Edinburgh Park
EH12 9DH
Scotland
Director Name | Mr Andrew Michael Lewis |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2018(81 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lochside View Edinburgh Park EH12 9DH Scotland |
Director Name | Ms Katie Jones |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2019(82 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lochside View Edinburgh Park EH12 9DH Scotland |
Director Name | O'Brien Ezekiel Bennett |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2020(83 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Programme Director |
Country of Residence | Luxembourg |
Correspondence Address | 3 Lochside View Edinburgh Park EH12 9DH Scotland |
Director Name | Mr Nicholas John Croager Bloxham |
---|---|
Date of Birth | December 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(83 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lochside View Edinburgh Park EH12 9DH Scotland |
Secretary Name | Jpmorgan Asset Management (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 March 2019(82 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | David Ian Charles Brown |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1989(52 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 February 1999) |
Role | Company Director |
Correspondence Address | 1 Easter Belmont Road Edinburgh EH12 6EX Scotland |
Director Name | Kenneth William Emery |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1989(52 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Glade Cottage The Glade Hutton Mount Brentwood Essex CM13 2JL |
Director Name | Mr Anthony Hamilton Doggart |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1989(52 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Ovington Gardens London SW3 1LE |
Director Name | Keith Basil Civval |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1989(52 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 January 1998) |
Role | Company Director |
Correspondence Address | 55 Aldenham Avenue Radlett Hertfordshire WD7 8JA |
Director Name | James Edward Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1989(52 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 November 1989) |
Role | Company Director |
Correspondence Address | 80 Oswald Street Glasgow G1 4DX Scotland |
Director Name | Paul Terrence Bateman |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1989(52 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 April 1996) |
Role | Company Director |
Correspondence Address | Bayside 95 Thorpe Bay Gardens Thorpe Bay Essex SS1 3NW |
Secretary Name | Mr Paul Hampden Blagbrough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1989(52 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charnwood Horsell Park Woking Surrey GU21 4LY |
Director Name | John Geoffrey Burnell |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1990(53 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 155 Norsey Road Billericay Essex CM11 1DD |
Secretary Name | Sarah Elizabeth Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(56 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 44 Charmouth Court St Albans Hertfordshire AL1 4SJ |
Director Name | Michael Dominic Ashbridge |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(57 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 1998) |
Role | Investment Manager |
Correspondence Address | 1 Great Coombe Cottage Coombe Road Compton Newbury Berkshire RG20 6RG |
Director Name | Christopher Cottrell |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(57 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 May 1997) |
Role | Business Manager |
Correspondence Address | Tickners Ravenscroft Farm Spode Lane Cowden Edenbridge Kent TN8 7HW |
Director Name | Charles Albert John Bellringer |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(59 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Tenchleys Manor Itchingwood Common Limpsfield Surrey RS8 0RL |
Director Name | Stephen George Anderson |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(60 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 1999) |
Role | Banker |
Correspondence Address | Chelmer House, The Drive Watling Lane Thaxted Essex CM6 2UY |
Director Name | Ms Colette Bowe |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(61 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 February 2001) |
Role | Chairman |
Correspondence Address | 8 Carthusian Court 12 Carthusian Street London EC1M 6EB |
Director Name | Mr Stuart Charles Elliott Dyer |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(61 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 226 Ben Jonson House Barbican London EC2Y 8DL |
Director Name | Adam Alastair Page Fairhead |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(61 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 November 2001) |
Role | Company Director |
Correspondence Address | Pembroke Cottage 9 St Johns Road Sevenoaks Kent TN13 3LR |
Director Name | Mr Andrew Jonathon Harris |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(62 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 November 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Haselmere Gardens Finchley London N3 3EA |
Secretary Name | Yeng Yeng Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(63 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 36 Rosemont Road London NW3 6NE |
