HSBC GLOBAL ASSET MANAGEMENT (UK) LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of Daniel James Rudd as a director on 2025-07-22

View Document

01/04/251 April 2025 Termination of appointment of Stuart Kingsley White as a director on 2025-04-01

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Termination of appointment of Jennifer Rosalind Paterson as a director on 2024-07-31

View Document

01/08/241 August 2024 Termination of appointment of Peter George Patrick Dew as a director on 2024-07-31

View Document

20/05/2420 May 2024 Appointment of Mr Jonathan Iain Curry as a director on 2024-05-17

View Document

16/05/2416 May 2024 Termination of appointment of Joanna Mary Munro as a director on 2024-05-16

View Document

16/05/2416 May 2024 Appointment of Miss Michelle Makeba Hilliman-Hopkinson as a director on 2024-05-16

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

06/02/246 February 2024 Termination of appointment of Viswanath Nayar as a director on 2024-02-05

View Document

24/01/2424 January 2024 Director's details changed for Mr. Stuart Kingsley White on 2023-12-08

View Document

05/12/235 December 2023 Director's details changed for Mr. Peter George Patrick Dew on 2023-11-24

View Document

06/10/236 October 2023 Appointment of Natasha Cork as a director on 2023-10-05

View Document

25/09/2325 September 2023 Full accounts made up to 2022-12-31

View Document

15/09/2315 September 2023 Appointment of Viswanath Nayar as a director on 2023-09-14

View Document

14/07/2314 July 2023 Appointment of Mr. Matteo Bruno Achille Pardi as a director on 2023-07-13

View Document

11/07/2311 July 2023 Statement of capital following an allotment of shares on 2023-07-11

View Document

21/06/2321 June 2023 Termination of appointment of Rudolf Eduard Walter Apenbrink as a director on 2023-06-20

View Document

27/04/2327 April 2023 Appointment of Jennifer Shasky Calvery as a director on 2023-04-20

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

01/03/231 March 2023 Termination of appointment of Timothy James Palmer as a director on 2023-03-01

View Document

17/01/2317 January 2023 Termination of appointment of Sheung Yi Christine Chow as a director on 2023-01-10

View Document

04/02/224 February 2022 Appointment of Ms Joanna Mary Munro as a director on 2022-01-31

View Document

11/01/2211 January 2022 Appointment of Sheung Yi Christine Chow as a director on 2021-12-31

View Document

29/06/2129 June 2021 Termination of appointment of Melissa Gordon Mcdonald as a director on 2021-06-28

View Document

05/05/205 May 2020 SECRETARY APPOINTED JONATHAN BEATER

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARK

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CORFIELD

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP GLAZE

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, SECRETARY DANIELLE PASS

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SPENCER CHEETHAM / 23/09/2019

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNA MUNRO

View Document

11/04/1911 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED PETER GEORGE PATRICK DEW

View Document

05/12/185 December 2018 DIRECTOR APPOINTED JENNIFER ROSALIND PATERSON

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE BERMAN

View Document

25/04/1825 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/03/1830 March 2018 APPOINTMENT TERMINATED, SECRETARY KERRY HIGGINS

View Document

30/03/1830 March 2018 SECRETARY APPOINTED DANIELLE PASS

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MELISSA GORDON MCDONALD

View Document

12/04/1712 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR TIMOTHY JAMES PALMER

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR EDMUND STOKES

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR PHILIP JAMES FRANCIS GLAZE

View Document

15/06/1615 June 2016 SECRETARY APPOINTED MRS KERRY VICTORIA HIGGINS

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, SECRETARY KATHERINE O'CONNELL

View Document

03/05/163 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/04/1628 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

26/04/1626 April 2016 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE DEAN / 26/04/2016

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MRS CHARLOTTE ALLEGRA BERMAN

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES CORFIELD / 31/10/2013

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANTONIO DOS SANTOS SIMOES

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/04/1515 April 2015 AUDITOR'S RESIGNATION

View Document

06/03/156 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

13/02/1513 February 2015 SECRETARY APPOINTED KATHERINE DEAN

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT HINTON

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT HINTON

View Document

12/02/1512 February 2015 SECRETARY APPOINTED KATHERINE DEAN

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED JOANNA MARY MUNRO

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED ANTONIO PEDRO DOS SANTOS SIMOES

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ELLERBY

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR SRIDHAR CHANDRASEKHARAN

View Document

11/04/1411 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/03/1425 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES CORFIELD / 25/10/2013

View Document

10/10/1310 October 2013 SECRETARY APPOINTED MR ROBERT JAMES HINTON

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, SECRETARY HELEN DOCHERTY

View Document

03/05/133 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/03/1314 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, SECRETARY KATE HUDSON

View Document

19/02/1319 February 2013 SECRETARY APPOINTED HELEN DOCHERTY

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND RICHARD STOKES / 14/12/2012

