Company NameColumbia Threadneedle Group (Holdings) Limited
DirectorsRichard Adrian Watts and Philip John Doel
Company StatusActive
Company Number02368169
CategoryPrivate Limited Company
Incorporation Date4 April 1989(35 years ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Adrian Watts
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(28 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Secretary NameMrs Rachel Danae Burgin
StatusCurrent
Appointed01 June 2017(28 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Philip John Doel
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2020(30 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleInvestment Management
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameTimothy George Abell
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(3 years after company formation)
Appointment Duration4 years, 8 months (resigned 12 December 1996)
RoleCompany Director
Correspondence AddressEastrop Farm House
Up Nately Hook
Basingstoke
Hampshire
RG27 9PS
Director NameMr John Richard Sclater
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(3 years after company formation)
Appointment Duration9 years, 2 months (resigned 26 June 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Hall
Barcombe
Lewes
East Sussex
BN8 5EB
Director NameMr Anthony Emile Foucar
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 26 May 1994)
RoleCompany Director
Correspondence Address5 Peek Crescent
Wimbledon
London
SW19 5ER
Director NameSir Peter Hordern
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(3 years after company formation)
Appointment Duration4 years, 8 months (resigned 12 December 1996)
RoleMember Of Parliament
Correspondence Address23 Ponsonby Terrace
London
SW1P 4PZ
Director NameAlan John Mytton Davis
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(5 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 12 December 1996)
RoleCompany Director
Correspondence AddressFantails
Little Hill
West Chiltington
West Sussex
RH20 2PU
Director NameRoderick Cameron McMicking Hall
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 December 1996)
RoleInvestment Banker
Correspondence Address19 Kensington Gate
London
W8 5NA
Director NameMichael John Hart
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 24 December 1997)
RoleInvestment Manager
Correspondence AddressSprings Water End
Ashdon
Saffron Walden
Essex
CB10 2NA
Director NameThe Rt Hon Baron James Hugh Cecil Rockley
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(7 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 February 1999)
RoleCompany Director
Correspondence AddressCadagan Oakley 136 Sloane Street
London
SW1X 9AY
Director NameMartin Koelsch
Date of BirthNovember 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed12 December 1996(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 December 1999)
RoleBanker
Correspondence AddressEichleite 73a
8022 Grunwald
Germany
Director NameWerner Munstermann
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed12 December 1996(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 October 1998)
RoleCompany Director
Correspondence AddressPortenlangerstrasse 11
82031 Grunwald
Germany
Director NameHon James Donald Diarmid Ogilvy
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(7 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 December 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSedgebrook Manor
Grantham
Lincolnshire
NG32 2EU
Director NameRobert Warren Jenkins
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed24 December 1997(8 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 October 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 Castellain Road
London
W9 1EZ
Director NameDieter Rampl
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAustrian
StatusResigned
Appointed16 October 1998(9 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 March 2001)
RoleManaging Director
Correspondence AddressMagnolienweg 7a
81377 Munich 80311
Bavaria Germany
Foreign
Director NameDr Norbert Juchem
Date of BirthDecember 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed16 October 1998(9 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 March 2001)
RoleCompany Director
Correspondence Address82031 Grunwald Herrenwiesstrasse 1
Grunwald 82031
Germany
Foreign
Director NameExors Of David William James Price
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(10 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 October 2004)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHarrington Hall
Spilsby
Lincolnshire
PE23 4NH
Director NameDr Stephan Schuller
Date of BirthOctober 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2000(10 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 March 2001)
RoleManaging Director
Correspondence AddressAm Karpfenteich 9a
