Company NameColumbia Threadneedle Fund Management Limited
Company StatusActive
Company Number02170242
CategoryPrivate Limited Company
Incorporation Date29 September 1987(36 years, 6 months ago)
Previous Names6

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr David Logan
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2012(24 years, 8 months after company formation)
Appointment Duration11 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr William Marrack Tonkin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2014(26 years, 3 months after company formation)
Appointment Duration10 years, 2 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Richard Adrian Watts
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2014(26 years, 3 months after company formation)
Appointment Duration10 years, 2 months
RoleHead Of Investment
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMrs Tina Watts
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2015(27 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleHead Of Group Fund Services
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Charles Benedict Porter
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(31 years, 6 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Secretary NameMs Michelle Nurse
StatusCurrent
Appointed21 April 2021(33 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMs Ann Lindsay Roughead
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2023(35 years, 8 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMs Ruth Alexandra Sack
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2023(36 years after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Geoffrey Ernest Browne
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(4 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 June 1992)
RoleInsurance Manager
Correspondence AddressHorseshoe House 19 Harmsworth Way
Totteridge
London
N20 8JT
Secretary NameEric Roland Wills
NationalityBritish
StatusResigned
Appointed07 May 1992(4 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 April 1997)
RoleCompany Director
Correspondence Address2 Chestnut Avenue
Southborough
Tunbridge Wells
Kent
TN4 0BP
Secretary NameMr John Hilton Berg
NationalityBritish
StatusResigned
Appointed24 April 1997(9 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Vicarage Court
Holden Road
London
N12 7DN
Director NameMr Nick Criticos
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(10 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Mozart Terrace
Ebury Street
London
SW1W 8UP
Director NameThomas Arthur Hayes
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(10 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 June 2001)
RoleInsurance Manager
Correspondence AddressOak House
Colchester Road
Ardleigh
Essex
CO7 7PH
Director NameGraham John Breakwell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed10 December 1997(10 years, 2 months after company formation)
Appointment Duration5 months (resigned 15 May 1998)
RoleActuary
Correspondence Address6 Herring House 18 Gloucester Street
London
SW1V 2DD
Director NameMr Stephen William Broughton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(10 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 September 2000)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPine Lodge
Firs Road
Kenley
Surrey
CR8 5LH
Secretary NameJason Leslie Wright
NationalityBritish
StatusResigned
Appointed15 September 2000(12 years, 11 months after company formation)
Appointment Duration1 month (resigned 20 October 2000)
RoleCompany Director
Correspondence Address1 Thorndean Street
Earlsfield
London
SW18 4HE
Secretary NameVanessa Jones
NationalityBritish
StatusResigned
Appointed20 October 2000(13 years after company formation)
Appointment Duration5 months, 1 week (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressStables House
Castle Hill
Bletchingley
Surrey
RH1 4LB
Secretary NameBernadette Clare Young
NationalityBritish
StatusResigned
Appointed30 March 2001(13 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 November 2001)
RoleCompany Director
Correspondence Address21 Kent View Avenue
Leigh On Sea
Essex
SS9 1HE
Secretary NameVanessa Jones
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(14 years, 1 month after company formation)
Appointment Duration5 months (resigned 26 April 2002)
RoleCompany Director
Correspondence AddressStables House
Castle Hill
Bletchingley
Surrey
RH1 4LB
Secretary NameJan Victor Miller
NationalityBritish
StatusResigned
Appointed16 May 2002(14 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 July 2002)
RoleCompany Director
Correspondence Address5 Robin Hill Drive
Elmstead Woods
Chislehurst
Kent
BR7 5ER
Director NamePeter Alistair Kennedy Arthur
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(14 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 October 2004)
RoleCompany Director
Correspondence AddressMansefield 70 Craighall Road
Edinburgh
EH6 4RG
Scotland
Director NameKenneth John Back
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(14 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 October 2004)
