Company NameQuilter Fund Management Ltd
Company StatusDissolved
Company Number02276027
CategoryPrivate Limited Company
Incorporation Date11 July 1988(35 years, 10 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Martin Howard Baines
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2003(14 years, 7 months after company formation)
Appointment Duration13 years, 11 months (closed 24 January 2017)
RoleStockbroker Investment Manager
Country of ResidenceEngland
Correspondence AddressOne Kingsway
London
WC2B 6AN
Director NameMr Mark Ian Macleod
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(24 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 24 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Kingsway
London
WC2B 6AN
Secretary NameDean Clarke
StatusClosed
Appointed25 February 2015(26 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 24 January 2017)
RoleCompany Director
Correspondence AddressOld Mutual House Portland Terrace
Southampton
SO14 7EJ
Director NameMr John Vintcent
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 December 1996)
RoleStockbroker
Correspondence AddressBarters Farmhouse
Hinton-St-Mary
Sturminster Newton
Dorset
DT10 1NA
Director NameMr Timothy Miles Halton
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 October 1996)
RoleStockbroker
Correspondence AddressUpper Vann House
Hambledon
Surrey
GU8 4ED
Director NameDavid Clive Gascoigne
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 October 1996)
RoleStockbroker
Correspondence AddressTulls House
Preston Candover
Basingstoke
Hampshire
RG25 2EN
Director NameJeremy Nils Braithwaite
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(3 years, 6 months after company formation)
Appointment Duration9 months (resigned 23 October 1992)
RoleStockbroker
Correspondence AddressStanstead Hall
Stanstead Abbotts
Ware
Hertfordshire
SG12 8AA
Director NameDerek Roy Larcombe
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(3 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 March 1997)
RoleStockbroker
Correspondence Address5 Rowley Court
Yorke Gate
Caterham
Surrey
CR3 5AY
Director NameMr Albert Leonard Smith
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 1995)
RoleStockbroker
Correspondence Address54 Camdale Road
Plumstead
London
SE18 2DS
Secretary NameMr Albert Leonard Smith
NationalityBritish
StatusResigned
Appointed22 January 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address54 Camdale Road
Plumstead
London
SE18 2DS
Director NameMr Stephen John Vakil
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(4 years, 9 months after company formation)
Appointment Duration20 years, 6 months (resigned 18 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Helen's 1 Undershaft
London
EC3A 8BB
Director NameJeremy St George Shacklock
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(6 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 January 1996)
RoleAccountant
Correspondence Address16 Haygarth Place
Wimbledon
London
SW19 5BX
Director NameNicholas Luke Varney Britnell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(7 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 28 November 2012)
RoleInvestment Manager
Correspondence AddressSt. Helen's 1 Undershaft
London
EC3A 8BB
Secretary NameJeremy St George Shacklock
NationalityBritish
StatusResigned
Appointed02 January 1996(7 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 September 1996)
RoleSecretary
Correspondence Address16 Haygarth Place
Wimbledon
London
SW19 5BX
Director NameDaniel Pontoppidan Broby
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(8 years after company formation)
Appointment Duration1 year, 10 months (resigned 29 May 1998)
RoleFund Manager
Correspondence Address79 Onslow Road
Richmond
Surrey
TW10 6QA
Director NameMr Peter Jared Derby
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(8 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 March 1997)
RoleStockbroker
Correspondence AddressHaldish Farm
Shamley Green
Guildford
Surrey
GU5 0RD
Director NameDuncan John Gwyther
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(8 years after company formation)
Appointment Duration16 years, 4 months (resigned 28 November 2012)
RoleFund Manager
Correspondence AddressRoadmerde Cottage Hurtmore Road
Hurtmore
Godalming
Surrey
GU7 2RB
Director NameDerek Roy Larcombe
