ABRDN FUND MANAGERS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewAppointment of Mrs Emma Catherine Herd as a director on 2025-07-15

View Document

04/06/254 June 2025 NewFull accounts made up to 2024-12-31

View Document

03/06/253 June 2025 NewTermination of appointment of Martin Alan Kwiatkowski as a director on 2025-06-02

View Document

13/05/2513 May 2025 Appointment of Mr Donald Stuart Macmillan as a director on 2025-05-12

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

19/02/2519 February 2025 Termination of appointment of Fraser Peter Tulloch as a director on 2025-02-18

View Document

09/12/249 December 2024 Termination of appointment of Carolan Dobson as a director on 2024-12-08

View Document

27/11/2427 November 2024 Termination of appointment of Jamie Graham Matheson as a director on 2024-11-27

View Document

16/05/2416 May 2024 Full accounts made up to 2023-12-31

View Document

14/04/2414 April 2024 Change of details for Abrdn Holdings Limited as a person with significant control on 2024-04-12

View Document

28/03/2428 March 2024 Appointment of Mr Martin Alan Kwiatkowski as a director on 2024-02-27

View Document

18/03/2418 March 2024 Appointment of Fraser Peter Tulloch as a director on 2024-03-15

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

23/11/2323 November 2023 Termination of appointment of Denise Elisabeth Thomas as a director on 2023-11-23

View Document

02/10/232 October 2023 Termination of appointment of Neil Lindsay Nicholson Machray as a director on 2023-09-30

View Document

18/08/2318 August 2023 Director's details changed for Mr Adam Shanks on 2023-08-18

View Document

06/07/236 July 2023 Full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Director's details changed for Mr Adam Shanks on 2022-02-24

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

08/03/238 March 2023 Appointment of Mr Neil Lindsay Nicholson Machray as a director on 2023-03-07

View Document

03/03/233 March 2023 Director's details changed for Carolan Dobson on 2023-02-24

View Document

03/03/233 March 2023 Director's details changed for Mr Aron William Mitchell on 2023-02-24

View Document

27/02/2327 February 2023 Director's details changed for Mrs Denise Elisabeth Thomas on 2023-02-27

View Document

03/01/233 January 2023 Termination of appointment of Rowan Jennifer Mcnay as a director on 2022-12-31

View Document

05/12/225 December 2022 Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH to 280 Bishopsgate London EC2M 4AG on 2022-12-05

View Document

29/11/2229 November 2022 Change of details for Abrdn Holdings Limited as a person with significant control on 2022-11-25

View Document

28/11/2228 November 2022 Change of details for Aberdeen Asset Management Plc as a person with significant control on 2022-11-25

View Document

24/02/2224 February 2022 Appointment of Mr Adam Shanks as a director on 2022-02-24

View Document

06/01/226 January 2022 Appointment of Mrs Rowan Jennifer Mcnay as a director on 2022-01-04

View Document

06/01/226 January 2022 Termination of appointment of Claire Emma Catherine Marshall as a director on 2022-01-05

View Document

07/12/217 December 2021 Secretary's details changed for Sla Corporate Secretary Limited on 2021-11-26

View Document

12/11/2112 November 2021 Appointment of Mrs Denise Elisabeth Thomas as a director on 2021-11-10

View Document

12/11/2112 November 2021 Appointment of Mrs Emily Jane Smart as a director on 2021-11-10

View Document

05/11/215 November 2021 Termination of appointment of Robert John Mckillop as a director on 2021-11-05

View Document

28/07/2028 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

15/06/2015 June 2020 CORPORATE SECRETARY APPOINTED SLA CORPORATE SECRETARY LIMITED

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, SECRETARY ABERDEEN ASSET MANAGEMENT PLC

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

08/11/198 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 007401180007

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROBERT MARSHALL / 25/09/2019

View Document

29/05/1929 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED CAROLAN DOBSON

View Document

10/12/1810 December 2018 CHANGE OF NAME 10/12/2018

View Document

10/12/1810 December 2018 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

10/12/1810 December 2018 COMPANY NAME CHANGED ABERDEEN FUND MANAGERS LIMITED CERTIFICATE ISSUED ON 10/12/18

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR JAMIE GRAHAM MATHESON

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN HAWTHORN

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR MANDY PIKE

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR IVOR MCKEE

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HEMMINGS

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SIM

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARON WILLIAM MITCHELL / 10/10/2018

