About

Registered Number: 01659209
Date of Incorporation: 18/08/1982 (42 years and 8 months ago)
Company Status: Active
Registered Address: Exchange House, Primrose Street, London, EC2A 2NY

 

F & C Equity Partners Plc was established in 1982. F & C Equity Partners Plc has 6 directors listed as Burgin, Rachel Danae, Allen, Susan, Borrett, Paul Jeffrey, Hargreaves, Adele Bozza, Steel, Andrew Dewar, Whitelaw, Lindsay James at Companies House. Currently we aren't aware of the number of employees at the F & C Equity Partners Plc.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Susan N/A 31 July 1997 1
BORRETT, Paul Jeffrey N/A 20 October 1995 1
HARGREAVES, Adele Bozza N/A 31 July 1993 1
STEEL, Andrew Dewar 14 November 1995 03 April 1998 1
WHITELAW, Lindsay James 14 November 1995 14 March 1997 1
Secretary Name Appointed Resigned Total Appointments
BURGIN, Rachel Danae 01 June 2017 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 04 August 2020
RESOLUTIONS - N/A 16 June 2020
MA - Memorandum and Articles 16 June 2020
RESOLUTIONS - N/A 24 February 2020
AP01 - Appointment of director 19 February 2020
TM01 - Termination of appointment of director 05 February 2020
MR04 - N/A 26 November 2019
MR04 - N/A 26 November 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 01 May 2019
TM01 - Termination of appointment of director 30 April 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 03 August 2017
TM01 - Termination of appointment of director 13 June 2017
TM01 - Termination of appointment of director 13 June 2017
TM02 - Termination of appointment of secretary 06 June 2017
AP03 - Appointment of secretary 06 June 2017
AP01 - Appointment of director 01 June 2017
AP01 - Appointment of director 01 June 2017
AP01 - Appointment of director 01 June 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 06 May 2015
MISC - Miscellaneous document 11 November 2014
AUD - Auditor's letter of resignation 11 November 2014
AUD - Auditor's letter of resignation 31 October 2014
AA01 - Change of accounting reference date 07 October 2014
CERTNM - Change of name certificate 30 September 2014
CONNOT - N/A 30 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 04 July 2012
TM01 - Termination of appointment of director 11 May 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 30 June 2010
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 12 October 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 22 July 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 16 May 2007
AUD - Auditor's letter of resignation 09 November 2006
363a - Annual Return 02 August 2006
AA - Annual Accounts 04 July 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
363a - Annual Return 18 August 2005
288c - Notice of change of directors or secretaries or in their particulars 18 August 2005
AA - Annual Accounts 13 May 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
287 - Change in situation or address of Registered Office 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
288c - Notice of change of directors or secretaries or in their particulars 15 November 2004
288c - Notice of change of directors or secretaries or in their particulars 27 October 2004
363a - Annual Return 06 September 2004
288c - Notice of change of directors or secretaries or in their particulars 14 June 2004
AA - Annual Accounts 10 May 2004
395 - Particulars of a mortgage or charge 20 December 2003
395 - Particulars of a mortgage or charge 24 September 2003
363a - Annual Return 02 September 2003
288c - Notice of change of directors or secretaries or in their particulars 02 September 2003
AA - Annual Accounts 23 May 2003
288c - Notice of change of directors or secretaries or in their particulars 27 April 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
287 - Change in situation or address of Registered Office 30 October 2002
CERTNM - Change of name certificate 09 October 2002
363a - Annual Return 20 August 2002
AA - Annual Accounts 09 May 2002
CERTNM - Change of name certificate 04 December 2001
363a - Annual Return 29 August 2001
AA - Annual Accounts 03 May 2001
287 - Change in situation or address of Registered Office 29 December 2000
288a - Notice of appointment of directors or secretaries 27 December 2000
287 - Change in situation or address of Registered Office 22 December 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
288b - Notice of resignation of directors or secretaries 06 November 2000
288b - Notice of resignation of directors or secretaries 06 November 2000
288b - Notice of resignation of directors or secretaries 06 November 2000
363a - Annual Return 04 September 2000
288c - Notice of change of directors or secretaries or in their particulars 30 August 2000
AA - Annual Accounts 22 August 2000
363a - Annual Return 26 August 1999
288c - Notice of change of directors or secretaries or in their particulars 26 August 1999
288c - Notice of change of directors or secretaries or in their particulars 26 August 1999
AA - Annual Accounts 08 May 1999
288b - Notice of resignation of directors or secretaries 08 May 1999
225 - Change of Accounting Reference Date 07 September 1998
363s - Annual Return 06 August 1998
CERTNM - Change of name certificate 06 July 1998
AA - Annual Accounts 19 June 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
225 - Change of Accounting Reference Date 08 April 1998
