7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director Name | Mr Elliot James Bennett |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2023(42 years, 11 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | Mr Thomas William Weeks |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2023(42 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | Mr Michael Jeremy Kindersley Belmont |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1989(8 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 01 September 1995) |
Role | Stockbroker |
Correspondence Address | 52e Warwick Square London SW1V 2AJ |
Director Name | Richard Ian Edward Carswell |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1989(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 September 1990) |
Role | Company Director |
Correspondence Address | 3 Ainslie Place Edinburgh Midlothian EH3 6AR Scotland |
Director Name | Robert Alexander Hammond Chambers |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1989(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Liberton Tower Lane Edinburgh Midlothian EH16 6TQ Scotland |
Director Name | Pascal D'Irumberry De Salaberry |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 August 1989(8 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 August 1991) |
Role | Company Director |
Correspondence Address | 8 Great Stuart Street Edinburgh EH3 6AW Scotland |
Secretary Name | Gordon Russell Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1989(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 July 1991) |
Role | Company Director |
Correspondence Address | 89 Woodfield Park Edinburgh EH13 0RA Scotland |
Director Name | James Anderson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1990(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 January 1995) |
Role | Investment Manager |
Correspondence Address | Flat 7a Block 1 Grand Garden 61 South Bay Road Hong Kong |
Secretary Name | Deborah Clair Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 February 1995) |
Role | Company Director |
Correspondence Address | 44 Comely Bank Street Edinburgh EH4 1BB Scotland |
Director Name | Sir David Oliphant Kinloch |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(13 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 11 October 2004) |
Role | Company Director |
Correspondence Address | 29 Walpole Street London SW3 4QS |
Director Name | Colin Peter Hook |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 February 1997) |
Role | Company Director |
Correspondence Address | 18 Nelson Street Edinburgh EH3 6LG Scotland |
Secretary Name | Ian John Paterson Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 July 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | No 3 The Green Millgate Balerno Midlothian EH14 7LD Scotland |
Director Name | Howard Carter |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 May 2006) |
Role | Investment Manager |
Correspondence Address | Apartment 39 36 Chapter Street London SW1P 4NS |
Director Name | Christopher Martin Jemmett |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(17 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 May 2007) |
Role | Company Director |
Correspondence Address | Kiln Field Puttenham Guildford Surrey GU3 1AP |
Director Name | Mr Peter Derek Jones |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2000) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 13 Vincent Square London SW1P 2LX |
Director Name | Mr David McLaren Gray |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 May 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dykeneuk Butterstone Dunkeld Perthshire PH8 0HA Scotland |
Director Name | Kenneth William Ballard Inglis |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 April 2005) |
Role | Company Director |
Correspondence Address | Mill End Dairy Farm Clavering, Saffron Walden Essex CB11 4RR |
Director Name | Kenneth John Back |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 October 2004) |
Role | Chief Operating Officer |
Correspondence Address | 18 Home Park Road Wimbledon London SW19 7HN |
Director Name | Peter Alistair Kennedy Arthur |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 October 2004) |
Role | Company Director |
Correspondence Address | Mansefield 70 Craighall Road Edinburgh EH6 4RG Scotland |
Director Name | Mr Nick Criticos |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 162 Mozart Terrace Ebury Street London SW1W 8UP |
Secretary Name | Mr William Marrack Tonkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(21 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 13 September 2016) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Isis Asset Management Plc 80 George Street Edinburgh EH2 3BU Scotland |
Director Name | Mr Keith Leonard Bedell-Pearce |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(22 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 07 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Isis Asset Management Plc 80 George Street Edinburgh EH2 3BU Scotland |
Director Name | Mr Alain Leopold Grisay |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(23 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Isis Asset Management Plc 80 George Street Edinburgh EH2 3BU Scotland |
Director Name | Robert Warren Jenkins |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 2004(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 May 2009) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 16 Castellain Road London W9 1EZ |
Director Name | John Axson Heywood |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Midland Court Central Park Lutterworth Leicestershire LE17 4PN |
Director Name | Dick Johan De Beus |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 October 2004(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 May 2009) |
Role | Company Director |
Correspondence Address | Nachtegaal 79 3962 Tk Wijk Bij Duurstede The Netherlands |
Director Name | Brian Paul Larcombe |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(24 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 03 February 2011) |
Role | Company Director |
Correspondence Address | Isis Asset Management Plc 80 George Street Edinburgh EH2 3BU Scotland |
Secretary Name | Audrey Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 20 Bliss Avenue Shefford Bedfordshire SG17 5SF |
Director Name | Mr Ian Brindle |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Isis Asset Management Plc 80 George Street Edinburgh EH2 3BU Scotland |
Director Name | Edward John Bramson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 August 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Isis Asset Management Plc 80 George Street Edinburgh EH2 3BU Scotland |
Director Name | Mr Keith Jones |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Downside Crescent London NW3 2AN |
Director Name | Mr Barry Merritt Cooper |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 May 2014(33 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 21 May 2019) |
Role | Chairman |
Country of Residence | Canada |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Secretary Name | Ms Paula Young |
---|---|
Status | Resigned |
Appointed | 13 September 2016(35 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 November 2021) |
Role | Company Director |
Correspondence Address | 95 Queen Victoria Street London EC4V 4HG |
Director Name | Mrs Michaela Jackson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British,Danish |
Status | Resigned |
Appointed | 08 November 2021(40 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 21 November 2023) |
Role | Head Of Distribution |
Country of Residence | England |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Website | fandc.com |
---|
Registered Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 20 other UK companies use this postal address |
660.7m at £0.001 | Bmo Global Asset Management (Europe) LTD 100.00% Ordinary |
---|---|
1 at £0.001 | Bmo Global Asset Management (Europe) LTD 0.00% Deferred |
Year | 2014 |
---|---|
Turnover | £193,600,000 |
Net Worth | -£163,400,000 |
Cash | £187,700,000 |
Current Liabilities | £147,900,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
3 September 2008 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 |
9 March 2021 | Director's details changed for Mr Charles Benedict Porter on 1 March 2021 (2 pages) |
---|---|
26 October 2020 | Director's details changed for Kieran Charles Poynter on 17 July 2017 (2 pages) |
27 August 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
27 July 2020 | Group of companies' accounts made up to 31 October 2019 (125 pages) |
27 August 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
23 May 2019 | Appointment of Ms Kristi Lynne Mitchem as a director on 22 May 2019 (2 pages) |
23 May 2019 | Termination of appointment of Barry Merritt Cooper as a director on 21 May 2019 (1 page) |
23 May 2019 | Termination of appointment of Richard Charles Wilson as a director on 22 May 2019 (1 page) |
25 April 2019 | Group of companies' accounts made up to 31 October 2018 (113 pages) |
31 October 2018 | Company name changed f&c asset management PLC\certificate issued on 31/10/18
