Company NameColumbia Threadneedle Am (Holdings) Plc
DirectorsElliot James Bennett and Thomas William Weeks
Company StatusActive
Company NumberSC073508
CategoryPublic Limited Company
Incorporation Date18 December 1980(43 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMs Michelle Nurse
StatusCurrent
Appointed08 November 2021(40 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMr Elliot James Bennett
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(42 years, 11 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMr Thomas William Weeks
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(42 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMr Michael Jeremy Kindersley Belmont
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1989(8 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 September 1995)
RoleStockbroker
Correspondence Address52e Warwick Square
London
SW1V 2AJ
Director NameRichard Ian Edward Carswell
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1989(8 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 September 1990)
RoleCompany Director
Correspondence Address3 Ainslie Place
Edinburgh
Midlothian
EH3 6AR
Scotland
Director NameRobert Alexander Hammond Chambers
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1989(8 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Liberton Tower Lane
Edinburgh
Midlothian
EH16 6TQ
Scotland
Director NamePascal D'Irumberry De Salaberry
Date of BirthNovember 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed11 August 1989(8 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 August 1991)
RoleCompany Director
Correspondence Address8 Great Stuart Street
Edinburgh
EH3 6AW
Scotland
Secretary NameGordon Russell Young
NationalityBritish
StatusResigned
Appointed11 August 1989(8 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 July 1991)
RoleCompany Director
Correspondence Address89 Woodfield Park
Edinburgh
EH13 0RA
Scotland
Director NameJames Anderson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1990(9 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 1995)
RoleInvestment Manager
Correspondence AddressFlat 7a
Block 1 Grand Garden
61 South Bay Road
Hong Kong
Secretary NameDeborah Clair Adams
NationalityBritish
StatusResigned
Appointed04 July 1991(10 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 February 1995)
RoleCompany Director
Correspondence Address44 Comely Bank Street
Edinburgh
EH4 1BB
Scotland
Director NameSir David Oliphant Kinloch
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(13 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 11 October 2004)
RoleCompany Director
Correspondence Address29 Walpole Street
London
SW3 4QS
Director NameColin Peter Hook
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(13 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 February 1997)
RoleCompany Director
Correspondence Address18 Nelson Street
Edinburgh
EH3 6LG
Scotland
Secretary NameIan John Paterson Brown
NationalityBritish
StatusResigned
Appointed10 February 1995(14 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 01 July 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNo 3 The Green
Millgate
Balerno
Midlothian
EH14 7LD
Scotland
Director NameHoward Carter
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(17 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 May 2006)
RoleInvestment Manager
Correspondence AddressApartment 39
36 Chapter Street
London
SW1P 4NS
Director NameChristopher Martin Jemmett
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(17 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 May 2007)
RoleCompany Director
Correspondence AddressKiln Field
Puttenham Guildford
Surrey
GU3 1AP
Director NameMr Peter Derek Jones
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(17 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address13 Vincent Square
London
SW1P 2LX
Director NameMr David McLaren Gray
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(18 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 May 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDykeneuk
Butterstone
Dunkeld
Perthshire
PH8 0HA
Scotland
Director NameKenneth William Ballard Inglis
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(18 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 April 2005)
RoleCompany Director
Correspondence AddressMill End Dairy Farm
Clavering, Saffron Walden
Essex
CB11 4RR
Director NameKenneth John Back
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(18 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 October 2004)
RoleChief Operating Officer
Correspondence Address18 Home Park Road
Wimbledon
London
SW19 7HN
Director NamePeter Alistair Kennedy Arthur
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(18 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 October 2004)
RoleCompany Director
Correspondence AddressMansefield 70 Craighall Road
Edinburgh
EH6 4RG
Scotland
Director NameMr Nick Criticos
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(21 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Mozart Terrace
Ebury Street
London
SW1W 8UP
Secretary NameMr William Marrack Tonkin
NationalityBritish
StatusResigned
Appointed01 July 2002(21 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 13 September 2016)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressIsis Asset Management Plc
80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameMr Keith Leonard Bedell-Pearce
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(22 years after company formation)
Appointment Duration11 years, 4 months (resigned 07 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsis Asset Management Plc
80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameMr Alain Leopold Grisay
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(23 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsis Asset Management Plc
80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameRobert Warren Jenkins
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2004(23 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 May 2009)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address16 Castellain Road
London
W9 1EZ
Director NameJohn Axson Heywood
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(23 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Midland Court
Central Park
Lutterworth
Leicestershire
LE17 4PN
Director NameDick Johan De Beus
Date of BirthNovember 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed11 October 2004(23 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 May 2009)
RoleCompany Director
Correspondence AddressNachtegaal 79
3962 Tk
Wijk Bij Duurstede
The Netherlands
Director NameBrian Paul Larcombe
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(24 years, 1 month after company formation)
Appointment Duration6 years (resigned 03 February 2011)
RoleCompany Director
Correspondence AddressIsis Asset Management Plc
80 George Street
Edinburgh
EH2 3BU
Scotland
Secretary NameAudrey Morrison
NationalityBritish
StatusResigned
Appointed20 March 2006(25 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address20 Bliss Avenue
Shefford
Bedfordshire
SG17 5SF
Director NameMr Ian Brindle
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(30 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 10 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIsis Asset Management Plc
80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameEdward John Bramson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(30 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 22 August 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressIsis Asset Management Plc
80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameMr Keith Jones
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(30 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Downside Crescent
London
NW3 2AN
Director NameMr Barry Merritt Cooper
Date of BirthJune 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed07 May 2014(33 years, 4 months after company formation)
Appointment Duration5 years (resigned 21 May 2019)
RoleChairman
Country of ResidenceCanada
Correspondence Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Secretary NameMs Paula Young
StatusResigned
Appointed13 September 2016(35 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 November 2021)
RoleCompany Director
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG
Director NameMrs Michaela Jackson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish,Danish
StatusResigned
Appointed08 November 2021(40 years, 11 months after company formation)
Appointment Duration2 years (resigned 21 November 2023)
RoleHead Of Distribution
Country of ResidenceEngland
Correspondence Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland

Contact

Websitefandc.com

Location

Registered Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

660.7m at £0.001Bmo Global Asset Management (Europe) LTD
100.00%
Ordinary
1 at £0.001Bmo Global Asset Management (Europe) LTD
0.00%
Deferred

Financials

Year2014
Turnover£193,600,000
Net Worth-£163,400,000
Cash£187,700,000
Current Liabilities£147,900,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

3 September 2008Delivered on: 20 September 2008
Satisfied on: 30 June 2010
Persons entitled: Kendray Properties Limited

Classification: LLP interest security agreement
Secured details: All sums due or to become due.
Particulars: All right, title, benefit and interest in the chargor's interest together with all related rights-see form 410 for further details.
Fully Satisfied
24 November 1983Delivered on: 30 November 1983
Satisfied on: 29 May 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
24 January 1983Delivered on: 24 January 1983
Satisfied on: 26 March 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

9 March 2021Director's details changed for Mr Charles Benedict Porter on 1 March 2021 (2 pages)
26 October 2020Director's details changed for Kieran Charles Poynter on 17 July 2017 (2 pages)
27 August 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
27 July 2020Group of companies' accounts made up to 31 October 2019 (125 pages)
