Company NameColumbia Threadneedle Investment Business Limited
Company StatusActive
Company NumberSC151198
CategoryPrivate Limited Company
Incorporation Date1 June 1994(29 years, 11 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Logan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2006(12 years, 2 months after company formation)
Appointment Duration17 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMr William Marrack Tonkin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2014(19 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMr Richard Adrian Watts
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2014(19 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleHead Of Investment
Country of ResidenceEngland
Correspondence Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMrs Tina Watts
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2015(21 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleHead Of Group Fund Services
Country of ResidenceEngland
Correspondence Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMr Charles Benedict Porter
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(24 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleIndependent Non-Executive Director
Country of ResidenceItaly
Correspondence Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Secretary NameMs Michelle Nurse
StatusCurrent
Appointed21 April 2021(26 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMs Ann Lindsay Roughead
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2023(28 years, 12 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMs Ruth Alexandra Sack
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2023(29 years, 4 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMark James Murray
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(same day as company formation)
RoleTrainee Solicitor
Correspondence Address16 Nelson Street
Edinburgh
EH3 6LG
Scotland
Director NameMs Susan Patricia Inglis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address60 East Claremont Street
Edinburgh
EH7 4JR
Scotland
Secretary NameMs Susan Patricia Inglis
NationalityBritish
StatusResigned
Appointed01 June 1994(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address60 East Claremont Street
Edinburgh
EH7 4JR
Scotland
Director NameRobin John Angus
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(5 days after company formation)
Appointment Duration4 years, 2 months (resigned 27 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Torphin Road
Edinburgh
Midlothian
EH13 0HW
Scotland
Director NameJohn Gerard Allison
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(5 days after company formation)
Appointment Duration1 year, 7 months (resigned 30 January 1996)
RoleCompany Director
Correspondence AddressRamsay Lodge
1 Russell Place
Edinburgh
EH5 3EZ
Scotland
Director NameProf Neil Hood
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(5 days after company formation)
Appointment Duration3 years, 4 months (resigned 28 October 1997)
RoleProfessor Of Business Policy
Correspondence AddressTeviot 12 Carlisle Road
Hamilton
Lanarkshire
ML3 7DB
Scotland
Director NameGordon Joseph Neilly
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(5 days after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address14 Sarazen Green
Deer Park
Livingston
West Lothian
EH54 8SZ
Scotland
Director NameColin Archibald Dickie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 November 1998)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address1 Vine Cottages
Playhatch
Reading
Berkshire
RG4 9QP
Director NameMr Steven Mitchell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(3 years, 5 months after company formation)
Appointment Duration10 months (resigned 27 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWayside Cottage
Main Street
Keyham
Leicestershire
LE7 9JQ
Director NameMr Graham Kenneth Aslet
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(4 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 March 2001)
RoleFinance Director And Actuary
Country of ResidenceEngland
Correspondence AddressClay Hall
Clayhall Lane
Reigate
Surrey
RH2 8LD
Director NameGary Thomas Mairs
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(6 years, 9 months after company formation)
Appointment Duration6 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Holly Bush Lane
Sevenoaks
Kent
TN13 3UN
Director NamePeter Alistair Kennedy Arthur
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(6 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 October 2004)
RoleCompany Director
Correspondence AddressMansefield 70 Craighall Road
