TILNEY ASSET MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Termination of appointment of Andrew Martin Baddeley as a director on 2025-03-31

View Document

10/02/2510 February 2025 Resolutions

View Document

10/02/2510 February 2025 Appointment of a voluntary liquidator

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

06/01/256 January 2025 Director's details changed for Ms Charlotte Davies on 2024-11-25

View Document

11/10/2411 October 2024 Declaration of solvency

View Document

05/08/245 August 2024

View Document

05/08/245 August 2024

View Document

05/08/245 August 2024 Resolutions

View Document

05/08/245 August 2024 Statement of capital on 2024-08-05

View Document

26/07/2426 July 2024 Second filing of Confirmation Statement dated 2018-01-23

View Document

22/07/2422 July 2024 Second filing of Confirmation Statement dated 2021-01-05

View Document

22/07/2422 July 2024 Second filing of Confirmation Statement dated 2024-01-05

View Document

22/07/2422 July 2024 Second filing of Confirmation Statement dated 2023-01-05

View Document

22/07/2422 July 2024 Second filing of Confirmation Statement dated 2022-01-05

View Document

22/07/2422 July 2024 Second filing of Confirmation Statement dated 2019-01-05

View Document

22/07/2422 July 2024 Second filing of Confirmation Statement dated 2020-01-05

View Document

13/07/2413 July 2024 Second filing of Confirmation Statement dated 2018-01-05

View Document

27/06/2427 June 2024 Full accounts made up to 2023-12-31

View Document

10/04/2410 April 2024 Termination of appointment of David Martin Cobb as a director on 2024-03-31

View Document

10/04/2410 April 2024 Termination of appointment of Gavin Raymond White as a secretary on 2024-03-31

View Document

10/04/2410 April 2024 Termination of appointment of Kjersti Wiklund as a director on 2024-03-31

View Document

10/04/2410 April 2024 Termination of appointment of Christopher Jon Pell as a director on 2024-03-31

View Document

10/04/2410 April 2024 Termination of appointment of Carla Rosaline Stent as a director on 2024-03-31

View Document

10/04/2410 April 2024 Termination of appointment of Philip Sebastian Muelder as a director on 2024-03-31

View Document

10/04/2410 April 2024 Termination of appointment of Christopher Montague Grigg as a director on 2024-03-31

View Document

10/04/2410 April 2024 Termination of appointment of Peter Deming as a director on 2024-03-31

View Document

10/04/2410 April 2024 Termination of appointment of Keith Jones as a director on 2024-03-31

View Document

10/04/2410 April 2024 Termination of appointment of Elizabeth Grace Chambers as a director on 2024-03-31

View Document

10/04/2410 April 2024 Appointment of Ms Charlotte Davies as a director on 2024-03-31

View Document

10/04/2410 April 2024 Appointment of Charlotte Davies as a secretary on 2024-03-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Appointment of Mr Paul Geddes as a director on 2023-10-06

View Document

21/08/2321 August 2023 Termination of appointment of Christopher Woodhouse as a director on 2023-08-11

View Document

21/07/2321 July 2023 Full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

17/01/2317 January 2023 Register(s) moved to registered office address 45 Gresham Street London EC2V 7BG

View Document

17/01/2317 January 2023 Change of details for Ashcourt Holdings Limited as a person with significant control on 2022-06-14

View Document

01/12/221 December 2022 Termination of appointment of Frederick William Mcnabb Iii as a director on 2022-11-18

View Document

23/09/2223 September 2022 Appointment of Ms Kjersti Wiklund as a director on 2022-09-09

View Document

22/02/2222 February 2022 Termination of appointment of William Meredith Samuel as a director on 2022-02-18

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

07/10/217 October 2021 Termination of appointment of Kevin Peter Stopps as a director on 2021-10-01

View Document

03/03/213 March 2021 Confirmation statement made on 2021-01-05 with no updates

View Document

17/01/2017 January 2020 Confirmation statement made on 2020-01-05 with no updates

View Document

15/01/1915 January 2019 05/01/19 Statement of Capital gbp 33814749

View Document

23/01/1823 January 2018 Confirmation statement made on 2018-01-23 with updates

View Document

05/01/185 January 2018 Confirmation statement made on 2018-01-05 with updates

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR CHRISTOPHER WOODHOUSE

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR CHRISTOPHER JAMES GODDING

View Document

12/06/1712 June 2017 SAIL ADDRESS CHANGED FROM:
TOWRY, 17TH FLOOR, 6 NEW STREET SQUARE
LONDON
EC4A 3BF
ENGLAND

View Document

27/01/1727 January 2017 COMPANY NAME CHANGED TOWRY ASSET MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 27/01/17

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM
C/O C/O JACQUI GREGORY, COMPANY SECRETARY
TOWRY HOUSE WESTERN ROAD
BRACKNELL
BERKSHIRE
RG12 1TL

View Document

27/01/1727 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, SECRETARY JACQUELINE GREGORY

View Document

02/11/162 November 2016 SECRETARY APPOINTED MRS REHANA HASAN

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR DONALD WILLIAM SHERRET REID

