Company NameJupiter Investment Management Limited
Company StatusActive
Company Number02949554
CategoryPrivate Limited Company
Incorporation Date18 July 1994(29 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Wayne Mepham
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2020(26 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMs Alison Joanne Hollingshead
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(28 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleInvestment Management Coo
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMs Tracey Kinsella
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(28 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleHR Director
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Matthew Adam Robert Morgan
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2023(28 years, 11 months after company formation)
Appointment Duration10 months, 1 week
RoleHead Of Fixed Income
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMs Kiranpal Kaur Nandra-Koehrer
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2023(28 years, 11 months after company formation)
Appointment Duration10 months, 1 week
RoleHead Of Equities
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Secretary NameJupiter Asset Management Limited (Corporation)
StatusCurrent
Appointed12 January 2023(28 years, 6 months after company formation)
Appointment Duration1 year, 3 months
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameDr Kevin James Carter
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(4 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 19 October 2000)
RoleCompany Director
Correspondence AddressBrantwood 23 Fairway
Merrow
Guildford
Surrey
GU1 2XL
Secretary NameFaith Estelle Taylor
NationalityBritish
StatusResigned
Appointed24 November 1994(4 months, 1 week after company formation)
Appointment Duration2 years (resigned 25 November 1996)
RoleCompany Director
Correspondence AddressBeechcroft Snuggs Lane
East Hanney
Wantage
Oxfordshire
OX12 0HU
Secretary NameMr Robert David Law
NationalityBritish
StatusResigned
Appointed25 November 1996(2 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chatsworth Grove
Folly Hill
Farnham
Surrey
GU9 0DJ
Secretary NameBrian Patrick Malone
NationalityBritish
StatusResigned
Appointed18 September 1997(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 November 2000)
RoleAccountant
Correspondence Address52 Hartford Road
Hartley Wintney
Hook
Hampshire
RG27 8QG
Director NameMr Peter Baxter
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(6 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 October 2011)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWyldes Close Corner
Wyldes Close
London
NW11 7JB
Director NameAnthony John Ainsworth
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(6 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 May 2005)
RoleCompany Director
Correspondence AddressOak Lodge
15 Heathgate Wickham Bishops
Witham
Essex
CM8 3NZ
Secretary NameMr Nicholas Charles Wallis
NationalityBritish
StatusResigned
Appointed03 November 2000(6 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Woodstock Road North
St Albans
Hertfordshire
AL1 4QD
Director NameGodfrey Buckland
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2002)
RoleCompany Director
Correspondence Address29 Upton Dene
Grange Road
Sutton
Surrey
SM2 6TA
Secretary NameAlan Edward Hough
NationalityBritish
StatusResigned
Appointed24 January 2001(6 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address3 The Copse
Billericay
Essex
CM12 0NR
Director NameMr Hasan Askari
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address22 Ovington Square
London
SW3 1LR
Secretary NameMr Paul Jason Roger Nathan
NationalityBritish
StatusResigned
Appointed30 September 2005(11 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rowans
14 Summerleys Road
Princes Risborough
Buckinghamshire
HP27 9DT
Secretary NameMrs Miranda Lauraine Telfer
NationalityBritish
StatusResigned
Appointed08 April 2008(13 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLingfield House
East Grinstead
Lingfield
RH7 6ES
Director NameMr Ashton Charles Bradbury
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(13 years, 11 months after company formation)
Appointment Duration9 months (resigned 31 March 2009)
RoleHead Of Equities
Country of ResidenceWales
Correspondence AddressSears Court
St Mary Church
Cowbridge
South Glamorgan
CF71 7LT
Wales
Director NameMargaret Ammon
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed08 September 2009(15 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 09 December 2011)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence Address2 Lambeth Hill
London
EC4P 4WR
Secretary NameMs Katie Hall-May
StatusResigned
Appointed22 March 2013(18 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 August 2014)
RoleCompany Director
Correspondence AddressSkandia House Portland Terrace
Southampton
SO14 7EJ
Director NameMr Jeremy Douglas Charles
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(19 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2016)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4AJ
Secretary NameMr Dean Leonard Clarke
StatusResigned
Appointed29 August 2014(20 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 2017)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4P 4WR
Director NameMr Richard Buxton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(21 years, 2 months after company formation)
Appointment Duration5 years (resigned 07 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4P 4WR
Director NameMr Martin Howard Baines
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(21 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 May 2017)
RoleStockbroker Investment Manager
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Director NameMiss Terrilynn Borain
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(23 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 October 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House
2 Lambeth Hill
London
EC4P 4WR
Secretary NameMs Michelle Vassall
StatusResigned
Appointed07 August 2018(24 years after company formation)
Appointment Duration1 year (resigned 15 August 2019)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4P 4WR
Director NameAmadeo Alentorn Farre
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2018(24 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 07 October 2020)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Matthew Charles Beesley
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2022(27 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 June 2023)
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 1994(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameOMW Cosec Services Limited (Corporation)
StatusResigned
Appointed16 November 2017(23 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 June 2018)
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed15 August 2019(25 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2021)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusResigned
Appointed01 March 2021(26 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 January 2023)
Correspondence Address70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitewww.omglobalinvestors.com
Telephone020 73327500
Telephone regionLondon

Location

Registered AddressThe Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£103,034,000
Net Worth£30,053,000
Cash£51,853,000
Current Liabilities£42,765,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

6 August 2019Delivered on: 9 August 2019
Persons entitled: Intermediate Capital Group PLC as Security Trustee

Classification: A registered charge
Particulars: Intellectual property - domain names:. Merian.com;. Merian-global-investors.com;. For more details please refer to the charging instrument.