Edinburgh
EH6 4RG
Scotland
Director NameKenneth John Back
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(7 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 October 2004)
RoleChief Operating Officer
Correspondence Address18 Home Park Road
Wimbledon
London
SW19 7HN
Director NameMr Nick Criticos
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(8 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Mozart Terrace
Ebury Street
London
SW1W 8UP
Director NameHoward Carter
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(8 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 May 2006)
RoleChief Executive
Correspondence AddressApartment 39
36 Chapter Street
London
SW1P 4NS
Director NameMr Alain Leopold Grisay
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(10 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameMr Benjamin Apfel
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(19 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 July 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMr Nigel David Parry
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(19 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 July 2018)
RoleHead Of Compliance
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMr Andrew William Annan Olding
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(19 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 August 2015)
RoleFund Controller
Country of ResidenceUnited Kingdom
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameMs Mandy Frances Mannix
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 July 2014(20 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 19 October 2017)
RoleHead Of Client Management
Country of ResidenceEngland
Correspondence Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMs Joan Z Mohammed
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2017(23 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 28 November 2018)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address100 King Street West, 43rd Floor
Toronto
Ontario, M5x 1a1
Canada
Secretary NameDenette Botchway
StatusResigned
Appointed13 September 2018(24 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 November 2018)
RoleCompany Director
Correspondence Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMs Rebecca Shelley Fuller
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2019(25 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 15 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Secretary NameMs Katherine Lam
StatusResigned
Appointed26 September 2019(25 years, 4 months after company formation)
Appointment Duration1 year (resigned 09 October 2020)
RoleCompany Director
Correspondence Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Secretary NameMr William Theodore Clarke
StatusResigned
Appointed09 October 2020(26 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 April 2021)
RoleCompany Director
Correspondence Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Secretary NameF&C Asset Management Plc (Corporation)
StatusResigned
Appointed06 June 1994(5 days after company formation)
Appointment Duration24 years, 3 months (resigned 17 September 2018)
Correspondence Address6th Floor Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameF&C Asset Management Plc (Corporation)
StatusResigned
Appointed31 August 2001(7 years, 3 months after company formation)
Appointment Duration17 years (resigned 17 September 2018)
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

13m at £1F&c Asset Management PLC
100.00%
Ordinary

Financials

Year2014
Turnover£11,988,000
Net Worth£11,313,000
Cash£40,000
Current Liabilities£10,636,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (3 weeks, 5 days from now)

Charges

30 June 2014Delivered on: 3 July 2014
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
20 December 1995Delivered on: 27 December 1995
Satisfied on: 23 November 2000
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

29 October 2020Statement of capital following an allotment of shares on 26 October 2020
  • GBP 30,000,000
(3 pages)
15 October 2020Appointment of Mr William Theodore Clarke as a secretary on 9 October 2020 (2 pages)
14 October 2020Termination of appointment of Katherine Lam as a secretary on 9 October 2020 (1 page)
3 August 2020Full accounts made up to 31 October 2019 (36 pages)
18 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
22 April 2020Director's details changed for Mrs Tina Watts on 1 November 2019 (2 pages)
7 April 2020Director's details changed for Ms Rebecca Shelley Fuller on 3 April 2020 (2 pages)