288c - Notice of change of directors or secretaries or in their particulars 13 January 1998
288b - Notice of resignation of directors or secretaries 30 October 1997
288b - Notice of resignation of directors or secretaries 01 October 1997
288b - Notice of resignation of directors or secretaries 19 September 1997
288a - Notice of appointment of directors or secretaries 05 September 1997
AA - Annual Accounts 03 September 1997
363s - Annual Return 01 September 1997
288a - Notice of appointment of directors or secretaries 09 July 1997
288a - Notice of appointment of directors or secretaries 09 July 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
287 - Change in situation or address of Registered Office 25 March 1997
AA - Annual Accounts 10 November 1996
288c - Notice of change of directors or secretaries or in their particulars 15 October 1996
288c - Notice of change of directors or secretaries or in their particulars 15 October 1996
288c - Notice of change of directors or secretaries or in their particulars 07 October 1996
363s - Annual Return 03 October 1996
288 - N/A 03 October 1996
288 - N/A 17 July 1996
288 - N/A 08 May 1996
288 - N/A 01 May 1996
288 - N/A 10 January 1996
288 - N/A 10 January 1996
288 - N/A 10 January 1996
CERTNM - Change of name certificate 21 December 1995
AUD - Auditor's letter of resignation 01 November 1995
287 - Change in situation or address of Registered Office 01 November 1995
288 - N/A 01 November 1995
288 - N/A 01 November 1995
288 - N/A 01 November 1995
288 - N/A 01 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 November 1995
363s - Annual Return 20 July 1995
AA - Annual Accounts 03 July 1995
288 - N/A 03 April 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
288 - N/A 16 August 1994
288 - N/A 12 August 1994
363s - Annual Return 12 August 1994
AA - Annual Accounts 25 July 1994
288 - N/A 17 February 1994
288 - N/A 06 February 1994
363s - Annual Return 24 August 1993
288 - N/A 19 August 1993
288 - N/A 03 August 1993
288 - N/A 27 June 1993
AA - Annual Accounts 02 June 1993
288 - N/A 04 May 1993
288 - N/A 01 February 1993
363x - Annual Return 14 September 1992
AA - Annual Accounts 11 May 1992
288 - N/A 03 April 1992
288 - N/A 02 March 1992
288 - N/A 02 March 1992
363x - Annual Return 07 August 1991
AA - Annual Accounts 05 August 1991
RESOLUTIONS - N/A 17 June 1991
169 - Return by a company purchasing its own shares 04 June 1991
288 - N/A 06 March 1991
288 - N/A 06 March 1991
AA - Annual Accounts 31 July 1990
363 - Annual Return 31 July 1990
RESOLUTIONS - N/A 03 July 1990
RESOLUTIONS - N/A 03 July 1990
MA - Memorandum and Articles 30 June 1990
288 - N/A 04 January 1990
288 - N/A 04 January 1990
AA - Annual Accounts 22 June 1989
363 - Annual Return 22 June 1989
RESOLUTIONS - N/A 14 April 1989
CERT5 - Re-registration of a company from private to public 14 April 1989
43(3)e - Declaration on application by a private company for re-registration as a public company 14 April 1989
AUDS - Auditor's statement 14 April 1989
AUDR - Auditor's report 14 April 1989
BS - Balance sheet 14 April 1989
MAR - Memorandum and Articles - used in re-registration 14 April 1989
43(3) - Application by a private company for re-registration as a public company 14 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 1989
288 - N/A 13 March 1989
AUD - Auditor's letter of resignation 20 February 1989
PUC 2 - N/A 09 February 1989
AA - Annual Accounts 25 January 1989
363 - Annual Return 25 January 1989
RESOLUTIONS - N/A 20 January 1989
RESOLUTIONS - N/A 20 January 1989
RESOLUTIONS - N/A 20 January 1989
RESOLUTIONS - N/A 20 January 1989
RESOLUTIONS - N/A 20 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 January 1989
123 - Notice of increase in nominal capital 20 January 1989
PUC 2 - N/A 02 November 1988
PUC 2 - N/A 07 October 1988
RESOLUTIONS - N/A 10 August 1988
RESOLUTIONS - N/A 10 August 1988
RESOLUTIONS - N/A 10 August 1988
RESOLUTIONS - N/A 10 August 1988
PUC 2 - N/A 10 August 1988
RESOLUTIONS - N/A 09 August 1988
RESOLUTIONS - N/A 09 August 1988
RESOLUTIONS - N/A 09 August 1988
RESOLUTIONS - N/A 09 August 1988
MEM/ARTS - N/A 03 August 1988
MEM/ARTS - N/A 02 August 1988
CERTNM - Change of name certificate 13 July 1988
MEM/ARTS - N/A 13 July 1988
287 - Change in situation or address of Registered Office 12 July 1988
287 - Change in situation or address of Registered Office 23 June 1988
288 - N/A 08 June 1988
288 - N/A 25 May 1988
288 - N/A 18 May 1988
169 - Return by a company purchasing its own shares 08 April 1988
363 - Annual Return 15 March 1988
RESOLUTIONS - N/A 27 January 1988
173 - Declaration in relation to the redemption or purchase of shares out of capital 27 January 1988
288 - N/A 03 August 1987
AA - Annual Accounts 09 April 1987
395 - Particulars of a mortgage or charge 07 January 1987
395 - Particulars of a mortgage or charge 07 January 1987
AA - Annual Accounts 25 November 1986
363 - Annual Return 25 November 1986
NEWINC - New incorporation documents 18 August 1982

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 08 December 2003 Fully Satisfied

N/A

Deed of charge over credit balances by a chargor for liabilities of a third party 11 September 2003 Fully Satisfied

N/A

Counter indemrity and charge on deposit. 23 December 1986 Fully Satisfied

N/A

Counter indemrity and charge on deposit. 23 December 1986 Fully Satisfied

N/A

Debenture 14 March 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.