London
EC4N 6AG
Director Name | Mr Thomas William Weeks |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(14 years, 4 months after company formation) |
Appointment Duration | 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Elliot James Bennett |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(14 years, 4 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Alain Leopold Grisay |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House Primrose Street London EC2A 2NY |
Director Name | Ms Luciene Maureen James |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Westmorland Avenue Luton Bedfordshire LU3 2PU |
Director Name | Mr David Logan |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(same day as company formation) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Exchange House Primrose Street London EC2A 2NY |
Secretary Name | Ms Luciene Maureen James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Westmorland Avenue Luton Bedfordshire LU3 2PU |
Director Name | Ms Mandy Frances Mannix |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 June 2017(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2019) |
Role | Head Of Client Management |
Country of Residence | England |
Correspondence Address | Exchange House Primrose Street London EC2A 2NY |
Director Name | Mr David Jonathan Sloper |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 January 2020) |
Role | Head, Product Management |
Country of Residence | England |
Correspondence Address | Exchange House Primrose Street London EC2A 2NY |
Director Name | Mr Richard Adrian Watts |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 December 2023) |
Role | Chief Investment Officer |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Philip John Doel |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2020(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 December 2023) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2009(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Director Name | F&C Asset Management Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2009(same day as company formation) |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Secretary Name | F&C Asset Management Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2009(same day as company formation) |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
12.5k at £1 | F&c Asset Management PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,199,267 |
Cash | £3,538 |
Current Liabilities | £12,687,131 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 August 2023 (8 months ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 2 weeks from now) |
10 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
---|---|
4 August 2020 | Full accounts made up to 31 October 2019 (21 pages) |
16 June 2020 | Resolutions
|
16 June 2020 | Memorandum and Articles of Association (28 pages) |
24 February 2020 | Resolutions
|
19 February 2020 | Appointment of Mr Philip John Doel as a director on 18 February 2020 (2 pages) |
5 February 2020 | Termination of appointment of David Jonathan Sloper as a director on 16 January 2020 (1 page) |
12 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
3 May 2019 | Full accounts made up to 31 October 2018 (22 pages) |
30 April 2019 | Termination of appointment of Mandy Frances Mannix as a director on 30 April 2019 (1 page) |
1 November 2018 | Change of details for F&C Asset Management Plc as a person with significant control on 31 October 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
2 May 2018 | Full accounts made up to 31 October 2017 (29 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
17 July 2017 | Change of details for F&C Asset Management Plc as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Change of details for F&C Asset Management Plc as a person with significant control on 17 July 2017 (2 pages) |
13 June 2017 | Termination of appointment of David Logan as a director on 5 June 2017 (1 page) |
13 June 2017 | Termination of appointment of David Logan as a director on 5 June 2017 (1 page) |
13 June 2017 | Termination of appointment of F&C Asset Management Plc as a director on 5 June 2017 (1 page) |
13 June 2017 | Termination of appointment of F&C Asset Management Plc as a director on 5 June 2017 (1 page) |
6 June 2017 | Appointment of Mrs Rachel Danae Burgin as a secretary on 1 June 2017 (2 pages) |
6 June 2017 | Appointment of Mrs Rachel Danae Burgin as a secretary on 1 June 2017 (2 pages) |
6 June 2017 | Termination of appointment of F&C Asset Management Plc as a secretary on 5 June 2017 (1 page) |
6 June 2017 | Termination of appointment of F&C Asset Management Plc as a secretary on 5 June 2017 (1 page) |
1 June 2017 | Appointment of Mr David Jonathan Sloper as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Ms. Mandy Frances Mannix as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Mr Richard Adrian Watts as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Mr David Jonathan Sloper as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Ms. Mandy Frances Mannix as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Mr Richard Adrian Watts as a director on 1 June 2017 (2 pages) |
11 May 2017 | Full accounts made up to 31 October 2016 (29 pages) |
11 May 2017 | Full accounts made up to 31 October 2016 (29 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
5 May 2016 | Full accounts made up to 31 October 2015 (24 pages) |
5 May 2016 | Full accounts made up to 31 October 2015 (24 pages) |
11 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
6 May 2015 | Full accounts made up to 31 October 2014 (23 pages) |
6 May 2015 | Full accounts made up to 31 October 2014 (23 pages) |
11 November 2014 | Auditor's resignation (2 pages) |
11 November 2014 | Auditor's resignation (2 pages) |
31 October 2014 | Auditor's resignation (2 pages) |
31 October 2014 | Auditor's resignation (2 pages) |
7 October 2014 | Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
7 October 2014 | Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
4 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
4 July 2013 | Full accounts made up to 31 December 2012 (24 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (24 pages) |
20 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
11 May 2012 | Termination of appointment of Alain Grisay as a director (1 page) |
11 May 2012 | Termination of appointment of Alain Grisay as a director (1 page) |
8 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
23 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
16 June 2010 | Registered office address changed from 280 Grays Inn Road London WC1X 8EB on 16 June 2010 (1 page) |
16 June 2010 | Registered office address changed from 280 Grays Inn Road London WC1X 8EB on 16 June 2010 (1 page) |
2 November 2009 | Director's details changed for Alain Leopold Grisay on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for David Colin Logan on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for David Colin Logan on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Alain Leopold Grisay on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Alain Leopold Grisay on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for David Colin Logan on 1 October 2009 (3 pages) |
13 August 2009 | Resolutions
|
13 August 2009 | Location of register of members (1 page) |
13 August 2009 | Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page) |
13 August 2009 | Ad 04/08/09\gbp si 12500@1=12500\gbp ic 2/12502\ (2 pages) |
13 August 2009 | Resolutions
|
13 August 2009 | Ad 04/08/09\gbp si 12500@1=12500\gbp ic 2/12502\ (2 pages) |
13 August 2009 | Resolutions
|
13 August 2009 | Resolutions
|
13 August 2009 | Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page) |
13 August 2009 | Location of register of members (1 page) |
13 August 2009 | Resolutions
|
13 August 2009 | Resolutions
|
12 August 2009 | Director appointed david logan (3 pages) |
12 August 2009 | Director and secretary appointed f&c asset management PLC (4 pages) |
12 August 2009 | Director appointed alain leopald grisay (3 pages) |
12 August 2009 | Appointment terminated director and secretary luciene james (1 page) |
12 August 2009 | Appointment terminated director the company registration agents LIMITED (1 page) |
12 August 2009 | Appointment terminated director and secretary luciene james (1 page) |
12 August 2009 | Director and secretary appointed f&c asset management PLC (4 pages) |
12 August 2009 | Director appointed david logan (3 pages) |
12 August 2009 | Director appointed alain leopald grisay (3 pages) |
12 August 2009 | Appointment terminated director the company registration agents LIMITED (1 page) |
5 August 2009 | Application to commence business (2 pages) |
5 August 2009 | Commence business and borrow (1 page) |
5 August 2009 | Commence business and borrow (1 page) |
5 August 2009 | Application to commence business (2 pages) |
30 July 2009 | Incorporation (14 pages) |
30 July 2009 | Incorporation (14 pages) |