ASHMORE GROUP PLC

Company Documents

DateDescription
04/12/244 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

26/11/2426 November 2024 Group of companies' accounts made up to 2024-06-30

View Document

20/11/2420 November 2024 Resolutions

View Document

11/06/2411 June 2024 Termination of appointment of Helen Beck as a director on 2024-05-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

28/11/2328 November 2023 Resolutions

View Document

28/11/2328 November 2023 Resolutions

View Document

28/11/2328 November 2023 Resolutions

View Document

21/11/2321 November 2023 Group of companies' accounts made up to 2023-06-30

View Document

21/11/2321 November 2023 Auditor's resignation

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

01/06/231 June 2023 Appointment of Mrs Thuy Bich Dam as a director on 2023-06-01

View Document

17/01/2317 January 2023 Director's details changed for Mr Clive Peter Adamson on 2023-01-16

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

05/12/225 December 2022 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Equiniti Highdown House Yeoman Way Lancing West Sussex BN99 3HH

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

01/10/221 October 2022 Group of companies' accounts made up to 2022-06-30

View Document

08/12/218 December 2021 Group of companies' accounts made up to 2021-06-30

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

06/12/216 December 2021 Register inspection address has been changed from Holm Oak Holm Oak Business Centre Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE to Aspect House Spencer Road Lancing West Sussex BN99 6DA

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

30/06/2130 June 2021 Termination of appointment of Anne Fyfe Pringle as a director on 2021-06-30

View Document

11/07/1811 July 2018 SECRETARY APPOINTED MR JOHN KEITH TAYLOR

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL PERMAN

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MRS JENNIFER JOHAN BINGHAM

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON FRASER

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

03/11/173 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

14/11/1614 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LAND

View Document

02/12/152 December 2015 30/11/15 NO MEMBER LIST

View Document

24/11/1524 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR CLIVE PETER ADAMSON

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENSON

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES OUTHWAITE

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR PETER JOHN GIBBS

View Document

19/12/1419 December 2014 30/11/14 NO MEMBER LIST

View Document

20/11/1420 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR MELDA DONNELLY

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED MR DAVID JONATHAN BENNETT

View Document

23/12/1323 December 2013 30/11/13 NO CHANGES

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MR TOM SHIPPEY

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR GRAEME DELL

View Document

15/11/1315 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

28/10/1328 October 2013 SECTION 519 OF THE COMPANIES ACT 2006

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED DAME ANNE FYFE PRINGLE

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MR CHARLES CEDRIC OUTHWAITE

View Document

27/12/1227 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

18/12/1218 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ASQUITH

View Document

09/10/129 October 2012 30/09/12 NO MEMBER LIST

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME JOHN DELL / 13/06/2012

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR SIMON JOHN FRASER

View Document

30/11/1130 November 2011 30/11/11 NO MEMBER LIST

View Document

21/11/1121 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

09/11/119 November 2011 07/11/11 STATEMENT OF CAPITAL GBP 71274.0804

View Document

10/06/1110 June 2011 31/05/11 STATEMENT OF CAPITAL GBP 71328.4437

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MELDA KAY DONNELLY / 30/11/2010

View Document

03/12/103 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

12/11/1012 November 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/1012 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES EDWARD LAND / 30/11/2009

View Document

12/01/1012 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL STEPHEN PERMAN / 30/11/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL D'ARCY BENSON / 30/11/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL ASQUITH / 30/11/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME JOHN DELL / 30/11/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LANGHORN COOMBS / 30/11/2009

View Document

30/12/0930 December 2009 CHANGE PERSON AS DIRECTOR

View Document

21/11/0921 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

21/11/0921 November 2009 29/10/2009

View Document

08/10/098 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

08/10/098 October 2009 SAIL ADDRESS CREATED

View Document

03/07/093 July 2009 DIRECTOR APPOINTED MS MELDA KAY DONNELLY

View Document

06/04/096 April 2009 GBP IC 70892/70851.8256 02/03/09 GBP SR [email protected]=40.1744

View Document

17/03/0917 March 2009 04/12/08 GBP TI [email protected]=77.4834

View Document

02/02/092 February 2009 RETURN MADE UP TO 30/11/08; CHANGE OF MEMBERS

View Document

23/01/0923 January 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

13/01/0913 January 2009 DIRECTOR'S PARTICULARS NICHOLAS LAND

View Document

06/01/096 January 2009 10/12/08 GBP TI [email protected]=49.4734

View Document

06/01/096 January 2009 12/12/08 GBP TI [email protected]=20.8194

View Document

19/12/0819 December 2008 28/11/08 GBP TI [email protected]=42.3905

View Document

10/12/0810 December 2008 17/11/08 GBP TI [email protected]=44.1098

View Document

25/11/0825 November 2008 30/10/08 GBP TI [email protected]=7555.83

View Document

20/11/0820 November 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/11/0820 November 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/11/0820 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/11/0810 November 2008 29/10/08 GBP TI [email protected]=39.0422

View Document

10/11/0810 November 2008 ARTICLES OF ASSOCIATION

View Document

06/11/086 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

06/11/086 November 2008 23/10/08 GBP TI [email protected]=14.77817

View Document

30/10/0830 October 2008 DIRECTOR RESIGNED JONATHAN MOULTON

View Document

26/09/0826 September 2008 DIRECTOR APPOINTED JONATHAN PAUL ASQUITH

View Document

20/05/0820 May 2008 SECRETARY APPOINTED MR MICHAEL STEPHEN PERMAN

View Document

19/05/0819 May 2008 SECRETARY RESIGNED MARK GRIMWOOD

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/08 FROM: 20 BEDFORDBURY LONDON WC2N 4BL

View Document

21/01/0821 January 2008 RETURN MADE UP TO 30/11/07; BULK LIST AVAILABLE SEPARATELY;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0721 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

16/11/0716 November 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 30/11/06; BULK LIST AVAILABLE SEPARATELY;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 APPROVE WAVER 09/10/06

View Document

14/11/0614 November 2006 ARTICLES OF ASSOCIATION

View Document

06/11/066 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0623 October 2006 WVNG OF RSTRCTNS SHRS 11/10/06

View Document

20/10/0620 October 2006 ENTRY INTO CREST 11/10/06

View Document

19/10/0619 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0619 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0619 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0619 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0617 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

10/10/0610 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/063 October 2006 REREG PRI-PLC 18/09/06

View Document

03/10/063 October 2006 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

03/10/063 October 2006 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

03/10/063 October 2006 BALANCE SHEET

View Document

03/10/063 October 2006 AUDITORS' STATEMENT

View Document

03/10/063 October 2006 AUDITORS' REPORT

View Document

03/10/063 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/063 October 2006 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 DIVISION 21/07/06

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/061 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/061 August 2006 VARYING SHARE RIGHTS AND NAMES

View Document

18/07/0618 July 2006 S-DIV 04/07/06

View Document

16/06/0616 June 2006 NEW SECRETARY APPOINTED

View Document

16/06/0616 June 2006 SECRETARY RESIGNED

View Document

16/06/0616 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/06/0616 June 2006 NC INC ALREADY ADJUSTED 30/05/06

View Document

16/06/0616 June 2006 � NC 3600/90000 30/05/

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: 0 CANNON STREET, LONDON, EC4N 6AR

View Document

10/03/0610 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 � IC 2877/2797 01/06/05 � SR [email protected]=80

View Document

15/04/0515 April 2005 � IC 2917/2877 08/04/05 � SR [email protected]=40

View Document

04/04/054 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0417 May 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/05/0415 May 2004 � IC 2851/2449 05/05/04 � SR [email protected]=402

View Document

15/05/0415 May 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 � IC 3001/2851 06/04/04 � SR [email protected]=150

View Document

19/04/0419 April 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/04/0419 April 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/04/0419 April 2004 RE: DIRS AUTHORISATION 05/04/04

View Document

19/04/0419 April 2004 SHARES AGREEMENT OTC

View Document

05/03/045 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0219 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ALTER ARTICLES 23/10/00

View Document

23/12/9923 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/996 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ALTER MEM AND ARTS 28/09/99

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

13/07/9913 July 1999 S366A DISP HOLDING AGM 29/06/99

View Document

22/06/9922 June 1999 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 30/06/99

View Document

13/03/9913 March 1999 S-DIV 24/02/99

View Document

13/03/9913 March 1999 NC INC ALREADY ADJUSTED 24/02/99

View Document

13/03/9913 March 1999 NC INC ALREADY ADJUSTED 24/02/99

View Document

13/03/9913 March 1999 ADOPT MEM AND ARTS 24/02/99

View Document

13/03/9913 March 1999 RE EQUITY SEC 24/02/99

View Document

13/03/9913 March 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 ADOPT MEM AND ARTS 24/02/99

View Document

25/02/9925 February 1999 COMPANY NAME CHANGED JACKTIDE LIMITED CERTIFICATE ISSUED ON 25/02/99

View Document

10/12/9810 December 1998 SECRETARY RESIGNED

View Document

10/12/9810 December 1998 NEW SECRETARY APPOINTED

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 REGISTERED OFFICE CHANGED ON 09/12/98 FROM: 0 EAST ROAD, LONDON, N1 6AA

View Document

30/11/9830 November 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