INSIGHT INVESTMENT MANAGEMENT (GLOBAL) LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

15/05/2515 May 2025 Termination of appointment of Abdallah Habib Nauphal as a director on 2025-05-14

View Document

01/05/251 May 2025 Full accounts made up to 2024-12-31

View Document

01/04/251 April 2025 Appointment of Mr Raman Srivastava as a director on 2025-03-25

View Document

14/02/2514 February 2025 Termination of appointment of Adrian Grey as a director on 2025-02-13

View Document

14/02/2514 February 2025 Termination of appointment of Jonathan Paul Eilbeck as a director on 2025-02-13

View Document

14/02/2514 February 2025 Termination of appointment of Andrew Brian Giles as a director on 2025-02-13

View Document

14/02/2514 February 2025 Termination of appointment of Angus Sutherland Hamish Woolhouse as a director on 2025-02-13

View Document

14/02/2514 February 2025 Termination of appointment of Hanneke Smits as a director on 2025-02-13

View Document

14/02/2514 February 2025 Termination of appointment of Andrew Kitchen as a director on 2025-02-13

View Document

14/02/2514 February 2025 Termination of appointment of Anne Marie Grim as a director on 2025-02-13

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

13/05/2413 May 2024 Full accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Termination of appointment of Eric Edward Anstee as a director on 2024-02-14

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

19/05/2319 May 2023 Appointment of Mr. John Randolph Miller as a director on 2023-05-15

View Document

06/04/236 April 2023 Full accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Termination of appointment of Brian Gammell Ivory as a director on 2023-03-31

View Document

02/03/232 March 2023 Appointment of Ms Jane Christine Platt as a director on 2023-03-01

View Document

02/03/232 March 2023 Termination of appointment of Gregory Allan Brisk as a director on 2023-03-01

View Document

07/12/227 December 2022 Appointment of Mrs Susan Margaret Noble as a director on 2022-12-01

View Document

21/11/2221 November 2022 Appointment of Mr Mark Stancombe as a director on 2022-11-14

View Document

17/05/2217 May 2022 Director's details changed for Mr Gregory Allan Brisk on 2022-05-16

View Document

05/04/225 April 2022 Termination of appointment of Jonathan Edward Francis Eliot as a director on 2022-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

03/06/203 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MR. JONATHAN PAUL EILBECK

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MRS ANNE MARIE GRIM

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

23/05/1923 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

04/06/184 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR ANGUS SUTHERLAND HAMISH WOOLHOUSE

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED JONATHAN EDWARD FRANCIS ELIOT

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TRICKETT

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP ANKER

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES FARQUHARSON

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MR. ADRIAN GREY

View Document

16/06/1616 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

03/06/163 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR. GREGORY ALLAN BRISK

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN LIPINER

View Document

08/10/158 October 2015 09/09/15 STATEMENT OF CAPITAL GBP 46350000.00

View Document

21/07/1521 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/12/1419 December 2014 AUDITOR'S RESIGNATION

View Document

19/12/1419 December 2014 SECTION 519 OF THE COMPANIES ACT 2006

View Document

17/12/1417 December 2014 SECTION 519

View Document

17/12/1417 December 2014 AUDITOR'S RESIGNATION

View Document

10/07/1410 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED STEVEN LIPINER

View Document

09/04/149 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/09/139 September 2013 DIRECTOR APPOINTED PHILIP ALEXANDER ANKER

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR STEPHEN PAUL TRICKETT

View Document

05/07/135 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH AITKEN

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH AITKEN

View Document

16/04/1316 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/06/1225 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIR BRIAN GAMMELL IVORY / 11/06/2012

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARAH FRANCES ELIZABETH AITKEN / 11/06/2012

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ATUL MANEK / 11/06/2012

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC EDWARD ANSTEE / 11/06/2012

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRIAN GILES / 11/06/2012

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ABDULLAH HABIB NAUPHAL / 11/06/2012

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BOWEN FARQUHARSON / 11/06/2012

View Document

29/06/1129 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

07/04/117 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 33 OLD BROAD STREET LONDON EC2N 1HZ

View Document

15/10/1015 October 2010 ADOPT ARTICLES 04/10/2010

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED MITCHELL EVAN HARRIS

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LITTLE

View Document

28/06/1028 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BNY MELLON SECRETARIES (UL) LIMITED / 06/06/2010

