Company NameMFM Unit Trust Managers Limited
DirectorsDom Clarke and Allan Hamer
Company StatusActive
Company Number01651703
CategoryPrivate Limited Company
Incorporation Date15 July 1982(41 years, 10 months ago)
Previous Names6

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Dom Clarke
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(31 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Director NameMr Allan Hamer
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(31 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Secretary NameMr Dom Clarke
StatusCurrent
Appointed01 April 2014(31 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Director NameHerbert Noel Beiles
Date of BirthJuly 1939 (Born 84 years ago)
NationalityCanadian
StatusResigned
Appointed22 April 1992(9 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 15 April 1993)
RoleManaging Director
Correspondence Address28 Hanover House
London
NW8 7DY
Director NameMr John Lonsdale Arnold
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(9 years, 9 months after company formation)
Appointment Duration9 months (resigned 18 January 1993)
RoleInvestment Manager
Correspondence AddressHavenswood
4a Wardens Park Road Horsell
Woking
Surrey
Secretary NameMr Bruno Marcel David Geiringer
NationalityBritish
StatusResigned
Appointed22 April 1992(9 years, 9 months after company formation)
Appointment Duration5 months (resigned 25 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Westbury Road
New Malden
Surrey
KT3 5AL
Secretary NameMr Gregory David Osborne
NationalityBritish
StatusResigned
Appointed25 September 1992(10 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 April 1993)
RoleCompany Director
Correspondence AddressBlackthorn House
The Drive
Ifold Billinghurst
West Sussex
RH14 0TD
Director NameMalcolm Leonard Berryman
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(10 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 April 1993)
RoleActuary And Finance Officer
Correspondence AddressPilgrims, Clease Way, Compton
Winchester
SO21 2AL
Director NameMr Stephen Howard Banham
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(10 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 April 1993)
RoleOperations Director
Correspondence AddressKanungo Lodge
Friars Rise,Ashwood Road
Woking
Surrey
GU22 7JL
Director NameMr Benjamin Nathan Rowe
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(10 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 June 2001)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address214 Hendon Way
London
NW4 3NE
Director NameMr Stephen Thomas Meldrum
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(10 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 June 1995)
RoleActuary
Correspondence AddressWhites Hill Amersham Road
Beaconsfield
Buckinghamshire
HP9 2UG
Director NameMr Adrian Brereton Moore
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(10 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 September 1995)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGlynavon 56 Petersfield Road
Midhurst
West Sussex
GU29 9JR
Director NameJeffrey Joseph Nick
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 1993(10 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 December 1996)
RoleChief Executive Financial Serv
Correspondence Address6 Frognal Close
Hampstead
London
NW3 6YB
Secretary NameMark Lupton Dawbarn
NationalityBritish
StatusResigned
Appointed15 April 1993(10 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2000)
RoleSolicitor
Correspondence AddressBrambletye High Street
Ascott Under Wychwood
Chipping Norton
OX7 6AW
Director NameMr John Baird Sherriff
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(12 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 July 1995)
RoleInvestment Dir
Correspondence Address6 Bracken Avenue
London
SW12 8BH
Director NameNeville Dean Kent
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(13 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1997)
RoleActuary
Correspondence Address46 Southdown Road
Harpenden
Hertfordshire
AL5 1PG
Director NameGabriel L Shaheen
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 1996(14 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 January 1998)
RoleActuary
Correspondence AddressHollywood Vicarage Lane
Gerrards Cross
Buckinghamshire
SL9 8AS
Director NameGregory Edward Reed
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1997(15 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 19 May 2000)
RoleInvestment Director
Correspondence AddressAppleshaw
Cheltenham Road, Pitchcombe
Stroud
Gloucestershire
GL6 6LZ
Wales
Director NameMr Bernard George Brown
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(15 years, 6 months after company formation)
Appointment Duration3 years (resigned 07 February 2001)
