Company NameF&C Equity Partners Holdings Limited
DirectorsRichard Adrian Watts and Philip John Doel
Company StatusActive
Company Number02581594
CategoryPrivate Limited Company
Incorporation Date11 February 1991(33 years, 1 month ago)
Previous Names5

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
Appointed01 June 2017(26 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Secretary NameMrs Rachel Danae Burgin
StatusCurrent
Appointed01 June 2017(26 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Philip John Doel
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2020(29 years after company formation)
Appointment Duration4 years, 1 month
RoleInvestment Management
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NamePaul Jeffrey Borrett
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(1 year, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Alberon Gardens
London
NW11 0AG
Director NameMr Christopher John Tanner
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Rose Hill
Dorking
Surrey
RH4 2EG
Director NameAdele Bozza Hargreaves
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 1992(1 year, 5 months after company formation)
Appointment Duration12 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address46 Portland Road
London
W11 4LG
Director NameDr Richard Bozza Hargreaves
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed02 August 1992(1 year, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 October 1997)
RoleCompany Director
Correspondence Address46 Portland Road
London
W11 4LG
Secretary NameMiss Julia Mary Garratt
NationalityBritish
StatusResigned
Appointed02 August 1992(1 year, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 October 1995)
RoleCompany Director
Correspondence Address36 Norroy Road
Putney
London
SW15 1PF
Director NameGeorge Duncton Cracknell
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(2 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressBuckmans Stane Street
Five Oaks
Billingshurst
West Sussex
RH14 9BA
Director NameDavid John Dugdale
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 October 1995)
RoleCompany Director
Correspondence AddressIcomb Bank
Icomb
Cheltenham
Gloucestershire
GL54 1JD
Wales
Director NameGordon Joseph Neilly
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1997)
RoleBusiness Development Director
Correspondence Address14 Sarazen Green
Deer Park
Livingston
West Lothian
EH54 8SZ
Scotland
Director NameColin Peter Hook
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 February 1997)
RoleManaging Director
Correspondence Address18 Nelson Street
Edinburgh
EH3 6LG
Scotland
Secretary NameIan John Paterson Brown
NationalityBritish
StatusResigned
Appointed20 October 1995(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 February 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNo 3 The Green
Millgate
Balerno
Midlothian
EH14 7LD
Scotland
Director NameSir David Oliphant Kinloch
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(6 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address29 Walpole Street
London
SW3 4QS
Director NameMr David Thorp
Date of BirthJuly 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed19 August 1997(6 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Longdown
Guildford
Surrey
GU4 8PP
Director NamePeter Alistair Kennedy Arthur
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(9 years, 7 months after company formation)
Appointment Duration4 years (resigned 11 October 2004)
RoleCompany Director
Correspondence AddressMansefield 70 Craighall Road
Edinburgh
EH6 4RG
Scotland
Director NameIan John Paterson Brown
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(11 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 3 The Green
Millgate
Balerno
Midlothian
EH14 7LD
Scotland
Director NameMr Robert Edwin Talbut
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(11 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Shardelow Avenue
Beaulieu Park
Chelmsford
Essex
CM1 6BG
Director NameMr Nick Criticos
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(11 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Mozart Terrace
Ebury Street
London
SW1W 8UP
Director NameHoward Carter
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(11 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 May 2006)
RoleChief Executive
Correspondence AddressApartment 39
36 Chapter Street
London
SW1P 4NS
Director NameKenneth John Back
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(11 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 October 2004)
RoleChief Operating Officer
Correspondence Address18 Home Park Road
Wimbledon