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(8 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 July 2004)
RoleStockbroker Fund Manager
Correspondence Address19 Foxon Close
Caterham
Surrey
CR3 5SY
Director NameMr Barrie Catchpole
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(8 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 February 2003)
RoleStockbroker
Correspondence Address426 Westhorne Avenue
Eltham
London
SE9 5LT
Director NameDavid Raymond Franklin
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(9 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 September 2001)
RoleCompany Director
Correspondence Address49 Birling Road
Tunbridge Wells
Kent
TN2 5LY
Secretary NameRichard Scott Rosenthal
NationalityAmerican
StatusResigned
Appointed13 March 2001(12 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 June 2003)
RoleCompany Director
Correspondence Address19 Heath Drive
London
NW3 7SL
Director NameMrs Marianne Laing Hay
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(12 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 June 2005)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressWrotham Hill Park
Fairseat Lane Wrotham
Sevenoaks
Kent
TN15 7PY
Secretary NameAlistair David Macnaughton
NationalityBritish
StatusResigned
Appointed25 April 2001(12 years, 9 months after company formation)
Appointment Duration3 years (resigned 21 May 2004)
RoleCompany Director
Correspondence Address4 Ashurst Mansions
90 Nightingale Lane
London
SW12 8NP
Secretary NameLisa Anne Marvin
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(12 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 2007)
RoleCompany Director
Correspondence Address15 Wolfington Road
London
SE27 0JF
Secretary NameMary Elizabeth Gledhill
NationalityBritish
StatusResigned
Appointed25 April 2001(12 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 June 2003)
RoleCompany Director
Correspondence AddressCrown Cottage 11 Crown Hill
Ropsley
Grantham
Lincolnshire
NG33 4BH
Director NameHoward George Anthony Smith
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(13 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 July 2003)
RoleInvestment Director
Correspondence Address36 Oakfield Road
Harpenden
Hertfordshire
AL5 2NS
Secretary NameDr Monica Sah
NationalityBritish
StatusResigned
Appointed15 June 2004(15 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2007)
RoleCompany Director
Correspondence Address34 Winterbrook Road
London
SE24 9JA
Secretary NameJill Denise Robson
NationalityBritish
StatusResigned
Appointed28 February 2007(18 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2009)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address36 Wyeths Road
Epsom
Surrey
KT17 4EB
Secretary NameLisa Anne Marvin
NationalityBritish
StatusResigned
Appointed01 June 2009(20 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 April 2012)
RoleCompany Director
Correspondence AddressSt Helen's 1 Undershaft
London
EC3A 8BB
Secretary NameDuncan Aird Taylor
NationalityBritish
StatusResigned
Appointed02 April 2012(23 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 February 2014)
RoleCompany Director
Correspondence AddressSt Helen's 1 Undershaft
London
EC3A 8BB
Secretary NameCGNU Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 September 1996(8 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 March 2001)
Correspondence AddressSt. Helen'S
1 Undershaft
London
EC3P 3DQ

Contact

Websitequiltercheviot.com

Location

Registered AddressOne Kingsway
London
WC2B 6AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

125k at £1Quilter Cheviot LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£243,000

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
27 October 2016Application to strike the company off the register (3 pages)
27 October 2016Application to strike the company off the register (3 pages)
10 October 2016Statement of capital on 10 October 2016
  • GBP 1
(3 pages)
10 October 2016Statement of capital on 10 October 2016
  • GBP 1
(3 pages)
18 September 2016Solvency Statement dated 31/08/16 (1 page)
18 September 2016Statement by Directors (1 page)
18 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 September 2016Statement by Directors (1 page)
18 September 2016Solvency Statement dated 31/08/16 (1 page)
19 August 2016Full accounts made up to 31 December 2015 (18 pages)
