Download leads from Nexok and grow your business. Find out more

Ignis Investment Services Limited

Documents

Total Documents486
Total Pages2,595

Filing History

19 November 2020Termination of appointment of Holly Sylvia Kidd as a secretary on 19 November 2020
19 November 2020Appointment of Sla Corporate Secretary Limited as a secretary on 2 October 2020
3 July 2020Full accounts made up to 31 December 2019
23 June 2020Confirmation statement made on 15 June 2020 with no updates
20 December 2019Termination of appointment of Alan Stephen Acheson as a director on 8 December 2019
2 August 2019Full accounts made up to 31 December 2018
27 June 2019Confirmation statement made on 15 June 2019 with no updates
14 January 2019Appointment of Mr Simon Andrew Emile Winter as a director on 11 January 2019
10 December 2018Termination of appointment of Sean Andrew Fitzgerald as a director on 28 October 2018
27 June 2018Confirmation statement made on 15 June 2018 with updates
18 June 2018Full accounts made up to 31 December 2017
27 March 2018Director's details changed for Mr James Baird Aird on 28 February 2018
2 October 2017Register(s) moved to registered inspection location 1 George Street Edinburgh EH2 2LL
2 October 2017Register inspection address has been changed from 1 George Street Edinburgh EH2 2LL United Kingdom to 6 st Andrews Square Edinburgh Midlothian EH2 2BD
2 October 2017Register inspection address has been changed from 1 George Street Edinburgh EH2 2LL United Kingdom to 6 st Andrews Square Edinburgh Midlothian EH2 2BD
2 October 2017Register(s) moved to registered inspection location 1 George Street Edinburgh EH2 2LL
15 June 2017Confirmation statement made on 15 June 2017 with updates
15 June 2017Confirmation statement made on 15 June 2017 with updates
6 June 2017Full accounts made up to 31 December 2016
6 June 2017Full accounts made up to 31 December 2016
15 July 2016Appointment of Mr Alan Stephen Acheson as a director on 14 July 2016
15 July 2016Appointment of Mr Alan Stephen Acheson as a director on 14 July 2016
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 30,580,100
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 30,580,100
13 June 2016Solvency Statement dated 30/05/16
13 June 2016Statement of capital on 13 June 2016
  • GBP 30,580,100
13 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 June 2016Statement of capital on 13 June 2016
  • GBP 30,580,100
13 June 2016Statement by Directors
13 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 June 2016Solvency Statement dated 30/05/16
13 June 2016Statement by Directors
3 June 2016Resolutions
  • RES13 ‐ Sum of £50.8 million capitalised and appropriated 30/05/2016
3 June 2016Statement of capital following an allotment of shares on 2 June 2016
  • GBP 81,380,100
3 June 2016Statement of capital following an allotment of shares on 2 June 2016
  • GBP 81,380,100
3 June 2016Resolutions
  • RES13 ‐ Sum of £50.8 million capitalised and appropriated 30/05/2016
3 June 2016Full accounts made up to 31 December 2015
3 June 2016Full accounts made up to 31 December 2015
31 May 2016Termination of appointment of Colin Richard Walklin as a director on 27 May 2016
31 May 2016Termination of appointment of Roderick Louis Paris as a director on 27 May 2016
31 May 2016Termination of appointment of Colin Richard Walklin as a director on 27 May 2016
31 May 2016Termination of appointment of Colin Martin Clark as a director on 27 May 2016
31 May 2016Termination of appointment of Colin Martin Clark as a director on 27 May 2016
31 May 2016Termination of appointment of Roderick Louis Paris as a director on 27 May 2016
13 April 2016Appointment of Sean Andrew Fitzgerald as a director on 1 April 2016
13 April 2016Appointment of Sean Andrew Fitzgerald as a director on 1 April 2016
31 March 2016Register(s) moved to registered office address 1 George Street Edinburgh EH2 2LL
31 March 2016Register(s) moved to registered office address 1 George Street Edinburgh EH2 2LL
31 March 2016Registered office address changed from 50 Bothwell Street Glasgow G2 6HR to 1 George Street Edinburgh EH2 2LL on 31 March 2016
31 March 2016Registered office address changed from 50 Bothwell Street Glasgow G2 6HR to 1 George Street Edinburgh EH2 2LL on 31 March 2016
10 February 2016Appointment of Miss Holly Sylvia Kidd as a secretary on 29 January 2016
10 February 2016Appointment of Miss Holly Sylvia Kidd as a secretary on 29 January 2016
10 February 2016Termination of appointment of Christina Ann Hankin as a secretary on 29 January 2016
10 February 2016Termination of appointment of Christina Ann Hankin as a secretary on 29 January 2016
28 October 2015Termination of appointment of Norman Keith Skeoch as a director on 26 October 2015
28 October 2015Termination of appointment of Norman Keith Skeoch as a director on 26 October 2015
7 August 2015Termination of appointment of Christopher James Fellingham as a director on 31 July 2015
7 August 2015Termination of appointment of Christopher James Fellingham as a director on 31 July 2015
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 30,580,100
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 30,580,100
28 May 2015Full accounts made up to 31 December 2014
28 May 2015Full accounts made up to 31 December 2014
13 May 2015Register(s) moved to registered inspection location 1 George Street Edinburgh EH2 2LL
13 May 2015Register(s) moved to registered inspection location 1 George Street Edinburgh EH2 2LL
11 May 2015Register inspection address has been changed to 1 George Street Edinburgh EH2 2LL
11 May 2015Register inspection address has been changed to 1 George Street Edinburgh EH2 2LL
4 May 2015Appointment of Christina Ann Hankin as a secretary on 30 April 2015
4 May 2015Termination of appointment of Stephanie Rose Griffin as a secretary on 30 April 2015
4 May 2015Termination of appointment of Stephanie Rose Griffin as a secretary on 30 April 2015
4 May 2015Appointment of Christina Ann Hankin as a secretary on 30 April 2015
4 December 2014Current accounting period shortened from 30 June 2015 to 31 December 2014
4 December 2014Current accounting period shortened from 30 June 2015 to 31 December 2014
1 December 2014Full accounts made up to 30 June 2014
1 December 2014Full accounts made up to 30 June 2014
29 September 2014Auditor's resignation
29 September 2014Auditor's resignation
18 August 2014Second filing of TM01 previously delivered to Companies House
18 August 2014Second filing of TM01 previously delivered to Companies House
18 August 2014Second filing of TM01 previously delivered to Companies House
18 August 2014Second filing of TM01 previously delivered to Companies House
18 August 2014Second filing of TM01 previously delivered to Companies House
18 August 2014Second filing of TM01 previously delivered to Companies House
18 August 2014Second filing of TM01 previously delivered to Companies House
18 August 2014Statement of company's objects
18 August 2014Second filing of TM01 previously delivered to Companies House
18 August 2014Second filing of TM01 previously delivered to Companies House
18 August 2014Second filing of TM01 previously delivered to Companies House
18 August 2014Second filing of TM01 previously delivered to Companies House
18 August 2014Statement of company's objects
18 August 2014Second filing of TM01 previously delivered to Companies House
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 30,580,100
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 30,580,100
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 30,580,100
9 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
9 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
7 July 2014Appointment of Mr Colin Martin Clark as a director
7 July 2014Appointment of Colin Richard Walklin as a director
7 July 2014Appointment of Mr James Baird Aird as a director
7 July 2014Appointment of Colin Richard Walklin as a director
7 July 2014Termination of appointment of James Mcconville as a director on 1 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 18/08/2014.
7 July 2014Appointment of Mr Roderick Louis Paris as a director
7 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 30,580,100
7 July 2014Appointment of Mr Norman Keith Skeoch as a director
7 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 30,580,100
7 July 2014Termination of appointment of Claude Andre Chene as a director on 1 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 18/08/2014.
7 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 30,580,100
7 July 2014Termination of appointment of Claude Andre Chene as a director on 1 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 18/08/2014.
7 July 2014Termination of appointment of David Walter Watts as a director on 1 July 2014
7 July 2014Termination of appointment of David Walter Watts as a director on 1 July 2014
7 July 2014Appointment of Mr Roderick Louis Paris as a director
7 July 2014Termination of appointment of Clive Christopher Roger Bannister as a director on 1 July 2014
7 July 2014Termination of appointment of Christopher John Loraine Samuel as a director on 1 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 18/08/2014.
7 July 2014Termination of appointment of Eric St Clair Stobart as a director on 1 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 18/08/2014.
7 July 2014Termination of appointment of Christopher John Loraine Samuel as a director on 1 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 18/08/2014.
7 July 2014Termination of appointment of Claude Andre Chene as a director on 1 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 18/08/2014.
7 July 2014Termination of appointment of Christopher John Loraine Samuel as a director on 1 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 18/08/2014.
