2 5NT
Director NameDr Arnab Kumar Banerji
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(6 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 14 August 2002)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PE
Director NameNigel David Bloomer
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(6 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 June 1994)
RoleAdministration Director
Correspondence Address21 Grosvenor Avenue
East Sheen
London
SW14 8BT
Director NameScott Michael Delman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 1997)
RoleDirector/Fund Manager
Correspondence Address71 Thurleigh Road
London
SW12 8TZ
Director NameKaren Clarke
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(8 years after company formation)
Appointment Duration6 years (resigned 20 August 2001)
RoleDirector Of Administration
Correspondence Address23 Compton Terrace
London
N1 2UN
Director NameMr Jeffrey Chowdhry
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(8 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTredavoe Moles Hill
Oxshott
Leatherhead
Surrey
KT22 0QB
Director NameJean Marc Louis De Bolle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 July 1997)
RoleInvestment Manager
Correspondence Address67 Haverstock Hill
London
NW3 4SL
Director NameFredrico Daniel Laffan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(8 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 June 1996)
RoleInvestment Manager
Correspondence Address33
Lexsham Gardens
London
W8
Director NameMr Charles Frans Victor Brock
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(10 years after company formation)
Appointment Duration4 years (resigned 20 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Cloudesley Road
Islington
London
N1 0EA
Director NameVinayak Bhattacharjee
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed01 March 2000(12 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 July 2001)
RoleDirector Of Marketing
Correspondence Address117 Abbotsbury Road
London
W14 8EP
Secretary NameHugh Neil Potter
NationalityBritish
StatusResigned
Appointed12 September 2000(13 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 18 December 2001)
RoleCompany Director
Correspondence Address65 Marlborough Crescent
Riverhead
Sevenoaks
Kent
TN13 2HL
Director NameMr Alain Leopold Grisay
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(14 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 09 May 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY
Director NamePatrick Norman Chaloner Johns
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(14 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 11 October 2004)
RoleManaging Dir Institutional Bus
Correspondence AddressWheatacre House
Wheatacre
Beccles
Suffolk
NR34 0AR
Director NameRobert Warren Jenkins
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 2001(14 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 11 October 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 Castellain Road
London
W9 1EZ
Director NameWolf Rudiger Feiler
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed20 August 2001(14 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2002)
RoleHead Of Retail Business
Correspondence Address79 Merton Hall Road
London
SW19 3PX
Director NameFernando Jorge Filomeno De Figueiredo Ribeiro
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityPortuguese
StatusResigned
Appointed20 August 2001(14 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 11 October 2004)
RoleCompany Director
Correspondence AddressRua Prof Queiroz Veloso
Lote F7
Lisbon
1600 658
Foreign
Director NamePeter Trevillian Cole
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(14 years, 2 months after company formation)
Appointment Duration3 years (resigned 11 October 2004)
RoleGroup Head Of Human Resources
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenfinch Close
Crowthorne
Berkshire
RG45 6TZ
Director NameAnthony John Broccardo
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(15 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 October 2004)
RoleInvestment Manager
Correspondence AddressDene Lodge
16 Eaton Park Road
Cobham
Surrey
KT11 2JH
Director NameLaurence Richard Llewellyn
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(15 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 October 2004)
RoleCompany Director
Correspondence AddressRoughacre
Tite Hill
Englefield Green
Surrey
TW20 0NF
Director NameHoward Carter
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(17 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 May 2006)
RoleChief Executive
Correspondence AddressApartment 39
36 Chapter Street
London
SW1P 4NS
Director NameMr David Logan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(19 years 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 NameMs Mandy Frances Mannix