22339 Hamburg
Foreign
Director NameJosephus Sybrandus Hesp
Date of BirthApril 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed20 March 2001(11 years, 11 months after company formation)
Appointment Duration1 year (resigned 22 March 2002)
RoleCompany Director
Correspondence AddressDuinrooslaan 4
Bentveld 2116 Th
Netherlands
Foreign
Director NameChristopher De Beck
Date of BirthMarch 1946 (Born 78 years ago)
NationalityPortuese
StatusResigned
Appointed20 March 2001(11 years, 11 months after company formation)
Appointment Duration1 year (resigned 22 March 2002)
RoleCompany Director
Correspondence AddressRua Do Quelhas U8 R/C
Lisbon
1203
Foreign
Director NameJoao Luis Ramalho De Carvalho Talone
Date of BirthOctober 1951 (Born 72 years ago)
NationalityPortuguese
StatusResigned
Appointed20 March 2001(11 years, 11 months after company formation)
Appointment Duration9 months (resigned 18 December 2001)
RoleCompany Director
Correspondence AddressAvenida Da Republica 28-3b
Lisbon 1056-199
Portugal
Foreign
Director NameAnthony Frank Tomlinson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(12 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 June 2004)
RoleChief Operating Officer
Correspondence Address30 Fairoak Drive
Eltham
London
SE9 2QH
Director NameMr Alain Leopold Grisay
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(14 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 09 May 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY
Director NameGerrard Van Olphen
Date of BirthMarch 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed08 June 2004(15 years, 2 months after company formation)
Appointment Duration4 months (resigned 11 October 2004)
RoleChief Financial Officer
Correspondence AddressMgr. Van De Weteringstraat 48
Hoogland
3828 Ph
Netherlands
Director NameJeffrey Medlock
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(15 years, 2 months after company formation)
Appointment Duration4 months (resigned 11 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraig Lea House
Austenwood Lane
Chalfont St. Peter
Buckinghamshire
SL9 9DA
Director NameChristopher De Beck
Date of BirthMarch 1946 (Born 78 years ago)
NationalityPortuguese
StatusResigned
Appointed08 June 2004(15 years, 2 months after company formation)
Appointment Duration4 months (resigned 11 October 2004)
RoleCompany Director
Correspondence AddressRua Do Quelhas 48 R/C
Lisbon
1206
Foreign
Director NameIan John Paterson Brown
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(15 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 3 The Green
Millgate
Balerno
Midlothian
EH14 7LD
Scotland
Director NameHoward Carter
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(15 years, 6 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 54 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(23 years, 1 month after company formation)
Appointment Duration5 years (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(28 years, 2 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 David Jonathan Sloper
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(28 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 January 2020)
RoleHead, Product Management
Country of ResidenceEngland
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY
Secretary NameF & C Management Limited (Corporation)
StatusResigned
Appointed11 April 1992(3 years after company formation)
Appointment Duration12 years, 6 months (resigned 11 October 2004)
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY
Secretary NameF&C Asset Management Plc (Corporation)
StatusResigned
Appointed11 October 2004(15 years, 6 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
Appointed16 May 2006(17 years, 1 month 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

64.7m at £1F & C Asset Management PLC
99.99%
Ordinary
3.5m at $0.001F & C Asset Management PLC
0.01%
Ordinary 1
1.7m at $0.001Bearer
0.00%
Ordinary 1

Financials

Year2014
Net Worth£461,560,000
Cash£2,000
Current Liabilities£98,003,000

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 Return14 April 2023 (11 months, 2 weeks ago)
Next Return Due28 April 2024 (4 weeks, 1 day from now)

Filing History

13 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 August 2020Memorandum and Articles of Association (9 pages)
4 August 2020Full accounts made up to 31 October 2019 (23 pages)
14 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
19 February 2020Appointment of Mr Philip John Doel as a director on 18 February 2020 (2 pages)
5 February 2020Termination of appointment of David Jonathan Sloper as a director on 16 January 2020 (1 page)
5 August 2019Full accounts made up to 31 October 2018 (22 pages)
30 April 2019Termination of appointment of Mandy Frances Mannix as a director on 30 April 2019 (1 page)