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MS ALLISON DONALDSON

View Document

22/06/1822 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR IVOR LESLIE MCKEE

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR RODERICK MACRAE

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR ARON WILLIAM MITCHELL

View Document

17/08/1717 August 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LOUKES

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MRS MANDY PIKE

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCAFFERY

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

23/01/1723 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

16/11/1616 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 007401180006

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED JONATHAN WATSON SIM

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR ATHOLL FORBES

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR ANDREW MCCAFFERY

View Document

07/04/167 April 2016 AUDITOR'S RESIGNATION

View Document

29/03/1629 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE RICHARDS

View Document

08/02/168 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ATHOLL GORDON FORBES / 10/09/2015

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR JONATHAN RICHARD LOUKES

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON WHITE

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR GARY ROBERT MARSHALL

View Document

24/03/1524 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

05/02/155 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN GILBERT

View Document

09/04/149 April 2014 ADOPT ARTICLES 13/03/2014

View Document

03/04/143 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON NEILL

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED MR WILLIAM JOHN CHARLES HEMMINGS

View Document

14/01/1414 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

20/05/1320 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/05/1320 May 2013 COMPANY NAME CHANGED ABERDEEN UNIT TRUST MANAGERS LIMITED CERTIFICATE ISSUED ON 20/05/13

View Document

20/05/1320 May 2013 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

12/03/1312 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

14/03/1214 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

10/01/1210 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MS ANNE HELEN RICHARDS

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR RODERICK MACLEOD MACRAE

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR MARTIN JAMES GILBERT

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HEMMINGS

View Document

15/03/1115 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

14/02/1114 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MR WILLIAM JOHN CHARLES HEMMINGS

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MS ALISON NEILL

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW LAING

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR GARY MARSHALL

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERT MARSHALL / 09/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HAWTHORN / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ARTHUR LAING / 09/03/2010

View Document

09/03/109 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABERDEEN ASSET MANAGEMENT PLC / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ATHOLL GORDON FORBES / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ALEXANDER WHITE / 09/03/2010

View Document

08/02/108 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM ONE BOW CHURCHYARD LONDON EC4M 9HH

View Document

10/09/0910 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/09/0910 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/09/0910 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

17/03/0917 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

06/03/086 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

11/10/0711 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

08/03/068 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0523 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0522 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

13/03/0413 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/07/0324 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/03/0319 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0319 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0319 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0319 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 SECRETARY RESIGNED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

19/11/0119 November 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 NC INC ALREADY ADJUSTED 28/09/01

View Document

30/10/0130 October 2001 £ NC 110000/5110000 28/09/01

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 RETURN MADE UP TO 05/03/00; CHANGE OF MEMBERS; AMEND

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/004 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/004 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/003 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0010 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/006 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/04/996 April 1999 COMPANY NAME CHANGED ABERDEEN PROLIFIC UNIT TRUST MAN AGERS LIMITED CERTIFICATE ISSUED ON 06/04/99

View Document

14/03/9914 March 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 ALTER MEM AND ARTS 20/03/98

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 REGISTERED OFFICE CHANGED ON 13/01/98 FROM: 99 CHARTERHOUSE STREET LONDON EC1M 6AB

View Document

09/01/989 January 1998 COMPANY NAME CHANGED ABERDEEN UNIT TRUST MANAGERS LIM ITED CERTIFICATE ISSUED ON 09/01/98

View Document

18/07/9718 July 1997 COMPANY NAME CHANGED ABTRUST UNIT TRUST MANAGERS LIMI TED CERTIFICATE ISSUED ON 21/07/97

View Document

20/06/9720 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

09/04/979 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9725 March 1997 RETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

03/10/963 October 1996 DIRECTOR RESIGNED

View Document

02/09/962 September 1996 DIRECTOR RESIGNED

View Document

02/09/962 September 1996 NEW DIRECTOR APPOINTED

View Document

19/04/9619 April 1996 RETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS

View Document

14/03/9614 March 1996 DIRECTOR RESIGNED

View Document

13/02/9613 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

06/07/956 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9524 May 1995 RETURN MADE UP TO 05/03/95; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 NEW DIRECTOR APPOINTED

