FIL INVESTMENT MANAGEMENT LIMITED



Company Documents

DateDescription
02/02/242 February 2024 NewConfirmation statement made on 2024-02-02 with no updates

View Document

30/08/2330 August 2023 Appointment of Nicola Beckett as a director on 2023-08-24

View Document

24/08/2324 August 2023 Appointment of Stephen Peter Maher as a director on 2023-08-24

View Document

24/08/2324 August 2023 Termination of appointment of Matthew Alan Heath as a director on 2023-08-24

View Document

12/06/2312 June 2023 Full accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

08/07/218 July 2021 Full accounts made up to 2020-12-31

View Document

21/06/1921 June 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIL ADMINISTRATION LIMITED / 17/06/2019

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 25 CANNON STREET LONDON EC4M 5TA ENGLAND

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH BONIN

View Document

30/06/1830 June 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALAN HEATH / 22/05/2018

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALAN HEATH / 22/05/2018

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR ROBERT MUSGROVE

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM OAKHILL HOUSE 130 TONBRIDGE ROAD HILDENBOROUGH KENT TN11 9DZ

View Document

03/01/173 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIL ADMINISTRATION LIMITED / 01/01/2017

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR ROBERT MUSGROVE

View Document

30/06/1630 June 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

06/05/166 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT PIRNIE

View Document

06/05/156 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

02/05/142 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/06/1330 June 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

02/05/132 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALAN HEATH / 25/01/2013

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALAN HEATH / 25/01/2013

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED KEITH BONIN

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED SALLY NELSON

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MR MATTHEW ALAN HEATH

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RIMMER

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON HASLAM

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY BATEMAN

View Document

30/06/1230 June 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

01/05/121 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN RIMMER / 01/08/2011

View Document

30/06/1130 June 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

04/05/114 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

04/04/114 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN RIMMER / 16/12/2010

View Document

30/06/1030 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MR CHRISTOPHER JOHN RIMMER

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BOLTON

View Document

30/04/1030 April 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BOLTON / 01/01/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK HASLAM / 01/01/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY RICHARD JAMES BATEMAN / 01/01/2010

View Document

30/04/1030 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIL ADMINISTRATION LIMITED / 01/01/2010

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW STEWARD

View Document

30/06/0930 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

07/05/097 May 2009 DIRECTOR'S PARTICULARS ANTHONY BOLTON

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BOLTON / 29/04/2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 DIRECTOR RESIGNED SIMON FRASER

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR SIMON FRASER

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL GORDON

View Document

26/03/0926 March 2009 DIRECTOR RESIGNED MICHAEL GORDON

View Document

15/09/0815 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/088 July 2008 SECRETARY'S PARTICULARS FIDELITY ADMINISTRATION LIMITED

View Document

08/07/088 July 2008 SECRETARY'S CHANGE OF PARTICULARS / FIDELITY ADMINISTRATION LIMITED / 30/06/2008

View Document

30/06/0830 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

30/06/0830 June 2008 COMPANY NAME CHANGED FIDELITY INVESTMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 30/06/08; RESOLUTION PASSED ON 30/06/08

View Document

30/06/0830 June 2008 COMPANY NAME CHANGED FIDELITY INVESTMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 30/06/08

View Document

22/05/0822 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

30/06/0730 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 AUDITOR'S RESIGNATION

View Document

06/03/036 March 2003 AUDITOR'S RESIGNATION

View Document

14/08/0214 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

30/06/0230 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document



04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

30/06/0130 June 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

30/05/0130 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0130 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 NEW SECRETARY APPOINTED

View Document

20/01/0120 January 2001 SECRETARY RESIGNED

View Document

20/01/0120 January 2001 SECRETARY RESIGNED

View Document

20/01/0120 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0120 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/019 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0012 October 2000 SECRETARY RESIGNED

View Document

24/08/0024 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/009 August 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0027 July 2000 NEW SECRETARY APPOINTED

View Document

30/06/0030 June 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9913 December 1999 SECRETARY RESIGNED

View Document

01/12/991 December 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS; AMEND

View Document

17/09/9917 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/9920 July 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

22/12/9822 December 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 AUDITOR'S RESIGNATION

View Document

30/06/9830 June 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

26/06/9826 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/9826 June 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 NEW SECRETARY APPOINTED

View Document

31/10/9731 October 1997 SECRETARY RESIGNED

View Document

31/10/9731 October 1997 SECRETARY RESIGNED

View Document

24/09/9724 September 1997 ALTER MEM AND ARTS 12/09/97

View Document

30/06/9730 June 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

04/05/974 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

07/03/977 March 1997 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/9712 February 1997 NEW SECRETARY APPOINTED

View Document

21/07/9621 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9630 June 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 DIRECTOR RESIGNED

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 NEW SECRETARY APPOINTED

View Document

30/06/9530 June 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

10/05/9510 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

15/11/9415 November 1994 NEW SECRETARY APPOINTED

View Document

05/08/945 August 1994 DIRECTOR RESIGNED

View Document

30/06/9430 June 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

23/05/9423 May 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

09/01/949 January 1994 NEW SECRETARY APPOINTED

View Document

29/07/9329 July 1993 DIRECTOR RESIGNED

View Document

30/06/9330 June 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

11/05/9311 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 DIRECTOR RESIGNED

View Document

09/10/929 October 1992 DIRECTOR RESIGNED

View Document

30/06/9230 June 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

12/06/9212 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/05/925 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

27/04/9227 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/926 April 1992 DIRECTOR RESIGNED

View Document

02/03/922 March 1992 NEW DIRECTOR APPOINTED

View Document

21/02/9221 February 1992 DIRECTOR RESIGNED

View Document

23/01/9223 January 1992 DIRECTOR RESIGNED

View Document

14/10/9114 October 1991 NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

20/06/9120 June 1991 NEW DIRECTOR APPOINTED

View Document

04/01/914 January 1991 DIRECTOR RESIGNED

View Document

14/11/9014 November 1990 NEW DIRECTOR APPOINTED

View Document

11/09/9011 September 1990 COMPANY NAME CHANGED FIDELITY HOLDINGS (U.K.) LIMITED CERTIFICATE ISSUED ON 12/09/90

View Document

05/09/905 September 1990 NEW DIRECTOR APPOINTED

View Document

01/05/901 May 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 SECRETARY RESIGNED

View Document

26/07/8926 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/8925 July 1989 NEW DIRECTOR APPOINTED

View Document

18/07/8918 July 1989 NEW DIRECTOR APPOINTED

View Document

18/07/8918 July 1989 NEW DIRECTOR APPOINTED

View Document

18/07/8918 July 1989 NEW DIRECTOR APPOINTED

View Document

18/07/8918 July 1989 NEW DIRECTOR APPOINTED

View Document

18/07/8918 July 1989 NEW DIRECTOR APPOINTED

View Document

14/07/8914 July 1989 COMPANY NAME CHANGED BESTSECOND LIMITED CERTIFICATE ISSUED ON 17/07/89

View Document

13/07/8913 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

10/07/8910 July 1989 REGISTERED OFFICE CHANGED ON 10/07/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

10/07/8910 July 1989 REGISTERED OFFICE CHANGED ON 10/07/89 FROM: G OFFICE CHANGED 10/07/89 2 BACHES STREET LONDON N1 6UB

View Document

10/07/8910 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/8910 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/895 July 1989 £ NC 1000/30000000

View Document

05/07/895 July 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/06/89

View Document

30/06/8930 June 1989 ALTER MEM AND ARTS 200689

View Document

20/02/8920 February 1989 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