10 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
1 November 2018Change of details for F&C Asset Management Plc as a person with significant control on 31 October 2018 (2 pages)
31 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-22
(2 pages)
31 October 2018Change of name notice (2 pages)
13 July 2018Full accounts made up to 31 October 2017 (22 pages)
10 April 2018Confirmation statement made on 10 April 2018 with updates (5 pages)
1 August 2017Full accounts made up to 31 October 2016 (21 pages)
1 August 2017Full accounts made up to 31 October 2016 (21 pages)
17 July 2017Change of details for F&C Asset Management Plc as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Change of details for F&C Asset Management Plc as a person with significant control on 17 July 2017 (2 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 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)
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)
2 June 2017Appointment of Mr David Jonathan Sloper as a director on 1 June 2017 (2 pages)
2 June 2017Appointment of Mr Richard Adrian Watts as a director on 1 June 2017 (2 pages)
2 June 2017Appointment of Mr Richard Adrian Watts as a director on 1 June 2017 (2 pages)
2 June 2017Appointment of Ms. Mandy Frances Mannix as a director on 1 June 2017 (2 pages)
2 June 2017Appointment of Ms. Mandy Frances Mannix as a director on 1 June 2017 (2 pages)
2 June 2017Appointment of Mr David Jonathan Sloper as a director on 1 June 2017 (2 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
2 August 2016Full accounts made up to 31 October 2015 (16 pages)
2 August 2016Full accounts made up to 31 October 2015 (16 pages)
6 June 2016Cancellation of Bearer Shares (2 pages)
6 June 2016Statement of capital on 6 June 2016
  • USD 3,493.262
  • GBP 64,694,093
(4 pages)
6 June 2016Cancellation of Bearer Shares (2 pages)
6 June 2016Statement of capital on 6 June 2016
  • USD 3,493.262
  • GBP 64,694,093
(4 pages)
12 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 64,694,093
  • USD 5,211.26
(15 pages)
12 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 64,694,093
  • USD 5,211.26
(15 pages)
22 June 2015Full accounts made up to 31 October 2014 (16 pages)
22 June 2015Full accounts made up to 31 October 2014 (16 pages)
17 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 64,694,093
  • USD 5,211.26
(15 pages)
17 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 64,694,093
  • USD 5,211.26
(15 pages)
17 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 64,694,093
  • USD 5,211.26
(15 pages)
11 November 2014Auditor's resignation (2 pages)
11 November 2014Auditor's resignation (2 pages)
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 (16 pages)
30 September 2014Full accounts made up to 31 December 2013 (16 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 64,694,093
  • USD 5,211.26
(15 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 64,694,093
  • USD 5,211.26
(15 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 64,694,093
  • USD 5,211.26
(15 pages)
2 July 2013Full accounts made up to 31 December 2012 (15 pages)
2 July 2013Full accounts made up to 31 December 2012 (15 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (15 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (15 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (15 pages)
4 July 2012Full accounts made up to 31 December 2011 (15 pages)
4 July 2012Full accounts made up to 31 December 2011 (15 pages)
11 May 2012Termination of appointment of Alain Grisay as a director (1 page)
11 May 2012Appointment of David Colin Logan as a director (2 pages)
11 May 2012Appointment of David Colin Logan as a director (2 pages)
11 May 2012Termination of appointment of Alain Grisay as a director (1 page)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (15 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (15 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (15 pages)
23 June 2011Full accounts made up to 31 December 2010 (16 pages)
23 June 2011Full accounts made up to 31 December 2010 (16 pages)
12 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (15 pages)
12 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (15 pages)
12 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (15 pages)
1 July 2010Full accounts made up to 31 December 2009 (15 pages)
1 July 2010Full accounts made up to 31 December 2009 (15 pages)
12 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (15 pages)
12 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (15 pages)
12 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (15 pages)
2 November 2009Director's details changed for Alain Leopold Grisay on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Alain Leopold Grisay on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Alain Leopold Grisay on 1 October 2009 (3 pages)