RoleManaging Director
Correspondence AddressLong Hop House
52 New Road
Esher
Surrey
KT10 9NU
Director NameBernard Henry Alder
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(17 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2001)
RoleOperations Director
Correspondence AddressInglewood
Elkstone
Cheltenham
Gloucestershire
GL53 9PB
Wales
Director NameVincent James Rennie
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(17 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 February 2005)
RoleManager Of Fixed Interests
Correspondence AddressLynden
The Village, Ashleworth
Gloucester
Gloucestershire
GL19 4HT
Wales
Secretary NameMalcolm George William Wilson
NationalityBritish
StatusResigned
Appointed30 September 2000(18 years, 2 months after company formation)
Appointment Duration5 months (resigned 02 March 2001)
RoleSolicitor
Correspondence AddressKings Ride House
Brill
Buckinghamshire
HP18 9RP
Director NameStephen David Parkinson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(18 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Coppice
Furzefield Chase, Dormans Park
East Grinstead
West Sussex
RH19 2LU
Secretary NameMrs Margaret Fleur Hobbs
NationalityBritish
StatusResigned
Appointed02 March 2001(18 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 27 August 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLimmeridge
Colwall Green
Malvern
Worcestershire
WR13 6DX
Director NameMr Neville Dean Kent
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(20 years after company formation)
Appointment Duration8 years (resigned 27 August 2010)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Washbourne House
Great Washbourne
Tewkesbury
Gloucester
GL20 7AR
Wales
Director NameMiss Christina Franklin
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(24 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 August 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Wells Cottage Front Street
Nympsfield
Stroud
Gloucestershire
GL10 3TY
Wales
Director NameMrs Janet Christine Fuller
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed16 October 2009(27 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 August 2010)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMatrix House Basing View
Basingstoke
Hampshire
RG21 4DZ
Director NameMr Niall Mario John O'Hare
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed17 December 2009(27 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 August 2010)
RoleHead Of Business Development
Country of ResidenceUnited Kingdom
Correspondence AddressMatrix House Basing View
Basingstoke
Hampshire
RG21 4DZ
Director NameMs Katherine Angela Garner
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(27 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 August 2010)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMatrix House Basing View
Basingstoke
Hampshire
RG21 4DZ
Director NameMr John Richard Heap
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(28 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 09 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Director NameMr Bernard John Leyland
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(28 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 09 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Director NameMr Nicholas Francis John Cooling
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(28 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 25 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Director NameMr Andrew Staley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(28 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 25 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Secretary NameMr Bernard John Leyland
StatusResigned
Appointed27 August 2010(28 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 2014)
RoleCompany Director
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP
Director NameMr Wayne Daniel Green
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(32 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 May 2022)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House 59 Chorley New Road
Bolton
Lancashire
BL1 4QP

Contact

Websitemarlboroughfunds.com

Location

Registered AddressMarlborough House
59 Chorley New Road
Bolton
Lancashire
BL1 4QP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

700k at £1Ufc Fund Management PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£812,567
Cash£160,575
Current Liabilities£6,192

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return22 April 2024 (1 week, 4 days ago)
Next Return Due6 May 2025 (1 year from now)

Filing History

26 June 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
25 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