19 August 2016Full accounts made up to 31 December 2015 (18 pages)
11 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 125,000
(5 pages)
11 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 125,000
(5 pages)
3 December 2015Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Old Mutual House Portland Terrace Southampton SO14 7EJ (1 page)
3 December 2015Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Old Mutual House Portland Terrace Southampton SO14 7EJ (1 page)
15 September 2015Full accounts made up to 31 December 2014 (17 pages)
15 September 2015Full accounts made up to 31 December 2014 (17 pages)
23 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 125,000
(5 pages)
23 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 125,000
(5 pages)
16 March 2015Appointment of Dean Clarke as a secretary on 25 February 2015 (3 pages)
16 March 2015Appointment of Dean Clarke as a secretary on 25 February 2015 (3 pages)
16 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
16 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
3 October 2014Full accounts made up to 31 December 2013 (19 pages)
3 October 2014Full accounts made up to 31 December 2013 (19 pages)
7 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 125,000
(4 pages)
7 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 125,000
(4 pages)
1 April 2014Director's details changed for Mr Mark Ian Macleod on 11 November 2013 (2 pages)
1 April 2014Director's details changed for Mr Mark Ian Macleod on 11 November 2013 (2 pages)
28 March 2014Director's details changed for Martin Howard Baines on 28 March 2014 (2 pages)
28 March 2014Director's details changed for Martin Howard Baines on 28 March 2014 (2 pages)
24 March 2014Termination of appointment of Duncan Taylor as a secretary (1 page)
24 March 2014Termination of appointment of Duncan Taylor as a secretary (1 page)
12 November 2013Registered office address changed from St Helen's 1 Undershaft London EC3A 8BB on 12 November 2013 (1 page)
12 November 2013Registered office address changed from St Helen's 1 Undershaft London EC3A 8BB on 12 November 2013 (1 page)
11 November 2013Termination of appointment of Stephen Vakil as a director (1 page)
11 November 2013Termination of appointment of Stephen Vakil as a director (1 page)
4 October 2013Full accounts made up to 31 December 2012 (23 pages)
4 October 2013Full accounts made up to 31 December 2012 (23 pages)
17 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
17 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
22 March 2013Register(s) moved to registered inspection location (1 page)
22 March 2013Register(s) moved to registered inspection location (1 page)
21 March 2013Register inspection address has been changed (1 page)
21 March 2013Register inspection address has been changed (1 page)
14 March 2013Appointment of Mr Mark Ian Macleod as a director (2 pages)
14 March 2013Appointment of Mr Mark Ian Macleod as a director (2 pages)
11 December 2012Termination of appointment of Duncan Gwyther as a director (1 page)
11 December 2012Termination of appointment of Nicholas Britnell as a director (1 page)
11 December 2012Termination of appointment of Duncan Gwyther as a director (1 page)
11 December 2012Termination of appointment of Nicholas Britnell as a director (1 page)
15 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 October 2012Statement of company's objects (2 pages)
15 October 2012Statement of company's objects (2 pages)
15 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 April 2012Registered office address changed from 20 Bank Street Canary Wharf London E14 4AD on 5 April 2012 (2 pages)
5 April 2012Termination of appointment of Lisa Marvin as a secretary (2 pages)
5 April 2012Appointment of Duncan Aird Taylor as a secretary (3 pages)
5 April 2012Appointment of Duncan Aird Taylor as a secretary (3 pages)
5 April 2012Registered office address changed from 20 Bank Street Canary Wharf London E14 4AD on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from 20 Bank Street Canary Wharf London E14 4AD on 5 April 2012 (2 pages)
5 April 2012Termination of appointment of Lisa Marvin as a secretary (2 pages)
3 April 2012Full accounts made up to 31 December 2011 (23 pages)
3 April 2012Full accounts made up to 31 December 2011 (23 pages)
