ABRDN ALTERNATIVE INVESTMENTS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewFull accounts made up to 2024-12-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

11/06/2411 June 2024 Director's details changed for Mr Xavier Bernard Maurice Meyer on 2024-05-31

View Document

11/06/2411 June 2024 Director's details changed for Mr Peter Branner on 2024-05-31

View Document

16/05/2416 May 2024 Full accounts made up to 2023-12-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

23/02/2423 February 2024 Satisfaction of charge 007949360001 in full

View Document

23/11/2323 November 2023 Termination of appointment of Denise Elisabeth Thomas as a director on 2023-11-23

View Document

01/11/231 November 2023 Appointment of Mr Peter Branner as a director on 2023-10-26

View Document

28/09/2328 September 2023 Termination of appointment of Neil Andrew Slater as a director on 2023-09-28

View Document

08/06/238 June 2023 Appointment of Mr Xavier Bernard Maurice Meyer as a director on 2023-06-06

View Document

05/06/235 June 2023 Full accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

27/02/2327 February 2023 Director's details changed for Mrs Denise Elisabeth Thomas on 2023-02-27

View Document

04/01/234 January 2023 Termination of appointment of Grant Thomas Hotson as a director on 2022-12-30

View Document

03/01/233 January 2023 Appointment of Mr Mark Hardiman as a director on 2022-12-30

View Document

03/01/233 January 2023 Termination of appointment of Mark Hardiman as a director on 2022-12-30

View Document

06/12/226 December 2022 Change of details for Abrdn Investments Group Limited as a person with significant control on 2022-12-05

View Document

05/12/225 December 2022 Registered office address changed from 280 Bishopsgate London EC2M 4AG United Kingdom to 280 Bishopsgate London EC2M 4AG on 2022-12-05

View Document

29/11/2229 November 2022 Change of details for Aberdeen Asset Investment Group Limited as a person with significant control on 2022-11-25

View Document

28/11/2228 November 2022 Registered office address changed from Bow Bells House Bread Street London EC4M 9HH to 280 Bishopsgate London EC2M 4AG on 2022-11-28

View Document

25/11/2225 November 2022 Certificate of change of name

View Document

09/09/229 September 2022 Registration of charge 007949360001, created on 2022-09-06

View Document

14/02/2214 February 2022 Termination of appointment of Neil Lindsay Nicholson Machray as a director on 2022-02-11

View Document

07/12/217 December 2021 Secretary's details changed for Sla Corporate Secretary Limited on 2021-11-26

View Document

05/11/215 November 2021 Termination of appointment of Michael Mark Redman as a director on 2021-11-05

View Document

05/11/215 November 2021 Termination of appointment of Archie James Struthers as a director on 2021-11-05

View Document

05/11/215 November 2021 Termination of appointment of Roderick Louis Paris as a director on 2021-11-05

View Document

05/11/215 November 2021 Termination of appointment of Robert John Mckillop as a director on 2021-11-05

View Document

05/11/215 November 2021 Appointment of Mr Neil Andrew Slater as a director on 2021-11-05

View Document

01/07/211 July 2021 Full accounts made up to 2020-12-31

View Document

29/07/2029 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, SECRETARY ABERDEEN ASSET MANAGEMENT PLC

View Document

14/04/2014 April 2020 CORPORATE SECRETARY APPOINTED SLA CORPORATE SECRETARY LIMITED

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR CRAIG ALLAN MACDONALD

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MS ALLISON DONALDSON

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROBERT MARSHALL / 25/09/2019

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR MANDY PIKE

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR NORMAN KEITH SKEOCH

View Document

22/08/1922 August 2019 SECOND FILING OF AP01 FOR MICHAEL TUMILTY

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR KATHERINE MALCOLM

View Document

05/08/195 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR ARON MITCHELL

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR NEIL LINDSAY NICHOLSON MACHRAY

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR MICHAEL TUMILTY

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOCHERTY

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCAFFERY

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW LAING

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR LISA BOWLEY

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMPBELL DAVID FLEMING / 07/03/2019

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARON WILLIAM MITCHELL / 10/10/2018