27 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
23 May 2019Appointment of Ms Kristi Lynne Mitchem as a director on 22 May 2019 (2 pages)
23 May 2019Termination of appointment of Barry Merritt Cooper as a director on 21 May 2019 (1 page)
23 May 2019Termination of appointment of Richard Charles Wilson as a director on 22 May 2019 (1 page)
25 April 2019Group of companies' accounts made up to 31 October 2018 (113 pages)
31 October 2018Company name changed f&c asset management PLC\certificate issued on 31/10/18
  • CONNOT ‐ Change of name notice
(3 pages)
31 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-18
(1 page)
10 September 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
24 August 2018Director's details changed for Ms. Joan Z Mohammed on 24 August 2018 (2 pages)
1 May 2018Group of companies' accounts made up to 31 October 2017 (122 pages)
22 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
7 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
17 July 2017Registered office address changed from Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland to 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG on 17 July 2017 (1 page)
17 July 2017Registered office address changed from 80 George Street Edinburgh EH2 3BU Scotland to Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG on 17 July 2017 (1 page)
17 July 2017Registered office address changed from 80 George Street Edinburgh EH2 3BU Scotland to Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG on 17 July 2017 (1 page)
17 July 2017Registered office address changed from Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland to 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG on 17 July 2017 (1 page)
8 May 2017Group of companies' accounts made up to 31 October 2016 (123 pages)
8 May 2017Group of companies' accounts made up to 31 October 2016 (123 pages)
13 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 December 2016Second filing of a statement of capital following an allotment of shares on 1 December 2016
  • GBP 879,834.266
(9 pages)
13 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 December 2016Second filing of a statement of capital following an allotment of shares on 1 December 2016
  • GBP 879,834.266
(9 pages)
8 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 87,983.426
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 13/12/2016
(3 pages)
8 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 87,983.426
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 13/12/2016
(3 pages)
6 December 2016Registered office address changed from Isis Asset Management Plc 80 George Street Edinburgh EH2 3BU to 80 George Street Edinburgh EH2 3BU on 6 December 2016 (1 page)
6 December 2016Registered office address changed from Isis Asset Management Plc 80 George Street Edinburgh EH2 3BU to 80 George Street Edinburgh EH2 3BU on 6 December 2016 (1 page)
27 September 2016Appointment of Ms Paula Young as a secretary on 13 September 2016 (2 pages)
27 September 2016Appointment of Ms Paula Young as a secretary on 13 September 2016 (2 pages)
27 September 2016Termination of appointment of William Marrack Tonkin as a secretary on 13 September 2016 (1 page)
27 September 2016Termination of appointment of William Marrack Tonkin as a secretary on 13 September 2016 (1 page)
22 September 2016Confirmation statement made on 31 August 2016 with updates (8 pages)
22 September 2016Confirmation statement made on 31 August 2016 with updates (8 pages)
24 August 2016Appointment of Joan Z Mohammed as a director on 2 August 2016 (3 pages)
24 August 2016Appointment of Joan Z Mohammed as a director on 2 August 2016 (3 pages)
15 August 2016Termination of appointment of Rajiv Rai Silgardo as a director on 31 July 2016 (2 pages)
15 August 2016Termination of appointment of Rajiv Rai Silgardo as a director on 31 July 2016 (2 pages)
15 August 2016Termination of appointment of Rajiv Rai Silgardo as a director on 31 July 2016 (2 pages)
15 August 2016Termination of appointment of Rajiv Rai Silgardo as a director on 31 July 2016 (2 pages)
10 May 2016Termination of appointment of Barry Sean Mcinerney as a director on 3 May 2016 (1 page)
10 May 2016Termination of appointment of Barry Sean Mcinerney as a director on 3 May 2016 (1 page)
28 April 2016Group of companies' accounts made up to 31 October 2015 (111 pages)
28 April 2016Group of companies' accounts made up to 31 October 2015 (111 pages)
14 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 660,667.6
(25 pages)
14 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 660,667.6
(25 pages)
7 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 May 2015Group of companies' accounts made up to 31 October 2014 (119 pages)
6 May 2015Group of companies' accounts made up to 31 October 2014 (119 pages)
5 May 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 589,834.267
(3 pages)
5 May 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 589,834.267
(3 pages)
5 May 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 660,667.6
(3 pages)
5 May 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 589,834.267
(3 pages)
5 May 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 660,667.6
(3 pages)
7 October 2014Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
7 October 2014Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 589,541.731
(23 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 589,541.731
(23 pages)
15 July 2014Register(s) moved to registered office address Isis Asset Management Plc 80 George Street Edinburgh EH2 3BU (1 page)
15 July 2014Register(s) moved to registered office address Isis Asset Management Plc 80 George Street Edinburgh EH2 3BU (1 page)
30 June 2014Group of companies' accounts made up to 31 December 2013 (159 pages)
30 June 2014Group of companies' accounts made up to 31 December 2013 (159 pages)
9 June 2014Section 519 (1 page)
9 June 2014Section 519 (1 page)
27 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
27 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
13 May 2014Appointment of Mr Barry Sean Mcinerney as a director (2 pages)
13 May 2014Termination of appointment of Derham O'neill as a director (1 page)
13 May 2014Appointment of Mr Gilles Gerard Ouellette as a director (2 pages)
13 May 2014Termination of appointment of Keith Bedell-Pearce as a director (1 page)
13 May 2014Appointment of Mr Barry Merritt Cooper as a director (2 pages)
13 May 2014Appointment of Mr Rajiv Rai Silgardo as a director (2 pages)
13 May 2014Appointment of Mr Gilles Gerard Ouellette as a director (2 pages)
13 May 2014Appointment of Mr Barry Merritt Cooper as a director (2 pages)
13 May 2014Termination of appointment of Keith Jones as a director (1 page)
13 May 2014Appointment of Mr William Kenneth Spinney Smith as a director (2 pages)
13 May 2014Termination of appointment of Keith Bedell-Pearce as a director (1 page)
13 May 2014Termination of appointment of Keith Percy as a director (1 page)
13 May 2014Termination of appointment of Keith Jones as a director (1 page)
13 May 2014Termination of appointment of Keith Percy as a director (1 page)
13 May 2014Termination of appointment of Derham O'neill as a director (1 page)
13 May 2014Appointment of Mr Barry Sean Mcinerney as a director (2 pages)
13 May 2014Appointment of Mr Rajiv Rai Silgardo as a director (2 pages)
13 May 2014Appointment of Mr William Kenneth Spinney Smith as a director (2 pages)
12 May 2014Second filing of AR01 previously delivered to Companies House made up to 31 August 2013 (25 pages)
12 May 2014Second filing of AR01 previously delivered to Companies House made up to 31 August 2013 (25 pages)
7 May 2014Scheme of arrangement - amalgam (10 pages)
7 May 2014Second filing of SH01 previously delivered to Companies House (6 pages)
7 May 2014Certificate of reduction of issued capital (1 page)
7 May 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 589,541.731
(4 pages)
7 May 2014Certificate of reduction of issued capital (1 page)
7 May 2014Second filing of SH01 previously delivered to Companies House (6 pages)
7 May 2014Statement of capital on 7 May 2014
  • GBP 0.001
(4 pages)
7 May 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 589,541.731
(4 pages)
7 May 2014Statement of capital on 7 May 2014
  • GBP 0.001
(4 pages)
7 May 2014Scheme of arrangement - amalgam (10 pages)
7 May 2014Statement of capital on 7 May 2014
  • GBP 0.001
(4 pages)
7 May 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 589,541.731
(4 pages)
6 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 588,785.844
  • ANNOTATION A second filed SH01 was registered on 07/05/2014.
(4 pages)
6 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 588,785.844
  • ANNOTATION A second filed SH01 was registered on 07/05/2014.
(4 pages)
6 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 588,785.844
  • ANNOTATION A second filed SH01 was registered on 07/05/2014.
(4 pages)
1 April 2014Memorandum and Articles of Association (58 pages)
1 April 2014Memorandum and Articles of Association (58 pages)
1 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Scheme of arrangement agreed & approved/share capital reduced cancelling scheme shares 25/03/2014
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
1 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Scheme of arrangement agreed & approved/share capital reduced cancelling scheme shares 25/03/2014
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
26 March 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 588,785.844
(3 pages)
26 March 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 588,785.844
(3 pages)
11 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 587,796.48
(3 pages)
11 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 587,796.48
(3 pages)
11 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 587,796.48
(3 pages)
5 September 2013Annual return made up to 31 August 2013 no member list
  • ANNOTATION A second filed AP01 was registered on 12/05/2014. To include a list of subsidiaries
(22 pages)
5 September 2013Annual return made up to 31 August 2013 no member list
  • ANNOTATION A second filed AP01 was registered on 12/05/2014. To include a list of subsidiaries
(22 pages)
3 September 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 581,035.337
(3 pages)
3 September 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 581,035.337
(3 pages)
3 September 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 581,035.337
(3 pages)
22 August 2013Termination of appointment of Edward Bramson as a director (1 page)
22 August 2013Termination of appointment of Edward Bramson as a director (1 page)
12 June 2013Appointment of Ms Ruth Alexandra Sack as a director (2 pages)
12 June 2013Appointment of Ms Ruth Alexandra Sack as a director (2 pages)
15 May 2013Appointment of Mr Charles Benedict Porter as a director (2 pages)
15 May 2013Appointment of Mr Charles Benedict Porter as a director (2 pages)
13 May 2013Group of companies' accounts made up to 31 December 2012 (142 pages)
13 May 2013Group of companies' accounts made up to 31 December 2012 (142 pages)
13 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Amendment to the rules f&c remuneration plan approved/notice calling general meeting no less than 14 days 10/05/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Amendment to the rules f&c remuneration plan approved/notice calling general meeting no less than 14 days 10/05/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 May 2013Termination of appointment of Jeffrey Medlock as a director (1 page)
10 May 2013Termination of appointment of Jeffrey Medlock as a director (1 page)
10 May 2013Termination of appointment of Ian Brindle as a director (1 page)
10 May 2013Termination of appointment of Ian Brindle as a director (1 page)
1 May 2013Statement of capital following an allotment of shares on 26 April 2013
  • GBP 561,852.036
(3 pages)
1 May 2013Statement of capital following an allotment of shares on 26 April 2013
  • GBP 561,852.036
(3 pages)
26 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 557,852.036
(3 pages)
26 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 557,852.036
(3 pages)
26 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 557,852.036
(3 pages)
4 December 2012Appointment of Richard Charles Wilson as a director (2 pages)
4 December 2012Appointment of Richard Charles Wilson as a director (2 pages)
14 September 2012Annual return made up to 31 August 2012 no member list (21 pages)
14 September 2012Annual return made up to 31 August 2012 no member list (21 pages)
6 July 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 555,180.788
(3 pages)
6 July 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 555,180.788
(3 pages)
6 July 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 555,180.788
(3 pages)
17 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 542,803.481
(10 pages)
17 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 537,206.331
(10 pages)
17 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 542,803.481
(10 pages)
17 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 537,206.331
(10 pages)
17 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 533,202.479
(7 pages)
17 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 533,202.479
(7 pages)
15 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Notice of calling a general meeting no less than 14 clear days 09/05/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
15 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Notice of calling a general meeting no less than 14 clear days 09/05/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
14 May 2012Group of companies' accounts made up to 31 December 2011 (147 pages)
14 May 2012Group of companies' accounts made up to 31 December 2011 (147 pages)
9 May 2012Termination of appointment of Alain Grisay as a director (1 page)
9 May 2012Termination of appointment of Alain Grisay as a director (1 page)
29 November 2011Appointment of Mr Keith Jones as a director (2 pages)
29 November 2011Appointment of Keith Edward Percy as a director (2 pages)
29 November 2011Appointment of Keith Edward Percy as a director (2 pages)
29 November 2011Appointment of Mr Keith Jones as a director (2 pages)
22 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (28 pages)
22 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (28 pages)
13 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Amendments to the rules to the company approved 03/05/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
13 May 2011Memorandum and Articles of Association (56 pages)
13 May 2011Memorandum and Articles of Association (56 pages)
13 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Amendments to the rules to the company approved 03/05/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
11 May 2011Group of companies' accounts made up to 31 December 2010 (150 pages)
11 May 2011Group of companies' accounts made up to 31 December 2010 (150 pages)
3 May 2011Termination of appointment of Gerhard Roggemann as a director (1 page)
3 May 2011Termination of appointment of Gerhard Roggemann as a director (1 page)
8 February 2011Appointment of Derham Charles O'neill as a director (2 pages)
8 February 2011Appointment of Derham Charles O'neill as a director (2 pages)
8 February 2011Termination of appointment of Nicholas Macandrew as a director (1 page)
8 February 2011Appointment of Ian Brindle as a director (2 pages)
8 February 2011Appointment of Edward John Michael Bramson as a director (2 pages)
8 February 2011Termination of appointment of Brian Larcombe as a director (1 page)
8 February 2011Appointment of Edward John Michael Bramson as a director (2 pages)
8 February 2011Appointment of Ian Brindle as a director (2 pages)
8 February 2011Termination of appointment of Nicholas Macandrew as a director (1 page)
8 February 2011Termination of appointment of Brian Larcombe as a director (1 page)
1 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 532,103.374
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 532,103.374
(3 pages)
26 October 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 532,094.827
(3 pages)
26 October 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 532,094.827
(3 pages)
1 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 529,389.553
  • ANNOTATION This form is filed as a supplement to the SH01 registered 14/09/2010. The form now includes a valuation report required by section 593 of CA2006
(5 pages)
1 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 532,044.893
(3 pages)
1 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 529,389.553
  • ANNOTATION This form is filed as a supplement to the SH01 registered 14/09/2010. The form now includes a valuation report required by section 593 of CA2006
(5 pages)
1 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 529,389.553
  • ANNOTATION This form is filed as a supplement to the SH01 registered 14/09/2010. The form now includes a valuation report required by section 593 of CA2006
(5 pages)
1 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 531,752.305
  • ANNOTATION This form is filed as a supplement to the SH01 registered 14/09/2010. The form now includes a valuation report required by section 593 of CA2006
(5 pages)
1 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 531,752.305
  • ANNOTATION This form is filed as a supplement to the SH01 registered 14/09/2010. The form now includes a valuation report required by section 593 of CA2006
(5 pages)
1 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 532,044.893
(3 pages)
1 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 531,752.305
  • ANNOTATION This form is filed as a supplement to the SH01 registered 14/09/2010. The form now includes a valuation report required by section 593 of CA2006
(5 pages)
30 September 2010Annual return made up to 31 August 2010 with bulk list of shareholders (28 pages)
30 September 2010Annual return made up to 31 August 2010 with bulk list of shareholders (28 pages)
14 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 531,752.305
(3 pages)
14 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 531,752.305
(3 pages)
14 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 531,752.305
(3 pages)
4 August 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 525,666.309
(3 pages)
4 August 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 525,666.309
(3 pages)
4 August 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 525,666.309
(3 pages)
6 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (4 pages)
6 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (4 pages)
23 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 June 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 525,652.064
(2 pages)
22 June 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 525,652.064
(2 pages)
17 June 2010Group of companies' accounts made up to 31 December 2009 (148 pages)
17 June 2010Group of companies' accounts made up to 31 December 2009 (148 pages)
25 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 524,080.26
(4 pages)
25 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 524,080.26
(4 pages)
25 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 524,080.26
(4 pages)
19 May 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 525,583.69
(4 pages)
19 May 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 525,583.69
(4 pages)
10 May 2010Statement of company's objects (2 pages)
10 May 2010Statement of company's objects (2 pages)
10 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(59 pages)
10 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(59 pages)
12 January 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 499,273.12
(2 pages)
12 January 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 499,273.12
(2 pages)
15 December 2009Termination of appointment of Roger Yates as a director (1 page)
15 December 2009Termination of appointment of Roger Yates as a director (1 page)
1 December 2009Statement of capital following an allotment of shares on 30 November 2009
  • GBP 499,121.772
(2 pages)
1 December 2009Statement of capital following an allotment of shares on 30 November 2009
  • GBP 499,121.772
(2 pages)
21 October 2009Secretary's details changed for William Marrack Tonkin on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for William Marrack Tonkin on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for William Marrack Tonkin on 1 October 2009 (1 page)
13 October 2009Director's details changed for David Colin Logan on 1 October 2009 (2 pages)
13 October 2009Director's details changed for David Colin Logan on 1 October 2009 (2 pages)
13 October 2009Director's details changed for David Colin Logan on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Brian Paul Larcombe on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Brian Paul Larcombe on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Brian Paul Larcombe on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Keith Leonard Bedell Pearce on 1 October 2009 (2 pages)
12 October 2009Director's details changed for The Hon Nicholas Rupert Macandrew on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Kieran Charles Poynter on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Keith Leonard Bedell Pearce on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Kieran Charles Poynter on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Gerhard Boeries Karl Roggemann on 1 October 2009 (2 pages)
12 October 2009Director's details changed for The Hon Nicholas Rupert Macandrew on 1 October 2009 (2 pages)
12 October 2009Director's details changed for The Hon Nicholas Rupert Macandrew on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Gerhard Boeries Karl Roggemann on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Keith Leonard Bedell Pearce on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Gerhard Boeries Karl Roggemann on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Kieran Charles Poynter on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Alain Leopold Grisay on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Roger Philip Yates on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Jeffrey Medlock on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Alain Leopold Grisay on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Jeffrey Medlock on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Roger Philip Yates on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Roger Philip Yates on 1 October 2009 (2 pages)
9 October 2009Register inspection address has been changed from 34 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB (1 page)
9 October 2009Register(s) moved to registered inspection location (1 page)
9 October 2009Director's details changed for Jeffrey Medlock on 1 October 2009 (2 pages)
9 October 2009Register inspection address has been changed from 34 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB (1 page)
9 October 2009Director's details changed for Alain Leopold Grisay on 1 October 2009 (2 pages)
9 October 2009Register(s) moved to registered inspection location (1 page)
4 October 2009Register inspection address has been changed (1 page)
4 October 2009Register inspection address has been changed (1 page)
2 October 2009Ad 29/09/09\gbp si [email protected]=1106.67\gbp ic 498959.76/500066.43\ (2 pages)
2 October 2009Ad 29/09/09\gbp si [email protected]=1106.67\gbp ic 498959.76/500066.43\ (2 pages)
18 September 2009Return made up to 31/08/09; full list of members (13 pages)
18 September 2009Return made up to 31/08/09; full list of members (13 pages)
10 September 2009Gbp ic 1297669.1701/497669.1701\16/07/09\gbp sr 800000@1=800000\ (1 page)
10 September 2009Gbp ic 1297669.1701/497669.1701\16/07/09\gbp sr 800000@1=800000\ (1 page)
11 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
11 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
4 August 2009Ad 31/07/09\gbp si [email protected]=1257.16\gbp ic 1296412.0101/1297669.1701\ (2 pages)
4 August 2009Ad 31/07/09\gbp si [email protected]=1257.16\gbp ic 1296412.0101/1297669.1701\ (2 pages)
8 July 2009Appointment terminated director adrian montague (1 page)
8 July 2009Appointment terminated director adrian montague (1 page)
8 July 2009Appointment terminated director trevor matthews (1 page)
8 July 2009Appointment terminated director trevor matthews (1 page)
3 June 2009Director appointed roger yates (1 page)
3 June 2009Director appointed roger yates (1 page)
3 June 2009Director appointed kieran poynter (1 page)
3 June 2009Director appointed kieran poynter (1 page)
19 May 2009Ad 18/05/09\gbp si [email protected]=269.1141\gbp ic 1296142.896/1296412.0101\ (1 page)
19 May 2009Ad 18/05/09\gbp si [email protected]=269.1141\gbp ic 1296142.896/1296412.0101\ (1 page)
8 May 2009Group of companies' accounts made up to 31 December 2008 (170 pages)
8 May 2009Resolutions
  • RES13 ‐ Re-approve and renew authorisation relationship agreement 07/05/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 May 2009Resolutions
  • RES13 ‐ Re-approve and renew authorisation relationship agreement 07/05/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 May 2009Group of companies' accounts made up to 31 December 2008 (170 pages)
7 May 2009Appointment terminated director robert jenkins (1 page)
7 May 2009Appointment terminated director dick de beus (1 page)
7 May 2009Appointment terminated director dick de beus (1 page)
7 May 2009Appointment terminated director robert jenkins (1 page)
28 March 2009Location of register of members (non legible) (1 page)
28 March 2009Location of register of members (non legible) (1 page)
24 March 2009Ad 19/03/09\gbp si [email protected]=36.197\gbp ic 1296106.699/1296142.896\ (2 pages)
24 March 2009Ad 19/03/09\gbp si [email protected]=36.197\gbp ic 1296106.699/1296142.896\ (2 pages)
16 March 2009Ad 10/03/09\gbp si [email protected]=314.555\gbp ic 1295792.144/1296106.699\ (2 pages)
16 March 2009Ad 10/03/09\gbp si [email protected]=314.555\gbp ic 1295792.144/1296106.699\ (2 pages)
4 February 2009Ad 30/01/09\gbp si [email protected]=66.834\gbp ic 1295725.31/1295792.144\ (2 pages)
4 February 2009Ad 30/01/09\gbp si [email protected]=66.834\gbp ic 1295725.31/1295792.144\ (2 pages)
1 October 2008Director's change of particulars / david logan / 26/09/2008 (1 page)
1 October 2008Director's change of particulars / david logan / 26/09/2008 (1 page)
20 September 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
8 September 2008Return made up to 31/08/08; bulk list available separately (10 pages)
8 September 2008Return made up to 31/08/08; bulk list available separately (10 pages)
2 September 2008Director appointed trevor john matthews (1 page)
2 September 2008Director appointed trevor john matthews (1 page)
18 August 2008Appointment terminated secretary audrey morrison (1 page)
18 August 2008Appointment terminated director james smart (1 page)
18 August 2008Appointment terminated director james smart (1 page)
18 August 2008Appointment terminated secretary audrey morrison (1 page)
10 June 2008Ad 08/05/08\gbp si [email protected]=19.784\gbp ic 1395827/1395846.784\ (2 pages)
10 June 2008Ad 08/05/08\gbp si [email protected]=19.784\gbp ic 1395827/1395846.784\ (2 pages)
9 June 2008Resolutions
  • RES13 ‐ Section 175 13/05/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
(64 pages)
9 June 2008Resolutions
  • RES13 ‐ Amendments to rules f&c approved 13/05/2008
(3 pages)
9 June 2008Resolutions
  • RES13 ‐ Re-approve/renew relationship agreement 13/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(63 pages)
9 June 2008Resolutions
  • RES13 ‐ Re-approve/renew relationship agreement 13/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(63 pages)
9 June 2008Resolutions
  • RES13 ‐ Amendments to rules f&c approved 13/05/2008
(3 pages)
9 June 2008Resolutions
  • RES13 ‐ Section 175 13/05/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
(64 pages)
27 May 2008Group of companies' accounts made up to 31 December 2007 (163 pages)
27 May 2008Group of companies' accounts made up to 31 December 2007 (163 pages)
15 May 2008Memorandum and Articles of Association (60 pages)
15 May 2008Memorandum and Articles of Association (60 pages)
14 May 2008Appointment terminated director john heywood (1 page)
14 May 2008Appointment terminated director john heywood (1 page)
15 April 2008Director's change of particulars / adrian montague / 03/03/2008 (1 page)
15 April 2008Director's change of particulars / adrian montague / 03/03/2008 (1 page)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
21 November 2007Ad 15/11/07--------- £ si [email protected]=2719 £ ic 1393108/1395827 (2 pages)
21 November 2007Ad 15/11/07--------- £ si [email protected]=2719 £ ic 1393108/1395827 (2 pages)
2 November 2007Ad 25/10/07--------- £ si [email protected]=52 £ ic 1393056/1393108 (2 pages)
2 November 2007Ad 25/10/07--------- £ si [email protected]=52 £ ic 1393056/1393108 (2 pages)
19 October 2007Return made up to 31/08/07; bulk list available separately (12 pages)
19 October 2007Ad 11/10/07--------- £ si [email protected]=7443 £ ic 1385613/1393056 (2 pages)
19 October 2007Ad 11/10/07--------- £ si [email protected]=120 £ ic 1385493/1385613 (2 pages)
19 October 2007Ad 11/10/07--------- £ si [email protected]=120 £ ic 1385493/1385613 (2 pages)
19 October 2007Ad 11/10/07--------- £ si [email protected]=7443 £ ic 1385613/1393056 (2 pages)
19 October 2007Return made up to 31/08/07; bulk list available separately (12 pages)
15 October 2007Ad 03/10/07--------- £ si [email protected]=30 £ ic 1385463/1385493 (2 pages)
15 October 2007Ad 03/10/07--------- £ si [email protected]=30 £ ic 1385463/1385493 (2 pages)
11 July 2007New director appointed (1 page)
11 July 2007New director appointed (1 page)
20 June 2007Secretary's particulars changed (1 page)
20 June 2007Secretary's particulars changed (1 page)
1 June 2007Group of companies' accounts made up to 31 December 2006 (149 pages)
1 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
1 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
1 June 2007Group of companies' accounts made up to 31 December 2006 (149 pages)
30 May 2007Ad 24/05/07--------- £ si [email protected]=13 £ ic 1385450/1385463 (2 pages)
30 May 2007Ad 24/05/07--------- £ si [email protected]=13 £ ic 1385450/1385463 (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
10 May 2007New director appointed (1 page)
10 May 2007New director appointed (1 page)
