Company NameIvory & Sime Limited
DirectorsElliot James Bennett and Thomas William Weeks
Company StatusActive
Company NumberSC237115
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Rachel Danae Burgin
StatusCurrent
Appointed01 June 2017(14 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address6th Floor, Quartermile 4 Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMr Elliot James Bennett
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(21 years, 3 months after company formation)
Appointment Duration4 months
RoleSenior Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Quartermile 4 Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMr Thomas William Weeks
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(21 years, 3 months after company formation)
Appointment Duration4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Quartermile 4 Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameIan John Paterson Brown
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 The Green
Millgate
Balerno, Edinburgh
Lothian
EH4 5AF
Scotland
Director NameMr Alain Leopold Grisay
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(3 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 09 May 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsis Asset Management Plc
80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameMr David Logan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(9 years, 7 months after company formation)
Appointment Duration5 years (resigned 05 June 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressIsis Asset Management Plc
80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameMs Mandy Frances Mannix
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 June 2017(14 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2019)
RoleHead Of Client Management
Country of ResidenceEngland
Correspondence Address6th Floor, Quartermile 4 Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMr David Jonathan Sloper
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(14 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 January 2020)
RoleHead, Product Management
Country of ResidenceEngland
Correspondence Address6th Floor, Quartermile 4 Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMr Richard Adrian Watts
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(14 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 December 2023)
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence Address6th Floor, Quartermile 4 Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMr Philip John Doel
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(17 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 December 2023)
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address6th Floor, Quartermile 4 Nightingale Way
Edinburgh
EH3 9EG
Scotland
Secretary NameF&C Asset Management Plc (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameF&C Asset Management Plc (Corporation)
StatusResigned
Appointed16 May 2006(3 years, 7 months after company formation)
Appointment Duration11 years (resigned 05 June 2017)
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland

Contact

Websitefandc.com

Location

Registered Address6th Floor, Quartermile 4
Nightingale Way
Edinburgh
EH3 9EG
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches8 other UK companies use this postal address

Shareholders

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Filing History

20 December 2023Termination of appointment of Philip John Doel as a director on 19 December 2023 (1 page)
20 December 2023Appointment of Mr Thomas William Weeks as a director on 19 December 2023 (2 pages)
20 December 2023Termination of appointment of Richard Adrian Watts as a director on 19 December 2023 (1 page)
20 December 2023Appointment of Mr Elliot James Bennett as a director on 19 December 2023 (2 pages)
16 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
10 October 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
23 November 2022Change of details for Columbia Threadneedle Am (Holdings) Plc as a person with significant control on 6 April 2016 (2 pages)
23 November 2022Change of details for Columbia Threadneedle Am (Holdings) Plc as a person with significant control on 6 April 2016 (2 pages)
5 October 2022Confirmation statement made on 5 October 2022 with updates (4 pages)
24 August 2022Current accounting period extended from 31 October 2022 to 31 December 2022 (1 page)
18 August 2022Change of details for Bmo Asset Management (Holdings) Plc as a person with significant control on 30 June 2022 (2 pages)
4 July 2022Accounts for a dormant company made up to 31 October 2021 (9 pages)
11 May 2022Secretary's details changed for Mrs Rachel Danae Burgin on 8 November 2021 (1 page)
5 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
16 July 2021Accounts for a dormant company made up to 31 October 2020 (9 pages)
5 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
3 August 2020Accounts for a dormant company made up to 31 October 2019 (9 pages)
17 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 July 2020Memorandum and Articles of Association (9 pages)
14 February 2020Appointment of Mr Philip John Doel as a director on 13 February 2020 (2 pages)
5 February 2020Termination of appointment of David Jonathan Sloper as a director on 16 January 2020 (1 page)
1 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
15 July 2019Accounts for a dormant company made up to 31 October 2018 (9 pages)
30 April 2019Termination of appointment of Mandy Frances Mannix as a director on 30 April 2019 (1 page)
1 November 2018Change of details for F&C Asset Management Plc as a person with significant control on 31 October 2018 (2 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
12 July 2018Accounts for a dormant company made up to 31 October 2017 (9 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (9 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (9 pages)
24 July 2017Registered office address changed from Isis Asset Management Plc 80 George Street Edinburgh EH2 3BU to 6th Floor, Quartermile 4 Nightingale Way Edinburgh EH3 9EG on 24 July 2017 (1 page)
24 July 2017Registered office address changed from Isis Asset Management Plc 80 George Street Edinburgh EH2 3BU to 6th Floor, Quartermile 4 Nightingale Way Edinburgh EH3 9EG on 24 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 2017Change of details for F&C Asset Management Plc as a person with significant control on 17 July 2017 (2 pages)
13 June 2017Termination of appointment of F&C Asset Management Plc as a director on 5 June 2017 (1 page)
13 June 2017Termination of appointment of David Logan as a director on 5 June 2017 (1 page)
13 June 2017Termination of appointment of F&C Asset Management Plc as a director on 5 June 2017 (1 page)
13 June 2017Termination of appointment of David Logan as a director on 5 June 2017 (1 page)
6 June 2017Appointment of Mrs Rachel Danae Burgin as a secretary on 1 June 2017 (2 pages)
6 June 2017Termination of appointment of F&C Asset Management Plc as a secretary on 5 June 2017 (1 page)
6 June 2017Appointment of Mrs Rachel Danae Burgin as a secretary on 1 June 2017 (2 pages)
6 June 2017Termination of appointment of F&C Asset Management Plc as a secretary on 5 June 2017 (1 page)
5 June 2017Appointment of Mr David Jonathan Sloper as a director on 1 June 2017 (2 pages)
5 June 2017Appointment of Mr Richard Adrian Watts as a director on 1 June 2017 (2 pages)
5 June 2017Appointment of Ms Mandy Frances Mannix as a director on 1 June 2017 (2 pages)
5 June 2017Appointment of Mr Richard Adrian Watts as a director on 1 June 2017 (2 pages)
5 June 2017Appointment of Mr David Jonathan Sloper as a director on 1 June 2017 (2 pages)
5 June 2017Appointment of Ms Mandy Frances Mannix as a director on 1 June 2017 (2 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
20 June 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
20 June 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
24 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(4 pages)
24 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(4 pages)
19 May 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
19 May 2015Accounts for a dormant company made up to 31 October 2014 (6 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)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
30 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
25 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(4 pages)
25 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(4 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (6 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)
11 May 2012Appointment of David Colin Logan as a director (2 pages)
11 May 2012Appointment of David Colin Logan as a director (2 pages)
21 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
17 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
17 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
10 December 2009Director's details changed for Alain Leopold Grisay on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Alain Leopold Grisay on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Alain Leopold Grisay on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Alain Leopold Grisay on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Alain Leopold Grisay on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Alain Leopold Grisay on 1 October 2009 (2 pages)
25 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
25 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
22 September 2009Return made up to 20/09/09; full list of members (3 pages)
22 September 2009Return made up to 20/09/09; full list of members (3 pages)
23 September 2008Return made up to 20/09/08; full list of members (3 pages)
23 September 2008Return made up to 20/09/08; full list of members (3 pages)
22 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
22 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
8 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
8 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
21 September 2007Return made up to 20/09/07; full list of members (2 pages)
21 September 2007Return made up to 20/09/07; full list of members (2 pages)
20 September 2006Return made up to 20/09/06; full list of members (2 pages)
20 September 2006Return made up to 20/09/06; full list of members (2 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
23 May 2006New director appointed (1 page)
23 May 2006New director appointed (1 page)
23 May 2006New director appointed (1 page)
23 May 2006New director appointed (1 page)
22 September 2005Return made up to 20/09/05; full list of members (5 pages)
22 September 2005Return made up to 20/09/05; full list of members (5 pages)
31 August 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
31 August 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
16 November 2004Secretary's particulars changed (1 page)
16 November 2004Secretary's particulars changed (1 page)
11 October 2004Return made up to 20/09/04; no change of members (4 pages)
11 October 2004Return made up to 20/09/04; no change of members (4 pages)
6 August 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
6 August 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
30 December 2003Accounts for a dormant company made up to 30 September 2003 (7 pages)
30 December 2003Accounts for a dormant company made up to 30 September 2003 (7 pages)
10 October 2003Return made up to 20/09/03; full list of members (5 pages)
10 October 2003Return made up to 20/09/03; full list of members (5 pages)
22 April 2003Secretary's particulars changed (1 page)
22 April 2003Secretary's particulars changed (1 page)
1 April 2003Registered office changed on 01/04/03 from: one charlotte square edinburgh lothian EH2 4DZ (1 page)
1 April 2003Registered office changed on 01/04/03 from: one charlotte square edinburgh lothian EH2 4DZ (1 page)
20 September 2002Incorporation (18 pages)
20 September 2002Incorporation (18 pages)