ASHMORE INVESTMENT MANAGEMENT LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

28/02/2528 February 2025 Appointment of Mrs Alexandra Frances Autrey as a secretary on 2025-02-27

View Document

28/02/2528 February 2025 Termination of appointment of Verity Claire Cox as a secretary on 2025-02-27

View Document

24/01/2524 January 2025 Full accounts made up to 2024-06-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

23/03/2423 March 2024 Full accounts made up to 2023-06-30

View Document

28/11/2328 November 2023 Appointment of Mrs Verity Claire Cox as a secretary on 2023-11-20

View Document

28/11/2328 November 2023 Appointment of Mrs Alexandra Frances Autrey as a director on 2023-11-20

View Document

28/11/2328 November 2023 Termination of appointment of Alexandra Frances Autrey as a secretary on 2023-11-20

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

22/03/2322 March 2023 Full accounts made up to 2022-06-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

03/12/213 December 2021 Full accounts made up to 2021-06-30

View Document

11/07/1811 July 2018 SECRETARY APPOINTED MR JOHN KEITH TAYLOR

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL PERMAN

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

02/11/172 November 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

14/11/1614 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

03/05/163 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

11/11/1511 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

01/05/151 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

20/11/1420 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

01/05/141 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR GRAEME DELL

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MR TOM ADAM SHIPPEY

View Document

15/11/1315 November 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

28/10/1328 October 2013 SECTION 519 OF THE COMPANIES ACT 2006

View Document

01/05/131 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

20/06/1220 June 2012 ADOPT ARTICLES 15/06/2012

View Document

20/06/1220 June 2012 18/06/12 STATEMENT OF CAPITAL GBP 35000000

View Document

20/06/1220 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME JOHN DELL / 13/06/2012

View Document

03/05/123 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

09/12/119 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

19/07/1119 July 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

14/01/1114 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

07/05/107 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LANGHORN COOMBS / 30/11/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME JOHN DELL / 30/11/2009

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL STEPHEN PERMAN / 30/11/2009

View Document

04/12/094 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

11/05/0911 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

14/05/0814 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/08 FROM: GISTERED OFFICE CHANGED ON 13/05/2008 FROM 20 BEDFORDBURY LONDON WC2N 4BL

View Document

13/05/0813 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/05/0813 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/03/0821 March 2008 SECRETARY APPOINTED MR MICHAEL STEPHEN PERMAN

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED SECRETARY MARK GRIMWOOD

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/09/0619 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: G OFFICE CHANGED 16/06/06 110 CANNON STREET LONDON EC4N 6AR

View Document

16/06/0616 June 2006 SECRETARY RESIGNED

View Document

16/06/0616 June 2006 NEW SECRETARY APPOINTED

View Document

09/05/069 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/08/0213 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/027 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/06/9928 June 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 30/06/99

View Document

09/05/999 May 1999 RETURN MADE UP TO 01/05/99; CHANGE OF MEMBERS

View Document

13/03/9913 March 1999 NEW DIRECTOR APPOINTED

View Document

13/03/9913 March 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/9913 March 1999 REGISTERED OFFICE CHANGED ON 13/03/99 FROM: G OFFICE CHANGED 13/03/99 MINERVA HOUSE MONTAGUE CLOSE LONDON SE1 9DH

View Document

13/03/9913 March 1999 DIRECTOR RESIGNED

View Document

13/03/9913 March 1999 DIRECTOR RESIGNED

View Document

13/03/9913 March 1999 SECRETARY RESIGNED

View Document

13/03/9913 March 1999 DIRECTOR RESIGNED

View Document

13/03/9913 March 1999 NEW SECRETARY APPOINTED

View Document

02/03/992 March 1999 ALTER MEM AND ARTS 24/02/99

View Document

02/03/992 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9925 February 1999 COMPANY NAME CHANGED ANZ EMERGING MARKETS FUND MANAGE MENT LIMITED CERTIFICATE ISSUED ON 25/02/99

View Document

22/02/9922 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/996 February 1999 NC INC ALREADY ADJUSTED 28/01/99

View Document

06/02/996 February 1999 � NC 200000/900000 28/01/99

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

05/11/985 November 1998 DIRECTOR RESIGNED

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 30/09/97

View Document

16/05/9716 May 1997 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/09/98

View Document

09/05/979 May 1997 � NC 1000/200000 01/05/97

View Document

09/05/979 May 1997 COMPANY NAME CHANGED DIRECTLIKE LIMITED CERTIFICATE ISSUED ON 12/05/97

View Document

09/05/979 May 1997 S252 DISP LAYING ACC 01/05/97

View Document

09/05/979 May 1997 S386 DISP APP AUDS 01/05/97

View Document

09/05/979 May 1997 S366A DISP HOLDING AGM 01/05/97

View Document

09/05/979 May 1997 NC INC ALREADY ADJUSTED 01/05/97

View Document

09/05/979 May 1997 SECT 80 01/05/97

View Document

09/05/979 May 1997 ADOPT MEM AND ARTS 01/05/97

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 REGISTERED OFFICE CHANGED ON 28/04/97 FROM: G OFFICE CHANGED 28/04/97 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 DIRECTOR RESIGNED

View Document

28/04/9728 April 1997 SECRETARY RESIGNED

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 NEW SECRETARY APPOINTED

View Document

03/04/973 April 1997 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