Company NameJpmorgan Funds Limited
Company StatusActive
Company NumberSC019438
CategoryPrivate Limited Company
Incorporation Date27 November 1936(87 years, 5 months ago)
Previous NameJ.P. Morgan Fleming (Funds) Limited

Business Activity

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

Directors

Director NameMr Arthur Mark Ruston Smith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2016(80 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lochside View
Edinburgh Park
EH12 9DH
Scotland
Director NameMs Katie Jones
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(82 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lochside View
Edinburgh Park
EH12 9DH
Scotland
Director NameO'Brien Ezekiel Bennett
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2020(83 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleProgramme Director
Country of ResidenceLuxembourg
Correspondence Address3 Lochside View
Edinburgh Park
EH12 9DH
Scotland
Director NameMr Nicholas John Croager Bloxham
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(83 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lochside View
Edinburgh Park
EH12 9DH
Scotland
Director NameMr James Reeves
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2023(86 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lochside View
Edinburgh Park
EH12 9DH
Scotland
Director NameMr Malcolm Smith
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2024(87 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lochside View
Edinburgh Park
EH12 9DH
Scotland
Director NameKaren Frances Prooth
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(87 years, 4 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lochside View
Edinburgh Park
EH12 9DH
Scotland
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed05 July 2023(86 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameKeith Basil Civval
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1989(52 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 January 1998)
RoleCompany Director
Correspondence Address55 Aldenham Avenue
Radlett
Hertfordshire
WD7 8JA
Director NameKenneth William Emery
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1989(52 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressGlade Cottage The Glade
Hutton Mount
Brentwood
Essex
CM13 2JL
Director NameMr Anthony Hamilton Doggart
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1989(52 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Ovington Gardens
London
SW3 1LE
Director NameDavid Ian Charles Brown
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1989(52 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 February 1999)
RoleCompany Director
Correspondence Address1 Easter Belmont Road
Edinburgh
EH12 6EX
Scotland
Director NameJames Edward Boyd
NationalityBritish
StatusResigned
Appointed07 August 1989(52 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 November 1989)
RoleCompany Director
Correspondence Address80 Oswald Street
Glasgow
G1 4DX
Scotland
Secretary NameMr Paul Hampden Blagbrough
NationalityBritish
StatusResigned
Appointed07 August 1989(52 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharnwood
Horsell Park
Woking
Surrey
GU21 4LY
Director NameJohn Geoffrey Burnell
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1990(53 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address155 Norsey Road
Billericay
Essex
CM11 1DD
Secretary NameSarah Elizabeth Sanders
NationalityBritish
StatusResigned
Appointed19 July 1993(56 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address44 Charmouth Court
St Albans
Hertfordshire
AL1 4SJ
Director NameMichael Dominic Ashbridge
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(57 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 April 1998)
RoleInvestment Manager
Correspondence Address1 Great Coombe Cottage
Coombe Road Compton
Newbury
Berkshire
RG20 6RG
Director NameChristopher Cottrell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(57 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 May 1997)
RoleBusiness Manager
Correspondence AddressTickners Ravenscroft Farm Spode Lane
Cowden
Edenbridge
Kent
TN8 7HW
Director NameCharles Albert John Bellringer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(59 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTenchleys Manor Itchingwood Common
Limpsfield
Surrey
RS8 0RL
Director NameStephen George Anderson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(60 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1999)
RoleBanker
Correspondence AddressChelmer House, The Drive
Watling Lane
Thaxted
Essex
CM6 2UY
Director NameMs Colette Bowe
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(61 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 February 2001)
RoleChairman
Correspondence Address8 Carthusian Court
12 Carthusian Street
London
EC1M 6EB
Director NameMr Stuart Charles Elliott Dyer
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(61 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address226 Ben Jonson House
Barbican
London
EC2Y 8DL
Director NameAdam Alastair Page Fairhead
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(61 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 November 2001)
RoleCompany Director
Correspondence AddressPembroke Cottage
9 St Johns Road
Sevenoaks
Kent
TN13 3LR
Secretary NameYeng Yeng Maxwell
NationalityBritish
StatusResigned
Appointed01 December 1999(63 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 2003)
RoleCompany Director
Correspondence Address36 Rosemont Road
London
NW3 6NE
Director NameMrs Marilyn Lesley Bassett
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(63 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Belmont Hill
London
SE13 5BD
Director NameMr Roderic Aidan Birkett
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(63 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 March 2002)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressBeechlands
Rotherfield Road
Henley On Thames
Oxfordshire
RG9 1NR
Director NameMr James Baldridge Broderick
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2001(64 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 May 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Lochside View
Edinburgh Park
EH12 9DH
Scotland
Director NamePaul Terrence Bateman
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(65 years after company formation)
Appointment Duration2 years, 1 month (resigned 08 January 2004)
RoleCompany Director
Correspondence AddressBayside
95 Thorpe Bay Gardens
Thorpe Bay
Essex
SS1 3NW
Secretary NameLee Moi Green
NationalityBritish
StatusResigned
Appointed01 May 2003(66 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 November 2008)
RoleCompany Director
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameDavid Richard George Cardiff
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(68 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 February 2005)
RoleCompany Director
Correspondence Address32 Stevenage Road
London
SW6 6ET
Director NameClive Stuart Brown
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(69 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameJasper Luke Berens
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(76 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lochside View
Edinburgh Park
EH12 9DH
Scotland
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed01 May 2003(66 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 07 March 2019)
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameJpmorgan Asset Management (UK) Limited (Corporation)
StatusResigned
Appointed07 March 2019(82 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 July 2023)
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP

Contact

Websitejpmorganchase.com

Location

Registered Address3 Lochside View
Edinburgh Park
EH12 9DH
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches2 other UK companies use this postal address

Shareholders

250k at £1Jpmorgan Asset Management Marketing LTD
100.00%
Ordinary

Financials

Year2014
Turnover£165,905,000
Gross Profit£55,876,000
Net Worth£46,146,000
Cash£25,646,000
Current Liabilities£71,455,000

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 Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

31 January 2017Delivered on: 14 February 2017
Persons entitled: Sumitomo Mitsui Banking Corporation, New York Branch

Classification: A registered charge
Outstanding
31 January 2017Delivered on: 14 February 2017
Persons entitled: Global Maritime Investment Fund Ii Master LP

Classification: A registered charge
Outstanding
31 January 2017Delivered on: 14 February 2017
Persons entitled: Global Maritime Investment Fund Ii Master LP

Classification: A registered charge
Outstanding
31 January 2017Delivered on: 14 February 2017
Persons entitled: Sumitomo Mitsui Banking Corporation, New York Branch

Classification: A registered charge
Outstanding
31 January 2017Delivered on: 13 February 2017
Persons entitled: Sumitomo Mitsui Banking Corporation, New York Branch (As Security Trustee)

Classification: A registered charge
Outstanding
31 January 2017Delivered on: 13 February 2017
Persons entitled: Sumitomo Mitsui Banking Corporation, New York Branch (As Security Trustee)

Classification: A registered charge
Outstanding
31 January 2017Delivered on: 13 February 2017
Persons entitled: Global Maritime Investment Fund Ii Master LP

Classification: A registered charge
Outstanding
22 September 2014Delivered on: 29 September 2014
Persons entitled: Wells Fargo Bank, National Association, London Branch as Security Trustee

Classification: A registered charge
Outstanding
4 April 2018Delivered on: 4 April 2018
Persons entitled: Wells Fargo Bank, N.A., London Branch, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
4 September 2017Delivered on: 7 September 2017
Persons entitled: Sumitomo Mitsui Banking Corporation, New York Branch

Classification: A registered charge
Outstanding
4 September 2017Delivered on: 7 September 2017
Persons entitled: Sumitomo Mitsui Banking Corporation, New York Branch

Classification: A registered charge
Outstanding
4 September 2017Delivered on: 6 September 2017
Persons entitled: Global Maritime Investment Fund Ii Master LP

Classification: A registered charge
Outstanding
31 January 2017Delivered on: 14 February 2017
Persons entitled: Sumitomo Mitsui Banking Corporation, New York Branch

Classification: A registered charge
Outstanding
31 January 2017Delivered on: 14 February 2017
Persons entitled: Sumitomo Mitsui Banking Corporation, New York Branch

Classification: A registered charge
Outstanding
22 September 2014Delivered on: 29 September 2014
Persons entitled: Wells Fargo Bank, National Association, London Branch as Security Trustee

