Company NameColumbia Threadneedle Asset Managers Limited
DirectorsRichard Adrian Watts and Philip John Doel
Company StatusActive
Company Number02550699
CategoryPrivate Limited Company
Incorporation Date22 October 1990(33 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Richard Adrian Watts
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2019(28 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Secretary NameMrs Rachel Danae Burgin
StatusCurrent
Appointed19 August 2019(28 years, 10 months after company formation)
Appointment Duration4 years, 8 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(29 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleInvestment Management
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Graham Kenneth Aslet
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1994)
RoleActuary And General Manager
Country of ResidenceEngland
Correspondence AddressClay Hall
Clayhall Lane
Reigate
Surrey
RH2 8LD
Director NameMr Peter Silvester
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1995)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressDulverton, Priorswood
Compton
Guildford
Surrey
GU3 1DS
Director NameFrederick George Cotton
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(1 year, 7 months after company formation)
Appointment Duration1 week, 2 days (resigned 31 May 1992)
RoleManaging Director
Correspondence AddressYew Tree Cottage
Dragons Green
Horsham
West Sussex
RH13 7JE
Director NameMichael Frank Doerr
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1994)
RoleManaging Director
Correspondence Address28 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Secretary NameMr Brian William Sweetland
NationalityBritish
StatusResigned
Appointed22 May 1992(1 year, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 February 1998)
RoleCompany Director
Correspondence AddressFairfield House Faygate Lane
Faygate
Horsham
West Sussex
RH12 4SN
Director NameMr Keith Satchell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1994)
RoleInsurance Official
Correspondence AddressOakfield
63 Moorlands Road
Verwood
Dorset
BH31 7PD
Director NameMr Brian William Sweetland
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressFairfield House Faygate Lane
Faygate
Horsham
West Sussex
RH12 4SN
Director NameAnthony Ronald Barnes
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1994)
RoleGeneral Manager-Sales Division
Correspondence Address316a Lower Road
Great Bookham
Leatherhead
Surrey
KT23 4DU
Director NameAnthony John Griffiths
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1994)
RoleGeneral Manager
Correspondence AddressOld Barn Cottage
Knowle Lane
Cranleigh
Surrey
GU6 8JW
Director NameRoger Charles Hallett
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1994)
RoleGeneral Manager
Correspondence AddressBerwick House
Upper Clatford
Andover
Hampshire
SP11 7PS
Director NamePeter Anthony Wakefield
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(4 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 November 1995)
RoleGlobal Equities Director
Correspondence AddressThe Barns Moat Lane
Prestwood
Great Missenden
Buckinghamshire
HP16 9DF
Director NameAndrew Martin Lamb
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(4 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 March 2000)
RoleOps Dir
Correspondence Address12 Fullers Wood
Croydon
Surrey
CR0 8HZ
Director NameMr Stuart Charles Elliott Dyer
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 December 1996)
RoleInestment Marketing Director
Country of ResidenceEngland
Correspondence Address226 Ben Jonson House
Barbican
London
EC2Y 8DL
Director NameHoward Carter
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(4 years, 2 months after company formation)
Appointment Duration12 months (resigned 31 December 1995)
RoleDirector And Chief Economist
Correspondence AddressGraywood, Oakend Way
Gerrards Cross
Buckinghamshire
SL9 8BZ
Director NameMr Peter Derek Jones
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(4 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2000)
RoleInvestment Dir
Country of ResidenceUnited Kingdom
Correspondence Address13 Vincent Square
London
SW1P 2LX
Director NameHoward Carter
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(5 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 16 May 2006)
RoleChief Executive Friends Ivory
Correspondence AddressApartment 39
36 Chapter Street
London
SW1P 4NS
Director NameKenneth John Back
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(9 years, 11 months after company formation)
Appointment Duration4 years (resigned 11 October 2004)
RoleChief Operating Officer
Correspondence Address18 Home Park Road
Wimbledon
London
SW19 7HN
Director NamePeter Alistair Kennedy Arthur
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(12 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 October 2004)
RoleCompany Director
Correspondence AddressMansefield 70 Craighall Road
Edinburgh
EH6 4RG
Scotland
Director NameMr Robert Edwin Talbut
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(12 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Shardelow Avenue
Beaulieu Park
Chelmsford
Essex
CM1 6BG
Director NameIan John Paterson Brown
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(12 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 3 The Green
Millgate
Balerno
Midlothian
