Company Information for IGNIS FUND MANAGERS LIMITED
7 EXCHANGE CRESCENT, CONFERENCE SQUARE, EDINBURGH, EH3 8AN,
|
Company Registration Number
SC085610
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
IGNIS FUND MANAGERS LIMITED | ||||
Legal Registered Office | ||||
7 EXCHANGE CRESCENT CONFERENCE SQUARE EDINBURGH EH3 8AN Other companies in G2 | ||||
Previous Names | ||||
|
Company Number | SC085610 | |
---|---|---|
Company ID Number | SC085610 | |
Date formed | 1983-11-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2021-09-07 06:13:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HOLLY SYLVIA KIDD |
||
ALAN STEPHEN ACHESON |
||
JAMES BAIRD AIRD |
||
SEAN ANDREW FITZGERALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN MARTIN CLARK |
Director | ||
CHRISTINA ANN HANKIN |
Company Secretary | ||
CHRISTOPHER JAMES FELLINGHAM |
Director | ||
STEPHANIE ROSE GRIFFIN |
Company Secretary | ||
GRANT THOMAS HOTSON |
Director | ||
CLIVE CHRISTOPHER ROGER BANNISTER |
Director | ||
CLAUDE ANDRE CHENE |
Director | ||
DIARMUID CUMMINS |
Director | ||
DEBORAH ANNE WAGNER |
Company Secretary | ||
PAUL ROBERT DIXON |
Director | ||
TOM CROSS BROWN |
Director | ||
ROBERT DEREK COOK |
Director | ||
FIONA JANE CLUTTERBUCK |
Director | ||
JOHN ROBERT CUSINS |
Director | ||
MICHAEL NICHOLAS BIGGS |
Director | ||
DAVID PHILIP ALLVEY |
Director | ||
HAROLD COTTAM |
Director | ||
RICHARD CHALMERS GORDON FORTIN |
Director | ||
FRANCIS WILLIAM GHILONI |
Director | ||
ANDREW MAULE DEWAR-DURIE |
Director | ||
DOUGLAS FERRANS |
Director | ||
IAN C ADAM |
Director | ||
MARIA LUISA CASSONI |
Director | ||
TREVOR BAYLEY |
Director | ||
BARON ANTHONY WEBBER BERNSTEIN |
Director | ||
JOHN EDWARD HEAPS |
Director | ||
PETER VINCENT BURDON |
Director | ||
JOHN WILSON |
Company Secretary | ||
FREDERICK WILLIAM CRAWLEY |
Director | ||
MATTHEW DEAN GOODWIN |
Director | ||
IAN MATTHEW CAMPBELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IGNIS INVESTMENT SERVICES LIMITED | Director | 2016-07-14 | CURRENT | 1986-11-12 | Liquidation | |
ABRDN ALTERNATIVE FUNDS LIMITED | Director | 2016-07-13 | CURRENT | 1988-06-07 | Active | |
MASTSCREEN LIMITED | Director | 2016-05-30 | CURRENT | 2006-10-10 | Dissolved 2017-06-13 | |
IGNIS NOMINEES LIMITED | Director | 2016-05-30 | CURRENT | 1999-09-16 | Dissolved 2017-06-13 | |
SCOTTISH MUTUAL PEP AND ISA MANAGERS LIMITED | Director | 2016-05-30 | CURRENT | 1970-02-02 | Active - Proposal to Strike off | |
IGNIS INVESTMENT MANAGEMENT LIMITED | Director | 2016-05-30 | CURRENT | 2006-05-08 | Active - Proposal to Strike off | |
SCOTTISH MUTUAL INVESTMENT MANAGERS LIMITED | Director | 2016-05-30 | CURRENT | 1984-06-29 | Dissolved 2018-01-23 | |
IGNIS ASSET MANAGEMENT LIMITED | Director | 2016-05-30 | CURRENT | 1999-10-19 | Liquidation | |
STANDARD LIFE INVESTMENTS (MUTUAL FUNDS) LIMITED | Director | 2007-04-19 | CURRENT | 1990-02-27 | Liquidation | |
IGNIS INVESTMENT SERVICES LIMITED | Director | 2014-07-01 | CURRENT | 1986-11-12 | Liquidation | |
IGNIS ASSET MANAGEMENT LIMITED | Director | 2014-07-01 | CURRENT | 1999-10-19 | Liquidation | |
ABRDN INVESTMENT MANAGEMENT LIMITED | Director | 2018-01-04 | CURRENT | 1990-02-27 | Active | |
SCOTTISH MUTUAL PEP AND ISA MANAGERS LIMITED | Director | 2016-04-01 | CURRENT | 1970-02-02 | Active - Proposal to Strike off | |
SCOTTISH MUTUAL INVESTMENT MANAGERS LIMITED | Director | 2016-04-01 | CURRENT | 1984-06-29 | Dissolved 2018-01-23 | |
IGNIS INVESTMENT SERVICES LIMITED | Director | 2016-04-01 | CURRENT | 1986-11-12 | Liquidation | |
MASTSCREEN LIMITED | Director | 2016-02-02 | CURRENT | 2006-10-10 | Dissolved 2017-06-13 | |
IGNIS NOMINEES LIMITED | Director | 2016-02-02 | CURRENT | 1999-09-16 | Dissolved 2017-06-13 | |
IGNIS INVESTMENT MANAGEMENT LIMITED | Director | 2016-02-02 | CURRENT | 2006-05-08 | Active - Proposal to Strike off | |
IGNIS ASSET MANAGEMENT LIMITED | Director | 2016-02-02 | CURRENT | 1999-10-19 | Liquidation | |
PATRIA PRIVATE EQUITY (EUROPE) LIMITED | Director | 2016-01-25 | CURRENT | 1998-03-23 | Active | |
SLTM LIMITED | Director | 2012-02-08 | CURRENT | 1981-07-15 | Liquidation | |
STANDARD LIFE INVESTMENTS (MUTUAL FUNDS) LIMITED | Director | 2012-02-08 | CURRENT | 1990-02-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CH04 | SECRETARY'S DETAILS CHNAGED FOR SLA CORPORATE SECRETARY LIMITED on 2021-11-26 | |
AD02 | Register inspection address changed from 6 st Andrews Square Edinburgh Midlothian EH2 2BD United Kingdom to 1 George Street Edinburgh EH2 2LL | |
CH01 | Director's details changed for Mr Adam Shanks on 2021-09-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/21 FROM 1 George Street Edinburgh EH2 2LL United Kingdom | |
LRESSP | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLISON DONALDSON | |
AP04 | Appointment of Sla Corporate Secretary Limited as company secretary on 2021-06-23 | |
AP01 | DIRECTOR APPOINTED MR ADAM SHANKS | |
TM02 | Termination of appointment of Holly Sylvia Kidd on 2021-06-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY ROBERT MARSHALL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ARON WILLIAM MITCHELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW EMILE WINTER | |