RoleChief Operating Officer
Correspondence Address18 Home Park Road
Wimbledon
London
SW19 7HN
Director NameHoward Carter
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(15 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 May 2006)
RoleChief Executive
Correspondence AddressApartment 39
36 Chapter Street
London
SW1P 4NS
Director NameMr Nick Criticos
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(17 years after company formation)
Appointment Duration3 years, 10 months (resigned 03 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Mozart Terrace
Ebury Street
London
SW1W 8UP
Director NameMr Toby Henry John De Carteret Hampden-Acton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(23 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2013)
RoleChief Compliance & Risk Officer
Country of ResidenceEngland
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY
Director NameMr Jeremy Douglas Charles
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(23 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2012)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY
Director NameMr Alain Leopold Grisay
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(23 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 June 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY
Director NameMr Benjamin Apfel
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(26 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 July 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY
Secretary NameDenette Botchway
StatusResigned
Appointed13 September 2018(30 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 November 2018)
RoleCompany Director
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY
Director NameMs Rebecca Shelley Fuller
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2019(31 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Secretary NameMs Katherine Lam
StatusResigned
Appointed26 September 2019(32 years after company formation)
Appointment Duration1 year (resigned 09 October 2020)
RoleCompany Director
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY
Secretary NameMr William Theodore Clarke
StatusResigned
Appointed09 October 2020(33 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 April 2021)
RoleCompany Director
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY
Secretary NameF&C Asset Management Plc (Corporation)
StatusResigned
Appointed01 July 2002(14 years, 9 months after company formation)
Appointment Duration16 years, 2 months (resigned 17 September 2018)
Correspondence Address6th Floor, Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameF&C Asset Management Plc (Corporation)
StatusResigned
Appointed24 May 2006(18 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 17 September 2018)
Correspondence Address6th Floor, Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland

Contact

Websitersagroup.com
Telephone01403 232323
Telephone regionHorsham

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

13.2m at £1Wam Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,456,000
Net Worth£32,130,000
Cash£4,281,000
Current Liabilities£69,577,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 April 2023 (11 months, 1 week ago)
Next Return Due5 May 2024 (1 month from now)

Filing History

9 March 2021Director's details changed for Charles Benedict Porter on 1 March 2021 (2 pages)
15 October 2020Appointment of Mr William Theodore Clarke as a secretary on 9 October 2020 (2 pages)
14 October 2020Termination of appointment of Katherine Lam as a secretary on 9 October 2020 (1 page)
3 August 2020Full accounts made up to 31 October 2019 (48 pages)
22 April 2020Director's details changed for Mrs Tina Watts on 1 November 2019 (2 pages)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
7 April 2020Director's details changed for Ms Rebecca Shelley Fuller on 3 April 2020 (2 pages)
5 February 2020Termination of appointment of David Jonathan Sloper as a director on 16 January 2020 (1 page)
30 September 2019Appointment of Ms Katherine Lam as a secretary on 26 September 2019 (2 pages)
17 July 2019Appointment of Ms Rebecca Shelley Fuller as a director on 16 July 2019 (2 pages)
29 May 2019Appointment of Charles Benedict Porter as a director on 26 March 2019 (2 pages)
29 April 2019Full accounts made up to 31 October 2018 (34 pages)
17 April 2019Confirmation statement made on 17 April 2019 with updates (5 pages)
29 November 2018Termination of appointment of Joan Z Mohammed as a director on 28 November 2018 (1 page)
21 November 2018Termination of appointment of Denette Botchway as a secretary on 21 November 2018 (1 page)
14 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 November 2018Memorandum and Articles of Association (9 pages)
5 November 2018Statement of capital following an allotment of shares on 31 October 2018
  • GBP 21,200,000
(3 pages)
31 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-31
(2 pages)
31 October 2018Change of name with request to seek comments from relevant body (2 pages)
31 October 2018Change of name notice (2 pages)