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD OHANLEY

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED ANDREW BRIAN GILES

View Document

05/01/105 January 2010 DIRECTOR APPOINTED RONALD PHILLIP OHANLEY

View Document

17/12/0917 December 2009 AUDITOR'S RESIGNATION

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED JONATHAN MICHAEL LITTLE

View Document

15/12/0915 December 2009 CORPORATE SECRETARY APPOINTED BNY MELLON SECRETARIES (UL) LIMITED

View Document

10/12/0910 December 2009 AUDITOR'S RESIGNATION

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, SECRETARY PETER VEALE

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOANNE DAWSON

View Document

19/10/0919 October 2009 ALTER MEMORANDUM

View Document

16/10/0916 October 2009 16/10/09 STATEMENT OF CAPITAL GBP 36000000

View Document

16/10/0916 October 2009 STATEMENT BY DIRECTORS

View Document

16/10/0916 October 2009 SOLVENCY STATEMENT DATED 15/10/09

View Document

16/10/0916 October 2009 REDUCE ISSUED CAPITAL

View Document

05/09/095 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR DOUGLAS FERRANS

View Document

16/06/0916 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 AUDITOR'S RESIGNATION

View Document

02/06/092 June 2009 AUDITOR'S RESIGNATION

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM GOVETT

View Document

13/05/0913 May 2009 AUDITOR'S RESIGNATION

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR PETER SHERWOOD

View Document

03/03/093 March 2009 DIRECTOR APPOINTED JOANNE DAWSON

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED DIRECTOR COLIN MATTHEW

View Document

01/07/081 July 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED SARAH FRANCES ELIZABETH AITKEN

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR KEITH LOVETT

View Document

03/03/083 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0723 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0622 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 NEW SECRETARY APPOINTED

View Document

04/11/054 November 2005 SECRETARY RESIGNED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/057 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/04/0416 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

09/08/039 August 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 COMPANY NAME CHANGED ROTHSCHILD ASSET MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 30/04/03

View Document

29/04/0329 April 2003 REGISTERED OFFICE CHANGED ON 29/04/03 FROM: 1 KING WILLIAM STREET, LONDON, EC4N 7AR

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 NEW SECRETARY APPOINTED

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/01/03

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 SECRETARY RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

29/01/0329 January 2003 NC INC ALREADY ADJUSTED 21/01/03

View Document

29/01/0329 January 2003 £ NC 60000000/75000000 21/

View Document

08/01/038 January 2003 £ NC 50000000/60000000 20/

View Document

08/01/038 January 2003 NC INC ALREADY ADJUSTED 20/12/02

View Document

08/01/038 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/038 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/038 January 2003 NC INC ALREADY ADJUSTED 20/12/02

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 NC INC ALREADY ADJUSTED 15/03/02

View Document

22/03/0222 March 2002 £ NC 30000000/50000000 15/

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

20/12/0120 December 2001 NC INC ALREADY ADJUSTED 13/12/00

View Document

20/12/0120 December 2001 NC INC ALREADY ADJUSTED 13/12/00

View Document

08/11/018 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0116 July 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

16/06/0116 June 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

10/12/9910 December 1999 REGISTERED OFFICE CHANGED ON 10/12/99 FROM: FIVE ARROWS HOUSE, ST SWITHINS LANE, LONDON, EC4N 8NR

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9925 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 NEW SECRETARY APPOINTED

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 DIRECTOR RESIGNED

View Document

15/02/9915 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/9915 February 1999 NC INC ALREADY ADJUSTED 04/02/99

View Document

15/02/9915 February 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/02/99

View Document

15/02/9915 February 1999 £ NC 20000000/25000000 04/

View Document

23/12/9823 December 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

17/09/9817 September 1998 DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

21/10/9721 October 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

11/09/9711 September 1997 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 RETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 DIRECTOR RESIGNED

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

17/02/9717 February 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 DIRECTOR RESIGNED