|
31 October 2018 | Resolutions
|
10 September 2018 | Confirmation statement made on 10 September 2018 with updates (4 pages) |
24 August 2018 | Director's details changed for Ms. Joan Z Mohammed on 24 August 2018 (2 pages) |
1 May 2018 | Group of companies' accounts made up to 31 October 2017 (122 pages) |
22 January 2018 | Resolutions
|
7 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
17 July 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Group of companies' accounts made up to 31 October 2016 (123 pages) |
8 May 2017 | Group of companies' accounts made up to 31 October 2016 (123 pages) |
13 December 2016 | Resolutions
|
13 December 2016 | Second filing of a statement of capital following an allotment of shares on 1 December 2016
|
13 December 2016 | Resolutions
|
13 December 2016 | Second filing of a statement of capital following an allotment of shares on 1 December 2016
|
8 December 2016 | Statement of capital following an allotment of shares on 1 December 2016
|
8 December 2016 | Statement of capital following an allotment of shares on 1 December 2016
|
6 December 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Ms Paula Young as a secretary on 13 September 2016 (2 pages) |
27 September 2016 | Appointment of Ms Paula Young as a secretary on 13 September 2016 (2 pages) |
27 September 2016 | Termination of appointment of William Marrack Tonkin as a secretary on 13 September 2016 (1 page) |
27 September 2016 | Termination of appointment of William Marrack Tonkin as a secretary on 13 September 2016 (1 page) |
22 September 2016 | Confirmation statement made on 31 August 2016 with updates (8 pages) |
22 September 2016 | Confirmation statement made on 31 August 2016 with updates (8 pages) |
24 August 2016 | Appointment of Joan Z Mohammed as a director on 2 August 2016 (3 pages) |
24 August 2016 | Appointment of Joan Z Mohammed as a director on 2 August 2016 (3 pages) |
15 August 2016 | Termination of appointment of Rajiv Rai Silgardo as a director on 31 July 2016 (2 pages) |
15 August 2016 | Termination of appointment of Rajiv Rai Silgardo as a director on 31 July 2016 (2 pages) |
15 August 2016 | Termination of appointment of Rajiv Rai Silgardo as a director on 31 July 2016 (2 pages) |
15 August 2016 | Termination of appointment of Rajiv Rai Silgardo as a director on 31 July 2016 (2 pages) |
10 May 2016 | Termination of appointment of Barry Sean Mcinerney as a director on 3 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Barry Sean Mcinerney as a director on 3 May 2016 (1 page) |
28 April 2016 | Group of companies' accounts made up to 31 October 2015 (111 pages) |
28 April 2016 | Group of companies' accounts made up to 31 October 2015 (111 pages) |
14 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
7 May 2015 | Resolutions
|
7 May 2015 | Resolutions
|
6 May 2015 | Group of companies' accounts made up to 31 October 2014 (119 pages) |
6 May 2015 | Group of companies' accounts made up to 31 October 2014 (119 pages) |
5 May 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
5 May 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
5 May 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
5 May 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
5 May 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
7 October 2014 | Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
7 October 2014 | Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
4 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
15 July 2014 | Register(s) moved to registered office address Isis Asset Management Plc 80 George Street Edinburgh EH2 3BU (1 page) |
15 July 2014 | Register(s) moved to registered office address Isis Asset Management Plc 80 George Street Edinburgh EH2 3BU (1 page) |
30 June 2014 | Group of companies' accounts made up to 31 December 2013 (159 pages) |
30 June 2014 | Group of companies' accounts made up to 31 December 2013 (159 pages) |
9 June 2014 | Section 519 (1 page) |
9 June 2014 | Section 519 (1 page) |
27 May 2014 | Resolutions
|
27 May 2014 | Resolutions
|
13 May 2014 | Appointment of Mr Barry Sean Mcinerney as a director (2 pages) |
13 May 2014 | Termination of appointment of Derham O'neill as a director (1 page) |
13 May 2014 | Appointment of Mr Gilles Gerard Ouellette as a director (2 pages) |
13 May 2014 | Termination of appointment of Keith Bedell-Pearce as a director (1 page) |
13 May 2014 | Appointment of Mr Barry Merritt Cooper as a director (2 pages) |
13 May 2014 | Appointment of Mr Rajiv Rai Silgardo as a director (2 pages) |
13 May 2014 | Appointment of Mr Gilles Gerard Ouellette as a director (2 pages) |
13 May 2014 | Appointment of Mr Barry Merritt Cooper as a director (2 pages) |
13 May 2014 | Termination of appointment of Keith Jones as a director (1 page) |
13 May 2014 | Appointment of Mr William Kenneth Spinney Smith as a director (2 pages) |
13 May 2014 | Termination of appointment of Keith Bedell-Pearce as a director (1 page) |
13 May 2014 | Termination of appointment of Keith Percy as a director (1 page) |
13 May 2014 | Termination of appointment of Keith Jones as a director (1 page) |
13 May 2014 | Termination of appointment of Keith Percy as a director (1 page) |
13 May 2014 | Termination of appointment of Derham O'neill as a director (1 page) |
13 May 2014 | Appointment of Mr Barry Sean Mcinerney as a director (2 pages) |
13 May 2014 | Appointment of Mr Rajiv Rai Silgardo as a director (2 pages) |
13 May 2014 | Appointment of Mr William Kenneth Spinney Smith as a director (2 pages) |
12 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 August 2013 (25 pages) |
12 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 August 2013 (25 pages) |
7 May 2014 | Scheme of arrangement - amalgam (10 pages) |
7 May 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
7 May 2014 | Certificate of reduction of issued capital (1 page) |
7 May 2014 | Statement of capital following an allotment of shares on 7 May 2014
|
7 May 2014 | Certificate of reduction of issued capital (1 page) |
7 May 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
7 May 2014 | Statement of capital on 7 May 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 7 May 2014
|
7 May 2014 | Statement of capital on 7 May 2014
|
7 May 2014 | Scheme of arrangement - amalgam (10 pages) |
7 May 2014 | Statement of capital on 7 May 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 7 May 2014
|
6 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
6 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
6 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
1 April 2014 | Memorandum and Articles of Association (58 pages) |
1 April 2014 | Memorandum and Articles of Association (58 pages) |
1 April 2014 | Resolutions
|
1 April 2014 | Resolutions
|
26 March 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
26 March 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
11 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
11 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
11 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
5 September 2013 | Annual return made up to 31 August 2013 no member list
|
5 September 2013 | Annual return made up to 31 August 2013 no member list
|
3 September 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
3 September 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
3 September 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
22 August 2013 | Termination of appointment of Edward Bramson as a director (1 page) |
22 August 2013 | Termination of appointment of Edward Bramson as a director (1 page) |
12 June 2013 | Appointment of Ms Ruth Alexandra Sack as a director (2 pages) |
12 June 2013 | Appointment of Ms Ruth Alexandra Sack as a director (2 pages) |
15 May 2013 | Appointment of Mr Charles Benedict Porter as a director (2 pages) |
15 May 2013 | Appointment of Mr Charles Benedict Porter as a director (2 pages) |
13 May 2013 | Group of companies' accounts made up to 31 December 2012 (142 pages) |
13 May 2013 | Group of companies' accounts made up to 31 December 2012 (142 pages) |
13 May 2013 | Resolutions
|
13 May 2013 | Resolutions
|
10 May 2013 | Termination of appointment of Jeffrey Medlock as a director (1 page) |
10 May 2013 | Termination of appointment of Jeffrey Medlock as a director (1 page) |
10 May 2013 | Termination of appointment of Ian Brindle as a director (1 page) |
10 May 2013 | Termination of appointment of Ian Brindle as a director (1 page) |
1 May 2013 | Statement of capital following an allotment of shares on 26 April 2013
|
1 May 2013 | Statement of capital following an allotment of shares on 26 April 2013
|
26 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
26 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
26 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
4 December 2012 | Appointment of Richard Charles Wilson as a director (2 pages) |
4 December 2012 | Appointment of Richard Charles Wilson as a director (2 pages) |
14 September 2012 | Annual return made up to 31 August 2012 no member list (21 pages) |
14 September 2012 | Annual return made up to 31 August 2012 no member list (21 pages) |