Classification: A registered charge
Outstanding

Filing History

21 November 2017Appointment of Mr. Ioan William Roberts as a director on 20 November 2017 (2 pages)
26 September 2017Termination of appointment of Tanaquil Jane Mcdowall as a director on 6 September 2017 (1 page)
6 September 2017Registration of charge SC0194380012, created on 4 September 2017 (10 pages)
22 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
6 May 2017Full accounts made up to 31 December 2016 (20 pages)
15 March 2017Second filing for the appointment of Arthur Mark Ruston Smith as a director (6 pages)
17 February 2017Appointment of Mr Arthur Mark Ruston Smith as a director on 19 September 2016
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 07/03/2017
(2 pages)
14 February 2017Registration of charge SC0194380009, created on 31 January 2017 (13 pages)
14 February 2017Registration of charge SC0194380010, created on 31 January 2017 (13 pages)
14 February 2017Registration of charge SC0194380008, created on 31 January 2017 (12 pages)
14 February 2017Registration of charge SC0194380006, created on 31 January 2017 (30 pages)
14 February 2017Registration of charge SC0194380007, created on 31 January 2017 (16 pages)
14 February 2017Registration of charge SC0194380011, created on 31 January 2017 (13 pages)
13 February 2017Registration of charge SC0194380003, created on 31 January 2017 (21 pages)
13 February 2017Registration of charge SC0194380004, created on 31 January 2017 (33 pages)
13 February 2017Registration of charge SC0194380005, created on 31 January 2017 (33 pages)
25 January 2017Statement of company's objects (2 pages)
21 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 250,000
(5 pages)
25 May 2016Full accounts made up to 31 December 2015 (23 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 250,000
(5 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 250,000
(5 pages)
30 April 2015Full accounts made up to 31 December 2014 (20 pages)
19 January 2015Appointment of Mr Michael John O'brien as a director on 10 December 2014 (2 pages)
12 November 2014Termination of appointment of Peter Schwicht as a director on 31 October 2014 (1 page)
29 September 2014Registration of charge SC0194380001, created on 22 September 2014 (30 pages)
29 September 2014Registration of charge SC0194380002, created on 22 September 2014 (31 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 250,000
(5 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 250,000
(5 pages)
2 May 2014Full accounts made up to 31 December 2013 (20 pages)
17 January 2014Director's details changed for Jasper Luke Berens on 1 October 2013 (2 pages)
17 January 2014Director's details changed for Jasper Luke Berens on 1 October 2013 (2 pages)
17 September 2013Full accounts made up to 31 December 2012 (18 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
17 April 2013Termination of appointment of Roger Thompson as a director (1 page)
18 February 2013Appointment of Jasper Luke Berens as a director (2 pages)
13 November 2012Director's details changed for Mr Daniel Watkins on 6 November 2012 (2 pages)
13 November 2012Director's details changed for Mr Daniel Watkins on 6 November 2012 (2 pages)
19 October 2012Appointment of Peter Schwicht as a director (3 pages)
2 October 2012Full accounts made up to 31 December 2011 (23 pages)
30 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
3 July 2012Termination of appointment of James Broderick as a director (1 page)
14 February 2012Director's details changed for Roger Martin James Thompson on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Mrs. Tanaquil Jane Mcdowall on 10 February 2012 (2 pages)
13 February 2012Director's details changed for Mr. Daniel Watkins on 13 February 2012 (2 pages)
10 February 2012Director's details changed for Mr. James Baldridge Broderick on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Mr. James Baldridge Broderick on 9 February 2012 (2 pages)
30 August 2011Full accounts made up to 31 December 2010 (17 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
7 January 2011Termination of appointment of Andrea Hazen as a director (1 page)
3 September 2010Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 August 2010 (2 pages)
3 September 2010Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 August 2010 (2 pages)
3 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
3 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
22 July 2010Full accounts made up to 31 December 2009 (17 pages)
21 April 2010Appointment of Mrs. Tanaquil Jane Mcdowall as a director (2 pages)
20 April 2010Appointment of Ms Andrea Louise Hazen as a director (2 pages)
17 February 2010Appointment of Mr. Daniel Watkins as a director (2 pages)
11 February 2010Termination of appointment of Clive Brown as a director (1 page)
4 November 2009Termination of appointment of Campbell Fleming as a director (1 page)
20 October 2009Termination of appointment of James Staley as a director (1 page)
2 October 2009Full accounts made up to 31 December 2008 (17 pages)
27 August 2009Return made up to 01/08/09; full list of members (4 pages)
6 January 2009Return made up to 01/08/08; full list of members (8 pages)
19 November 2008Appointment terminated secretary lee green (1 page)
21 October 2008Full accounts made up to 31 December 2007 (16 pages)
2 August 2007Return made up to 01/08/07; full list of members (3 pages)
19 June 2007New director appointed (1 page)
25 May 2007Full accounts made up to 31 December 2006 (12 pages)
3 November 2006Director's particulars changed (1 page)
1 August 2006Return made up to 01/08/06; full list of members (3 pages)