24 April 2007Ad 10/04/07--------- £ si [email protected]=198 £ ic 1385252/1385450 (2 pages)
24 April 2007Ad 10/04/07--------- £ si [email protected]=198 £ ic 1385252/1385450 (2 pages)
23 March 2007Ad 22/03/07--------- £ si [email protected]=158 £ ic 1385094/1385252 (2 pages)
23 March 2007Ad 22/03/07--------- £ si [email protected]=158 £ ic 1385094/1385252 (2 pages)
26 January 2007Ad 24/01/07--------- £ si [email protected]=177 £ ic 1384917/1385094 (2 pages)
26 January 2007Ad 24/01/07--------- £ si [email protected]=177 £ ic 1384917/1385094 (2 pages)
18 January 2007New director appointed (6 pages)
18 January 2007New director appointed (6 pages)
11 January 2007Ad 10/01/07--------- £ si [email protected]=16 £ ic 1384901/1384917 (2 pages)
11 January 2007Ad 10/01/07--------- £ si [email protected]=16 £ ic 1384901/1384917 (2 pages)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
15 December 2006Memorandum and Articles of Association (10 pages)
15 December 2006Memorandum and Articles of Association (10 pages)
17 November 2006Director's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
2 November 2006Auditor's resignation (2 pages)
2 November 2006Auditor's resignation (2 pages)
26 October 2006Return made up to 31/08/06; bulk list available separately (12 pages)
26 October 2006Return made up to 31/08/06; bulk list available separately (12 pages)
17 October 2006Ad 13/10/06--------- £ si [email protected]=21 £ ic 1384880/1384901 (2 pages)
17 October 2006Ad 13/10/06--------- £ si [email protected]=21 £ ic 1384880/1384901 (2 pages)
22 September 2006Ad 21/09/06--------- £ si [email protected]=107 £ ic 1384773/1384880 (2 pages)
22 September 2006Ad 21/09/06--------- £ si [email protected]=107 £ ic 1384773/1384880 (2 pages)
9 August 2006New director appointed (1 page)
9 August 2006Director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
9 August 2006New director appointed (1 page)
8 June 2006Group of companies' accounts made up to 31 December 2005 (197 pages)
8 June 2006Group of companies' accounts made up to 31 December 2005 (197 pages)
5 June 2006Ad 16/05/06--------- £ si [email protected]=34 £ ic 1384739/1384773 (2 pages)
5 June 2006Ad 16/05/06--------- £ si [email protected]=34 £ ic 1384739/1384773 (2 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
10 May 2006Ad 03/05/06--------- £ si [email protected]=43 £ ic 1384696/1384739 (2 pages)
10 May 2006Ad 03/05/06--------- £ si [email protected]=43 £ ic 1384696/1384739 (2 pages)
26 April 2006Ad 25/04/06--------- £ si [email protected]=10 £ ic 1384686/1384696 (2 pages)
26 April 2006Ad 25/04/06--------- £ si [email protected]=10 £ ic 1384686/1384696 (2 pages)
12 April 2006Ad 11/04/06--------- £ si [email protected]=153 £ ic 1384533/1384686 (2 pages)
12 April 2006Ad 11/04/06--------- £ si [email protected]=153 £ ic 1384533/1384686 (2 pages)
3 April 2006Ad 31/03/06--------- £ si [email protected]=107 £ ic 1384383/1384490 (2 pages)
3 April 2006Ad 30/03/06--------- £ si [email protected]=128 £ ic 1384255/1384383 (2 pages)
3 April 2006Ad 31/03/06--------- £ si [email protected]=43 £ ic 1384490/1384533 (2 pages)
3 April 2006Ad 30/03/06--------- £ si [email protected]=128 £ ic 1384255/1384383 (2 pages)
3 April 2006Ad 31/03/06--------- £ si [email protected]=43 £ ic 1384490/1384533 (2 pages)
3 April 2006Ad 31/03/06--------- £ si [email protected]=107 £ ic 1384383/1384490 (2 pages)
28 March 2006Ad 27/03/06--------- £ si [email protected]=12 £ ic 1384243/1384255 (2 pages)
28 March 2006Ad 27/03/06--------- £ si [email protected]=426 £ ic 1383605/1384031 (3 pages)
28 March 2006Ad 27/03/06--------- £ si [email protected]=426 £ ic 1383605/1384031 (3 pages)
28 March 2006Ad 27/03/06--------- £ si [email protected]=171 £ ic 1384072/1384243 (2 pages)
28 March 2006Ad 27/03/06--------- £ si [email protected]=12 £ ic 1384243/1384255 (2 pages)
28 March 2006Ad 27/03/06--------- £ si [email protected]=41 £ ic 1384031/1384072 (2 pages)
28 March 2006Ad 27/03/06--------- £ si [email protected]=41 £ ic 1384031/1384072 (2 pages)
28 March 2006Ad 27/03/06--------- £ si [email protected]=171 £ ic 1384072/1384243 (2 pages)
22 March 2006New secretary appointed (1 page)
22 March 2006New secretary appointed (1 page)
7 February 2006Ad 23/01/06--------- £ si [email protected]=38 £ ic 1383567/1383605 (2 pages)
7 February 2006Ad 23/01/06--------- £ si [email protected]=38 £ ic 1383567/1383605 (2 pages)
28 December 2005Ad 02/12/05--------- £ si [email protected]=43 £ ic 1383524/1383567 (2 pages)
28 December 2005Ad 02/12/05--------- £ si [email protected]=43 £ ic 1383524/1383567 (2 pages)
1 December 2005Return made up to 31/08/05; bulk list available separately (11 pages)
1 December 2005Return made up to 31/08/05; bulk list available separately (11 pages)
8 November 2005Ad 25/10/05--------- £ si [email protected]=9 £ ic 1383515/1383524 (2 pages)
8 November 2005Ad 25/10/05--------- £ si [email protected]=9 £ ic 1383515/1383524 (2 pages)
13 October 2005Ad 12/10/05--------- £ si [email protected]=316 £ ic 1383199/1383515 (2 pages)
13 October 2005Ad 12/10/05--------- £ si [email protected]=316 £ ic 1383199/1383515 (2 pages)
13 September 2005Ad 09/09/05--------- £ si [email protected]=36 £ ic 1383163/1383199 (2 pages)
13 September 2005Ad 09/09/05--------- £ si [email protected]=36 £ ic 1383163/1383199 (2 pages)
30 August 2005Ad 24/08/05--------- £ si [email protected]=20 £ ic 1383143/1383163 (2 pages)
30 August 2005Ad 24/08/05--------- £ si [email protected]=20 £ ic 1383143/1383163 (2 pages)
18 August 2005Ad 04/08/05--------- £ si [email protected]=44 £ ic 1383099/1383143 (2 pages)
18 August 2005Ad 04/08/05--------- £ si [email protected]=44 £ ic 1383099/1383143 (2 pages)
17 August 2005Ad 16/08/05--------- £ si [email protected]=39 £ ic 1383060/1383099 (2 pages)
17 August 2005Ad 16/08/05--------- £ si [email protected]=39 £ ic 1383060/1383099 (2 pages)
14 July 2005Ad 05/07/05--------- £ si [email protected]=179 £ ic 1382881/1383060 (2 pages)
14 July 2005Ad 05/07/05--------- £ si [email protected]=179 £ ic 1382881/1383060 (2 pages)
4 July 2005Group of companies' accounts made up to 31 December 2004 (128 pages)
4 July 2005Group of companies' accounts made up to 31 December 2004 (128 pages)
18 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 May 2005Resolutions
  • RES13 ‐ Re-approve agreement 26/04/05
(1 page)
18 May 2005Resolutions
  • RES13 ‐ Re-approve agreement 26/04/05
(1 page)
18 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 May 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
18 May 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
12 May 2005Ad 11/05/05--------- £ si [email protected]=38 £ ic 1382843/1382881 (2 pages)
12 May 2005Ad 11/05/05--------- £ si [email protected]=38 £ ic 1382843/1382881 (2 pages)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
26 April 2005Ad 14/04/05--------- £ si [email protected]=70 £ ic 1382773/1382843 (2 pages)
26 April 2005Ad 14/04/05--------- £ si [email protected]=70 £ ic 1382773/1382843 (2 pages)
26 April 2005Ad 19/04/05--------- £ si [email protected]=30 £ ic 1382743/1382773 (2 pages)
26 April 2005Ad 19/04/05--------- £ si [email protected]=30 £ ic 1382743/1382773 (2 pages)
18 April 2005Ad 06/04/05--------- £ si [email protected]=30 £ ic 1382713/1382743 (2 pages)
18 April 2005Ad 06/04/05--------- £ si [email protected]=30 £ ic 1382713/1382743 (2 pages)
1 April 2005Ad 29/03/05--------- £ si [email protected]=40 £ ic 1382673/1382713 (2 pages)
1 April 2005Ad 29/03/05--------- £ si [email protected]=40 £ ic 1382673/1382713 (2 pages)
22 February 2005Ad 20/02/05--------- £ si [email protected]=12 £ ic 1382661/1382673 (2 pages)
22 February 2005Ad 20/02/05--------- £ si [email protected]=12 £ ic 1382661/1382673 (2 pages)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005New director appointed (4 pages)
14 February 2005New director appointed (4 pages)
10 February 2005Ad 09/02/05--------- £ si [email protected]=135 £ ic 1382526/1382661 (2 pages)
10 February 2005Ad 09/02/05--------- £ si [email protected]=135 £ ic 1382526/1382661 (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
29 January 2005Ad 28/01/05--------- £ si [email protected]=52 £ ic 1382474/1382526 (2 pages)
29 January 2005Ad 28/01/05--------- £ si [email protected]=52 £ ic 1382474/1382526 (2 pages)
26 January 2005Ad 19/01/04--------- £ si [email protected] (2 pages)
26 January 2005Ad 19/01/04--------- £ si [email protected] (2 pages)
21 January 2005Ad 12/01/05--------- £ si [email protected]=86 £ ic 1382388/1382474 (2 pages)
21 January 2005Ad 12/01/05--------- £ si [email protected]=86 £ ic 1382388/1382474 (2 pages)
11 January 2005Ad 06/01/05--------- £ si [email protected]=143 £ ic 1382245/1382388 (2 pages)
11 January 2005Ad 06/01/05--------- £ si [email protected]=143 £ ic 1382245/1382388 (2 pages)
6 January 2005Ad 05/01/05--------- £ si [email protected]=45 £ ic 1382200/1382245 (2 pages)
6 January 2005Ad 05/01/05--------- £ si [email protected]=45 £ ic 1382200/1382245 (2 pages)
24 December 2004Ad 04/10/04--------- £ si 410000@1=410000 £ ic 972200/1382200 (2 pages)
24 December 2004Ad 04/10/04--------- £ si 410000@1=410000 £ ic 972200/1382200 (2 pages)
14 December 2004Ad 02/12/04--------- £ si [email protected]=86 £ ic 1382112/1382198 (2 pages)
14 December 2004Ad 02/12/04--------- £ si [email protected]=86 £ ic 1382112/1382198 (2 pages)
7 December 2004Ad 26/11/04--------- £ si [email protected]=160 £ ic 1381952/1382112 (2 pages)
7 December 2004Ad 26/11/04--------- £ si [email protected]=160 £ ic 1381952/1382112 (2 pages)
6 December 2004Ad 02/12/04--------- £ si [email protected]=17 £ ic 1381935/1381952 (2 pages)
6 December 2004Ad 02/12/04--------- £ si [email protected]=17 £ ic 1381935/1381952 (2 pages)
30 November 2004Memorandum and Articles of Association (60 pages)
30 November 2004Ad 15/11/04--------- £ si [email protected]= 100000 £ ic 1281935/1381935 (3 pages)
30 November 2004Particulars of contract relating to shares (4 pages)
30 November 2004Memorandum and Articles of Association (60 pages)
30 November 2004Ad 15/11/04--------- £ si [email protected]= 100000 £ ic 1281935/1381935 (3 pages)
30 November 2004Particulars of contract relating to shares (4 pages)