19 September 2018Termination of appointment of F&C Asset Management Plc as a secretary on 17 September 2018 (1 page)
19 September 2018Termination of appointment of F&C Asset Management Plc as a director on 17 September 2018 (1 page)
14 September 2018Appointment of Denette Botchway as a secretary on 13 September 2018 (2 pages)
24 August 2018Director's details changed for Ms. Joan Z Mohammed on 24 August 2018 (2 pages)
3 July 2018Termination of appointment of Benjamin Apfel as a director on 2 July 2018 (1 page)
2 July 2018Termination of appointment of Nigel David Parry as a director on 2 July 2018 (1 page)
1 May 2018Full accounts made up to 31 October 2017 (32 pages)
12 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
19 October 2017Termination of appointment of Mandy Frances Mannix as a director on 19 October 2017 (1 page)
19 October 2017Termination of appointment of Mandy Frances Mannix as a director on 19 October 2017 (1 page)
18 October 2017Appointment of Mr Robert John Edward Thorpe as a director on 9 October 2017 (2 pages)
18 October 2017Appointment of Mr Robert John Edward Thorpe as a director on 9 October 2017 (2 pages)
4 September 2017Secretary's details changed for F&C Asset Management Plc on 17 July 2017 (1 page)
4 September 2017Secretary's details changed for F&C Asset Management Plc on 17 July 2017 (1 page)
4 September 2017Director's details changed for F&C Asset Management Plc on 17 July 2017 (1 page)
4 September 2017Director's details changed for F&C Asset Management Plc on 17 July 2017 (1 page)
29 June 2017Appointment of Ms Joan Mohammed as a director on 27 June 2017 (2 pages)
29 June 2017Appointment of Ms Joan Mohammed as a director on 27 June 2017 (2 pages)
11 May 2017Full accounts made up to 31 October 2016 (36 pages)
11 May 2017Full accounts made up to 31 October 2016 (36 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
23 March 2017Statement of company's objects (2 pages)
23 March 2017Statement of company's objects (2 pages)
23 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
23 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
5 May 2016Full accounts made up to 31 October 2015 (18 pages)
5 May 2016Full accounts made up to 31 October 2015 (18 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 13,200,000
(7 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 13,200,000
(7 pages)
3 September 2015Termination of appointment of Andrew William Annan Olding as a director (1 page)
3 September 2015Termination of appointment of Andrew William Annan Olding as a director (1 page)
11 August 2015Appointment of Mrs Tina Watts as a director on 21 July 2015 (2 pages)
11 August 2015Appointment of Mrs Tina Watts as a director on 21 July 2015 (2 pages)
3 July 2015Appointment of Mr David Jonathan Sloper as a director on 1 July 2015 (2 pages)
3 July 2015Appointment of Mr David Jonathan Sloper as a director on 1 July 2015 (2 pages)
3 July 2015Appointment of Mr David Jonathan Sloper as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Martin Andrew Kendrick Smith as a director on 30 June 2015 (1 page)
1 July 2015Termination of appointment of Martin Andrew Kendrick Smith as a director on 30 June 2015 (1 page)
16 May 2015Full accounts made up to 31 October 2014 (17 pages)
16 May 2015Full accounts made up to 31 October 2014 (17 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 13,200,000
(7 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 13,200,000
(7 pages)
11 November 2014Auditor's resignation (1 page)
11 November 2014Auditor's resignation (1 page)
11 November 2014Auditor's resignation (1 page)
11 November 2014Auditor's resignation (1 page)
31 October 2014Auditor's resignation (2 pages)
31 October 2014Auditor's resignation (2 pages)
7 October 2014Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
7 October 2014Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
2 July 2014Appointment of Mandy Frances Mannix as a director (2 pages)
2 July 2014Appointment of Mandy Frances Mannix as a director (2 pages)
12 May 2014Full accounts made up to 31 December 2013 (17 pages)
12 May 2014Full accounts made up to 31 December 2013 (17 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 13,200,000
(7 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 13,200,000
(7 pages)
28 January 2014Appointment of Mr Martin Andrew Kendrick Smith as a director (2 pages)
28 January 2014Appointment of Mr Martin Andrew Kendrick Smith as a director (2 pages)
14 January 2014Termination of appointment of Rosalind Jane Smyth as a director (1 page)
14 January 2014Appointment of Mr Nigel David Parry as a director (2 pages)
14 January 2014Appointment of Dr Richard Adrian Watts as a director (2 pages)
14 January 2014Appointment of Mr William Marrack Tonkin as a director (2 pages)
14 January 2014Appointment of Mr Nigel David Parry as a director (2 pages)
14 January 2014Appointment of Mr Benjamin Apfel as a director (2 pages)
14 January 2014Termination of appointment of Toby Hampden-Acton as a director (1 page)
14 January 2014Termination of appointment of Toby Hampden-Acton as a director (1 page)
