IGNIS FUND MANAGERS LIMITED

IGNIS FUND MANAGERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameIGNIS FUND MANAGERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC085610
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of IGNIS FUND MANAGERS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is IGNIS FUND MANAGERS LIMITED located?

    Registered Office Address
    7 Exchange Crescent
    Conference Square
    EH3 8AN Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of IGNIS FUND MANAGERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RESOLUTION FUND MANAGERS LIMITEDMay 02, 2006May 02, 2006
    BRITANNIC FUND MANAGERS LIMITED Dec 07, 1999Dec 07, 1999
    BRITANNIA FUND MANAGERS LIMITED Jan 01, 1995Jan 01, 1995
    BRITANNIA LIFE UNIT MANAGERS LIMITEDMar 01, 1991Mar 01, 1991
    FS INVESTMENT MANAGERS LIMITEDNov 22, 1983Nov 22, 1983

    What are the latest accounts for IGNIS FUND MANAGERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for IGNIS FUND MANAGERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(Scot)

    Director's details changed for Mr Adam Shanks on Feb 18, 2022

    2 pagesCH01

    Director's details changed for Mr Adam Shanks on Feb 18, 2022

    2 pagesCH01

    Secretary's details changed for Sla Corporate Secretary Limited on Nov 26, 2021

    1 pagesCH04

    Register inspection address has been changed from 6 st Andrews Square Edinburgh Midlothian EH2 2BD United Kingdom to 1 George Street Edinburgh EH2 2LL

    2 pagesAD02

    Director's details changed for Mr Adam Shanks on Sep 03, 2021

    2 pagesCH01

    Registered office address changed from 1 George Street Edinburgh EH2 2LL United Kingdom to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on Aug 04, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 23, 2021

    LRESSP

    Termination of appointment of Allison Donaldson as a director on Jun 23, 2021

    1 pagesTM01

    Appointment of Sla Corporate Secretary Limited as a secretary on Jun 23, 2021

    2 pagesAP04

    Appointment of Mr Adam Shanks as a director on Jun 23, 2021

    2 pagesAP01

    Termination of appointment of Holly Sylvia Kidd as a secretary on Jun 23, 2021

    1 pagesTM02

    Confirmation statement made on Jun 15, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Gary Robert Marshall as a director on May 31, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on Jun 15, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Aron William Mitchell as a director on May 15, 2020

    2 pagesAP01

    Termination of appointment of James Baird Aird as a director on Dec 12, 2019

    1 pagesTM01

    Appointment of Ms Allison Donaldson as a director on Dec 12, 2019

    2 pagesAP01

    Termination of appointment of Simon Andrew Emile Winter as a director on Dec 12, 2019

    1 pagesTM01

    Appointment of Mr Gary Robert Marshall as a director on Dec 30, 2019

    2 pagesAP01

    Termination of appointment of Alan Stephen Acheson as a director on Dec 08, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Confirmation statement made on Jun 15, 2019 with no updates

