Advanced company searchLink opens in new window

F&C EQUITY PARTNERS PLC

Company number 01659209

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2019 AA Full accounts made up to 31 October 2018
30 Apr 2019 TM01 Termination of appointment of Mandy Frances Mannix as a director on 30 April 2019
08 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
02 May 2018 AA Full accounts made up to 31 October 2017
03 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
13 Jun 2017 TM01 Termination of appointment of David Logan as a director on 5 June 2017
13 Jun 2017 TM01 Termination of appointment of F&C Asset Management Plc as a director on 5 June 2017
06 Jun 2017 TM02 Termination of appointment of F&C Asset Management Plc as a secretary on 5 June 2017
06 Jun 2017 AP03 Appointment of Mrs Rachel Danae Burgin as a secretary on 1 June 2017
01 Jun 2017 AP01 Appointment of Ms. Mandy Frances Mannix as a director on 1 June 2017
01 Jun 2017 AP01 Appointment of Mr Richard Adrian Watts as a director on 1 June 2017
01 Jun 2017 AP01 Appointment of Mr David Jonathan Sloper as a director on 1 June 2017
11 May 2017 AA Full accounts made up to 31 October 2016
26 Jul 2016 CS01 Confirmation statement made on 26 July 2016 with updates
05 May 2016 AA Full accounts made up to 31 October 2015
11 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 93,785.5
06 May 2015 AA Full accounts made up to 31 October 2014
11 Nov 2014 MISC Section 519 of the companies act 2006
11 Nov 2014 AUD Auditor's resignation
31 Oct 2014 AUD Auditor's resignation
07 Oct 2014 AA01 Current accounting period shortened from 31 December 2014 to 31 October 2014
30 Sep 2014 CERTNM Company name changed isis equity partners PLC\certificate issued on 30/09/14
  • RES15 ‐ Change company name resolution on 2014-09-26
30 Sep 2014 CONNOT Change of name notice
28 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 93,785.5
04 Jul 2014 AA Full accounts made up to 31 December 2013