Outstanding

Filing History

18 September 2023Confirmation statement made on 13 September 2023 with updates (4 pages)
29 August 2023Cessation of Merian Global Investors Holdings Limited as a person with significant control on 29 August 2023 (1 page)
29 August 2023Notification of Jupiter Investment Management Group Limited as a person with significant control on 29 August 2023 (2 pages)
30 June 2023Appointment of Mr Matthew Adam Robert Morgan as a director on 19 June 2023 (2 pages)
30 June 2023Termination of appointment of Matthew Charles Beesley as a director on 19 June 2023 (1 page)
30 June 2023Appointment of Ms Kiranpal Kaur Nandra-Koehrer as a director on 19 June 2023 (2 pages)
22 April 2023Full accounts made up to 31 December 2022 (27 pages)
17 January 2023Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 12 January 2023 (1 page)
17 January 2023Appointment of Jupiter Asset Management Limited as a secretary on 12 January 2023 (2 pages)
12 October 2022Appointment of Ms Alison Joanne Hollingshead as a director on 27 September 2022 (2 pages)
11 October 2022Appointment of Ms Tracey Kinsella as a director on 27 September 2022 (2 pages)
27 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
5 July 2022Full accounts made up to 31 December 2021 (30 pages)
30 May 2022Termination of appointment of Katharine Grace Dryer as a director on 26 May 2022 (1 page)
10 January 2022Termination of appointment of Stephen Brian Pearson as a director on 10 January 2022 (1 page)
10 January 2022Appointment of Mr Matthew Charles Beesley as a director on 10 January 2022 (2 pages)
6 October 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
13 September 2021Full accounts made up to 31 December 2020 (29 pages)
13 July 2021Termination of appointment of Robert Vernon Parker as a director on 30 June 2021 (1 page)
9 April 2021Appointment of Ldc Nominee Secretary Limited as a secretary on 1 March 2021 (2 pages)
6 April 2021Termination of appointment of Eversecretary Limited as a secretary on 1 March 2021 (1 page)
16 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-05
(3 pages)
26 October 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
16 October 2020Termination of appointment of Daniel John Nickols as a director on 7 October 2020 (1 page)
16 October 2020Appointment of Mr Wayne Mepham as a director on 7 October 2020 (2 pages)
16 October 2020Termination of appointment of Richard James Watts as a director on 7 October 2020 (1 page)
16 October 2020Appointment of Mr Robert Vernon Parker as a director on 7 October 2020 (2 pages)
16 October 2020Termination of appointment of Richard Buxton as a director on 7 October 2020 (1 page)
16 October 2020Termination of appointment of Amadeo Alentorn Farre as a director on 7 October 2020 (1 page)
16 October 2020Termination of appointment of Warren Tonkinson as a director on 7 October 2020 (1 page)
16 October 2020Appointment of Ms Katharine Grace Dryer as a director on 7 October 2020 (2 pages)
16 October 2020Termination of appointment of Ian Heslop as a director on 7 October 2020 (1 page)
29 September 2020Termination of appointment of Mark Julian Gregory as a director on 28 August 2020 (1 page)
28 September 2020Full accounts made up to 31 December 2019 (36 pages)
7 September 2020Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4P 4WR United Kingdom to The Zig Zag Building 70 Victoria Street London SW1E 6SQ on 7 September 2020 (1 page)
7 September 2020Change of details for Merian Global Investors Holdings Limited as a person with significant control on 7 September 2020 (2 pages)
20 August 2020Appointment of Mr Stephen Brian Pearson as a director on 18 August 2020 (2 pages)
4 July 2020Satisfaction of charge 029495540001 in full (1 page)
4 December 2019Termination of appointment of Terrilynn Borain as a director on 18 October 2019 (1 page)
27 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
30 August 2019Termination of appointment of Michelle Vassall as a secretary on 15 August 2019 (1 page)
30 August 2019Appointment of Eversecretary Limited as a secretary on 15 August 2019 (2 pages)
9 August 2019Registration of charge 029495540001, created on 6 August 2019 (54 pages)
1 May 2019Full accounts made up to 31 December 2018 (35 pages)
10 April 2019Director's details changed for Mr Mark Julian Gregory on 1 March 2019 (2 pages)
10 April 2019Director's details changed for Mr Richard Buxton on 1 March 2019 (2 pages)
15 March 2019Appointment of Mr Mark Julian Gregory as a director on 1 March 2019 (2 pages)
19 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
30 November 2018Confirmation statement made on 16 November 2018 with updates (4 pages)
5 October 2018Change of details for Old Mutual Global Investors Holdings Limited as a person with significant control on 28 September 2018 (5 pages)
28 September 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-21
(2 pages)
28 September 2018Change of name notice (2 pages)
13 September 2018Appointment of Ian Heslop as a director on 16 August 2018 (2 pages)
13 September 2018Appointment of Richard Watts as a director on 26 July 2018 (2 pages)
12 September 2018Full accounts made up to 31 December 2017 (35 pages)
12 September 2018Appointment of Mr Daniel John Nickols as a director on 16 August 2018 (2 pages)
12 September 2018Appointment of Amadeo Alentorn Farre as a director on 16 August 2018 (2 pages)
12 September 2018Appointment of Ms Michelle Vassall as a secretary on 7 August 2018 (3 pages)
2 July 2018Termination of appointment of Omw Cosec Services Limited as a secretary on 29 June 2018 (1 page)
2 July 2018Termination of appointment of Mark Oscar Satchel as a director on 29 June 2018 (1 page)
2 July 2018Termination of appointment of Mitchell Dean as a director on 29 June 2018 (1 page)
2 July 2018Termination of appointment of Richard Leslie Martin Wohanka as a director on 29 June 2018 (1 page)
26 February 2018Appointment of Mark Oscar Satchel as a director on 9 February 2018 (2 pages)
26 February 2018Termination of appointment of Jonathan Michael Little as a director on 9 February 2018 (1 page)
26 February 2018Appointment of Miss Terrilynn Borain as a director on 20 February 2018 (2 pages)
23 November 2017Appointment of Omw Cosec Services Limited as a secretary on 16 November 2017 (2 pages)
23 November 2017Appointment of Omw Cosec Services Limited as a secretary on 16 November 2017 (2 pages)
23 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
15 November 2017Second filing for the termination of Dean Leonard Clarke as a secretary (5 pages)
15 November 2017Second filing for the termination of Dean Leonard Clarke as a secretary (5 pages)
26 October 2017Termination of appointment of Dean Leonard Clarke as a secretary on 26 October 2017
  • ANNOTATION Clarification a second filed TM02 was registered on 15/11/2017
(2 pages)
26 October 2017Termination of appointment of Dean Leonard Clarke as a secretary on 26 October 2017
  • ANNOTATION Clarification a second filed TM02 was registered on 15/11/2017
(2 pages)
14 September 2017Full accounts made up to 31 December 2016 (34 pages)
14 September 2017Full accounts made up to 31 December 2016 (34 pages)
4 July 2017Appointment of Mr Richard Leslie Martin Wohanka as a director on 5 June 2017 (2 pages)
4 July 2017Appointment of Mr Jonathan Michael Little as a director on 5 June 2017 (2 pages)
4 July 2017Appointment of Mr Jonathan Michael Little as a director on 5 June 2017 (2 pages)
4 July 2017Appointment of Mr Richard Leslie Martin Wohanka as a director on 5 June 2017 (2 pages)
30 June 2017Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4GG England to Millennium Bridge House 2 Lambeth Hill London EC4P 4WR on 30 June 2017 (1 page)
30 June 2017Registered office address changed from , Millennium Bridge House 2 Lambeth Hill, London, EC4V 4GG, England to Millennium Bridge House 2 Lambeth Hill London EC4P 4WR on 30 June 2017 (1 page)
2 June 2017Termination of appointment of Martin Howard Baines as a director on 4 May 2017 (1 page)
2 June 2017Termination of appointment of Martin Howard Baines as a director on 4 May 2017 (1 page)
22 February 2017Registered office address changed from , Millennium Bridge House 2 Lambeth Hill, London, EC4V 4AJ to Millennium Bridge House 2 Lambeth Hill London EC4P 4WR on 22 February 2017 (1 page)
22 February 2017Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ to Millennium Bridge House 2 Lambeth Hill London EC4V 4GG on 22 February 2017 (1 page)
11 January 2017Director's details changed for Mr Mitchell Dean on 20 May 2016 (2 pages)
11 January 2017Director's details changed for Mr Mitchell Dean on 20 May 2016 (2 pages)
30 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
31 October 2016Second filing of a statement of capital following an allotment of shares on 20 May 2013
  • GBP 21,000,000
(7 pages)
31 October 2016Second filing of a statement of capital following an allotment of shares on 20 May 2013
  • GBP 21,000,000
(7 pages)
29 September 2016Full accounts made up to 31 December 2015 (30 pages)
29 September 2016Full accounts made up to 31 December 2015 (30 pages)
19 September 2016Annual return made up to 16 November 2013 with a full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 21/11/2013 as it was not properly delivered.