View Document

18/11/9618 November 1996 NEW DIRECTOR APPOINTED

View Document

06/09/966 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

05/08/965 August 1996 NEW DIRECTOR APPOINTED

View Document

05/08/965 August 1996 NEW DIRECTOR APPOINTED

View Document

05/08/965 August 1996 NEW DIRECTOR APPOINTED

View Document

05/08/965 August 1996 NEW DIRECTOR APPOINTED

View Document

29/07/9629 July 1996 RETURN MADE UP TO 01/07/96; FULL LIST OF MEMBERS

View Document

18/07/9618 July 1996 DIRECTOR RESIGNED

View Document

24/06/9624 June 1996 NC INC ALREADY ADJUSTED 14/06/96

View Document

24/06/9624 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/06/96

View Document

24/06/9624 June 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/06/96

View Document

24/06/9624 June 1996 £ NC 8600000/20000000 14/06/96

View Document

23/06/9623 June 1996 NEW DIRECTOR APPOINTED

View Document

20/05/9620 May 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

24/01/9624 January 1996 DIRECTOR RESIGNED

View Document

04/12/954 December 1995 NEW DIRECTOR APPOINTED

View Document

04/12/954 December 1995 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 DIRECTOR RESIGNED

View Document

13/09/9513 September 1995 DIRECTOR RESIGNED

View Document

24/07/9524 July 1995 NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/07/9511 July 1995 RETURN MADE UP TO 01/07/95; NO CHANGE OF MEMBERS

View Document

08/06/958 June 1995 DIRECTOR RESIGNED

View Document

06/04/956 April 1995 DIRECTOR RESIGNED

View Document

31/01/9531 January 1995 NEW DIRECTOR APPOINTED

View Document

26/01/9526 January 1995 NEW DIRECTOR APPOINTED

View Document

26/01/9526 January 1995 NEW DIRECTOR APPOINTED

View Document

10/01/9510 January 1995 DIRECTOR RESIGNED

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

14/12/9414 December 1994 DIRECTOR RESIGNED

View Document

02/11/942 November 1994 DIRECTOR RESIGNED

View Document

02/11/942 November 1994 DIRECTOR RESIGNED

View Document

02/11/942 November 1994 NEW DIRECTOR APPOINTED

View Document

10/08/9410 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

09/08/949 August 1994 RETURN MADE UP TO 10/07/94; FULL LIST OF MEMBERS

View Document

09/08/949 August 1994 NEW DIRECTOR APPOINTED

View Document

09/08/949 August 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/08/949 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/08/949 August 1994 DIRECTOR RESIGNED

View Document

24/05/9424 May 1994 NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 NEW DIRECTOR APPOINTED

View Document

18/11/9318 November 1993 NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 DIRECTOR RESIGNED

View Document

10/11/9310 November 1993 NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 NEW DIRECTOR APPOINTED

View Document

08/10/938 October 1993 DIRECTOR RESIGNED

View Document

06/08/936 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

06/08/936 August 1993 RETURN MADE UP TO 10/07/93; NO CHANGE OF MEMBERS

View Document

17/05/9317 May 1993 DIRECTOR RESIGNED

View Document

17/05/9317 May 1993 DIRECTOR RESIGNED

View Document

25/04/9325 April 1993 NEW DIRECTOR APPOINTED

View Document

06/04/936 April 1993 NEW DIRECTOR APPOINTED

View Document

05/03/935 March 1993 DIRECTOR RESIGNED

View Document

02/02/932 February 1993 NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/9218 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

18/08/9218 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/08/9218 August 1992 RETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS

View Document

30/07/9230 July 1992 NEW DIRECTOR APPOINTED

View Document

24/06/9224 June 1992 NEW DIRECTOR APPOINTED

View Document

28/01/9228 January 1992 NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991 DIRECTOR RESIGNED

View Document

31/07/9131 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/07/9130 July 1991 NEW DIRECTOR APPOINTED

View Document

30/07/9130 July 1991 NEW DIRECTOR APPOINTED

View Document

30/07/9130 July 1991 NEW DIRECTOR APPOINTED

View Document

24/07/9124 July 1991 RETURN MADE UP TO 15/06/91; FULL LIST OF MEMBERS

View Document

05/07/915 July 1991 DIRECTOR RESIGNED

View Document

28/06/9128 June 1991 COMPANY NAME CHANGED N.M. ROTHSCHILD ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 01/07/91