AP01 | DIRECTOR APPOINTED MR GARY ROBERT MARSHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN STEPHEN ACHESON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SIMON ANDREW EMILE WINTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN ANDREW FITZGERALD | |
LATEST SOC | 27/06/18 STATEMENT OF CAPITAL;GBP 1307600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | Director's details changed for Mr James Baird Aird on 2018-02-28 | |
AD02 | Register inspection address changed from 1 George Street Edinburgh EH2 2LL United Kingdom to 6 st Andrews Square Edinburgh Midlothian EH2 2BD | |
AD03 | Registers moved to registered inspection location of 1 George Street Edinburgh EH2 2LL | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 1307600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR ALAN STEPHEN ACHESON | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 1307600 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN WALKLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN CLARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODERICK PARIS | |
AP01 | DIRECTOR APPOINTED SEAN ANDREW FITZGERALD | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/16 FROM 50 Bothwell Street Glasgow G2 6HR | |
AD04 | Register(s) moved to registered office address 1 George Street Edinburgh EH2 2LL | |
AP03 | SECRETARY APPOINTED MISS HOLLY SYLVIA KIDD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTINA HANKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMAN SKEOCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FELLINGHAM | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 1307600 | |
AR01 | 30/06/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AD02 | SAIL ADDRESS CREATED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHANIE ROSE GRIFFIN | |
AP03 | SECRETARY APPOINTED CHRISTINA ANN HANKIN | |
RES01 | ADOPT ARTICLES 09/02/2015 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT HOTSON | |
RP04 | SECOND FILING FOR FORM TM01 | |
RP04 | SECOND FILING FOR FORM TM01 | |
RP04 | SECOND FILING FOR FORM TM01 | |
RP04 | SECOND FILING FOR FORM TM01 | |
RP04 | SECOND FILING FOR FORM TM01 | |
RP04 | SECOND FILING FOR FORM TM01 | |
ANNOTATION | Clarification | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 1307600 | |
AR01 | 03/07/14 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR JAMES BAIRD AIRD | |
AP01 | DIRECTOR APPOINTED MR RODERICK LOUIS PARIS | |
AP01 | DIRECTOR APPOINTED COLIN RICHARD WALKLIN | |
AP01 | DIRECTOR APPOINTED MR COLIN MARTIN CLARK | |
AP01 | DIRECTOR APPOINTED MR NORMAN KEITH SKEOCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SAMUEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAUDE CHENE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC STOBART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCCONVILLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WATTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE BANNISTER | |
AR01 | 21/06/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR DAVID WALTER WATTS | |
AP01 | DIRECTOR APPOINTED MR ERIC ST CLAIR STOBART | |
AP01 | DIRECTOR APPOINTED GRANT THOMAS HOTSON | |
AR01 | 21/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MILES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN PATERSON BROWN | |
AP01 | DIRECTOR APPOINTED MR JAMES MCCONVILLE | |
AR01 | 21/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR PAUL LEWIS MILES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN YATES | |
AP01 | DIRECTOR APPOINTED MR CLAUDE ANDRE CHENE | |
AR01 | 21/06/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN POLIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE CHRISTOPHER ROGER BANNISTER / 13/04/2011 | |
AP01 | DIRECTOR APPOINTED CLIVE CHRISTOPHER ROGER BANNISTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIARMUID CUMMINS | |
AP01 | DIRECTOR APPOINTED JONATHAN JAMES YATES | |
AP03 | SECRETARY APPOINTED STEPHANIE ROSE GRIFFIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEBORAH WAGNER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED DIARMUID CUMMINS | |
AR01 | 21/06/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER REID | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DIXON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DIXON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOM CROSS BROWN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES POLIN / 31/12/2009 | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER JAMES FELLINGHAM | |
AP01 | DIRECTOR APPOINTED TIMOTHY HENRY RAYNES ROBERTS | |
AP01 | DIRECTOR APPOINTED MR JONATHAN STEPHEN MOSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT COOK | |
AP01 | DIRECTOR APPOINTED PAUL ROBERT DIXON | |
AP01 | DIRECTOR APPOINTED ROBERT DEREK COOK | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN LORAINE SAMUEL |
Resolutions for Winding-up | 2021-08-03 |
Notices to Creditors | 2021-08-03 |
Appointment of Liquidators | 2021-08-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IGNIS FUND MANAGERS LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as IGNIS FUND MANAGERS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |