HARGREAVES LANSDOWN FUND MANAGERS LTD.
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 5HL

Company number 02707155
Status Active
Incorporation Date 15 April 1992
Company Type Private Limited Company
Address 1 COLLEGE SQUARE SOUTH, ANCHOR ROAD, BRISTOL, BS1 5HL
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Termination of appointment of Ian David Gorham as a director on 9 February 2017; Confirmation statement made on 28 November 2016 with updates; Full accounts made up to 30 June 2016. The most likely internet sites of HARGREAVES LANSDOWN FUND MANAGERS LTD. are www.hargreaveslansdownfundmanagers.co.uk, and www.hargreaves-lansdown-fund-managers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Hargreaves Lansdown Fund Managers Ltd is a Private Limited Company. The company registration number is 02707155. Hargreaves Lansdown Fund Managers Ltd has been working since 15 April 1992. The present status of the company is Active. The registered address of Hargreaves Lansdown Fund Managers Ltd is 1 College Square South Anchor Road Bristol Bs1 5hl. . MATTHEWS, Judith Mary is a Secretary of the company. BYETT, Robert James is a Director of the company. GARDHOUSE, Lee Nathan is a Director of the company. HILL, Christopher Frederick is a Director of the company. WORLE, Christopher James is a Director of the company. Secretary OSBORNE, David Anthony has been resigned. Secretary POWER, Simon has been resigned. Secretary TAYLOR, Tracey Patricia has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARRY, Mary Theresa has been resigned. Director BENCE, Nigel James has been resigned. Director GORHAM, Ian David has been resigned. Director HARGREAVES, Peter Kendal has been resigned. Director HUGHES, Paul Christopher has been resigned. Director KINGSTON, Sean John Francis has been resigned. Director LANSDOWN, Stephen Philip has been resigned. Director TAYLOR, Tracey Patricia has been resigned. Director WILLIAMS, Vikki has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
MATTHEWS, Judith Mary
Appointed Date: 25 March 2010

Director
BYETT, Robert James
Appointed Date: 05 January 2015
51 years old

Director
GARDHOUSE, Lee Nathan
Appointed Date: 12 July 2006
52 years old

Director
HILL, Christopher Frederick
Appointed Date: 04 February 2016
54 years old

Director
WORLE, Christopher James
Appointed Date: 05 January 2015
43 years old

Resigned Directors

Secretary
OSBORNE, David Anthony
Resigned: 30 September 2001
Appointed Date: 15 April 1992

Secretary
POWER, Simon
Resigned: 25 March 2010
Appointed Date: 06 February 2009

Secretary
TAYLOR, Tracey Patricia
Resigned: 06 February 2009
Appointed Date: 01 October 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 April 1992
Appointed Date: 15 April 1992

Director
BARRY, Mary Theresa
Resigned: 16 October 2013
Appointed Date: 15 April 1992
67 years old

Director
BENCE, Nigel James
Resigned: 05 December 2014
Appointed Date: 17 October 1997
54 years old

Director
GORHAM, Ian David
Resigned: 09 February 2017
Appointed Date: 01 September 2009
53 years old

Director
HARGREAVES, Peter Kendal
Resigned: 14 April 2015
Appointed Date: 15 April 1992
78 years old

Director
HUGHES, Paul Christopher
Resigned: 09 July 2002
Appointed Date: 31 May 2000
58 years old

Director
KINGSTON, Sean John Francis
Resigned: 05 November 2004
Appointed Date: 16 September 2002
66 years old

Director
LANSDOWN, Stephen Philip
Resigned: 26 August 2010
Appointed Date: 15 April 1992
73 years old

Director
TAYLOR, Tracey Patricia
Resigned: 02 March 2015
Appointed Date: 14 March 2007
53 years old

Director
WILLIAMS, Vikki
Resigned: 03 February 2016
Appointed Date: 05 June 2015
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 April 1992
Appointed Date: 15 April 1992

Persons With Significant Control

Hargreaves Lansdown Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HARGREAVES LANSDOWN FUND MANAGERS LTD. Events

09 Feb 2017
Termination of appointment of Ian David Gorham as a director on 9 February 2017
28 Nov 2016
Confirmation statement made on 28 November 2016 with updates
15 Nov 2016
Full accounts made up to 30 June 2016
15 Mar 2016
Director's details changed for Mr Lee Nathan Gardhouse on 15 March 2016
04 Feb 2016
Appointment of Mr Christopher Frederick Hill as a director on 4 February 2016
...
... and 97 more events
05 Jun 1992
Secretary resigned;new director appointed

05 Jun 1992
Director resigned;new director appointed

05 Jun 1992
New director appointed

05 Jun 1992
Registered office changed on 05/06/92 from: 21 st thomas st bristol BS1 6JS

15 Apr 1992
Incorporation