F&C EQUITY PARTNERS HOLDINGS LIMITED

Cannon Place Cannon Place, London, EC4N 6AG, England
StatusACTIVE
Company No.02581594
CategoryPrivate Limited Company
Incorporated11 Feb 1991
Age33 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

F&C EQUITY PARTNERS HOLDINGS LIMITED is an active private limited company with number 02581594. It was incorporated 33 years, 3 months, 5 days ago, on 11 February 1991. The company address is Cannon Place Cannon Place, London, EC4N 6AG, England.



Company Fillings

Appoint person director company with name date

Date: 02 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-30

Officer name: Mr Alexander Timothy Matthew Ollier

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-30

Officer name: Mr Elliot James Bennett

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-30

Officer name: Richard Adrian Watts

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-30

Officer name: Philip John Doel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Address

Type: AD01

New address: Cannon Place 78 Cannon Street London EC4N 6AG

Change date: 2023-12-11

Old address: Exchange House Primrose Street London EC2A 2NY

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 18 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-18

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Columbia Threadneedle Am (Holdings) Plc

Change date: 2016-04-06

Documents

View document PDF

Change account reference date company current extended

Date: 24 Aug 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2022

Action Date: 18 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2022

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bmo Asset Management (Holdings) Plc

Change date: 2022-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 11 May 2022

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-11-08

Officer name: Mrs Rachel Danae Burgin

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-18

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Memorandum articles

Date: 13 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John Doel

Appointment date: 2020-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-16

Officer name: David Jonathan Sloper

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mandy Frances Mannix

Termination date: 2019-04-30

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: F&C Asset Management Plc

Change date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: F&C Asset Management Plc

Change date: 2017-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Logan

Termination date: 2017-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-05

Officer name: F&C Asset Management Plc

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: F&C Asset Management Plc

Termination date: 2017-06-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-06-01

Officer name: Mrs Rachel Danae Burgin

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-01

Officer name: Ms. Mandy Frances Mannix

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Adrian Watts

Appointment date: 2017-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-01

Officer name: Mr David Jonathan Sloper

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 02 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Miscellaneous

Date: 11 Nov 2014

Category: Miscellaneous

Type: MISC

Description: Section 519 of the companies ACT2006

Documents

View document PDF

Auditors resignation company

Date: 11 Nov 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 31 Oct 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Oct 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2014-10-31

Documents

View document PDF

Certificate change of name company

Date: 30 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed isis equity partners holdings LIMITED\certificate issued on 30/09/14

Documents

View document PDF

Change of name notice

Date: 30 Sep 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 02 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 02 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-02

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Colin Logan

Documents

View document PDF

Termination director company with name

Date: 11 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alain Grisay

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2011

Action Date: 02 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2010

Action Date: 02 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-02

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Alain Leopold Grisay

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/06; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Resolution

Date: 01 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 28/10/04 from: isis asset management PLC 100 wood street london EC2V 7AN

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 02 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 27 Apr 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 30/10/02 from: friends ivory & sime PLC 100 wood street london EC2V 7AN

Documents

View document PDF


Some Companies

AIVYAN LIMITED

VAGHELA & CO,BIRMINGHAM,B1 1SB

Number:08683340
Status:ACTIVE
Category:Private Limited Company

BUSINESS HOMES (SCOTLAND) LIMITED

200 GLASGOW ROAD,STIRLING,FK7 8ES

Number:SC233252
Status:ACTIVE
Category:Private Limited Company

COUNTRY CARPENTRY & GAME SUPPLIERS LTD

GORWINS HOUSE 119A,WESTCLIFF-ON-SEA,SS0 7EW

Number:08075387
Status:ACTIVE
Category:Private Limited Company

MCKILLENS (FASHIONS) LIMITED

23/29 BROUGHSHANE STREET,CO.ANTRIM,BT43 6EB

Number:NI005447
Status:ACTIVE
Category:Private Limited Company

THINKING MORTGAGES LTD

C/O CLOCH SOLICITORS,GLASGOW,G2 6PH

Number:SC506869
Status:ACTIVE
Category:Private Limited Company

TINKX HOLDINGS LIMITED

SIXTY SIX,GREAT YARMOUTH,NR30 1HE

Number:11417895
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source