6 July 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
6 July 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
6 July 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
17 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
17 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
17 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
17 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
17 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
17 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
15 May 2012 | Resolutions
|
15 May 2012 | Resolutions
|
14 May 2012 | Group of companies' accounts made up to 31 December 2011 (147 pages) |
14 May 2012 | Group of companies' accounts made up to 31 December 2011 (147 pages) |
9 May 2012 | Termination of appointment of Alain Grisay as a director (1 page) |
9 May 2012 | Termination of appointment of Alain Grisay as a director (1 page) |
29 November 2011 | Appointment of Mr Keith Jones as a director (2 pages) |
29 November 2011 | Appointment of Keith Edward Percy as a director (2 pages) |
29 November 2011 | Appointment of Keith Edward Percy as a director (2 pages) |
29 November 2011 | Appointment of Mr Keith Jones as a director (2 pages) |
22 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (28 pages) |
22 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (28 pages) |
13 May 2011 | Resolutions
|
13 May 2011 | Memorandum and Articles of Association (56 pages) |
13 May 2011 | Memorandum and Articles of Association (56 pages) |
13 May 2011 | Resolutions
|
11 May 2011 | Group of companies' accounts made up to 31 December 2010 (150 pages) |
11 May 2011 | Group of companies' accounts made up to 31 December 2010 (150 pages) |
3 May 2011 | Termination of appointment of Gerhard Roggemann as a director (1 page) |
3 May 2011 | Termination of appointment of Gerhard Roggemann as a director (1 page) |
8 February 2011 | Appointment of Derham Charles O'neill as a director (2 pages) |
8 February 2011 | Appointment of Derham Charles O'neill as a director (2 pages) |
8 February 2011 | Termination of appointment of Nicholas Macandrew as a director (1 page) |
8 February 2011 | Appointment of Ian Brindle as a director (2 pages) |
8 February 2011 | Appointment of Edward John Michael Bramson as a director (2 pages) |
8 February 2011 | Termination of appointment of Brian Larcombe as a director (1 page) |
8 February 2011 | Appointment of Edward John Michael Bramson as a director (2 pages) |
8 February 2011 | Appointment of Ian Brindle as a director (2 pages) |
8 February 2011 | Termination of appointment of Nicholas Macandrew as a director (1 page) |
8 February 2011 | Termination of appointment of Brian Larcombe as a director (1 page) |
1 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
26 October 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
26 October 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
1 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
1 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
1 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
1 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
1 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
1 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
1 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
1 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
30 September 2010 | Annual return made up to 31 August 2010 with bulk list of shareholders (28 pages) |
30 September 2010 | Annual return made up to 31 August 2010 with bulk list of shareholders (28 pages) |
14 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
14 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
14 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
4 August 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
4 August 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
4 August 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
6 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (4 pages) |
6 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (4 pages) |
23 June 2010 | Resolutions
|
23 June 2010 | Resolutions
|
22 June 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
22 June 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
17 June 2010 | Group of companies' accounts made up to 31 December 2009 (148 pages) |
17 June 2010 | Group of companies' accounts made up to 31 December 2009 (148 pages) |
25 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
25 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
25 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
19 May 2010 | Statement of capital following an allotment of shares on 17 May 2010
|
19 May 2010 | Statement of capital following an allotment of shares on 17 May 2010
|
10 May 2010 | Statement of company's objects (2 pages) |
10 May 2010 | Statement of company's objects (2 pages) |
10 May 2010 | Resolutions
|
10 May 2010 | Resolutions
|
12 January 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
12 January 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
15 December 2009 | Termination of appointment of Roger Yates as a director (1 page) |
15 December 2009 | Termination of appointment of Roger Yates as a director (1 page) |
1 December 2009 | Statement of capital following an allotment of shares on 30 November 2009
|
1 December 2009 | Statement of capital following an allotment of shares on 30 November 2009
|
21 October 2009 | Secretary's details changed for William Marrack Tonkin on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for William Marrack Tonkin on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for William Marrack Tonkin on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for David Colin Logan on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for David Colin Logan on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for David Colin Logan on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Brian Paul Larcombe on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Brian Paul Larcombe on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Brian Paul Larcombe on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Keith Leonard Bedell Pearce on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for The Hon Nicholas Rupert Macandrew on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Kieran Charles Poynter on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Keith Leonard Bedell Pearce on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Kieran Charles Poynter on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Gerhard Boeries Karl Roggemann on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for The Hon Nicholas Rupert Macandrew on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for The Hon Nicholas Rupert Macandrew on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Gerhard Boeries Karl Roggemann on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Keith Leonard Bedell Pearce on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Gerhard Boeries Karl Roggemann on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Kieran Charles Poynter on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Alain Leopold Grisay on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Roger Philip Yates on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Jeffrey Medlock on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Alain Leopold Grisay on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Jeffrey Medlock on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Roger Philip Yates on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Roger Philip Yates on 1 October 2009 (2 pages) |
9 October 2009 | Register inspection address has been changed from 34 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB (1 page) |
9 October 2009 | Register(s) moved to registered inspection location (1 page) |
9 October 2009 | Director's details changed for Jeffrey Medlock on 1 October 2009 (2 pages) |
9 October 2009 | Register inspection address has been changed from 34 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB (1 page) |
9 October 2009 | Director's details changed for Alain Leopold Grisay on 1 October 2009 (2 pages) |
9 October 2009 | Register(s) moved to registered inspection location (1 page) |
4 October 2009 | Register inspection address has been changed (1 page) |
4 October 2009 | Register inspection address has been changed (1 page) |
2 October 2009 | Ad 29/09/09\gbp si [email protected]=1106.67\gbp ic 498959.76/500066.43\ (2 pages) |
2 October 2009 | Ad 29/09/09\gbp si [email protected]=1106.67\gbp ic 498959.76/500066.43\ (2 pages) |
18 September 2009 | Return made up to 31/08/09; full list of members (13 pages) |
18 September 2009 | Return made up to 31/08/09; full list of members (13 pages) |
10 September 2009 | Gbp ic 1297669.1701/497669.1701\16/07/09\gbp sr 800000@1=800000\ (1 page) |
10 September 2009 | Gbp ic 1297669.1701/497669.1701\16/07/09\gbp sr 800000@1=800000\ (1 page) |
11 August 2009 | Resolutions
|
11 August 2009 | Resolutions
|
4 August 2009 | Ad 31/07/09\gbp si [email protected]=1257.16\gbp ic 1296412.0101/1297669.1701\ (2 pages) |
4 August 2009 | Ad 31/07/09\gbp si [email protected]=1257.16\gbp ic 1296412.0101/1297669.1701\ (2 pages) |
8 July 2009 | Appointment terminated director adrian montague (1 page) |
8 July 2009 | Appointment terminated director adrian montague (1 page) |
8 July 2009 | Appointment terminated director trevor matthews (1 page) |
8 July 2009 | Appointment terminated director trevor matthews (1 page) |
3 June 2009 | Director appointed roger yates (1 page) |
3 June 2009 | Director appointed roger yates (1 page) |
3 June 2009 | Director appointed kieran poynter (1 page) |
3 June 2009 | Director appointed kieran poynter (1 page) |
19 May 2009 | Ad 18/05/09\gbp si [email protected]=269.1141\gbp ic 1296142.896/1296412.0101\ (1 page) |
19 May 2009 | Ad 18/05/09\gbp si [email protected]=269.1141\gbp ic 1296142.896/1296412.0101\ (1 page) |
8 May 2009 | Group of companies' accounts made up to 31 December 2008 (170 pages) |
8 May 2009 | Resolutions
|
8 May 2009 | Resolutions
|
8 May 2009 | Group of companies' accounts made up to 31 December 2008 (170 pages) |
7 May 2009 | Appointment terminated director robert jenkins (1 page) |
7 May 2009 | Appointment terminated director dick de beus (1 page) |
7 May 2009 | Appointment terminated director dick de beus (1 page) |
7 May 2009 | Appointment terminated director robert jenkins (1 page) |
28 March 2009 | Location of register of members (non legible) (1 page) |
28 March 2009 | Location of register of members (non legible) (1 page) |
24 March 2009 | Ad 19/03/09\gbp si [email protected]=36.197\gbp ic 1296106.699/1296142.896\ (2 pages) |
24 March 2009 | Ad 19/03/09\gbp si [email protected]=36.197\gbp ic 1296106.699/1296142.896\ (2 pages) |
16 March 2009 | Ad 10/03/09\gbp si [email protected]=314.555\gbp ic 1295792.144/1296106.699\ (2 pages) |
16 March 2009 | Ad 10/03/09\gbp si [email protected]=314.555\gbp ic 1295792.144/1296106.699\ (2 pages) |
4 February 2009 | Ad 30/01/09\gbp si [email protected]=66.834\gbp ic 1295725.31/1295792.144\ (2 pages) |
4 February 2009 | Ad 30/01/09\gbp si [email protected]=66.834\gbp ic 1295725.31/1295792.144\ (2 pages) |
1 October 2008 | Director's change of particulars / david logan / 26/09/2008 (1 page) |
1 October 2008 | Director's change of particulars / david logan / 26/09/2008 (1 page) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
8 September 2008 | Return made up to 31/08/08; bulk list available separately (10 pages) |
8 September 2008 | Return made up to 31/08/08; bulk list available separately (10 pages) |
2 September 2008 | Director appointed trevor john matthews (1 page) |
2 September 2008 | Director appointed trevor john matthews (1 page) |
18 August 2008 | Appointment terminated secretary audrey morrison (1 page) |
18 August 2008 | Appointment terminated director james smart (1 page) |
18 August 2008 | Appointment terminated director james smart (1 page) |
18 August 2008 | Appointment terminated secretary audrey morrison (1 page) |
10 June 2008 | Ad 08/05/08\gbp si [email protected]=19.784\gbp ic 1395827/1395846.784\ (2 pages) |
10 June 2008 | Ad 08/05/08\gbp si [email protected]=19.784\gbp ic 1395827/1395846.784\ (2 pages) |
9 June 2008 | Resolutions
|
9 June 2008 | Resolutions
|
9 June 2008 | Resolutions
|
9 June 2008 | Resolutions
|
9 June 2008 | Resolutions
|
9 June 2008 | Resolutions
|
27 May 2008 | Group of companies' accounts made up to 31 December 2007 (163 pages) |
27 May 2008 | Group of companies' accounts made up to 31 December 2007 (163 pages) |
15 May 2008 | Memorandum and Articles of Association (60 pages) |
15 May 2008 | Memorandum and Articles of Association (60 pages) |
14 May 2008 | Appointment terminated director john heywood (1 page) |
14 May 2008 | Appointment terminated director john heywood (1 page) |
15 April 2008 | Director's change of particulars / adrian montague / 03/03/2008 (1 page) |
15 April 2008 | Director's change of particulars / adrian montague / 03/03/2008 (1 page) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
21 November 2007 | Ad 15/11/07--------- £ si [email protected]=2719 £ ic 1393108/1395827 (2 pages) |
21 November 2007 | Ad 15/11/07--------- £ si [email protected]=2719 £ ic 1393108/1395827 (2 pages) |
2 November 2007 | Ad 25/10/07--------- £ si [email protected]=52 £ ic 1393056/1393108 (2 pages) |
2 November 2007 | Ad 25/10/07--------- £ si [email protected]=52 £ ic 1393056/1393108 (2 pages) |
19 October 2007 | Return made up to 31/08/07; bulk list available separately (12 pages) |
19 October 2007 | Ad 11/10/07--------- £ si [email protected]=7443 £ ic 1385613/1393056 (2 pages) |
19 October 2007 | Ad 11/10/07--------- £ si [email protected]=120 £ ic 1385493/1385613 (2 pages) |
19 October 2007 | Ad 11/10/07--------- £ si [email protected]=120 £ ic 1385493/1385613 (2 pages) |
19 October 2007 | Ad 11/10/07--------- £ si [email protected]=7443 £ ic 1385613/1393056 (2 pages) |
19 October 2007 | Return made up to 31/08/07; bulk list available separately (12 pages) |
15 October 2007 | Ad 03/10/07--------- £ si [email protected]=30 £ ic 1385463/1385493 (2 pages) |
15 October 2007 | Ad 03/10/07--------- £ si [email protected]=30 £ ic 1385463/1385493 (2 pages) |
11 July 2007 | New director appointed (1 page) |
11 July 2007 | New director appointed (1 page) |
20 June 2007 | Secretary's particulars changed (1 page) |
20 June 2007 | Secretary's particulars changed (1 page) |
1 June 2007 | Group of companies' accounts made up to 31 December 2006 (149 pages) |
1 June 2007 | Resolutions
|
1 June 2007 | Resolutions
|
1 June 2007 | Group of companies' accounts made up to 31 December 2006 (149 pages) |
30 May 2007 | Ad 24/05/07--------- £ si [email protected]=13 £ ic 1385450/1385463 (2 pages) |
30 May 2007 | Ad 24/05/07--------- £ si [email protected]=13 £ ic 1385450/1385463 (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
10 May 2007 | New director appointed (1 page) |
10 May 2007 | New director appointed (1 page) |
24 April 2007 | Ad 10/04/07--------- £ si [email protected]=198 £ ic 1385252/1385450 (2 pages) |
24 April 2007 | Ad 10/04/07--------- £ si [email protected]=198 £ ic 1385252/1385450 (2 pages) |
23 March 2007 | Ad 22/03/07--------- £ si [email protected]=158 £ ic 1385094/1385252 (2 pages) |
23 March 2007 | Ad 22/03/07--------- £ si [email protected]=158 £ ic 1385094/1385252 (2 pages) |
26 January 2007 | Ad 24/01/07--------- £ si [email protected]=177 £ ic 1384917/1385094 (2 pages) |
26 January 2007 | Ad 24/01/07--------- £ si [email protected]=177 £ ic 1384917/1385094 (2 pages) |
18 January 2007 | New director appointed (6 pages) |
18 January 2007 | New director appointed (6 pages) |
11 January 2007 | Ad 10/01/07--------- £ si [email protected]=16 £ ic 1384901/1384917 (2 pages) |
11 January 2007 | Ad 10/01/07--------- £ si [email protected]=16 £ ic 1384901/1384917 (2 pages) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
15 December 2006 | Memorandum and Articles of Association (10 pages) |
15 December 2006 | Memorandum and Articles of Association (10 pages) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
2 November 2006 | Auditor's resignation (2 pages) |
2 November 2006 | Auditor's resignation (2 pages) |
26 October 2006 | Return made up to 31/08/06; bulk list available separately (12 pages) |
26 October 2006 | Return made up to 31/08/06; bulk list available separately (12 pages) |
17 October 2006 | Ad 13/10/06--------- £ si [email protected]=21 £ ic 1384880/1384901 (2 pages) |
17 October 2006 | Ad 13/10/06--------- £ si [email protected]=21 £ ic 1384880/1384901 (2 pages) |
22 September 2006 | Ad 21/09/06--------- £ si [email protected]=107 £ ic 1384773/1384880 (2 pages) |
22 September 2006 | Ad 21/09/06--------- £ si [email protected]=107 £ ic 1384773/1384880 (2 pages) |
9 August 2006 | New director appointed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | New director appointed (1 page) |
8 June 2006 | Group of companies' accounts made up to 31 December 2005 (197 pages) |
8 June 2006 | Group of companies' accounts made up to 31 December 2005 (197 pages) |
5 June 2006 | Ad 16/05/06--------- £ si [email protected]=34 £ ic 1384739/1384773 (2 pages) |
5 June 2006 | Ad 16/05/06--------- £ si [email protected]=34 £ ic 1384739/1384773 (2 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Resolutions
|
23 May 2006 | Resolutions
|
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
10 May 2006 | Ad 03/05/06--------- £ si [email protected]=43 £ ic 1384696/1384739 (2 pages) |
10 May 2006 | Ad 03/05/06--------- £ si [email protected]=43 £ ic 1384696/1384739 (2 pages) |
26 April 2006 | Ad 25/04/06--------- £ si [email protected]=10 £ ic 1384686/1384696 (2 pages) |
26 April 2006 | Ad 25/04/06--------- £ si [email protected]=10 £ ic 1384686/1384696 (2 pages) |
12 April 2006 | Ad 11/04/06--------- £ si [email protected]=153 £ ic 1384533/1384686 (2 pages) |
12 April 2006 | Ad 11/04/06--------- £ si [email protected]=153 £ ic 1384533/1384686 (2 pages) |
3 April 2006 | Ad 31/03/06--------- £ si [email protected]=107 £ ic 1384383/1384490 (2 pages) |
3 April 2006 | Ad 30/03/06--------- £ si [email protected]=128 £ ic 1384255/1384383 (2 pages) |
3 April 2006 | Ad 31/03/06--------- £ si [email protected]=43 £ ic 1384490/1384533 (2 pages) |
