F&C UNIT MANAGEMENT LIMITED
Overview
| Company Name | F&C UNIT MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01092963 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of F&C UNIT MANAGEMENT LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is F&C UNIT MANAGEMENT LIMITED located?
| Registered Office Address | Cannon Place 78 Cannon Street EC4N 6AG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of F&C UNIT MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| FOREIGN & COLONIAL UNIT MANAGEMENT LIMITED | Jan 13, 1988 | Jan 13, 1988 |
| F. & C. UNIT MANAGEMENT LIMITED | May 24, 1983 | May 24, 1983 |
| CARR, SEBAG UNIT TRUST MANAGERS LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| SEBAG UNIT TRUST MANAGERS LIMITED | Jan 29, 1973 | Jan 29, 1973 |
What are the latest accounts for F&C UNIT MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for F&C UNIT MANAGEMENT LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 07, 2024 |
What are the latest filings for F&C UNIT MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Rachel Danae Burgin as a secretary on Jun 26, 2024 | 1 pages | TM02 | ||||||||||
Statement of capital on Jun 18, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Thomas William Weeks as a director on Dec 19, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Adrian Watts as a director on Dec 19, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip John Doel as a director on Dec 19, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Elliot James Bennett as a director on Dec 19, 2023 | 2 pages | AP01 | ||||||||||
Change of details for Columbia Threadneedle Management Limited as a person with significant control on Dec 11, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Exchange House Primrose Street London EC2A 2NY to Cannon Place 78 Cannon Street London EC4N 6AG on Dec 11, 2023 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Bmo Asset Management Limited as a person with significant control on Jul 01, 2022 | 2 pages | PSC05 | ||||||||||
Current accounting period extended from Oct 31, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2021 | 11 pages | AA | ||||||||||
Secretary's details changed for Mrs Rachel Danae Burgin on Nov 08, 2021 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Apr 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 31, 2019 | 14 pages | AA | ||||||||||
Who are the officers of F&C UNIT MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENNETT, Elliot James | Director | 78 Cannon Street EC4N 6AG London Cannon Place England | England | British | 194244540001 | |||||
| WEEKS, Thomas William | Director | 78 Cannon Street EC4N 6AG London Cannon Place England | United Kingdom | British | 276388590001 | |||||
| BURGIN, Rachel Danae | Secretary | 78 Cannon Street EC4N 6AG London Cannon Place England | 232929860001 | |||||||
| DONKIN, Robert George | Secretary | 11 Cottenham Drive Wimbledon SW20 0TD London | British | 7767070002 | ||||||
| POTTER, Hugh Neil | Secretary | 65 Marlborough Crescent Riverhead TN13 2HL Sevenoaks Kent | British | 26969550001 | ||||||
| F & C MANAGEMENT LIMITED | Secretary | Exchange House Primrose Street EC2A 2NY London | 3619920003 | |||||||
| F&C ASSET MANAGEMENT PLC | Secretary | 80 George Street EH2 3BU Edinburgh | 597700022 | |||||||
| BALK, Thomas | Director | 55 Cliveden Road SW19 3RD London | German | 57282870001 | ||||||
| BANERJI, Arnab Kumar, Dr | Director | The Spinney Little Gaddesden HP4 1PE Berkhamsted Hertfordshire | United Kingdom | British | 74039440001 | |||||
| BROCCARDO, Anthony John | Director | Dene Lodge 16 Eaton Park Road KT11 2JH Cobham Surrey | British | 77492940001 | ||||||
| CARTER, Howard | Director | Apartment 39 36 Chapter Street SW1P 4NS London | British | 41699360006 | ||||||
| CHILDS, Philip John Elphinstone | Director | 20 Briarwood Road SW4 9PX London | British | 8725400002 | ||||||
| COLE, Peter Trevillian | Director | 7 Greenfinch Close RG45 6TZ Crowthorne Berkshire | United Kingdom | British | 169053940001 | |||||
| CORDERY, Simon John | Director | 11 Harding Road Langley Vale KT18 6HN Epsom Downs Surrey | England | British | 260110300001 | |||||
| CRITICOS, Nick | Director | 162 Mozart Terrace Ebury Street SW1W 8UP London | United Kingdom | British | 56140010004 | |||||
| DE FIGUEIREDO RIBEIRO, Fernando Jorge Filomeno | Director | Rua Prof Queiroz Veloso Lote F7 FOREIGN Lisbon 1600 658 Portugal | Portuguese | 77966010001 | ||||||
| DOEL, Philip John | Director | 78 Cannon Street EC4N 6AG London Cannon Place England | England | British | 267193920001 | |||||
| DOUGLAS, Peter Paul | Director | 2 Lennox Gardens SW1X 0DG London | British | 8725410001 | ||||||
| FAHERTY, Colman James Bernard | Director | 26 Gladstone Road SS5 4BT Hockley Essex | British | 8500850001 | ||||||
| FARQUHAR, James Aubrey | Director | Horseshoe Cottage Askett HP27 9LT Princes Risborough Buckinghamshire | British | 45916440001 | ||||||
| FEILER, Wolf Rudiger | Director | 79 Merton Hall Road SW19 3PX London | German | 94871880001 | ||||||
| FINDLAY, James Anthony | Director | 33 Crescent Grove SW4 7AF London | British | 7881350001 | ||||||
| GRISAY, Alain Leopold | Director | Exchange House Primrose Street EC2A 2NY London | United Kingdom | British | 75984170001 | |||||
| HART, Michael John | Director | Springs Water End Ashdon CB10 2NA Saffron Walden Essex | British | 9094910001 | ||||||
| JAMES, Simon Edward Vivian, Director | Director | 58 Camberwell Grove SE5 8RE London | British | 67314810001 | ||||||
| JAMES, Simon Edward Vivian, Director | Director | 58 Camberwell Grove SE5 8RE London | British | 67314810001 | ||||||
| JENKINS, Robert Warren | Director | 16 Castellain Road W9 1EZ London | United Kingdom | American | 87054180001 | |||||
| JOHNS, Patrick Norman Chaloner | Director | Wheatacre House Wheatacre NR34 0AR Beccles Suffolk | British | 78072060001 | ||||||
| LLEWELLYN, Laurence Richard | Director | Roughacre Tite Hill TW20 0NF Englefield Green Surrey | British | 86047660001 | ||||||
| LOGAN, David | Director | Exchange House Primrose Street EC2A 2NY London | England | British | 114696050003 | |||||
| MANNIX, Mandy Frances | Director | Exchange House Primrose Street EC2A 2NY London | England | New Zealander | 189028510001 | |||||
| MUSTOE, Nicholas Charles William | Director | 14 Linden Road Muswell Hill N10 3DH London | United Kingdom | British | 115447460001 | |||||
| OGILVY, James Donald Diarmid, The Hon | Director | Sedgebrook Manor NG32 2EU Grantham Lincolnshire | United Kingdom | British | 7767100001 | |||||
| PATERSON BROWN, Ian John | Director | No 3 The Green Millgate EH14 7LD Balerno Midlothian | United Kingdom | British | 72809350001 | |||||
| SLOPER, David Jonathan | Director | Exchange House Primrose Street EC2A 2NY London | England | British | 232663230001 |
Who are the persons with significant control of F&C UNIT MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Columbia Threadneedle Management Limited | Apr 06, 2016 | 78 Cannon Street EC4N 6AG London Cannon Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0