London
EC2N 2DL
Director Name | Ms Carolan Dobson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(25 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Nigel John Webber |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(27 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Craig McCowan Cleland |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Ms Laurie Meister-Melka |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 February 2020(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Secretary Name | Blackrock Investment Management (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2006(16 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mailson Ferreira Da Nobrega |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 28 February 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 2 months (resigned 11 May 2010) |
Role | Private Consultant |
Correspondence Address | Rua Canario, 80 - Ap. 91-A 04521-Ooo - Moema Sao Paulo Brazil |
Director Name | Michael John Hart |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 23 March 1998) |
Role | Investment Manager |
Correspondence Address | Springs Water End Ashdon Saffron Walden Essex CB10 2NA |
Director Name | Sir Kenneth Cynlais Morgan James |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 May 1996) |
Role | Director General Canning House |
Correspondence Address | 63 Eccleston Square London SW1V 1PH |
Director Name | Fred Arthur Rank Packard |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 December 2007) |
Role | Investment Manager |
Correspondence Address | 13 Chester Street London SW1X 7BB |
Director Name | Audley William Twiston Davies |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 June 1997) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Mynde Park Much Dewchurch Herefordshire HR2 8DN Wales |
Director Name | Alexander Eleftherios Zagoreos |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 05 May 2004) |
Role | Investment Manager |
Correspondence Address | 4 Gramercy Park New York Ny 10004 United States |
Director Name | Mr Peter Charles Desborough Burnell |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 26 years (resigned 02 March 2017) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Michael Henry Hicks Beach St Aldwyn |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(6 years, 1 month after company formation) |
Appointment Duration | 20 years, 10 months (resigned 02 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Desmond Roderic O'Conor |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(8 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horsegrove House Mayfield Road Rotherfield East Sussex TN6 3LU |
Director Name | Mr Laurence Andrew Whitehead |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(13 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 December 2019) |
Role | Academic |
Country of Residence | England |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Antonio Monteiro De Castro |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Portuguese,Brazilian |
Status | Resigned |
Appointed | 12 November 2007(17 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 March 2019) |
Role | Chief Operating Officer |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Secretary Name | F&C Emerging Markets Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 March 2006) |
Correspondence Address | Exchange House Primrose Street London EC2A 2NY |
Secretary Name | Merrill Lynch Investment Managers Group Serviceslimited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2006(16 years after company formation) |
Appointment Duration | 6 months (resigned 29 September 2006) |
Correspondence Address | 33 King William Street London EC4R 9AS |
Website | www.blackrock.com/ |
---|
Registered Address | 12 Throgmorton Avenue London EC2N 2DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
- | OTHER 100.00% - |
---|---|
2.8m at $ | Bank Of New York (Nominees) LTD 0.00% Ordinary |
2.9m at $ | Bny Mellon Nominees LTD 0.00% Ordinary |
3m at $ | Nortrust Nominees LTD 0.00% Ordinary |
2.4m at $ | Nutraco Nominees LTD 0.00% Ordinary |
50k at £ | Second Warburg Holdings LTD 0.00% Redeemable Preference |
Year | 2014 |
---|---|
Turnover | £10,390,723 |
Net Worth | £182,132,833 |
Cash | £2,704,092 |
Current Liabilities | £2,653,357 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 2 weeks from now) |
12 October 2001 | Delivered on: 19 October 2001 Satisfied on: 6 August 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation fclait USD1 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
---|
4 August 2020 | Full accounts made up to 31 December 2019 (123 pages) |
---|---|
21 July 2020 | Memorandum and Articles of Association (62 pages) |
21 July 2020 | Resolutions
|
21 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
12 February 2020 | Appointment of Ms Laurie Meister-Melka as a director on 1 February 2020 (2 pages) |
7 January 2020 | Termination of appointment of Laurence Andrew Whitehead as a director on 31 December 2019 (1 page) |
5 July 2019 | Termination of appointment of Antonio Monteiro De Castro as a director on 31 March 2019 (1 page) |
19 June 2019 | Resolutions
|
17 June 2019 | Full accounts made up to 31 December 2018 (103 pages) |
15 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
17 January 2019 | Appointment of Mr Craig Mccowan Cleland as a director on 1 January 2019 (2 pages) |
22 June 2018 | Purchase of own shares. Shares purchased into treasury:
|
20 June 2018 | Purchase of own shares. Shares purchased into treasury:
|
20 June 2018 | Purchase of own shares. Shares purchased into treasury:
|
15 June 2018 | Purchase of own shares. Shares purchased into treasury:
|
8 June 2018 | Full accounts made up to 31 December 2017 (80 pages) |
8 June 2018 | Resolutions
|
14 March 2018 | 28/02/18 Statement of Capital usd 4144128.2 28/02/18 Statement of Capital gbp 50000 (5 pages) |
15 May 2017 | Resolutions
|
15 May 2017 | Resolutions
|
10 May 2017 | Full accounts made up to 31 December 2016 (81 pages) |
10 May 2017 | Full accounts made up to 31 December 2016 (81 pages) |
7 April 2017 | Appointment of Mr Nigel John Webber as a director on 1 April 2017 (2 pages) |
7 April 2017 | Appointment of Mr Nigel John Webber as a director on 1 April 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
3 March 2017 | Termination of appointment of Michael Henry Hicks Beach St Aldwyn as a director on 2 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Michael Henry Hicks Beach St Aldwyn as a director on 2 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Peter Charles Desborough Burnell as a director on 2 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Peter Charles Desborough Burnell as a director on 2 March 2017 (1 page) |
11 May 2016 | Resolutions
|
11 May 2016 | Full accounts made up to 31 December 2015 (81 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (81 pages) |
11 May 2016 | Resolutions
|
29 April 2016 | Director's details changed for Mr Peter Charles Desborough Burnell on 23 March 2016 (4 pages) |
29 April 2016 | Director's details changed for Antonio Monteiro De Castro on 23 March 2016 (4 pages) |
29 April 2016 | Director's details changed for Mr Peter Charles Desborough Burnell on 23 March 2016 (4 pages) |
29 April 2016 | Director's details changed for Dr Mahrukh Doctor on 23 March 2016 (4 pages) |
29 April 2016 | Director's details changed for Antonio Monteiro De Castro on 23 March 2016 (4 pages) |
29 April 2016 | Director's details changed for Dr Mahrukh Doctor on 23 March 2016 (4 pages) |
29 April 2016 | Director's details changed for Earl Michael Henry Hicks Beach St Aldwyn on 23 March 2016 (4 pages) |
29 April 2016 | Director's details changed for Mr Laurence Andrew Whitehead on 23 March 2016 (4 pages) |
29 April 2016 | Director's details changed for Earl Michael Henry Hicks Beach St Aldwyn on 23 March 2016 (4 pages) |
29 April 2016 | Director's details changed for Mr Laurence Andrew Whitehead on 23 March 2016 (4 pages) |
12 April 2016 | Director's details changed for Antonio Monteiro De Castro on 23 March 2016 (3 pages) |
