Edinburgh
EH3 9EG
Scotland
Secretary Name | Mrs Rachel Danae Burgin |
---|---|
Status | Current |
Appointed | 01 June 2017(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 6th Floor, Quartermile 4 Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | Mr Philip John Doel |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2020(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | 6th Floor, Quartermile 4 Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | Ian John Paterson Brown |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 The Green Millgate Balerno, Edinburgh Lothian EH4 5AF Scotland |
Director Name | Mr Alain Leopold Grisay |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 09 May 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Isis Asset Management Plc 80 George Street Edinburgh EH2 3BU Scotland |
Director Name | Mr David Logan |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(9 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 05 June 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Isis Asset Management Plc 80 George Street Edinburgh EH2 3BU Scotland |
Director Name | Ms Mandy Frances Mannix |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 June 2017(14 years, 8 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 Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | Mr David Jonathan Sloper |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(14 years, 8 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 Nightingale Way Edinburgh EH3 9EG Scotland |
Secretary Name | F&C Asset Management Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 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, 7 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 Nightingale Way Edinburgh EH3 9EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | F&c Asset Management PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (2 months ago) |
---|---|
Next Return Due | 19 October 2024 (10 months, 2 weeks from now) |
5 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
---|---|
3 August 2020 | Accounts for a dormant company made up to 31 October 2019 (9 pages) |
17 July 2020 | Resolutions
|
17 July 2020 | Memorandum and Articles of Association (9 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) |
1 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
15 July 2019 | Accounts for a dormant company made up to 31 October 2018 (9 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) |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
12 July 2018 | Accounts for a dormant company made up to 31 October 2017 (9 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 October 2016 (9 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 October 2016 (9 pages) |
24 July 2017 | Registered 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 2017 | Registered 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 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) |
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 David Logan 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) |
13 June 2017 | Termination of appointment of David Logan 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 | Termination of appointment of F&C Asset Management Plc as a secretary 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 | Termination of appointment of F&C Asset Management Plc as a secretary on 5 June 2017 (1 page) |
5 June 2017 | Appointment of Mr David Jonathan Sloper as a director on 1 June 2017 (2 pages) |
5 June 2017 | Appointment of Mr Richard Adrian Watts as a director on 1 June 2017 (2 pages) |
5 June 2017 | Appointment of Ms Mandy Frances Mannix as a director on 1 June 2017 (2 pages) |
5 June 2017 | Appointment of Mr Richard Adrian Watts as a director on 1 June 2017 (2 pages) |
5 June 2017 | Appointment of Mr David Jonathan Sloper as a director on 1 June 2017 (2 pages) |
5 June 2017 | Appointment of Ms Mandy Frances Mannix as a director on 1 June 2017 (2 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
20 June 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
20 June 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
24 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
19 May 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
19 May 2015 | Accounts for a dormant company made up to 31 October 2014 (6 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) |
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
30 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
25 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
25 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 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) |
11 May 2012 | Appointment of David Colin Logan as a director (2 pages) |
21 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
22 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
10 December 2009 | Director's details changed for Alain Leopold Grisay on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Alain Leopold Grisay on 1 October 2009 (2 pages) |
10 December 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) |
14 October 2009 | Director's details changed for Alain Leopold Grisay on 1 October 2009 (2 pages) |
25 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
25 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
22 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
23 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
23 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
22 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
22 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
8 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
8 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
21 September 2007 | Return made up to 20/09/07; full list of members (2 pages) |
21 September 2007 | Return made up to 20/09/07; full list of members (2 pages) |
20 September 2006 | Return made up to 20/09/06; full list of members (2 pages) |
20 September 2006 | Return made up to 20/09/06; full list of members (2 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
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) |
23 May 2006 | New director appointed (1 page) |
23 May 2006 | New director appointed (1 page) |
22 September 2005 | Return made up to 20/09/05; full list of members (5 pages) |
22 September 2005 | Return made up to 20/09/05; full list of members (5 pages) |
31 August 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
31 August 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
16 November 2004 | Secretary's particulars changed (1 page) |
16 November 2004 | Secretary's particulars changed (1 page) |
11 October 2004 | Return made up to 20/09/04; no change of members (4 pages) |
11 October 2004 | Return made up to 20/09/04; no change of members (4 pages) |
6 August 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
6 August 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
30 December 2003 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
30 December 2003 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
10 October 2003 | Return made up to 20/09/03; full list of members (5 pages) |
10 October 2003 | Return made up to 20/09/03; full list of members (5 pages) |
22 April 2003 | Secretary's particulars changed (1 page) |
22 April 2003 | Secretary's particulars changed (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: one charlotte square edinburgh lothian EH2 4DZ (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: one charlotte square edinburgh lothian EH2 4DZ (1 page) |
20 September 2002 | Incorporation (18 pages) |
20 September 2002 | Incorporation (18 pages) |