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR ALAN WILLIAM EDWARDS

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR PAUL MARTIN FRASER FRAME

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR PETER LINDOP HALL

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN PORTEOUS

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT DEVEY

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT

View Document

08/05/168 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/02/162 February 2016 ARTICLES OF ASSOCIATION

View Document

02/02/162 February 2016 COMPANY BUSINESS 25/01/2016

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR WADHAM ST. JOHN DOWNING

View Document

25/01/1625 January 2016 COMPANY NAME CHANGED ASHCOURT ROWAN ASSET MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 25/01/16

View Document

07/01/167 January 2016 SECOND FILING WITH MUD 30/12/14 FOR FORM AR01

View Document

31/12/1531 December 2015 AUDITOR'S RESIGNATION

View Document

30/12/1530 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE GREGORY / 03/08/2015

View Document

30/12/1530 December 2015 REGISTERED OFFICE CHANGED ON 30/12/2015 FROM, C/O JACQUELINE GREGORY, COMPANY SECRETARY, TOWRY HOUSE WESTERN ROAD, BRACKNELL, BERKSHIRE, RG12 1TL, ENGLAND

View Document

30/12/1530 December 2015 Annual return made up to 30 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

27/08/1527 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM, 60 QUEEN VICTORIA STREET, LONDON, EC4N 4TR

View Document

22/06/1522 June 2015 ADOPT ARTICLES 10/06/2015

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR ALFIO TAGLIABUE

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN POLIN

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAINES

View Document

07/05/157 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUI ANNE GREGORY / 07/05/2015

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR TONI MEADOWS

View Document

07/05/157 May 2015 SECRETARY APPOINTED MRS JACQUI ANNE GREGORY

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PALMER

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR HARRY BURNHAM

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR PAUL VERNON WRIGHT

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR JOHN ROBERT PORTEOUS

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR ROBERT ALAN DEVEY

View Document

07/05/157 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

07/05/157 May 2015 SAIL ADDRESS CREATED

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, SECRETARY REHANA HASAN

View Document

14/01/1514 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

29/10/1429 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/10/1428 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANNETTE DOWDEN

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TAYLOR

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TAYLOR

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR HUGH WARD

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR STEPHEN PAUL HAINES

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SINCLAIR

View Document

27/01/1427 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL CARTER

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR CRISPIN CRIPWELL

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR DUNCAN SCOTT

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON BROWN

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR SHARON CUNNINGHAM

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED ANNETTE DOWDEN

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED LORD HARRY FREDERICK ALAN BURNHAM

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID ESFANDI

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED DAVID ALAN PALMER

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEW

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW PAVIER

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR STUART HAWKES

View Document

16/01/1316 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED RICHARD HARRIS SINCLAIR

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED ALFIO TAGLIABUE

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, SECRETARY ALFIO TAGLIABUE

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED ANDREW DAVID PAVIER

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JEFFREYS

View Document

17/12/1217 December 2012 SECRETARY APPOINTED REHANA HASAN

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR STUART NEIL HAWKES

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED SIMON CHRISTOPHER ZIA BROWN

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED DUNCAN EDWARD SCOTT

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED TONI EDWARD MEADOWS

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED NIGEL GARTH CARTER

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED DAVID ESFANDI

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED CRISPIN JAMES HARTLEY CRIPWELL

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED MICHAEL CHARLES KEW

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED MATTHEW JAMES TAYLOR

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED HUGH RODERICK WARD

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK TOWERS

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAMS

View Document

13/08/1213 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR ESWARAJ PERERA

View Document

21/02/1221 February 2012 SECRETARY APPOINTED ALFIO TAGLIABUE

View Document

16/02/1216 February 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED SHARON CUNNINGHAM

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, SECRETARY NEIL HALE

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY RANCE

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL HALE

View Document

17/11/1117 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED JONATHAN CHARLES POLIN

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR GUY STEPHENS

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARK CHESHIRE

View Document

18/08/1118 August 2011 SECOND FILING FOR FORM AP01

View Document

01/08/111 August 2011 DIRECTOR APPOINTED LORD CHRISTOPHER HENRY MARK JEFFREYS

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL THOMAS

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM C/O ASHCOURT ROWAN GROUP 6TH FLOOR EAST WING VINTNERS PLACE 68 UPPER THAMES STREET LONDON EC4V 3BJ

View Document

24/02/1124 February 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

08/02/118 February 2011 AUDITOR'S RESIGNATION

View Document

08/02/118 February 2011 SECTION 519

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HANRAHAN

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON BROWN

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FREEMAN

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED JEREMY PAUL RANCE

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY SMITH / 15/09/2010

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED ESWARAJ RANIL PERERA

View Document

07/09/107 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR CRISPIN CRIPWELL

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM C/O C/O ASHCOURT ROWAN GROUP 6TH FLOOR EAST WING VINTNERS PLACE 68 UPPER THAMES STREET LONDON EC4V 3BJ UNITED KINGDOM

