F&C EMERGING MARKETS LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

28/06/2428 June 2024 Application to strike the company off the register

View Document

26/06/2426 June 2024 Termination of appointment of Rachel Danae Burgin as a secretary on 2024-06-26

View Document

25/06/2425 June 2024

View Document

25/06/2425 June 2024

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024

View Document

18/06/2418 June 2024 Resolutions

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with no updates

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 Appointment of Mr Elliot James Bennett 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 Termination of appointment of Richard Adrian Watts as a director on 2024-04-30

View Document

12/12/2312 December 2023 Change of details for Fcem Holdings (Uk) Limited as a person with significant control on 2023-12-11

View Document

11/12/2311 December 2023 Registered office address changed from Exchange House Primrose Street London EC2A 2NY to Cannon Place 78 Cannon Street London EC4N 6AG on 2023-12-11

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

08/05/238 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

22/11/2222 November 2022 Change of details for Fcem Holdings (Uk) Limited as a person with significant control on 2016-04-06

View Document

11/05/2211 May 2022 Secretary's details changed for Mrs Rachel Danae Burgin on 2021-10-08

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

25/07/2125 July 2021 Full accounts made up to 2020-10-31

View Document

04/08/204 August 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

28/07/2028 July 2020 ARTICLES OF ASSOCIATION

View Document

28/07/2028 July 2020 ADOPT ARTICLES 03/07/2020

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

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

18/07/1918 July 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

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

View Document

30/05/1830 May 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

19/07/1719 July 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

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

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR F&C ASSET MANAGEMENT PLC

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

23/06/1623 June 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

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

View Document

14/07/1514 July 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

05/05/155 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

11/11/1411 November 2014 519 OF THE COMPANIES ACT 2006

View Document

11/11/1411 November 2014 AUDITOR'S RESIGNATION

View Document

31/10/1431 October 2014 AUDITOR'S RESIGNATION

View Document

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

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/05/142 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

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

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

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

View Document

01/05/121 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/05/114 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 Annual return made up to 1 May 2010 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

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAIN LEOPOLD GRISAY / 01/10/2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/10/081 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOGAN / 26/09/2008

View Document

06/05/086 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/05/082 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 AUDITOR'S RESIGNATION

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 AUDITOR'S RESIGNATION

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 SECRETARY RESIGNED

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0328 July 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 AUDITOR'S RESIGNATION

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/05/0217 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 S386 DISP APP AUDS 23/04/02

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 SECRETARY RESIGNED

View Document

14/02/0214 February 2002 NEW SECRETARY APPOINTED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 REDUCTION OF SHARE PREMIUM

View Document

03/12/013 December 2001 REDUCED SHARE PREM 05/11/01

View Document

03/12/013 December 2001 REDUCTION OF SHARE PREMIUM ACCT

View Document

29/11/0129 November 2001 DIRECTOR RESIGNED

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 S386 DISP APP AUDS 20/03/01

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 COMPANY NAME CHANGED FOREIGN & COLONIAL EMERGING MARK ETS LIMITED CERTIFICATE ISSUED ON 19/04/01

View Document

14/04/0114 April 2001 ALLOTMENT RE SHARE OPTI 09/04/01

View Document

02/04/012 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/02/011 February 2001 S366A DISP HOLDING AGM 10/01/01

View Document

01/11/001 November 2000 SECRETARY RESIGNED

View Document

10/10/0010 October 2000 NEW SECRETARY APPOINTED

View Document

13/09/0013 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/06/001 June 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

11/05/9911 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/05/9911 May 1999 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/11/989 November 1998 AUDITOR'S RESIGNATION

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/05/9829 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

08/05/978 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

11/10/9611 October 1996 AMENDED FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/07/963 July 1996 DIRECTOR RESIGNED

View Document

10/05/9610 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9610 May 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

10/05/9610 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/04/9617 April 1996 DIRECTOR RESIGNED

View Document

17/04/9617 April 1996 NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996 NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996 NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996 NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

11/10/9411 October 1994 NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 DIRECTOR RESIGNED

View Document

12/07/9412 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

25/05/9425 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/02/9420 February 1994 NEW DIRECTOR APPOINTED

View Document

24/09/9324 September 1993 DIRECTOR RESIGNED

View Document

07/09/937 September 1993 NEW DIRECTOR APPOINTED

View Document

07/09/937 September 1993 NEW DIRECTOR APPOINTED

View Document

06/09/936 September 1993 NEW DIRECTOR APPOINTED

View Document

05/09/935 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/9326 August 1993 NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/07/93

View Document

22/07/9322 July 1993 £ NC 100000/5000000 01/07/93

View Document

19/07/9319 July 1993 COMPANY NAME CHANGED LATIN AMERICAN SECURITIES LIMITE D CERTIFICATE ISSUED ON 20/07/93

View Document

17/05/9317 May 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/10/9228 October 1992 NEW DIRECTOR APPOINTED

View Document

28/10/9228 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9228 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/9214 August 1992 NEW DIRECTOR APPOINTED

View Document

27/05/9227 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9227 May 1992 RETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS

View Document

27/05/9227 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/06/9128 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/06/915 June 1991 RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS

View Document

13/11/9013 November 1990 REGISTERED OFFICE CHANGED ON 13/11/90 FROM: 1 LAURENCE POUNTNEY HILL, LONDON, EC4R OBA

View Document

22/05/9022 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/05/9022 May 1990 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

02/01/902 January 1990 COMPANY NAME CHANGED BRAZILIAN SECURITIES (UK) LIMITE D CERTIFICATE ISSUED ON 01/01/90

View Document

05/12/895 December 1989 NC INC ALREADY ADJUSTED 27/11/89

View Document

05/12/895 December 1989 £ NC 25000/100000 27/11/89

View Document

06/06/896 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/03/8922 March 1989 RETURN MADE UP TO 03/02/89; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/8820 January 1988 WD 29/12/87 AD 18/11/87--------- £ SI 988@1=988 £ IC 2/990

View Document

17/11/8717 November 1987 £ NC 100/25000 27/10/

View Document

17/11/8717 November 1987 NC INC ALREADY ADJUSTED

View Document

10/11/8710 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/874 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/874 November 1987 REGISTERED OFFICE CHANGED ON 04/11/87 FROM: KEMPSON HOUSE, CAMOMILE STREET, LONDON, EC3A 7AN

View Document

04/11/874 November 1987 ADOPT MEM AND ARTS 271087

View Document

04/11/874 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/10/8727 October 1987 ARTICLES OF ASSOCIATION

View Document

07/10/877 October 1987 COMPANY NAME CHANGED MASTERSHIP LIMITED CERTIFICATE ISSUED ON 08/10/87

View Document

30/09/8730 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/8722 July 1987 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