7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director Name | Mr William Marrack Tonkin |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2014(19 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | Mr Richard Adrian Watts |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2014(19 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Head Of Investment |
Country of Residence | England |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | Mrs Tina Watts |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2015(21 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Head Of Group Fund Services |
Country of Residence | England |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | Mr Charles Benedict Porter |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Independent Non-Executive Director |
Country of Residence | Italy |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Secretary Name | Ms Michelle Nurse |
---|---|
Status | Current |
Appointed | 21 April 2021(26 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | Ms Ann Lindsay Roughead |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2023(28 years, 12 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | Ms Ruth Alexandra Sack |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2023(29 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | Mark James Murray |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 16 Nelson Street Edinburgh EH3 6LG Scotland |
Director Name | Ms Susan Patricia Inglis |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 60 East Claremont Street Edinburgh EH7 4JR Scotland |
Secretary Name | Ms Susan Patricia Inglis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 60 East Claremont Street Edinburgh EH7 4JR Scotland |
Director Name | Robin John Angus |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(5 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Torphin Road Edinburgh Midlothian EH13 0HW Scotland |
Director Name | John Gerard Allison |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 January 1996) |
Role | Company Director |
Correspondence Address | Ramsay Lodge 1 Russell Place Edinburgh EH5 3EZ Scotland |
Director Name | Prof Neil Hood |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(5 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 October 1997) |
Role | Professor Of Business Policy |
Correspondence Address | Teviot 12 Carlisle Road Hamilton Lanarkshire ML3 7DB Scotland |
Director Name | Gordon Joseph Neilly |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(5 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 14 Sarazen Green Deer Park Livingston West Lothian EH54 8SZ Scotland |
Director Name | Colin Archibald Dickie |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 November 1998) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vine Cottages Playhatch Reading Berkshire RG4 9QP |
Director Name | Mr Steven Mitchell |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(3 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 27 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wayside Cottage Main Street Keyham Leicestershire LE7 9JQ |
Director Name | Mr Graham Kenneth Aslet |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 March 2001) |
Role | Finance Director And Actuary |
Country of Residence | England |
Correspondence Address | Clay Hall Clayhall Lane Reigate Surrey RH2 8LD |
Director Name | Gary Thomas Mairs |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(6 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Holly Bush Lane Sevenoaks Kent TN13 3UN |
Director Name | Peter Alistair Kennedy Arthur |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 October 2004) |
Role | Company Director |
Correspondence Address | Mansefield 70 Craighall Road Edinburgh EH6 4RG Scotland |
Director Name | Kenneth John Back |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 October 2004) |
Role | Chief Operating Officer |
Correspondence Address | 18 Home Park Road Wimbledon London SW19 7HN |
Director Name | Mr Nick Criticos |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 162 Mozart Terrace Ebury Street London SW1W 8UP |
Director Name | Howard Carter |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 May 2006) |
Role | Chief Executive |
Correspondence Address | Apartment 39 36 Chapter Street London SW1P 4NS |
Director Name | Mr Alain Leopold Grisay |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Director Name | Mr Benjamin Apfel |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 July 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | Mr Nigel David Parry |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 July 2018) |
Role | Head Of Compliance |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | Mr Andrew William Annan Olding |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 August 2015) |
Role | Fund Controller |