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE LYN MALCOLM / 01/07/2018

View Document

21/06/1821 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT CROMBIE

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL CHAPLIN

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MISS LISA ANNE BOWLEY

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR CAMPBELL DAVID FLEMING

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR RODERICK MACRAE

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR ARON WILLIAM MITCHELL

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED KATHERINE LYN MALCOLM

View Document

17/08/1717 August 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LOUKES

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER ALEXANDER DOCHERTY

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY WHITLEY

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MRS MANDY PIKE

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR IAIN PLUNKETT

View Document

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

06/10/166 October 2016 04/10/16 STATEMENT OF CAPITAL GBP 20125101

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR ANDREW MCCAFFERY

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MR IAIN PLUNKETT

View Document

20/04/1620 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

07/04/167 April 2016 AUDITOR'S RESIGNATION

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH FRY

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE RICHARDS

View Document

11/02/1611 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BRETT

View Document

08/10/158 October 2015 SECOND FILING FOR FORM AP01

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR RUSSELL ANDREW CHAPLIN

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR ROBERT EDWARD BRADSHAW CROMBIE

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW NOVEMBER

View Document

25/09/1525 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WHITLEY JEREMY / 15/06/2015

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR ANDREW ARTHUR LAING

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR KENNETH FRY

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD LOUKES / 20/07/2015

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR WHITLEY JEREMY

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERT MARSHALL / 06/07/2015

View Document

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

View Document

06/05/156 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

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 SCOTTISH WIDOWS INVESTMENT PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 24/11/14

View Document

24/11/1424 November 2014 COMPANY NAME CHANGED ABERDEEN ASSET INVESTMENTS LIMITED LIMITED CERTIFICATE ISSUED ON 24/11/14

View Document

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

View Document

17/07/1417 July 2014 30/06/14 STATEMENT OF CAPITAL GBP 20125100

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

15/05/1415 May 2014 DIRECTOR APPOINTED ANNE HELEN RICHARDS

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR MARTIN JAMES GILBERT

View Document

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

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR RODERICK MACLEOD MACRAE

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

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

View Document

25/04/1425 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

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

03/05/133 May 2013 Annual return made up to 12 April 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

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

View Document

16/04/1216 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

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

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

View Document

21/06/1121 June 2011 SECRETARY APPOINTED KATE SUSAN SMITH

View Document

08/06/118 June 2011 DIRECTOR APPOINTED ANTONIO LORENZO

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WOOD

View Document

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

View Document

21/04/1121 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

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

View Document

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

View Document

26/04/1026 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNE DAWSON

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE DAWSON / 03/11/2009

View Document

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

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 10 FLEET PLACE LONDON EC4M 7RH

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED JOANNE DAWSON

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR ARCHIBALD KANE

View Document

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

View Document

21/04/0921 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/04/0824 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

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

View Document

26/04/0626 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0526 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/054 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0427 October 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/0427 October 2004 £ NC 7000000/21000000 30/

View Document

27/10/0427 October 2004 NC INC ALREADY ADJUSTED 30/09/04

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

21/10/0321 October 2003 NEW SECRETARY APPOINTED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/033 July 2003 NEW SECRETARY APPOINTED

View Document

03/07/033 July 2003 SECRETARY RESIGNED

View Document

28/05/0328 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/05/031 May 2003 AUDITOR'S RESIGNATION

View Document

30/04/0330 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

04/04/034 April 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

03/04/033 April 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0330 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/04/0217 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0127 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0114 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

01/05/011 May 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 SECRETARY RESIGNED

View Document

17/11/0017 November 2000 NEW SECRETARY APPOINTED

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

08/08/008 August 2000 NEW SECRETARY APPOINTED

View Document

07/08/007 August 2000 SECRETARY RESIGNED

View Document

20/07/0020 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 COMPANY NAME CHANGED HILL SAMUEL ASSET MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 30/06/00

View Document

09/05/009 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/04/0020 April 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 ADOPTARTICLES31/01/00

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

27/08/9927 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9919 April 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/12/981 December 1998 AUDITOR'S RESIGNATION

View Document

25/07/9825 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9818 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/05/981 May 1998 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/984 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 DIRECTOR RESIGNED

View Document

15/05/9715 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

07/04/977 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 DIRECTOR RESIGNED

View Document

24/12/9624 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9615 November 1996 COMPANY NAME CHANGED HILL SAMUEL INVESTMENT MANAGEMEN T LIMITED CERTIFICATE ISSUED ON 18/11/96

View Document

06/08/966 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/962 August 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

16/07/9616 July 1996 AUDITOR'S RESIGNATION

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

30/06/9630 June 1996 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/9618 June 1996 SECRETARY RESIGNED

View Document

18/06/9618 June 1996 NEW SECRETARY APPOINTED

View Document

17/05/9617 May 1996 NEW SECRETARY APPOINTED

View Document

14/05/9614 May 1996 SECRETARY RESIGNED

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

13/05/9613 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

13/05/9613 May 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

26/04/9626 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 NC INC ALREADY ADJUSTED 04/04/96