View Document

01/06/911 June 1991 NEW DIRECTOR APPOINTED

View Document

20/05/9120 May 1991 DIRECTOR RESIGNED

View Document

08/05/918 May 1991 DIRECTOR RESIGNED

View Document

17/02/9117 February 1991 NEW DIRECTOR APPOINTED

View Document

23/01/9123 January 1991 DIRECTOR RESIGNED

View Document

09/01/919 January 1991 DIRECTOR RESIGNED

View Document

12/11/9012 November 1990 DIRECTOR RESIGNED

View Document

28/09/9028 September 1990 NEW DIRECTOR APPOINTED

View Document

28/09/9028 September 1990 NEW DIRECTOR APPOINTED

View Document

28/09/9028 September 1990 NEW DIRECTOR APPOINTED

View Document

28/09/9028 September 1990 NEW DIRECTOR APPOINTED

View Document

28/09/9028 September 1990 NEW DIRECTOR APPOINTED

View Document

28/09/9028 September 1990 NEW DIRECTOR APPOINTED

View Document

28/09/9028 September 1990 NEW DIRECTOR APPOINTED

View Document

03/08/903 August 1990 DIRECTOR RESIGNED

View Document

30/07/9030 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

30/07/9030 July 1990 RETURN MADE UP TO 10/07/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 DIRECTOR RESIGNED

View Document

11/04/9011 April 1990 NEW DIRECTOR APPOINTED

View Document

08/03/908 March 1990 DIRECTOR RESIGNED

View Document

29/01/9029 January 1990 NEW DIRECTOR APPOINTED

View Document

07/11/897 November 1989 DIRECTOR RESIGNED

View Document

06/10/896 October 1989 DIRECTOR RESIGNED

View Document

10/08/8910 August 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

10/08/8910 August 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

12/07/8912 July 1989 DIRECTOR RESIGNED

View Document

28/06/8928 June 1989 NEW DIRECTOR APPOINTED

View Document

19/06/8919 June 1989 NEW DIRECTOR APPOINTED

View Document

22/05/8922 May 1989 NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 NEW DIRECTOR APPOINTED

View Document

13/04/8913 April 1989 DIRECTOR RESIGNED

View Document

08/02/898 February 1989 DIRECTOR RESIGNED

View Document

16/01/8916 January 1989 DIRECTOR RESIGNED

View Document

17/11/8817 November 1988 NEW DIRECTOR APPOINTED

View Document

31/10/8831 October 1988 NEW DIRECTOR APPOINTED

View Document

20/10/8820 October 1988 NEW DIRECTOR APPOINTED

View Document

07/09/887 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/8816 August 1988 NEW DIRECTOR APPOINTED

View Document

21/07/8821 July 1988 DIRECTOR RESIGNED

View Document

20/07/8820 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

20/07/8820 July 1988 RETURN MADE UP TO 12/07/88; FULL LIST OF MEMBERS

View Document

09/06/889 June 1988 WD 28/04/88 AD 31/03/88--------- £ SI 4250000@1=4250000 £ IC 1100000/5350000

View Document

09/06/889 June 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/88

View Document

09/06/889 June 1988 £ NC 1100000/8600000

View Document

09/06/889 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/8823 May 1988 NEW DIRECTOR APPOINTED

View Document

24/03/8824 March 1988 DIRECTOR RESIGNED

View Document

09/03/889 March 1988 DIRECTOR RESIGNED

View Document

09/03/889 March 1988 NEW DIRECTOR APPOINTED

View Document

11/02/8811 February 1988 DIRECTOR RESIGNED

View Document

16/12/8716 December 1987 NEW DIRECTOR APPOINTED

View Document

23/09/8723 September 1987 DIRECTOR RESIGNED

View Document

31/07/8731 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/07/8729 July 1987 RETURN MADE UP TO 15/07/87; FULL LIST OF MEMBERS

View Document

29/07/8729 July 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

25/06/8725 June 1987 DIRECTOR RESIGNED

View Document

15/06/8715 June 1987 NEW DIRECTOR APPOINTED

View Document

28/04/8728 April 1987 REGISTERED OFFICE CHANGED ON 28/04/87 FROM: NEW COURT, ST SWITHIN'S LANE, LONDON EC4

View Document

10/10/8610 October 1986 DIRECTOR RESIGNED

View Document

09/06/869 June 1986 RETURN MADE UP TO 28/05/86; FULL LIST OF MEMBERS

View Document

09/06/869 June 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

02/05/862 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/7824 January 1978 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/01/78

View Document

19/11/6419 November 1964 CERTIFICATE OF INCORPORATION

View Document

19/11/6419 November 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