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 June 2017(29 years, 10 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 Philip John Doel
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2020(32 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2024)
RoleInvestment Management
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Secretary NameF & C Management Limited (Corporation)
StatusResigned
Appointed18 December 2001(14 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 October 2004)
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY
Secretary NameF&C Asset Management Plc (Corporation)
StatusResigned
Appointed11 October 2004(17 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 05 June 2017)
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameF&C Asset Management Plc (Corporation)
StatusResigned
Appointed24 May 2006(18 years, 10 months after company formation)
Appointment Duration11 years (resigned 05 June 2017)
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland

Contact

Websitefandc.com

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

4.5m at £1Fcem Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£15,464,000
Current Liabilities£19,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 May 2023 (12 months ago)
Next Return Due21 May 2024 (2 weeks, 2 days from now)

Filing History

4 August 2020Full accounts made up to 31 October 2019 (20 pages)
28 July 2020Memorandum and Articles of Association (9 pages)
28 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
19 February 2020Appointment of Mr Philip John Doel as a director on 19 February 2020 (2 pages)
5 February 2020Termination of appointment of David Jonathan Sloper as a director on 16 January 2020 (1 page)
18 July 2019Full accounts made up to 31 October 2018 (18 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
30 April 2019Termination of appointment of Mandy Frances Mannix as a director on 30 April 2019 (1 page)
30 May 2018Full accounts made up to 31 October 2017 (18 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
19 July 2017Full accounts made up to 31 October 2016 (18 pages)
19 July 2017Full accounts made up to 31 October 2016 (18 pages)
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 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 David Logan as a director 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 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 2017Termination of appointment of F&C Asset Management Plc as a secretary on 5 June 2017 (1 page)
1 June 2017Appointment of Ms. Mandy Frances Mannix as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Ms. Mandy Frances Mannix as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Mr David Jonathan Sloper as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Mr David Jonathan Sloper as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Mr Richard Adrian Watts as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Mr Richard Adrian Watts as a director on 1 June 2017 (2 pages)
3 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
23 June 2016Full accounts made up to 31 October 2015 (12 pages)
23 June 2016Full accounts made up to 31 October 2015 (12 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4,451,671
(4 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4,451,671
(4 pages)
14 July 2015Full accounts made up to 31 October 2014 (12 pages)
14 July 2015Full accounts made up to 31 October 2014 (12 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 4,451,671
(4 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 4,451,671
(4 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 4,451,671
(4 pages)
11 November 2014Auditor's resignation (1 page)
11 November 2014Auditor's resignation (1 page)
11 November 2014519 of the companies act 2006 (1 page)
11 November 2014519 of the companies act 2006 (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 2014Full accounts made up to 31 December 2013 (12 pages)
30 September 2014Full accounts made up to 31 December 2013 (12 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 4,451,671
(4 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 4,451,671
(4 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 4,451,671
(4 pages)
3 October 2013Full accounts made up to 31 December 2012 (12 pages)
3 October 2013Full accounts made up to 31 December 2012 (12 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
4 September 2012Full accounts made up to 31 December 2011 (12 pages)
4 September 2012Full accounts made up to 31 December 2011 (12 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)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
9 September 2011Full accounts made up to 31 December 2010 (13 pages)
9 September 2011Full accounts made up to 31 December 2010 (13 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
30 September 2010Full accounts made up to 31 December 2009 (13 pages)
