London
EC4N 6AG
Secretary Name | Mrs Rachel Danae Burgin |
---|---|
Status | Current |
Appointed | 01 June 2017(28 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Philip John Doel |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2020(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Bryant Cooper Boyd |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 1991(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 1996) |
Role | Banker |
Correspondence Address | Mylusstrasse 32 6000 Frankfurt Germany |
Director Name | Mr John Richard Sclater |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 1994) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Sutton Hall Barcombe Lewes East Sussex BN8 5EB |
Director Name | Oliver Naimby Dawson |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 December 1995) |
Role | Investment Manager |
Correspondence Address | 12 Ilchester Place London W14 8AA |
Director Name | Wilhelm Jakob Pfeiffer |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 May 1992) |
Role | Banker |
Correspondence Address | 4 Anton Bruckner Strasse Neubiberg D8014 |
Director Name | Karl Heinz Peter Fischer |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 April 1991(1 year, 12 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 1992) |
Role | Banker |
Correspondence Address | Pienzendverstrasse 84 8000 Munich 81 Germany |
Director Name | Michael John Hart |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(1 year, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 December 1997) |
Role | Investment Manager |
Correspondence Address | Springs Water End Ashdon Saffron Walden Essex CB10 2NA |
Director Name | Martin Koelsch |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 April 1991(1 year, 12 months after company formation) |
Appointment Duration | 6 years (resigned 04 April 1997) |
Role | Banker |
Correspondence Address | Eichleite 73a 8022 Grunwald Germany |
Director Name | Hon James Donald Diarmid Ogilvy |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(1 year, 12 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 1998) |
Role | Chief Executive And Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sedgebrook Manor Grantham Lincolnshire NG32 2EU |
Director Name | Werner Muenstermann |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 1992(2 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | Bayerische Hypotheken-U Wechsel-Bank Arabellastrabe 12 Munchen 81 Bavaria 8000 Germany |
Director Name | Josef Wertschulte |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 May 1992(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 April 1997) |
Role | Deputy Managing Director |
Correspondence Address | Bayerische Hypotheken-Und Wechsel-Ba Arabellastr 12 Munchen 81 Bavaria D-8000 Germany |
Director Name | Alan John Mytton Davis |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | Fantails Little Hill West Chiltington West Sussex RH20 2PU |
Director Name | Audley William Twiston Davies |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 April 1997) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Mynde Park Much Dewchurch Herefordshire HR2 8DN Wales |
Director Name | Robert Warren Jenkins |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 December 1997(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 October 2004) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 16 Castellain Road London W9 1EZ |
Director Name | Wolf-Ruediger Feiler |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 1999(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 2002) |
Role | Head Of Strategic Planning |
Correspondence Address | 79 Merton Hall Road Wimbledon London SW19 3PX |
Director Name | Anthony Frank Tomlinson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 October 2004) |
Role | Chief Operating Officer |
Correspondence Address | 30 Fairoak Drive Eltham London SE9 2QH |
Director Name | Ian John Paterson Brown |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 3 The Green Millgate Balerno Midlothian EH14 7LD Scotland |
Director Name | Mr Alain Leopold Grisay |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 May 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House Primrose Street London EC2A 2NY |
Director Name | Howard Carter |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 May 2006) |
Role | Chief Executive |
Correspondence Address | Apartment 39 36 Chapter Street London SW1P 4NS |
Director Name | Mr David Logan |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(23 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 05 June 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Exchange House Primrose Street London EC2A 2NY |