View Document

03/12/123 December 2012 DIRECTOR APPOINTED ANDREW SIMON CLARK

View Document

03/12/123 December 2012 DIRECTOR APPOINTED JOHN NICHOLAS ELLERBY

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR SIMEON BROWN

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED SRIDHAR CHANDRASEKHARAN

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, SECRETARY SARAH GOTT

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 SECRETARY APPOINTED KATE ELIZABETH HUDSON

View Document

05/03/125 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN FLINT

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR RUDOLF APENBRINK

View Document

09/09/119 September 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH CAROLINE GOTT / 08/09/2011

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED EDMUND RICHARD STOKES

View Document

10/06/1110 June 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH CAROLINE MAHER / 21/05/2011

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNA MUNRO

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH CAROLINE MAHER / 15/04/2011

View Document

30/03/1130 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED DR RUDOLF EDUARD WALTER APENBRINK

View Document

14/02/1114 February 2011 ADOPT ARTICLES 08/02/2011

View Document

11/01/1111 January 2011 23/12/10 STATEMENT OF CAPITAL GBP 35620750

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BROUSSE

View Document

18/05/1018 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/03/1011 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

31/01/1031 January 2010 DIRECTOR APPOINTED JOHN MICHAEL FLINT

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES CORFIELD / 01/10/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMEON THOMAS BROWN / 01/10/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE BROUSSE / 01/10/2009

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH MAHER / 18/01/2010

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARK MCCOMBE

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SPENCER CHEETHAM / 04/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK SEUMAS MCCOMBE / 01/10/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MARY MUNRO / 04/12/2009

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL WATSON

View Document

02/07/092 July 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED CAROLINE BROUSSE LOGGED FORM

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/03/0913 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMEON BROWN / 30/06/2008

View Document

25/11/0825 November 2008 SECRETARY APPOINTED SARAH MAHER

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW FLETCHER

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED SECRETARY GEORGE BAYER

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED ANTHONY CHARLES CORFIELD

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED JOANNA MARY MUNRO

View Document

11/06/0811 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/05/0830 May 2008 COMPANY NAME CHANGED HSBC INVESTMENTS (UK) LIMITED CERTIFICATE ISSUED ON 30/05/08

View Document

02/04/082 April 2008 SECRETARY APPOINTED MR GEORGE WILLIAM BAYER

View Document

02/04/082 April 2008 DIRECTOR APPOINTED MR SIMEON THOMAS BROWN

View Document

02/04/082 April 2008 DIRECTOR APPOINTED MRS CAROLINE BROUSSE

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED SECRETARY LOUISA JENKINSON

View Document

20/03/0820 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 REDUCE ISSUED CAPITAL 24/10/06

View Document

30/11/0630 November 2006 REDUCTION OF ISSUED CAPITAL

View Document

24/11/0624 November 2006 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 COMPANY NAME CHANGED HSBC ASSET MANAGEMENT (EUROPE) L IMITED CERTIFICATE ISSUED ON 28/04/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

12/03/0512 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/052 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0328 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0320 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0221 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/10/026 October 2002 SECRETARY RESIGNED

View Document

06/10/026 October 2002 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 REGISTERED OFFICE CHANGED ON 04/07/02 FROM: 6 BEVIS MARKS LONDON EC3A 7JQ

View Document

18/03/0218 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0218 March 2002 RETURN MADE UP TO 04/03/02; NO CHANGE OF MEMBERS

View Document

10/01/0210 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/027 January 2002 NC INC ALREADY ADJUSTED 18/12/01

View Document

07/01/027 January 2002 £ NC 151300000/171300000 18

View Document

07/01/027 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 £ NC 2300000/151300000 02/08/01

View Document

17/08/0117 August 2001 S366A DISP HOLDING AGM 01/05/90

View Document

17/08/0117 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0117 August 2001 NC INC ALREADY ADJUSTED 02/08/01

View Document

17/08/0117 August 2001 NC INC ALREADY ADJUSTED 25/06/93

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 SECRETARY RESIGNED

View Document

23/02/0123 February 2001 NEW SECRETARY APPOINTED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0014 March 2000 RETURN MADE UP TO 04/03/00; NO CHANGE OF MEMBERS

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

24/09/9924 September 1999 COMPANY NAME CHANGED HSBC ASSET MANAGEMENT EUROPE LIM ITED CERTIFICATE ISSUED ON 27/09/99

View Document

08/09/998 September 1999 NEW SECRETARY APPOINTED

View Document

08/09/998 September 1999 SECRETARY RESIGNED

View Document

23/08/9923 August 1999 DIRECTOR RESIGNED

View Document

23/08/9923 August 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/01/9929 January 1999 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 NEW SECRETARY APPOINTED

View Document

16/11/9816 November 1998 DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/03/9818 March 1998 ADOPT MEM AND ARTS 12/03/98

View Document

11/03/9811 March 1998 RETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9823 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9823 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9823 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9710 December 1997 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

10/11/9710 November 1997 RETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

29/06/9729 June 1997 DIRECTOR RESIGNED

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

16/05/9716 May 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

16/05/9716 May 1997 SECRETARY RESIGNED

View Document

16/05/9716 May 1997 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/9716 May 1997 NEW SECRETARY APPOINTED

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/11/963 November 1996 RETURN MADE UP TO 02/11/96; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

