ARTEMIS UNIT TRUST MANAGERS LIMITED
APAM UNIT TRUST MANAGERS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7HA

Company number SC174010
Status Active
Incorporation Date 2 April 1997
Company Type Private Limited Company
Address 42 MELVILLE STREET, EDINBURGH, EH3 7HA
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 45,000 . The most likely internet sites of ARTEMIS UNIT TRUST MANAGERS LIMITED are www.artemisunittrustmanagers.co.uk, and www.artemis-unit-trust-managers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Artemis Unit Trust Managers Limited is a Private Limited Company. The company registration number is SC174010. Artemis Unit Trust Managers Limited has been working since 02 April 1997. The present status of the company is Active. The registered address of Artemis Unit Trust Managers Limited is 42 Melville Street Edinburgh Eh3 7ha. . DODD, John Edwin is a Director of the company. MURRAY, Mark James is a Director of the company. Secretary MURRAY, Mark James has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Nominee Director BRUCE, Roderick Lawrence has been resigned. Director CAMPBELL, James Farquhar Robin has been resigned. Director COHEN, Ronald Mourad, Sir has been resigned. Director MINTO, Bruce Watson has been resigned. Director TURPIN, Richard John has been resigned. Director TYNDALL, Mark Robert John has been resigned. The company operates in "Fund management activities".


Current Directors

Director
DODD, John Edwin
Appointed Date: 07 April 1997
64 years old

Director
MURRAY, Mark James
Appointed Date: 01 January 2016
56 years old

Resigned Directors

Secretary
MURRAY, Mark James
Resigned: 30 September 2010
Appointed Date: 09 March 1998

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 09 March 1998
Appointed Date: 02 April 1997

Nominee Director
BRUCE, Roderick Lawrence
Resigned: 07 April 1997
Appointed Date: 02 April 1997
77 years old

Director
CAMPBELL, James Farquhar Robin
Resigned: 31 March 2004
Appointed Date: 01 June 1999
66 years old

Director
COHEN, Ronald Mourad, Sir
Resigned: 07 December 2000
Appointed Date: 20 April 1998
80 years old

Director
MINTO, Bruce Watson
Resigned: 07 April 1997
Appointed Date: 02 April 1997
68 years old

Director
TURPIN, Richard John
Resigned: 18 October 2007
Appointed Date: 06 September 2002
69 years old

Director
TYNDALL, Mark Robert John
Resigned: 01 January 2016
Appointed Date: 07 April 1997
67 years old

Persons With Significant Control

Artemis Strategic Asset Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARTEMIS UNIT TRUST MANAGERS LIMITED Events

03 Apr 2017
Confirmation statement made on 2 April 2017 with updates
29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
11 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 45,000

25 Jan 2016
Appointment of Mr Mark James Murray as a director on 1 January 2016
25 Jan 2016
Termination of appointment of Mark Robert John Tyndall as a director on 1 January 2016
...
... and 79 more events
11 Jun 1997
New director appointed
11 Jun 1997
New director appointed
11 Apr 1997
Company name changed dmws 287 LIMITED\certificate issued on 14/04/97
08 Apr 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Apr 1997
Incorporation