27 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
11 May 2011Full accounts made up to 31 December 2010 (22 pages)
11 May 2011Full accounts made up to 31 December 2010 (22 pages)
7 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for Nicholas Luke Varney Britnell on 29 April 2010 (2 pages)
4 May 2010Director's details changed for Nicholas Luke Varney Britnell on 29 April 2010 (2 pages)
30 April 2010Full accounts made up to 31 December 2009 (21 pages)
30 April 2010Full accounts made up to 31 December 2009 (21 pages)
29 April 2010Director's details changed for Martin Howard Baines on 28 April 2010 (2 pages)
29 April 2010Director's details changed for Martin Howard Baines on 28 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Stephen John Vakil on 28 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Stephen John Vakil on 28 April 2010 (2 pages)
13 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
9 March 2010Secretary's details changed for Lisa Anne Marvin on 4 March 2010 (1 page)
9 March 2010Secretary's details changed for Lisa Anne Marvin on 4 March 2010 (1 page)
9 March 2010Secretary's details changed for Lisa Anne Marvin on 4 March 2010 (1 page)
10 August 2009Auditor's resignation (3 pages)
10 August 2009Auditor's resignation (3 pages)
28 July 2009Auditor's resignation (2 pages)
28 July 2009Auditor's resignation (2 pages)
6 June 2009Registered office changed on 06/06/2009 from citigroup centre canada square canary wharf london E14 5LB (1 page)
6 June 2009Registered office changed on 06/06/2009 from citigroup centre canada square canary wharf london E14 5LB (1 page)
5 June 2009Appointment terminated secretary jill robson (1 page)
5 June 2009Secretary appointed lisa anne marvin (2 pages)
5 June 2009Appointment terminated secretary jill robson (1 page)
5 June 2009Secretary appointed lisa anne marvin (2 pages)
7 April 2009Full accounts made up to 31 December 2008 (13 pages)
7 April 2009Full accounts made up to 31 December 2008 (13 pages)
31 March 2009Return made up to 19/03/09; full list of members (7 pages)
31 March 2009Return made up to 19/03/09; full list of members (7 pages)
10 June 2008Return made up to 19/03/08; full list of members (6 pages)
10 June 2008Location of register of members (1 page)
10 June 2008Return made up to 19/03/08; full list of members (6 pages)
10 June 2008Location of register of members (1 page)
10 April 2008Full accounts made up to 31 December 2007 (13 pages)
10 April 2008Full accounts made up to 31 December 2007 (13 pages)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 July 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 July 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
2 April 2007Return made up to 19/03/07; full list of members (6 pages)
2 April 2007Return made up to 19/03/07; full list of members (6 pages)
21 March 2007Secretary resigned (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007Secretary resigned (1 page)
20 March 2007New secretary appointed (1 page)
20 March 2007New secretary appointed (1 page)
12 March 2007Registered office changed on 12/03/07 from: 25 cabot square lncs/5 canary wharf london E14 4QA (1 page)
12 March 2007Registered office changed on 12/03/07 from: 25 cabot square lncs/5 canary wharf london E14 4QA (1 page)
8 March 2007Full accounts made up to 30 November 2006 (14 pages)
8 March 2007Full accounts made up to 30 November 2006 (14 pages)
7 April 2006Return made up to 19/03/06; full list of members (7 pages)
7 April 2006Return made up to 19/03/06; full list of members (7 pages)
7 March 2006Full accounts made up to 30 November 2005 (12 pages)
7 March 2006Full accounts made up to 30 November 2005 (12 pages)
10 July 2005Director resigned (1 page)
10 July 2005Director resigned (1 page)
18 April 2005Return made up to 19/03/05; full list of members (8 pages)
18 April 2005Return made up to 19/03/05; full list of members (8 pages)
3 March 2005Full accounts made up to 30 November 2004 (12 pages)
3 March 2005Full accounts made up to 30 November 2004 (12 pages)
3 February 2005Director's particulars changed (1 page)
3 February 2005Director's particulars changed (1 page)
24 September 2004Secretary's particulars changed (1 page)
24 September 2004Secretary's particulars changed (1 page)
16 August 2004New secretary appointed (2 pages)
16 August 2004Director resigned (1 page)