01/10/961 October 1996 AUDITOR'S RESIGNATION

View Document

28/05/9628 May 1996 DIRECTOR RESIGNED

View Document

06/03/966 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/02/9619 February 1996 DIRECTOR RESIGNED

View Document

02/11/952 November 1995 DIRECTOR RESIGNED

View Document

02/11/952 November 1995 RETURN MADE UP TO 02/11/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 DIRECTOR RESIGNED

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 DIRECTOR RESIGNED

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/02/954 February 1995 NEW DIRECTOR APPOINTED

View Document

31/01/9531 January 1995 NEW SECRETARY APPOINTED

View Document

13/01/9513 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 SECRETARY RESIGNED

View Document

28/11/9428 November 1994 RETURN MADE UP TO 02/11/94; NO CHANGE OF MEMBERS

View Document

28/09/9428 September 1994 REGISTERED OFFICE CHANGED ON 28/09/94 FROM: 7 DEVONSHIRE SQUARE LONDON EC2M 4HU

View Document

05/09/945 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/943 August 1994 DIRECTOR RESIGNED

View Document

21/06/9421 June 1994 DIRECTOR RESIGNED

View Document

11/05/9411 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/03/9430 March 1994 DIRECTOR RESIGNED

View Document

30/03/9430 March 1994 DIRECTOR RESIGNED

View Document

25/02/9425 February 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/02/94

View Document

25/02/9425 February 1994 COMPANY NAME CHANGED JAMES CAPEL FUND MANAGERS LIMITE D CERTIFICATE ISSUED ON 28/02/94

View Document

24/11/9324 November 1993 RETURN MADE UP TO 02/11/93; CHANGE OF MEMBERS

View Document

24/11/9324 November 1993 NEW DIRECTOR APPOINTED

View Document

24/11/9324 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9327 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/09/937 September 1993 DIRECTOR RESIGNED

View Document

24/08/9324 August 1993 DIRECTOR RESIGNED

View Document

08/07/938 July 1993 NC INC ALREADY ADJUSTED 25/06/93

View Document

08/07/938 July 1993 £ NC 1000000/2300000 25/06/93

View Document

10/06/9310 June 1993 DIRECTOR RESIGNED

View Document

21/05/9321 May 1993 NEW SECRETARY APPOINTED

View Document

21/05/9321 May 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9322 March 1993 NEW DIRECTOR APPOINTED

View Document

10/12/9210 December 1992 NEW DIRECTOR APPOINTED

View Document

04/12/924 December 1992 DIRECTOR RESIGNED

View Document

01/12/921 December 1992 NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 RETURN MADE UP TO 02/11/92; FULL LIST OF MEMBERS

View Document

01/12/921 December 1992 NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 NEW DIRECTOR APPOINTED

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/10/929 October 1992 DIRECTOR RESIGNED

View Document

17/09/9217 September 1992 DIRECTOR RESIGNED

View Document

17/08/9217 August 1992 REGISTERED OFFICE CHANGED ON 17/08/92 FROM: 3 HARBOUR EXCHANGE SQUARE LONDON E14 9GJ

View Document

18/06/9218 June 1992 DIRECTOR RESIGNED

View Document

01/11/911 November 1991 RETURN MADE UP TO 02/11/91; NO CHANGE OF MEMBERS

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/09/9123 September 1991 AUDITOR'S RESIGNATION

View Document

08/07/918 July 1991 NEW DIRECTOR APPOINTED

View Document

28/04/9128 April 1991 REGISTERED OFFICE CHANGED ON 28/04/91 FROM: JAMES CAPEL HOUSE 6 BEVIS MARKS LONDON EC3

View Document

07/11/907 November 1990 RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/10/902 October 1990 DIRECTOR RESIGNED

View Document

07/06/907 June 1990 S252&S366A & S386 01/05/90

View Document

05/04/905 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/04/902 April 1990 DIRECTOR RESIGNED

View Document

07/11/897 November 1989 RETURN MADE UP TO 02/11/89; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/07/8914 July 1989 DIRECTOR RESIGNED

View Document

15/11/8815 November 1988 RETURN MADE UP TO 03/11/88; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/06/8810 June 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/03/88

View Document

02/06/882 June 1988 NEW DIRECTOR APPOINTED

View Document

20/05/8820 May 1988 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

16/05/8816 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/8810 May 1988 WD 05/04/88 AD 25/03/88--------- £ SI 200000@1=200000 £ IC 50000/250000

View Document

10/05/8810 May 1988 £ NC 100000/1000000

View Document

03/05/883 May 1988 COMPANY NAME CHANGED JAMES CAPEL INTERNATIONAL ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 04/05/88

View Document

03/05/883 May 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/05/88

View Document

12/11/8712 November 1987 RETURN MADE UP TO 03/11/87; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/09/877 September 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

07/01/877 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/01/877 January 1987 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 NEW DIRECTOR APPOINTED

View Document

15/09/8615 September 1986 DIRECTOR RESIGNED

View Document

02/07/862 July 1986 NEW DIRECTOR APPOINTED

View Document

07/08/857 August 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/08/85

View Document

31/05/8531 May 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/8531 May 1985 CERTIFICATE OF INCORPORATION

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