7 July 2014Termination of appointment of David Walter Watts as a director on 1 July 2014
7 July 2014Termination of appointment of Eric St Clair Stobart as a director on 1 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 18/08/2014.
7 July 2014Termination of appointment of James Mcconville as a director on 1 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 18/08/2014.
7 July 2014Termination of appointment of James Mcconville as a director on 1 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 18/08/2014.
7 July 2014Termination of appointment of Clive Christopher Roger Bannister as a director on 1 July 2014
7 July 2014Termination of appointment of Eric St Clair Stobart as a director on 1 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 18/08/2014.
7 July 2014Appointment of Mr James Baird Aird as a director
7 July 2014Appointment of Mr Norman Keith Skeoch as a director
7 July 2014Termination of appointment of Clive Christopher Roger Bannister as a director on 1 July 2014
7 July 2014Appointment of Mr Colin Martin Clark as a director
4 July 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014
4 July 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014
30 April 2014Full accounts made up to 31 December 2013
30 April 2014Full accounts made up to 31 December 2013
2 December 2013Appointment of Mr David Walter Watts as a director
2 December 2013Appointment of Mr David Walter Watts as a director
29 November 2013Appointment of Mr Eric St Clair Stobart as a director
29 November 2013Appointment of Mr Eric St Clair Stobart as a director
5 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
5 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
5 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
9 May 2013Full accounts made up to 31 December 2012
9 May 2013Full accounts made up to 31 December 2012
4 February 2013Termination of appointment of Timothy Roberts as a director
4 February 2013Termination of appointment of Timothy Roberts as a director
24 December 2012Termination of appointment of Paul Miles as a director
24 December 2012Termination of appointment of Paul Miles as a director
7 August 2012Appointment of Mr James Mcconville as a director
7 August 2012Termination of appointment of Ian Paterson Brown as a director
7 August 2012Termination of appointment of Ian Paterson Brown as a director
7 August 2012Appointment of Mr James Mcconville as a director
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
3 April 2012Full accounts made up to 31 December 2011
3 April 2012Full accounts made up to 31 December 2011
19 March 2012Appointment of Mr Paul Lewis Miles as a director
19 March 2012Appointment of Mr Paul Lewis Miles as a director
4 January 2012Termination of appointment of Jonathan Yates as a director
4 January 2012Termination of appointment of Jonathan Yates as a director
24 October 2011Appointment of Mr Claude Andre Chene as a director
24 October 2011Appointment of Mr Claude Andre Chene as a director
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
27 June 2011Termination of appointment of Jonathan Polin as a director
27 June 2011Termination of appointment of Jonathan Polin as a director
3 May 2011Full accounts made up to 31 December 2010
3 May 2011Full accounts made up to 31 December 2010
15 April 2011Director's details changed for Mr Clive Christopher Roger Bannister on 13 April 2011
15 April 2011Director's details changed for Mr Clive Christopher Roger Bannister on 13 April 2011
9 March 2011Appointment of Clive Christopher Roger Bannister as a director
9 March 2011Appointment of Clive Christopher Roger Bannister as a director
15 February 2011Termination of appointment of Jonathan Moss as a director
15 February 2011Termination of appointment of Jonathan Moss as a director
18 January 2011Termination of appointment of Diarmuid Cummins as a director
18 January 2011Termination of appointment of Diarmuid Cummins as a director
22 November 2010Appointment of Jonathan James Yates as a director
22 November 2010Appointment of Jonathan James Yates as a director
30 September 2010Termination of appointment of Deborah Wagner as a secretary
30 September 2010Termination of appointment of Deborah Wagner as a secretary
30 September 2010Appointment of Stephanie Rose Griffin as a secretary
30 September 2010Appointment of Stephanie Rose Griffin as a secretary
13 July 2010Full accounts made up to 31 December 2009
13 July 2010Full accounts made up to 31 December 2009
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
28 June 2010Appointment of Diarmuid Cummins as a director
28 June 2010Appointment of Diarmuid Cummins as a director
7 June 2010Termination of appointment of Peter Reid as a director
7 June 2010Termination of appointment of Peter Reid as a director
14 May 2010Termination of appointment of Paul Dixon as a director
14 May 2010Termination of appointment of Paul Dixon as a director
11 May 2010Termination of appointment of Tom Cross Brown as a director
11 May 2010Termination of appointment of Tom Cross Brown as a director