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY WAKE

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED NIGEL GORDON THOMAS

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED CHRISTOPHER WILLIAMS

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED JONATHAN DAVID FREEMAN

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED MARK ANTHONY SMITH

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN SALLISS

View Document

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

View Document

30/03/1030 March 2010 01/03/10 STATEMENT OF CAPITAL GBP 429177

View Document

30/03/1030 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/03/1030 March 2010 04/01/10 STATEMENT OF CAPITAL GBP 429137

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR JEREMY PHILIP WAKE

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED GUY JONATHAN STEPHENS

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK SALLISS / 30/12/2009

View Document

25/01/1025 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW HALE / 30/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HANRAHAN / 30/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL CORK / 30/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRISPIN CRIPWELL / 30/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK TOWERS / 30/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER ZIA BROWN / 30/12/2009

View Document

22/12/0922 December 2009 CHANGE OF NAME 21/12/2009

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM 11 TOWER VIEW KINGS HILL WEST MALLING KENT ME19 4UN

View Document

22/12/0922 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/12/0922 December 2009 COMPANY NAME CHANGED ASHCOURT ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 22/12/09

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, SECRETARY JANE DUMERESQUE

View Document

16/12/0916 December 2009 SECRETARY APPOINTED NEIL ANDREW HALE

View Document

03/12/093 December 2009 DIRECTOR APPOINTED MARK PAUL JAMES CHESHIRE

View Document

14/11/0914 November 2009 APPOINTMENT TERMINATED, DIRECTOR SUSAN ROUGHLEY

View Document

14/11/0914 November 2009 APPOINTMENT TERMINATED, DIRECTOR RODERICK GENTRY

View Document

13/10/0913 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/06/098 June 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR PAM BEITH

View Document

09/02/099 February 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 DIRECTOR APPOINTED ANDREW CORK

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED CRISPIN CRIPWELL

View Document

25/09/0825 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED PATRICK TOWERS

View Document

07/05/087 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/05/087 May 2008 APPOINTMENT TERMINATE, DIRECTOR JAMES KESTEVEN DEWHURST LOGGED FORM

View Document

07/05/087 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/05/087 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR JAMES DEWHURST

View Document

04/02/084 February 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/06/072 June 2007 NEW DIRECTOR APPOINTED

View Document

02/06/072 June 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 NEW SECRETARY APPOINTED

View Document

24/10/0624 October 2006 SECRETARY RESIGNED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/07/0631 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/055 December 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

04/11/054 November 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

29/01/0529 January 2005 NEW SECRETARY APPOINTED

View Document

29/01/0529 January 2005 SECRETARY RESIGNED

View Document

19/01/0519 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 NEW SECRETARY APPOINTED

View Document

09/09/049 September 2004 SECRETARY RESIGNED

View Document

27/04/0427 April 2004 SECRETARY RESIGNED

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED

View Document

17/01/0417 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 REGISTERED OFFICE CHANGED ON 07/05/03 FROM: G OFFICE CHANGED 07/05/03 ASHCOURT HOUSE 55 LONDON ROAD MAIDSTONE KENT ME16 8JH

View Document

29/01/0329 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/01/032 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/01/032 January 2003 REDEMPTION OF SHARES 01/12/02

View Document

13/09/0213 September 2002 AUDITOR'S RESIGNATION

View Document

09/08/029 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

21/06/0221 June 2002 SECRETARY RESIGNED

View Document

21/06/0221 June 2002 NEW SECRETARY APPOINTED

View Document

21/06/0221 June 2002 REGISTERED OFFICE CHANGED ON 21/06/02 FROM: G OFFICE CHANGED 21/06/02 59 LONDON ROAD MAIDSTONE KENT ME16 8JH

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/0223 May 2002 NC INC ALREADY ADJUSTED 01/05/02

View Document

23/05/0223 May 2002 � NC 344747/471747 01/05/02

View Document

23/05/0223 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0223 May 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/05/0216 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0225 February 2002 � IC 295500/281235 19/02/02 � SR 14265@1=14265

View Document

25/02/0225 February 2002 SHARES AGREEMENT OTC

View Document

11/02/0211 February 2002 RETURN MADE UP TO 30/12/01; CHANGE OF MEMBERS

View Document

31/12/0131 December 2001 � IC 44448/30183 01/05/01 � SR 14265@1=14265

View Document

01/11/011 November 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0121 May 2001 NC INC ALREADY ADJUSTED 28/04/01

View Document

21/05/0121 May 2001 REDEMPTION OF SHARES 28/04/01

View Document

21/05/0121 May 2001 CONS TO APPLICTNS/ALLOT 28/04/01

View Document

21/05/0121 May 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/05/0121 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

30/01/0030 January 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 COMPANY NAME CHANGED ASHMORE ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 05/01/00

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 RECLASSIFIED 01/11/99

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 � NC 100/231572 01/11/99

View Document

15/11/9915 November 1999 ADOPTARTICLES01/11/99

View Document

07/10/997 October 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00

View Document

07/10/997 October 1999 NEW SECRETARY APPOINTED

View Document

07/10/997 October 1999 SECRETARY RESIGNED

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 NEW SECRETARY APPOINTED

View Document

04/02/994 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 REGISTERED OFFICE CHANGED ON 04/02/99 FROM: G OFFICE CHANGED 04/02/99 CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 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