30 September 2010Full accounts made up to 31 December 2009 (13 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 1 May 2010 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)
1 May 2009Return made up to 01/05/09; full list of members (4 pages)
1 May 2009Return made up to 01/05/09; full list of members (4 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)
1 October 2008Director's change of particulars / david logan / 26/09/2008 (1 page)
1 October 2008Director's change of particulars / david logan / 26/09/2008 (1 page)
6 May 2008Full accounts made up to 31 December 2007 (15 pages)
6 May 2008Full accounts made up to 31 December 2007 (15 pages)
2 May 2008Return made up to 01/05/08; full list of members (4 pages)
2 May 2008Return made up to 01/05/08; full list of members (4 pages)
16 May 2007Full accounts made up to 31 December 2006 (15 pages)
16 May 2007Full accounts made up to 31 December 2006 (15 pages)
1 May 2007Return made up to 01/05/07; full list of members (2 pages)
1 May 2007Return made up to 01/05/07; 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 (2 pages)
22 September 2006New director appointed (2 pages)
23 August 2006Director's particulars changed (1 page)
23 August 2006Director's particulars changed (1 page)
4 July 2006Full accounts made up to 31 December 2005 (20 pages)
4 July 2006Full accounts made up to 31 December 2005 (20 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 2006New director appointed (1 page)
7 June 2006Director resigned (1 page)
2 May 2006Return made up to 01/05/06; full list of members (2 pages)
2 May 2006Return made up to 01/05/06; full list of members (2 pages)
14 June 2005Full accounts made up to 31 December 2004 (14 pages)
14 June 2005Full accounts made up to 31 December 2004 (14 pages)
18 May 2005Return made up to 01/05/05; full list of members (6 pages)
18 May 2005Return made up to 01/05/05; full list of members (6 pages)
21 October 2004Auditor's resignation (1 page)
21 October 2004Auditor's resignation (1 page)
20 October 2004New secretary appointed (2 pages)
20 October 2004New secretary appointed (2 pages)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Secretary resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004New director appointed (3 pages)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004New director appointed (3 pages)
18 October 2004Director resigned (1 page)
18 October 2004New director appointed (3 pages)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Secretary resigned (1 page)
18 October 2004New director appointed (3 pages)
18 October 2004Director resigned (1 page)
2 July 2004Full accounts made up to 31 December 2003 (15 pages)
2 July 2004Full accounts made up to 31 December 2003 (15 pages)
11 May 2004Return made up to 01/05/04; full list of members (9 pages)
11 May 2004Return made up to 01/05/04; full list of members (9 pages)
28 January 2004Director's particulars changed (1 page)
28 January 2004Director's particulars changed (1 page)
28 July 2003Return made up to 01/05/03; full list of members (10 pages)
28 July 2003Return made up to 01/05/03; full list of members (10 pages)
27 July 2003New director appointed (2 pages)
27 July 2003New director appointed (2 pages)
15 May 2003Full accounts made up to 31 December 2002 (16 pages)
15 May 2003Full accounts made up to 31 December 2002 (16 pages)
4 December 2002New director appointed (3 pages)
4 December 2002New director appointed (3 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
23 October 2002New director appointed (3 pages)
23 October 2002New director appointed (3 pages)
16 September 2002Auditor's resignation (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Auditor's resignation (1 page)
16 September 2002Director resigned (1 page)
18 June 2002Full accounts made up to 31 December 2001 (17 pages)
18 June 2002Full accounts made up to 31 December 2001 (17 pages)
17 May 2002Return made up to 01/05/02; full list of members (10 pages)
17 May 2002Return made up to 01/05/02; full list of members (10 pages)
1 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
14 February 2002Secretary resigned (1 page)
14 February 2002New secretary appointed (2 pages)
14 February 2002Secretary resigned (1 page)
14 February 2002New secretary appointed (2 pages)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
3 December 2001Reduction of share premium acct (2 pages)
3 December 2001Resolutions
  • RES13 ‐ Reduced share prem 05/11/01
(1 page)
3 December 2001Certificate of reduction of share premium (1 page)
3 December 2001Resolutions
  • RES13 ‐ Reduced share prem 05/11/01
(1 page)
3 December 2001Certificate of reduction of share premium (1 page)
3 December 2001Reduction of share premium acct (2 pages)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
20 September 2001Full accounts made up to 31 December 2000 (21 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001Full accounts made up to 31 December 2000 (21 pages)
17 September 2001New director appointed (2 pages)
17 September 2001Director resigned (1 page)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
17 September 2001Director resigned (1 page)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
17 September 2001Director resigned (1 page)
17 September 2001New director appointed (2 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
13 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
21 May 2001Return made up to 01/05/01; full list of members (11 pages)
21 May 2001Return made up to 01/05/01; full list of members (11 pages)
30 April 2001Ad 09/04/01--------- £ si 6160@1=6160 £ ic 4445511/4451671 (2 pages)
30 April 2001Ad 09/04/01--------- £ si 6160@1=6160 £ ic 4445511/4451671 (2 pages)
19 April 2001Company name changed foreign & colonial emerging mark ets LIMITED\certificate issued on 19/04/01 (2 pages)
19 April 2001Company name changed foreign & colonial emerging mark ets LIMITED\certificate issued on 19/04/01 (2 pages)
14 April 2001Resolutions
  • RES13 ‐ Allotment re share opti 09/04/01
(1 page)
14 April 2001Resolutions
  • RES13 ‐ Allotment re share opti 09/04/01
(1 page)
2 April 2001Ad 15/03/01--------- £ si 203402@1=203402 £ ic 4242109/4445511 (2 pages)
2 April 2001Ad 15/03/01--------- £ si 203402@1=203402 £ ic 4242109/4445511 (2 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000Secretary resigned (1 page)
10 October 2000New secretary appointed (2 pages)
10 October 2000New secretary appointed (2 pages)
13 September 2000Full accounts made up to 31 December 1999 (21 pages)
13 September 2000Full accounts made up to 31 December 1999 (21 pages)
7 July 2000Ad 08/06/00-09/06/00 £ si 76341@1=76341 £ ic 4165768/4242109 (4 pages)
7 July 2000Ad 08/06/00-09/06/00 £ si 76341@1=76341 £ ic 4165768/4242109 (4 pages)
1 June 2000Return made up to 01/05/00; full list of members (9 pages)
1 June 2000Return made up to 01/05/00; full list of members (9 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
11 May 1999Full accounts made up to 31 December 1998 (21 pages)
11 May 1999Full accounts made up to 31 December 1998 (21 pages)
9 November 1998Auditor's resignation (1 page)
9 November 1998Auditor's resignation (1 page)
4 June 1998Ad 21/04/98-30/04/98 £ si 63708@1 (3 pages)
4 June 1998Ad 21/04/98-30/04/98 £ si 63708@1 (3 pages)
29 May 1998Full accounts made up to 31 December 1997 (21 pages)
29 May 1998Return made up to 01/05/98; full list of members (11 pages)
29 May 1998Return made up to 01/05/98; full list of members (11 pages)
29 May 1998Full accounts made up to 31 December 1997 (21 pages)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
8 May 1997Return made up to 01/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
8 May 1997Return made up to 01/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
29 April 1997Full accounts made up to 31 December 1996 (21 pages)
29 April 1997Full accounts made up to 31 December 1996 (21 pages)
15 April 1997Ad 27/03/97--------- £ si 13608@1=13608 £ ic 4088452/4102060 (2 pages)
15 April 1997Ad 27/03/97--------- £ si 13608@1=13608 £ ic 4088452/4102060 (2 pages)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
11 October 1996Amended full accounts made up to 31 December 1995 (23 pages)
11 October 1996Amended full accounts made up to 31 December 1995 (23 pages)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
10 May 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
10 May 1996Full accounts made up to 31 December 1995 (23 pages)
10 May 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
10 May 1996Full accounts made up to 31 December 1995 (23 pages)
9 May 1996Ad 20/03/96-23/04/96 £ si 54432@1=54432 £ ic 4034020/4088452 (2 pages)
9 May 1996Ad 20/03/96-23/04/96 £ si 54432@1=54432 £ ic 4034020/4088452 (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996Director resigned (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996Director resigned (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (1 page)
17 April 1996New director appointed (1 page)
17 April 1996New director appointed (2 pages)
2 May 1995Return made up to 01/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
2 May 1995Full accounts made up to 31 December 1994 (23 pages)
2 May 1995Full accounts made up to 31 December 1994 (23 pages)
2 May 1995Return made up to 01/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
25 May 1994Full accounts made up to 31 December 1993 (20 pages)
25 May 1994Full accounts made up to 31 December 1993 (20 pages)
13 May 1993Full accounts made up to 31 December 1992 (14 pages)
13 May 1993Full accounts made up to 31 December 1992 (14 pages)
27 May 1992Full accounts made up to 31 December 1991 (12 pages)
27 May 1992Full accounts made up to 31 December 1991 (12 pages)
28 June 1991Full accounts made up to 31 December 1990 (13 pages)
28 June 1991Full accounts made up to 31 December 1990 (13 pages)
27 October 1987Articles of association (5 pages)
27 October 1987Articles of association (5 pages)