9 March 2010Director's details changed for Jonathan Charles Polin on 31 December 2009
9 March 2010Director's details changed for Jonathan Charles Polin on 31 December 2009
19 February 2010Appointment of Christopher James Fellingham as a director
19 February 2010Appointment of Christopher James Fellingham as a director
17 February 2010Appointment of Timothy Henry Raynes Roberts as a director
17 February 2010Appointment of Timothy Henry Raynes Roberts as a director
16 February 2010Appointment of Mr Jonathan Stephen Moss as a director
16 February 2010Appointment of Mr Jonathan Stephen Moss as a director
4 February 2010Termination of appointment of Robert Cook as a director
4 February 2010Termination of appointment of Robert Cook as a director
2 November 2009Appointment of Robert Derek Cook as a director
2 November 2009Appointment of Robert Derek Cook as a director
2 November 2009Appointment of Mr Christopher John Loraine Samuel as a director
2 November 2009Appointment of Paul Robert Dixon as a director
2 November 2009Appointment of Mr Christopher John Loraine Samuel as a director
2 November 2009Appointment of Paul Robert Dixon as a director
31 October 2009Termination of appointment of William Treen as a director
31 October 2009Termination of appointment of William Treen as a director
16 October 2009Full accounts made up to 31 December 2008
16 October 2009Full accounts made up to 31 December 2008
12 October 2009Termination of appointment of Edward Spencer-Churchill as a director
12 October 2009Termination of appointment of Edward Spencer-Churchill as a director
12 October 2009Termination of appointment of John Cusins as a director
12 October 2009Termination of appointment of Fiona Clutterbuck as a director
12 October 2009Termination of appointment of John Cusins as a director
12 October 2009Termination of appointment of Fiona Clutterbuck as a director
20 August 2009Appointment terminated director gavin stewart
20 August 2009Appointment terminated director gavin stewart
3 July 2009Return made up to 03/07/09; full list of members
3 July 2009Return made up to 03/07/09; full list of members
11 June 2009Appointment terminated director layton tamberlin
11 June 2009Appointment terminated director layton tamberlin
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 December 2008Appointment terminated director jonathan moss
18 December 2008Appointment terminated director jonathan moss
28 November 2008Appointment terminated director jonathan moss
28 November 2008Appointment terminated director jonathan moss
18 November 2008Registered office changed on 18/11/2008 from resolution house 50 bothwell street glasgow G2 6HR
18 November 2008Registered office changed on 18/11/2008 from resolution house 50 bothwell street glasgow G2 6HR
17 November 2008Company name changed resolution investment services LIMITED\certificate issued on 17/11/08
17 November 2008Company name changed resolution investment services LIMITED\certificate issued on 17/11/08
8 October 2008Director's change of particulars / tom cross-brown / 06/10/2008
8 October 2008Director appointed william alan mcintosh
8 October 2008Director's change of particulars / tom cross-brown / 06/10/2008
8 October 2008Appointment terminated director william mcintosh
8 October 2008Director's change of particulars / john cusins / 06/10/2008
8 October 2008Appointment terminated director william mcintosh
8 October 2008Director appointed william alan mcintosh
8 October 2008Director's change of particulars / john cusins / 06/10/2008
1 October 2008Director appointed fiona jane clutterbuck
1 October 2008Director appointed fiona jane clutterbuck
17 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 September 2008Director appointed edward albert charles spencer-churchill
17 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 September 2008Director appointed edward albert charles spencer-churchill
15 August 2008Appointment terminated director daniel o'neil
15 August 2008Appointment terminated director daniel o'neil
23 July 2008Director appointed layton gwyn tamberlin
23 July 2008Director appointed layton gwyn tamberlin
16 July 2008Return made up to 03/07/08; full list of members
16 July 2008Return made up to 03/07/08; full list of members
14 July 2008Director appointed john robert cusins
14 July 2008Director appointed john robert cusins
10 July 2008Director appointed tom cross-brown
10 July 2008Director appointed jonathan stephen moss
10 July 2008Director appointed tom cross-brown
10 July 2008Director appointed jonathan stephen moss
9 July 2008Director appointed william raymond treen
9 July 2008Director appointed william raymond treen
20 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
20 May 2008Declaration of assistance for shares acquisition
20 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
20 May 2008Declaration of assistance for shares acquisition
6 May 2008Appointment terminated director james newman
6 May 2008Appointment terminated director michael biggs
6 May 2008Appointment terminated director michael biggs
6 May 2008Appointment terminated director brendan meehan