5 February 2020Termination of appointment of David Jonathan Sloper as a director on 16 January 2020 (1 page)
30 September 2019Appointment of Ms Katherine Lam as a secretary on 26 September 2019 (2 pages)
22 July 2019Appointment of Mr Charles Benedict Porter as a director on 26 March 2019 (2 pages)
17 July 2019Appointment of Ms Rebecca Shelley Fuller as a director on 16 July 2019 (2 pages)
7 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
25 April 2019Full accounts made up to 31 October 2018 (31 pages)
11 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
29 November 2018Termination of appointment of Joan Z Mohammed as a director on 28 November 2018 (1 page)
21 November 2018Termination of appointment of Denette Botchway as a secretary on 21 November 2018 (1 page)
16 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 November 2018Statement of capital following an allotment of shares on 31 October 2018
  • GBP 25,000,000
(3 pages)
5 November 2018Change of details for F&C Asset Management Plc as a person with significant control on 31 October 2018 (2 pages)
1 November 2018Memorandum and Articles of Association (9 pages)
31 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-31
(1 page)
31 October 2018Company name changed f&c investment business LIMITED\certificate issued on 31/10/18
  • CONNOT ‐ Change of name notice
(3 pages)
19 September 2018Termination of appointment of F&C Asset Management Plc as a director on 17 September 2018 (1 page)
19 September 2018Termination of appointment of F&C Asset Management Plc as a secretary on 17 September 2018 (1 page)
14 September 2018Appointment of Denette Botchway as a secretary on 13 September 2018 (2 pages)
24 August 2018Director's details changed for Ms. Joan Z Mohammed on 12 August 2018 (2 pages)
3 July 2018Termination of appointment of Benjamin Apfel as a director on 2 July 2018 (1 page)
2 July 2018Termination of appointment of Nigel David Parry as a director on 2 July 2018 (1 page)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
1 May 2018Full accounts made up to 31 October 2017 (30 pages)
19 April 2018Satisfaction of charge SC1511980002 in full (1 page)
19 October 2017Termination of appointment of Mandy Frances Mannix as a director on 19 October 2017 (1 page)
19 October 2017Termination of appointment of Mandy Frances Mannix as a director on 19 October 2017 (1 page)
18 October 2017Appointment of Mr Robert John Edward Thorpe as a director on 9 October 2017 (2 pages)
18 October 2017Appointment of Mr Robert John Edward Thorpe as a director on 9 October 2017 (2 pages)
18 July 2017Registered office address changed from 80 George Street Edinburgh EH2 3BU to 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG on 18 July 2017 (1 page)
18 July 2017Registered office address changed from 80 George Street Edinburgh EH2 3BU to 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG on 18 July 2017 (1 page)
17 July 2017Director's details changed for F&C Asset Management Plc on 17 July 2017 (1 page)
17 July 2017Secretary's details changed for F&C Asset Management Plc on 17 July 2017 (1 page)
17 July 2017Change of details for F&C Asset Management Plc as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Secretary's details changed for F&C Asset Management Plc on 17 July 2017 (1 page)
17 July 2017Change of details for F&C Asset Management Plc as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Director's details changed for F&C Asset Management Plc on 17 July 2017 (1 page)
29 June 2017Appointment of Ms Joan Mohammed as a director on 27 June 2017 (2 pages)
29 June 2017Appointment of Ms Joan Mohammed as a director on 27 June 2017 (2 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
11 May 2017Full accounts made up to 31 October 2016 (30 pages)
11 May 2017Full accounts made up to 31 October 2016 (30 pages)
28 March 2017Statement of company's objects (2 pages)
28 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
28 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
28 March 2017Statement of company's objects (2 pages)
11 November 2016Memorandum and Articles of Association (8 pages)
11 November 2016Memorandum and Articles of Association (8 pages)
11 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 23,000,000
(3 pages)
9 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 23,000,000
(3 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 13,000,000
(7 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 13,000,000
(7 pages)
28 April 2016Full accounts made up to 31 October 2015 (19 pages)
28 April 2016Full accounts made up to 31 October 2015 (19 pages)
2 September 2015Termination of appointment of Andrew William Annan Olding as a director on 21 August 2015 (1 page)