(21 pages)
19 September 2016Annual return made up to 16 November 2013 with a full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 21/11/2013 as it was not properly delivered.
(21 pages)
1 July 2016Termination of appointment of Jeremy Douglas Charles as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Jeremy Douglas Charles as a director on 30 June 2016 (1 page)
24 December 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for paul feeney
(4 pages)
24 December 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for paul feeney
(4 pages)
22 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 21,000,000
(6 pages)
22 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 21,000,000
(6 pages)
25 November 2015Termination of appointment of Paul William Feeney as a director on 11 November 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 24/12/2015
(2 pages)
25 November 2015Termination of appointment of Paul William Feeney as a director on 11 November 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 24/12/2015
(2 pages)
9 November 2015Appointment of Mr Martin Howard Baines as a director on 22 October 2015 (2 pages)
9 November 2015Appointment of Mr Martin Howard Baines as a director on 22 October 2015 (2 pages)
9 October 2015Appointment of Mr Richard Buxton as a director on 5 October 2015 (2 pages)
9 October 2015Appointment of Mr Richard Buxton as a director on 5 October 2015 (2 pages)
9 October 2015Appointment of Mr Warren Tonkinson as a director on 5 October 2015 (2 pages)
9 October 2015Appointment of Mr Richard Buxton as a director on 5 October 2015 (2 pages)
9 October 2015Appointment of Mr Warren Tonkinson as a director on 5 October 2015 (2 pages)
9 October 2015Appointment of Mr Warren Tonkinson as a director on 5 October 2015 (2 pages)
2 September 2015Termination of appointment of Julian David Frederick Ide as a director on 12 August 2015 (1 page)
2 September 2015Termination of appointment of Paul Jason Roger Nathan as a director on 31 August 2015 (1 page)
2 September 2015Termination of appointment of Julian David Frederick Ide as a director on 12 August 2015 (1 page)
2 September 2015Termination of appointment of Paul Jason Roger Nathan as a director on 31 August 2015 (1 page)
13 August 2015Amended full accounts made up to 31 December 2014 (35 pages)
13 August 2015Amended full accounts made up to 31 December 2014 (35 pages)
8 May 2015Full accounts made up to 31 December 2014 (32 pages)
8 May 2015Full accounts made up to 31 December 2014 (32 pages)
19 December 2014Auditor's resignation (1 page)
19 December 2014Auditor's resignation (1 page)
16 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 21,000,000
(7 pages)
16 December 2014Register(s) moved to registered office address Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ (1 page)
16 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 21,000,000
(7 pages)
16 December 2014Register(s) moved to registered office address Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ (1 page)
9 September 2014Appointment of Mr Dean Leonard Clarke as a secretary on 29 August 2014 (2 pages)
9 September 2014Termination of appointment of Katie Hall-May as a secretary on 29 August 2014 (1 page)
9 September 2014Appointment of Mr Dean Leonard Clarke as a secretary on 29 August 2014 (2 pages)
9 September 2014Termination of appointment of Katie Hall-May as a secretary on 29 August 2014 (1 page)
30 April 2014Full accounts made up to 31 December 2013 (21 pages)
30 April 2014Full accounts made up to 31 December 2013 (21 pages)
21 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 13,000,000
  • ANNOTATION Replaced a replacement AR01 was registered on 19/09/2016.
(7 pages)
21 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 13,000,000
  • ANNOTATION Replaced a replacement AR01 was registered on 19/09/2016.