6 May 2008Appointment terminated director brendan meehan
6 May 2008Appointment terminated director james newman
12 April 2008Full accounts made up to 31 December 2007
12 April 2008Full accounts made up to 31 December 2007
18 July 2007Return made up to 03/07/07; full list of members
18 July 2007Return made up to 03/07/07; full list of members
13 June 2007New director appointed
13 June 2007New director appointed
13 June 2007New director appointed
13 June 2007New director appointed
5 April 2007Full accounts made up to 31 December 2006
5 April 2007Full accounts made up to 31 December 2006
15 March 2007Director resigned
15 March 2007Director resigned
12 February 2007New director appointed
12 February 2007New director appointed
24 July 2006Return made up to 03/07/06; full list of members
24 July 2006Return made up to 03/07/06; full list of members
17 May 2006Registered office changed on 17/05/06 from: britannia court 50 bothwell street glasgow G2 6HR
17 May 2006Registered office changed on 17/05/06 from: britannia court 50 bothwell street glasgow G2 6HR
3 May 2006Memorandum and Articles of Association
3 May 2006Memorandum and Articles of Association
2 May 2006Company name changed britannic investment managers li mited\certificate issued on 02/05/06
2 May 2006Company name changed britannic investment managers li mited\certificate issued on 02/05/06
12 April 2006Full accounts made up to 31 December 2005
12 April 2006Full accounts made up to 31 December 2005
8 November 2005Director resigned
8 November 2005Director resigned
8 November 2005Director's particulars changed
8 November 2005Director resigned
8 November 2005Director resigned
8 November 2005Director resigned
8 November 2005Director resigned
8 November 2005New director appointed
8 November 2005Director resigned
8 November 2005Director resigned
8 November 2005Director resigned
8 November 2005Director resigned
8 November 2005New director appointed
8 November 2005Director's particulars changed
8 July 2005Return made up to 03/07/05; full list of members
8 July 2005Director's particulars changed
8 July 2005Return made up to 03/07/05; full list of members
8 July 2005Director's particulars changed
19 May 2005Full accounts made up to 31 December 2004
19 May 2005Full accounts made up to 31 December 2004
16 May 2005Director's particulars changed
16 May 2005Director's particulars changed
27 January 2005New director appointed
27 January 2005New director appointed
11 October 2004New director appointed
11 October 2004Director resigned
11 October 2004Director resigned
11 October 2004New director appointed
6 July 2004Return made up to 03/07/04; no change of members
6 July 2004Return made up to 03/07/04; no change of members
9 June 2004Director resigned
9 June 2004New director appointed
9 June 2004New director appointed
9 June 2004Director resigned
28 April 2004New director appointed
28 April 2004Director resigned
28 April 2004Director resigned
28 April 2004New director appointed
28 April 2004New director appointed
28 April 2004New director appointed
28 April 2004Director resigned
28 April 2004Director resigned
28 April 2004New director appointed
28 April 2004New director appointed
2 April 2004Director resigned
2 April 2004Director resigned
2 April 2004Director resigned
2 April 2004Director resigned
15 March 2004Full accounts made up to 31 December 2003
15 March 2004Full accounts made up to 31 December 2003
15 August 2003Director resigned
15 August 2003Director resigned
15 August 2003New director appointed
15 August 2003New director appointed
23 July 2003Return made up to 03/07/03; full list of members
23 July 2003Return made up to 03/07/03; full list of members
25 June 2003Director's particulars changed
25 June 2003Director's particulars changed
9 March 2003Full accounts made up to 31 December 2002
9 March 2003Full accounts made up to 31 December 2002
20 January 2003New director appointed
20 January 2003New director appointed
16 December 2002New director appointed
16 December 2002New director appointed
16 July 2002Return made up to 03/07/02; no change of members
16 July 2002Return made up to 03/07/02; no change of members
26 March 2002Full accounts made up to 31 December 2001
26 March 2002Full accounts made up to 31 December 2001
6 December 2001Director's particulars changed
6 December 2001Director's particulars changed
30 July 2001Return made up to 03/07/01; no change of members
30 July 2001Return made up to 03/07/01; no change of members
27 July 2001Director resigned
27 July 2001Director resigned
17 May 2001New director appointed
17 May 2001New director appointed
17 April 2001Memorandum and Articles of Association
17 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 April 2001Memorandum and Articles of Association
29 March 2001Director resigned
29 March 2001Director resigned
28 February 2001Full accounts made up to 31 December 2000
28 February 2001New director appointed
28 February 2001Full accounts made up to 31 December 2000
28 February 2001New director appointed
28 February 2001New director appointed