London
SW19 7HN
Director NameMr Alain Leopold Grisay
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(13 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 May 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY
Director NameMr David Logan
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(21 years, 3 months after company formation)
Appointment Duration5 years (resigned 05 June 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY
Director NameMs Mandy Frances Mannix
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 June 2017(26 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2019)
RoleHead Of Client Management
Country of ResidenceEngland
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY
Director NameMr David Jonathan Sloper
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(26 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 January 2020)
RoleHead, Product Management
Country of ResidenceEngland
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY
Secretary NameF&C Asset Management Plc (Corporation)
StatusResigned
Appointed17 February 1998(7 years after company formation)
Appointment Duration19 years, 3 months (resigned 05 June 2017)
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameF&C Asset Management Plc (Corporation)
StatusResigned
Appointed16 May 2006(15 years, 3 months after company formation)
Appointment Duration11 years (resigned 05 June 2017)
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland

Contact

Websiteisisep.com
Telephone020 75065600
Telephone regionLondon

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

32.3k at £1F&c Asset Management PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£274,323
Cash£1,678
Current Liabilities£904,881

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 August 2023 (7 months, 1 week ago)
Next Return Due1 September 2024 (5 months from now)

Filing History

11 December 2023Registered office address changed from Exchange House Primrose Street London EC2A 2NY to Cannon Place 78 Cannon Street London EC4N 6AG on 11 December 2023 (1 page)
10 October 2023Full accounts made up to 31 December 2022 (20 pages)
21 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
23 November 2022Change of details for Columbia Threadneedle Am (Holdings) Plc as a person with significant control on 6 April 2016 (2 pages)
24 August 2022Current accounting period extended from 31 October 2022 to 31 December 2022 (1 page)
18 August 2022Change of details for Bmo Asset Management (Holdings) Plc as a person with significant control on 30 June 2022 (2 pages)
18 August 2022Confirmation statement made on 18 August 2022 with updates (4 pages)
19 July 2022Full accounts made up to 31 October 2021 (20 pages)
11 May 2022Secretary's details changed for Mrs Rachel Danae Burgin on 8 November 2021 (1 page)
18 August 2021Confirmation statement made on 18 August 2021 with updates (5 pages)
5 August 2021Full accounts made up to 31 October 2020 (18 pages)
17 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
13 August 2020Memorandum and Articles of Association (9 pages)
13 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 August 2020Full accounts made up to 31 October 2019 (18 pages)
19 February 2020Appointment of Mr Philip John Doel as a director on 18 February 2020 (2 pages)
5 February 2020Termination of appointment of David Jonathan Sloper as a director on 16 January 2020 (1 page)
15 August 2019Confirmation statement made on 15 August 2019 with updates (5 pages)
18 July 2019Full accounts made up to 31 October 2018 (17 pages)
30 April 2019Termination of appointment of Mandy Frances Mannix as a director on 30 April 2019 (1 page)
1 November 2018Change of details for F&C Asset Management Plc as a person with significant control on 31 October 2018 (2 pages)
15 August 2018Confirmation statement made on 15 August 2018 with updates (5 pages)
8 August 2018Confirmation statement made on 8 August 2018 with updates (5 pages)
29 May 2018Full accounts made up to 31 October 2017 (17 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
2 August 2017Full accounts made up to 31 October 2016 (16 pages)
2 August 2017Full accounts made up to 31 October 2016 (16 pages)
17 July 2017Change of details for F&C Asset Management Plc as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Change of details for F&C Asset Management Plc as a person with significant control on 17 July 2017 (2 pages)
13 June 2017Termination of appointment of David Logan as a director on 5 June 2017 (1 page)
13 June 2017Termination of appointment of F&C Asset Management Plc as a director on 5 June 2017 (1 page)
13 June 2017Termination of appointment of F&C Asset Management Plc as a director on 5 June 2017 (1 page)
13 June 2017Termination of appointment of David Logan as a director on 5 June 2017 (1 page)
6 June 2017Termination of appointment of F&C Asset Management Plc as a secretary on 5 June 2017 (1 page)
6 June 2017Appointment of Mrs Rachel Danae Burgin as a secretary on 1 June 2017 (2 pages)
6 June 2017Termination of appointment of F&C Asset Management Plc as a secretary on 5 June 2017 (1 page)
6 June 2017Appointment of Mrs Rachel Danae Burgin as a secretary on 1 June 2017 (2 pages)
1 June 2017Appointment of Mr Richard Adrian Watts as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Ms. Mandy Frances Mannix as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Mr David Jonathan Sloper as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Mr David Jonathan Sloper as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Ms. Mandy Frances Mannix as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Mr Richard Adrian Watts as a director on 1 June 2017 (2 pages)
2 August 2016Full accounts made up to 31 October 2015 (13 pages)
2 August 2016Full accounts made up to 31 October 2015 (13 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
11 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 32,295
(4 pages)
11 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 32,295
(4 pages)
11 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 32,295
(4 pages)
14 July 2015Full accounts made up to 31 October 2014 (13 pages)
14 July 2015Full accounts made up to 31 October 2014 (13 pages)
11 November 2014Section 519 of the companies ACT2006 (1 page)
11 November 2014Auditor's resignation (1 page)
11 November 2014Auditor's resignation (1 page)
11 November 2014Section 519 of the companies ACT2006 (1 page)
31 October 2014Auditor's resignation (2 pages)
31 October 2014Auditor's resignation (2 pages)
8 October 2014Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
8 October 2014Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
30 September 2014Company name changed isis equity partners holdings LIMITED\certificate issued on 30/09/14 (2 pages)
30 September 2014Change of name notice (2 pages)
30 September 2014Company name changed isis equity partners holdings LIMITED\certificate issued on 30/09/14
  • RES15 ‐ Change company name resolution on 2014-09-26
(2 pages)
30 September 2014Change of name notice (2 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 32,295
(4 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 32,295
(4 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 32,295
(4 pages)
21 August 2014Full accounts made up to 31 December 2013 (13 pages)
21 August 2014Full accounts made up to 31 December 2013 (13 pages)
3 October 2013Full accounts made up to 31 December 2012 (13 pages)
3 October 2013Full accounts made up to 31 December 2012 (13 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 32,295
(4 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 32,295
(4 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 32,295
(4 pages)
25 September 2012Full accounts made up to 31 December 2011 (13 pages)
25 September 2012Full accounts made up to 31 December 2011 (13 pages)
20 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
11 May 2012Termination of appointment of Alain Grisay as a director (1 page)
11 May 2012Appointment of David Colin Logan as a director (2 pages)
11 May 2012Appointment of David Colin Logan as a director (2 pages)
11 May 2012Termination of appointment of Alain Grisay as a director (1 page)
9 September 2011Full accounts made up to 31 December 2010 (13 pages)
9 September 2011Full accounts made up to 31 December 2010 (13 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
30 September 2010Full accounts made up to 31 December 2009 (13 pages)
30 September 2010Full accounts made up to 31 December 2009 (13 pages)
4 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 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)
10 August 2009Return made up to 02/08/09; full list of members (3 pages)
10 August 2009Return made up to 02/08/09; full list of members (3 pages)
23 July 2009Full accounts made up to 31 December 2008 (13 pages)
23 July 2009Full accounts made up to 31 December 2008 (13 pages)
11 August 2008Return made up to 02/08/08; full list of members (3 pages)
11 August 2008Return made up to 02/08/08; full list of members (3 pages)
22 July 2008Full accounts made up to 31 December 2007 (14 pages)
22 July 2008Full accounts made up to 31 December 2007 (14 pages)
4 October 2007Full accounts made up to 31 December 2006 (14 pages)
4 October 2007Full accounts made up to 31 December 2006 (14 pages)
