OLD MUTUAL FUND MANAGERS LIMITED

Company Documents

DateDescription
08/05/158 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/12/1419 December 2014 AUDITOR'S RESIGNATION

View Document

12/12/1412 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

09/09/149 September 2014 SECRETARY APPOINTED MR DEAN LEONARD CLARKE

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, SECRETARY KATIE HALL-MAY

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM
2 LAMBETH HILL
LONDON
EC4V 4AD

View Document

21/11/1321 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

21/10/1321 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MS KATE DIBB / 07/09/2013

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MR. PAUL WILLIAM FEENEY

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MR. JEREMY DOUGLAS CHARLES

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 SAIL ADDRESS CREATED

View Document

29/05/1329 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/05/1322 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

22/03/1322 March 2013 SECRETARY APPOINTED MS KATE DIBB

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, SECRETARY MIRANDA TELFER

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MITCHELL DEAN

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL FEENEY

View Document

25/10/1225 October 2012 25/10/12 STATEMENT OF CAPITAL GBP 5500000

View Document

08/10/128 October 2012 SOLVENCY STATEMENT DATED 30/09/12

View Document

08/10/128 October 2012 STATEMENT BY DIRECTORS

View Document

08/10/128 October 2012 REDUCE ISSUED CAPITAL 30/09/2012

View Document

11/09/1211 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED MR PAUL WILLIAM FEENEY

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON WILSON

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR LINDA GIBSON

View Document

27/06/1227 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARGARET AMMON

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BAXTER

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED JULIAN DAVID FREDERICK IDE

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/07/111 July 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS TURPIN

View Document

14/09/1014 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW NAGELE

View Document

09/06/109 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

12/12/0912 December 2009 DIRECTOR APPOINTED THOMAS MOYNIHAN TURPIN

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED LINDA TILTON GIBSON

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED MARGARET AMMON

View Document

17/09/0917 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/06/092 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR ASHTON BRADBURY

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED MR SIMON GUY WILSON

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED MR ASHTON CHARLES BRADBURY

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED MR MATTHEW NAGELE

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR ALAN HOUGH

View Document

05/09/085 September 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED SECRETARY PAUL NATHAN

View Document

14/07/0814 July 2008 SECRETARY APPOINTED MIRANDA TELFER

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR EOIN MURRAY

View Document

18/09/0718 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

16/06/0716 June 2007 RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS

View Document

27/01/0727 January 2007 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: G OFFICE CHANGED 08/06/05 5TH FLOOR 80 CHEAPSIDE LONDON EC2V 6LS

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 NC INC ALREADY ADJUSTED 30/04/03

View Document

28/05/0328 May 2003 NC INC ALREADY ADJUSTED 30/04/03

View Document

28/05/0328 May 2003 ALLOT 2,000,000 SHARES 30/04/03

View Document

27/05/0327 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/05/0323 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 � NC 11000000/13000000 18/

View Document

24/12/0224 December 2002 NC INC ALREADY ADJUSTED 18/12/02

View Document

24/12/0224 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 NC INC ALREADY ADJUSTED 21/12/01

View Document

16/06/0216 June 2002 ISSUE 500000 SHARES 24/10/01

View Document

16/06/0216 June 2002 NC INC ALREADY ADJUSTED 01/05/02

View Document

16/06/0216 June 2002 NC INC ALREADY ADJUSTED 21/12/01

View Document

16/06/0216 June 2002 NC INC ALREADY ADJUSTED 01/05/02

View Document

16/06/0216 June 2002 ISSUE 1000000 SHARES 13/03/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 NC INC ALREADY ADJUSTED 31/07/01

View Document

29/08/0129 August 2001 � NC 4000000/6000000 31/0

View Document

21/05/0121 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/01/0129 January 2001 SECRETARY RESIGNED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 NEW SECRETARY APPOINTED

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 NEW SECRETARY APPOINTED

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 � NC 3000000/40000000 06/

View Document

26/07/0026 July 2000 NC INC ALREADY ADJUSTED 06/07/00

View Document

26/07/0026 July 2000 ALLOT 500000 SHARES 06/07/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 DIRECTOR RESIGNED

View Document

29/11/9929 November 1999 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

06/10/996 October 1999 � NC 2000000/3000000 29/09/99

View Document

04/10/994 October 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

04/10/994 October 1999 REGISTERED OFFICE CHANGED ON 04/10/99 FROM: G OFFICE CHANGED 04/10/99 2 BARTLEY WAY HOOK HAMPSHIRE RG27 9XA

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 NEW SECRETARY APPOINTED

View Document

20/08/9920 August 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 S366A DISP HOLDING AGM 26/04/99

View Document

13/04/9913 April 1999 NEW SECRETARY APPOINTED

View Document

05/02/995 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

23/06/9823 June 1998 NEW DIRECTOR APPOINTED

View Document

23/06/9823 June 1998 DIRECTOR RESIGNED

View Document

23/06/9823 June 1998 DIRECTOR RESIGNED

View Document

13/06/9813 June 1998 SECRETARY RESIGNED

View Document

13/06/9813 June 1998 NEW SECRETARY APPOINTED

View Document

12/06/9812 June 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

10/06/9710 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9710 June 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 AUDITOR'S RESIGNATION

View Document

06/05/976 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/973 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/962 December 1996 SECRETARY RESIGNED

View Document

02/12/962 December 1996 NEW SECRETARY APPOINTED

View Document

06/11/966 November 1996 DIRS POWERS 28/10/96

View Document

06/11/966 November 1996 ADOPT MEM AND ARTS 28/10/96

View Document

06/11/966 November 1996 S252 DISP LAYING ACC 28/10/96

View Document

06/11/966 November 1996 S366A DISP HOLDING AGM 28/10/96

View Document

06/11/966 November 1996 S386 DISP APP AUDS 28/10/96

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

15/08/9615 August 1996 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/966 June 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

17/11/9517 November 1995 DIRECTOR RESIGNED

View Document

12/09/9512 September 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

11/08/9511 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/9526 June 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/955 January 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

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

30/11/9430 November 1994 COMPANY NAME CHANGED PROVIDENCE CAPITOL FUND MANAGERS LIMITED CERTIFICATE ISSUED ON 01/12/94

View Document

10/10/9410 October 1994 DIRECTOR RESIGNED

View Document

08/07/948 July 1994 DIRECTOR RESIGNED

View Document

09/06/949 June 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/12/937 December 1993 NEW SECRETARY APPOINTED

View Document

07/12/937 December 1993 SECRETARY RESIGNED

View Document

01/07/931 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9322 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9315 June 1993 RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS

View Document

20/04/9320 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/04/935 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/935 April 1993 ALTER MEM AND ARTS 18/03/93

View Document

29/09/9229 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9215 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9228 May 1992 RETURN MADE UP TO 14/05/92; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/03/9223 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/915 November 1991 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/915 November 1991 DIRECTOR RESIGNED

View Document

26/07/9126 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/07/9124 July 1991 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/9116 June 1991 RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS

View Document

26/09/9026 September 1990 REGISTERED OFFICE CHANGED ON 26/09/90 FROM: G OFFICE CHANGED 26/09/90 PROVIDENCE HOUSE 30 UXBRIDGE ROAD LONDON W12 8PG

View Document

14/08/9014 August 1990 RETURN MADE UP TO 14/05/90; NO CHANGE OF MEMBERS

View Document

06/06/906 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/01/9024 January 1990 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 DIRECTOR RESIGNED

View Document

06/11/896 November 1989 NEW DIRECTOR APPOINTED

View Document

17/10/8917 October 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/09/89

View Document

17/10/8917 October 1989 � NC 1000000/3000000

View Document

16/10/8916 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/08/8925 August 1989 NEW DIRECTOR APPOINTED

View Document

25/08/8925 August 1989 NEW DIRECTOR APPOINTED

View Document

25/08/8925 August 1989 DIRECTOR RESIGNED

View Document

25/08/8925 August 1989 DIRECTOR RESIGNED

View Document

19/04/8919 April 1989 NEW DIRECTOR APPOINTED

View Document

02/02/892 February 1989 WD 18/01/89 AD 22/12/88--------- � SI 150000@1=150000

View Document

21/12/8821 December 1988 RETURN MADE UP TO 10/10/88; FULL LIST OF MEMBERS

View Document

21/12/8821 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/11/882 November 1988 WD 20/10/88 AD 28/09/88--------- � SI 250000@1=250000

View Document

21/10/8821 October 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/09/88

View Document

19/10/8819 October 1988 � NC 500000/1000000

View Document

20/05/8820 May 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/8820 May 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/877 December 1987 RETURN MADE UP TO 06/10/87; FULL LIST OF MEMBERS

View Document

20/07/8720 July 1987 DIRECTOR RESIGNED

View Document

17/12/8617 December 1986 NEW SECRETARY APPOINTED

View Document

23/10/8623 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

20/10/8620 October 1986 RETURN MADE UP TO 26/08/86; FULL LIST OF MEMBERS

View Document

17/09/8617 September 1986 DIRECTOR RESIGNED

View Document

19/06/8419 June 1984 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