EH14 7LD
Scotland
Director NameMr Nick Criticos
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(12 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Mozart Terrace
Ebury Street
London
SW1W 8UP
Director NameMr Alain Leopold Grisay
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(13 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY
Director NameMr David Logan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(15 years, 9 months after company formation)
Appointment Duration13 years (resigned 22 August 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY
Director NameMr Richard Charles Wilson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(21 years, 7 months after company formation)
Appointment Duration7 years (resigned 12 June 2019)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY
Director NameMs Joan Z Mohammed
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 2017(26 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 August 2019)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY
Secretary NameDenette Botchway
StatusResigned
Appointed10 September 2018(27 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 November 2018)
RoleCompany Director
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY
Director NameMr David Jonathan Sloper
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2019(28 years, 10 months after company formation)
Appointment Duration5 months (resigned 16 January 2020)
RoleHead Of Product Management
Country of ResidenceEngland
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY
Secretary NameBMO Asset Management (Holdings) Plc (Corporation)
StatusResigned
Appointed17 February 1998(7 years, 4 months after company formation)
Appointment Duration21 years, 6 months (resigned 22 August 2019)
Correspondence Address6th Floor, Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameBMO Asset Management (Holdings) Plc (Corporation)
StatusResigned
Appointed24 May 2006(15 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 22 August 2019)
Correspondence Address6th Floor, Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland

Contact

Websitesgam.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

16m at £1Fp Asset Management Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,429,000
Net Worth£16,552,000
Cash£23,513,000
Current Liabilities£8,470,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 May 2023 (12 months ago)
Next Return Due21 May 2024 (2 weeks, 5 days from now)

Filing History

3 August 2020Full accounts made up to 31 October 2019 (22 pages)
16 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 June 2020Memorandum and Articles of Association (9 pages)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 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)
23 August 2019Termination of appointment of Bmo Asset Management (Holdings) Plc as a director on 22 August 2019 (1 page)
23 August 2019Termination of appointment of Joan Z Mohammed as a director on 22 August 2019 (1 page)
23 August 2019Termination of appointment of Bmo Asset Management (Holdings) Plc as a secretary on 22 August 2019 (1 page)
23 August 2019Termination of appointment of David Logan as a director on 22 August 2019 (1 page)
19 August 2019Appointment of Mr David Jonathan Sloper as a director on 19 August 2019 (2 pages)
19 August 2019Appointment of Mr Richard Adrian Watts as a director on 19 August 2019 (2 pages)
19 August 2019Appointment of Mrs Rachel Danae Burgin as a secretary on 19 August 2019 (2 pages)
14 June 2019Termination of appointment of Richard Charles Wilson as a director on 12 June 2019 (1 page)
15 May 2019Full accounts made up to 31 October 2018 (22 pages)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
28 December 2018Secretary's details changed for F&C Asset Management Plc on 31 October 2018 (1 page)
28 December 2018Director's details changed for F&C Asset Management Plc on 31 October 2018 (1 page)
21 November 2018Termination of appointment of Denette Botchway as a secretary on 21 November 2018 (1 page)
31 October 2018Change of name notice (2 pages)
31 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-31
(2 pages)
10 September 2018Appointment of Denette Botchway as a secretary on 10 September 2018 (2 pages)
24 August 2018Director's details changed for Ms. Joan Z Mohammed on 24 August 2018 (2 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
1 May 2018Full accounts made up to 31 October 2017 (22 pages)
4 September 2017Director's details changed for F&C Asset Management Plc on 17 July 2017 (1 page)
4 September 2017Director's details changed for F&C Asset Management Plc on 17 July 2017 (1 page)
4 September 2017Secretary's details changed for F&C Asset Management Plc on 17 July 2017 (1 page)
4 September 2017Secretary's details changed for F&C Asset Management Plc on 17 July 2017 (1 page)
4 July 2017Appointment of Ms Joan Z Mohammed as a director on 3 July 2017 (2 pages)
4 July 2017Appointment of Ms Joan Z Mohammed as a director on 3 July 2017 (2 pages)
11 May 2017Full accounts made up to 31 October 2016 (23 pages)
11 May 2017Full accounts made up to 31 October 2016 (23 pages)
3 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
5 May 2016Full accounts made up to 31 October 2015 (17 pages)
5 May 2016Full accounts made up to 31 October 2015 (17 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 16,000,000
