Company NameColumbia Threadneedle Group (Management) Limited
DirectorsRichard Adrian Watts and Philip John Doel
Company StatusActive
Company Number02368461
CategoryPrivate Limited Company
Incorporation Date5 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
Appointed19 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 NameBryant Cooper Boyd
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 1991(1 year, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1996)
RoleBanker
Correspondence AddressMylusstrasse 32
6000 Frankfurt
Germany
Director NameMr John Richard Sclater
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(1 year, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 1994)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Hall
Barcombe
Lewes
East Sussex
BN8 5EB
Director NameOliver Naimby Dawson
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(1 year, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 December 1995)
RoleInvestment Manager
Correspondence Address12 Ilchester Place
London
W14 8AA
Director NameWilhelm Jakob Pfeiffer
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(1 year, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 May 1992)
RoleBanker
Correspondence Address4 Anton Bruckner Strasse
Neubiberg
D8014
Director NameKarl Heinz Peter Fischer
Date of BirthAugust 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed03 April 1991(1 year, 12 months after company formation)
Appointment Duration12 months (resigned 31 March 1992)
RoleBanker
Correspondence AddressPienzendverstrasse 84
8000 Munich 81
Germany
Director NameMichael John Hart
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(1 year, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 December 1997)
RoleInvestment Manager
Correspondence AddressSprings Water End
Ashdon
Saffron Walden
Essex
CB10 2NA
Director NameMartin Koelsch
Date of BirthNovember 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed03 April 1991(1 year, 12 months after company formation)
Appointment Duration6 years (resigned 04 April 1997)
RoleBanker
Correspondence AddressEichleite 73a
8022 Grunwald
Germany
Director NameHon James Donald Diarmid Ogilvy
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(1 year, 12 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 1998)
RoleChief Executive And Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSedgebrook Manor
Grantham
Lincolnshire
NG32 2EU
Director NameWerner Muenstermann
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed01 April 1992(2 years, 12 months after company formation)
Appointment Duration5 years (resigned 04 April 1997)
RoleCompany Director
Correspondence AddressBayerische Hypotheken-U Wechsel-Bank
Arabellastrabe 12
Munchen 81
Bavaria 8000
Germany
Director NameJosef Wertschulte
Date of BirthApril 1948 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed21 May 1992(3 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 04 April 1997)
RoleDeputy Managing Director
Correspondence AddressBayerische Hypotheken-Und Wechsel-Ba
Arabellastr 12
Munchen 81
Bavaria D-8000
Germany
Director NameAlan John Mytton Davis
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 April 1997)
RoleCompany Director
Correspondence AddressFantails
Little Hill
West Chiltington
West Sussex
RH20 2PU
Director NameAudley William Twiston Davies
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 April 1997)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMynde Park
Much Dewchurch
Herefordshire
HR2 8DN
Wales
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 NameWolf-Ruediger Feiler
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1999(9 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2002)
RoleHead Of Strategic Planning
Correspondence Address79 Merton Hall Road
Wimbledon
London
SW19 3PX
Director NameAnthony Frank Tomlinson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(12 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 October 2004)
RoleChief Operating Officer
Correspondence Address30 Fairoak Drive
Eltham
London
SE9 2QH
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 NameMr Alain Leopold Grisay
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(15 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 May 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY
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
Appointed03 April 1991(1 year, 12 months after company formation)
Appointment Duration13 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

54.9m at £1F&c Group (Holdings) LTD
93.78%
Ordinary
1.8m at £1F&c Group (Holdings) LTD
3.10%
Deferred A
1.8m at £1Hypo (Uk) Holdings LTD
3.10%
Deferred B
3.6m at $0.001Bearer
0.01%
Ordinary 1
1.9m at $0.001F&c Group (Holdings) LTD
0.00%
Ordinary 1

Financials

Year2014
Net Worth£306,877,000
Cash£5,000
Current Liabilities£335,000

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 September 2023 (6 months, 1 week ago)
Next Return Due5 October 2024 (6 months, 1 week from now)

Filing History

21 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
10 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 August 2020Memorandum and Articles of Association (9 pages)
4 August 2020Full accounts made up to 31 October 2019 (22 pages)