Country of Residence | United Kingdom |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Director Name | Ms Mandy Frances Mannix |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 July 2014(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 October 2017) |
Role | Head Of Client Management |
Country of Residence | England |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | Ms Joan Z Mohammed |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2017(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 November 2018) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 100 King Street West, 43rd Floor Toronto Ontario, M5x 1a1 Canada |
Secretary Name | Denette Botchway |
---|---|
Status | Resigned |
Appointed | 13 September 2018(24 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 November 2018) |
Role | Company Director |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | Ms Rebecca Shelley Fuller |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2019(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Secretary Name | Ms Katherine Lam |
---|---|
Status | Resigned |
Appointed | 26 September 2019(25 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 09 October 2020) |
Role | Company Director |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Secretary Name | Mr William Theodore Clarke |
---|---|
Status | Resigned |
Appointed | 09 October 2020(26 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 April 2021) |
Role | Company Director |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Secretary Name | F&C Asset Management Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1994(5 days after company formation) |
Appointment Duration | 24 years, 3 months (resigned 17 September 2018) |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | F&C Asset Management Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2001(7 years, 3 months after company formation) |
Appointment Duration | 17 years (resigned 17 September 2018) |
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 |
13m at £1 | F&c Asset Management PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,988,000 |
Net Worth | £11,313,000 |
Cash | £40,000 |
Current Liabilities | £10,636,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (3 weeks, 5 days from now) |
30 June 2014 | Delivered on: 3 July 2014 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
---|---|
20 December 1995 | Delivered 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 |
29 October 2020 | Statement of capital following an allotment of shares on 26 October 2020
|
---|---|
15 October 2020 | Appointment of Mr William Theodore Clarke as a secretary on 9 October 2020 (2 pages) |
14 October 2020 | Termination of appointment of Katherine Lam as a secretary on 9 October 2020 (1 page) |
3 August 2020 | Full accounts made up to 31 October 2019 (36 pages) |
18 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
22 April 2020 | Director's details changed for Mrs Tina Watts on 1 November 2019 (2 pages) |
7 April 2020 | Director's details changed for Ms Rebecca Shelley Fuller on 3 April 2020 (2 pages) |
5 February 2020 | Termination of appointment of David Jonathan Sloper as a director on 16 January 2020 (1 page) |
30 September 2019 | Appointment of Ms Katherine Lam as a secretary on 26 September 2019 (2 pages) |
22 July 2019 | Appointment of Mr Charles Benedict Porter as a director on 26 March 2019 (2 pages) |
17 July 2019 | Appointment of Ms Rebecca Shelley Fuller as a director on 16 July 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with updates (4 pages) |
25 April 2019 | Full accounts made up to 31 October 2018 (31 pages) |
11 December 2018 | Resolutions
|
29 November 2018 | Termination of appointment of Joan Z Mohammed as a director on 28 November 2018 (1 page) |
21 November 2018 | Termination of appointment of Denette Botchway as a secretary on 21 November 2018 (1 page) |
16 November 2018 | Resolutions
|
6 November 2018 | Statement of capital following an allotment of shares on 31 October 2018
|
5 November 2018 | Change of details for F&C Asset Management Plc as a person with significant control on 31 October 2018 (2 pages) |
1 November 2018 | Memorandum and Articles of Association (9 pages) |
31 October 2018 | Resolutions
|
31 October 2018 | Company name changed f&c investment business LIMITED\certificate issued on 31/10/18
|
19 September 2018 | Termination of appointment of F&C Asset Management Plc as a director on 17 September 2018 (1 page) |
19 September 2018 | Termination of appointment of F&C Asset Management Plc as a secretary on 17 September 2018 (1 page) |
14 September 2018 | Appointment of Denette Botchway as a secretary on 13 September 2018 (2 pages) |
24 August 2018 | Director's details changed for Ms. Joan Z Mohammed on 12 August 2018 (2 pages) |
3 July 2018 | Termination of appointment of Benjamin Apfel as a director on 2 July 2018 (1 page) |
2 July 2018 | Termination of appointment of Nigel David Parry as a director on 2 July 2018 (1 page) |