7 August 2007Return made up to 02/08/07; full list of members (2 pages)
7 August 2007Return made up to 02/08/07; full list of members (2 pages)
31 October 2006Full accounts made up to 31 December 2005 (17 pages)
31 October 2006Full accounts made up to 31 December 2005 (17 pages)
2 August 2006Return made up to 02/08/06; full list of members (2 pages)
2 August 2006Return made up to 02/08/06; full list of members (2 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006New director appointed (1 page)
23 May 2006Director resigned (1 page)
23 May 2006New director appointed (1 page)
23 May 2006Director resigned (1 page)
2 November 2005Full accounts made up to 31 December 2004 (13 pages)
2 November 2005Full accounts made up to 31 December 2004 (13 pages)
18 August 2005Return made up to 02/08/05; full list of members (6 pages)
18 August 2005Return made up to 02/08/05; full list of members (6 pages)
18 August 2005Director's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
19 November 2004Full accounts made up to 31 December 2003 (13 pages)
19 November 2004Full accounts made up to 31 December 2003 (13 pages)
15 November 2004Secretary's particulars changed (1 page)
15 November 2004Secretary's particulars changed (1 page)
1 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2004New director appointed (3 pages)
1 November 2004New director appointed (3 pages)
1 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2004Registered office changed on 28/10/04 from: isis asset management PLC 100 wood street london EC2V 7AN (1 page)
28 October 2004Registered office changed on 28/10/04 from: isis asset management PLC 100 wood street london EC2V 7AN (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)
6 September 2004Return made up to 02/08/04; full list of members (7 pages)
6 September 2004Return made up to 02/08/04; full list of members (7 pages)
14 June 2004Director's particulars changed (1 page)
14 June 2004Director's particulars changed (1 page)
10 September 2003Full accounts made up to 31 December 2002 (13 pages)
10 September 2003Full accounts made up to 31 December 2002 (13 pages)
2 September 2003Secretary's particulars changed (1 page)
2 September 2003Secretary's particulars changed (1 page)
2 September 2003Return made up to 02/08/03; full list of members (7 pages)
2 September 2003Return made up to 02/08/03; full list of members (7 pages)
27 April 2003Secretary's particulars changed (1 page)
27 April 2003Secretary's particulars changed (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
20 January 2003New director appointed (4 pages)
20 January 2003New director appointed (3 pages)
20 January 2003New director appointed (4 pages)
20 January 2003New director appointed (4 pages)
20 January 2003New director appointed (4 pages)
20 January 2003New director appointed (4 pages)
20 January 2003New director appointed (4 pages)
20 January 2003New director appointed (4 pages)
20 January 2003New director appointed (3 pages)
20 January 2003New director appointed (4 pages)
6 November 2002Full accounts made up to 31 December 2001 (13 pages)
6 November 2002Full accounts made up to 31 December 2001 (13 pages)
30 October 2002Registered office changed on 30/10/02 from: friends ivory & sime PLC 100 wood street london EC2V 7AN (1 page)
30 October 2002Registered office changed on 30/10/02 from: friends ivory & sime PLC 100 wood street london EC2V 7AN (1 page)
9 October 2002Company name changed friends ivory & sime private equ ity holdings LIMITED\certificate issued on 09/10/02 (2 pages)
9 October 2002Company name changed friends ivory & sime private equ ity holdings LIMITED\certificate issued on 09/10/02 (2 pages)
12 August 2002Return made up to 02/08/02; full list of members (5 pages)
12 August 2002Return made up to 02/08/02; full list of members (5 pages)
17 August 2001Return made up to 02/08/01; full list of members (5 pages)
17 August 2001Return made up to 02/08/01; full list of members (5 pages)
2 August 2001Full accounts made up to 31 December 2000 (12 pages)
2 August 2001Full accounts made up to 31 December 2000 (12 pages)
29 December 2000Registered office changed on 29/12/00 from: ivory & sime PLC princes court 7 princes street london EC2R 8AQ (1 page)
29 December 2000Registered office changed on 29/12/00 from: ivory & sime PLC princes court 7 princes street london EC2R 8AQ (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
4 September 2000Return made up to 02/08/00; full list of members (7 pages)
4 September 2000Return made up to 02/08/00; full list of members (7 pages)
30 August 2000Secretary's particulars changed (1 page)