3 April 2006 | Ad 30/03/06--------- £ si [email protected]=128 £ ic 1384255/1384383 (2 pages) |
3 April 2006 | Ad 31/03/06--------- £ si [email protected]=43 £ ic 1384490/1384533 (2 pages) |
3 April 2006 | Ad 31/03/06--------- £ si [email protected]=107 £ ic 1384383/1384490 (2 pages) |
28 March 2006 | Ad 27/03/06--------- £ si [email protected]=12 £ ic 1384243/1384255 (2 pages) |
28 March 2006 | Ad 27/03/06--------- £ si [email protected]=426 £ ic 1383605/1384031 (3 pages) |
28 March 2006 | Ad 27/03/06--------- £ si [email protected]=426 £ ic 1383605/1384031 (3 pages) |
28 March 2006 | Ad 27/03/06--------- £ si [email protected]=171 £ ic 1384072/1384243 (2 pages) |
28 March 2006 | Ad 27/03/06--------- £ si [email protected]=12 £ ic 1384243/1384255 (2 pages) |
28 March 2006 | Ad 27/03/06--------- £ si [email protected]=41 £ ic 1384031/1384072 (2 pages) |
28 March 2006 | Ad 27/03/06--------- £ si [email protected]=41 £ ic 1384031/1384072 (2 pages) |
28 March 2006 | Ad 27/03/06--------- £ si [email protected]=171 £ ic 1384072/1384243 (2 pages) |
22 March 2006 | New secretary appointed (1 page) |
22 March 2006 | New secretary appointed (1 page) |
7 February 2006 | Ad 23/01/06--------- £ si [email protected]=38 £ ic 1383567/1383605 (2 pages) |
7 February 2006 | Ad 23/01/06--------- £ si [email protected]=38 £ ic 1383567/1383605 (2 pages) |
28 December 2005 | Ad 02/12/05--------- £ si [email protected]=43 £ ic 1383524/1383567 (2 pages) |
28 December 2005 | Ad 02/12/05--------- £ si [email protected]=43 £ ic 1383524/1383567 (2 pages) |
1 December 2005 | Return made up to 31/08/05; bulk list available separately (11 pages) |
1 December 2005 | Return made up to 31/08/05; bulk list available separately (11 pages) |
8 November 2005 | Ad 25/10/05--------- £ si [email protected]=9 £ ic 1383515/1383524 (2 pages) |
8 November 2005 | Ad 25/10/05--------- £ si [email protected]=9 £ ic 1383515/1383524 (2 pages) |
13 October 2005 | Ad 12/10/05--------- £ si [email protected]=316 £ ic 1383199/1383515 (2 pages) |
13 October 2005 | Ad 12/10/05--------- £ si [email protected]=316 £ ic 1383199/1383515 (2 pages) |
13 September 2005 | Ad 09/09/05--------- £ si [email protected]=36 £ ic 1383163/1383199 (2 pages) |
13 September 2005 | Ad 09/09/05--------- £ si [email protected]=36 £ ic 1383163/1383199 (2 pages) |
30 August 2005 | Ad 24/08/05--------- £ si [email protected]=20 £ ic 1383143/1383163 (2 pages) |
30 August 2005 | Ad 24/08/05--------- £ si [email protected]=20 £ ic 1383143/1383163 (2 pages) |
18 August 2005 | Ad 04/08/05--------- £ si [email protected]=44 £ ic 1383099/1383143 (2 pages) |
18 August 2005 | Ad 04/08/05--------- £ si [email protected]=44 £ ic 1383099/1383143 (2 pages) |
17 August 2005 | Ad 16/08/05--------- £ si [email protected]=39 £ ic 1383060/1383099 (2 pages) |
17 August 2005 | Ad 16/08/05--------- £ si [email protected]=39 £ ic 1383060/1383099 (2 pages) |
14 July 2005 | Ad 05/07/05--------- £ si [email protected]=179 £ ic 1382881/1383060 (2 pages) |
14 July 2005 | Ad 05/07/05--------- £ si [email protected]=179 £ ic 1382881/1383060 (2 pages) |
4 July 2005 | Group of companies' accounts made up to 31 December 2004 (128 pages) |
4 July 2005 | Group of companies' accounts made up to 31 December 2004 (128 pages) |
18 May 2005 | Resolutions
|
18 May 2005 | Resolutions
|
18 May 2005 | Resolutions
|
18 May 2005 | Resolutions
|
18 May 2005 | Resolutions
|
18 May 2005 | Resolutions
|
12 May 2005 | Ad 11/05/05--------- £ si [email protected]=38 £ ic 1382843/1382881 (2 pages) |
12 May 2005 | Ad 11/05/05--------- £ si [email protected]=38 £ ic 1382843/1382881 (2 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
26 April 2005 | Ad 14/04/05--------- £ si [email protected]=70 £ ic 1382773/1382843 (2 pages) |
26 April 2005 | Ad 14/04/05--------- £ si [email protected]=70 £ ic 1382773/1382843 (2 pages) |
26 April 2005 | Ad 19/04/05--------- £ si [email protected]=30 £ ic 1382743/1382773 (2 pages) |
26 April 2005 | Ad 19/04/05--------- £ si [email protected]=30 £ ic 1382743/1382773 (2 pages) |
18 April 2005 | Ad 06/04/05--------- £ si [email protected]=30 £ ic 1382713/1382743 (2 pages) |
18 April 2005 | Ad 06/04/05--------- £ si [email protected]=30 £ ic 1382713/1382743 (2 pages) |
1 April 2005 | Ad 29/03/05--------- £ si [email protected]=40 £ ic 1382673/1382713 (2 pages) |
1 April 2005 | Ad 29/03/05--------- £ si [email protected]=40 £ ic 1382673/1382713 (2 pages) |
22 February 2005 | Ad 20/02/05--------- £ si [email protected]=12 £ ic 1382661/1382673 (2 pages) |
22 February 2005 | Ad 20/02/05--------- £ si [email protected]=12 £ ic 1382661/1382673 (2 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | New director appointed (4 pages) |
14 February 2005 | New director appointed (4 pages) |
10 February 2005 | Ad 09/02/05--------- £ si [email protected]=135 £ ic 1382526/1382661 (2 pages) |
10 February 2005 | Ad 09/02/05--------- £ si [email protected]=135 £ ic 1382526/1382661 (2 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
29 January 2005 | Ad 28/01/05--------- £ si [email protected]=52 £ ic 1382474/1382526 (2 pages) |
29 January 2005 | Ad 28/01/05--------- £ si [email protected]=52 £ ic 1382474/1382526 (2 pages) |
26 January 2005 | Ad 19/01/04--------- £ si [email protected] (2 pages) |
26 January 2005 | Ad 19/01/04--------- £ si [email protected] (2 pages) |
21 January 2005 | Ad 12/01/05--------- £ si [email protected]=86 £ ic 1382388/1382474 (2 pages) |
21 January 2005 | Ad 12/01/05--------- £ si [email protected]=86 £ ic 1382388/1382474 (2 pages) |
11 January 2005 | Ad 06/01/05--------- £ si [email protected]=143 £ ic 1382245/1382388 (2 pages) |
11 January 2005 | Ad 06/01/05--------- £ si [email protected]=143 £ ic 1382245/1382388 (2 pages) |
6 January 2005 | Ad 05/01/05--------- £ si [email protected]=45 £ ic 1382200/1382245 (2 pages) |
6 January 2005 | Ad 05/01/05--------- £ si [email protected]=45 £ ic 1382200/1382245 (2 pages) |
24 December 2004 | Ad 04/10/04--------- £ si 410000@1=410000 £ ic 972200/1382200 (2 pages) |
24 December 2004 | Ad 04/10/04--------- £ si 410000@1=410000 £ ic 972200/1382200 (2 pages) |
14 December 2004 | Ad 02/12/04--------- £ si [email protected]=86 £ ic 1382112/1382198 (2 pages) |
14 December 2004 | Ad 02/12/04--------- £ si [email protected]=86 £ ic 1382112/1382198 (2 pages) |
7 December 2004 | Ad 26/11/04--------- £ si [email protected]=160 £ ic 1381952/1382112 (2 pages) |
7 December 2004 | Ad 26/11/04--------- £ si [email protected]=160 £ ic 1381952/1382112 (2 pages) |
6 December 2004 | Ad 02/12/04--------- £ si [email protected]=17 £ ic 1381935/1381952 (2 pages) |
6 December 2004 | Ad 02/12/04--------- £ si [email protected]=17 £ ic 1381935/1381952 (2 pages) |
30 November 2004 | Memorandum and Articles of Association (60 pages) |
30 November 2004 | Ad 15/11/04--------- £ si [email protected]= 100000 £ ic 1281935/1381935 (3 pages) |
30 November 2004 | Particulars of contract relating to shares (4 pages) |
30 November 2004 | Memorandum and Articles of Association (60 pages) |
30 November 2004 | Ad 15/11/04--------- £ si [email protected]= 100000 £ ic 1281935/1381935 (3 pages) |
30 November 2004 | Particulars of contract relating to shares (4 pages) |
17 November 2004 | Certificate of reduction of issued capital and share premium (1 page) |
17 November 2004 | Reduction of iss capital and minute (oc) (2 pages) |
17 November 2004 | Certificate of reduction of issued capital and share premium (1 page) |
17 November 2004 | Reduction of iss capital and minute (oc) (2 pages) |
4 November 2004 | Ad 01/11/04--------- £ si [email protected]=1250 £ ic 871810/873060 (2 pages) |
4 November 2004 | Ad 01/11/04--------- £ si [email protected]=1250 £ ic 871810/873060 (2 pages) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | Ad 11/10/04--------- £ si [email protected]= 331396 £ ic 540414/871810 (2 pages) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | Statement of affairs (204 pages) |
2 November 2004 | Ad 11/10/04--------- £ si [email protected]= 331396 £ ic 540414/871810 (2 pages) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | Statement of affairs (204 pages) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | New director appointed (3 pages) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | New director appointed (3 pages) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | New director appointed (2 pages) |
26 October 2004 | Ad 22/10/04--------- £ si [email protected]=129 £ ic 540285/540414 (2 pages) |
26 October 2004 | Ad 22/10/04--------- £ si [email protected]=129 £ ic 540285/540414 (2 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
12 October 2004 | Return made up to 31/08/04; bulk list available separately (12 pages) |
12 October 2004 | Return made up to 31/08/04; bulk list available separately (12 pages) |
9 October 2004 | Resolutions
|
9 October 2004 | Resolutions
|
8 October 2004 | Company name changed isis asset management PLC\certificate issued on 08/10/04 (2 pages) |
8 October 2004 | Company name changed isis asset management PLC\certificate issued on 08/10/04 (2 pages) |
7 October 2004 | Resolutions
|
7 October 2004 | Resolutions
|
7 October 2004 | Nc inc already adjusted 04/10/04 (1 page) |
