Advanced company searchLink opens in new window

FMR INVESTMENT MANAGEMENT (UK) LIMITED

Company number 05942395

Filter by category

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 Apr 2016 TM01 Termination of appointment of Michael Dixon Kopfler as a director on 31 March 2016
23 Mar 2016 AP01 Appointment of Mr Derek Lane Young as a director on 22 March 2016
01 Feb 2016 TM01 Termination of appointment of Jeffrey Paul Lagarce as a director on 29 January 2016
14 Jan 2016 AP01 Appointment of Ms Paula Kienert as a director on 31 December 2015
13 Jan 2016 TM01 Termination of appointment of Lawrence J Brindisi as a director on 31 December 2015
09 Nov 2015 CC04 Statement of company's objects
09 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2015 AA Full accounts made up to 31 December 2014
22 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100,000
17 Jul 2015 CH01 Director's details changed for Mr Michael Dixon Kopfler on 7 July 2015
29 Jun 2015 AP01 Appointment of Mr Brian Brazell Hogan as a director on 25 June 2015
29 Jun 2015 CH01 Director's details changed for Mr Mark David Flaherty on 26 June 2015
27 May 2015 AP01 Appointment of Mr Lawrence J Brindisi as a director on 26 May 2015
22 May 2015 AP01 Appointment of Mr Michael Dixon Kopfler as a director on 21 May 2015
20 May 2015 AP01 Appointment of Mr Matthew Thomas Born as a director on 19 May 2015
14 Apr 2015 TM01 Termination of appointment of Pamela Ruddick Holding as a director on 1 April 2015
14 Apr 2015 AP01 Appointment of Ms Nancy Prior as a director on 1 April 2015
02 Feb 2015 AP01 Appointment of Mr Jeffrey Paul Lagarce as a director on 22 January 2015
05 Jan 2015 TM01 Termination of appointment of Michael Anthony Jones as a director on 31 December 2014
22 Sep 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100,000
06 Sep 2014 AA Full accounts made up to 31 December 2013
25 Apr 2014 AD01 Registered office address changed from 4Th Floor 10 Paternoster Square London EC4M 7LS on 25 April 2014
17 Mar 2014 CERTNM Company name changed pyramis global advisors (uk) LIMITED\certificate issued on 17/03/14
  • RES15 ‐ Change company name resolution on 2014-03-14
  • NM01 ‐ Change of name by resolution
21 Jan 2014 AP01 Appointment of Ms Pamela Ruddick Holding as a director
06 Jan 2014 TM01 Termination of appointment of Young Chin as a director