View Document

23/04/9623 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/04/96

View Document

23/04/9623 April 1996 £ NC 1000/7000000 04/04/96

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

11/03/9611 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

09/01/969 January 1996 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

13/12/9513 December 1995 NEW DIRECTOR APPOINTED

View Document

12/12/9512 December 1995 DIRECTOR RESIGNED

View Document

12/12/9512 December 1995 DIRECTOR RESIGNED

View Document

12/12/9512 December 1995 DIRECTOR RESIGNED

View Document

12/12/9512 December 1995 DIRECTOR RESIGNED

View Document

12/12/9512 December 1995 DIRECTOR RESIGNED

View Document

12/12/9512 December 1995 DIRECTOR RESIGNED

View Document

12/12/9512 December 1995 DIRECTOR RESIGNED

View Document

12/12/9512 December 1995 DIRECTOR RESIGNED

View Document

12/12/9512 December 1995 DIRECTOR RESIGNED

View Document

12/12/9512 December 1995 DIRECTOR RESIGNED

View Document

12/12/9512 December 1995 DIRECTOR RESIGNED

View Document

12/12/9512 December 1995 DIRECTOR RESIGNED

View Document

12/12/9512 December 1995 DIRECTOR RESIGNED

View Document

12/12/9512 December 1995 DIRECTOR RESIGNED

View Document

12/12/9512 December 1995 DIRECTOR RESIGNED

View Document

12/12/9512 December 1995 DIRECTOR RESIGNED

View Document

12/12/9512 December 1995 DIRECTOR RESIGNED

View Document

04/09/954 September 1995 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/953 May 1995 DIRECTOR RESIGNED

View Document

03/05/953 May 1995 RETURN MADE UP TO 12/04/95; NO CHANGE OF MEMBERS

View Document

18/04/9518 April 1995 NEW DIRECTOR APPOINTED

View Document

13/04/9513 April 1995 NEW DIRECTOR APPOINTED

View Document

13/03/9513 March 1995 DIRECTOR RESIGNED

View Document

13/01/9513 January 1995 FULL ACCOUNTS MADE UP TO 31/10/94

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

05/12/945 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/12/941 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9429 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9424 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9411 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/945 July 1994 NEW DIRECTOR APPOINTED

View Document

05/07/945 July 1994 DIRECTOR RESIGNED

View Document

13/06/9413 June 1994 DIRECTOR RESIGNED

View Document

13/06/9413 June 1994 SECRETARY RESIGNED

View Document

13/06/9413 June 1994 RETURN MADE UP TO 12/04/94; FULL LIST OF MEMBERS

View Document

19/05/9419 May 1994 DIRECTOR RESIGNED

View Document

10/05/9410 May 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/04/9419 April 1994 S386 DISP APP AUDS 11/04/94

View Document

14/04/9414 April 1994 DIRECTOR RESIGNED

View Document

14/04/9414 April 1994 DIRECTOR RESIGNED

View Document

25/02/9425 February 1994 DIRECTOR RESIGNED

View Document

27/01/9427 January 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

25/01/9425 January 1994 DIRECTOR RESIGNED

View Document

14/10/9314 October 1993 DIRECTOR RESIGNED

View Document

14/10/9314 October 1993 DIRECTOR RESIGNED

View Document

05/10/935 October 1993 NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 NEW DIRECTOR APPOINTED

View Document

24/09/9324 September 1993 DIRECTOR RESIGNED

View Document

19/08/9319 August 1993 NEW DIRECTOR APPOINTED

View Document

07/07/937 July 1993 DIRECTOR RESIGNED

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

05/05/935 May 1993 RETURN MADE UP TO 12/04/93; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9321 February 1993 NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 NEW DIRECTOR APPOINTED

View Document

05/02/935 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/9219 November 1992 NEW DIRECTOR APPOINTED

View Document

17/11/9217 November 1992 DIRECTOR RESIGNED

View Document

25/09/9225 September 1992 NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 RETURN MADE UP TO 12/04/92; FULL LIST OF MEMBERS

View Document

07/05/927 May 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

17/03/9217 March 1992 DIRECTOR RESIGNED

View Document

05/03/925 March 1992 DIRECTOR RESIGNED

View Document

04/10/914 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/914 October 1991 DIRECTOR RESIGNED

View Document

20/08/9120 August 1991 DIRECTOR RESIGNED

View Document

20/06/9120 June 1991 RETURN MADE UP TO 11/04/91; NO CHANGE OF MEMBERS

View Document

07/06/917 June 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

09/05/919 May 1991 DIRECTOR RESIGNED

View Document

21/11/9021 November 1990 DIRECTOR RESIGNED

View Document

09/11/909 November 1990 DIRECTOR RESIGNED

View Document

26/10/9026 October 1990 DIRECTOR RESIGNED

View Document

21/06/9021 June 1990 DIRECTOR RESIGNED

View Document

14/06/9014 June 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

14/06/9014 June 1990 RETURN MADE UP TO 12/04/90; NO CHANGE OF MEMBERS

View Document

13/02/9013 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/01/9030 January 1990 DIRECTOR RESIGNED

View Document

07/11/897 November 1989 DIRECTOR RESIGNED

View Document

31/08/8931 August 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

31/08/8931 August 1989 RETURN MADE UP TO 13/04/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 NEW DIRECTOR APPOINTED

View Document

22/06/8922 June 1989 NEW DIRECTOR APPOINTED

View Document

22/06/8922 June 1989 NEW DIRECTOR APPOINTED

View Document

22/06/8922 June 1989 NEW DIRECTOR APPOINTED

View Document

22/06/8922 June 1989 NEW DIRECTOR APPOINTED

View Document

22/06/8922 June 1989 NEW DIRECTOR APPOINTED

View Document

22/06/8922 June 1989 NEW DIRECTOR APPOINTED

View Document

22/06/8922 June 1989 NEW DIRECTOR APPOINTED

View Document

22/06/8922 June 1989 NEW DIRECTOR APPOINTED

View Document

22/06/8922 June 1989 NEW DIRECTOR APPOINTED

View Document

22/06/8922 June 1989 NEW DIRECTOR APPOINTED

View Document

15/06/8915 June 1989 DIRECTOR RESIGNED

View Document

10/03/8910 March 1989 WD 28/02/89 AD 06/02/89--------- PREMIUM £ SI 55@1=55 £ IC 385/440

View Document

12/12/8812 December 1988 DIRECTOR RESIGNED

View Document

01/12/881 December 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/10/88

View Document

01/12/881 December 1988 WD 15/11/88 AD 31/10/88--------- £ SI 85@1=85 £ IC 300/385

View Document

23/11/8823 November 1988 NEW DIRECTOR APPOINTED

View Document

13/10/8813 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/8830 August 1988 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

30/08/8830 August 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

19/07/8819 July 1988 REGISTERED OFFICE CHANGED ON 19/07/88 FROM: 100 WOOD STREET LONDON EC2

View Document

28/06/8828 June 1988 NC INC ALREADY ADJUSTED 28/04/88

View Document

28/06/8828 June 1988 £ NC 100/1000

View Document

28/06/8828 June 1988 WD 17/05/88 AD 28/04/88--------- PREMIUM £ SI 200@1=200 £ IC 100/300

View Document

18/05/8818 May 1988 NEW DIRECTOR APPOINTED

View Document

09/05/889 May 1988 NEW DIRECTOR APPOINTED

View Document

07/04/887 April 1988 NEW DIRECTOR APPOINTED

View Document

16/02/8816 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

02/02/882 February 1988 DIRECTOR RESIGNED

View Document

02/02/882 February 1988 DIRECTOR RESIGNED

View Document

11/01/8811 January 1988 RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

25/06/8725 June 1987 NEW DIRECTOR APPOINTED

View Document

25/06/8725 June 1987 NEW DIRECTOR APPOINTED

View Document

04/04/874 April 1987 NEW DIRECTOR APPOINTED

View Document

04/02/874 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

04/02/874 February 1987 RETURN MADE UP TO 25/07/86; FULL LIST OF MEMBERS

View Document

17/12/8617 December 1986 DIRECTOR RESIGNED

View Document

28/10/8628 October 1986 NEW DIRECTOR APPOINTED

View Document

30/06/8630 June 1986 DIRECTOR RESIGNED

View Document

29/01/8629 January 1986 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

27/03/8527 March 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

04/05/844 May 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

23/06/8323 June 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

16/11/7616 November 1976 ANNUAL ACCOUNTS MADE UP DATE 26/07/76

View Document

15/11/7615 November 1976 ANNUAL ACCOUNTS MADE UP DATE 31/03/76

View Document

27/10/7127 October 1971 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/10/71

View Document

06/03/646 March 1964 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