7 October 2004 | Nc inc already adjusted 04/10/04 (1 page) |
7 October 2004 | Resolutions
|
7 October 2004 | Resolutions
|
7 October 2004 | Resolutions
|
7 October 2004 | Resolutions
|
7 October 2004 | Resolutions
|
7 October 2004 | Resolutions
|
28 September 2004 | Listing of particulars (297 pages) |
28 September 2004 | Listing of particulars (297 pages) |
2 August 2004 | Director's particulars changed (1 page) |
2 August 2004 | Director's particulars changed (1 page) |
30 July 2004 | Ad 27/05/02--------- £ si [email protected] (2 pages) |
30 July 2004 | Ad 27/05/02--------- £ si [email protected] (2 pages) |
30 July 2004 | Ad 29/08/03-29/08/03 £ si [email protected] (2 pages) |
30 July 2004 | Ad 29/08/03-29/08/03 £ si [email protected] (2 pages) |
1 July 2004 | Group of companies' accounts made up to 31 December 2003 (99 pages) |
1 July 2004 | Group of companies' accounts made up to 31 December 2003 (99 pages) |
10 June 2004 | Director's particulars changed (1 page) |
10 June 2004 | Director's particulars changed (1 page) |
10 May 2004 | Resolutions
|
10 May 2004 | Resolutions
|
10 May 2004 | Resolutions
|
10 May 2004 | Resolutions
|
10 March 2004 | Ad 08/03/04--------- £ si [email protected]=278 £ ic 543240/543518 (2 pages) |
10 March 2004 | Ad 08/03/04--------- £ si [email protected]=278 £ ic 543240/543518 (2 pages) |
18 November 2003 | Ad 17/11/03--------- £ si [email protected]=1400 £ ic 541840/543240 (2 pages) |
18 November 2003 | Ad 17/11/03--------- £ si [email protected]=1400 £ ic 541840/543240 (2 pages) |
25 October 2003 | Ad 23/10/03--------- £ si [email protected]=226 £ ic 541614/541840 (2 pages) |
25 October 2003 | Ad 23/10/03--------- £ si [email protected]=226 £ ic 541614/541840 (2 pages) |
30 September 2003 | Ad 29/09/03--------- £ si [email protected]=799 £ ic 540815/541614 (2 pages) |
30 September 2003 | Ad 29/09/03--------- £ si [email protected]=799 £ ic 540815/541614 (2 pages) |
26 September 2003 | Return made up to 31/08/03; bulk list available separately (12 pages) |
26 September 2003 | Return made up to 31/08/03; bulk list available separately (12 pages) |
26 September 2003 | Ad 24/09/03--------- £ si [email protected]=174 £ ic 540641/540815 (2 pages) |
26 September 2003 | Ad 24/09/03--------- £ si [email protected]=174 £ ic 540641/540815 (2 pages) |
10 September 2003 | Ad 08/09/03--------- £ si [email protected]=56 £ ic 540585/540641 (2 pages) |
10 September 2003 | Ad 08/09/03--------- £ si [email protected]=57 £ ic 540528/540585 (2 pages) |
10 September 2003 | Ad 08/09/03--------- £ si [email protected]=57 £ ic 540528/540585 (2 pages) |
10 September 2003 | Ad 08/09/03--------- £ si [email protected]=56 £ ic 540585/540641 (2 pages) |
6 September 2003 | Ad 03/09/03--------- £ si [email protected]=10 £ ic 540518/540528 (2 pages) |
6 September 2003 | Ad 03/09/03--------- £ si [email protected]=10 £ ic 540518/540528 (2 pages) |
1 September 2003 | Ad 28/08/03--------- £ si [email protected]=9 £ ic 540509/540518 (2 pages) |
1 September 2003 | Ad 28/08/03--------- £ si [email protected]=9 £ ic 540509/540518 (2 pages) |
22 August 2003 | Reduction share premium account (1 page) |
22 August 2003 | Certificate of reduction of share premium (1 page) |
22 August 2003 | Certificate of reduction of share premium (1 page) |
22 August 2003 | Reduction share premium account (1 page) |
20 August 2003 | Ad 18/08/03--------- £ si [email protected]=600 £ ic 539909/540509 (2 pages) |
20 August 2003 | Ad 18/08/03--------- £ si [email protected]=600 £ ic 539909/540509 (2 pages) |
22 May 2003 | Group of companies' accounts made up to 31 December 2002 (117 pages) |
22 May 2003 | Group of companies' accounts made up to 31 December 2002 (117 pages) |
30 April 2003 | Resolutions
|
30 April 2003 | Resolutions
|
30 April 2003 | Resolutions
|
30 April 2003 | Resolutions
|
30 April 2003 | Resolutions
|
30 April 2003 | Resolutions
|
1 April 2003 | Registered office changed on 01/04/03 from: isis asset management PLC, one charlotte square, edinburgh, midlothian EH2 4DZ (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: isis asset management PLC, one charlotte square, edinburgh, midlothian EH2 4DZ (1 page) |
10 January 2003 | Director's particulars changed (1 page) |
10 January 2003 | Director's particulars changed (1 page) |
23 December 2002 | New director appointed (3 pages) |
23 December 2002 | New director appointed (3 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: 1 charlotte square, edinburgh, EH2 4DZ (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: 1 charlotte square, edinburgh, EH2 4DZ (1 page) |
21 October 2002 | Return made up to 31/08/02; bulk list available separately (11 pages) |
21 October 2002 | Return made up to 31/08/02; bulk list available separately (11 pages) |
27 September 2002 | Company name changed friends ivory & sime PLC\certificate issued on 27/09/02 (2 pages) |
27 September 2002 | Company name changed friends ivory & sime PLC\certificate issued on 27/09/02 (2 pages) |
6 September 2002 | Reduction share premium account (2 pages) |
6 September 2002 | Reduction share premium account (2 pages) |
6 September 2002 | Certificate of reduction of share premium (1 page) |
6 September 2002 | Certificate of reduction of share premium (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
12 June 2002 | Group of companies' accounts made up to 31 December 2001 (88 pages) |
12 June 2002 | Group of companies' accounts made up to 31 December 2001 (88 pages) |
28 May 2002 | Ad 27/05/02--------- £ si [email protected]=965 £ ic 542630/543595 (2 pages) |
28 May 2002 | Ad 27/05/02--------- £ si [email protected]=965 £ ic 542630/543595 (2 pages) |
22 May 2002 | Ad 17/05/02--------- £ si [email protected]=485 £ ic 541443/541928 (2 pages) |
22 May 2002 | Ad 17/05/02--------- £ si [email protected]=407 £ ic 541036/541443 (2 pages) |
22 May 2002 | Ad 17/05/02--------- £ si [email protected]=702 £ ic 541928/542630 (2 pages) |
22 May 2002 | Ad 17/05/02--------- £ si [email protected]=407 £ ic 541036/541443 (2 pages) |
22 May 2002 | Ad 17/05/02--------- £ si [email protected]=485 £ ic 541443/541928 (2 pages) |
22 May 2002 | Ad 17/05/02--------- £ si [email protected]=702 £ ic 541928/542630 (2 pages) |
22 May 2002 | Ad 17/05/02--------- £ si [email protected]=115 £ ic 540921/541036 (2 pages) |
22 May 2002 | Ad 17/05/02--------- £ si [email protected]=115 £ ic 540921/541036 (2 pages) |
16 May 2002 | Ad 14/05/02--------- £ si [email protected]=1079 £ ic 539842/540921 (2 pages) |
16 May 2002 | Ad 14/05/02--------- £ si [email protected]=1079 £ ic 539842/540921 (2 pages) |
22 April 2002 | Resolutions
|
22 April 2002 | Resolutions
|
22 April 2002 | Resolutions
|
22 April 2002 | Resolutions
|
14 January 2002 | Location of register of members (1 page) |
14 January 2002 | Location of register of members (1 page) |
4 December 2001 | Ad 30/11/01--------- £ si [email protected]=350 £ ic 539492/539842 (2 pages) |
4 December 2001 | Ad 30/11/01--------- £ si [email protected]=350 £ ic 539492/539842 (2 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
5 October 2001 | Director's particulars changed (2 pages) |
5 October 2001 | Return made up to 31/08/01; bulk list available separately (10 pages) |
5 October 2001 | Director's particulars changed (2 pages) |
5 October 2001 | Return made up to 31/08/01; bulk list available separately (10 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
31 May 2001 | Ad 29/05/01-29/05/01 £ si [email protected]=205 £ ic 407988/408193 (2 pages) |
31 May 2001 | Ad 29/05/01-29/05/01 £ si [email protected]=205 £ ic 407988/408193 (2 pages) |
24 May 2001 | Full group accounts made up to 31 December 2000 (69 pages) |
24 May 2001 | Full group accounts made up to 31 December 2000 (69 pages) |
2 May 2001 | Resolutions
|
2 May 2001 | Resolutions
|
2 May 2001 | Resolutions
|
2 May 2001 | Resolutions
|
23 April 2001 | Ad 20/04/01-20/04/01 £ si [email protected]=96 £ ic 407892/407988 (2 pages) |
23 April 2001 | Ad 20/04/01-20/04/01 £ si [email protected]=96 £ ic 407892/407988 (2 pages) |
5 April 2001 | Statement of affairs (4 pages) |
5 April 2001 | Ad 02/03/01--------- £ si [email protected]=227973 £ ic 123972/351945 (2 pages) |
5 April 2001 | Ad 02/03/01--------- £ si [email protected]=227973 £ ic 123972/351945 (2 pages) |
5 April 2001 | Ad 02/03/01--------- £ si [email protected]=55947 £ ic 351945/407892 (2 pages) |
5 April 2001 | Statement of affairs (4 pages) |
5 April 2001 | Statement of affairs (4 pages) |
5 April 2001 | Ad 02/03/01--------- £ si [email protected]=55947 £ ic 351945/407892 (2 pages) |
5 April 2001 | Statement of affairs (4 pages) |
30 March 2001 | Ad 02/03/01--------- £ si [email protected]=3744 £ ic 120228/123972 (2 pages) |
30 March 2001 | Ad 02/03/01--------- £ si [email protected]=3744 £ ic 120228/123972 (2 pages) |
5 March 2001 | Ad 02/03/01--------- £ si [email protected]=1000 £ ic 119228/120228 (2 pages) |
5 March 2001 | Ad 02/03/01--------- £ si [email protected]=1000 £ ic 119228/120228 (2 pages) |
3 March 2001 | Resolutions
|
3 March 2001 | Resolutions
|
3 March 2001 | Resolutions
|
3 March 2001 | Resolutions
|
3 March 2001 | Nc inc already adjusted 28/02/01 (1 page) |
3 March 2001 | Resolutions
|
3 March 2001 | Nc inc already adjusted 28/02/01 (1 page) |
3 March 2001 | Resolutions
|
19 February 2001 | Listing of particulars (9 pages) |
19 February 2001 | Listing of particulars (9 pages) |
12 February 2001 | Ad 08/02/01--------- £ si [email protected]=30 £ ic 119198/119228 (2 pages) |
12 February 2001 | Ad 08/02/01--------- £ si [email protected]=30 £ ic 119198/119228 (2 pages) |
5 February 2001 | Listing of particulars (96 pages) |
5 February 2001 | Listing of particulars (96 pages) |
15 January 2001 | Ad 06/09/00--------- £ si [email protected]=100 £ ic 118702/118802 (2 pages) |
15 January 2001 | Ad 06/09/00--------- £ si [email protected]=100 £ ic 118702/118802 (2 pages) |
15 January 2001 | Ad 06/09/00--------- £ si [email protected]=396 £ ic 118802/119198 (2 pages) |
15 January 2001 | Ad 06/09/00--------- £ si [email protected]=396 £ ic 118802/119198 (2 pages) |
13 December 2000 | Ad 12/12/00--------- £ si [email protected]=150 £ ic 118552/118702 (2 pages) |
13 December 2000 | Ad 12/12/00--------- £ si [email protected]=150 £ ic 118552/118702 (2 pages) |
23 November 2000 | Ad 13/11/00--------- £ si [email protected]=42 £ ic 118454/118496 (2 pages) |
23 November 2000 | Ad 13/11/00--------- £ si [email protected]=56 £ ic 118496/118552 (2 pages) |
23 November 2000 | Ad 13/11/00--------- £ si [email protected]=42 £ ic 118454/118496 (2 pages) |
23 November 2000 | Ad 13/11/00--------- £ si [email protected]=484 £ ic 117970/118454 (2 pages) |
23 November 2000 | Ad 13/11/00--------- £ si [email protected]=484 £ ic 117970/118454 (2 pages) |
23 November 2000 | Ad 13/11/00--------- £ si [email protected]=56 £ ic 118496/118552 (2 pages) |
21 November 2000 | Ad 17/11/00--------- £ si [email protected]=250 £ ic 117720/117970 (2 pages) |
21 November 2000 | Ad 17/11/00--------- £ si [email protected]=250 £ ic 117720/117970 (2 pages) |
15 November 2000 | Ad 13/11/00--------- £ si [email protected]=42 £ ic 117678/117720 (2 pages) |
15 November 2000 | Ad 13/11/00--------- £ si [email protected]=56 £ ic 117622/117678 (2 pages) |
15 November 2000 | Ad 13/11/00--------- £ si [email protected]=42 £ ic 117678/117720 (2 pages) |
15 November 2000 | Ad 13/11/00--------- £ si [email protected]=56 £ ic 117622/117678 (2 pages) |
15 November 2000 | Ad 13/11/00--------- £ si [email protected]=484 £ ic 117138/117622 (2 pages) |
15 November 2000 | Ad 13/11/00--------- £ si [email protected]=484 £ ic 117138/117622 (2 pages) |
2 November 2000 | Director resigned (1 page) |
2 November 2000 | Director resigned (1 page) |
30 October 2000 | Return made up to 31/08/00; bulk list available separately; amend (11 pages) |
30 October 2000 | Return made up to 31/08/00; bulk list available separately; amend (11 pages) |
10 October 2000 | Return made up to 31/08/00; change of members (11 pages) |
10 October 2000 | Director's particulars changed (1 page) |
10 October 2000 | Director's particulars changed (1 page) |
10 October 2000 | Return made up to 31/08/00; change of members (11 pages) |
20 July 2000 | Ad 19/07/00--------- £ si [email protected]=150 £ ic 510551/510701 (2 pages) |
20 July 2000 | Ad 19/07/00--------- £ si [email protected]=150 £ ic 510551/510701 (2 pages) |
5 July 2000 | Ad 03/07/00--------- £ si [email protected]=42 £ ic 510509/510551 (2 pages) |
5 July 2000 | Ad 03/07/00--------- £ si [email protected]=42 £ ic 510509/510551 (2 pages) |
30 June 2000 | Full group accounts made up to 31 December 1999 (63 pages) |
30 June 2000 | Full group accounts made up to 31 December 1999 (63 pages) |
27 June 2000 | Ad 23/06/00--------- £ si [email protected]=15 £ ic 510466/510481 (2 pages) |
27 June 2000 | Ad 23/06/00--------- £ si [email protected]=35 £ ic 510431/510466 (2 pages) |
27 June 2000 | Ad 23/06/00--------- £ si [email protected]=12 £ ic 510481/510493 (2 pages) |
27 June 2000 | Ad 23/06/00--------- £ si [email protected]=16 £ ic 510493/510509 (2 pages) |
27 June 2000 | Ad 23/06/00--------- £ si [email protected]=35 £ ic 510431/510466 (2 pages) |
27 June 2000 | Ad 23/06/00--------- £ si [email protected]=15 £ ic 510466/510481 (2 pages) |
27 June 2000 | Ad 23/06/00--------- £ si [email protected]=12 £ ic 510481/510493 (2 pages) |
27 June 2000 | Ad 23/06/00--------- £ si [email protected]=16 £ ic 510493/510509 (2 pages) |
7 June 2000 | Resolutions
|
7 June 2000 | Resolutions
|
7 June 2000 | Resolutions
|
7 June 2000 | Resolutions
|
7 June 2000 | Resolutions
|
7 June 2000 | Resolutions
|
2 June 2000 | Ad 26/05/00--------- £ si [email protected]=16 £ ic 510415/510431 (2 pages) |
2 June 2000 | Ad 26/05/00--------- £ si [email protected]=16 £ ic 510415/510431 (2 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
1 October 1999 | Return made up to 31/08/99; bulk list available separately (18 pages) |
1 October 1999 | Return made up to 31/08/99; bulk list available separately (18 pages) |
30 September 1999 | Ad 24/09/99--------- £ si [email protected]=1500 £ ic 508915/510415 (2 pages) |
30 September 1999 | Ad 24/09/99--------- £ si [email protected]=1500 £ ic 508915/510415 (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
23 July 1999 | Location of register of members (non legible) (1 page) |
23 July 1999 | Location of register of members (non legible) (1 page) |
9 July 1999 | Full group accounts made up to 31 December 1998 (48 pages) |
9 July 1999 | Full group accounts made up to 31 December 1998 (48 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
28 April 1999 | Ad 16/04/99--------- £ si [email protected]=2000 £ ic 506915/508915 (2 pages) |
28 April 1999 | Ad 16/04/99--------- £ si [email protected]=2000 £ ic 506915/508915 (2 pages) |
18 March 1999 | Statement of affairs (73 pages) |
18 March 1999 | Statement of affairs (73 pages) |
18 March 1999 | Ad 10/02/99--------- £ si [email protected]=12631 £ ic 494284/506915 (2 pages) |
18 March 1999 | Ad 10/02/99--------- £ si [email protected]=12631 £ ic 494284/506915 (2 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
12 February 1999 | Ad 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 1999 | Particulars of contract relating to shares (3 pages) |
12 February 1999 | Particulars of contract relating to shares (3 pages) |
12 February 1999 | Memorandum and Articles of Association (69 pages) |
12 February 1999 | Memorandum and Articles of Association (69 pages) |
12 February 1999 | Ad 10/02/99--------- £ si 190000@1=190000 £ ic 304284/494284 (2 pages) |
12 February 1999 | Resolutions
|
12 February 1999 | £ nc 321230/337623 10/02/99 (1 page) |
12 February 1999 | £ nc 337623/527623 10/02/99 (1 page) |
12 February 1999 | Resolutions
|
12 February 1999 | Resolutions
|
12 February 1999 | Resolutions
|
19 January 1999 | Listing particulars-acquisition (88 pages) |
19 January 1999 | Listing particulars-acquisition (88 pages) |
14 September 1998 | Accounting reference date shortened from 17/02/99 to 31/12/98 (1 page) |
14 September 1998 | Accounting reference date shortened from 17/02/99 to 31/12/98 (1 page) |
8 September 1998 | Return made up to 31/08/98; bulk list available separately (18 pages) |
8 September 1998 | Return made up to 31/08/98; bulk list available separately (18 pages) |
7 September 1998 | Ad 27/08/98--------- £ si [email protected]=3500 £ ic 288545/292045 (2 pages) |
7 September 1998 | Ad 27/08/98--------- £ si [email protected]=3500 £ ic 288545/292045 (2 pages) |
12 August 1998 | Ad 03/07/98--------- £ si [email protected]=4500 £ ic 284045/288545 (2 pages) |
12 August 1998 | Ad 03/07/98--------- £ si [email protected]=4500 £ ic 284045/288545 (2 pages) |
11 August 1998 | Full group accounts made up to 17 February 1998 (51 pages) |
11 August 1998 | Full group accounts made up to 17 February 1998 (51 pages) |
15 April 1998 | Statement of affairs (136 pages) |
15 April 1998 | Statement of affairs (136 pages) |
15 April 1998 | 67100000@£0.1P (3 pages) |
15 April 1998 | 67100000@£0.1P (3 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
20 February 1998 | £ nc 244000/321230 16/02/98 (1 page) |
20 February 1998 | Resolutions
|
20 February 1998 | Ad 16/02/98--------- £ si [email protected]=52119 £ ic 231926/284045 (2 pages) |
20 February 1998 | Resolutions
|
20 February 1998 | Resolutions
|
20 February 1998 | £ nc 244000/321230 16/02/98 (1 page) |
20 February 1998 | Resolutions
|
20 February 1998 | Ad 16/02/98--------- £ si [email protected]=52119 £ ic 231926/284045 (2 pages) |
20 February 1998 | Resolutions
|
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | Accounting reference date shortened from 30/04/98 to 17/02/98 (1 page) |
18 February 1998 | New director appointed (3 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | Accounting reference date shortened from 30/04/98 to 17/02/98 (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | New director appointed (4 pages) |
18 February 1998 | New director appointed (3 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | New director appointed (4 pages) |
17 February 1998 | Company name changed ivory & sime public LIMITED comp any\certificate issued on 17/02/98 (2 pages) |
17 February 1998 | Company name changed ivory & sime public LIMITED comp any\certificate issued on 17/02/98 (2 pages) |
27 January 1998 | Listing parts-72311908 @ 0.1P (76 pages) |