Director Name | Ms Mandy Frances Mannix |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 June 2017(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2019) |
Role | Head Of Client Management |
Country of Residence | England |
Correspondence Address | Exchange House Primrose Street London EC2A 2NY |
Director Name | Mr David Jonathan Sloper |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 January 2020) |
Role | Head, Product Management |
Country of Residence | England |
Correspondence Address | Exchange House Primrose Street London EC2A 2NY |
Secretary Name | F & C Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1991(1 year, 12 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 11 October 2004) |
Correspondence Address | Exchange House Primrose Street London EC2A 2NY |
Secretary Name | F&C Asset Management Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2004(15 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 05 June 2017) |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Director Name | F&C Asset Management Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(17 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 05 June 2017) |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Website | fandc.com |
---|
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
54.9m at £1 | F&c Group (Holdings) LTD 93.78% Ordinary |
---|---|
1.8m at £1 | F&c Group (Holdings) LTD 3.10% Deferred A |
1.8m at £1 | Hypo (Uk) Holdings LTD 3.10% Deferred B |
3.6m at $0.001 | Bearer 0.01% Ordinary 1 |
1.9m at $0.001 | F&c Group (Holdings) LTD 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £306,877,000 |
Cash | £5,000 |
Current Liabilities | £335,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (6 months, 1 week from now) |
21 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
---|---|
10 August 2020 | Resolutions
|
10 August 2020 | Memorandum and Articles of Association (9 pages) |
4 August 2020 | Full accounts made up to 31 October 2019 (22 pages) |
19 February 2020 | Appointment of Mr Philip John Doel as a director on 19 February 2020 (2 pages) |
5 February 2020 | Termination of appointment of David Jonathan Sloper as a director on 16 January 2020 (1 page) |
19 September 2019 | Confirmation statement made on 19 September 2019 with updates (6 pages) |
1 August 2019 | Full accounts made up to 31 October 2018 (19 pages) |
3 July 2019 | Second filing of the annual return made up to 1 April 2016 (23 pages) |
2 July 2019 | Second filing of Confirmation Statement dated 08/09/2017 (8 pages) |
2 July 2019 | Second filing of Confirmation Statement dated 17/08/2016 (4 pages) |
30 April 2019 | Termination of appointment of Mandy Frances Mannix as a director on 30 April 2019 (1 page) |
1 November 2018 | Change of details for F&C Group (Holdings) Limited as a person with significant control on 31 October 2018 (2 pages) |
31 October 2018 | Resolutions
|
31 October 2018 | Change of name notice (2 pages) |
21 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
30 May 2018 | Full accounts made up to 31 October 2017 (18 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
8 September 2017 | 08/09/17 Statement of Capital gbp 58492238 08/09/17 Statement of Capital usd 1859.552
|
19 July 2017 | Full accounts made up to 31 October 2016 (19 pages) |
19 July 2017 | Full accounts made up to 31 October 2016 (19 pages) |
13 June 2017 | Termination of appointment of David Logan as a director on 5 June 2017 (1 page) |
13 June 2017 | Termination of appointment of F&C Asset Management Plc as a director on 5 June 2017 (1 page) |
13 June 2017 | Termination of appointment of David Logan as a director on 5 June 2017 (1 page) |
13 June 2017 | Termination of appointment of F&C Asset Management Plc as a director on 5 June 2017 (1 page) |
6 June 2017 | Termination of appointment of F&C Asset Management Plc as a secretary on 5 June 2017 (1 page) |
6 June 2017 | Appointment of Mrs Rachel Danae Burgin as a secretary on 1 June 2017 (2 pages) |
6 June 2017 | Termination of appointment of F&C Asset Management Plc as a secretary on 5 June 2017 (1 page) |
6 June 2017 | Appointment of Mrs Rachel Danae Burgin as a secretary on 1 June 2017 (2 pages) |
2 June 2017 | Appointment of Mr Richard Adrian Watts as a director on 1 June 2017 (2 pages) |
2 June 2017 | Appointment of Mr David Jonathan Sloper as a director on 1 June 2017 (2 pages) |
2 June 2017 | Appointment of Mr David Jonathan Sloper as a director on 1 June 2017 (2 pages) |