(7 pages)
21 November 2013Registered office address changed from , 2 Lambeth Hill, London, EC4P 4WR on 21 November 2013 (1 page)
21 November 2013Registered office address changed from 2 Lambeth Hill London EC4P 4WR on 21 November 2013 (1 page)
21 November 2013Registered office address changed from , 2 Lambeth Hill, London, EC4P 4WR on 21 November 2013 (1 page)
21 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 13,000,000
(7 pages)
21 October 2013Secretary's details changed for Ms Kate Dibb on 7 September 2013 (2 pages)
21 October 2013Secretary's details changed for Ms Kate Dibb on 7 September 2013 (2 pages)
21 October 2013Secretary's details changed for Ms Kate Dibb on 7 September 2013 (2 pages)
29 August 2013Appointment of Mr. Jeremy Douglas Charles as a director (2 pages)
29 August 2013Appointment of Mr. Paul William Feeney as a director (2 pages)
29 August 2013Appointment of Mr. Paul William Feeney as a director (2 pages)
29 August 2013Appointment of Mr. Jeremy Douglas Charles as a director (2 pages)
9 July 2013Full accounts made up to 31 December 2012 (19 pages)
9 July 2013Full accounts made up to 31 December 2012 (19 pages)
29 May 2013Register inspection address has been changed (1 page)
29 May 2013Register(s) moved to registered inspection location (1 page)
29 May 2013Register inspection address has been changed (1 page)
29 May 2013Register(s) moved to registered inspection location (1 page)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
21 May 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 13,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 31/10/2016.
(4 pages)
21 May 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 13,000,000
(3 pages)
21 May 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 13,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 31/10/2016.
(4 pages)
22 March 2013Termination of appointment of Miranda Telfer as a secretary (1 page)
22 March 2013Appointment of Ms Kate Dibb as a secretary (2 pages)
22 March 2013Appointment of Ms Kate Dibb as a secretary (2 pages)
22 March 2013Termination of appointment of Miranda Telfer as a secretary (1 page)
20 March 2013Appointment of Mitchell Dean as a director (3 pages)
20 March 2013Appointment of Mitchell Dean as a director (3 pages)
25 February 2013Change of name notice (2 pages)
25 February 2013Company name changed old mutual asset managers (uk) LIMITED\certificate issued on 25/02/13
  • RES15 ‐ Change company name resolution on 2013-02-25
(2 pages)
25 February 2013Change of name notice (2 pages)
25 February 2013Company name changed old mutual asset managers (uk) LIMITED\certificate issued on 25/02/13
  • RES15 ‐ Change company name resolution on 2013-02-25
(2 pages)
29 January 2013Termination of appointment of Paul Feeney as a director (1 page)
29 January 2013Termination of appointment of Paul Feeney as a director (1 page)
25 October 2012Statement of capital on 25 October 2012
  • GBP 13,000,000
(4 pages)
25 October 2012Statement of capital on 25 October 2012
  • GBP 13,000,000
(4 pages)
8 October 2012Statement by directors (1 page)
8 October 2012Solvency statement dated 30/09/12 (1 page)
8 October 2012Solvency statement dated 30/09/12 (1 page)
8 October 2012Statement by directors (1 page)
8 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 September 2012Full accounts made up to 31 December 2011 (18 pages)
11 September 2012Full accounts made up to 31 December 2011 (18 pages)
27 July 2012Appointment of Mr Paul William Feeney as a director (2 pages)
27 July 2012Appointment of Mr Paul William Feeney as a director (2 pages)
13 July 2012Termination of appointment of Simon Wilson as a director (1 page)
13 July 2012Termination of appointment of Simon Wilson as a director (1 page)
3 July 2012Termination of appointment of Linda Gibson as a director (1 page)
3 July 2012Termination of appointment of Linda Gibson as a director (1 page)
18 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
18 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
13 February 2012Termination of appointment of Margaret Ammon as a director (1 page)
13 February 2012Termination of appointment of Margaret Ammon as a director (1 page)
13 October 2011Appointment of Julian David Frederick Ide as a director (3 pages)
13 October 2011Termination of appointment of Peter Baxter as a director (2 pages)
13 October 2011Appointment of Julian David Frederick Ide as a director (3 pages)
13 October 2011Termination of appointment of Peter Baxter as a director (2 pages)
9 September 2011Full accounts made up to 31 December 2010 (18 pages)
9 September 2011Full accounts made up to 31 December 2010 (18 pages)
18 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (8 pages)
18 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (8 pages)
24 November 2010Termination of appointment of Thomas Turpin as a director (2 pages)
24 November 2010Termination of appointment of Thomas Turpin as a director (2 pages)
14 September 2010Full accounts made up to 31 December 2009 (18 pages)
