EURONOVA ASSET MANAGEMENT LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 1AW

Company number SC204920
Status Active
Incorporation Date 13 March 2000
Company Type Private Limited Company
Address 7 - 9 NORTH ST DAVID STREET, ST ANDREW SQUARE, EDINBURGH, MIDLOTHIAN,, EH2 1AW
Home Country United Kingdom
Nature of Business 64304 - Activities of open-ended investment companies
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 15,862.2 . The most likely internet sites of EURONOVA ASSET MANAGEMENT LIMITED are www.euronovaassetmanagement.co.uk, and www.euronova-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Euronova Asset Management Limited is a Private Limited Company. The company registration number is SC204920. Euronova Asset Management Limited has been working since 13 March 2000. The present status of the company is Active. The registered address of Euronova Asset Management Limited is 7 9 North St David Street St Andrew Square Edinburgh Midlothian Eh2 1aw. . SWANSON, Amanda Jane Gloster is a Secretary of the company. SWANSON, Amanda Jane Gloster is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Director DAVIES, Graeme Racine has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director GRAHAM, Jeremy Andrew Ogilvie has been resigned. Director HOUSTON, David Arthur has been resigned. Director REID, Henry Anthony Caradoc has been resigned. The company operates in "Activities of open-ended investment companies".


Current Directors

Secretary
SWANSON, Amanda Jane Gloster
Appointed Date: 13 March 2000

Director
SWANSON, Amanda Jane Gloster
Appointed Date: 13 March 2000
64 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 13 March 2000
Appointed Date: 13 March 2000

Director
DAVIES, Graeme Racine
Resigned: 13 January 2003
Appointed Date: 07 January 2002
59 years old

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 13 March 2000
Appointed Date: 13 March 2000

Director
GRAHAM, Jeremy Andrew Ogilvie
Resigned: 12 December 2008
Appointed Date: 27 January 2004
63 years old

Director
HOUSTON, David Arthur
Resigned: 16 October 2003
Appointed Date: 13 March 2000
68 years old

Director
REID, Henry Anthony Caradoc
Resigned: 04 April 2014
Appointed Date: 16 October 2003
67 years old

Persons With Significant Control

Mrs Amanda Jane Gloster Swanson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Henry Anthony Caradoc Reid
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EURONOVA ASSET MANAGEMENT LIMITED Events

16 Mar 2017
Confirmation statement made on 13 March 2017 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 15,862.2

15 Jul 2015
Total exemption small company accounts made up to 31 March 2015
08 Apr 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 15,862.2

...
... and 56 more events
16 Mar 2000
Secretary resigned
16 Mar 2000
Director resigned
16 Mar 2000
New director appointed
16 Mar 2000
New secretary appointed;new director appointed
13 Mar 2000
Incorporation