2 September 2015Termination of appointment of Andrew William Annan Olding as a director on 21 August 2015 (1 page)
11 August 2015Appointment of Mrs Tina Watts as a director on 21 July 2015 (2 pages)
11 August 2015Appointment of Mrs Tina Watts as a director on 21 July 2015 (2 pages)
3 July 2015Appointment of Mr David Jonathan Sloper as a director on 1 July 2015 (2 pages)
3 July 2015Appointment of Mr David Jonathan Sloper as a director on 1 July 2015 (2 pages)
3 July 2015Appointment of Mr David Jonathan Sloper as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Martin Andrew Kendrick Smith as a director on 30 June 2015 (1 page)
1 July 2015Termination of appointment of Martin Andrew Kendrick Smith as a director on 30 June 2015 (1 page)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 13,000,000
(7 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 13,000,000
(7 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 13,000,000
(7 pages)
19 May 2015Full accounts made up to 31 October 2014 (19 pages)
19 May 2015Full accounts made up to 31 October 2014 (19 pages)
4 November 2014Sect 519 auditor's letter (2 pages)
4 November 2014Sect 519 auditor's letter (2 pages)
28 October 2014Auditor's resignation (2 pages)
28 October 2014Auditor's resignation (2 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)
3 July 2014Registration of charge 1511980002 (43 pages)
3 July 2014Registration of charge 1511980002 (43 pages)
2 July 2014Appointment of Mandy Frances Mannix as a director (2 pages)
2 July 2014Appointment of Mandy Frances Mannix as a director (2 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 13,000,000
(7 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 13,000,000
(7 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 13,000,000
(7 pages)
8 May 2014Full accounts made up to 31 December 2013 (17 pages)
8 May 2014Full accounts made up to 31 December 2013 (17 pages)
28 January 2014Appointment of Mr Martin Andrew Kendrick Smith as a director (2 pages)
28 January 2014Appointment of Mr Martin Andrew Kendrick Smith as a director (2 pages)
14 January 2014Appointment of Mr Nigel David Parry as a director (2 pages)
14 January 2014Termination of appointment of Richard Wilson as a director (1 page)
14 January 2014Appointment of Mr Benjamin Apfel as a director (2 pages)
14 January 2014Appointment of Mr Andrew William Annan Olding as a director (2 pages)
14 January 2014Appointment of Mr Nigel David Parry as a director (2 pages)
14 January 2014Appointment of Dr Richard Adrian Watts as a director (2 pages)
14 January 2014Appointment of Mr William Marrack Tonkin as a director (2 pages)
14 January 2014Appointment of Mr Benjamin Apfel as a director (2 pages)
14 January 2014Appointment of Mr William Marrack Tonkin as a director (2 pages)
14 January 2014Appointment of Dr Richard Adrian Watts as a director (2 pages)
14 January 2014Appointment of Mr Andrew William Annan Olding as a director (2 pages)
14 January 2014Termination of appointment of Richard Wilson as a director (1 page)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
3 May 2013Full accounts made up to 31 December 2012 (18 pages)
3 May 2013Full accounts made up to 31 December 2012 (18 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
23 May 2012Appointment of Richard Charles Wilson as a director (2 pages)
23 May 2012Appointment of Richard Charles Wilson as a director (2 pages)
11 May 2012Termination of appointment of Alain Grisay as a director (1 page)
11 May 2012Termination of appointment of Alain Grisay as a director (1 page)
9 May 2012Full accounts made up to 31 December 2011 (18 pages)
9 May 2012Full accounts made up to 31 December 2011 (18 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
13 May 2011Full accounts made up to 31 December 2010 (19 pages)
13 May 2011Full accounts made up to 31 December 2010 (19 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
24 May 2010Full accounts made up to 31 December 2009 (17 pages)
24 May 2010Full accounts made up to 31 December 2009 (17 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 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 David Colin Logan 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 Alain Leopold Grisay on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Alain Leopold Grisay on 1 October 2009 (2 pages)
2 June 2009Return made up to 01/06/09; full list of members (4 pages)
2 June 2009Return made up to 01/06/09; full list of members (4 pages)
30 April 2009Full accounts made up to 31 December 2008 (17 pages)
30 April 2009Full accounts made up to 31 December 2008 (17 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)