Director Name | Campbell David Fleming |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 April 2000(63 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 October 2009) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mrs Marilyn Lesley Bassett |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(63 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 22 Belmont Hill London SE13 5BD |
Director Name | Mr Roderic Aidan Birkett |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(63 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 March 2002) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Beechlands Rotherfield Road Henley On Thames Oxfordshire RG9 1NR |
Director Name | Mr James Baldridge Broderick |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2001(64 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 May 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lochside View Edinburgh Park EH12 9DH Scotland |
Director Name | Paul Terrence Bateman |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(65 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 January 2004) |
Role | Company Director |
Correspondence Address | Bayside 95 Thorpe Bay Gardens Thorpe Bay Essex SS1 3NW |
Secretary Name | Lee Moi Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(66 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 November 2008) |
Role | Company Director |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | David Richard George Cardiff |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(68 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 February 2005) |
Role | Company Director |
Correspondence Address | 32 Stevenage Road London SW6 6ET |
Director Name | Clive Stuart Brown |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(69 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Ms Andrea Louise Hazen |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(73 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lochside View Edinburgh Park EH12 9DH Scotland |
Director Name | Jasper Luke Berens |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(76 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lochside View Edinburgh Park EH12 9DH Scotland |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(66 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 07 March 2019) |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Website | jpmorganchase.com |
---|
Registered Address | 3 Lochside View Edinburgh Park EH12 9DH Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 2 other UK companies use this postal address |
250k at £1 | Jpmorgan Asset Management Marketing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £165,905,000 |
Gross Profit | £55,876,000 |
Net Worth | £46,146,000 |
Cash | £25,646,000 |
Current Liabilities | £71,455,000 |
Latest Accounts | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (3 months ago) |
---|---|
Next Return Due | 6 July 2024 (9 months, 2 weeks from now) |
31 January 2017 | Delivered on: 14 February 2017 Persons entitled: Sumitomo Mitsui Banking Corporation, New York Branch Classification: A registered charge Outstanding |
---|---|
31 January 2017 | Delivered on: 14 February 2017 Persons entitled: Global Maritime Investment Fund Ii Master LP Classification: A registered charge Outstanding |
31 January 2017 | Delivered on: 14 February 2017 Persons entitled: Global Maritime Investment Fund Ii Master LP Classification: A registered charge Outstanding |
31 January 2017 | Delivered on: 14 February 2017 Persons entitled: Sumitomo Mitsui Banking Corporation, New York Branch Classification: A registered charge Outstanding |
31 January 2017 | Delivered on: 13 February 2017 Persons entitled: Sumitomo Mitsui Banking Corporation, New York Branch (As Security Trustee) Classification: A registered charge Outstanding |
31 January 2017 | Delivered on: 13 February 2017 Persons entitled: Sumitomo Mitsui Banking Corporation, New York Branch (As Security Trustee) Classification: A registered charge Outstanding |
31 January 2017 | Delivered on: 13 February 2017 Persons entitled: Global Maritime Investment Fund Ii Master LP Classification: A registered charge Outstanding |
22 September 2014 | Delivered on: 29 September 2014 Persons entitled: Wells Fargo Bank, National Association, London Branch as Security Trustee Classification: A registered charge Outstanding |
4 April 2018 | Delivered 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 2017 | Delivered on: 7 September 2017 Persons entitled: Sumitomo Mitsui Banking Corporation, New York Branch Classification: A registered charge Outstanding |
4 September 2017 | Delivered on: 7 September 2017 Persons entitled: Sumitomo Mitsui Banking Corporation, New York Branch Classification: A registered charge Outstanding |
4 September 2017 | Delivered on: 6 September 2017 Persons entitled: Global Maritime Investment Fund Ii Master LP Classification: A registered charge Outstanding |
31 January 2017 | Delivered on: 14 February 2017 Persons entitled: Sumitomo Mitsui Banking Corporation, New York Branch Classification: A registered charge Outstanding |
31 January 2017 | Delivered on: 14 February 2017 Persons entitled: Sumitomo Mitsui Banking Corporation, New York Branch Classification: A registered charge Outstanding |
22 September 2014 | Delivered on: 29 September 2014 Persons entitled: Wells Fargo Bank, National Association, London Branch as Security Trustee Classification: A registered charge Outstanding |