19 February 2020Appointment of Mr Philip John Doel as a director on 19 February 2020 (2 pages)
5 February 2020Termination of appointment of David Jonathan Sloper as a director on 16 January 2020 (1 page)
19 September 2019Confirmation statement made on 19 September 2019 with updates (6 pages)
1 August 2019Full accounts made up to 31 October 2018 (19 pages)
3 July 2019Second filing of the annual return made up to 1 April 2016 (23 pages)
2 July 2019Second filing of Confirmation Statement dated 08/09/2017 (8 pages)
2 July 2019Second filing of Confirmation Statement dated 17/08/2016 (4 pages)
30 April 2019Termination of appointment of Mandy Frances Mannix as a director on 30 April 2019 (1 page)
1 November 2018Change of details for F&C Group (Holdings) Limited 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)
21 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
30 May 2018Full accounts made up to 31 October 2017 (18 pages)
8 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
8 September 201708/09/17 Statement of Capital gbp 58492238 08/09/17 Statement of Capital usd 1859.552
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 02/07/2019
(6 pages)
19 July 2017Full accounts made up to 31 October 2016 (19 pages)
19 July 2017Full accounts made up to 31 October 2016 (19 pages)
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)
13 June 2017Termination of appointment of F&C Asset Management Plc 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 2017Appointment of Mrs Rachel Danae Burgin as a secretary on 1 June 2017 (2 pages)
6 June 2017Termination of appointment of F&C Asset Management Plc as a secretary on 5 June 2017 (1 page)
6 June 2017Appointment of Mrs Rachel Danae Burgin as a secretary 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 David Jonathan Sloper 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)
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)
31 March 2017Confirmation statement made on 17 August 2016 with updates (7 pages)
31 March 2017Confirmation statement made on 17 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 02/07/2019.
(8 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 2016Statement of capital on 6 June 2016
  • GBP 58,492,238
  • USD 1,859.552
(4 pages)
6 June 2016Statement of capital on 6 June 2016
  • GBP 58,492,238
  • USD 1,859.552
(4 pages)
6 June 2016Cancellation of Bearer Shares (2 pages)
6 June 2016Cancellation of Bearer Shares (2 pages)
26 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 58,492,238
  • USD 5,490.65
(17 pages)
26 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 58,492,238
  • USD 5,490.65
  • ANNOTATION Clarification a second filed AR01 was registered on 03/07/2019
(18 pages)
14 July 2015Full accounts made up to 31 October 2014 (16 pages)
14 July 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 58,492,238
  • USD 5,490.65
(17 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 58,492,238
  • USD 5,490.65
(17 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 58,492,238
  • USD 5,490.65
(17 pages)
11 November 2014Auditor's resignation (1 page)
11 November 2014Section 519 of the companies act 2006 (1 page)
11 November 2014Auditor's resignation (1 page)
11 November 2014Section 519 of the companies act 2006 (1 page)
31 October 2014Auditor's resignation (2 pages)
31 October 2014Auditor's resignation (2 pages)
7 October 2014Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
7 October 2014Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (15 pages)
30 September 2014Full accounts made up to 31 December 2013 (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 58,492,238
  • USD 5,490.65
(17 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 58,492,238
  • USD 5,490.65
(17 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 58,492,238
  • USD 5,490.65
(17 pages)
3 October 2013Full accounts made up to 31 December 2012 (15 pages)
3 October 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 (17 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (17 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (17 pages)
4 September 2012Full accounts made up to 31 December 2011 (15 pages)
4 September 2012Full accounts made up to 31 December 2011 (15 pages)
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)
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 (17 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (17 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (17 pages)
3 October 2011Full accounts made up to 31 December 2010 (15 pages)
3 October 2011Full accounts made up to 31 December 2010 (15 pages)
12 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (17 pages)
12 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (17 pages)
12 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (17 pages)
30 September 2010Full accounts made up to 31 December 2009 (15 pages)
30 September 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 (17 pages)
12 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (17 pages)
12 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (17 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)
16 September 2009Full accounts made up to 31 December 2008 (15 pages)
16 September 2009Full accounts made up to 31 December 2008 (15 pages)