3 June 2008Return made up to 01/06/08; full list of members (4 pages)
3 June 2008Return made up to 01/06/08; full list of members (4 pages)
2 May 2008Total exemption full accounts made up to 31 December 2007 (17 pages)
2 May 2008Total exemption full accounts made up to 31 December 2007 (17 pages)
27 September 2007Ad 24/09/07--------- £ si 5648000@1=5648000 £ ic 7352000/13000000 (2 pages)
27 September 2007Ad 24/09/07--------- £ si 5648000@1=5648000 £ ic 7352000/13000000 (2 pages)
6 June 2007Return made up to 01/06/07; full list of members (3 pages)
6 June 2007Return made up to 01/06/07; full list of members (3 pages)
8 May 2007Full accounts made up to 31 December 2006 (15 pages)
8 May 2007Full accounts made up to 31 December 2006 (15 pages)
27 November 2006Memorandum and Articles of Association (10 pages)
27 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 November 2006Memorandum and Articles of Association (10 pages)
24 November 2006Company name changed isis investment trusts business LIMITED\certificate issued on 24/11/06 (2 pages)
24 November 2006Company name changed isis investment trusts business LIMITED\certificate issued on 24/11/06 (2 pages)
2 November 2006Auditor's resignation (2 pages)
2 November 2006Auditor's resignation (2 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006New director appointed (1 page)
9 August 2006New director appointed (1 page)
9 August 2006Director's particulars changed (1 page)
29 June 2006Full accounts made up to 31 December 2005 (17 pages)
29 June 2006Full accounts made up to 31 December 2005 (17 pages)
1 June 2006Return made up to 01/06/06; full list of members (2 pages)
1 June 2006Return made up to 01/06/06; full list of members (2 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
21 July 2005Director's particulars changed (1 page)
21 July 2005Return made up to 01/06/05; full list of members (7 pages)
21 July 2005Return made up to 01/06/05; full list of members (7 pages)
21 July 2005Director's particulars changed (1 page)
18 May 2005Full accounts made up to 31 December 2004 (15 pages)
18 May 2005Full accounts made up to 31 December 2004 (15 pages)
16 November 2004Secretary's particulars changed;director's particulars changed (1 page)
16 November 2004Secretary's particulars changed;director's particulars changed (1 page)
2 November 2004New director appointed (3 pages)
2 November 2004New director appointed (3 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)
17 June 2004Return made up to 01/06/04; full list of members (9 pages)
17 June 2004Return made up to 01/06/04; full list of members (9 pages)
10 June 2004Director's particulars changed (1 page)
10 June 2004Director's particulars changed (1 page)
6 May 2004Full accounts made up to 31 December 2003 (15 pages)
6 May 2004Full accounts made up to 31 December 2003 (15 pages)
22 March 2004Company name changed ivory & sime trustlink LIMITED\certificate issued on 22/03/04 (2 pages)
22 March 2004Company name changed ivory & sime trustlink LIMITED\certificate issued on 22/03/04 (2 pages)
24 June 2003Return made up to 01/06/03; full list of members (9 pages)
24 June 2003Return made up to 01/06/03; full list of members (9 pages)
24 June 2003Registered office changed on 24/06/03 from: one charlotte square edinburgh EH2 4DZ (1 page)
24 June 2003Registered office changed on 24/06/03 from: one charlotte square edinburgh EH2 4DZ (1 page)
14 May 2003Full accounts made up to 31 December 2002 (14 pages)
14 May 2003Full accounts made up to 31 December 2002 (14 pages)
2 April 2003Secretary's particulars changed (1 page)
2 April 2003Secretary's particulars changed (1 page)
3 February 2003New director appointed (4 pages)
3 February 2003New director appointed (4 pages)
3 February 2003New director appointed (4 pages)
3 February 2003New director appointed (4 pages)
3 February 2003New director appointed (4 pages)
3 February 2003New director appointed (4 pages)
3 February 2003New director appointed (4 pages)
3 February 2003New director appointed (4 pages)
20 June 2002Return made up to 01/06/02; full list of members (7 pages)
20 June 2002Return made up to 01/06/02; full list of members (7 pages)
10 May 2002Full accounts made up to 31 December 2001 (14 pages)
10 May 2002Full accounts made up to 31 December 2001 (14 pages)
9 October 2001Full accounts made up to 31 December 2000 (10 pages)
9 October 2001Full accounts made up to 31 December 2000 (10 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001New director appointed (2 pages)
20 September 2001Director resigned (1 page)
7 June 2001Return made up to 01/06/01; full list of members (5 pages)
7 June 2001Return made up to 01/06/01; full list of members (5 pages)
22 March 2001New director appointed (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001New director appointed (2 pages)
23 November 2000Dec mort/charge * (4 pages)
23 November 2000Dec mort/charge * (4 pages)
15 June 2000Full accounts made up to 31 December 1999 (12 pages)
15 June 2000Full accounts made up to 31 December 1999 (12 pages)
7 June 2000Return made up to 01/06/00; full list of members (7 pages)
7 June 2000Return made up to 01/06/00; full list of members (7 pages)
1 February 2000Memorandum and Articles of Association (10 pages)
1 February 2000Nc inc already adjusted 23/12/99 (1 page)
1 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 February 2000Memorandum and Articles of Association (10 pages)
1 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 February 2000Nc inc already adjusted 23/12/99 (1 page)
27 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 January 2000Nc inc already adjusted 01/08/97 (1 page)
27 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 January 2000Nc inc already adjusted 01/08/97 (1 page)
18 October 1999Director's particulars changed (1 page)
18 October 1999Director's particulars changed (1 page)
18 October 1999Director's particulars changed (1 page)
18 October 1999Director's particulars changed (1 page)
5 August 1999£ nc 6040000/7352000 14/07/97 (1 page)
5 August 1999£ nc 6040000/7352000 14/07/97 (1 page)
5 August 1999Return made up to 01/06/99; full list of members (10 pages)
5 August 1999Return made up to 01/06/99; full list of members (10 pages)
10 June 1999Director's particulars changed (4 pages)
10 June 1999Director's particulars changed (4 pages)
18 May 1999Full accounts made up to 31 December 1998 (12 pages)
18 May 1999Full accounts made up to 31 December 1998 (12 pages)
9 May 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 30/04/99
(2 pages)
9 May 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 30/04/99
(2 pages)
9 May 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 May 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 February 1999Auditor's resignation (1 page)
22 February 1999Auditor's resignation (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
16 October 1998Full accounts made up to 30 April 1998 (17 pages)
16 October 1998Full accounts made up to 30 April 1998 (17 pages)
14 September 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
14 September 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (4 pages)
8 September 1998Director's particulars changed (1 page)
8 September 1998New director appointed (4 pages)
8 September 1998Director's particulars changed (1 page)
8 September 1998New director appointed (2 pages)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
6 August 1998Return made up to 01/06/98; full list of members (14 pages)
6 August 1998Return made up to 01/06/98; full list of members (14 pages)
30 March 1998New director appointed (2 pages)
30 March 1998New director appointed (2 pages)
21 December 1997Director resigned (1 page)
21 December 1997Director resigned (1 page)
2 September 1997Full accounts made up to 30 April 1997 (16 pages)
2 September 1997Full accounts made up to 30 April 1997 (16 pages)
26 June 1997Return made up to 01/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
26 June 1997Return made up to 01/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
8 March 1997Full accounts made up to 30 April 1996 (16 pages)
8 March 1997Full accounts made up to 30 April 1996 (16 pages)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
3 July 1996Return made up to 01/06/96; no change of members (14 pages)
3 July 1996Return made up to 01/06/96; no change of members (14 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
2 February 1996Director resigned (2 pages)
2 February 1996Director resigned (2 pages)
23 January 1996Full accounts made up to 30 April 1995 (16 pages)
23 January 1996Full accounts made up to 30 April 1995 (16 pages)
27 December 1995Partic of mort/charge * (10 pages)
27 December 1995Partic of mort/charge * (10 pages)
20 June 1995Return made up to 01/06/95; full list of members
  • 363(287) ‐ Registered office changed on 20/06/95
(20 pages)
20 June 1995Return made up to 01/06/95; full list of members
  • 363(287) ‐ Registered office changed on 20/06/95
(20 pages)
20 June 1995Registered office changed on 20/06/95 from: one charlotte square edinburgh EH2 4DZ (1 page)
20 June 1995Registered office changed on 20/06/95 from: one charlotte square edinburgh EH2 4DZ (1 page)
1 June 1994Incorporation (18 pages)
1 June 1994Incorporation (18 pages)