23 June 2022Full accounts made up to 30 September 2021 (18 pages)
6 May 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
6 May 2022Termination of appointment of Wayne Daniel Green as a director on 4 May 2022 (1 page)
17 June 2021Full accounts made up to 30 September 2020 (15 pages)
1 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
5 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
14 April 2020Full accounts made up to 30 September 2019 (17 pages)
24 January 2020Termination of appointment of Andrew Staley as a director on 25 July 2019 (1 page)
24 January 2020Termination of appointment of Nicholas Francis John Cooling as a director on 25 July 2019 (1 page)
14 June 2019Full accounts made up to 30 September 2018 (15 pages)
23 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
8 June 2018Full accounts made up to 30 September 2017 (15 pages)
26 April 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
17 April 2018Notification of Marlborough Group Holdings Limited as a person with significant control on 31 March 2018 (2 pages)
17 April 2018Change of details for Mr Andrew Staley as a person with significant control on 6 April 2016 (2 pages)
9 June 2017Full accounts made up to 30 September 2016 (16 pages)
9 June 2017Full accounts made up to 30 September 2016 (16 pages)
16 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
13 February 2017Termination of appointment of John Richard Heap as a director on 9 February 2017 (1 page)
13 February 2017Termination of appointment of John Richard Heap as a director on 9 February 2017 (1 page)
13 February 2017Termination of appointment of Bernard John Leyland as a director on 9 February 2017 (1 page)
13 February 2017Termination of appointment of Bernard John Leyland as a director on 9 February 2017 (1 page)
7 June 2016Full accounts made up to 30 September 2015 (12 pages)
7 June 2016Full accounts made up to 30 September 2015 (12 pages)
17 May 2016Statement of capital on 17 May 2016
  • GBP 10,000
(4 pages)
17 May 2016Solvency Statement dated 14/04/16 (2 pages)
17 May 2016Statement by Directors (2 pages)
17 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 May 2016Statement by Directors (2 pages)
17 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 May 2016Statement of capital on 17 May 2016
  • GBP 10,000
(4 pages)
17 May 2016Solvency Statement dated 14/04/16 (2 pages)
27 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10,000
(6 pages)
27 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10,000
(6 pages)
15 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
15 December 2015Statement of company's objects (2 pages)
15 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
15 December 2015Statement of company's objects (2 pages)
10 June 2015Full accounts made up to 30 September 2014 (14 pages)
10 June 2015Full accounts made up to 30 September 2014 (14 pages)
18 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 700,000
(6 pages)
18 May 2015Termination of appointment of Bernard John Leyland as a secretary on 1 April 2014 (1 page)
18 May 2015Termination of appointment of Bernard John Leyland as a secretary on 1 April 2014 (1 page)
18 May 2015Termination of appointment of Bernard John Leyland as a secretary on 1 April 2014 (1 page)
18 May 2015Appointment of Mr Wayne Daniel Green as a director on 1 October 2014 (2 pages)
18 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 700,000
(6 pages)
18 May 2015Appointment of Mr Wayne Daniel Green as a director on 1 October 2014 (2 pages)
18 May 2015Appointment of Mr Wayne Daniel Green as a director on 1 October 2014 (2 pages)
26 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 700,000
  • ANNOTATION This document replaces the AR01 registered on 19TH May 2014 as it was not properly delivered.
(20 pages)
26 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 700,000
  • ANNOTATION This document replaces the AR01 registered on 19TH May 2014 as it was not properly delivered.
(20 pages)
23 June 2014Full accounts made up to 30 September 2013 (14 pages)
23 June 2014Full accounts made up to 30 September 2013 (14 pages)
20 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 26TH June 2014
(6 pages)
20 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 26TH June 2014
(6 pages)
19 May 2014Appointment of Mr Dom Clarke as a director (2 pages)
19 May 2014Appointment of Mr Dom Clarke as a director (2 pages)
19 May 2014Appointment of Mr Dom Clarke as a secretary (2 pages)
19 May 2014Appointment of Mr Allan Hamer as a director (2 pages)
19 May 2014Appointment of Mr Dom Clarke as a secretary (2 pages)
19 May 2014Appointment of Mr Allan Hamer as a director (2 pages)
10 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
22 April 2013Full accounts made up to 30 September 2012 (13 pages)