14 September 2010Full accounts made up to 31 December 2009 (18 pages)
6 July 2010Termination of appointment of Matthew Nagele as a director (2 pages)
6 July 2010Termination of appointment of Matthew Nagele as a director (2 pages)
26 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
26 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
25 May 2010Director's details changed for Margaret Ammon on 30 April 2010 (2 pages)
25 May 2010Director's details changed for Linda Gibson on 30 April 2010 (2 pages)
25 May 2010Director's details changed for Margaret Ammon on 30 April 2010 (2 pages)
25 May 2010Director's details changed for Linda Gibson on 30 April 2010 (2 pages)
26 November 2009Appointment of Margaret Ammon as a director (3 pages)
26 November 2009Appointment of Margaret Ammon as a director (3 pages)
17 September 2009Full accounts made up to 31 December 2008 (17 pages)
17 September 2009Full accounts made up to 31 December 2008 (17 pages)
21 May 2009Return made up to 30/04/09; full list of members (5 pages)
21 May 2009Return made up to 30/04/09; full list of members (5 pages)
3 April 2009Appointment terminated director ashton bradbury (1 page)
3 April 2009Appointment terminated director ashton bradbury (1 page)
10 February 2009Director appointed linda gibson (2 pages)
10 February 2009Director appointed linda gibson (2 pages)
16 October 2008Full accounts made up to 31 December 2007 (16 pages)
16 October 2008Full accounts made up to 31 December 2007 (16 pages)
10 October 2008Appointment terminated director alan hough (1 page)
10 October 2008Appointment terminated director alan hough (1 page)
26 September 2008Director appointed mr matthew nagele (1 page)
26 September 2008Director appointed mr matthew nagele (1 page)
28 August 2008Director appointed ashton charles bradbury (2 pages)
28 August 2008Director appointed ashton charles bradbury (2 pages)
28 July 2008Director appointed simon wilson (2 pages)
28 July 2008Director appointed simon wilson (2 pages)
14 July 2008Appointment terminated secretary paul nathan (1 page)
14 July 2008Appointment terminated director eoin murray (1 page)
14 July 2008Secretary appointed miranda telfer (2 pages)
14 July 2008Appointment terminated secretary paul nathan (1 page)
14 July 2008Appointment terminated director eoin murray (1 page)
14 July 2008Secretary appointed miranda telfer (2 pages)
27 May 2008Return made up to 30/04/08; full list of members (4 pages)
27 May 2008Return made up to 30/04/08; full list of members (4 pages)
14 April 2008Appointment terminated director scott powers (1 page)
14 April 2008Appointment terminated director scott powers (1 page)
18 September 2007Full accounts made up to 31 December 2006 (16 pages)
18 September 2007Full accounts made up to 31 December 2006 (16 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
1 June 2007Return made up to 30/04/07; full list of members (8 pages)
1 June 2007Return made up to 30/04/07; full list of members (8 pages)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
11 October 2006Full accounts made up to 31 December 2005 (14 pages)
11 October 2006Full accounts made up to 31 December 2005 (14 pages)
24 May 2006New director appointed (3 pages)
24 May 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2006New director appointed (3 pages)
24 May 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2006New director appointed (3 pages)
10 March 2006New secretary appointed (2 pages)
10 March 2006Secretary resigned;director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Secretary resigned;director resigned (1 page)
10 March 2006New secretary appointed (2 pages)
10 March 2006New director appointed (3 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
13 October 2005Full accounts made up to 31 December 2004 (14 pages)
13 October 2005Full accounts made up to 31 December 2004 (14 pages)
16 August 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 August 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 June 2005New director appointed (3 pages)
8 June 2005New director appointed (3 pages)
8 June 2005Registered office changed on 08/06/05 from: 5TH floor, 80 cheapside, london, EC2V 6EE (1 page)
8 June 2005Registered office changed on 08/06/05 from: 5TH floor 80 cheapside london EC2V 6EE (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
22 February 2005New director appointed (3 pages)
22 February 2005New director appointed (3 pages)
1 October 2004Full accounts made up to 31 December 2003 (14 pages)
1 October 2004Full accounts made up to 31 December 2003 (14 pages)
27 May 2004Return made up to 30/04/04; full list of members (8 pages)
27 May 2004Return made up to 30/04/04; full list of members (8 pages)
28 May 2003Nc inc already adjusted 30/04/03 (1 page)
28 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 May 2003Nc inc already adjusted 30/04/03 (1 page)
28 May 2003Ad 30/04/03--------- £ si 2000000@1 (2 pages)
28 May 2003Ad 30/04/03--------- £ si 2000000@1 (2 pages)
27 May 2003Full accounts made up to 31 December 2002 (14 pages)
27 May 2003Full accounts made up to 31 December 2002 (14 pages)
23 May 2003Return made up to 30/04/03; full list of members (8 pages)
23 May 2003Return made up to 30/04/03; full list of members (8 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
24 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 December 2002Ad 18/12/02--------- £ si 2500000@1=2500000 £ ic 12500000/15000000 (2 pages)
24 December 2002Nc inc already adjusted 18/12/02 (1 page)
24 December 2002Nc inc already adjusted 18/12/02 (1 page)
24 December 2002Ad 18/12/02--------- £ si 2500000@1=2500000 £ ic 12500000/15000000 (2 pages)
24 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2002Ad 31/10/02--------- £ si 1500000@1=1500000 £ ic 11000000/12500000 (2 pages)
18 December 2002Nc inc already adjusted 31/10/02 (1 page)
18 December 2002Ad 31/10/02--------- £ si 1500000@1=1500000 £ ic 11000000/12500000 (2 pages)
18 December 2002Nc inc already adjusted 31/10/02 (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
16 June 2002Ad 27/02/02--------- £ si 1000000@1 (2 pages)
16 June 2002Ad 24/10/01--------- £ si 1000000@1 (2 pages)
16 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2002Nc inc already adjusted 01/05/02 (1 page)
16 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2002Nc inc already adjusted 01/05/02 (1 page)
16 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2002Resolutions
  • RES13 ‐ Issue 1000000 shares 27/02/02
(1 page)
16 June 2002Ad 01/05/02--------- £ si 2000000@1=2000000 £ ic 9000000/11000000 (2 pages)
16 June 2002Ad 24/10/01--------- £ si 1000000@1 (2 pages)
16 June 2002Resolutions
  • RES13 ‐ Issue 1000000 shares 27/02/02
(1 page)
16 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2002Nc inc already adjusted 13/03/02 (1 page)
16 June 2002Nc inc already adjusted 21/12/01 (1 page)
16 June 2002Ad 01/05/02--------- £ si 2000000@1=2000000 £ ic 9000000/11000000 (2 pages)
16 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2002Ad 13/03/02--------- £ si 2000000@1 (2 pages)
16 June 2002Ad 21/12/01--------- £ si 1000000@1 (2 pages)
16 June 2002Nc inc already adjusted 13/03/02 (1 page)
16 June 2002Ad 13/03/02--------- £ si 2000000@1 (2 pages)
16 June 2002Ad 21/12/01--------- £ si 1000000@1 (2 pages)
16 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2002Nc inc already adjusted 21/12/01 (1 page)
16 June 2002Ad 27/02/02--------- £ si 1000000@1 (2 pages)
21 May 2002Return made up to 30/04/02; full list of members (10 pages)
21 May 2002Return made up to 30/04/02; full list of members (10 pages)
21 May 2002Full accounts made up to 31 December 2001 (12 pages)
21 May 2002Full accounts made up to 31 December 2001 (12 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
23 November 2001New director appointed (3 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (3 pages)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
29 August 2001Ad 01/07/01--------- £ si 1000000@1=1000000 £ ic 3000000/4000000 (2 pages)
29 August 2001Ad 01/07/01--------- £ si 1000000@1=1000000 £ ic 3000000/4000000 (2 pages)
21 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2001Full accounts made up to 31 December 2000 (12 pages)
24 April 2001Full accounts made up to 31 December 2000 (12 pages)
6 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 February 2001Nc inc already adjusted 22/09/00 (1 page)
6 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 February 2001Nc inc already adjusted 22/09/00 (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (3 pages)
29 January 2001New director appointed (2 pages)
29 January 2001Secretary resigned (1 page)
29 January 2001New director appointed (3 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001Secretary resigned (1 page)
29 January 2001New director appointed (2 pages)
15 December 2000New secretary appointed (2 pages)
15 December 2000New secretary appointed (2 pages)
13 December 2000New director appointed (2 pages)
13 December 2000Director resigned (1 page)
13 December 2000New director appointed (2 pages)
13 December 2000Director resigned (1 page)
13 December 2000Secretary resigned;director resigned (1 page)
13 December 2000Director resigned (1 page)
13 December 2000New director appointed (2 pages)
13 December 2000Director resigned (1 page)
13 December 2000Secretary resigned;director resigned (1 page)
13 December 2000New director appointed (2 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
26 May 2000Return made up to 30/04/00; full list of members (7 pages)
26 May 2000Full accounts made up to 31 December 1999 (13 pages)
26 May 2000Full accounts made up to 31 December 1999 (13 pages)
26 May 2000Return made up to 30/04/00; full list of members (7 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
9 September 1999Full accounts made up to 31 December 1998 (12 pages)
9 September 1999Full accounts made up to 31 December 1998 (12 pages)
11 May 1999Return made up to 30/04/99; full list of members (5 pages)
11 May 1999Return made up to 30/04/99; full list of members (5 pages)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