29 June 2009Full accounts made up to 31 December 2008 (15 pages)
29 June 2009Full accounts made up to 31 December 2008 (15 pages)
6 April 2009Return made up to 01/04/09; full list of members (8 pages)
6 April 2009Return made up to 01/04/09; full list of members (8 pages)
23 June 2008Full accounts made up to 31 December 2007 (16 pages)
23 June 2008Full accounts made up to 31 December 2007 (16 pages)
7 April 2008Return made up to 01/04/08; full list of members (8 pages)
7 April 2008Return made up to 01/04/08; full list of members (8 pages)
30 July 2007Resolutions
  • RES13 ‐ Cancel share prem acct 28/06/07
(1 page)
30 July 2007Certificate of cancellation of share premium account (1 page)
30 July 2007Resolutions
  • RES13 ‐ Cancel share prem acct 28/06/07
(1 page)
30 July 2007Certificate of cancellation of share premium account (1 page)
18 July 2007Cancel share prem account (1 page)
18 July 2007Cancel share prem account (1 page)
6 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 July 2007Full accounts made up to 31 December 2006 (20 pages)
5 July 2007Full accounts made up to 31 December 2006 (20 pages)
15 April 2007Return made up to 01/04/07; full list of members (8 pages)
15 April 2007Return made up to 01/04/07; full list of members (8 pages)
9 November 2006Auditor's resignation (2 pages)
9 November 2006Auditor's resignation (2 pages)
14 September 2006Full accounts made up to 31 December 2005 (21 pages)
14 September 2006Full accounts made up to 31 December 2005 (21 pages)
23 May 2006New director appointed (1 page)
23 May 2006New director appointed (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
19 April 2006Return made up to 01/04/06; full list of members (9 pages)
19 April 2006Return made up to 01/04/06; full list of members (9 pages)
29 December 2005Full accounts made up to 31 December 2004 (17 pages)
29 December 2005Full accounts made up to 31 December 2004 (17 pages)
11 April 2005Return made up to 01/04/05; full list of members (11 pages)
11 April 2005Return made up to 01/04/05; full list of members (11 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 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004Secretary resigned (1 page)
18 October 2004Secretary resigned (1 page)
18 October 2004New director appointed (2 pages)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
14 October 2004Nc inc already adjusted 01/10/04 (2 pages)
14 October 2004Nc inc already adjusted 01/10/04 (2 pages)
14 October 2004Ad 01/10/04--------- £ si 3000000@1=3000000 £ ic 64694093/67694093 (2 pages)
14 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 October 2004Ad 01/10/04--------- £ si 3000000@1=3000000 £ ic 64694093/67694093 (2 pages)
14 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2004Ad 24/06/04--------- £ si 36694093@1=36694093 £ ic 28000000/64694093 (2 pages)
27 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2004£ nc 28000000/64694093 24/06/04 (1 page)
27 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2004£ nc 28000000/64694093 24/06/04 (1 page)
27 July 2004Ad 24/06/04--------- £ si 36694093@1=36694093 £ ic 28000000/64694093 (2 pages)
6 July 2004Memorandum and Articles of Association (19 pages)
6 July 2004Memorandum and Articles of Association (19 pages)
2 July 2004Full accounts made up to 31 December 2003 (13 pages)
2 July 2004Full accounts made up to 31 December 2003 (13 pages)
15 June 2004Director resigned (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004Director resigned (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
14 April 2004Return made up to 01/04/04; no change of members (10 pages)
14 April 2004Return made up to 01/04/04; no change of members (10 pages)
21 January 2004Director resigned (1 page)
21 January 2004New director appointed (3 pages)
21 January 2004Director resigned (1 page)
21 January 2004New director appointed (3 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
28 July 2003Full accounts made up to 31 December 2002 (13 pages)
28 July 2003Full accounts made up to 31 December 2002 (13 pages)
9 April 2003Return made up to 01/04/03; full list of members (11 pages)
9 April 2003Return made up to 01/04/03; full list of members (11 pages)
1 October 2002Auditor's resignation (1 page)
1 October 2002Auditor's resignation (1 page)
20 August 2002Full accounts made up to 31 December 2001 (13 pages)
20 August 2002Full accounts made up to 31 December 2001 (13 pages)
4 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 2002Return made up to 03/04/02; change of members (9 pages)
16 April 2002Return made up to 03/04/02; change of members (9 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
18 March 2002Nc inc already adjusted 13/03/02 (2 pages)
18 March 2002Notice of assignment of name or new name to shares (2 pages)
18 March 2002Ad 13/03/02--------- £ si 25000000@1=25000000 £ ic 1717998/26717998 (2 pages)