17 November 2004Certificate of reduction of issued capital and share premium (1 page)
17 November 2004Reduction of iss capital and minute (oc) (2 pages)
17 November 2004Certificate of reduction of issued capital and share premium (1 page)
17 November 2004Reduction of iss capital and minute (oc) (2 pages)
4 November 2004Ad 01/11/04--------- £ si [email protected]=1250 £ ic 871810/873060 (2 pages)
4 November 2004Ad 01/11/04--------- £ si [email protected]=1250 £ ic 871810/873060 (2 pages)
2 November 2004New director appointed (2 pages)
2 November 2004New director appointed (2 pages)
2 November 2004New director appointed (2 pages)
2 November 2004New director appointed (2 pages)
2 November 2004Ad 11/10/04--------- £ si [email protected]= 331396 £ ic 540414/871810 (2 pages)
2 November 2004New director appointed (2 pages)
2 November 2004Statement of affairs (204 pages)
2 November 2004Ad 11/10/04--------- £ si [email protected]= 331396 £ ic 540414/871810 (2 pages)
2 November 2004New director appointed (2 pages)
2 November 2004Statement of affairs (204 pages)
2 November 2004New director appointed (2 pages)
2 November 2004New director appointed (3 pages)
2 November 2004New director appointed (2 pages)
2 November 2004New director appointed (3 pages)
2 November 2004New director appointed (2 pages)
2 November 2004New director appointed (2 pages)
26 October 2004Ad 22/10/04--------- £ si [email protected]=129 £ ic 540285/540414 (2 pages)
26 October 2004Ad 22/10/04--------- £ si [email protected]=129 £ ic 540285/540414 (2 pages)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
12 October 2004Return made up to 31/08/04; bulk list available separately (12 pages)
12 October 2004Return made up to 31/08/04; bulk list available separately (12 pages)
9 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
9 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
8 October 2004Company name changed isis asset management PLC\certificate issued on 08/10/04 (2 pages)
8 October 2004Company name changed isis asset management PLC\certificate issued on 08/10/04 (2 pages)
7 October 2004Resolutions
  • RES13 ‐ Sec 166 market purchase 04/10/04
(4 pages)
7 October 2004Resolutions
  • RES13 ‐ Sec 166 market purchase 04/10/04
(4 pages)
7 October 2004Nc inc already adjusted 04/10/04 (1 page)
7 October 2004Nc inc already adjusted 04/10/04 (1 page)
7 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
7 October 2004Resolutions
  • RES13 ‐ Reduce shar premium a/c 04/10/04
(4 pages)
7 October 2004Resolutions
  • RES13 ‐ Incent plans/relat agrt 04/10/04
(4 pages)
7 October 2004Resolutions
  • RES13 ‐ Reduce shar premium a/c 04/10/04
(4 pages)
7 October 2004Resolutions
  • RES13 ‐ Incent plans/relat agrt 04/10/04
(4 pages)
7 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
28 September 2004Listing of particulars (297 pages)
28 September 2004Listing of particulars (297 pages)
2 August 2004Director's particulars changed (1 page)
2 August 2004Director's particulars changed (1 page)
30 July 2004Ad 27/05/02--------- £ si [email protected] (2 pages)
30 July 2004Ad 27/05/02--------- £ si [email protected] (2 pages)
30 July 2004Ad 29/08/03-29/08/03 £ si [email protected] (2 pages)
30 July 2004Ad 29/08/03-29/08/03 £ si [email protected] (2 pages)
1 July 2004Group of companies' accounts made up to 31 December 2003 (99 pages)
1 July 2004Group of companies' accounts made up to 31 December 2003 (99 pages)
10 June 2004Director's particulars changed (1 page)
10 June 2004Director's particulars changed (1 page)
10 May 2004Resolutions
  • RES13 ‐ App/renew relationship 30/04/04
(1 page)
10 May 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
10 May 2004Resolutions
  • RES13 ‐ App/renew relationship 30/04/04
(1 page)
10 May 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
10 March 2004Ad 08/03/04--------- £ si [email protected]=278 £ ic 543240/543518 (2 pages)
10 March 2004Ad 08/03/04--------- £ si [email protected]=278 £ ic 543240/543518 (2 pages)
18 November 2003Ad 17/11/03--------- £ si [email protected]=1400 £ ic 541840/543240 (2 pages)
18 November 2003Ad 17/11/03--------- £ si [email protected]=1400 £ ic 541840/543240 (2 pages)
25 October 2003Ad 23/10/03--------- £ si [email protected]=226 £ ic 541614/541840 (2 pages)
25 October 2003Ad 23/10/03--------- £ si [email protected]=226 £ ic 541614/541840 (2 pages)
30 September 2003Ad 29/09/03--------- £ si [email protected]=799 £ ic 540815/541614 (2 pages)
30 September 2003Ad 29/09/03--------- £ si [email protected]=799 £ ic 540815/541614 (2 pages)
26 September 2003Return made up to 31/08/03; bulk list available separately (12 pages)
26 September 2003Return made up to 31/08/03; bulk list available separately (12 pages)
26 September 2003Ad 24/09/03--------- £ si [email protected]=174 £ ic 540641/540815 (2 pages)
26 September 2003Ad 24/09/03--------- £ si [email protected]=174 £ ic 540641/540815 (2 pages)
10 September 2003Ad 08/09/03--------- £ si [email protected]=56 £ ic 540585/540641 (2 pages)
10 September 2003Ad 08/09/03--------- £ si [email protected]=57 £ ic 540528/540585 (2 pages)
10 September 2003Ad 08/09/03--------- £ si [email protected]=57 £ ic 540528/540585 (2 pages)
10 September 2003Ad 08/09/03--------- £ si [email protected]=56 £ ic 540585/540641 (2 pages)
6 September 2003Ad 03/09/03--------- £ si [email protected]=10 £ ic 540518/540528 (2 pages)
6 September 2003Ad 03/09/03--------- £ si [email protected]=10 £ ic 540518/540528 (2 pages)
1 September 2003Ad 28/08/03--------- £ si [email protected]=9 £ ic 540509/540518 (2 pages)
1 September 2003Ad 28/08/03--------- £ si [email protected]=9 £ ic 540509/540518 (2 pages)
22 August 2003Reduction share premium account (1 page)
22 August 2003Certificate of reduction of share premium (1 page)
22 August 2003Certificate of reduction of share premium (1 page)
22 August 2003Reduction share premium account (1 page)
20 August 2003Ad 18/08/03--------- £ si [email protected]=600 £ ic 539909/540509 (2 pages)
20 August 2003Ad 18/08/03--------- £ si [email protected]=600 £ ic 539909/540509 (2 pages)
22 May 2003Group of companies' accounts made up to 31 December 2002 (117 pages)
22 May 2003Group of companies' accounts made up to 31 December 2002 (117 pages)
30 April 2003Resolutions
  • RES13 ‐ Reduct of sha premium 25/04/03
(3 pages)
30 April 2003Resolutions
  • RES13 ‐ Reduct of sha premium 25/04/03
(3 pages)
30 April 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
30 April 2003Resolutions
  • RES13 ‐ Re-approve/renew auth 25/04/03
(1 page)
30 April 2003Resolutions
  • RES13 ‐ Re-approve/renew auth 25/04/03
(1 page)
30 April 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
1 April 2003Registered office changed on 01/04/03 from: isis asset management PLC, one charlotte square, edinburgh, midlothian EH2 4DZ (1 page)
1 April 2003Registered office changed on 01/04/03 from: isis asset management PLC, one charlotte square, edinburgh, midlothian EH2 4DZ (1 page)
10 January 2003Director's particulars changed (1 page)
10 January 2003Director's particulars changed (1 page)
23 December 2002New director appointed (3 pages)
23 December 2002New director appointed (3 pages)
28 October 2002Registered office changed on 28/10/02 from: 1 charlotte square, edinburgh, EH2 4DZ (1 page)
28 October 2002Registered office changed on 28/10/02 from: 1 charlotte square, edinburgh, EH2 4DZ (1 page)
21 October 2002Return made up to 31/08/02; bulk list available separately (11 pages)
21 October 2002Return made up to 31/08/02; bulk list available separately (11 pages)
27 September 2002Company name changed friends ivory & sime PLC\certificate issued on 27/09/02 (2 pages)
27 September 2002Company name changed friends ivory & sime PLC\certificate issued on 27/09/02 (2 pages)
6 September 2002Reduction share premium account (2 pages)
6 September 2002Reduction share premium account (2 pages)
6 September 2002Certificate of reduction of share premium (1 page)
6 September 2002Certificate of reduction of share premium (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002Director resigned (1 page)
12 June 2002Group of companies' accounts made up to 31 December 2001 (88 pages)
12 June 2002Group of companies' accounts made up to 31 December 2001 (88 pages)
28 May 2002Ad 27/05/02--------- £ si [email protected]=965 £ ic 542630/543595 (2 pages)
28 May 2002Ad 27/05/02--------- £ si [email protected]=965 £ ic 542630/543595 (2 pages)
22 May 2002Ad 17/05/02--------- £ si [email protected]=485 £ ic 541443/541928 (2 pages)
22 May 2002Ad 17/05/02--------- £ si [email protected]=407 £ ic 541036/541443 (2 pages)
22 May 2002Ad 17/05/02--------- £ si [email protected]=702 £ ic 541928/542630 (2 pages)
22 May 2002Ad 17/05/02--------- £ si [email protected]=407 £ ic 541036/541443 (2 pages)
22 May 2002Ad 17/05/02--------- £ si [email protected]=485 £ ic 541443/541928 (2 pages)
22 May 2002Ad 17/05/02--------- £ si [email protected]=702 £ ic 541928/542630 (2 pages)
22 May 2002Ad 17/05/02--------- £ si [email protected]=115 £ ic 540921/541036 (2 pages)
22 May 2002Ad 17/05/02--------- £ si [email protected]=115 £ ic 540921/541036 (2 pages)
16 May 2002Ad 14/05/02--------- £ si [email protected]=1079 £ ic 539842/540921 (2 pages)
16 May 2002Ad 14/05/02--------- £ si [email protected]=1079 £ ic 539842/540921 (2 pages)
22 April 2002Resolutions
  • RES13 ‐ Reapprove terms of the 19/04/02
(1 page)
22 April 2002Resolutions
  • RES13 ‐ Reapprove terms of the 19/04/02
(1 page)
22 April 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 April 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 January 2002Location of register of members (1 page)
14 January 2002Location of register of members (1 page)
4 December 2001Ad 30/11/01--------- £ si [email protected]=350 £ ic 539492/539842 (2 pages)
4 December 2001Ad 30/11/01--------- £ si [email protected]=350 £ ic 539492/539842 (2 pages)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
5 October 2001Director's particulars changed (2 pages)
5 October 2001Return made up to 31/08/01; bulk list available separately (10 pages)
5 October 2001Director's particulars changed (2 pages)
5 October 2001Return made up to 31/08/01; bulk list available separately (10 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