30 August 2000Secretary's particulars changed (1 page)
27 July 2000Full accounts made up to 31 December 1999 (11 pages)
27 July 2000Full accounts made up to 31 December 1999 (11 pages)
16 August 1999Return made up to 02/08/99; full list of members (8 pages)
16 August 1999Return made up to 02/08/99; full list of members (8 pages)
8 May 1999Full accounts made up to 31 December 1998 (14 pages)
8 May 1999Full accounts made up to 31 December 1998 (14 pages)
7 September 1998Accounting reference date shortened from 17/02/99 to 31/12/98 (1 page)
7 September 1998Accounting reference date shortened from 17/02/99 to 31/12/98 (1 page)
6 August 1998Return made up to 02/08/98; full list of members (9 pages)
6 August 1998Return made up to 02/08/98; full list of members (9 pages)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
10 July 1998Company name changed ivory & sime baronsmead holdings LIMITED\certificate issued on 13/07/98 (2 pages)
10 July 1998Company name changed ivory & sime baronsmead holdings LIMITED\certificate issued on 13/07/98 (2 pages)
21 April 1998New secretary appointed (2 pages)
21 April 1998New secretary appointed (2 pages)
8 April 1998Secretary resigned (1 page)
8 April 1998Secretary resigned (1 page)
8 April 1998Accounting reference date shortened from 30/04/98 to 17/02/98 (1 page)
8 April 1998Accounting reference date shortened from 30/04/98 to 17/02/98 (1 page)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
5 September 1997New director appointed (3 pages)
5 September 1997New director appointed (3 pages)
3 September 1997Full accounts made up to 30 April 1997 (12 pages)
3 September 1997Full accounts made up to 30 April 1997 (12 pages)
1 September 1997Return made up to 02/08/97; full list of members (10 pages)
1 September 1997Return made up to 02/08/97; full list of members (10 pages)
23 June 1997New director appointed (3 pages)
23 June 1997New director appointed (3 pages)
25 March 1997Registered office changed on 25/03/97 from: 14TH floor one angel court london EC2R 7HJ (1 page)
25 March 1997Registered office changed on 25/03/97 from: 14TH floor one angel court london EC2R 7HJ (1 page)
6 March 1997Full accounts made up to 30 April 1996 (13 pages)
6 March 1997Full accounts made up to 30 April 1996 (13 pages)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
3 October 1996Return made up to 02/08/96; no change of members (6 pages)
3 October 1996Return made up to 02/08/96; no change of members (6 pages)
4 January 1996New director appointed (4 pages)
4 January 1996New director appointed (4 pages)
13 November 1995Director resigned (8 pages)
13 November 1995New director appointed (4 pages)
13 November 1995New secretary appointed (4 pages)
13 November 1995New director appointed (4 pages)
13 November 1995Director resigned (8 pages)
13 November 1995Secretary resigned (6 pages)
13 November 1995Director resigned (4 pages)
13 November 1995New secretary appointed (4 pages)
13 November 1995New director appointed (4 pages)
13 November 1995Director resigned (4 pages)
13 November 1995New director appointed (4 pages)
13 November 1995Secretary resigned (6 pages)
3 November 1995Registered office changed on 03/11/95 from: clerkenwell house 67 clerkenwell road london EC1R 5BH (1 page)
3 November 1995Auditor's resignation (2 pages)
3 November 1995Accounting reference date extended from 31/12 to 30/04 (1 page)
3 November 1995Auditor's resignation (2 pages)
3 November 1995Registered office changed on 03/11/95 from: clerkenwell house 67 clerkenwell road london EC1R 5BH (1 page)
3 November 1995Accounting reference date extended from 31/12 to 30/04 (1 page)
31 October 1995Company name changed baronsmead group LIMITED\certificate issued on 01/11/95 (2 pages)
31 October 1995Company name changed baronsmead group LIMITED\certificate issued on 01/11/95 (2 pages)
14 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
14 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
20 July 1995Return made up to 02/08/95; change of members (6 pages)
20 July 1995Full group accounts made up to 31 December 1994 (26 pages)
20 July 1995Return made up to 02/08/95; change of members (6 pages)
20 July 1995Full group accounts made up to 31 December 1994 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)
26 July 1994Full group accounts made up to 31 December 1993 (25 pages)
26 July 1994Full group accounts made up to 31 December 1993 (25 pages)
1 June 1993Full group accounts made up to 31 December 1992 (21 pages)
1 June 1993Full group accounts made up to 31 December 1992 (21 pages)
26 March 1991Memorandum and Articles of Association (16 pages)
26 March 1991Memorandum and Articles of Association (16 pages)