2 June 2017 | Appointment of Mr Richard Adrian Watts as a director on 1 June 2017 (2 pages) |
2 June 2017 | Appointment of Ms Mandy Frances Mannix as a director on 1 June 2017 (2 pages) |
2 June 2017 | Appointment of Ms Mandy Frances Mannix as a director on 1 June 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 17 August 2016 with updates (7 pages) |
31 March 2017 | Confirmation statement made on 17 August 2016 with updates
|
2 August 2016 | Full accounts made up to 31 October 2015 (16 pages) |
2 August 2016 | Full accounts made up to 31 October 2015 (16 pages) |
6 June 2016 | Statement of capital on 6 June 2016
|
6 June 2016 | Statement of capital on 6 June 2016
|
6 June 2016 | Cancellation of Bearer Shares (2 pages) |
6 June 2016 | Cancellation of Bearer Shares (2 pages) |
26 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
14 July 2015 | Full accounts made up to 31 October 2014 (16 pages) |
14 July 2015 | Full accounts made up to 31 October 2014 (16 pages) |
17 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
11 November 2014 | Auditor's resignation (1 page) |
11 November 2014 | Section 519 of the companies act 2006 (1 page) |
11 November 2014 | Auditor's resignation (1 page) |
11 November 2014 | Section 519 of the companies act 2006 (1 page) |
31 October 2014 | Auditor's resignation (2 pages) |
31 October 2014 | Auditor's resignation (2 pages) |
7 October 2014 | Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
7 October 2014 | Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
3 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (17 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (17 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (17 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
11 May 2012 | Appointment of David Colin Logan as a director (2 pages) |
11 May 2012 | Appointment of David Colin Logan as a director (2 pages) |
11 May 2012 | Termination of appointment of Alain Grisay as a director (1 page) |
11 May 2012 | Termination of appointment of Alain Grisay as a director (1 page) |
12 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (17 pages) |
12 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (17 pages) |
12 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (17 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (17 pages) |
12 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (17 pages) |
12 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (17 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
12 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (17 pages) |
12 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (17 pages) |
12 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (17 pages) |
2 November 2009 | Director's details changed for Alain Leopold Grisay on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Alain Leopold Grisay on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Alain Leopold Grisay on 1 October 2009 (3 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
6 April 2009 | Return made up to 01/04/09; full list of members (10 pages) |
6 April 2009 | Return made up to 01/04/09; full list of members (10 pages) |
23 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
23 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
7 April 2008 | Return made up to 01/04/08; full list of members (10 pages) |
7 April 2008 | Return made up to 01/04/08; full list of members (10 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
16 April 2007 | Return made up to 01/04/07; full list of members (10 pages) |
16 April 2007 | Return made up to 01/04/07; full list of members (10 pages) |
9 November 2006 | Auditor's resignation (2 pages) |
9 November 2006 | Auditor's resignation (2 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | New director appointed (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | New director appointed (1 page) |
23 May 2006 | Director resigned (1 page) |
19 April 2006 | Return made up to 01/04/06; full list of members (11 pages) |
19 April 2006 | Return made up to 01/04/06; full list of members (11 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
11 April 2005 | Return made up to 01/04/05; full list of members (11 pages) |
11 April 2005 | Return made up to 01/04/05; full list of members (11 pages) |
16 December 2004 | Resolutions
|
16 December 2004 | Nc inc already adjusted 05/10/04 (1 page) |
16 December 2004 | Resolutions
|
16 December 2004 | Nc inc already adjusted 05/10/04 (1 page) |
21 October 2004 | Auditor's resignation (1 page) |