6 April 2009Return made up to 01/04/09; full list of members (10 pages)
6 April 2009Return made up to 01/04/09; full list of members (10 pages)
23 June 2008Full accounts made up to 31 December 2007 (14 pages)
23 June 2008Full accounts made up to 31 December 2007 (14 pages)
7 April 2008Return made up to 01/04/08; full list of members (10 pages)
7 April 2008Return made up to 01/04/08; full list of members (10 pages)
15 October 2007Full accounts made up to 31 December 2006 (15 pages)
15 October 2007Full accounts made up to 31 December 2006 (15 pages)
16 April 2007Return made up to 01/04/07; full list of members (10 pages)
16 April 2007Return made up to 01/04/07; full list of members (10 pages)
9 November 2006Auditor's resignation (2 pages)
9 November 2006Auditor's resignation (2 pages)
4 October 2006Full accounts made up to 31 December 2005 (18 pages)
4 October 2006Full accounts made up to 31 December 2005 (18 pages)
23 May 2006Director resigned (1 page)
23 May 2006New director appointed (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006New director appointed (1 page)
23 May 2006Director resigned (1 page)
19 April 2006Return made up to 01/04/06; full list of members (11 pages)
19 April 2006Return made up to 01/04/06; full list of members (11 pages)
2 November 2005Full accounts made up to 31 December 2004 (16 pages)
2 November 2005Full accounts made up to 31 December 2004 (16 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)
16 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 December 2004Nc inc already adjusted 05/10/04 (1 page)
16 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 December 2004Nc inc already adjusted 05/10/04 (1 page)
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 (3 pages)
18 October 2004New director appointed (2 pages)
18 October 2004Secretary resigned (1 page)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (3 pages)
18 October 2004Secretary 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)
11 October 2004Company name changed primrose street holdings LIMITED\certificate issued on 11/10/04 (2 pages)
11 October 2004Company name changed primrose street holdings LIMITED\certificate issued on 11/10/04 (2 pages)
14 July 2004Nc inc already adjusted 24/06/04 (2 pages)
14 July 2004Ad 24/06/04--------- £ si 7559140@1=7559140 £ ic 28631098/36190238 (2 pages)
14 July 2004Nc inc already adjusted 24/06/04 (2 pages)
14 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2004Ad 24/06/04--------- £ si 7559140@1=7559140 £ ic 28631098/36190238 (2 pages)
14 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
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 (12 pages)
2 July 2004Full accounts made up to 31 December 2003 (12 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)
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 (10 pages)
9 April 2003Return made up to 01/04/03; full list of members (10 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
16 September 2002Auditor's resignation (1 page)
16 September 2002Auditor's resignation (1 page)
8 July 2002Full accounts made up to 31 December 2001 (14 pages)
8 July 2002Full accounts made up to 31 December 2001 (14 pages)
2 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 2002Return made up to 03/04/02; change of members (7 pages)
16 April 2002Return made up to 03/04/02; change of members (7 pages)
18 March 2002Ad 13/03/02--------- £ si 25000000@1=25000000 £ ic 3631098/28631098 (2 pages)
18 March 2002Nc inc already adjusted 13/03/02 (2 pages)
18 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2002Notice of assignment of name or new name to shares (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 3631098/28631098 (2 pages)
18 March 2002Notice of assignment of name or new name to shares (2 pages)
18 March 2002Nc inc already adjusted 13/03/02 (2 pages)
4 November 2001New director appointed (3 pages)
4 November 2001New director appointed (3 pages)
8 June 2001Full accounts made up to 31 December 2000 (14 pages)
8 June 2001Full accounts made up to 31 December 2000 (14 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 (6 pages)
4 May 2001Return made up to 03/04/01; full list of members (6 pages)
10 April 2001Ad 15/03/01--------- us$ si [email protected]=518 us$ ic 4869/5387 (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 2001Ad 15/03/01--------- us$ si [email protected]=518 us$ ic 4869/5387 (2 pages)
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)
2 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 March 2001Rectification/members register (2 pages)
14 March 2001Rectification/members register (2 pages)
1 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2000Return made up to 03/04/00; full list of members (7 pages)
25 April 2000Return made up to 03/04/00; full list of members (7 pages)
4 April 2000Full accounts made up to 31 December 1999 (14 pages)
4 April 2000Full accounts made up to 31 December 1999 (14 pages)
23 April 1999Return made up to 03/04/99; full list of members (7 pages)
23 April 1999Return made up to 03/04/99; full list of members (7 pages)
6 April 1999Full accounts made up to 31 December 1998 (15 pages)
6 April 1999Full accounts made up to 31 December 1998 (15 pages)
11 January 1999Director resigned (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