18 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2002Ad 13/03/02--------- £ si 25000000@1=25000000 £ ic 1717998/26717998 (2 pages)
18 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2002Nc inc already adjusted 13/03/02 (2 pages)
18 March 2002Notice of assignment of name or new name to shares (2 pages)
23 October 2001Group of companies' accounts made up to 31 December 2000 (41 pages)
23 October 2001Group of companies' accounts made up to 31 December 2000 (41 pages)
26 July 2001Director resigned (2 pages)
26 July 2001Director resigned (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
22 May 2001Company name changed hypo foreign & colonial manageme nt (holdings) LIMITED\certificate issued on 22/05/01 (4 pages)
22 May 2001Company name changed hypo foreign & colonial manageme nt (holdings) LIMITED\certificate issued on 22/05/01 (4 pages)
8 May 2001Secretary's particulars changed (1 page)
8 May 2001Secretary's particulars changed (1 page)
4 May 2001Return made up to 03/04/01; full list of members (10 pages)
4 May 2001Return made up to 03/04/01; full list of members (10 pages)
10 April 2001Ad 15/03/01--------- £ si [email protected]=492 £ ic 1717998/1718490 (2 pages)
10 April 2001Nc inc already adjusted 15/03/01 (1 page)
10 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2001Nc inc already adjusted 15/03/01 (1 page)
10 April 2001Nc inc already adjusted 15/03/01 (1 page)
10 April 2001Nc inc already adjusted 15/03/01 (1 page)
10 April 2001Ad 15/03/01--------- £ si [email protected]=492 £ ic 1717998/1718490 (2 pages)
2 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 March 2001Rectification/members register (2 pages)
14 March 2001Rectification/members register (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
22 June 2000Return made up to 03/04/00; full list of members; amend (11 pages)
22 June 2000Return made up to 03/04/00; full list of members; amend (11 pages)
25 April 2000Return made up to 03/04/00; full list of members (11 pages)
25 April 2000Return made up to 03/04/00; full list of members (11 pages)
4 April 2000Full group accounts made up to 31 December 1999 (39 pages)
4 April 2000Full group accounts made up to 31 December 1999 (39 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
30 June 1999New director appointed (3 pages)
30 June 1999New director appointed (3 pages)
23 April 1999Return made up to 03/04/99; full list of members (10 pages)
23 April 1999Return made up to 03/04/99; full list of members (10 pages)
6 April 1999Full group accounts made up to 31 December 1998 (37 pages)
6 April 1999Full group accounts made up to 31 December 1998 (37 pages)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
18 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
18 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
26 October 1998Auditor's resignation (1 page)
26 October 1998Auditor's resignation (1 page)
19 May 1998Ad 01/05/98--------- us$ si [email protected]=102 us$ ic 4613/4715 (2 pages)
19 May 1998Us$ nc 4700/4750 01/05/98 (1 page)
19 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
19 May 1998Ad 01/05/98--------- us$ si [email protected]=102 us$ ic 4613/4715 (2 pages)
19 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
19 May 1998Us$ nc 4700/4750 01/05/98 (1 page)
24 April 1998Full group accounts made up to 31 December 1997 (33 pages)
24 April 1998Full group accounts made up to 31 December 1997 (33 pages)
20 April 1998Return made up to 03/04/98; full list of members (13 pages)
20 April 1998Return made up to 03/04/98; full list of members (13 pages)
15 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
15 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
15 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 April 1998Ad 31/03/98--------- us$ si [email protected]=185 us$ ic 4428/4613 (2 pages)
15 April 1998Us$ nc 4500/4700 31/03/98 (1 page)
15 April 1998Ad 31/03/98--------- us$ si [email protected]=185 us$ ic 4428/4613 (2 pages)
15 April 1998Us$ nc 4500/4700 31/03/98 (1 page)
15 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
18 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
18 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 June 1997Nc inc already adjusted 30/05/97 (1 page)
18 June 1997Nc inc already adjusted 30/05/97 (1 page)
18 June 1997Ad 30/05/97--------- us$ si [email protected]=688 us$ ic 3740/4428 (2 pages)
18 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
18 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 June 1997Ad 30/05/97--------- us$ si [email protected]=688 us$ ic 3740/4428 (2 pages)
18 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
4 June 1997Director's particulars changed (1 page)
4 June 1997Director's particulars changed (1 page)
2 June 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
