TILNEY DISCRETIONARY PORTFOLIO MANAGEMENT LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewAppointment of Mr Alexander Gersh as a director on 2025-06-27

View Document

10/07/2510 July 2025 NewNotification of Evelyn Partners Group Limited as a person with significant control on 2025-07-07

View Document

10/07/2510 July 2025 NewCessation of Towry Finance Company Limited as a person with significant control on 2025-07-07

View Document

09/05/259 May 2025 Appointment of Mr Sean Hagerty as a director on 2025-05-01

View Document

04/04/254 April 2025 Termination of appointment of Andrew Martin Baddeley as a director on 2025-03-31

View Document

21/02/2521 February 2025 Termination of appointment of Philip Sebastian Muelder as a director on 2025-02-12

View Document

21/02/2521 February 2025 Appointment of Mr Thibault Huysseune as a director on 2025-02-12

View Document

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

10/07/2410 July 2024 Full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Termination of appointment of David Martin Cobb as a director on 2024-06-21

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 Elizabeth Grace Chambers 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

09/04/249 April 2024 Appointment of Sally Ann Boyle as a director on 2024-03-22

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

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

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

View Document

20/07/2320 July 2023 Full accounts made up to 2022-12-31

View Document

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

View Document

18/10/2218 October 2022 Change of details for Towry Finance Company Limited as a person with significant control on 2022-06-14

View Document

18/10/2218 October 2022 Register(s) moved to registered office address 45 Gresham Street London EC2V 7BG

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-01 with no updates

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

14/10/2114 October 2021 Confirmation statement made on 2021-10-01 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

23/10/1823 October 2018 DIRECTOR APPOINTED MR ANDREW JAMES MURRAY GRANT

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MR ANDREW MARTIN BADDELEY

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR WADHAM DOWNING

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR PETER HALL

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR CHRISTOPHER WOODHOUSE

View Document

26/09/1726 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

31/05/1731 May 2017 SAIL ADDRESS CHANGED FROM: C/O JACQUI GREGORY, COMPANY SECRETARY, TOWRY 6 NEW STREET SQUARE LONDON EC4A 3BF ENGLAND

View Document

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

View Document

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

View Document

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

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

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM C/O C/O JACQUI GREGORY, COMPANY SECRETARY TOWRY HOUSE WESTERN ROAD BRACKNELL BERKSHIRE RG12 1TL ENGLAND

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MR PAUL MARTIN FRASER FRAME

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MR ALAN WILLIAM EDWARDS

View Document

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

View Document

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

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 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM TOWRY HOUSE WESTERN ROAD BRACKNELL BERKSHIRE RG12 1TL

View Document

30/06/1630 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT

View Document

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

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WADHAM ST. JOHN DOWNING / 22/01/2016

View Document

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

View Document

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

View Document

26/10/1526 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

21/10/1521 October 2015 05/06/14 STATEMENT OF CAPITAL GBP 6011000

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/10/1424 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR JOHN PORTEOUS

View Document

18/07/1418 July 2014 05/06/14 STATEMENT OF CAPITAL GBP 6011000

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR ROBERT ALAN DEVEY

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MIDDLETON

View Document

06/05/146 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW FISHER

View Document

25/10/1325 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

09/05/139 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/10/1224 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/10/1124 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID MIDDLETON / 07/10/2011

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MR PAUL VERNON WRIGHT

View Document

27/05/1127 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES FISHER / 19/04/2011

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES FISHER / 19/04/2011

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES FISHER / 19/04/2011

View Document

25/10/1025 October 2010 SAIL ADDRESS CHANGED FROM: C/O JACQUI GREGORY, COMPANY SECRETARY, TOWRY LAW 6 NEW STREET SQUARE LONDON EC4A 3BF ENGLAND

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES FISHER / 24/10/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID MIDDLETON / 24/10/2010

View Document

25/10/1025 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 ALTER MEMORANDUM 21/07/2010

View Document

29/07/1029 July 2010 ARTICLES OF ASSOCIATION

View Document

29/07/1029 July 2010 21/07/10 STATEMENT OF CAPITAL GBP 1011000

View Document

11/06/1011 June 2010 ALTER ARTICLES 10/05/2010

View Document

03/06/103 June 2010 MEMORANDUM OF ASSOCIATION

View Document

03/06/103 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES FISHER / 10/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID MIDDLETON / 10/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES FISHER / 10/05/2010

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE GREGORY / 10/05/2010

View Document

12/05/1012 May 2010 ARTICLES OF ASSOCIATION

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANNE GREGORY / 10/05/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES FISHER / 10/05/2010

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM TOWRY LAW HOUSE WESTERN ROAD BRACKNELL RG12 1TL

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID MIDDLETON / 10/05/2010

View Document

07/05/107 May 2010 COMPANY NAME CHANGED TOWRY LAW INVESTMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 07/05/10

View Document

07/05/107 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/10/0929 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/10/0928 October 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID MIDDLETON / 01/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES FISHER / 01/10/2009

View Document

28/10/0928 October 2009 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID MIDDLETON / 01/10/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE GREGORY / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES FISHER / 01/10/2009

View Document

20/10/0920 October 2009 SAIL ADDRESS CREATED

View Document

20/10/0920 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/09/0921 September 2009 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE GREGORY / 21/08/2009

View Document

29/06/0929 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/06/0918 June 2009 SECTION 282 CONFLICT OF INTEREST 17/06/2009

View Document

09/03/099 March 2009 ALTER ARTICLES 10/02/2009

View Document

09/03/099 March 2009 ARTICLES OF ASSOCIATION

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR ALAN WARDROP

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED CHRISTOPHER DAVID MIDDLETON

View Document

28/10/0828 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 COMPANY NAME CHANGED JS&P INVESTMENT MANAGEMENT LIMIT ED CERTIFICATE ISSUED ON 04/06/07

View Document

31/05/0731 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0721 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: WETHERED HOUSE POUND LANE MARLOW BUCKINGHAMSHIRE SL7 2AF

View Document

07/08/067 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/07/0613 July 2006 S366A DISP HOLDING AGM 27/06/06

View Document

19/05/0619 May 2006 SECRETARY RESIGNED

View Document

19/05/0619 May 2006 NEW SECRETARY APPOINTED

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/01/0616 January 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

02/12/052 December 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 COMPANY NAME CHANGED JOHN SCOTT & PARTNERS INVESTMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 14/10/05

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

17/05/0517 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0516 February 2005 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 REGISTERED OFFICE CHANGED ON 04/10/04 FROM: THE COACH HOUSE HIGH STREET MARLOW BUCKINGHAMSHIRE SL7 1AB

View Document

18/05/0418 May 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 SECRETARY RESIGNED

View Document

10/09/0210 September 2002 NEW SECRETARY APPOINTED

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

01/12/991 December 1999 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9710 November 1997 RETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

17/01/9717 January 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

22/11/9622 November 1996 RETURN MADE UP TO 24/10/96; NO CHANGE OF MEMBERS

View Document

19/06/9619 June 1996 NEW DIRECTOR APPOINTED

View Document

14/04/9614 April 1996 NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

01/12/951 December 1995 RETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS

View Document

20/09/9520 September 1995 REGISTERED OFFICE CHANGED ON 20/09/95 FROM: IMPERIAL HOUSE HAMPTON WICK KINGSTON ON THAMES SURREY KT1 4EP

View Document

09/08/959 August 1995 DIRECTOR RESIGNED

View Document

09/08/959 August 1995 DIRECTOR RESIGNED

View Document

09/08/959 August 1995 DIRECTOR RESIGNED

View Document

09/08/959 August 1995 DIRECTOR RESIGNED

View Document

23/05/9523 May 1995 DIRECTOR RESIGNED

View Document

16/03/9516 March 1995 DIRECTOR RESIGNED

View Document

08/01/958 January 1995 FULL ACCOUNTS MADE UP TO 31/08/94

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

08/12/948 December 1994 NEW DIRECTOR APPOINTED

View Document

01/11/941 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/941 November 1994 RETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS

View Document

17/02/9417 February 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

18/01/9418 January 1994 NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993 RETURN MADE UP TO 24/10/93; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9317 February 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

04/11/924 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/924 November 1992 RETURN MADE UP TO 24/10/92; FULL LIST OF MEMBERS

View Document

07/01/927 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

13/11/9113 November 1991 RETURN MADE UP TO 24/10/91; NO CHANGE OF MEMBERS

View Document

17/09/9117 September 1991 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/08

View Document

12/07/9112 July 1991 S369(4) SHT NOTICE MEET 26/06/91

View Document

05/11/905 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

05/11/905 November 1990 RETURN MADE UP TO 24/10/90; NO CHANGE OF MEMBERS

View Document

27/04/9027 April 1990 RETURN MADE UP TO 26/10/89; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

13/10/8913 October 1989 DIRECTOR RESIGNED

View Document

25/09/8925 September 1989 NEW DIRECTOR APPOINTED

View Document

06/09/896 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/898 May 1989 RETURN MADE UP TO 29/03/89; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

16/01/8916 January 1989 NEW DIRECTOR APPOINTED

View Document

16/01/8916 January 1989 DIRECTOR RESIGNED

View Document

16/12/8816 December 1988 COMPANY NAME CHANGED SCOTT ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 19/12/88

View Document

16/12/8816 December 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/12/88

View Document

13/04/8813 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

13/04/8813 April 1988 RETURN MADE UP TO 02/03/88; NO CHANGE OF MEMBERS

View Document

20/03/8720 March 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

20/03/8720 March 1987 RETURN MADE UP TO 05/02/87; FULL LIST OF MEMBERS

View Document

24/09/8624 September 1986 COMPANY NAME CHANGED SCOTT, WARBURG HOLDINGS LIMITED CERTIFICATE ISSUED ON 24/09/86

View Document

27/02/6427 February 1964 CERTIFICATE OF 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