16 August 2004New secretary appointed (2 pages)
16 August 2004Director resigned (1 page)
22 June 2004New secretary appointed (2 pages)
22 June 2004New secretary appointed (2 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004Secretary resigned (1 page)
1 April 2004Return made up to 19/03/04; full list of members (8 pages)
1 April 2004Return made up to 19/03/04; full list of members (8 pages)
3 March 2004Full accounts made up to 30 November 2003 (12 pages)
3 March 2004Full accounts made up to 30 November 2003 (12 pages)
9 September 2003Secretary's particulars changed (1 page)
9 September 2003Secretary's particulars changed (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003Secretary resigned (1 page)
25 March 2003Return made up to 19/03/03; full list of members (11 pages)
25 March 2003Return made up to 19/03/03; full list of members (11 pages)
24 March 2003Full accounts made up to 30 November 2002 (12 pages)
24 March 2003Full accounts made up to 30 November 2002 (12 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
8 February 2003Return made up to 02/01/03; full list of members (11 pages)
8 February 2003Return made up to 02/01/03; full list of members (11 pages)
11 March 2002Full accounts made up to 30 November 2001 (12 pages)
11 March 2002Full accounts made up to 30 November 2001 (12 pages)
30 January 2002Auditor's resignation (1 page)
30 January 2002Auditor's resignation (1 page)
14 January 2002Return made up to 02/01/02; full list of members (11 pages)
14 January 2002Return made up to 02/01/02; full list of members (11 pages)
14 January 2002Location of register of members (1 page)
14 January 2002Location of register of members (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
18 September 2001Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page)
18 September 2001Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001New secretary appointed (2 pages)
3 April 2001New secretary appointed (2 pages)
3 April 2001New secretary appointed (2 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001Registered office changed on 03/04/01 from: st helens 1 undershaft london EC3A 8BB (1 page)
3 April 2001Secretary resigned (1 page)
3 April 2001Registered office changed on 03/04/01 from: st helens 1 undershaft london EC3A 8BB (1 page)
16 March 2001Director's particulars changed (1 page)
16 March 2001Director's particulars changed (1 page)
15 March 2001Full accounts made up to 31 December 2000 (11 pages)
15 March 2001Full accounts made up to 31 December 2000 (11 pages)
6 March 2001Director's particulars changed (1 page)
6 March 2001Return made up to 02/01/01; full list of members (7 pages)
6 March 2001Return made up to 02/01/01; full list of members (7 pages)
6 March 2001Director's particulars changed (1 page)
10 July 2000Secretary's particulars changed (1 page)
10 July 2000Secretary's particulars changed (1 page)
13 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
13 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
14 March 2000Full accounts made up to 31 December 1999 (10 pages)
14 March 2000Full accounts made up to 31 December 1999 (10 pages)
25 January 2000Return made up to 02/01/00; full list of members (4 pages)
25 January 2000Return made up to 02/01/00; full list of members (4 pages)
10 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 August 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 August 1999Full accounts made up to 31 December 1998 (9 pages)
10 August 1999Full accounts made up to 31 December 1998 (9 pages)
14 April 1999Return made up to 02/01/99; full list of members (9 pages)
14 April 1999Return made up to 02/01/99; full list of members (9 pages)
31 December 1998Secretary's particulars changed (1 page)
31 December 1998Secretary's particulars changed (1 page)
14 December 1998Auditor's resignation (3 pages)
14 December 1998Auditor's resignation (3 pages)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
3 April 1998Full accounts made up to 31 December 1997 (11 pages)
3 April 1998Full accounts made up to 31 December 1997 (11 pages)
22 January 1998Return made up to 02/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998Return made up to 02/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
7 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
9 May 1997Director resigned (1 page)
9 May 1997Full accounts made up to 31 December 1996 (9 pages)