21 November 2017 | Appointment of Mr. Ioan William Roberts as a director on 20 November 2017 (2 pages) |
---|---|
26 September 2017 | Termination of appointment of Tanaquil Jane Mcdowall as a director on 6 September 2017 (1 page) |
6 September 2017 | Registration of charge SC0194380012, created on 4 September 2017 (10 pages) |
22 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
6 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
15 March 2017 | Second filing for the appointment of Arthur Mark Ruston Smith as a director (6 pages) |
17 February 2017 | Appointment of Mr Arthur Mark Ruston Smith as a director on 19 September 2016
|
14 February 2017 | Registration of charge SC0194380009, created on 31 January 2017 (13 pages) |
14 February 2017 | Registration of charge SC0194380010, created on 31 January 2017 (13 pages) |
14 February 2017 | Registration of charge SC0194380008, created on 31 January 2017 (12 pages) |
14 February 2017 | Registration of charge SC0194380006, created on 31 January 2017 (30 pages) |
14 February 2017 | Registration of charge SC0194380007, created on 31 January 2017 (16 pages) |
14 February 2017 | Registration of charge SC0194380011, created on 31 January 2017 (13 pages) |
13 February 2017 | Registration of charge SC0194380003, created on 31 January 2017 (21 pages) |
13 February 2017 | Registration of charge SC0194380004, created on 31 January 2017 (33 pages) |
13 February 2017 | Registration of charge SC0194380005, created on 31 January 2017 (33 pages) |
25 January 2017 | Statement of company's objects (2 pages) |
21 December 2016 | Resolutions
|
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
25 May 2016 | Full accounts made up to 31 December 2015 (23 pages) |
11 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
30 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
19 January 2015 | Appointment of Mr Michael John O'brien as a director on 10 December 2014 (2 pages) |
12 November 2014 | Termination of appointment of Peter Schwicht as a director on 31 October 2014 (1 page) |
29 September 2014 | Registration of charge SC0194380001, created on 22 September 2014 (30 pages) |
29 September 2014 | Registration of charge SC0194380002, created on 22 September 2014 (31 pages) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
2 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
17 January 2014 | Director's details changed for Jasper Luke Berens on 1 October 2013 (2 pages) |
17 January 2014 | Director's details changed for Jasper Luke Berens on 1 October 2013 (2 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
17 April 2013 | Termination of appointment of Roger Thompson as a director (1 page) |
18 February 2013 | Appointment of Jasper Luke Berens as a director (2 pages) |
13 November 2012 | Director's details changed for Mr Daniel Watkins on 6 November 2012 (2 pages) |
13 November 2012 | Director's details changed for Mr Daniel Watkins on 6 November 2012 (2 pages) |
19 October 2012 | Appointment of Peter Schwicht as a director (3 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
30 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
3 July 2012 | Termination of appointment of James Broderick as a director (1 page) |
14 February 2012 | Director's details changed for Roger Martin James Thompson on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mrs. Tanaquil Jane Mcdowall on 10 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mr. Daniel Watkins on 13 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr. James Baldridge Broderick on 9 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr. James Baldridge Broderick on 9 February 2012 (2 pages) |
30 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
7 January 2011 | Termination of appointment of Andrea Hazen as a director (1 page) |
3 September 2010 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 August 2010 (2 pages) |
3 September 2010 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
3 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
21 April 2010 | Appointment of Mrs. Tanaquil Jane Mcdowall as a director (2 pages) |
20 April 2010 | Appointment of Ms Andrea Louise Hazen as a director (2 pages) |
17 February 2010 | Appointment of Mr. Daniel Watkins as a director (2 pages) |
11 February 2010 | Termination of appointment of Clive Brown as a director (1 page) |
4 November 2009 | Termination of appointment of Campbell Fleming as a director (1 page) |
20 October 2009 | Termination of appointment of James Staley as a director (1 page) |
2 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
27 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
6 January 2009 | Return made up to 01/08/08; full list of members (8 pages) |
19 November 2008 | Appointment terminated secretary lee green (1 page) |
21 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
2 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
19 June 2007 | New director appointed (1 page) |
25 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
3 November 2006 | Director's particulars changed (1 page) |
1 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
18 May 2006 | Full accounts made up to 31 December 2005 (22 pages) |
10 February 2006 | New director appointed (1 page) |
6 September 2005 | Return made up to 01/08/05; full list of members (7 pages) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Secretary's particulars changed (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