2 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 June 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
23 May 1997Ad 01/05/97--------- us$ si [email protected]=306 us$ ic 3434/3740 (2 pages)
23 May 1997Ad 01/05/97--------- us$ si [email protected]=306 us$ ic 3434/3740 (2 pages)
23 May 1997Us$ nc 3500/3750 01/05/97 (1 page)
23 May 1997Us$ nc 3500/3750 01/05/97 (1 page)
28 April 1997Full group accounts made up to 31 December 1996 (38 pages)
28 April 1997Full group accounts made up to 31 December 1996 (38 pages)
18 April 1997Return made up to 03/04/97; full list of members (13 pages)
18 April 1997Return made up to 03/04/97; full list of members (13 pages)
31 January 1997Ad 12/12/96--------- us$ si [email protected] (2 pages)
31 January 1997Ad 12/12/96--------- us$ si [email protected] (2 pages)
31 January 1997Particulars of contract relating to shares (3 pages)
31 January 1997Particulars of contract relating to shares (3 pages)
16 January 1997Ad 12/12/96--------- us$ si [email protected]=1717 us$ ic 1717/3434 (2 pages)
16 January 1997Ad 12/12/96--------- us$ si [email protected]=1717 us$ ic 1717/3434 (2 pages)
3 January 1997Director resigned (1 page)
3 January 1997Director resigned (1 page)
3 January 1997Director resigned (1 page)
3 January 1997New director appointed (3 pages)
3 January 1997New director appointed (2 pages)
3 January 1997Director resigned (1 page)
3 January 1997Director resigned (1 page)
3 January 1997New director appointed (2 pages)
3 January 1997New director appointed (2 pages)
3 January 1997New director appointed (2 pages)
3 January 1997New director appointed (2 pages)
3 January 1997New director appointed (3 pages)
3 January 1997Director resigned (1 page)
3 January 1997Director resigned (1 page)
3 January 1997New director appointed (3 pages)
3 January 1997Director resigned (1 page)
3 January 1997New director appointed (2 pages)
3 January 1997New director appointed (3 pages)
27 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
27 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
23 December 1996Company name changed pountney hill holdings LIMITED\certificate issued on 24/12/96 (2 pages)
23 December 1996Company name changed pountney hill holdings LIMITED\certificate issued on 24/12/96 (2 pages)
18 December 1996New director appointed (3 pages)
18 December 1996New director appointed (3 pages)
26 November 1996Us$ nc 3500/7000 12/11/96 (1 page)
26 November 1996Ad 12/11/96--------- us$ si [email protected]=1717 us$ ic 0/1717 (2 pages)
26 November 1996Ad 12/11/96--------- us$ si [email protected]=1717 us$ ic 0/1717 (2 pages)
26 November 1996Us$ nc 3500/7000 12/11/96 (1 page)
15 November 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
15 November 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
15 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
21 May 1996Ad 03/05/96--------- £ si 24442@1=24442 £ ic 1695556/1719998 (2 pages)
21 May 1996Ad 03/05/96--------- £ si 24442@1=24442 £ ic 1695556/1719998 (2 pages)
2 May 1996Return made up to 03/04/96; full list of members (14 pages)
2 May 1996Return made up to 03/04/96; full list of members (14 pages)
22 April 1996Full accounts made up to 31 December 1995 (17 pages)
22 April 1996Full accounts made up to 31 December 1995 (17 pages)
26 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 May 1995Ad 27/04/95--------- £ si 78400@1=78400 £ ic 1617156/1695556 (2 pages)
19 May 1995Ad 27/04/95--------- £ si 78400@1=78400 £ ic 1617156/1695556 (2 pages)
28 April 1995Full accounts made up to 31 December 1994 (15 pages)
28 April 1995Full accounts made up to 31 December 1994 (15 pages)
28 April 1995Return made up to 03/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
28 April 1995Return made up to 03/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
27 April 1994Full group accounts made up to 31 December 1993 (15 pages)
27 April 1994Full group accounts made up to 31 December 1993 (15 pages)
20 May 1993Full group accounts made up to 31 December 1992 (13 pages)
20 May 1993Full group accounts made up to 31 December 1992 (13 pages)
19 August 1992Full accounts made up to 31 December 1991 (10 pages)
19 August 1992Full accounts made up to 31 December 1991 (10 pages)
10 July 1991Full accounts made up to 31 December 1990 (10 pages)
10 July 1991Full accounts made up to 31 December 1990 (10 pages)
27 September 1990Full accounts made up to 31 December 1989 (11 pages)
27 September 1990Full accounts made up to 31 December 1989 (11 pages)
22 August 1989Nc inc already adjusted (1 page)
22 August 1989Nc inc already adjusted (1 page)
17 July 1989Company name changed wastehold LIMITED\certificate issued on 18/07/89 (2 pages)
17 July 1989Company name changed wastehold LIMITED\certificate issued on 18/07/89 (2 pages)
4 April 1989Incorporation (24 pages)
4 April 1989Incorporation (24 pages)