22 April 2013Full accounts made up to 30 September 2012 (13 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
16 April 2012Full accounts made up to 30 September 2011 (14 pages)
16 April 2012Full accounts made up to 30 September 2011 (14 pages)
22 December 2011Director's details changed for Mr Nicholas Francis John on 22 December 2011 (2 pages)
22 December 2011Director's details changed for Mr Nicholas Francis John on 22 December 2011 (2 pages)
10 June 2011Full accounts made up to 30 September 2010 (14 pages)
10 June 2011Full accounts made up to 30 September 2010 (14 pages)
28 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
19 October 2010Appointment of Mr Bernard John Leyland as a director (2 pages)
19 October 2010Appointment of Mr Bernard John Leyland as a director (2 pages)
19 October 2010Appointment of Mr John Richard Heap as a director (2 pages)
19 October 2010Appointment of Mr John Richard Heap as a director (2 pages)
18 October 2010Appointment of Mr Bernard John Leyland as a secretary (1 page)
18 October 2010Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
18 October 2010Appointment of Mr Andrew Staley as a director (2 pages)
18 October 2010Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
18 October 2010Appointment of Mr Nicholas Francis John as a director (2 pages)
18 October 2010Appointment of Mr Bernard John Leyland as a secretary (1 page)
18 October 2010Appointment of Mr Nicholas Francis John as a director (2 pages)
18 October 2010Appointment of Mr Andrew Staley as a director (2 pages)
7 October 2010Registered office address changed from , Matrix House Basing View, Basingstoke, Hampshire, RG21 4DZ, United Kingdom on 7 October 2010 (2 pages)
7 October 2010Registered office address changed from , Matrix House Basing View, Basingstoke, Hampshire, RG21 4DZ, United Kingdom on 7 October 2010 (2 pages)
7 October 2010Registered office address changed from , Matrix House Basing View, Basingstoke, Hampshire, RG21 4DZ, United Kingdom on 7 October 2010 (2 pages)
15 September 2010Change of name notice (2 pages)
15 September 2010Company name changed slfc unit managers (uk) LIMITED\certificate issued on 15/09/10
  • RES15 ‐ Change company name resolution on 2010-09-13
(2 pages)
15 September 2010Change of name notice (2 pages)
15 September 2010Company name changed slfc unit managers (uk) LIMITED\certificate issued on 15/09/10
  • RES15 ‐ Change company name resolution on 2010-09-13
(2 pages)
8 September 2010Auditor's resignation (1 page)
8 September 2010Auditor's resignation (1 page)
1 September 2010Termination of appointment of Janet Fuller as a director (1 page)
1 September 2010Termination of appointment of Neville Kent as a director (1 page)
1 September 2010Termination of appointment of Margaret Hobbs as a secretary (1 page)
1 September 2010Termination of appointment of Katherine Garner as a director (1 page)
1 September 2010Termination of appointment of Niall O'hare as a director (1 page)
1 September 2010Termination of appointment of Janet Fuller as a director (1 page)
1 September 2010Termination of appointment of Christina Franklin as a director (1 page)
1 September 2010Termination of appointment of Margaret Hobbs as a secretary (1 page)
1 September 2010Termination of appointment of Katherine Garner as a director (1 page)
1 September 2010Termination of appointment of Christina Franklin as a director (1 page)
1 September 2010Termination of appointment of Neville Kent as a director (1 page)
1 September 2010Termination of appointment of Niall O'hare as a director (1 page)
4 May 2010Accounts made up to 31 December 2009 (13 pages)
4 May 2010Accounts made up to 31 December 2009 (13 pages)
22 April 2010Director's details changed for Miss Christina Franklin on 22 April 2010 (2 pages)
22 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
22 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
22 April 2010Director's details changed for Miss Christina Franklin on 22 April 2010 (2 pages)
10 March 2010Appointment of Ms Katherine Angela Garner as a director (2 pages)
10 March 2010Appointment of Ms Katherine Angela Garner as a director (2 pages)
26 February 2010Change of name notice (2 pages)
26 February 2010Company name changed lincoln unit trust managers LIMITED\certificate issued on 26/02/10
  • RES15 ‐ Change company name resolution on 2010-02-17
(3 pages)
26 February 2010Company name changed lincoln unit trust managers LIMITED\certificate issued on 26/02/10
  • RES15 ‐ Change company name resolution on 2010-02-17
(3 pages)
26 February 2010Change of name notice (2 pages)
18 February 2010Registered office address changed from , Barnett Way, Barnwood, Gloucester, GL4 3RZ on 18 February 2010 (1 page)
18 February 2010Registered office address changed from , Barnett Way, Barnwood, Gloucester, GL4 3RZ on 18 February 2010 (1 page)
