UKBizDB.co.uk

IGNIS FUND MANAGERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ignis Fund Managers Limited. The company was founded 40 years ago and was given the registration number SC085610. The firm's registered office is in EDINBURGH. You can find them at 1 George Street, , Edinburgh, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:IGNIS FUND MANAGERS LIMITED
Company Number:SC085610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1983
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1 George Street, Edinburgh, United Kingdom, EH2 2LL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Corporate Secretary23 June 2021Active
7 Exchange Crescent, Conference Square, Edinburgh, EH3 8AN

Director15 May 2020Active
6, St Andrew Square, Edinburgh, United Kingdom, EH2 2AH

Director23 June 2021Active
1/1,, 70 Marlborough Avenue, Broomhill, Glasgow, United Kingdom, G11 7BH

Secretary20 September 2010Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Secretary30 April 2015Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Secretary29 January 2016Active
1 Hillend Road, Burnside, Glasgow, G73 4JU

Secretary25 May 1993Active
2 Kenmore Gardens, Bearsden, Glasgow, G61 2BA

Secretary-Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director14 July 2016Active
Gowanfield, 2 Cammo Road, Edinburgh, EH4 8EB

Director28 November 2000Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director01 July 2014Active
Greenside House, 50 Station Road, London, N22 7TP

Director15 March 2004Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director02 March 2011Active
Woodside Clay Lake, Endon, Stoke On Trent, ST9 9DD

Director16 August 1989Active
Richmond House, Normans Place, Altrincham, WA14 2AB

Director24 September 1998Active
The Red House Little Almshoe, St Ippollitts, Hitchin, SG4 7NP

Director06 September 2005Active
6 Belhaven Place, Glasgow, G77 5FJ

Director-Active
6 Grove Park, Kirkintilloch, Glasgow, G66 5AH

Director-Active
125 Providence Square, Bermondsey Wall West, London, SE1 2ED

Director06 December 1999Active
28, Mapesbury Road, London, England, NW2 4JD

Director16 November 2011Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director01 July 2014Active
13 Downshire Hill, Hampstead, London, NW3 1NR

Director23 September 2008Active
4, Dagnan Road, London, United Kingdom, SW12 9LQ

Director16 October 2009Active
Pentwyn Farm, Dorstone, Hereford, HR3 6AD

Director06 December 1999Active
4 The Hexagon, Fitzroy Park, London, N6 6HR

Director-Active
Shipton Old Farm, Winslow, MK18 3JL

Director17 June 2008Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director24 June 2010Active
High Gables, Holly Lane, Harpenden, AL5 5DY

Director06 June 2008Active
Finnich Malise, Croftamie, G63 0HA

Director14 February 2001Active
12, Halsey Street, London, United Kingdom, SW3 2QH

Director16 October 2009Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director12 December 2019Active
Spring Farm, Spring Lane, Great Horwood, Milton Keynes, England, MK17 0QU

Director10 February 2010Active
9 Lochbroom Drive, Newton Mearns, Glasgow, G77 5DY

Director01 October 1997Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director01 April 2016Active
Philliswood Farm House, Hooksway, Chichester, PO18 9JZ

Director23 January 2001Active

People with Significant Control

Ignis Asset Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, George Street, Edinburgh, United Kingdom, EH2 2LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-10-22Gazette

Gazette dissolved liquidation.

Download
2022-07-22Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2022-03-03Officers

Change person director company with change date.

Download
2022-03-03Officers

Change person director company with change date.

Download
2021-12-07Officers

Change corporate secretary company with change date.

Download
2021-11-09Address

Change sail address company with old address new address.

Download
2021-09-23Officers

Change person director company with change date.

Download
2021-08-04Address

Change registered office address company with date old address new address.

Download
2021-08-03Resolution

Resolution.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-06-24Officers

Appoint corporate secretary company with name date.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-06-24Officers

Termination secretary company with name termination date.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2020-07-02Accounts

Accounts with accounts type full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-08-02Accounts

Accounts with accounts type full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.