18 May 2006Full accounts made up to 31 December 2005 (22 pages)
10 February 2006New director appointed (1 page)
6 September 2005Return made up to 01/08/05; full list of members (7 pages)
22 July 2005Director's particulars changed (1 page)
22 July 2005Secretary's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
19 May 2005Full accounts made up to 31 December 2004 (12 pages)
13 May 2005New director appointed (3 pages)
3 May 2005Company name changed J.P. morgan fleming (funds) limi ted\certificate issued on 03/05/05 (2 pages)
2 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
18 January 2005New director appointed (2 pages)
7 September 2004Return made up to 07/08/04; full list of members (7 pages)
19 May 2004Full accounts made up to 31 December 2003 (11 pages)
29 January 2004Director resigned (1 page)
6 December 2003Director's particulars changed (1 page)
17 September 2003Return made up to 07/08/03; full list of members (7 pages)
31 May 2003New director appointed (3 pages)
7 May 2003Full accounts made up to 31 December 2002 (11 pages)
6 May 2003New secretary appointed (2 pages)
6 May 2003Secretary resigned (1 page)
6 May 2003New secretary appointed (2 pages)
30 January 2003Auditor's resignation (1 page)
7 November 2002Return made up to 07/08/02; full list of members (6 pages)
16 May 2002Full accounts made up to 31 December 2001 (9 pages)
21 March 2002Director resigned (1 page)
12 December 2001New director appointed (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
11 October 2001Registered office changed on 11/10/01 from: capital house, 2 festival square, edinburgh, EH3 9SX (1 page)
17 August 2001Return made up to 07/08/01; full list of members (8 pages)
9 August 2001Director's particulars changed (1 page)
17 May 2001Full accounts made up to 31 December 2000 (9 pages)
11 May 2001Company name changed save & prosper securities limite d\certificate issued on 11/05/01 (2 pages)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001New director appointed (2 pages)
15 November 2000Director's particulars changed (1 page)
3 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
9 October 2000Director resigned (1 page)
4 October 2000New director appointed (2 pages)
3 October 2000Return made up to 07/08/00; full list of members (8 pages)
16 August 2000Secretary's particulars changed (1 page)
9 August 2000Full accounts made up to 31 March 2000 (10 pages)
16 June 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
5 May 2000Director's particulars changed (1 page)
31 January 2000Secretary's particulars changed (1 page)
22 December 1999New secretary appointed (2 pages)
6 December 1999Secretary resigned (1 page)
15 November 1999New director appointed (2 pages)
1 October 1999Director resigned (1 page)
24 August 1999Return made up to 07/08/99; no change of members (6 pages)
18 August 1999Full accounts made up to 31 March 1999 (11 pages)
26 July 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
21 March 1999New director appointed (2 pages)
21 March 1999Director resigned (1 page)
5 March 1999Director's particulars changed (1 page)
21 February 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
10 August 1998Return made up to 07/08/98; full list of members (8 pages)
29 July 1998Full accounts made up to 31 March 1998 (10 pages)
17 April 1998New director appointed (2 pages)
7 April 1998Director resigned (1 page)
7 April 1998Director resigned (1 page)
7 April 1998New director appointed (2 pages)
7 April 1998Director's particulars changed (1 page)
24 February 1998Director's particulars changed (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
30 December 1997Director's particulars changed (1 page)
3 December 1997New director appointed (1 page)
20 November 1997New director appointed (1 page)
5 November 1997Director resigned (1 page)
16 September 1997Director's particulars changed (1 page)
6 August 1997Return made up to 07/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 August 1997Full accounts made up to 31 March 1997 (10 pages)
15 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997New director appointed (2 pages)
30 December 1996Director resigned (1 page)
3 December 1996Full accounts made up to 31 March 1996 (9 pages)
2 October 1996Director resigned (1 page)
16 August 1996Director's particulars changed (1 page)
16 August 1996Return made up to 07/08/96; no change of members (6 pages)
19 April 1996Director resigned (1 page)
19 April 1996New director appointed (2 pages)
11 April 1996Director resigned (1 page)
5 February 1996New director appointed (6 pages)
26 January 1996Full accounts made up to 31 March 1995 (8 pages)
18 December 1995New director appointed (2 pages)
18 December 1995New director appointed (2 pages)
8 September 1995Director's particulars changed (2 pages)
28 August 1995Return made up to 07/08/95; full list of members (22 pages)
4 August 1995Director resigned (2 pages)
10 May 1995Director resigned (4 pages)
10 May 1995Director resigned (4 pages)
10 May 1995Director resigned (4 pages)
20 December 1994Full accounts made up to 31 March 1994 (9 pages)
28 September 1993Full accounts made up to 31 March 1993 (9 pages)
8 October 1992Full accounts made up to 31 March 1992 (9 pages)
15 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 November 1991Full accounts made up to 31 March 1991 (9 pages)
21 November 1990Full accounts made up to 31 March 1990 (9 pages)
3 October 1986Memorandum and Articles of Association (7 pages)
4 September 1985Accounts made up to 31 December 1984 (10 pages)
3 October 1962Company name changed\certificate issued on 03/10/62 (4 pages)
27 November 1936Certificate of incorporation (1 page)