F&C INVESTMENT BUSINESS LIMITED
ISIS INVESTMENT TRUSTS BUSINESS LIMITED IVORY & SIME TRUSTLINK LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 3BU
Company number SC151198
Status Active
Incorporation Date 1 June 1994
Company Type Private Limited Company
Address 80 GEORGE STREET, EDINBURGH, EH2 3BU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Statement of capital following an allotment of shares on 31 October 2016 GBP 23,000,000 . The most likely internet sites of F&C INVESTMENT BUSINESS LIMITED are www.fcinvestmentbusiness.co.uk, and www.f-c-investment-business.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. F C Investment Business Limited is a Private Limited Company. The company registration number is SC151198. F C Investment Business Limited has been working since 01 June 1994. The present status of the company is Active. The registered address of F C Investment Business Limited is 80 George Street Edinburgh Eh2 3bu. . F&C ASSET MANAGEMENT PLC is a Secretary of the company. APFEL, Benjamin is a Director of the company. LOGAN, David is a Director of the company. MANNIX, Mandy Frances is a Director of the company. PARRY, Nigel David is a Director of the company. SLOPER, David Jonathan is a Director of the company. TONKIN, William Marrack is a Director of the company. WATTS, Richard Adrian, Dr is a Director of the company. WATTS, Tina is a Director of the company. F&C ASSET MANAGEMENT PLC is a Director of the company. Secretary INGLIS, Susan Patricia has been resigned. Director ALLISON, John Gerard has been resigned. Director ANGUS, Robin John has been resigned. Director ARTHUR, Peter Alistair Kennedy has been resigned. Director ASLET, Graham Kenneth has been resigned. Director BACK, Kenneth John has been resigned. Director CARTER, Howard has been resigned. Director CRITICOS, Nick has been resigned. Director DICKIE, Colin Archibald has been resigned. Director GRISAY, Alain Leopold has been resigned. Director HOOD, Neil, Professor has been resigned. Director INGLIS, Susan Patricia has been resigned. Director MAIRS, Gary Thomas has been resigned. Director MITCHELL, Steven has been resigned. Director MURRAY, Mark James has been resigned. Director NEILLY, Gordon Joseph has been resigned. Director OLDING, Andrew William Annan has been resigned. Director PATERSON BROWN, Ian John has been resigned. Director RAMSAY, Richard has been resigned. Director REED, Gavin Barras has been resigned. Director SMITH, Martin Andrew Kendrick has been resigned. Director SWEETLAND, Brian William has been resigned. Director TALBUT, Robert Edwin has been resigned. Director THOMSON, William Ronald Erskine has been resigned. Director WILSON, Richard Charles has been resigned. Director YULE, John Alexander has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
F&C ASSET MANAGEMENT PLC
Appointed Date: 06 June 1994

Director
APFEL, Benjamin
Appointed Date: 31 December 2013
54 years old

Director
LOGAN, David
Appointed Date: 31 July 2006
56 years old

Director
MANNIX, Mandy Frances
Appointed Date: 02 July 2014
56 years old

Director
PARRY, Nigel David
Appointed Date: 08 January 2014
61 years old

Director
SLOPER, David Jonathan
Appointed Date: 01 July 2015
62 years old

Director
TONKIN, William Marrack
Appointed Date: 08 January 2014
54 years old

Director
WATTS, Richard Adrian, Dr
Appointed Date: 08 January 2014
53 years old

Director
WATTS, Tina
Appointed Date: 21 July 2015
57 years old

Director
F&C ASSET MANAGEMENT PLC
Appointed Date: 31 August 2001

Resigned Directors

Secretary
INGLIS, Susan Patricia
Resigned: 06 June 1994
Appointed Date: 01 June 1994

Director
ALLISON, John Gerard
Resigned: 30 January 1996
Appointed Date: 06 June 1994
76 years old

Director
ANGUS, Robin John
Resigned: 27 August 1998
Appointed Date: 06 June 1994
73 years old

Director
ARTHUR, Peter Alistair Kennedy
Resigned: 11 October 2004
Appointed Date: 02 March 2001
69 years old

Director
ASLET, Graham Kenneth
Resigned: 02 March 2001
Appointed Date: 27 August 1998
77 years old

Director
BACK, Kenneth John
Resigned: 11 October 2004
Appointed Date: 31 August 2001
70 years old

Director
CARTER, Howard
Resigned: 16 May 2006
Appointed Date: 28 January 2003
74 years old

Director
CRITICOS, Nick
Resigned: 11 October 2004
Appointed Date: 28 January 2003
67 years old

Director
DICKIE, Colin Archibald
Resigned: 13 November 1998
Appointed Date: 30 April 1996
64 years old

Director
GRISAY, Alain Leopold
Resigned: 09 May 2012
Appointed Date: 11 October 2004
71 years old

Director
HOOD, Neil, Professor
Resigned: 28 October 1997
Appointed Date: 06 June 1994
82 years old

Director
INGLIS, Susan Patricia
Resigned: 06 June 1994
Appointed Date: 01 June 1994
61 years old

Director
MAIRS, Gary Thomas
Resigned: 31 August 2001
Appointed Date: 02 March 2001
59 years old

Director
MITCHELL, Steven
Resigned: 27 August 1998
Appointed Date: 28 October 1997
76 years old

Director
MURRAY, Mark James
Resigned: 06 June 1994
Appointed Date: 01 June 1994
56 years old

Director
NEILLY, Gordon Joseph
Resigned: 31 January 1997
Appointed Date: 06 June 1994
65 years old

Director
OLDING, Andrew William Annan
Resigned: 21 August 2015
Appointed Date: 13 January 2014
50 years old

Director
PATERSON BROWN, Ian John
Resigned: 16 May 2006
Appointed Date: 28 January 2003
72 years old

Director
RAMSAY, Richard
Resigned: 30 September 1996
Appointed Date: 14 March 1995
76 years old

Director
REED, Gavin Barras
Resigned: 27 August 1998
Appointed Date: 06 June 1994
91 years old

Director
SMITH, Martin Andrew Kendrick
Resigned: 30 June 2015
Appointed Date: 14 January 2014
61 years old

Director
SWEETLAND, Brian William
Resigned: 02 March 2001
Appointed Date: 27 August 1998
80 years old

Director
TALBUT, Robert Edwin
Resigned: 11 October 2004
Appointed Date: 28 January 2003
65 years old

Director
THOMSON, William Ronald Erskine
Resigned: 27 August 1998
Appointed Date: 06 June 1994
85 years old

Director
WILSON, Richard Charles
Resigned: 31 December 2013
Appointed Date: 23 May 2012
59 years old

Director
YULE, John Alexander
Resigned: 02 March 2001
Appointed Date: 30 April 1996
61 years old

F&C INVESTMENT BUSINESS LIMITED Events

11 Nov 2016
Memorandum and Articles of Association
11 Nov 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

09 Nov 2016
Statement of capital following an allotment of shares on 31 October 2016
  • GBP 23,000,000

08 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 13,000,000

28 Apr 2016
Full accounts made up to 31 October 2015
...
... and 145 more events
23 Jun 1994
New director appointed

23 Jun 1994
New director appointed

23 Jun 1994
Director resigned;new director appointed

23 Jun 1994
Secretary resigned;director resigned;new director appointed

01 Jun 1994
Incorporation

F&C INVESTMENT BUSINESS LIMITED Charges

30 June 2014
Charge code SC15 1198 0002
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
20 December 1995
Bond & floating charge
Delivered: 27 December 1995
Status: Satisfied on 23 November 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…