21 October 2004 | Auditor's resignation (1 page) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | New director appointed (3 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (3 pages) |
18 October 2004 | Secretary resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
11 October 2004 | Company name changed primrose street holdings LIMITED\certificate issued on 11/10/04 (2 pages) |
11 October 2004 | Company name changed primrose street holdings LIMITED\certificate issued on 11/10/04 (2 pages) |
14 July 2004 | Nc inc already adjusted 24/06/04 (2 pages) |
14 July 2004 | Ad 24/06/04--------- £ si 7559140@1=7559140 £ ic 28631098/36190238 (2 pages) |
14 July 2004 | Nc inc already adjusted 24/06/04 (2 pages) |
14 July 2004 | Resolutions
|
14 July 2004 | Ad 24/06/04--------- £ si 7559140@1=7559140 £ ic 28631098/36190238 (2 pages) |
14 July 2004 | Resolutions
|
6 July 2004 | Memorandum and Articles of Association (19 pages) |
6 July 2004 | Memorandum and Articles of Association (19 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
14 April 2004 | Return made up to 01/04/04; no change of members (10 pages) |
14 April 2004 | Return made up to 01/04/04; no change of members (10 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
9 April 2003 | Return made up to 01/04/03; full list of members (10 pages) |
9 April 2003 | Return made up to 01/04/03; full list of members (10 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
16 September 2002 | Auditor's resignation (1 page) |
16 September 2002 | Auditor's resignation (1 page) |
8 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
2 July 2002 | Resolutions
|
2 July 2002 | Resolutions
|
16 April 2002 | Return made up to 03/04/02; change of members (7 pages) |
16 April 2002 | Return made up to 03/04/02; change of members (7 pages) |
18 March 2002 | Ad 13/03/02--------- £ si 25000000@1=25000000 £ ic 3631098/28631098 (2 pages) |
18 March 2002 | Nc inc already adjusted 13/03/02 (2 pages) |
18 March 2002 | Resolutions
|
18 March 2002 | Notice of assignment of name or new name to shares (2 pages) |
18 March 2002 | Resolutions
|
18 March 2002 | Ad 13/03/02--------- £ si 25000000@1=25000000 £ ic 3631098/28631098 (2 pages) |
18 March 2002 | Notice of assignment of name or new name to shares (2 pages) |
18 March 2002 | Nc inc already adjusted 13/03/02 (2 pages) |
4 November 2001 | New director appointed (3 pages) |
4 November 2001 | New director appointed (3 pages) |
8 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
8 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
8 May 2001 | Secretary's particulars changed (1 page) |
8 May 2001 | Secretary's particulars changed (1 page) |
4 May 2001 | Return made up to 03/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 03/04/01; full list of members (6 pages) |
10 April 2001 | Ad 15/03/01--------- us$ si [email protected]=518 us$ ic 4869/5387 (2 pages) |
10 April 2001 | Nc inc already adjusted 15/03/01 (1 page) |
10 April 2001 | Resolutions
|
10 April 2001 | Resolutions
|
10 April 2001 | Ad 15/03/01--------- us$ si [email protected]=518 us$ ic 4869/5387 (2 pages) |
10 April 2001 | Nc inc already adjusted 15/03/01 (1 page) |
10 April 2001 | Nc inc already adjusted 15/03/01 (1 page) |
10 April 2001 | Nc inc already adjusted 15/03/01 (1 page) |
2 April 2001 | Resolutions
|
2 April 2001 | Resolutions
|
2 April 2001 | Resolutions
|
2 April 2001 | Resolutions
|
14 March 2001 | Rectification/members register (2 pages) |
14 March 2001 | Rectification/members register (2 pages) |
1 February 2001 | Resolutions
|
25 April 2000 | Return made up to 03/04/00; full list of members (7 pages) |
25 April 2000 | Return made up to 03/04/00; full list of members (7 pages) |
4 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
4 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
23 April 1999 | Return made up to 03/04/99; full list of members (7 pages) |
23 April 1999 | Return made up to 03/04/99; full list of members (7 pages) |
6 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
6 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
9 November 1998 | Auditor's resignation (1 page) |
9 November 1998 | Auditor's resignation (1 page) |
19 May 1998 | Ad 01/05/98--------- us$ si [email protected]=102 us$ ic 4869/4971 (2 pages) |
19 May 1998 | Ad 01/05/98--------- us$ si [email protected]=102 us$ ic 4869/4971 (2 pages) |
19 May 1998 | Us$ nc 4950/5000 01/05/98 (1 page) |
19 May 1998 | Us$ nc 4950/5000 01/05/98 (1 page) |
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
24 April 1998 | Full group accounts made up to 31 December 1997 (32 pages) |
24 April 1998 | Full group accounts made up to 31 December 1997 (32 pages) |
20 April 1998 | Return made up to 03/04/98; full list of members (8 pages) |
20 April 1998 | Return made up to 03/04/98; full list of members (8 pages) |
15 April 1998 | Resolutions
|
15 April 1998 | Ad 31/03/98--------- us$ si [email protected]=186 us$ ic 4683/4869 (2 pages) |
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
15 April 1998 | Us$ nc 4750/4950 31/03/98 (1 page) |
15 April 1998 | Us$ nc 4750/4950 31/03/98 (1 page) |
15 April 1998 | Ad 31/03/98--------- us$ si [email protected]=186 us$ ic 4683/4869 (2 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Director resigned (1 page) |
18 June 1997 | Ad 30/05/97--------- us$ si [email protected]=728 us$ ic 3955/4683 (2 pages) |
18 June 1997 | Resolutions
|
18 June 1997 | Nc inc already adjusted 30/05/97 (1 page) |
18 June 1997 | Resolutions
|
18 June 1997 | Ad 30/05/97--------- us$ si [email protected]=728 us$ ic 3955/4683 (2 pages) |
18 June 1997 | Nc inc already adjusted 30/05/97 (1 page) |
18 June 1997 | Resolutions
|
18 June 1997 | Resolutions
|
23 May 1997 | Ad 01/05/97--------- us$ si [email protected]=324 us$ ic 3631/3955 (2 pages) |
23 May 1997 | Ad 01/05/97--------- us$ si [email protected]=324 us$ ic 3631/3955 (2 pages) |
29 April 1997 | Full group accounts made up to 31 December 1996 (36 pages) |
29 April 1997 | Full group accounts made up to 31 December 1996 (36 pages) |
18 April 1997 | Return made up to 03/04/97; full list of members (10 pages) |
18 April 1997 | Return made up to 03/04/97; full list of members (10 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
27 December 1996 | Resolutions
|
27 December 1996 | Resolutions
|
23 December 1996 | Company name changed hypo foreign & colonial manageme nt (holdings) LIMITED\certificate issued on 24/12/96 (2 pages) |
23 December 1996 | Company name changed hypo foreign & colonial manageme nt (holdings) LIMITED\certificate issued on 24/12/96 (2 pages) |
26 November 1996 | Ad 12/11/96--------- us$ si [email protected]=3631 us$ ic 0/3631 (2 pages) |
26 November 1996 | Us$ nc 4000/8000 12/11/96 (1 page) |
26 November 1996 | Us$ nc 4000/8000 12/11/96 (1 page) |
26 November 1996 | Ad 12/11/96--------- us$ si [email protected]=3631 us$ ic 0/3631 (2 pages) |
15 November 1996 | Resolutions
|
15 November 1996 | Resolutions
|
15 November 1996 | Resolutions
|
15 November 1996 | Resolutions
|
15 November 1996 | Resolutions
|
21 May 1996 | Ad 03/05/96--------- £ si 51664@1=51664 £ ic 3579434/3631098 (2 pages) |
21 May 1996 | Ad 03/05/96--------- £ si 51664@1=51664 £ ic 3579434/3631098 (2 pages) |
30 April 1996 | Return made up to 03/04/96; change of members (12 pages) |
30 April 1996 | Return made up to 03/04/96; change of members (12 pages) |
14 April 1996 | Full group accounts made up to 31 December 1995 (29 pages) |
14 April 1996 | Full group accounts made up to 31 December 1995 (29 pages) |
2 January 1996 | Director resigned (2 pages) |
2 January 1996 | Director resigned (2 pages) |
19 May 1995 | Ad 27/04/95--------- £ si 165570@1=165570 £ ic 3374913/3540483 (2 pages) |
19 May 1995 | Ad 27/04/95--------- £ si 165570@1=165570 £ ic 3374913/3540483 (2 pages) |
3 May 1995 | Return made up to 03/04/95; full list of members (16 pages) |
3 May 1995 | Return made up to 03/04/95; full list of members (16 pages) |
10 April 1995 | Full group accounts made up to 31 December 1994 (30 pages) |
10 April 1995 | Full group accounts made up to 31 December 1994 (30 pages) |
28 April 1994 | Full group accounts made up to 31 December 1993 (27 pages) |
28 April 1994 | Full group accounts made up to 31 December 1993 (27 pages) |
21 May 1993 | Full group accounts made up to 31 December 1992 (20 pages) |
21 May 1993 | Full group accounts made up to 31 December 1992 (20 pages) |
20 August 1992 | Full group accounts made up to 31 December 1991 (19 pages) |
20 August 1992 | Full group accounts made up to 31 December 1991 (19 pages) |
12 July 1991 | Full group accounts made up to 31 December 1990 (19 pages) |
12 July 1991 | Full group accounts made up to 31 December 1990 (19 pages) |
15 May 1990 | Full group accounts made up to 31 December 1989 (19 pages) |
15 May 1990 | Full group accounts made up to 31 December 1989 (19 pages) |
3 May 1990 | Return made up to 03/04/90; full list of members (12 pages) |
3 May 1990 | Return made up to 03/04/90; full list of members (12 pages) |
18 July 1989 | Company name changed boathold LIMITED\certificate issued on 18/07/89 (2 pages) |
18 July 1989 | Company name changed boathold LIMITED\certificate issued on 18/07/89 (2 pages) |
5 April 1989 | Incorporation (24 pages) |
5 April 1989 | Incorporation (24 pages) |