    3 pagesCS01

    Who are the officers of IGNIS FUND MANAGERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABRDN CORPORATE SECRETARY LIMITED
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC559540
    268172630002
    MITCHELL, Aron William
    Conference Square
    EH3 8AN Edinburgh
    7 Exchange Crescent
    Director
    Conference Square
    EH3 8AN Edinburgh
    7 Exchange Crescent
    United KingdomBritish205100660002
    SHANKS, Adam George
    St Andrew Square
    EH2 2AH Edinburgh
    6
    United Kingdom
    Director
    St Andrew Square
    EH2 2AH Edinburgh
    6
    United Kingdom
    United KingdomBritish283782500003
    GRIFFIN, Stephanie Rose
    70 Marlborough Avenue
    Broomhill
    G11 7BH Glasgow
    1/1,
    United Kingdom
    Secretary
    70 Marlborough Avenue
    Broomhill
    G11 7BH Glasgow
    1/1,
    United Kingdom
    154523520001
    HANKIN, Christina Ann
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    197326510001
    KIDD, Holly Sylvia
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    205019030001
    WAGNER, Deborah Anne
    1 Hillend Road
    Burnside
    G73 4JU Glasgow
    Secretary
    1 Hillend Road
    Burnside
    G73 4JU Glasgow
    British6059110004
    WILSON, John
    2 Kenmore Gardens
    Bearsden
    G61 2BA Glasgow
    Lanarkshire
    Secretary
    2 Kenmore Gardens
    Bearsden
    G61 2BA Glasgow
    Lanarkshire
    British464450001
    ACHESON, Alan Stephen
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish121105970002
    ADAM, Ian C
    Gowanfield
    2 Cammo Road
    EH4 8EB Edinburgh
    Director
    Gowanfield
    2 Cammo Road
    EH4 8EB Edinburgh
    ScotlandBritish37076220001
    AIRD, James Baird
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish94017920003
    ALLVEY, David Philip
    Greenside House
    50 Station Road
    N22 7TP London
    Director
    Greenside House
    50 Station Road
    N22 7TP London
    British76454860013
    BANNISTER, Clive Christopher Roger
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritish38206210004
    BAYLEY, Trevor John
    Woodside Clay Lake
    Endon
    ST9 9DD Stoke On Trent
    Staffordshire
    Director
    Woodside Clay Lake
    Endon
    ST9 9DD Stoke On Trent
    Staffordshire
    United KingdomBritish804490002
    BERNSTEIN, Baron Anthony Webber
    Richmond House
    Normans Place
    WA14 2AB Altrincham
    Cheshire
    Director
    Richmond House
    Normans Place
    WA14 2AB Altrincham
    Cheshire
    United KingdomBritish7542830001
    BIGGS, Michael Nicholas
    The Red House Little Almshoe
    St Ippollitts
    SG4 7NP Hitchin
    Hertfordshire
    Director
    The Red House Little Almshoe
    St Ippollitts
    SG4 7NP Hitchin
    Hertfordshire
    United KingdomBritish169003260001
    BURDON, Peter Vincent
    6 Belhaven Place
    G77 5FJ Glasgow
    Director
    6 Belhaven Place
    G77 5FJ Glasgow
    British65710740001
    CAMPBELL, Ian Matthew
    6 Grove Park
    Kirkintilloch
    G66 5AH Glasgow
    Lanarkshire
    Director
    6 Grove Park
    Kirkintilloch
    G66 5AH Glasgow
    Lanarkshire
    British464470001
    CASSONI, Maria Luisa
    125 Providence Square
    Bermondsey Wall West
    SE1 2ED London
    Director
    125 Providence Square
    Bermondsey Wall West
    SE1 2ED London
    EnglandBritish74583340001
    CHENE, Claude Andre
    Mapesbury Road
    NW2 4JD London
    28
    England
    England
    Director
    Mapesbury Road
    NW2 4JD London
    28
    England
    England
    EnglandBritish,American109424970002
    CLARK, Colin Martin
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    EnglandBritish30274870010
    CLUTTERBUCK, Fiona Jane
    13 Downshire Hill
    Hampstead
    NW3 1NR London
    Director
    13 Downshire Hill
    Hampstead
    NW3 1NR London
    EnglandBritish30329430001
    COOK, Robert Derek
    Dagnan Road
    SW12 9LQ London
    4
    United Kingdom
    Director
    Dagnan Road
    SW12 9LQ London
    4
    United Kingdom
    EnglandBritish133276790001
    COTTAM, Harold, Managing Director
    Pentwyn Farm
    Dorstone
    HR3 6AD Hereford
    Director
    Pentwyn Farm
    Dorstone
    HR3 6AD Hereford
    United KingdomBritish32116700002
    CRAWLEY, Frederick William
    4 The Hexagon
    Fitzroy Park
    N6 6HR London
    Director
    4 The Hexagon
    Fitzroy Park
    N6 6HR London
    ScotlandBritish464490001
    CROSS BROWN, Tom
    Shipton Old Farm
    MK18 3JL Winslow
    Buckinghamshire
    Director
    Shipton Old Farm
    MK18 3JL Winslow
    Buckinghamshire
    United KingdomEnglish154509390001
    CUMMINS, Diarmuid
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritish78791890003
    CUSINS, John Robert
    High Gables
    Holly Lane
    AL5 5DY Harpenden
    Hertfordshire
    Director
    High Gables
    Holly Lane
    AL5 5DY Harpenden
    Hertfordshire
    EnglandBritish107782060002
    DEWAR-DURIE, Andrew Maule
    Finnich Malise
    G63 0HA Croftamie
    Stirlingshire
    Director
    Finnich Malise
    G63 0HA Croftamie
    Stirlingshire
    ScotlandBritish73128130001
    DIXON, Paul Robert
    Halsey Street
    SW3 2QH London
    12
    United Kingdom
    Director
    Halsey Street
    SW3 2QH London
    12
    United Kingdom
    United KingdomBritish93980300001
    DONALDSON, Allison
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    ScotlandBritish250490890001
    FELLINGHAM, Christopher James
    Spring Lane
    Great Horwood
    MK17 0QU Milton Keynes
    Spring Farm
    England
    England
    Director
    Spring Lane
    Great Horwood
    MK17 0QU Milton Keynes
    Spring Farm
    England
    England
    United KingdomBritish142527740001
    FERRANS, Douglas
    9 Lochbroom Drive
    Newton Mearns
    G77 5DY Glasgow
    Lanarkshire
    Director
    9 Lochbroom Drive
    Newton Mearns
    G77 5DY Glasgow
    Lanarkshire
    United KingdomBritish1166720002
    FITZGERALD, Sean Andrew
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish166747610001
    FORTIN, Richard Chalmers Gordon
    Philliswood Farm House
    Hooksway
    PO18 9JZ Chichester
    West Sussex
    Director
    Philliswood Farm House
    Hooksway
    PO18 9JZ Chichester
    West Sussex
    United KingdomBritish31479720002

    Who are the persons with significant control of IGNIS FUND MANAGERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Apr 06, 2016
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc200801
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does IGNIS FUND MANAGERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 22, 2022Due to be dissolved on
    Jul 23, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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