12 April 2016 | Annual return made up to 28 February 2016 no member list Statement of capital on 2016-04-12
|
12 April 2016 | Director's details changed for Mr Laurence Andrew Whitehead on 23 March 2016 (3 pages) |
12 April 2016 | Director's details changed for Mr Peter Charles Desborough Burnell on 23 March 2016 (3 pages) |
12 April 2016 | Director's details changed for Antonio Monteiro De Castro on 23 March 2016 (3 pages) |
12 April 2016 | Director's details changed for Mr Peter Charles Desborough Burnell on 23 March 2016 (3 pages) |
12 April 2016 | Director's details changed for Earl Michael Henry Hicks Beach St Aldwyn on 23 March 2016 (3 pages) |
12 April 2016 | Annual return made up to 28 February 2016 no member list Statement of capital on 2016-04-12
|
12 April 2016 | Director's details changed for Dr Mahrukh Doctor on 23 March 2016 (3 pages) |
12 April 2016 | Director's details changed for Earl Michael Henry Hicks Beach St Aldwyn on 23 March 2016 (3 pages) |
12 April 2016 | Director's details changed for Dr Mahrukh Doctor on 23 March 2016 (3 pages) |
12 April 2016 | Director's details changed for Mr Laurence Andrew Whitehead on 23 March 2016 (3 pages) |
13 January 2016 | Appointment of Carolan Dobson as a director on 1 January 2016 (3 pages) |
13 January 2016 | Appointment of Carolan Dobson as a director on 1 January 2016 (3 pages) |
20 May 2015 | Resolutions
|
17 May 2015 | Full accounts made up to 31 December 2014 (75 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (75 pages) |
24 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
7 May 2014 | Full accounts made up to 31 December 2013 (75 pages) |
7 May 2014 | Full accounts made up to 31 December 2013 (75 pages) |
6 May 2014 | Resolutions
|
6 May 2014 | Resolutions
|
6 May 2014 | Termination of appointment of Desmond O'conor as a director (2 pages) |
6 May 2014 | Termination of appointment of Desmond O'conor as a director (2 pages) |
26 March 2014 | Annual return made up to 28 February 2014 no member list Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 28 February 2014 no member list Statement of capital on 2014-03-26
|
24 March 2014 | Director's details changed for Earl Michael Henry Hicks Beach St Aldwyn on 3 August 2013 (3 pages) |
24 March 2014 | Director's details changed for Earl Michael Henry Hicks Beach St Aldwyn on 3 August 2013 (3 pages) |
24 March 2014 | Director's details changed for Earl Michael Henry Hicks Beach St Aldwyn on 3 August 2013 (3 pages) |
29 November 2013 | Statement of capital on 29 November 2013
|
29 November 2013 | Statement of capital on 29 November 2013
|
5 November 2013 | Statement of capital on 5 November 2013
|
5 November 2013 | Statement of capital on 5 November 2013
|
5 November 2013 | Statement of capital on 5 November 2013
|
28 October 2013 | Statement of capital on 28 October 2013
|
28 October 2013 | Statement of capital on 28 October 2013
|
25 October 2013 | Statement of capital following an allotment of shares on 16 October 2013
|
25 October 2013 | Statement of capital following an allotment of shares on 16 October 2013
|
22 October 2013 | Statement of capital on 22 October 2013
|
22 October 2013 | Statement of capital on 22 October 2013
|
22 October 2013 | Statement of capital on 22 October 2013
|
8 July 2013 | Statement of capital on 8 July 2013
|
8 July 2013 | Statement of capital on 8 July 2013
|
8 July 2013 | Statement of capital on 8 July 2013
|
23 May 2013 | Resolutions
|
23 May 2013 | Resolutions
|
23 May 2013 | Resolutions
|
23 May 2013 | Resolutions
|
23 April 2013 | Purchase of own shares. Shares purchased into treasury:
|
23 April 2013 | Purchase of own shares. Shares purchased into treasury:
|
23 April 2013 | Purchase of own shares. Shares purchased into treasury:
|
17 April 2013 | Statement of capital on 17 April 2013
|
17 April 2013 | Statement of capital on 17 April 2013
|
16 April 2013 | Full accounts made up to 31 December 2012 (69 pages) |
16 April 2013 | Full accounts made up to 31 December 2012 (69 pages) |
28 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (19 pages) |
28 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (19 pages) |
30 November 2012 | Purchase of own shares. Shares purchased into treasury:
|
30 November 2012 | Purchase of own shares. Shares purchased into treasury:
|
30 November 2012 | Purchase of own shares. Shares purchased into treasury:
|
30 November 2012 | Purchase of own shares. Shares purchased into treasury:
|
30 November 2012 | Purchase of own shares. Shares purchased into treasury:
|
30 November 2012 | Purchase of own shares. Shares purchased into treasury:
|
14 November 2012 | Purchase of own shares. Shares purchased into treasury:
|
14 November 2012 | Purchase of own shares. Shares purchased into treasury:
|
14 November 2012 | Purchase of own shares. Shares purchased into treasury:
|
7 November 2012 | Purchase of own shares. Shares purchased into treasury:
|
7 November 2012 | Purchase of own shares. Shares purchased into treasury:
|
7 November 2012 | Purchase of own shares. Shares purchased into treasury:
|
28 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
28 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
28 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
18 May 2012 | Resolutions
|
18 May 2012 | Resolutions
|
1 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
1 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
1 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
2 April 2012 | Full accounts made up to 31 December 2011 (63 pages) |
2 April 2012 | Full accounts made up to 31 December 2011 (63 pages) |
28 March 2012 | Annual return made up to 28 February 2012 (19 pages) |
28 March 2012 | Annual return made up to 28 February 2012 (19 pages) |
19 September 2011 | Secretary's details changed (3 pages) |
19 September 2011 | Secretary's details changed (3 pages) |
9 August 2011 | Registered office address changed from 33 King William Street London EC4R 9AS on 9 August 2011 (2 pages) |
9 August 2011 | Registered office address changed from , 33 King William Street, London, EC4R 9AS on 9 August 2011 (2 pages) |
9 August 2011 | Registered office address changed from , 33 King William Street, London, EC4R 9AS on 9 August 2011 (2 pages) |
12 May 2011 | Resolutions
|
12 May 2011 | Resolutions
|
12 May 2011 | Resolutions
|
12 May 2011 | Resolutions
|
6 April 2011 | Statement of capital following an allotment of shares on 15 March 2011
|
6 April 2011 | Statement of capital following an allotment of shares on 15 March 2011
|
30 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (42 pages) |
30 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (42 pages) |
22 March 2011 | Full accounts made up to 31 December 2010 (62 pages) |
22 March 2011 | Full accounts made up to 31 December 2010 (62 pages) |
30 November 2010 | Statement of capital following an allotment of shares on 8 November 2010
|
30 November 2010 | Statement of capital following an allotment of shares on 8 November 2010
|
30 November 2010 | Statement of capital following an allotment of shares on 8 November 2010
|
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 June 2010 | Termination of appointment of Mailson Da Nobrega as a director (2 pages) |
4 June 2010 | Termination of appointment of Mailson Da Nobrega as a director (2 pages) |
19 May 2010 | Statement of company's objects (2 pages) |
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
19 May 2010 | Statement of company's objects (2 pages) |
19 May 2010 | Resolutions
|
15 April 2010 | Statement of capital on 15 April 2010
|
15 April 2010 | Statement of capital on 15 April 2010
|
15 April 2010 | Statement of capital on 15 April 2010
|
22 March 2010 | Full accounts made up to 31 December 2009 (64 pages) |
22 March 2010 | Full accounts made up to 31 December 2009 (64 pages) |
22 March 2010 | Annual return made up to 28 February 2010 with bulk list of shareholders (21 pages) |
22 March 2010 | Annual return made up to 28 February 2010 with bulk list of shareholders (21 pages) |
26 November 2009 | Appointment of Dr Mahrukh Doctor as a director (3 pages) |
26 November 2009 | Appointment of Dr Mahrukh Doctor as a director (3 pages) |
6 October 2009 | Register inspection address has been changed (2 pages) |
6 October 2009 | Register(s) moved to registered inspection location (2 pages) |
6 October 2009 | Register(s) moved to registered inspection location (2 pages) |
6 October 2009 | Register inspection address has been changed (2 pages) |
15 September 2009 | Resolutions
|
15 September 2009 | Resolutions
|
4 September 2009 | 22/08/09\Usd tr [email protected]=40000\usd ic 4778975/4738975\ (1 page) |
4 September 2009 | 22/08/09\Usd tr [email protected]=40000\usd ic 4778975/4738975\ (1 page) |
22 May 2009 | Resolutions
|
22 May 2009 | Resolutions
|
22 May 2009 | Resolutions
|
22 May 2009 | Resolutions
|
22 May 2009 | Resolutions
|
22 May 2009 | Resolutions
|
30 April 2009 | 23/03/09\Usd ti [email protected]=355423.1\ (2 pages) |
30 April 2009 | 23/03/09\Usd ti [email protected]=355423.1\ (2 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (62 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (62 pages) |
27 March 2009 | Return made up to 28/02/09; full list of members (22 pages) |
27 March 2009 | Return made up to 28/02/09; full list of members (22 pages) |
26 September 2008 | 28/08/08\Usd ti [email protected]=40000\ (1 page) |
26 September 2008 | 28/08/08\Usd ti [email protected]=40000\ (1 page) |
22 May 2008 | Resolutions
|
22 May 2008 | Resolutions
|
16 May 2008 | Resolutions
|
16 May 2008 | Resolutions
|
16 May 2008 | Resolutions
|
16 May 2008 | Resolutions
|
25 April 2008 | Company name changed merrill lynch latin american investment trust PLC\certificate issued on 25/04/08 (2 pages) |
25 April 2008 | Company name changed merrill lynch latin american investment trust PLC\certificate issued on 25/04/08 (2 pages) |
7 April 2008 | Return made up to 27/02/08; bulk list available separately (10 pages) |
7 April 2008 | Full accounts made up to 31 December 2007 (54 pages) |
7 April 2008 | Return made up to 27/02/08; bulk list available separately (10 pages) |
7 April 2008 | Full accounts made up to 31 December 2007 (54 pages) |
4 March 2008 | Director's change of particulars / antonio monteiro de castro / 20/01/2008 (1 page) |
4 March 2008 | Director's change of particulars / antonio monteiro de castro / 20/01/2008 (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
30 August 2007 | Interim accounts made up to 30 June 2007 (7 pages) |
30 August 2007 | Interim accounts made up to 30 June 2007 (7 pages) |
5 June 2007 | Resolutions
|
5 June 2007 | Resolutions
|
5 June 2007 | Resolutions
|
5 June 2007 | Resolutions
|
5 June 2007 | Resolutions
|
5 June 2007 | Resolutions
|
5 June 2007 | Resolutions
|
5 June 2007 | Resolutions
|
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Return made up to 28/02/07; bulk list available separately (10 pages) |
16 April 2007 | Return made up to 28/02/07; bulk list available separately (10 pages) |
13 March 2007 | Full accounts made up to 31 December 2006 (47 pages) |
13 March 2007 | Full accounts made up to 31 December 2006 (47 pages) |
23 November 2006 | Us$ ic 5560805/4778975 09/10/06 us$ sr [email protected]=781830 (1 page) |
23 November 2006 | Us$ ic 5560805/4778975 09/10/06 us$ sr [email protected]=781830 (1 page) |
13 October 2006 | New secretary appointed (1 page) |
13 October 2006 | New secretary appointed (1 page) |
12 October 2006 | Secretary's particulars changed (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Secretary's particulars changed (1 page) |
12 October 2006 | Secretary resigned (1 page) |
9 October 2006 | Secretary's particulars changed (1 page) |
9 October 2006 | Secretary's particulars changed (1 page) |
22 June 2006 | Memorandum and Articles of Association (9 pages) |
22 June 2006 | Memorandum and Articles of Association (9 pages) |
14 June 2006 | Us$ ic 7413417/5560805 15/05/06 us$ sr [email protected]=1852612 (1 page) |
14 June 2006 | Us$ ic 7413417/5560805 15/05/06 us$ sr [email protected]=1852612 (1 page) |
25 May 2006 | Resolutions
|
25 May 2006 | Resolutions
|
24 May 2006 | Us$ sr [email protected] 14/11/05 (1 page) |
24 May 2006 | Us$ sr [email protected] 14/11/05 (1 page) |
16 May 2006 | Resolutions
|
16 May 2006 | Resolutions
|
15 May 2006 | Full accounts made up to 31 December 2005 (58 pages) |
15 May 2006 | Full accounts made up to 31 December 2005 (58 pages) |
9 May 2006 | Company name changed f&c latin american investment tr ust PLC\certificate issued on 09/05/06 (3 pages) |
9 May 2006 | Company name changed f&c latin american investment tr ust PLC\certificate issued on 09/05/06 (3 pages) |
10 April 2006 | Return made up to 28/02/06; bulk list available separately (11 pages) |
10 April 2006 | Return made up to 28/02/06; bulk list available separately (11 pages) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: exchange house primrose street london EC2A 2NY (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: exchange house, primrose street, london, EC2A 2NY (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | Secretary resigned (1 page) |
15 November 2005 | Interim accounts made up to 30 June 2005 (11 pages) |
15 November 2005 | Interim accounts made up to 30 June 2005 (11 pages) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
26 August 2005 | Ad 19/07/05--------- us$ si [email protected]=9201 us$ ic 8005301/8014502 (3 pages) |
26 August 2005 | Ad 05/08/05--------- us$ si [email protected]=853376 us$ ic 7151925/8005301 (5 pages) |
26 August 2005 | Ad 10/08/05--------- us$ si [email protected]=42592 us$ ic 7109333/7151925 (3 pages) |
26 August 2005 | Ad 05/08/05--------- us$ si [email protected]=853376 us$ ic 7151925/8005301 (5 pages) |
26 August 2005 | Ad 19/07/05--------- us$ si [email protected]=9201 us$ ic 8005301/8014502 (3 pages) |
26 August 2005 | Ad 10/08/05--------- us$ si [email protected]=42592 us$ ic 7109333/7151925 (3 pages) |
20 July 2005 | Ad 08/07/05--------- us$ si [email protected]=132314 us$ ic 6977019/7109333 (3 pages) |
20 July 2005 | Ad 08/07/05--------- us$ si [email protected]=132314 us$ ic 6977019/7109333 (3 pages) |
15 July 2005 | Return made up to 28/02/05; bulk list available separately (10 pages) |
15 July 2005 | Return made up to 28/02/05; bulk list available separately (10 pages) |
27 May 2005 | Resolutions
|
27 May 2005 | Resolutions
|
6 May 2005 | Full accounts made up to 31 December 2004 (56 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (56 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
30 March 2005 | Us$ ic 7540717/6975020 29/10/04 us$ sr [email protected]=565697 (1 page) |
30 March 2005 | Us$ ic 7540717/6975020 29/10/04 us$ sr [email protected]=565697 (1 page) |
1 December 2004 | Ad 13/10/04--------- us$ si [email protected]=257547 us$ ic 7283170/7540717 (2 pages) |
1 December 2004 | Ad 13/10/04--------- us$ si [email protected]=257547 us$ ic 7283170/7540717 (2 pages) |
29 October 2004 | Certificate of cancellation of share premium account (1 page) |
29 October 2004 | Certificate of cancellation of share premium account (1 page) |
27 October 2004 | Cancel share premium account (3 pages) |
27 October 2004 | Cancel share premium account (3 pages) |
22 September 2004 | Interim accounts made up to 24 August 2004 (2 pages) |
22 September 2004 | Interim accounts made up to 24 August 2004 (2 pages) |
2 September 2004 | Location of register of members (non legible) (1 page) |
2 September 2004 | Location of register of members (non legible) (1 page) |
17 August 2004 | Us$ ic 7323170/7283170 09/07/04 us$ sr [email protected]=40000 (1 page) |
17 August 2004 | Us$ ic 7323170/7283170 09/07/04 us$ sr [email protected]=40000 (1 page) |
3 August 2004 | Full accounts made up to 31 December 2003 (52 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (52 pages) |
22 July 2004 | Us$ ic 7351379/7326379 29/06/04 us$ sr [email protected]=25000 (1 page) |
22 July 2004 | Us$ ic 7376379/7351379 06/07/04 us$ sr [email protected]=25000 (1 page) |
22 July 2004 | Us$ ic 7326379/7323170 07/07/04 us$ sr [email protected]=3209 (1 page) |
22 July 2004 | Us$ ic 7376379/7351379 06/07/04 us$ sr [email protected]=25000 (1 page) |
22 July 2004 | Us$ ic 7351379/7326379 29/06/04 us$ sr [email protected]=25000 (1 page) |
22 July 2004 | Us$ ic 7326379/7323170 07/07/04 us$ sr [email protected]=3209 (1 page) |
26 May 2004 | Resolutions
|
26 May 2004 | Resolutions
|
11 May 2004 | Return made up to 28/02/04; bulk list available separately (12 pages) |
11 May 2004 | Return made up to 28/02/04; bulk list available separately (12 pages) |
16 April 2004 | Interim accounts made up to 31 December 2003 (12 pages) |
16 April 2004 | Interim accounts made up to 31 December 2003 (12 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
11 June 2003 | Full accounts made up to 31 December 2002 (47 pages) |
11 June 2003 | Full accounts made up to 31 December 2002 (47 pages) |
16 May 2003 | Resolutions
|
16 May 2003 | Resolutions
|
10 April 2003 | Return made up to 28/02/03; bulk list available separately (11 pages) |
10 April 2003 | Return made up to 28/02/03; bulk list available separately (11 pages) |
20 February 2003 | Auditor's resignation (1 page) |
20 February 2003 | Auditor's resignation (1 page) |
10 August 2002 | Us$ ic 7451379/7376379 16/07/02 us$ sr [email protected]=75000 (1 page) |
10 August 2002 | Us$ ic 7451379/7376379 16/07/02 us$ sr [email protected]=75000 (1 page) |
24 June 2002 | Full accounts made up to 31 December 2001 (43 pages) |
24 June 2002 | Full accounts made up to 31 December 2001 (43 pages) |
22 May 2002 | Resolutions
|
22 May 2002 | Resolutions
|
12 April 2002 | Return made up to 28/02/02; bulk list available separately (9 pages) |
12 April 2002 | Return made up to 28/02/02; bulk list available separately (9 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (42 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (42 pages) |
10 May 2001 | Resolutions
|
10 May 2001 | Resolutions
|
8 May 2001 | Secretary's particulars changed (1 page) |
8 May 2001 | Secretary's particulars changed (1 page) |
17 April 2001 | Return made up to 28/02/01; bulk list available separately (9 pages) |
17 April 2001 | Return made up to 28/02/01; bulk list available separately (9 pages) |
6 February 2001 | Director's particulars changed (1 page) |
6 February 2001 | Director's particulars changed (1 page) |
27 October 2000 | Location of register of members (1 page) |
27 October 2000 | Location of register of members (1 page) |
30 June 2000 | Full accounts made up to 31 December 1999 (42 pages) |
30 June 2000 | Full accounts made up to 31 December 1999 (42 pages) |
16 June 2000 | Resolutions
|
16 June 2000 | Resolutions
|
4 April 2000 | Return made up to 28/02/00; bulk list available separately
|
4 April 2000 | Return made up to 28/02/00; bulk list available separately
|
29 December 1999 | Us$ ic 7356450/7263861 22/11/99 us$ sr [email protected]=92589 (1 page) |
29 December 1999 | Us$ ic 7356450/7263861 22/11/99 us$ sr [email protected]=92589 (1 page) |
24 December 1999 | Notice of intention to trade as an investment co. (1 page) |
24 December 1999 | Notice of intention to trade as an investment co. (1 page) |
19 October 1999 | Us$ ic 7456450/7356450 23/09/99 us$ sr [email protected]=100000 (1 page) |
19 October 1999 | Us$ ic 7456450/7356450 23/09/99 us$ sr [email protected]=100000 (1 page) |
30 July 1999 | Us$ ic 7501450/7456450 02/07/99 us$ sr [email protected]=45000 (1 page) |
30 July 1999 | Us$ ic 7501450/7456450 02/07/99 us$ sr [email protected]=45000 (1 page) |
28 June 1999 | Notice to cease trading as an investment company (1 page) |
28 June 1999 | Notice to cease trading as an investment company (1 page) |
25 June 1999 | Notice of intention to trade as an investment co. (1 page) |
25 June 1999 | Notice of intention to trade as an investment co. (1 page) |
25 June 1999 | Notice to cease trading as an investment company (1 page) |
25 June 1999 | Notice to cease trading as an investment company (1 page) |
10 June 1999 | Full accounts made up to 31 December 1998 (36 pages) |
10 June 1999 | Full accounts made up to 31 December 1998 (36 pages) |
1 April 1999 | Return made up to 28/02/99; no change of members (12 pages) |
1 April 1999 | Return made up to 28/02/99; no change of members (12 pages) |
16 October 1998 | Auditor's resignation (2 pages) |
16 October 1998 | Auditor's resignation (2 pages) |
3 September 1998 | Accounting reference date shortened from 15/07/99 to 31/12/98 (1 page) |
3 September 1998 | Accounting reference date shortened from 15/07/99 to 31/12/98 (1 page) |
1 September 1998 | Resolutions
|
1 September 1998 | Resolutions
|
1 September 1998 | Accounting reference date shortened from 31/12/98 to 15/07/98 (1 page) |
1 September 1998 | Memorandum and Articles of Association (65 pages) |
1 September 1998 | Memorandum and Articles of Association (65 pages) |
1 September 1998 | Accounting reference date shortened from 31/12/98 to 15/07/98 (1 page) |
28 August 1998 | Company name changed latin american investment trust PLC\certificate issued on 28/08/98 (4 pages) |
28 August 1998 | Company name changed latin american investment trust PLC\certificate issued on 28/08/98 (4 pages) |
24 July 1998 | Full group accounts made up to 31 December 1997 (35 pages) |
24 July 1998 | Full group accounts made up to 31 December 1997 (35 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
26 March 1998 | Return made up to 28/02/98; bulk list available separately (12 pages) |
26 March 1998 | Return made up to 28/02/98; bulk list available separately (12 pages) |
14 July 1997 | Resolutions
|
14 July 1997 | Resolutions
|
14 July 1997 | Resolutions
|
14 July 1997 | Resolutions
|
11 July 1997 | Full accounts made up to 31 December 1996 (40 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (40 pages) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
22 April 1997 | Return made up to 28/02/97; bulk list available separately (14 pages) |
22 April 1997 | Return made up to 28/02/97; bulk list available separately (14 pages) |
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
16 July 1996 | Resolutions
|
16 July 1996 | Resolutions
|
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | Full accounts made up to 31 December 1995 (37 pages) |
3 June 1996 | Full accounts made up to 31 December 1995 (37 pages) |
3 June 1996 | New director appointed (2 pages) |
17 April 1996 | Location of register of members (non legible) (1 page) |
17 April 1996 | Location of register of members (non legible) (1 page) |
11 April 1996 | Return made up to 28/02/96; bulk list available separately (14 pages) |
11 April 1996 | Return made up to 28/02/96; bulk list available separately (14 pages) |
12 July 1995 | Agreement in place of res (2 pages) |
12 July 1995 | Agreement in place of res (2 pages) |
3 July 1995 | Full accounts made up to 31 December 1994 (40 pages) |
3 July 1995 | Full accounts made up to 31 December 1994 (40 pages) |
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
29 March 1995 | Return made up to 28/02/95; bulk list available separately (22 pages) |
29 March 1995 | Return made up to 28/02/95; bulk list available separately (22 pages) |
28 June 1994 | Full accounts made up to 31 December 1993 (39 pages) |
28 June 1994 | Full accounts made up to 31 December 1993 (39 pages) |
18 June 1992 | Full accounts made up to 31 December 1991 (37 pages) |
18 June 1992 | Full accounts made up to 31 December 1991 (37 pages) |
6 July 1990 | Listing of particulars (45 pages) |
6 July 1990 | Listing of particulars (45 pages) |
28 June 1990 | Application to commence business (1 page) |
28 June 1990 | Application to commence business (1 page) |
27 June 1990 | Notice of intention to trade as an investment co. (1 page) |
27 June 1990 | Notice of intention to trade as an investment co. (1 page) |
31 May 1990 | Company name changed bondmerge PUBLIC LIMITED COMPANY\certificate issued on 01/06/90 (2 pages) |
31 May 1990 | Company name changed bondmerge PUBLIC LIMITED COMPANY\certificate issued on 01/06/90 (2 pages) |
12 March 1990 | Incorporation (9 pages) |
12 March 1990 | Incorporation (9 pages) |