19 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
13 May 2005 | New director appointed (3 pages) |
3 May 2005 | Company name changed J.P. morgan fleming (funds) limi ted\certificate issued on 03/05/05 (2 pages) |
2 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
18 January 2005 | New director appointed (2 pages) |
7 September 2004 | Return made up to 07/08/04; full list of members (7 pages) |
19 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
29 January 2004 | Director resigned (1 page) |
6 December 2003 | Director's particulars changed (1 page) |
17 September 2003 | Return made up to 07/08/03; full list of members (7 pages) |
31 May 2003 | New director appointed (3 pages) |
7 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | New secretary appointed (2 pages) |
30 January 2003 | Auditor's resignation (1 page) |
7 November 2002 | Return made up to 07/08/02; full list of members (6 pages) |
16 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
21 March 2002 | Director resigned (1 page) |
12 December 2001 | New director appointed (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Resolutions
|
12 December 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
11 October 2001 | Registered office changed on 11/10/01 from: capital house, 2 festival square, edinburgh, EH3 9SX (1 page) |
17 August 2001 | Return made up to 07/08/01; full list of members (8 pages) |
9 August 2001 | Director's particulars changed (1 page) |
17 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
11 May 2001 | Company name changed save & prosper securities limite d\certificate issued on 11/05/01 (2 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | New director appointed (2 pages) |
15 November 2000 | Director's particulars changed (1 page) |
3 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
9 October 2000 | Director resigned (1 page) |
4 October 2000 | New director appointed (2 pages) |
3 October 2000 | Return made up to 07/08/00; full list of members (8 pages) |
16 August 2000 | Secretary's particulars changed (1 page) |
9 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
16 June 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
5 May 2000 | Director's particulars changed (1 page) |
31 January 2000 | Secretary's particulars changed (1 page) |
22 December 1999 | New secretary appointed (2 pages) |
6 December 1999 | Secretary resigned (1 page) |
15 November 1999 | New director appointed (2 pages) |
1 October 1999 | Director resigned (1 page) |
24 August 1999 | Return made up to 07/08/99; no change of members (6 pages) |
18 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
26 July 1999 | New director appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
21 March 1999 | New director appointed (2 pages) |
21 March 1999 | Director resigned (1 page) |
5 March 1999 | Director's particulars changed (1 page) |
21 February 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
10 August 1998 | Return made up to 07/08/98; full list of members (8 pages) |
29 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
17 April 1998 | New director appointed (2 pages) |
7 April 1998 | Director resigned (1 page) |
7 April 1998 | Director resigned (1 page) |
7 April 1998 | New director appointed (2 pages) |
7 April 1998 | Director's particulars changed (1 page) |
24 February 1998 | Director's particulars changed (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
30 December 1997 | Director's particulars changed (1 page) |
3 December 1997 | New director appointed (1 page) |
20 November 1997 | New director appointed (1 page) |
5 November 1997 | Director resigned (1 page) |
16 September 1997 | Director's particulars changed (1 page) |
6 August 1997 | Return made up to 07/08/97; no change of members
|
5 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
15 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | New director appointed (2 pages) |
30 December 1996 | Director resigned (1 page) |
3 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
2 October 1996 | Director resigned (1 page) |
16 August 1996 | Director's particulars changed (1 page) |
16 August 1996 | Return made up to 07/08/96; no change of members (6 pages) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | New director appointed (2 pages) |
11 April 1996 | Director resigned (1 page) |
5 February 1996 | New director appointed (6 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | New director appointed (2 pages) |
8 September 1995 | Director's particulars changed (2 pages) |
28 August 1995 | Return made up to 07/08/95; full list of members (22 pages) |
4 August 1995 | Director resigned (2 pages) |
10 May 1995 | Director resigned (4 pages) |
10 May 1995 | Director resigned (4 pages) |
10 May 1995 | Director resigned (4 pages) |
20 December 1994 | Full accounts made up to 31 March 1994 (9 pages) |
28 September 1993 | Full accounts made up to 31 March 1993 (9 pages) |
8 October 1992 | Full accounts made up to 31 March 1992 (9 pages) |
15 September 1992 | Resolutions
|
20 November 1991 | Full accounts made up to 31 March 1991 (9 pages) |
21 November 1990 | Full accounts made up to 31 March 1990 (9 pages) |
3 October 1986 | Memorandum and Articles of Association (7 pages) |
4 September 1985 | Accounts made up to 31 December 1984 (10 pages) |
3 October 1962 | Company name changed\certificate issued on 03/10/62 (4 pages) |
27 November 1936 | Certificate of incorporation (1 page) |