View Document

17/02/9517 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

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

21/11/9421 November 1994 NEW DIRECTOR APPOINTED

View Document

26/08/9426 August 1994 NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 DIRECTOR RESIGNED

View Document

06/04/946 April 1994 RETURN MADE UP TO 05/03/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

19/05/9319 May 1993 RETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/03/9322 March 1993 DIRECTOR RESIGNED

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

12/05/9212 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/928 May 1992 DIRECTOR RESIGNED

View Document

24/03/9224 March 1992 RETURN MADE UP TO 05/03/92; NO CHANGE OF MEMBERS

View Document

10/02/9210 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

21/01/9221 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9216 January 1992 DIRECTOR RESIGNED

View Document

09/01/929 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/916 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/915 November 1991 NEW DIRECTOR APPOINTED

View Document

11/09/9111 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9118 June 1991 RETURN MADE UP TO 05/03/91; NO CHANGE OF MEMBERS

View Document

11/04/9111 April 1991 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/9121 March 1991 COMPANY NAME CHANGED ABTRUST MANAGEMENT LIMITED CERTIFICATE ISSUED ON 22/03/91

View Document

12/02/9112 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

23/07/9023 July 1990 NEW DIRECTOR APPOINTED

View Document

23/07/9023 July 1990 DIRECTOR RESIGNED

View Document

09/05/909 May 1990 RETURN MADE UP TO 10/03/89; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 RETURN MADE UP TO 05/03/90; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

15/02/9015 February 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

07/02/907 February 1990 REGISTERED OFFICE CHANGED ON 07/02/90 FROM: 30 FINSBURY CIRCUS LONDON EC2P 2HB

View Document

23/01/9023 January 1990 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/8929 November 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/891 June 1989 NEW DIRECTOR APPOINTED

View Document

14/04/8914 April 1989 DIRECTOR RESIGNED

View Document

19/01/8919 January 1989 DIRECTOR RESIGNED

View Document

09/01/899 January 1989 NEW DIRECTOR APPOINTED

View Document

21/11/8821 November 1988 NEW DIRECTOR APPOINTED

View Document

16/11/8816 November 1988 RETURN MADE UP TO 08/07/88; FULL LIST OF MEMBERS

View Document

08/08/888 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/8810 June 1988 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/8823 May 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/04/88

View Document

23/05/8823 May 1988 CONVE

View Document

23/05/8823 May 1988 NC INC ALREADY ADJUSTED

View Document

23/05/8823 May 1988 WD 18/05/88 AD 27/04/88--------- £ SI [email protected]=25000

View Document

18/05/8818 May 1988 NEW DIRECTOR APPOINTED

View Document

26/03/8826 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/8818 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/8818 March 1988 SECRETARY'S PARTICULARS CHANGED

View Document

18/03/8818 March 1988 REGISTERED OFFICE CHANGED ON 18/03/88 FROM: 25/26 ALBEMARLE STREET LONDON W1X 4AD

View Document

18/03/8818 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

07/03/887 March 1988 COMPANY NAME CHANGED ABTRUST MANAGERS LIMITED CERTIFICATE ISSUED ON 08/03/88

View Document

28/01/8828 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/01/8822 January 1988 COMPANY NAME CHANGED BALTIC TRUST MANAGERS LIMITED CERTIFICATE ISSUED ON 25/01/88

View Document

08/10/878 October 1987 RETURN MADE UP TO 12/05/87; FULL LIST OF MEMBERS

View Document

10/08/8710 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

20/02/8720 February 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

10/01/8710 January 1987 NEW DIRECTOR APPOINTED

View Document

09/01/879 January 1987 ACCOUNTING REF. DATE EXT FROM 07/09 TO 31/12

View Document

16/09/8616 September 1986 NEW DIRECTOR APPOINTED

View Document

01/06/811 June 1981 MEMORANDUM OF ASSOCIATION

View Document

27/04/7727 April 1977 ARTICLES OF ASSOCIATION

View Document

19/08/7619 August 1976 Certificate of change of name

View Document

09/05/639 May 1963 Certificate of change of name

View Document

07/11/627 November 1962 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