27 January 2010Appointment of Mr Niall Mario John O'hare as a director (2 pages)
27 January 2010Appointment of Mr Niall Mario John O'hare as a director (2 pages)
25 November 2009Termination of appointment of Helen Turner as a director (1 page)
25 November 2009Termination of appointment of Helen Turner as a director (1 page)
27 October 2009Appointment of Mrs Janet Christine Fuller as a director (2 pages)
27 October 2009Appointment of Mrs Janet Christine Fuller as a director (2 pages)
13 October 2009Termination of appointment of Michael Tallett Williams as a director (1 page)
13 October 2009Termination of appointment of Michael Tallett Williams as a director (1 page)
27 September 2009Sect 521 (1 page)
27 September 2009Sect 521 (1 page)
15 September 2009Director's change of particulars / christina franklin / 15/09/2009 (2 pages)
15 September 2009Director's change of particulars / christina franklin / 15/09/2009 (2 pages)
29 April 2009Return made up to 22/04/09; full list of members (4 pages)
29 April 2009Return made up to 22/04/09; full list of members (4 pages)
4 April 2009Full accounts made up to 31 December 2008 (15 pages)
4 April 2009Full accounts made up to 31 December 2008 (15 pages)
22 May 2008Full accounts made up to 31 December 2007 (14 pages)
22 May 2008Full accounts made up to 31 December 2007 (14 pages)
20 May 2008Return made up to 22/04/08; full list of members (4 pages)
20 May 2008Return made up to 22/04/08; full list of members (4 pages)
1 May 2007Return made up to 22/04/07; full list of members (3 pages)
1 May 2007Return made up to 22/04/07; full list of members (3 pages)
13 April 2007Full accounts made up to 31 December 2006 (12 pages)
13 April 2007Full accounts made up to 31 December 2006 (12 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
11 May 2006Return made up to 22/04/06; full list of members (7 pages)
11 May 2006Return made up to 22/04/06; full list of members (7 pages)
21 April 2006Full accounts made up to 31 December 2005 (11 pages)
21 April 2006Full accounts made up to 31 December 2005 (11 pages)
25 May 2005Full accounts made up to 31 December 2004 (11 pages)
25 May 2005Full accounts made up to 31 December 2004 (11 pages)
11 May 2005Return made up to 22/04/05; full list of members (7 pages)
11 May 2005Return made up to 22/04/05; full list of members (7 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
17 May 2004Director's particulars changed (1 page)
17 May 2004Director's particulars changed (1 page)
28 April 2004Return made up to 22/04/04; full list of members (8 pages)
28 April 2004Return made up to 22/04/04; full list of members (8 pages)
15 April 2004Full accounts made up to 31 December 2003 (12 pages)
15 April 2004Full accounts made up to 31 December 2003 (12 pages)
10 December 2003Director's particulars changed (1 page)
10 December 2003Director's particulars changed (1 page)
9 June 2003Full accounts made up to 31 December 2002 (12 pages)
9 June 2003Full accounts made up to 31 December 2002 (12 pages)
21 May 2003Return made up to 22/04/03; full list of members (8 pages)
21 May 2003Return made up to 22/04/03; full list of members (8 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
1 May 2002Return made up to 22/04/02; full list of members (8 pages)
1 May 2002Return made up to 22/04/02; full list of members (8 pages)
26 April 2002Full accounts made up to 31 December 2001 (11 pages)
26 April 2002Full accounts made up to 31 December 2001 (11 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
2 May 2001Return made up to 22/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2001Return made up to 22/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2001Full accounts made up to 31 December 2000 (14 pages)
4 April 2001Full accounts made up to 31 December 2000 (14 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001New secretary appointed (2 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001New secretary appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
12 October 2000New secretary appointed (2 pages)
12 October 2000New secretary appointed (2 pages)
12 October 2000Secretary resigned (1 page)
12 October 2000Secretary resigned (1 page)
1 August 2000Full accounts made up to 31 December 1999 (12 pages)
1 August 2000Full accounts made up to 31 December 1999 (12 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000Return made up to 22/04/00; full list of members (7 pages)
23 May 2000Return made up to 22/04/00; full list of members (7 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
5 November 1999New director appointed (1 page)
5 November 1999New director appointed (1 page)
24 June 1999Director's particulars changed (1 page)
24 June 1999Director's particulars changed (1 page)
23 June 1999Director's particulars changed (1 page)
23 June 1999Director's particulars changed (1 page)