9 May 1997Full accounts made up to 31 December 1996 (9 pages)
9 May 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
4 February 1997Return made up to 02/01/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 February 1997Return made up to 02/01/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
26 November 1996Registered office changed on 26/11/96 from: st helens 1 undershaft london EC2A 8BB (1 page)
26 November 1996Registered office changed on 26/11/96 from: st helens 1 undershaft london EC2A 8BB (1 page)
26 November 1996New secretary appointed (2 pages)
26 November 1996New secretary appointed (2 pages)
18 November 1996Secretary resigned (1 page)
18 November 1996Director resigned (2 pages)
18 November 1996Secretary resigned (1 page)
18 November 1996Director resigned (2 pages)
11 October 1996New director appointed (3 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (3 pages)
11 October 1996New director appointed (3 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (3 pages)
20 September 1996Full accounts made up to 31 December 1995 (14 pages)
20 September 1996Full accounts made up to 31 December 1995 (14 pages)
7 July 1996Registered office changed on 07/07/96 from: 3 london wall buildings london EC2M 5RB (1 page)
7 July 1996Registered office changed on 07/07/96 from: 3 london wall buildings london EC2M 5RB (1 page)
30 May 1996Auditor's resignation (1 page)
30 May 1996Auditor's resignation (1 page)
13 May 1996Company name changed foster & braithwaite fund manage ment LTD\certificate issued on 14/05/96 (2 pages)
13 May 1996Company name changed foster & braithwaite fund manage ment LTD\certificate issued on 14/05/96 (2 pages)
29 April 1996Auditor's resignation (1 page)
29 April 1996Auditor's resignation (1 page)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
5 January 1996Return made up to 02/01/96; full list of members (6 pages)
5 January 1996Return made up to 02/01/96; full list of members (6 pages)
31 July 1995Full accounts made up to 31 December 1994 (13 pages)
31 July 1995Full accounts made up to 31 December 1994 (13 pages)
7 July 1995Secretary resigned;director resigned (2 pages)
7 July 1995Secretary resigned;director resigned (2 pages)
15 May 1995New director appointed (2 pages)
15 May 1995New director appointed (2 pages)
3 February 1994Return made up to 18/01/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 1994Return made up to 18/01/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 1994Ad 24/12/93--------- £ si 75000@1=75000 £ ic 50000/125000 (2 pages)
12 January 1994Ad 24/12/93--------- £ si 75000@1=75000 £ ic 50000/125000 (2 pages)
24 January 1993Return made up to 18/01/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 January 1993Return made up to 18/01/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 April 1992Company name changed ccf foster braithwaite unit trus t management LIMITED\certificate issued on 08/04/92 (3 pages)
7 April 1992Company name changed ccf foster braithwaite unit trus t management LIMITED\certificate issued on 08/04/92 (3 pages)
2 February 1992Return made up to 22/01/92; full list of members (7 pages)
2 February 1992Return made up to 22/01/92; full list of members (7 pages)
26 January 1990Return made up to 22/01/90; full list of members (6 pages)
26 January 1990Return made up to 22/01/90; full list of members (6 pages)
16 August 1989Company name changed foster & braithwaite unit trust management LIMITED\certificate issued on 17/08/89 (2 pages)
16 August 1989Company name changed foster & braithwaite unit trust management LIMITED\certificate issued on 17/08/89 (2 pages)
13 April 1989Wd 03/04/89 ad 20/03/89--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
13 April 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
13 April 1989Wd 03/04/89 ad 20/03/89--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
13 April 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
24 October 1988Company name changed copereach LIMITED\certificate issued on 25/10/88 (2 pages)
24 October 1988Company name changed copereach LIMITED\certificate issued on 25/10/88 (2 pages)
20 September 1988Memorandum and Articles of Association (7 pages)
20 September 1988Memorandum and Articles of Association (7 pages)
11 July 1988Incorporation (9 pages)
11 July 1988Incorporation (9 pages)