27 January 1998 | Listing parts-72311908 @ 0.1P (76 pages) |
13 October 1997 | Full group accounts made up to 30 April 1997 (48 pages) |
13 October 1997 | Full group accounts made up to 30 April 1997 (48 pages) |
30 September 1997 | Return made up to 31/08/97; bulk list available separately (13 pages) |
30 September 1997 | Return made up to 31/08/97; bulk list available separately (13 pages) |
19 September 1997 | New director appointed (3 pages) |
19 September 1997 | New director appointed (3 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
26 February 1997 | Ad 21/02/97--------- £ si [email protected]=10000 £ ic 231826/241826 (2 pages) |
26 February 1997 | Ad 21/02/97--------- £ si [email protected]=10000 £ ic 231826/241826 (2 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
12 November 1996 | Ad 01/11/96--------- £ si [email protected]=50 £ ic 231776/231826 (2 pages) |
12 November 1996 | Ad 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 1996 | Ad 10/09/96--------- £ si [email protected]=10 £ ic 231766/231776 (2 pages) |
30 September 1996 | Ad 10/09/96--------- £ si [email protected]=10 £ ic 231766/231776 (2 pages) |
23 September 1996 | Full group accounts made up to 30 April 1996 (48 pages) |
23 September 1996 | Full group accounts made up to 30 April 1996 (48 pages) |
16 September 1996 | Resolutions
|
16 September 1996 | Memorandum and Articles of Association (70 pages) |
16 September 1996 | Resolutions
|
16 September 1996 | Resolutions
|
16 September 1996 | Memorandum and Articles of Association (70 pages) |
16 September 1996 | Resolutions
|
5 September 1996 | Return made up to 31/08/96; no change of members (14 pages) |
5 September 1996 | Return made up to 31/08/96; no change of members (14 pages) |
20 August 1996 | Ad 12/08/96--------- £ si [email protected]=3000 £ ic 187341/190341 (2 pages) |
20 August 1996 | Ad 12/08/96--------- £ si [email protected]=3000 £ ic 187341/190341 (2 pages) |
4 July 1996 | Ad 30/06/95--------- £ si [email protected] (2 pages) |
4 July 1996 | Ad 30/06/95--------- £ si [email protected] (2 pages) |
4 July 1996 | Ad 09/02/94--------- £ si [email protected] (2 pages) |
4 July 1996 | Ad 09/02/94--------- £ si [email protected] (2 pages) |
24 April 1996 | Ad 19/04/96--------- £ si [email protected]=1000 £ ic 186341/187341 (2 pages) |
24 April 1996 | Ad 19/04/96--------- £ si [email protected]=1000 £ ic 186341/187341 (2 pages) |
6 March 1996 | Ad 29/02/96--------- £ si [email protected]=250 £ ic 186091/186341 (2 pages) |
6 March 1996 | Ad 29/02/96--------- £ si [email protected]=250 £ ic 186091/186341 (2 pages) |
6 March 1996 | Ad 29/02/96--------- £ si [email protected]=1750 £ ic 184341/186091 (2 pages) |
6 March 1996 | Ad 29/02/96--------- £ si [email protected]=1750 £ ic 184341/186091 (2 pages) |
30 October 1995 | Ad 20/10/95--------- £ si [email protected]=1365 £ ic 182976/184341 (12 pages) |
30 October 1995 | Statement of affairs (4 pages) |
30 October 1995 | Ad 20/10/95--------- £ si [email protected]=1365 £ ic 182976/184341 (12 pages) |
30 October 1995 | Statement of affairs (4 pages) |
13 October 1995 | Ad 10/10/95--------- £ si [email protected]=5000 £ ic 177976/182976 (2 pages) |
13 October 1995 | Ad 10/10/95--------- £ si [email protected]=17500 £ ic 160476/177976 (2 pages) |
13 October 1995 | Ad 10/10/95--------- £ si [email protected]=17500 £ ic 160476/177976 (2 pages) |
13 October 1995 | Ad 10/10/95--------- £ si [email protected]=5000 £ ic 177976/182976 (2 pages) |
21 September 1995 | Full group accounts made up to 30 April 1995 (40 pages) |
21 September 1995 | Full group accounts made up to 30 April 1995 (40 pages) |
21 September 1995 | Return made up to 31/08/95; full list of members (28 pages) |
21 September 1995 | Return made up to 31/08/95; full list of members (28 pages) |
5 September 1995 | Director resigned (2 pages) |
5 September 1995 | Director resigned (2 pages) |
5 September 1995 | Director resigned (2 pages) |
5 September 1995 | Director resigned (2 pages) |
10 July 1995 | Ad 30/06/95--------- £ si [email protected]=1650 £ ic 154826/156476 (2 pages) |
10 July 1995 | Ad 30/06/95--------- £ si [email protected]=750 £ ic 156476/157226 (2 pages) |
10 July 1995 | Ad 30/06/95--------- £ si [email protected]=1500 £ ic 157676/159176 (2 pages) |
10 July 1995 | Ad 30/06/95--------- £ si [email protected]=750 £ ic 156476/157226 (2 pages) |
10 July 1995 | Ad 30/06/95--------- £ si [email protected]=450 £ ic 157226/157676 (2 pages) |
10 July 1995 | Ad 30/06/95--------- £ si [email protected]=1650 £ ic 154826/156476 (2 pages) |
10 July 1995 | Ad 30/06/95--------- £ si [email protected]=450 £ ic 157226/157676 (2 pages) |
10 July 1995 | Ad 30/06/95--------- £ si [email protected]=1500 £ ic 157676/159176 (2 pages) |
6 May 1995 | New director appointed (4 pages) |
6 May 1995 | New director appointed (4 pages) |
7 January 1995 | Director resigned (2 pages) |
7 January 1995 | Director resigned (2 pages) |
7 January 1995 | Director resigned (2 pages) |
7 January 1995 | Director resigned (2 pages) |
7 January 1995 | Director resigned (2 pages) |
7 January 1995 | Director resigned (2 pages) |
7 January 1995 | Director resigned (2 pages) |
7 January 1995 | Director resigned (2 pages) |
7 January 1995 | Director resigned (2 pages) |
7 January 1995 | Director resigned (2 pages) |
7 January 1995 | Director resigned (2 pages) |
7 January 1995 | Director resigned (2 pages) |
2 November 1994 | New director appointed (3 pages) |
2 November 1994 | New director appointed (3 pages) |
15 September 1994 | New director appointed (3 pages) |
15 September 1994 | New director appointed (3 pages) |
13 September 1994 | Full group accounts made up to 30 April 1994 (38 pages) |
13 September 1994 | Full group accounts made up to 30 April 1994 (38 pages) |
21 December 1993 | Interim accounts made up to 31 October 1993 (15 pages) |
21 December 1993 | Interim accounts made up to 31 October 1993 (15 pages) |
5 August 1993 | Full group accounts made up to 30 April 1993 (33 pages) |
5 August 1993 | Full group accounts made up to 30 April 1993 (33 pages) |
7 September 1992 | Full group accounts made up to 30 April 1992 (33 pages) |
7 September 1992 | Full group accounts made up to 30 April 1992 (33 pages) |
2 September 1992 | Interim accounts made up to 31 July 1992 (16 pages) |
2 September 1992 | Interim accounts made up to 31 July 1992 (16 pages) |
21 July 1992 | Resolutions
|
21 July 1992 | Resolutions
|
8 June 1992 | Interim accounts made up to 30 April 1992 (16 pages) |
8 June 1992 | Interim accounts made up to 30 April 1992 (16 pages) |
11 December 1991 | 169 661000 x 0.01 for info only (2 pages) |
11 December 1991 | 169 661000 x 0.01 for info only (2 pages) |
26 September 1991 | Full group accounts made up to 30 April 1991 (27 pages) |
26 September 1991 | Full group accounts made up to 30 April 1991 (27 pages) |
9 October 1990 | Memorandum and Articles of Association (40 pages) |
9 October 1990 | Memorandum and Articles of Association (40 pages) |
24 September 1990 | Full group accounts made up to 30 April 1990 (32 pages) |
24 September 1990 | Full group accounts made up to 30 April 1990 (32 pages) |
6 September 1989 | Full group accounts made up to 30 April 1989 (35 pages) |
6 September 1989 | Full group accounts made up to 30 April 1989 (35 pages) |
14 September 1988 | Group accounts for a medium company made up to 30 April 1988 (33 pages) |
14 September 1988 | Group accounts for a medium company made up to 30 April 1988 (33 pages) |
5 June 1988 | G123 notice of new cap.£234000 (1 page) |
5 June 1988 | Resolutions
|
5 June 1988 | G123 notice of new cap.£234000 (1 page) |
5 June 1988 | Resolutions
|
13 May 1988 | PUC2 allots 050488 6134151X1PORD (2 pages) |
13 May 1988 | PUC2 allots 050488 6134151X1PORD (2 pages) |
31 March 1988 | Supplementary list part 170388 (2 pages) |
31 March 1988 | Supplementary list part 170388 (2 pages) |
9 March 1988 | Listing particulars(070388) (38 pages) |
9 March 1988 | Listing particulars(070388) (38 pages) |
31 August 1987 | Full group accounts made up to 30 April 1987 (31 pages) |
31 August 1987 | Full group accounts made up to 30 April 1987 (31 pages) |
28 August 1986 | Full accounts made up to 30 April 1986 (27 pages) |
28 August 1986 | Full accounts made up to 30 April 1986 (27 pages) |
5 August 1983 | Listing of particulars (25 pages) |
5 August 1983 | Listing of particulars (25 pages) |
19 July 1983 | Certificate of re-registration from Private to Public Limited Company (1 page) |
19 July 1983 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 March 1982 | Accounts made up to 30 April 1981 (24 pages) |
11 March 1982 | Accounts made up to 30 April 1981 (24 pages) |
13 October 1981 | Resolutions
|
13 October 1981 | Resolutions
|
2 March 1981 | Company name changed\certificate issued on 02/03/81 (6 pages) |
2 March 1981 | Company name changed\certificate issued on 02/03/81 (6 pages) |
23 February 1981 | Resolutions
|
23 February 1981 | Resolutions
|
18 December 1980 | Certificate of incorporation (1 page) |
18 December 1980 | Incorporation (13 pages) |
18 December 1980 | Certificate of incorporation (1 page) |
18 December 1980 | Incorporation (13 pages) |