Advanced company searchLink opens in new window

ASHMORE GROUP PLC

Company number 03675683

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)
30 Nov 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
21 Nov 2023 AA Group of companies' accounts made up to 30 June 2023
21 Nov 2023 AUD Auditor's resignation
27 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Details of political contributions/ authorised to make more than one market purchase to a maximum of 35637040 ordinary shares/ approval of the waiver re takeovers and mergers/ general meeting may be called on not less than 14 clear days notice 18/10/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Details of political contributions/ authorised to make more than one market purchase to a maximum of 35637040 ordinary shares/ approval of the waiver re takeovers and mergers/ general meeting may be called on not less than 14 clear days notice 18/10/2023
View PDF Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Details of political contributions/ authorised to make more than one market purchase to a maximum of 35637040 ordinary shares/ approval of the waiver re takeovers and mergers/ general meeting may be called on not less than 14 clear days notice 18/10/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Details of political contributions/ authorised to make more than one market purchase to a maximum of 35637040 ordinary shares/ approval of the waiver re takeovers and mergers/ general meeting may be called on not less than 14 clear days notice 18/10/2023
- link opens in a new window - 3 pages
(3 pages)
01 Jun 2023 AP01 Appointment of Mrs Thuy Bich Dam as a director on 1 June 2023
17 Jan 2023 CH01 Director's details changed for Mr Clive Peter Adamson on 16 January 2023
12 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
05 Dec 2022 AD02 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Equiniti Highdown House Yeoman Way Lancing West Sussex BN99 3HH
20 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Company business 14/10/2022
01 Oct 2022 AA Group of companies' accounts made up to 30 June 2022
01 Aug 2022 AP01 Appointment of Shirley Jill Garrood as a director on 1 August 2022
21 Apr 2022 TM01 Termination of appointment of David Jonathan Bennett as a director on 20 April 2022
08 Dec 2021 AA Group of companies' accounts made up to 30 June 2021
06 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
06 Dec 2021 AD02 Register inspection address has been changed from Holm Oak Holm Oak Business Centre Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE to Aspect House Spencer Road Lancing West Sussex BN99 6DA
06 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 15/10/2021
  • RES10 ‐ Resolution of allotment of securities
30 Jun 2021 TM01 Termination of appointment of Anne Fyfe Pringle as a director on 30 June 2021
02 Jun 2021 AP01 Appointment of Ms Helen Beck as a director on 1 June 2021
05 May 2021 AP03 Appointment of Alexandra Frances Autrey as a secretary on 1 May 2021
05 May 2021 TM02 Termination of appointment of John Keith Taylor as a secretary on 30 April 2021
16 Feb 2021 AA Group of companies' accounts made up to 30 June 2020
10 Jan 2021 MA Memorandum and Articles of Association
31 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
04 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to make political donations up to £20,000 max; approval granted for waiver of any obligation for mark coombs to make general offer for all ordinary issued share cap following any increase in 0f shares carrying voting rights in which mark coombs is interested resulting from authority to purchase own shares, subject to limitations and provisions; general meeting other than agm may be called on not less than 14 days notice 16/10/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2020 MA Memorandum and Articles of Association