5 November 1998New director appointed (2 pages)
5 November 1998New director appointed (2 pages)
18 September 1998Full accounts made up to 30 June 1998 (12 pages)
18 September 1998Full accounts made up to 30 June 1998 (12 pages)
11 September 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
11 September 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
1 June 1998Return made up to 05/05/98; full list of members (6 pages)
1 June 1998Return made up to 05/05/98; full list of members (6 pages)
24 May 1998New secretary appointed (2 pages)
24 May 1998New secretary appointed (2 pages)
24 May 1998Secretary resigned (1 page)
24 May 1998Secretary resigned (1 page)
9 April 1998Full accounts made up to 30 June 1997 (11 pages)
9 April 1998Full accounts made up to 30 June 1997 (11 pages)
29 August 1997Registered office changed on 29/08/97 from: 2 bartley way, hook, hampshire, RG27 9XA (1 page)
29 August 1997Registered office changed on 29/08/97 from: 2 bartley way hook hampshire RG27 9XA (1 page)
18 July 1997Memorandum and Articles of Association (9 pages)
18 July 1997Ad 27/06/97--------- £ si 2700000@1=2700000 £ ic 300000/3000000 (2 pages)
18 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 July 1997£ nc 500000/3000000 20/06/97 (1 page)
18 July 1997Ad 27/06/97--------- £ si 2700000@1=2700000 £ ic 300000/3000000 (2 pages)
18 July 1997£ nc 500000/3000000 20/06/97 (1 page)
18 July 1997Memorandum and Articles of Association (9 pages)
10 June 1997Director's particulars changed (1 page)
10 June 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 June 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 June 1997Director's particulars changed (1 page)
6 June 1997Director's particulars changed (1 page)
6 June 1997Director's particulars changed (1 page)
20 May 1997Auditor's resignation (1 page)
20 May 1997Auditor's resignation (1 page)
27 March 1997Memorandum and Articles of Association (15 pages)
27 March 1997Memorandum and Articles of Association (15 pages)
19 March 1997Company name changed old mutual international asset m anagers (uk) LIMITED\certificate issued on 20/03/97 (2 pages)
19 March 1997Company name changed old mutual international asset m anagers (uk) LIMITED\certificate issued on 20/03/97 (2 pages)
2 December 1996New secretary appointed (2 pages)
2 December 1996Secretary resigned (1 page)
2 December 1996New secretary appointed (2 pages)
2 December 1996Secretary resigned (1 page)
6 November 1996Resolutions
  • ELRES ‐ Elective resolution
(8 pages)
6 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
6 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
6 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 1996Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
6 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 1996Resolutions
  • ELRES ‐ Elective resolution
(8 pages)
6 November 1996Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
6 November 1996Resolutions
  • ELRES ‐ Elective resolution
(8 pages)
6 November 1996Resolutions
  • ELRES ‐ Elective resolution
(8 pages)
12 September 1996Full accounts made up to 30 June 1996 (12 pages)
12 September 1996Full accounts made up to 30 June 1996 (12 pages)
15 August 1996Secretary's particulars changed (1 page)
15 August 1996Secretary's particulars changed (1 page)
6 June 1996Return made up to 14/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 1996Return made up to 14/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 1995Full accounts made up to 30 June 1995 (11 pages)
12 September 1995Full accounts made up to 30 June 1995 (11 pages)
11 August 1995Secretary's particulars changed (4 pages)
11 August 1995Secretary's particulars changed (4 pages)
25 July 1995Return made up to 18/07/95; full list of members
  • 363(287) ‐ Registered office changed on 25/07/95
(16 pages)
25 July 1995Return made up to 18/07/95; full list of members
  • 363(287) ‐ Registered office changed on 25/07/95
(16 pages)
11 July 1995Ad 29/06/95--------- £ si 150000@1=150000 £ ic 150000/300000 (2 pages)
11 July 1995Ad 29/06/95--------- £ si 150000@1=150000 £ ic 150000/300000 (2 pages)
10 April 1995Director resigned (4 pages)
10 April 1995Director resigned (4 pages)
6 April 1995New director appointed (4 pages)
6 April 1995New director appointed (4 pages)
14 March 1995Memorandum and Articles of Association (38 pages)
14 March 1995Memorandum and Articles of Association (38 pages)
15 February 1995Ad 26/01/95--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
15 February 1995Ad 26/01/95--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
2 December 1994Company name changed minkgrove LIMITED\certificate issued on 05/12/94 (2 pages)
2 December 1994Company name changed minkgrove LIMITED\certificate issued on 05/12/94 (2 pages)
29 November 1994Memorandum and Articles of Association (17 pages)
29 November 1994£ nc 100/500000 24/11/94 (1 page)
29 November 1994Memorandum and Articles of Association (17 pages)
29 November 1994£ nc 100/500000 24/11/94 (1 page)
18 July 1994Incorporation (21 pages)
18 July 1994Incorporation (21 pages)