31 May 2001Ad 29/05/01-29/05/01 £ si [email protected]=205 £ ic 407988/408193 (2 pages)
31 May 2001Ad 29/05/01-29/05/01 £ si [email protected]=205 £ ic 407988/408193 (2 pages)
24 May 2001Full group accounts made up to 31 December 2000 (69 pages)
24 May 2001Full group accounts made up to 31 December 2000 (69 pages)
2 May 2001Resolutions
  • RES13 ‐ Listing rules para 9.21 27/04/01
(1 page)
2 May 2001Resolutions
  • RES13 ‐ Allot equity seccurites 27/04/01
(1 page)
2 May 2001Resolutions
  • RES13 ‐ Allot equity seccurites 27/04/01
(1 page)
2 May 2001Resolutions
  • RES13 ‐ Listing rules para 9.21 27/04/01
(1 page)
23 April 2001Ad 20/04/01-20/04/01 £ si [email protected]=96 £ ic 407892/407988 (2 pages)
23 April 2001Ad 20/04/01-20/04/01 £ si [email protected]=96 £ ic 407892/407988 (2 pages)
5 April 2001Statement of affairs (4 pages)
5 April 2001Ad 02/03/01--------- £ si [email protected]=227973 £ ic 123972/351945 (2 pages)
5 April 2001Ad 02/03/01--------- £ si [email protected]=227973 £ ic 123972/351945 (2 pages)
5 April 2001Ad 02/03/01--------- £ si [email protected]=55947 £ ic 351945/407892 (2 pages)
5 April 2001Statement of affairs (4 pages)
5 April 2001Statement of affairs (4 pages)
5 April 2001Ad 02/03/01--------- £ si [email protected]=55947 £ ic 351945/407892 (2 pages)
5 April 2001Statement of affairs (4 pages)
30 March 2001Ad 02/03/01--------- £ si [email protected]=3744 £ ic 120228/123972 (2 pages)
30 March 2001Ad 02/03/01--------- £ si [email protected]=3744 £ ic 120228/123972 (2 pages)
5 March 2001Ad 02/03/01--------- £ si [email protected]=1000 £ ic 119228/120228 (2 pages)
5 March 2001Ad 02/03/01--------- £ si [email protected]=1000 £ ic 119228/120228 (2 pages)
3 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 March 2001Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 March 2001Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 March 2001Nc inc already adjusted 28/02/01 (1 page)
3 March 2001Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 March 2001Nc inc already adjusted 28/02/01 (1 page)
3 March 2001Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 February 2001Listing of particulars (9 pages)
19 February 2001Listing of particulars (9 pages)
12 February 2001Ad 08/02/01--------- £ si [email protected]=30 £ ic 119198/119228 (2 pages)
12 February 2001Ad 08/02/01--------- £ si [email protected]=30 £ ic 119198/119228 (2 pages)
5 February 2001Listing of particulars (96 pages)
5 February 2001Listing of particulars (96 pages)
15 January 2001Ad 06/09/00--------- £ si [email protected]=100 £ ic 118702/118802 (2 pages)
15 January 2001Ad 06/09/00--------- £ si [email protected]=100 £ ic 118702/118802 (2 pages)
15 January 2001Ad 06/09/00--------- £ si [email protected]=396 £ ic 118802/119198 (2 pages)
15 January 2001Ad 06/09/00--------- £ si [email protected]=396 £ ic 118802/119198 (2 pages)
13 December 2000Ad 12/12/00--------- £ si [email protected]=150 £ ic 118552/118702 (2 pages)
13 December 2000Ad 12/12/00--------- £ si [email protected]=150 £ ic 118552/118702 (2 pages)
23 November 2000Ad 13/11/00--------- £ si [email protected]=42 £ ic 118454/118496 (2 pages)
23 November 2000Ad 13/11/00--------- £ si [email protected]=56 £ ic 118496/118552 (2 pages)
23 November 2000Ad 13/11/00--------- £ si [email protected]=42 £ ic 118454/118496 (2 pages)
23 November 2000Ad 13/11/00--------- £ si [email protected]=484 £ ic 117970/118454 (2 pages)
23 November 2000Ad 13/11/00--------- £ si [email protected]=484 £ ic 117970/118454 (2 pages)
23 November 2000Ad 13/11/00--------- £ si [email protected]=56 £ ic 118496/118552 (2 pages)
21 November 2000Ad 17/11/00--------- £ si [email protected]=250 £ ic 117720/117970 (2 pages)
21 November 2000Ad 17/11/00--------- £ si [email protected]=250 £ ic 117720/117970 (2 pages)
15 November 2000Ad 13/11/00--------- £ si [email protected]=42 £ ic 117678/117720 (2 pages)
15 November 2000Ad 13/11/00--------- £ si [email protected]=56 £ ic 117622/117678 (2 pages)
15 November 2000Ad 13/11/00--------- £ si [email protected]=42 £ ic 117678/117720 (2 pages)
15 November 2000Ad 13/11/00--------- £ si [email protected]=56 £ ic 117622/117678 (2 pages)
15 November 2000Ad 13/11/00--------- £ si [email protected]=484 £ ic 117138/117622 (2 pages)
15 November 2000Ad 13/11/00--------- £ si [email protected]=484 £ ic 117138/117622 (2 pages)
2 November 2000Director resigned (1 page)
2 November 2000Director resigned (1 page)
30 October 2000Return made up to 31/08/00; bulk list available separately; amend (11 pages)
30 October 2000Return made up to 31/08/00; bulk list available separately; amend (11 pages)
10 October 2000Return made up to 31/08/00; change of members (11 pages)
10 October 2000Director's particulars changed (1 page)
10 October 2000Director's particulars changed (1 page)
10 October 2000Return made up to 31/08/00; change of members (11 pages)
20 July 2000Ad 19/07/00--------- £ si [email protected]=150 £ ic 510551/510701 (2 pages)
20 July 2000Ad 19/07/00--------- £ si [email protected]=150 £ ic 510551/510701 (2 pages)
5 July 2000Ad 03/07/00--------- £ si [email protected]=42 £ ic 510509/510551 (2 pages)
5 July 2000Ad 03/07/00--------- £ si [email protected]=42 £ ic 510509/510551 (2 pages)
30 June 2000Full group accounts made up to 31 December 1999 (63 pages)
30 June 2000Full group accounts made up to 31 December 1999 (63 pages)
27 June 2000Ad 23/06/00--------- £ si [email protected]=15 £ ic 510466/510481 (2 pages)
27 June 2000Ad 23/06/00--------- £ si [email protected]=35 £ ic 510431/510466 (2 pages)
27 June 2000Ad 23/06/00--------- £ si [email protected]=12 £ ic 510481/510493 (2 pages)
27 June 2000Ad 23/06/00--------- £ si [email protected]=16 £ ic 510493/510509 (2 pages)
27 June 2000Ad 23/06/00--------- £ si [email protected]=35 £ ic 510431/510466 (2 pages)
27 June 2000Ad 23/06/00--------- £ si [email protected]=15 £ ic 510466/510481 (2 pages)
27 June 2000Ad 23/06/00--------- £ si [email protected]=12 £ ic 510481/510493 (2 pages)
27 June 2000Ad 23/06/00--------- £ si [email protected]=16 £ ic 510493/510509 (2 pages)
7 June 2000Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
7 June 2000Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
7 June 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
7 June 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 June 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 June 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
2 June 2000Ad 26/05/00--------- £ si [email protected]=16 £ ic 510415/510431 (2 pages)
2 June 2000Ad 26/05/00--------- £ si [email protected]=16 £ ic 510415/510431 (2 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
1 October 1999Return made up to 31/08/99; bulk list available separately (18 pages)
1 October 1999Return made up to 31/08/99; bulk list available separately (18 pages)
30 September 1999Ad 24/09/99--------- £ si [email protected]=1500 £ ic 508915/510415 (2 pages)
30 September 1999Ad 24/09/99--------- £ si [email protected]=1500 £ ic 508915/510415 (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
23 July 1999Location of register of members (non legible) (1 page)
23 July 1999Location of register of members (non legible) (1 page)
9 July 1999Full group accounts made up to 31 December 1998 (48 pages)
9 July 1999Full group accounts made up to 31 December 1998 (48 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
28 April 1999Ad 16/04/99--------- £ si [email protected]=2000 £ ic 506915/508915 (2 pages)
28 April 1999Ad 16/04/99--------- £ si [email protected]=2000 £ ic 506915/508915 (2 pages)
18 March 1999Statement of affairs (73 pages)
18 March 1999Statement of affairs (73 pages)
18 March 1999Ad 10/02/99--------- £ si [email protected]=12631 £ ic 494284/506915 (2 pages)
18 March 1999Ad 10/02/99--------- £ si [email protected]=12631 £ ic 494284/506915 (2 pages)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
12 February 1999Ad 10/02/99--------- £ si 190000@1=190000 £ ic 304284/494284 (2 pages)
12 February 1999£ nc 337623/527623 10/02/99 (1 page)
12 February 1999£ nc 321230/337623 10/02/99 (1 page)
12 February 1999Particulars of contract relating to shares (3 pages)
12 February 1999Particulars of contract relating to shares (3 pages)
12 February 1999Memorandum and Articles of Association (69 pages)
12 February 1999Memorandum and Articles of Association (69 pages)
12 February 1999Ad 10/02/99--------- £ si 190000@1=190000 £ ic 304284/494284 (2 pages)
12 February 1999Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
12 February 1999£ nc 321230/337623 10/02/99 (1 page)
12 February 1999£ nc 337623/527623 10/02/99 (1 page)
12 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
12 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
12 February 1999Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
19 January 1999Listing particulars-acquisition (88 pages)
19 January 1999Listing particulars-acquisition (88 pages)
14 September 1998Accounting reference date shortened from 17/02/99 to 31/12/98 (1 page)
14 September 1998Accounting reference date shortened from 17/02/99 to 31/12/98 (1 page)
8 September 1998Return made up to 31/08/98; bulk list available separately (18 pages)
8 September 1998Return made up to 31/08/98; bulk list available separately (18 pages)
7 September 1998Ad 27/08/98--------- £ si [email protected]=3500 £ ic 288545/292045 (2 pages)
7 September 1998Ad 27/08/98--------- £ si [email protected]=3500 £ ic 288545/292045 (2 pages)
12 August 1998Ad 03/07/98--------- £ si [email protected]=4500 £ ic 284045/288545 (2 pages)
12 August 1998Ad 03/07/98--------- £ si [email protected]=4500 £ ic 284045/288545 (2 pages)
11 August 1998Full group accounts made up to 17 February 1998 (51 pages)
11 August 1998Full group accounts made up to 17 February 1998 (51 pages)
15 April 1998Statement of affairs (136 pages)
15 April 1998Statement of affairs (136 pages)
15 April 199867100000@£0.1P (3 pages)
15 April 199867100000@£0.1P (3 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
20 February 1998£ nc 244000/321230 16/02/98 (1 page)
20 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 February 1998Ad 16/02/98--------- £ si [email protected]=52119 £ ic 231926/284045 (2 pages)