14 January 2014Appointment of Mr Benjamin Apfel as a director (2 pages)
14 January 2014Appointment of Dr Richard Adrian Watts as a director (2 pages)
14 January 2014Appointment of Mr William Marrack Tonkin as a director (2 pages)
14 January 2014Termination of appointment of Rosalind Jane Smyth as a director (1 page)
9 May 2013Full accounts made up to 31 December 2012 (18 pages)
9 May 2013Full accounts made up to 31 December 2012 (18 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
11 October 2012Termination of appointment of Michael Warren as a director (2 pages)
11 October 2012Termination of appointment of Michael Warren as a director (2 pages)
28 September 2012Termination of appointment of Michael Warren as a director (1 page)
28 September 2012Termination of appointment of Michael Warren as a director (1 page)
13 June 2012Appointment of David Colin Logan as a director (2 pages)
13 June 2012Appointment of David Colin Logan as a director (2 pages)
1 June 2012Termination of appointment of Jeremy Charles as a director (1 page)
1 June 2012Termination of appointment of Jeremy Charles as a director (1 page)
4 May 2012Full accounts made up to 31 December 2011 (17 pages)
4 May 2012Full accounts made up to 31 December 2011 (17 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
22 June 2011Termination of appointment of David Logan as a director (1 page)
22 June 2011Termination of appointment of David Logan as a director (1 page)
22 June 2011Termination of appointment of Alain Grisay as a director (1 page)
22 June 2011Termination of appointment of Alain Grisay as a director (1 page)
12 May 2011Full accounts made up to 31 December 2010 (17 pages)
12 May 2011Full accounts made up to 31 December 2010 (17 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
2 March 2011Appointment of Mr Alain Leopold Grisay as a director (2 pages)
2 March 2011Appointment of David Colin Logan as a director (2 pages)
2 March 2011Appointment of David Colin Logan as a director (2 pages)
2 March 2011Appointment of Mr Alain Leopold Grisay as a director (2 pages)
16 February 2011Appointment of Michael Sturrock Warren as a director (2 pages)
16 February 2011Appointment of Jeremy Douglas Charles as a director (2 pages)
16 February 2011Termination of appointment of David Logan as a director (1 page)
16 February 2011Appointment of Toby Henry John De Cartaret Hampden-Acton as a director (2 pages)
16 February 2011Termination of appointment of David Logan as a director (1 page)
16 February 2011Termination of appointment of Alain Grisay as a director (1 page)
16 February 2011Appointment of Toby Henry John De Cartaret Hampden-Acton as a director (2 pages)
16 February 2011Appointment of Andrew William Olding as a director (2 pages)
16 February 2011Appointment of Rosalind Jane Smyth as a director (2 pages)
16 February 2011Appointment of Michael Sturrock Warren as a director (2 pages)
16 February 2011Termination of appointment of John Yule as a director (1 page)
16 February 2011Appointment of Rosalind Jane Smyth as a director (2 pages)
16 February 2011Appointment of Andrew William Olding as a director (2 pages)
16 February 2011Termination of appointment of John Yule as a director (1 page)
16 February 2011Appointment of Jeremy Douglas Charles as a director (2 pages)
16 February 2011Termination of appointment of Alain Grisay as a director (1 page)
20 May 2010Full accounts made up to 31 December 2009 (17 pages)
20 May 2010Full accounts made up to 31 December 2009 (17 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for John Alexander Yule on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Alexander Yule on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Alexander Yule on 1 October 2009 (2 pages)
14 October 2009Director's details changed for David Colin Logan on 1 October 2009 (2 pages)
14 October 2009Director's details changed for David Colin Logan on 1 October 2009 (2 pages)
14 October 2009Director's details changed for David Colin Logan on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Alain Leopold Grisay on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Alain Leopold Grisay on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Alain Leopold Grisay on 1 October 2009 (2 pages)
29 April 2009Full accounts made up to 31 December 2008 (17 pages)
29 April 2009Full accounts made up to 31 December 2008 (17 pages)
31 March 2009Return made up to 31/03/09; full list of members (4 pages)
31 March 2009Return made up to 31/03/09; full list of members (4 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)
5 September 2008Appointment terminated director nick criticos (1 page)
5 September 2008Director appointed john alexander yule (1 page)
5 September 2008Appointment terminated director nick criticos (1 page)
5 September 2008Director appointed john alexander yule (1 page)
6 May 2008Full accounts made up to 31 December 2007 (16 pages)
6 May 2008Full accounts made up to 31 December 2007 (16 pages)
2 April 2008Return made up to 31/03/08; full list of members (4 pages)
2 April 2008Return made up to 31/03/08; full list of members (4 pages)
16 May 2007Full accounts made up to 31 December 2006 (17 pages)
16 May 2007Full accounts made up to 31 December 2006 (17 pages)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
3 April 2007Return made up to 31/03/07; 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 (21 pages)
4 July 2006Full accounts made up to 31 December 2005 (21 pages)
7 June 2006New director appointed (1 page)
7 June 2006New director appointed (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 April 2006Return made up to 31/03/06; full list of members (3 pages)
7 April 2006Return made up to 31/03/06; full list of members (3 pages)
14 November 2005New director appointed (4 pages)
14 November 2005New director appointed (4 pages)
3 August 2005Return made up to 31/03/05; full list of members (6 pages)
3 August 2005Return made up to 31/03/05; full list of members (6 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director resigned (1 page)
18 May 2005Location of register of members (1 page)
18 May 2005Location of register of members (1 page)
13 May 2005Full accounts made up to 31 December 2004 (17 pages)
13 May 2005Full accounts made up to 31 December 2004 (17 pages)
15 November 2004Secretary's particulars changed (1 page)
15 November 2004Secretary's particulars changed (1 page)
1 November 2004New director appointed (3 pages)
1 November 2004New director appointed (3 pages)
29 October 2004Company name changed isis fund management LIMITED\certificate issued on 29/10/04 (2 pages)
29 October 2004Company name changed isis fund management LIMITED\certificate issued on 29/10/04 (2 pages)
22 October 2004Registered office changed on 22/10/04 from: isis asset management PLC 100 wood street london EC2V 7AN (1 page)
22 October 2004Registered office changed on 22/10/04 from: isis asset management PLC 100 wood street london EC2V 7AN (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
14 June 2004Director's particulars changed (1 page)
14 June 2004Director's particulars changed (1 page)
10 May 2004Full accounts made up to 31 December 2003 (17 pages)
10 May 2004Full accounts made up to 31 December 2003 (17 pages)
5 May 2004Return made up to 31/03/04; full list of members (7 pages)
5 May 2004Return made up to 31/03/04; full list of members (7 pages)
18 May 2003Full accounts made up to 31 December 2002 (17 pages)
18 May 2003Full accounts made up to 31 December 2002 (17 pages)
17 May 2003Location of register of members (1 page)
17 May 2003Return made up to 31/03/03; full list of members (7 pages)
17 May 2003Return made up to 31/03/03; full list of members (7 pages)
17 May 2003Location of register of members (1 page)
15 May 2003Secretary's particulars changed (1 page)
15 May 2003Secretary's particulars changed (1 page)
7 May 2003Director's particulars changed (1 page)
7 May 2003Registered office changed on 07/05/03 from: 100 wood street london EC2V 7AN (1 page)
7 May 2003Director's particulars changed (1 page)
7 May 2003Registered office changed on 07/05/03 from: 100 wood street london EC2V 7AN (1 page)
27 April 2003Secretary's particulars changed (1 page)
27 April 2003Secretary's particulars changed (1 page)
7 February 2003New director appointed (4 pages)
7 February 2003New director appointed (4 pages)
7 February 2003New director appointed (4 pages)
7 February 2003New director appointed (4 pages)
19 September 2002Company name changed royal & sun alliance unit trust management LIMITED\certificate issued on 19/09/02 (2 pages)
19 September 2002Company name changed royal & sun alliance unit trust management LIMITED\certificate issued on 19/09/02 (2 pages)
17 August 2002Secretary resigned (1 page)
17 August 2002Secretary resigned (1 page)
5 July 2002New secretary appointed (2 pages)
5 July 2002New director appointed (3 pages)
5 July 2002New director appointed (3 pages)
5 July 2002New director appointed (3 pages)
5 July 2002New director appointed (3 pages)
5 July 2002New director appointed (3 pages)
5 July 2002New secretary appointed (2 pages)
5 July 2002Registered office changed on 05/07/02 from: st marks court chart way horsham west sussex RH12 1XL (1 page)
5 July 2002New director appointed (3 pages)
5 July 2002Registered office changed on 05/07/02 from: st marks court chart way horsham west sussex RH12 1XL (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
29 May 2002New secretary appointed (2 pages)
29 May 2002New secretary appointed (2 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002Secretary resigned (1 page)
13 May 2002Full accounts made up to 31 December 2001 (12 pages)
13 May 2002Full accounts made up to 31 December 2001 (12 pages)
25 April 2002Return made up to 31/03/02; full list of members (6 pages)
25 April 2002Return made up to 31/03/02; full list of members (6 pages)
6 December 2001New secretary appointed (2 pages)
6 December 2001New secretary appointed (2 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001Secretary resigned (1 page)
1 October 2001Ad 19/09/01--------- £ si 5000000@1=5000000 £ ic 8200000/13200000 (2 pages)
1 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2001£ nc 10000000/15000000 19/09/01 (1 page)
1 October 2001Ad 19/09/01--------- £ si 5000000@1=5000000 £ ic 8200000/13200000 (2 pages)
1 October 2001£ nc 10000000/15000000 19/09/01 (1 page)
1 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
5 July 2001Return made up to 07/05/01; full list of members (7 pages)
5 July 2001Return made up to 07/05/01; full list of members (7 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
27 April 2001Director's particulars changed (1 page)
27 April 2001Director's particulars changed (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001Secretary resigned (1 page)
12 April 2001New secretary appointed (2 pages)
9 April 2001Full accounts made up to 31 December 2000 (12 pages)
9 April 2001Full accounts made up to 31 December 2000 (12 pages)
23 February 2001Location of register of members (1 page)
23 February 2001Location of register of members (1 page)
6 November 2000Secretary resigned (1 page)
6 November 2000Secretary resigned (1 page)
6 November 2000New secretary appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
17 October 2000Secretary resigned (1 page)
17 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000New secretary appointed (2 pages)
25 July 2000Director's particulars changed (1 page)
25 July 2000Director's particulars changed (1 page)
22 May 2000Return made up to 07/05/00; full list of members (8 pages)
22 May 2000Return made up to 07/05/00; full list of members (8 pages)
7 April 2000Full accounts made up to 31 December 1999 (11 pages)
7 April 2000Full accounts made up to 31 December 1999 (11 pages)
12 January 2000Director's particulars changed (1 page)
12 January 2000Director's particulars changed (1 page)
12 July 1999Ad 29/06/99--------- £ si 2000000@1=2000000 £ ic 6200000/8200000 (2 pages)
12 July 1999Ad 29/06/99--------- £ si 2000000@1=2000000 £ ic 6200000/8200000 (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
24 May 1999Return made up to 07/05/99; full list of members (19 pages)
24 May 1999Return made up to 07/05/99; full list of members (19 pages)
25 January 1999Director's particulars changed (1 page)
25 January 1999Director's particulars changed (1 page)
24 December 1998Registered office changed on 24/12/98 from: 1 bartholomew lane london EC2N 2AB (1 page)
24 December 1998Registered office changed on 24/12/98 from: 1 bartholomew lane london EC2N 2AB (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
3 September 1998Auditor's resignation (4 pages)
3 September 1998Auditor's resignation (4 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Full accounts made up to 31 December 1997 (9 pages)
19 May 1998Full accounts made up to 31 December 1997 (9 pages)
19 May 1998Director resigned (1 page)
14 May 1998Return made up to 07/05/98; full list of members (11 pages)
14 May 1998Return made up to 07/05/98; full list of members (11 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
14 October 1997Company name changed sun alliance unit trust manageme nt LIMITED\certificate issued on 15/10/97 (2 pages)
14 October 1997Company name changed sun alliance unit trust manageme nt LIMITED\certificate issued on 15/10/97 (2 pages)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
9 July 1997Full accounts made up to 31 December 1996 (8 pages)
9 July 1997Full accounts made up to 31 December 1996 (8 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997Return made up to 07/05/97; full list of members (6 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997Return made up to 07/05/97; full list of members (6 pages)
8 May 1997New secretary appointed (2 pages)
8 May 1997New secretary appointed (2 pages)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
3 June 1996Full accounts made up to 31 December 1995 (8 pages)
3 June 1996Full accounts made up to 31 December 1995 (8 pages)
21 May 1996Return made up to 07/05/96; full list of members (9 pages)
21 May 1996Return made up to 07/05/96; full list of members (9 pages)
7 April 1996Nc inc already adjusted 28/03/96 (2 pages)
7 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 April 1996Ad 28/03/96--------- £ si 5000000@1=5000000 £ ic 1200000/6200000 (2 pages)
7 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 April 1996Nc inc already adjusted 28/03/96 (2 pages)
7 April 1996Ad 28/03/96--------- £ si 5000000@1=5000000 £ ic 1200000/6200000 (2 pages)
12 May 1995Return made up to 07/05/95; full list of members (14 pages)
12 May 1995Return made up to 07/05/95; full list of members (14 pages)
19 January 1988Memorandum and Articles of Association (10 pages)
19 January 1988Memorandum and Articles of Association (10 pages)
1 December 1987Memorandum and Articles of Association (10 pages)
1 December 1987Memorandum and Articles of Association (10 pages)
1 December 1987Memorandum and Articles of Association (11 pages)
19 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(21 pages)
13 November 1987Company name changed\certificate issued on 13/11/87 (2 pages)
13 November 1987Company name changed\certificate issued on 13/11/87 (2 pages)
29 September 1987Incorporation (12 pages)
29 September 1987Incorporation (12 pages)