11 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
1 May 2018 | Full accounts made up to 31 October 2017 (30 pages) |
19 April 2018 | Satisfaction of charge SC1511980002 in full (1 page) |
19 October 2017 | Termination of appointment of Mandy Frances Mannix as a director on 19 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Mandy Frances Mannix as a director on 19 October 2017 (1 page) |
18 October 2017 | Appointment of Mr Robert John Edward Thorpe as a director on 9 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Robert John Edward Thorpe as a director on 9 October 2017 (2 pages) |
18 July 2017 | Registered 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 2017 | Registered 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 2017 | Director's details changed for F&C Asset Management Plc on 17 July 2017 (1 page) |
17 July 2017 | Secretary's details changed for F&C Asset Management Plc on 17 July 2017 (1 page) |
17 July 2017 | Change of details for F&C Asset Management Plc as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Secretary's details changed for F&C Asset Management Plc on 17 July 2017 (1 page) |
17 July 2017 | Change of details for F&C Asset Management Plc as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Director's details changed for F&C Asset Management Plc on 17 July 2017 (1 page) |
29 June 2017 | Appointment of Ms Joan Mohammed as a director on 27 June 2017 (2 pages) |
29 June 2017 | Appointment of Ms Joan Mohammed as a director on 27 June 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
11 May 2017 | Full accounts made up to 31 October 2016 (30 pages) |
11 May 2017 | Full accounts made up to 31 October 2016 (30 pages) |
28 March 2017 | Statement of company's objects (2 pages) |
28 March 2017 | Resolutions
|
28 March 2017 | Resolutions
|
28 March 2017 | Statement of company's objects (2 pages) |
11 November 2016 | Memorandum and Articles of Association (8 pages) |
11 November 2016 | Memorandum and Articles of Association (8 pages) |
11 November 2016 | Resolutions
|
11 November 2016 | Resolutions
|
9 November 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
9 November 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
8 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
28 April 2016 | Full accounts made up to 31 October 2015 (19 pages) |
28 April 2016 | Full accounts made up to 31 October 2015 (19 pages) |
2 September 2015 | Termination of appointment of Andrew William Annan Olding as a director on 21 August 2015 (1 page) |
2 September 2015 | Termination of appointment of Andrew William Annan Olding as a director on 21 August 2015 (1 page) |
11 August 2015 | Appointment of Mrs Tina Watts as a director on 21 July 2015 (2 pages) |
11 August 2015 | Appointment of Mrs Tina Watts as a director on 21 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr David Jonathan Sloper as a director on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr David Jonathan Sloper as a director on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr David Jonathan Sloper as a director on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Martin Andrew Kendrick Smith as a director on 30 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Martin Andrew Kendrick Smith as a director on 30 June 2015 (1 page) |
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
19 May 2015 | Full accounts made up to 31 October 2014 (19 pages) |
19 May 2015 | Full accounts made up to 31 October 2014 (19 pages) |
4 November 2014 | Sect 519 auditor's letter (2 pages) |
4 November 2014 | Sect 519 auditor's letter (2 pages) |
28 October 2014 | Auditor's resignation (2 pages) |
28 October 2014 | Auditor's resignation (2 pages) |
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) |
3 July 2014 | Registration of charge 1511980002 (43 pages) |
3 July 2014 | Registration of charge 1511980002 (43 pages) |
2 July 2014 | Appointment of Mandy Frances Mannix as a director (2 pages) |
2 July 2014 | Appointment of Mandy Frances Mannix as a director (2 pages) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
8 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
28 January 2014 | Appointment of Mr Martin Andrew Kendrick Smith as a director (2 pages) |
28 January 2014 | Appointment of Mr Martin Andrew Kendrick Smith as a director (2 pages) |
14 January 2014 | Appointment of Mr Nigel David Parry as a director (2 pages) |
14 January 2014 | Termination of appointment of Richard Wilson as a director (1 page) |
14 January 2014 | Appointment of Mr Benjamin Apfel as a director (2 pages) |
14 January 2014 | Appointment of Mr Andrew William Annan Olding as a director (2 pages) |
14 January 2014 | Appointment of Mr Nigel David Parry as a director (2 pages) |
14 January 2014 | Appointment of Dr Richard Adrian Watts as a director (2 pages) |
14 January 2014 | Appointment of Mr William Marrack Tonkin as a director (2 pages) |
14 January 2014 | Appointment of Mr Benjamin Apfel as a director (2 pages) |
14 January 2014 | Appointment of Mr William Marrack Tonkin as a director (2 pages) |
14 January 2014 | Appointment of Dr Richard Adrian Watts as a director (2 pages) |
14 January 2014 | Appointment of Mr Andrew William Annan Olding as a director (2 pages) |
14 January 2014 | Termination of appointment of Richard Wilson as a director (1 page) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
3 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Appointment of Richard Charles Wilson as a director (2 pages) |
23 May 2012 | Appointment of Richard Charles Wilson as a director (2 pages) |
11 May 2012 | Termination of appointment of Alain Grisay as a director (1 page) |
11 May 2012 | Termination of appointment of Alain Grisay as a director (1 page) |
9 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
9 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
13 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (17 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 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 David Colin Logan 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 Alain Leopold Grisay on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Alain Leopold Grisay on 1 October 2009 (2 pages) |
2 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
2 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (17 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) |
3 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
3 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
2 May 2008 | Total exemption full accounts made up to 31 December 2007 (17 pages) |
2 May 2008 | Total exemption full accounts made up to 31 December 2007 (17 pages) |
27 September 2007 | Ad 24/09/07--------- £ si 5648000@1=5648000 £ ic 7352000/13000000 (2 pages) |
27 September 2007 | Ad 24/09/07--------- £ si 5648000@1=5648000 £ ic 7352000/13000000 (2 pages) |
6 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
6 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
8 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
8 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
27 November 2006 | Memorandum and Articles of Association (10 pages) |
27 November 2006 | Resolutions
|
27 November 2006 | Resolutions
|
27 November 2006 | Memorandum and Articles of Association (10 pages) |
24 November 2006 | Company name changed isis investment trusts business LIMITED\certificate issued on 24/11/06 (2 pages) |
24 November 2006 | Company name changed isis investment trusts business LIMITED\certificate issued on 24/11/06 (2 pages) |
2 November 2006 | Auditor's resignation (2 pages) |
2 November 2006 | Auditor's resignation (2 pages) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | New director appointed (1 page) |
9 August 2006 | New director appointed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
29 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
29 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
1 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
1 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
21 July 2005 | Director's particulars changed (1 page) |
21 July 2005 | Return made up to 01/06/05; full list of members (7 pages) |
21 July 2005 | Return made up to 01/06/05; full list of members (7 pages) |
21 July 2005 | Director's particulars changed (1 page) |
18 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
16 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2004 | New director appointed (3 pages) |
2 November 2004 | New director appointed (3 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) |
17 June 2004 | Return made up to 01/06/04; full list of members (9 pages) |
17 June 2004 | Return made up to 01/06/04; full list of members (9 pages) |
10 June 2004 | Director's particulars changed (1 page) |
10 June 2004 | Director's particulars changed (1 page) |
6 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
6 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
22 March 2004 | Company name changed ivory & sime trustlink LIMITED\certificate issued on 22/03/04 (2 pages) |
22 March 2004 | Company name changed ivory & sime trustlink LIMITED\certificate issued on 22/03/04 (2 pages) |
24 June 2003 | Return made up to 01/06/03; full list of members (9 pages) |
24 June 2003 | Return made up to 01/06/03; full list of members (9 pages) |
24 June 2003 | Registered office changed on 24/06/03 from: one charlotte square edinburgh EH2 4DZ (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: one charlotte square edinburgh EH2 4DZ (1 page) |
14 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
14 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
2 April 2003 | Secretary's particulars changed (1 page) |
2 April 2003 | Secretary's particulars changed (1 page) |
3 February 2003 | New director appointed (4 pages) |
3 February 2003 | New director appointed (4 pages) |
3 February 2003 | New director appointed (4 pages) |
3 February 2003 | New director appointed (4 pages) |
3 February 2003 | New director appointed (4 pages) |
3 February 2003 | New director appointed (4 pages) |
3 February 2003 | New director appointed (4 pages) |
3 February 2003 | New director appointed (4 pages) |
20 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
20 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
10 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
10 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
9 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
9 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | Director resigned (1 page) |
7 June 2001 | Return made up to 01/06/01; full list of members (5 pages) |
7 June 2001 | Return made up to 01/06/01; full list of members (5 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | New director appointed (2 pages) |
23 November 2000 | Dec mort/charge * (4 pages) |
23 November 2000 | Dec mort/charge * (4 pages) |
15 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
15 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
7 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
7 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
1 February 2000 | Memorandum and Articles of Association (10 pages) |
1 February 2000 | Nc inc already adjusted 23/12/99 (1 page) |
1 February 2000 | Resolutions
|
1 February 2000 | Memorandum and Articles of Association (10 pages) |
1 February 2000 | Resolutions
|
1 February 2000 | Nc inc already adjusted 23/12/99 (1 page) |
27 January 2000 | Resolutions
|
27 January 2000 | Nc inc already adjusted 01/08/97 (1 page) |
27 January 2000 | Resolutions
|
27 January 2000 | Nc inc already adjusted 01/08/97 (1 page) |
18 October 1999 | Director's particulars changed (1 page) |
18 October 1999 | Director's particulars changed (1 page) |
18 October 1999 | Director's particulars changed (1 page) |
18 October 1999 | Director'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 1999 | Return made up to 01/06/99; full list of members (10 pages) |
5 August 1999 | Return made up to 01/06/99; full list of members (10 pages) |
10 June 1999 | Director's particulars changed (4 pages) |
10 June 1999 | Director's particulars changed (4 pages) |
18 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
18 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
9 May 1999 | Resolutions
|
9 May 1999 | Resolutions
|
9 May 1999 | Resolutions
|
9 May 1999 | Resolutions
|
22 February 1999 | Auditor's resignation (1 page) |
22 February 1999 | Auditor's resignation (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
16 October 1998 | Full accounts made up to 30 April 1998 (17 pages) |
16 October 1998 | Full accounts made up to 30 April 1998 (17 pages) |
14 September 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
14 September 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (4 pages) |
8 September 1998 | Director's particulars changed (1 page) |
8 September 1998 | New director appointed (4 pages) |
8 September 1998 | Director's particulars changed (1 page) |
8 September 1998 | New director appointed (2 pages) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
6 August 1998 | Return made up to 01/06/98; full list of members (14 pages) |
6 August 1998 | Return made up to 01/06/98; full list of members (14 pages) |
30 March 1998 | New director appointed (2 pages) |
30 March 1998 | New director appointed (2 pages) |
21 December 1997 | Director resigned (1 page) |
21 December 1997 | Director resigned (1 page) |
2 September 1997 | Full accounts made up to 30 April 1997 (16 pages) |
2 September 1997 | Full accounts made up to 30 April 1997 (16 pages) |
26 June 1997 | Return made up to 01/06/97; no change of members
|
26 June 1997 | Return made up to 01/06/97; no change of members
|
8 March 1997 | Full accounts made up to 30 April 1996 (16 pages) |
8 March 1997 | Full accounts made up to 30 April 1996 (16 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
3 July 1996 | Return made up to 01/06/96; no change of members (14 pages) |
3 July 1996 | Return made up to 01/06/96; no change of members (14 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
2 February 1996 | Director resigned (2 pages) |
2 February 1996 | Director resigned (2 pages) |
23 January 1996 | Full accounts made up to 30 April 1995 (16 pages) |
23 January 1996 | Full accounts made up to 30 April 1995 (16 pages) |
27 December 1995 | Partic of mort/charge * (10 pages) |
27 December 1995 | Partic of mort/charge * (10 pages) |
20 June 1995 | Return made up to 01/06/95; full list of members
|
20 June 1995 | Return made up to 01/06/95; full list of members
|
20 June 1995 | Registered office changed on 20/06/95 from: one charlotte square edinburgh EH2 4DZ (1 page) |
20 June 1995 | Registered office changed on 20/06/95 from: one charlotte square edinburgh EH2 4DZ (1 page) |
1 June 1994 | Incorporation (18 pages) |
1 June 1994 | Incorporation (18 pages) |