20 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
20 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 February 1998£ nc 244000/321230 16/02/98 (1 page)
20 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 February 1998Ad 16/02/98--------- £ si [email protected]=52119 £ ic 231926/284045 (2 pages)
20 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998Accounting reference date shortened from 30/04/98 to 17/02/98 (1 page)
18 February 1998New director appointed (3 pages)
18 February 1998New director appointed (2 pages)
18 February 1998Accounting reference date shortened from 30/04/98 to 17/02/98 (1 page)
18 February 1998Director resigned (1 page)
18 February 1998New director appointed (4 pages)
18 February 1998New director appointed (3 pages)
18 February 1998New director appointed (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998New director appointed (4 pages)
17 February 1998Company name changed ivory & sime public LIMITED comp any\certificate issued on 17/02/98 (2 pages)
17 February 1998Company name changed ivory & sime public LIMITED comp any\certificate issued on 17/02/98 (2 pages)
27 January 1998Listing parts-72311908 @ 0.1P (76 pages)
27 January 1998Listing parts-72311908 @ 0.1P (76 pages)
13 October 1997Full group accounts made up to 30 April 1997 (48 pages)
13 October 1997Full group accounts made up to 30 April 1997 (48 pages)
30 September 1997Return made up to 31/08/97; bulk list available separately (13 pages)
30 September 1997Return made up to 31/08/97; bulk list available separately (13 pages)
19 September 1997New director appointed (3 pages)
19 September 1997New director appointed (3 pages)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
26 February 1997Ad 21/02/97--------- £ si [email protected]=10000 £ ic 231826/241826 (2 pages)
26 February 1997Ad 21/02/97--------- £ si [email protected]=10000 £ ic 231826/241826 (2 pages)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
12 November 1996Ad 01/11/96--------- £ si [email protected]=50 £ ic 231776/231826 (2 pages)
12 November 1996Ad 01/11/96--------- £ si [email protected]=50 £ ic 231776/231826 (2 pages)
9 October 1996£ nc 244000/250000 06/09/96 (1 page)
9 October 1996£ nc 244000/250000 06/09/96 (1 page)
30 September 1996Ad 10/09/96--------- £ si [email protected]=10 £ ic 231766/231776 (2 pages)
30 September 1996Ad 10/09/96--------- £ si [email protected]=10 £ ic 231766/231776 (2 pages)
23 September 1996Full group accounts made up to 30 April 1996 (48 pages)
23 September 1996Full group accounts made up to 30 April 1996 (48 pages)
16 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 September 1996Memorandum and Articles of Association (70 pages)
16 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 September 1996Memorandum and Articles of Association (70 pages)
16 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 September 1996Return made up to 31/08/96; no change of members (14 pages)
5 September 1996Return made up to 31/08/96; no change of members (14 pages)
20 August 1996Ad 12/08/96--------- £ si [email protected]=3000 £ ic 187341/190341 (2 pages)
20 August 1996Ad 12/08/96--------- £ si [email protected]=3000 £ ic 187341/190341 (2 pages)
4 July 1996Ad 30/06/95--------- £ si [email protected] (2 pages)
4 July 1996Ad 30/06/95--------- £ si [email protected] (2 pages)
4 July 1996Ad 09/02/94--------- £ si [email protected] (2 pages)
4 July 1996Ad 09/02/94--------- £ si [email protected] (2 pages)
24 April 1996Ad 19/04/96--------- £ si [email protected]=1000 £ ic 186341/187341 (2 pages)
24 April 1996Ad 19/04/96--------- £ si [email protected]=1000 £ ic 186341/187341 (2 pages)
6 March 1996Ad 29/02/96--------- £ si [email protected]=250 £ ic 186091/186341 (2 pages)
6 March 1996Ad 29/02/96--------- £ si [email protected]=250 £ ic 186091/186341 (2 pages)
6 March 1996Ad 29/02/96--------- £ si [email protected]=1750 £ ic 184341/186091 (2 pages)
6 March 1996Ad 29/02/96--------- £ si [email protected]=1750 £ ic 184341/186091 (2 pages)
30 October 1995Ad 20/10/95--------- £ si [email protected]=1365 £ ic 182976/184341 (12 pages)
30 October 1995Statement of affairs (4 pages)
30 October 1995Ad 20/10/95--------- £ si [email protected]=1365 £ ic 182976/184341 (12 pages)
30 October 1995Statement of affairs (4 pages)
13 October 1995Ad 10/10/95--------- £ si [email protected]=5000 £ ic 177976/182976 (2 pages)
13 October 1995Ad 10/10/95--------- £ si [email protected]=17500 £ ic 160476/177976 (2 pages)
13 October 1995Ad 10/10/95--------- £ si [email protected]=17500 £ ic 160476/177976 (2 pages)
13 October 1995Ad 10/10/95--------- £ si [email protected]=5000 £ ic 177976/182976 (2 pages)
21 September 1995Full group accounts made up to 30 April 1995 (40 pages)
21 September 1995Full group accounts made up to 30 April 1995 (40 pages)
21 September 1995Return made up to 31/08/95; full list of members (28 pages)
21 September 1995Return made up to 31/08/95; full list of members (28 pages)
5 September 1995Director resigned (2 pages)
5 September 1995Director resigned (2 pages)
5 September 1995Director resigned (2 pages)
5 September 1995Director resigned (2 pages)
10 July 1995Ad 30/06/95--------- £ si [email protected]=1650 £ ic 154826/156476 (2 pages)
10 July 1995Ad 30/06/95--------- £ si [email protected]=750 £ ic 156476/157226 (2 pages)
10 July 1995Ad 30/06/95--------- £ si [email protected]=1500 £ ic 157676/159176 (2 pages)
10 July 1995Ad 30/06/95--------- £ si [email protected]=750 £ ic 156476/157226 (2 pages)
10 July 1995Ad 30/06/95--------- £ si [email protected]=450 £ ic 157226/157676 (2 pages)
10 July 1995Ad 30/06/95--------- £ si [email protected]=1650 £ ic 154826/156476 (2 pages)
10 July 1995Ad 30/06/95--------- £ si [email protected]=450 £ ic 157226/157676 (2 pages)
10 July 1995Ad 30/06/95--------- £ si [email protected]=1500 £ ic 157676/159176 (2 pages)
6 May 1995New director appointed (4 pages)
6 May 1995New director appointed (4 pages)
7 January 1995Director resigned (2 pages)
7 January 1995Director resigned (2 pages)
7 January 1995Director resigned (2 pages)
7 January 1995Director resigned (2 pages)
7 January 1995Director resigned (2 pages)
7 January 1995Director resigned (2 pages)
7 January 1995Director resigned (2 pages)
7 January 1995Director resigned (2 pages)
7 January 1995Director resigned (2 pages)
7 January 1995Director resigned (2 pages)
7 January 1995Director resigned (2 pages)
7 January 1995Director resigned (2 pages)
2 November 1994New director appointed (3 pages)
2 November 1994New director appointed (3 pages)
15 September 1994New director appointed (3 pages)
15 September 1994New director appointed (3 pages)
13 September 1994Full group accounts made up to 30 April 1994 (38 pages)
13 September 1994Full group accounts made up to 30 April 1994 (38 pages)
21 December 1993Interim accounts made up to 31 October 1993 (15 pages)
21 December 1993Interim accounts made up to 31 October 1993 (15 pages)
5 August 1993Full group accounts made up to 30 April 1993 (33 pages)
5 August 1993Full group accounts made up to 30 April 1993 (33 pages)
7 September 1992Full group accounts made up to 30 April 1992 (33 pages)
7 September 1992Full group accounts made up to 30 April 1992 (33 pages)
2 September 1992Interim accounts made up to 31 July 1992 (16 pages)
2 September 1992Interim accounts made up to 31 July 1992 (16 pages)
21 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 June 1992Interim accounts made up to 30 April 1992 (16 pages)
8 June 1992Interim accounts made up to 30 April 1992 (16 pages)
11 December 1991169 661000 x 0.01 for info only (2 pages)
11 December 1991169 661000 x 0.01 for info only (2 pages)
26 September 1991Full group accounts made up to 30 April 1991 (27 pages)
26 September 1991Full group accounts made up to 30 April 1991 (27 pages)
9 October 1990Memorandum and Articles of Association (40 pages)
9 October 1990Memorandum and Articles of Association (40 pages)
24 September 1990Full group accounts made up to 30 April 1990 (32 pages)
24 September 1990Full group accounts made up to 30 April 1990 (32 pages)
6 September 1989Full group accounts made up to 30 April 1989 (35 pages)
6 September 1989Full group accounts made up to 30 April 1989 (35 pages)
14 September 1988Group accounts for a medium company made up to 30 April 1988 (33 pages)
14 September 1988Group accounts for a medium company made up to 30 April 1988 (33 pages)
5 June 1988G123 notice of new cap.£234000 (1 page)
5 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 June 1988G123 notice of new cap.£234000 (1 page)
5 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 May 1988PUC2 allots 050488 6134151X1PORD (2 pages)
13 May 1988PUC2 allots 050488 6134151X1PORD (2 pages)
31 March 1988Supplementary list part 170388 (2 pages)
31 March 1988Supplementary list part 170388 (2 pages)
9 March 1988Listing particulars(070388) (38 pages)
9 March 1988Listing particulars(070388) (38 pages)
31 August 1987Full group accounts made up to 30 April 1987 (31 pages)
31 August 1987Full group accounts made up to 30 April 1987 (31 pages)
28 August 1986Full accounts made up to 30 April 1986 (27 pages)
28 August 1986Full accounts made up to 30 April 1986 (27 pages)
5 August 1983Listing of particulars (25 pages)
5 August 1983Listing of particulars (25 pages)
19 July 1983Certificate of re-registration from Private to Public Limited Company (1 page)
19 July 1983Certificate of re-registration from Private to Public Limited Company (1 page)
11 March 1982Accounts made up to 30 April 1981 (24 pages)
11 March 1982Accounts made up to 30 April 1981 (24 pages)
13 October 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
13 October 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
2 March 1981Company name changed\certificate issued on 02/03/81 (6 pages)
2 March 1981Company name changed\certificate issued on 02/03/81 (6 pages)
23 February 1981Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
23 February 1981Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
18 December 1980Certificate of incorporation (1 page)
18 December 1980Incorporation (13 pages)
18 December 1980Certificate of incorporation (1 page)
18 December 1980Incorporation (13 pages)