F&C GROUP ESOP TRUSTEE LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

15/10/2415 October 2024 Termination of appointment of Rachel Danae Burgin as a secretary on 2024-10-11

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/07/2410 July 2024 Director's details changed for Mr William Marrack Tonkin on 2024-07-10

View Document

02/05/242 May 2024 Appointment of Mr Alexander Timothy Matthew Ollier as a director on 2024-04-30

View Document

01/05/241 May 2024 Termination of appointment of Richard Adrian Watts as a director on 2024-04-30

View Document

01/05/241 May 2024 Termination of appointment of Philip John Doel as a director on 2024-04-30

View Document

01/05/241 May 2024 Appointment of Mr Elliot James Bennett as a director on 2024-04-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

12/10/2312 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/11/2223 November 2022 Change of details for Columbia Threadneedle Am (Holdings) Plc as a person with significant control on 2016-04-06

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-05 with updates

View Document

11/05/2211 May 2022 Secretary's details changed for Mrs Rachel Danae Burgin on 2021-11-08

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

16/07/2116 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

03/08/203 August 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

17/07/2017 July 2020 ARTICLES OF ASSOCIATION

View Document

17/07/2017 July 2020 ADOPT ARTICLES 06/07/2020

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR PHILIP JOHN DOEL

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID SLOPER

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

25/06/1925 June 2019 AMENDED FULL ACCOUNTS MADE UP TO 31/10/18

View Document

19/06/1919 June 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR MANDY MANNIX

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / F&C ASSET MANAGEMENT PLC / 31/10/2018

View Document

24/05/1824 May 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM 80 GEORGE STREET EDINBURGH EH2 3BU

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / F&C ASSET MANAGEMENT PLC / 17/07/2017

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / F&C ASSET MANAGEMENT PLC / 17/07/2017

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / F&C ASSET MANAGEMENT PLC / 17/07/2017

View Document

14/07/1714 July 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID LOGAN

View Document

06/06/176 June 2017 SECRETARY APPOINTED MRS RACHEL DANAE BURGIN

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, SECRETARY F&C ASSET MANAGEMENT PLC

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR DAVID JONATHAN SLOPER

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MS. MANDY FRANCES MANNIX

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR RICHARD ADRIAN WATTS

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

03/08/163 August 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER COLE

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MR WILLIAM MARRACK TONKIN

View Document

01/10/151 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

09/07/159 July 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

04/11/144 November 2014 SECT 519 AUDITOR'S LETTER

View Document

28/10/1428 October 2014 AUDITOR'S RESIGNATION

View Document

07/10/147 October 2014 CURRSHO FROM 31/12/2014 TO 31/10/2014

View Document

01/10/141 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/10/131 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/10/122 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALAIN GRISAY

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED PETER TREVILLIAN COLE

View Document

14/10/1114 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/10/101 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLIN LOGAN / 01/10/2009

View Document

13/10/0913 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLIN LOGAN / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAIN LEOPLOLD GRISAY / 01/10/2009

View Document

25/09/0925 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN LARCOMBE

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED DAVID LOGAN

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS MACANDREW

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED ALAIN LEOPOLD GRISAY

View Document

07/05/097 May 2009 DIRECTOR APPOINTED NICHOLAS RUPERT MACANDREW

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT JENKINS

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/10/0815 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 AUDITOR'S RESIGNATION

View Document

04/10/064 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 COMPANY NAME CHANGED ISIS GROUP ESOP TRUSTEE LIMITED CERTIFICATE ISSUED ON 15/10/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 17/10/04; NO CHANGE OF MEMBERS

View Document

12/11/0312 November 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/04/033 April 2003 REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 1 CHARLOTTE SQUARE EDINBURGH EH2 4DZ

View Document

03/04/033 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/025 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/025 December 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 COMPANY NAME CHANGED I&S GROUP ESOP TRUSTEE LIMITED CERTIFICATE ISSUED ON 30/09/02

View Document

27/06/0227 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 RETURN MADE UP TO 17/10/00; NO CHANGE OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 17/10/99; NO CHANGE OF MEMBERS

View Document

04/11/994 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/10/9918 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

08/12/978 December 1997 RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

10/03/9710 March 1997 RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

11/02/9711 February 1997 S366A DISP HOLDING AGM 15/12/95

View Document

18/01/9618 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 NEW SECRETARY APPOINTED

View Document

18/01/9618 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

17/10/9517 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company