9 November 1998Auditor's resignation (1 page)
9 November 1998Auditor's resignation (1 page)
19 May 1998Ad 01/05/98--------- us$ si [email protected]=102 us$ ic 4869/4971 (2 pages)
19 May 1998Ad 01/05/98--------- us$ si [email protected]=102 us$ ic 4869/4971 (2 pages)
19 May 1998Us$ nc 4950/5000 01/05/98 (1 page)
19 May 1998Us$ nc 4950/5000 01/05/98 (1 page)
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)
24 April 1998Full group accounts made up to 31 December 1997 (32 pages)
24 April 1998Full group accounts made up to 31 December 1997 (32 pages)
20 April 1998Return made up to 03/04/98; full list of members (8 pages)
20 April 1998Return made up to 03/04/98; full list of members (8 pages)
15 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 April 1998Ad 31/03/98--------- us$ si [email protected]=186 us$ ic 4683/4869 (2 pages)
15 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 April 1998Us$ nc 4750/4950 31/03/98 (1 page)
15 April 1998Us$ nc 4750/4950 31/03/98 (1 page)
15 April 1998Ad 31/03/98--------- us$ si [email protected]=186 us$ ic 4683/4869 (2 pages)
9 March 1998Director resigned (1 page)
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 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
18 June 1997Ad 30/05/97--------- us$ si [email protected]=728 us$ ic 3955/4683 (2 pages)
18 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 June 1997Nc inc already adjusted 30/05/97 (1 page)
18 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
18 June 1997Ad 30/05/97--------- us$ si [email protected]=728 us$ ic 3955/4683 (2 pages)
18 June 1997Nc inc already adjusted 30/05/97 (1 page)
18 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 May 1997Ad 01/05/97--------- us$ si [email protected]=324 us$ ic 3631/3955 (2 pages)
23 May 1997Ad 01/05/97--------- us$ si [email protected]=324 us$ ic 3631/3955 (2 pages)
29 April 1997Full group accounts made up to 31 December 1996 (36 pages)
29 April 1997Full group accounts made up to 31 December 1996 (36 pages)
18 April 1997Return made up to 03/04/97; full list of members (10 pages)
18 April 1997Return made up to 03/04/97; full list of members (10 pages)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
27 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
27 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
23 December 1996Company name changed hypo foreign & colonial manageme nt (holdings) LIMITED\certificate issued on 24/12/96 (2 pages)
23 December 1996Company name changed hypo foreign & colonial manageme nt (holdings) LIMITED\certificate issued on 24/12/96 (2 pages)
26 November 1996Ad 12/11/96--------- us$ si [email protected]=3631 us$ ic 0/3631 (2 pages)
26 November 1996Us$ nc 4000/8000 12/11/96 (1 page)
26 November 1996Us$ nc 4000/8000 12/11/96 (1 page)
26 November 1996Ad 12/11/96--------- us$ si [email protected]=3631 us$ ic 0/3631 (2 pages)
15 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 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
(16 pages)
15 November 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
15 November 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 May 1996Ad 03/05/96--------- £ si 51664@1=51664 £ ic 3579434/3631098 (2 pages)
21 May 1996Ad 03/05/96--------- £ si 51664@1=51664 £ ic 3579434/3631098 (2 pages)
30 April 1996Return made up to 03/04/96; change of members (12 pages)
30 April 1996Return made up to 03/04/96; change of members (12 pages)
14 April 1996Full group accounts made up to 31 December 1995 (29 pages)
14 April 1996Full group accounts made up to 31 December 1995 (29 pages)
2 January 1996Director resigned (2 pages)
2 January 1996Director resigned (2 pages)
19 May 1995Ad 27/04/95--------- £ si 165570@1=165570 £ ic 3374913/3540483 (2 pages)
19 May 1995Ad 27/04/95--------- £ si 165570@1=165570 £ ic 3374913/3540483 (2 pages)
3 May 1995Return made up to 03/04/95; full list of members (16 pages)
3 May 1995Return made up to 03/04/95; full list of members (16 pages)
10 April 1995Full group accounts made up to 31 December 1994 (30 pages)
10 April 1995Full group accounts made up to 31 December 1994 (30 pages)
28 April 1994Full group accounts made up to 31 December 1993 (27 pages)
28 April 1994Full group accounts made up to 31 December 1993 (27 pages)
21 May 1993Full group accounts made up to 31 December 1992 (20 pages)
21 May 1993Full group accounts made up to 31 December 1992 (20 pages)
20 August 1992Full group accounts made up to 31 December 1991 (19 pages)
20 August 1992Full group accounts made up to 31 December 1991 (19 pages)
12 July 1991Full group accounts made up to 31 December 1990 (19 pages)
12 July 1991Full group accounts made up to 31 December 1990 (19 pages)
15 May 1990Full group accounts made up to 31 December 1989 (19 pages)
15 May 1990Full group accounts made up to 31 December 1989 (19 pages)
3 May 1990Return made up to 03/04/90; full list of members (12 pages)
3 May 1990Return made up to 03/04/90; full list of members (12 pages)
18 July 1989Company name changed boathold LIMITED\certificate issued on 18/07/89 (2 pages)
18 July 1989Company name changed boathold LIMITED\certificate issued on 18/07/89 (2 pages)
5 April 1989Incorporation (24 pages)
5 April 1989Incorporation (24 pages)