(4 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 16,000,000
(4 pages)
16 May 2015Full accounts made up to 31 October 2014 (17 pages)
16 May 2015Full accounts made up to 31 October 2014 (17 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 16,000,000
(4 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 16,000,000
(4 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 16,000,000
(4 pages)
11 November 2014Auditor's resignation (1 page)
11 November 2014Auditor's resignation (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)
12 May 2014Full accounts made up to 31 December 2013 (18 pages)
12 May 2014Full accounts made up to 31 December 2013 (18 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 16,000,000
(4 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 16,000,000
(4 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 16,000,000
(4 pages)
9 May 2013Full accounts made up to 31 December 2012 (16 pages)
9 May 2013Full accounts made up to 31 December 2012 (16 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
23 May 2012Appointment of Richard Charles Wilson as a director (2 pages)
23 May 2012Appointment of Richard Charles Wilson 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)
4 May 2012Full accounts made up to 31 December 2011 (16 pages)
4 May 2012Full accounts made up to 31 December 2011 (16 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
12 May 2011Full accounts made up to 31 December 2010 (16 pages)
12 May 2011Full accounts made up to 31 December 2010 (16 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
21 May 2010Full accounts made up to 31 December 2009 (15 pages)
21 May 2010Full accounts made up to 31 December 2009 (15 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for David Colin Logan on 1 October 2009 (2 pages)
13 October 2009Director's details changed for David Colin Logan on 1 October 2009 (2 pages)
13 October 2009Director's details changed for David Colin Logan on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Alain Leopold Grisay on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Alain Leopold Grisay on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Alain Leopold Grisay on 1 October 2009 (2 pages)
29 September 2009Ad 29/09/09-29/09/09\gbp si 15000000@1=15000000\gbp ic 1000000/16000000\ (2 pages)
29 September 2009Ad 29/09/09-29/09/09\gbp si 15000000@1=15000000\gbp ic 1000000/16000000\ (2 pages)
1 May 2009Return made up to 01/05/09; full list of members (4 pages)
1 May 2009Return made up to 01/05/09; full list of members (4 pages)
29 April 2009Full accounts made up to 31 December 2008 (14 pages)
29 April 2009Full accounts made up to 31 December 2008 (14 pages)
1 October 2008Director's change of particulars / david logan / 26/09/2008 (1 page)
1 October 2008Director's change of particulars / david logan / 26/09/2008 (1 page)
6 May 2008Full accounts made up to 31 December 2007 (14 pages)
6 May 2008Full accounts made up to 31 December 2007 (14 pages)
2 May 2008Return made up to 01/05/08; full list of members (4 pages)
2 May 2008Return made up to 01/05/08; full list of members (4 pages)
16 May 2007Full accounts made up to 31 December 2006 (15 pages)
16 May 2007Full accounts made up to 31 December 2006 (15 pages)
1 May 2007Return made up to 01/05/07; full list of members (2 pages)
1 May 2007Return made up to 01/05/07; full list of members (2 pages)
9 November 2006Auditor's resignation (2 pages)
9 November 2006Auditor's resignation (2 pages)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
23 August 2006Director's particulars changed (1 page)
23 August 2006Director's particulars changed (1 page)
4 July 2006Full accounts made up to 31 December 2005 (18 pages)
4 July 2006Full accounts made up to 31 December 2005 (18 pages)
7 June 2006New director appointed (1 page)
7 June 2006Director resigned (1 page)
7 June 2006New director appointed (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
2 May 2006Return made up to 01/05/06; full list of members (2 pages)
2 May 2006Return made up to 01/05/06; full list of members (2 pages)
6 July 2005Director's particulars changed (1 page)
6 July 2005Return made up to 22/05/05; full list of members (6 pages)
6 July 2005Return made up to 22/05/05; full list of members (6 pages)
6 July 2005Director's particulars changed (1 page)
13 May 2005Full accounts made up to 31 December 2004 (13 pages)
13 May 2005Full accounts made up to 31 December 2004 (13 pages)
15 November 2004Secretary's particulars changed (1 page)
15 November 2004Secretary's particulars changed (1 page)
1 November 2004New director appointed (3 pages)
1 November 2004New director appointed (3 pages)
28 October 2004Registered office changed on 28/10/04 from: pixham end dorking surrey RH4 1QA (1 page)
28 October 2004Registered office changed on 28/10/04 from: pixham end dorking surrey RH4 1QA (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
18 October 2004Company name changed isis asset managers LIMITED\certificate issued on 18/10/04 (2 pages)
18 October 2004Company name changed isis asset managers LIMITED\certificate issued on 18/10/04 (2 pages)
18 June 2004Return made up to 22/05/04; full list of members (7 pages)
18 June 2004Return made up to 22/05/04; full list of members (7 pages)
11 June 2004Director's particulars changed (1 page)
11 June 2004Director's particulars changed (1 page)
