ABERDEEN MULTI-MANAGER LIMITED

Company Documents

DateDescription
08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY OWENS

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERT MARSHALL / 01/05/2015

View Document

06/03/156 March 2015 CORPORATE SECRETARY APPOINTED ABERDEEN ASSET MANAGEMENT PLC

View Document

30/01/1530 January 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, SECRETARY KATE SMITH

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM
C/O C/O, SCOTTISH WIDOWS INVESTMENT PARTNERSHIP
SCOTTISH WIDOWS INVESTMENT PARTNERSHIP
33 OLD BROAD STREET
LONDON
EC2N 1HZ

View Document

24/11/1424 November 2014 COMPANY NAME CHANGED SWIP MULTI-MANAGER FUNDS LIMITED
CERTIFICATE ISSUED ON 24/11/14

View Document

30/10/1430 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

17/07/1417 July 2014 CURRSHO FROM 31/12/2014 TO 30/09/2014

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN GILBERT

View Document

09/06/149 June 2014 SECTION 519

View Document

04/06/144 June 2014 AUDITOR'S RESIGNATION

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED ANNE HELEN RICHARDS

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR DEAN BUCKLEY

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED JONATHAN RICHARD LOUKES

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED RODERICK MACLEOD MACRAE

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR MARTIN JAMES GILBERT

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED GARY ROBERT MARSHALL

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR JOHN MICHAEL BRETT

View Document

14/04/1414 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANTONIO LORENZO

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO LORENZO / 05/02/2014

View Document

08/10/138 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO LORENZO / 14/12/2012

View Document

05/10/125 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

25/04/1225 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/04/1225 April 2012 ACCOUNTS PROCESSED ON WRONG CO TRANSFERRED TO 406604

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED ANTHONY PAUL OWENS

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR RAMSAY ALEXANDER URQUHART

View Document

17/10/1117 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BRETT

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED ANTONIO LORENZO

View Document

26/04/1126 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED RAMSAY ALEXANDER URQUHART

View Document

25/10/1025 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WOOD

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN ROBERT BUCKLEY / 03/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM
C/O SCOTTISH WIDOWS INVESTMENT
PARTNERSHIP 9TH FLOOR
10 FLEET PLACE
LONDON
EC4M 7RH

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/10/088 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 SECRETARY APPOINTED KATE SUSAN SMITH

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED SECRETARY SHONA DARLING

View Document

24/04/0824 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 SECRETARY RESIGNED

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/0719 January 2007 NC INC ALREADY ADJUSTED
15/12/06

View Document

07/01/077 January 2007 MEMORANDUM OF ASSOCIATION

View Document

06/01/076 January 2007 ￯﾿ᄑ NC 100/1000000
15/1

View Document

23/10/0623 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM:
5 OLD BAILEY
LONDON
EC4M 7JX

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

13/02/0613 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0627 January 2006 COMPANY NAME CHANGED
MM&S (5026) LIMITED
CERTIFICATE ISSUED ON 27/01/06

View Document

04/10/054 October 2005 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