Edinburgh
EH3 9EG
Scotland
Director Name | Mr Elliot James Bennett |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(21 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Senior Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | Mr Luke Anthony Saunders |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(21 years, 6 months after company formation) |
Appointment Duration | 4 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 | Kenneth John Back |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Chief Operating Officer |
Correspondence Address | 18 Home Park Road Wimbledon London SW19 7HN |
Director Name | Ian John Paterson Brown |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 The Green Millgate Balerno, Edinburgh Lothian EH4 5AF Scotland |
Director Name | Howard Carter |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 May 2006) |
Role | Chief Executive |
Correspondence Address | Apartment 39 36 Chapter Street London SW1P 4NS |
Director Name | Mr Nick Criticos |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 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 | Mr Robert Edwin Talbut |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Shardelow Avenue Beaulieu Park Chelmsford Essex CM1 6BG |
Director Name | Peter Alistair Kennedy Arthur |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 October 2004) |
Role | Company Director |
Correspondence Address | Mansefield 70 Craighall Road Edinburgh EH6 4RG Scotland |
Director Name | Mr Alain Leopold Grisay |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 May 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Director Name | Mr David Logan |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(9 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 19 December 2023) |
Role | Finance Director |
Country of Residence | England |
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 | Resigned |
Appointed | 01 June 2017(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 December 2023) |
Role | Chief Investment Officer |
Country of Residence | England |
Correspondence Address | 6th Floor, Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | Ms Mandy Frances Mannix |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 June 2017(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2019) |
Role | Head Of Client Management |
Country of Residence | England |
Correspondence Address | 6th Floor, Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | Mr David Jonathan Sloper |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 January 2020) |
Role | Head, Product Management |
Country of Residence | England |
Correspondence Address | 6th Floor, Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | Mr Philip John Doel |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2020(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 December 2023) |
Role | Investment Management |
Country of Residence | England |
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 | Resigned |
Appointed | 19 December 2023(21 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 December 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Secretary Name | F&C Asset Management Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Director Name | F&C Asset Management Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(3 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 05 June 2017) |
Correspondence Address | 80 George Street Edinburgh EH2 3BU 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 | 8 other UK companies use this postal address |
1 at £1 | F & C Asset Management PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £99,794,000 |
Net Worth | £21,823,000 |
Cash | £647,000 |
Current Liabilities | £52,233,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 5 days from now) |
11 September 2020 | Memorandum and Articles of Association (9 pages) |
---|---|
11 September 2020 | Full accounts made up to 31 October 2019 (48 pages) |
11 September 2020 | Resolutions
|
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
14 February 2020 | Appointment of Mr Philip John Doel as a director on 13 February 2020 (2 pages) |
5 February 2020 | Termination of appointment of David Jonathan Sloper as a director on 16 January 2020 (1 page) |
29 July 2019 | Full accounts made up to 31 October 2018 (44 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
30 April 2019 | Termination of appointment of Mandy Frances Mannix as a director on 30 April 2019 (1 page) |
1 November 2018 | Change of details for F&C Asset Management Plc as a person with significant control on 31 October 2018 (2 pages) |
31 October 2018 | Resolutions
|
31 October 2018 | Company name changed f&c asset management services LIMITED\certificate issued on 31/10/18
|
11 July 2018 | Full accounts made up to 31 October 2017 (44 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
28 July 2017 | Full accounts made up to 31 October 2016 (51 pages) |
28 July 2017 | Full accounts made up to 31 October 2016 (51 pages) |
24 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 24 July 2017 (1 page) |
24 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 24 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 | Change of details for F&C Asset Management Plc as a person with significant control on 17 July 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
13 June 2017 | Termination of appointment of F&C Asset Management Plc as a director on 5 June 2017 (1 page) |
13 June 2017 | Termination of appointment of F&C Asset Management Plc as a director on 5 June 2017 (1 page) |
6 June 2017 | Appointment of Mrs Rachel Danae Burgin as a secretary on 1 June 2017 (2 pages) |
6 June 2017 | Appointment of Mrs Rachel Danae Burgin as a secretary on 1 June 2017 (2 pages) |
6 June 2017 | Termination of appointment of F&C Asset Management Plc as a secretary on 5 June 2017 (1 page) |
6 June 2017 | Termination of appointment of F&C Asset Management Plc as a secretary on 5 June 2017 (1 page) |
1 June 2017 | Appointment of Mr Richard Adrian Watts as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Mr David Jonathan Sloper as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Ms Mandy Frances Mannix as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Ms Mandy Frances Mannix as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Mr David Jonathan Sloper as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Mr Richard Adrian Watts as a director on 1 June 2017 (2 pages) |
3 August 2016 | Full accounts made up to 31 October 2015 (36 pages) |
3 August 2016 | Full accounts made up to 31 October 2015 (36 pages) |
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
|
31 July 2015 | Full accounts made up to 31 October 2014 (36 pages) |
31 July 2015 | Full accounts made up to 31 October 2014 (36 pages) |
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
|
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) |
29 September 2014 | Full accounts made up to 31 December 2013 (39 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (39 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
|
1 October 2013 | Full accounts made up to 31 December 2012 (38 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (38 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) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (45 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (45 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) |
11 May 2012 | Appointment of David Colin Logan 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) |
11 May 2012 | Appointment of David Colin Logan as a director (2 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (40 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (40 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) |
28 September 2010 | Full accounts made up to 31 December 2009 (39 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (39 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) |
11 December 2009 | Director's details changed for Alain Leopold Grisay on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Alain Leopold Grisay on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Alain Leopold Grisay on 1 October 2009 (2 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (42 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (42 pages) |
14 October 2009 | Director's details changed for Alain Leopold Grisay on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Alain Leopold Grisay on 1 October 2009 (2 pages) |
14 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 (3 pages) |
2 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
18 September 2008 | Full accounts made up to 31 December 2007 (42 pages) |
18 September 2008 | Full accounts made up to 31 December 2007 (42 pages) |
3 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
3 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (27 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (27 pages) |
5 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
5 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
2 November 2006 | Auditor's resignation (2 pages) |
2 November 2006 | Auditor's resignation (2 pages) |
28 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
28 September 2006 | Full accounts made up to 31 December 2005 (15 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) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
23 May 2006 | New director appointed (1 page) |
23 May 2006 | New director appointed (1 page) |
8 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
2 August 2005 | Return made up to 26/06/05; full list of members (6 pages) |
2 August 2005 | Return made up to 26/06/05; full list of members (6 pages) |
16 November 2004 | Secretary's particulars changed (1 page) |
16 November 2004 | Secretary's particulars changed (1 page) |
2 November 2004 | New director appointed (3 pages) |
2 November 2004 | New director appointed (3 pages) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
11 October 2004 | Company name changed isis asset management services l imited\certificate issued on 11/10/04 (2 pages) |
11 October 2004 | Company name changed isis asset management services l imited\certificate issued on 11/10/04 (2 pages) |
9 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
9 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 August 2004 | Return made up to 26/06/04; full list of members (7 pages) |
2 August 2004 | Return made up to 26/06/04; full list of members (7 pages) |
10 June 2004 | Director's particulars changed (1 page) |
10 June 2004 | Director's particulars changed (1 page) |
1 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
1 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
28 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
28 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
22 April 2003 | Secretary's particulars changed (1 page) |
22 April 2003 | Secretary's particulars changed (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: one charlotte square edinburgh lothian EH2 4DZ (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: one charlotte square edinburgh lothian EH2 4DZ (1 page) |
15 January 2003 | New director appointed (3 pages) |
15 January 2003 | New director appointed (4 pages) |
15 January 2003 | New director appointed (3 pages) |
15 January 2003 | New director appointed (4 pages) |
15 January 2003 | New director appointed (4 pages) |
15 January 2003 | New director appointed (4 pages) |
15 January 2003 | New director appointed (4 pages) |
15 January 2003 | New director appointed (4 pages) |
5 November 2002 | Secretary's particulars changed (1 page) |
5 November 2002 | Secretary's particulars changed (1 page) |
31 July 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
31 July 2002 | Resolutions
|
31 July 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
31 July 2002 | Resolutions
|
26 June 2002 | Incorporation (23 pages) |
26 June 2002 | Incorporation (23 pages) |