10 May 2004Full accounts made up to 31 December 2003 (13 pages)
10 May 2004Full accounts made up to 31 December 2003 (13 pages)
19 June 2003Return made up to 22/05/03; full list of members (7 pages)
19 June 2003Return made up to 22/05/03; full list of members (7 pages)
18 May 2003Full accounts made up to 31 December 2002 (13 pages)
18 May 2003Full accounts made up to 31 December 2002 (13 pages)
5 April 2003Secretary's particulars changed (1 page)
5 April 2003Secretary's particulars changed (1 page)
7 February 2003New director appointed (4 pages)
7 February 2003New director appointed (4 pages)
7 February 2003New director appointed (4 pages)
7 February 2003New director appointed (4 pages)
7 February 2003New director appointed (4 pages)
7 February 2003New director appointed (4 pages)
7 February 2003New director appointed (4 pages)
7 February 2003New director appointed (4 pages)
20 November 2002Secretary's particulars changed (1 page)
20 November 2002Secretary's particulars changed (1 page)
30 September 2002Company name changed fp asset managers LIMITED\certificate issued on 30/09/02 (3 pages)
30 September 2002Company name changed fp asset managers LIMITED\certificate issued on 30/09/02 (3 pages)
24 May 2002Return made up to 22/05/02; no change of members (5 pages)
24 May 2002Return made up to 22/05/02; no change of members (5 pages)
9 May 2002Full accounts made up to 31 December 2001 (12 pages)
9 May 2002Full accounts made up to 31 December 2001 (12 pages)
30 November 2001Director's particulars changed (1 page)
30 November 2001Director's particulars changed (1 page)
24 May 2001Return made up to 22/05/01; no change of members (5 pages)
24 May 2001Return made up to 22/05/01; no change of members (5 pages)
3 May 2001Full accounts made up to 31 December 2000 (11 pages)
3 May 2001Full accounts made up to 31 December 2000 (11 pages)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
31 May 2000Return made up to 22/05/00; full list of members (6 pages)
31 May 2000Return made up to 22/05/00; full list of members (6 pages)
15 May 2000Full accounts made up to 31 December 1999 (11 pages)
15 May 2000Full accounts made up to 31 December 1999 (11 pages)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
4 June 1999Return made up to 22/05/99; no change of members (6 pages)
4 June 1999Return made up to 22/05/99; no change of members (6 pages)
8 May 1999Full accounts made up to 31 December 1998 (12 pages)
8 May 1999Full accounts made up to 31 December 1998 (12 pages)
25 February 1999Auditor's resignation (1 page)
25 February 1999Auditor's resignation (1 page)
11 August 1998Auditor's resignation (2 pages)
11 August 1998Auditor's resignation (2 pages)
31 May 1998Return made up to 22/05/98; no change of members (6 pages)
31 May 1998Return made up to 22/05/98; no change of members (6 pages)
14 May 1998Director's particulars changed (1 page)
14 May 1998Director's particulars changed (1 page)
28 April 1998Director's particulars changed (1 page)
28 April 1998Director's particulars changed (1 page)
21 April 1998Full accounts made up to 31 December 1997 (9 pages)
21 April 1998Full accounts made up to 31 December 1997 (9 pages)
5 March 1998New secretary appointed (2 pages)
5 March 1998New secretary appointed (2 pages)
27 February 1998Secretary resigned (1 page)
27 February 1998Secretary resigned (1 page)
19 February 1998Director's particulars changed (1 page)
19 February 1998Director's particulars changed (1 page)
19 February 1998Director's particulars changed (1 page)
19 February 1998Director's particulars changed (1 page)
12 June 1997Return made up to 22/05/97; full list of members (7 pages)
12 June 1997Return made up to 22/05/97; full list of members (7 pages)
6 May 1997Full accounts made up to 31 December 1996 (10 pages)
6 May 1997Full accounts made up to 31 December 1996 (10 pages)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
29 May 1996Return made up to 22/05/96; full list of members (7 pages)
29 May 1996Return made up to 22/05/96; full list of members (7 pages)
2 May 1996Full accounts made up to 31 December 1995 (13 pages)
2 May 1996Full accounts made up to 31 December 1995 (13 pages)
22 February 1996Director's particulars changed (2 pages)
22 February 1996Director's particulars changed (2 pages)
12 January 1996Director resigned (2 pages)
12 January 1996Director resigned (2 pages)
12 January 1996Director resigned (2 pages)
12 January 1996Director resigned (2 pages)
1 December 1995Director resigned (4 pages)
1 December 1995Director resigned (4 pages)
28 June 1995New director appointed (3 pages)
28 June 1995New director appointed (3 pages)
5 June 1995Full accounts made up to 31 December 1994 (12 pages)
5 June 1995Return made up to 22/05/95; change of members (18 pages)
5 June 1995Return made up to 22/05/95; change of members (18 pages)
5 June 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
28 November 1994Company name changed\certificate issued on 28/11/94 (2 pages)
28 November 1994Company name changed\certificate issued on 28/11/94 (2 pages)
12 June 1992Memorandum and Articles of Association (7 pages)
12 June 1992Memorandum and Articles of Association (7 pages)
25 November 1991Memorandum and Articles of Association (7 pages)
25 November 1991Memorandum and Articles of Association (7 pages)
22 October 1990Incorporation (17 pages)
22 October 1990Incorporation (17 pages)