28 May 1999Full accounts made up to 31 December 1998 (11 pages)
28 May 1999Full accounts made up to 31 December 1998 (11 pages)
14 May 1999Return made up to 22/04/99; no change of members (6 pages)
14 May 1999Return made up to 22/04/99; no change of members (6 pages)
24 July 1998Full accounts made up to 31 December 1997 (11 pages)
24 July 1998Full accounts made up to 31 December 1997 (11 pages)
7 May 1998Return made up to 22/04/98; no change of members (6 pages)
7 May 1998Return made up to 22/04/98; no change of members (6 pages)
18 March 1998Secretary's particulars changed (1 page)
18 March 1998Secretary's particulars changed (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
8 September 1997Director's particulars changed (1 page)
8 September 1997Director's particulars changed (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
6 June 1997Full accounts made up to 31 December 1996 (12 pages)
6 June 1997Full accounts made up to 31 December 1996 (12 pages)
30 April 1997Return made up to 22/04/97; full list of members (8 pages)
30 April 1997Return made up to 22/04/97; full list of members (8 pages)
21 January 1997Director's particulars changed (1 page)
21 January 1997Director's particulars changed (1 page)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
10 January 1997Registered office changed on 10/01/97 from: the quays, 101/105 oxford road, uxbridge, middlesex UB8 1LZ (1 page)
10 January 1997Registered office changed on 10/01/97 from: the quays, 101/105 oxford road, uxbridge, middlesex UB8 1LZ (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
1 January 1997Company name changed lincoln fund managers LIMITED\certificate issued on 01/01/97 (2 pages)
1 January 1997Company name changed lincoln fund managers LIMITED\certificate issued on 01/01/97 (2 pages)
30 October 1996Secretary's particulars changed (1 page)
30 October 1996Secretary's particulars changed (1 page)
24 October 1996Secretary's particulars changed (1 page)
24 October 1996Secretary's particulars changed (1 page)
15 July 1996Full accounts made up to 31 December 1995 (13 pages)
15 July 1996Full accounts made up to 31 December 1995 (13 pages)
22 May 1996Return made up to 22/04/96; no change of members
  • 363(287) ‐ Registered office changed on 22/05/96
(4 pages)
22 May 1996Return made up to 22/04/96; no change of members
  • 363(287) ‐ Registered office changed on 22/05/96
(4 pages)
28 September 1995New director appointed (4 pages)
28 September 1995New director appointed (4 pages)
27 September 1995New director appointed (4 pages)
27 September 1995New director appointed (4 pages)
12 September 1995Director resigned (4 pages)
12 September 1995Director resigned (4 pages)
5 July 1995Director resigned (4 pages)
5 July 1995Director resigned (4 pages)
23 May 1995Full accounts made up to 31 December 1994 (11 pages)
23 May 1995Full accounts made up to 31 December 1994 (11 pages)
23 May 1995Return made up to 22/04/95; no change of members (4 pages)
23 May 1995Return made up to 22/04/95; no change of members (4 pages)
12 May 1995New director appointed (4 pages)
12 May 1995New director appointed (4 pages)
30 December 1994Company name changed\certificate issued on 30/12/94 (2 pages)
30 December 1994Company name changed\certificate issued on 30/12/94 (2 pages)
1 August 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 August 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 May 1994Return made up to 22/04/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 1993Return made up to 22/04/93; full list of members
  • 363(287) ‐ Registered office changed on 04/06/93
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 1993Company name changed\certificate issued on 14/05/93 (2 pages)
14 May 1993Company name changed\certificate issued on 14/05/93 (2 pages)
25 April 1992Return made up to 22/04/92; no change of members (10 pages)
30 April 1991Return made up to 22/04/91; full list of members (13 pages)
2 May 1990Return made up to 09/04/90; full list of members (9 pages)
5 December 1989Memorandum and Articles of Association (6 pages)
5 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
5 December 1989Memorandum and Articles of Association (6 pages)
5 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
24 May 1989Return made up to 14/04/89; full list of members (13 pages)
26 May 1988Wd 20/04/88 ad 13/04/88--------- £ si 250000@1=250000 £ ic 450000/700000 (2 pages)
26 May 1988£ nc 450000/700000 (1 page)
26 May 1988Wd 20/04/88 ad 13/04/88--------- £ si 250000@1=250000 £ ic 450000/700000 (2 pages)
26 May 1988£ nc 450000/700000 (1 page)
27 March 1987Return made up to 20/03/87; full list of members (12 pages)
12 June 1986Return made up to 06/05/86; full list of members (11 pages)
15 July 1982Incorporation (14 pages)
15 July 1982Incorporation (14 pages)