28 February 2001Director resigned
28 February 2001New director appointed
28 February 2001Director resigned
12 January 2001New director appointed
12 January 2001Director resigned
12 January 2001Director resigned
12 January 2001New director appointed
12 January 2001Director resigned
12 January 2001Director resigned
5 September 2000Director resigned
5 September 2000Director resigned
3 August 2000Director resigned
3 August 2000Director resigned
3 August 2000Director resigned
3 August 2000Director resigned
12 July 2000Return made up to 03/07/00; full list of members
12 July 2000Return made up to 03/07/00; full list of members
3 May 2000Memorandum and Articles of Association
3 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
3 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
3 May 2000Memorandum and Articles of Association
11 April 2000Full accounts made up to 31 December 1999
11 April 2000Full accounts made up to 31 December 1999
13 December 1999New director appointed
13 December 1999New director appointed
13 December 1999Director resigned
13 December 1999New director appointed
13 December 1999Director resigned
13 December 1999New director appointed
8 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
8 December 1999Memorandum and Articles of Association
8 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
8 December 1999Memorandum and Articles of Association
7 December 1999Company name changed britannia investment managers li mited\certificate issued on 07/12/99
7 December 1999Company name changed britannia investment managers li mited\certificate issued on 07/12/99
20 July 1999Director's particulars changed
20 July 1999Director's particulars changed
14 July 1999Return made up to 03/07/99; full list of members
14 July 1999Return made up to 03/07/99; full list of members
19 April 1999Full accounts made up to 31 December 1998
19 April 1999Full accounts made up to 31 December 1998
5 March 1999Director resigned
5 March 1999Director resigned
22 January 1999New director appointed
22 January 1999New director appointed
24 November 1998Auditor's resignation
24 November 1998Auditor's resignation
17 July 1998Return made up to 03/07/98; full list of members
17 July 1998Return made up to 03/07/98; full list of members
25 June 1998New director appointed
25 June 1998New director appointed
6 April 1998Full accounts made up to 31 December 1997
6 April 1998Full accounts made up to 31 December 1997
7 November 1997New director appointed
7 November 1997New director appointed
30 October 1997New director appointed
30 October 1997Ad 30/09/97--------- £ si [email protected]=130000 £ ic 450100/580100
30 October 1997New director appointed
30 October 1997Ad 30/09/97--------- £ si [email protected]=130000 £ ic 450100/580100
8 August 1997Director's particulars changed
8 August 1997Director's particulars changed
10 July 1997Return made up to 03/07/97; full list of members
10 July 1997Return made up to 03/07/97; full list of members
7 May 1997Full accounts made up to 31 December 1996
7 May 1997Full accounts made up to 31 December 1996
18 April 1997Secretary's particulars changed
18 April 1997Secretary's particulars changed
24 January 1997New director appointed
24 January 1997New director appointed
24 January 1997New director appointed
24 January 1997New director appointed
24 January 1997New director appointed
24 January 1997New director appointed
24 January 1997New director appointed
24 January 1997New director appointed
2 September 1996New director appointed
2 September 1996New director appointed
8 July 1996Return made up to 03/07/96; full list of members
8 July 1996Return made up to 03/07/96; full list of members
17 June 1996Director resigned
17 June 1996Director resigned
13 May 1996Director resigned
13 May 1996Director resigned
29 April 1996Full accounts made up to 31 December 1995
29 April 1996Full accounts made up to 31 December 1995
16 January 1996Director resigned
16 January 1996Director resigned
21 April 1995Full accounts made up to 31 December 1994
21 April 1995Full accounts made up to 31 December 1994
30 December 1994Company name changed britannia life investment manage rs LIMITED\certificate issued on 01/01/95
30 December 1994Company name changed britannia life investment manage rs LIMITED\certificate issued on 01/01/95
8 April 1993Memorandum and Articles of Association
8 April 1993Memorandum and Articles of Association
19 March 1993Memorandum and Articles of Association
19 March 1993Memorandum and Articles of Association
9 December 1992Registered office changed on 09/12/92 from: 190 west george street glasgow G2 2NR
9 December 1992Registered office changed on 09/12/92 from: 190 west george street glasgow G2 2NR
28 February 1991Company name changed fs investment services LIMITED\certificate issued on 01/03/91
28 February 1991Company name changed fs investment services LIMITED\certificate issued on 01/03/91
12 November 1986Incorporation
12 November 1986Incorporation
7 November 1986Certificate of Incorporation
7 November 1986Certificate of Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed