F&C EQUITY PARTNERS PLC
LONDON ISIS EQUITY PARTNERS PLC ISIS CAPITAL PLC FRIENDS IVORY & SIME PRIVATE EQUITY PLC IVORY & SIME BARONSMEAD PLC

Hellopages » City of London » City of London » EC2A 2NY

Company number 01659209
Status Active
Incorporation Date 18 August 1982
Company Type Public Limited Company
Address EXCHANGE HOUSE, PRIMROSE STREET, LONDON, EC2A 2NY
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration two hundred and fourteen events have happened. The last three records are Confirmation statement made on 26 July 2016 with updates; Full accounts made up to 31 October 2015; Annual return made up to 2 August 2015 with full list of shareholders Statement of capital on 2015-08-11 GBP 93,785.5 . The most likely internet sites of F&C EQUITY PARTNERS PLC are www.fcequitypartners.co.uk, and www.f-c-equity-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F C Equity Partners Plc is a Public Limited Company. The company registration number is 01659209. F C Equity Partners Plc has been working since 18 August 1982. The present status of the company is Active. The registered address of F C Equity Partners Plc is Exchange House Primrose Street London Ec2a 2ny. . F&C ASSET MANAGEMENT PLC is a Secretary of the company. LOGAN, David is a Director of the company. F&C ASSET MANAGEMENT PLC is a Director of the company. Secretary GARRATT, Julia Mary has been resigned. Secretary MARTIN, Stephen has been resigned. Director ABBOTT, Raymond James has been resigned. Director ABBOTT, Raymond James has been resigned. Director ALLEN, Susan has been resigned. Director ARTHUR, Peter Alistair Kennedy has been resigned. Director BARNES, Graham Leslie has been resigned. Director BORRETT, Paul Jeffrey has been resigned. Director BROWN, William Donald has been resigned. Director CARNWATH, Alison Jane, Dame has been resigned. Director CARTER, Howard has been resigned. Director CRACKNELL, George Duncton has been resigned. Director DUGDALE, David John has been resigned. Director EGAN, Sheenagh has been resigned. Director GARRATT, Julia Mary has been resigned. Director GRISAY, Alain Leopold has been resigned. Director HARGREAVES, Adele Bozza has been resigned. Director HARGREAVES, Richard Bozza, Dr has been resigned. Director HARGREAVES, Richard Bozza, Dr has been resigned. Director JONES, Peter Derek has been resigned. Director KOLADE, Oluwole Olatunde has been resigned. Director MARTIN, Stephen has been resigned. Director MITCHELL, Robert James Grenville has been resigned. Director PATERSON BROWN, Ian John has been resigned. Director SHARP, Garry Macdonald has been resigned. Director STEEL, Andrew Dewar has been resigned. Director TANNER, Christopher John has been resigned. Director THORP, David has been resigned. Director WHITELAW, Lindsay James has been resigned. Director WILSON, Robert has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
F&C ASSET MANAGEMENT PLC
Appointed Date: 20 October 1995

Director
LOGAN, David
Appointed Date: 31 December 2007
56 years old

Director
F&C ASSET MANAGEMENT PLC
Appointed Date: 24 May 2006

Resigned Directors

Secretary
GARRATT, Julia Mary
Resigned: 20 October 1995
Appointed Date: 27 April 1993

Secretary
MARTIN, Stephen
Resigned: 27 April 1993

Director
ABBOTT, Raymond James
Resigned: 01 November 1998
Appointed Date: 18 March 1997
66 years old

Director
ABBOTT, Raymond James
Resigned: 21 June 1996
Appointed Date: 14 November 1995
66 years old

Director
ALLEN, Susan
Resigned: 31 July 1997
64 years old

Director
ARTHUR, Peter Alistair Kennedy
Resigned: 11 October 2004
Appointed Date: 30 September 2000
69 years old

Director
BARNES, Graham Leslie
Resigned: 12 September 1997
79 years old

Director
BORRETT, Paul Jeffrey
Resigned: 20 October 1995
97 years old

Director
BROWN, William Donald
Resigned: 30 September 2000
Appointed Date: 10 August 1994
62 years old

Director
CARNWATH, Alison Jane, Dame
Resigned: 31 December 2007
Appointed Date: 17 November 2000
72 years old

Director
CARTER, Howard
Resigned: 16 May 2006
Appointed Date: 30 September 2000
74 years old

Director
CRACKNELL, George Duncton
Resigned: 11 July 1996
Appointed Date: 01 August 1993
92 years old

Director
DUGDALE, David John
Resigned: 20 October 1995
Appointed Date: 02 February 1994
82 years old

Director
EGAN, Sheenagh
Resigned: 31 December 2007
Appointed Date: 27 January 2003
62 years old

Director
GARRATT, Julia Mary
Resigned: 20 October 1995
81 years old

Director
GRISAY, Alain Leopold
Resigned: 09 May 2012
Appointed Date: 16 May 2006
71 years old

Director
HARGREAVES, Adele Bozza
Resigned: 31 July 1993
75 years old

Director
HARGREAVES, Richard Bozza, Dr
Resigned: 20 October 1997
Appointed Date: 01 August 1993
79 years old

Director
HARGREAVES, Richard Bozza, Dr
Resigned: 01 August 1993
79 years old

Director
JONES, Peter Derek
Resigned: 30 September 2000
Appointed Date: 20 March 1998
83 years old

Director
KOLADE, Oluwole Olatunde
Resigned: 31 December 2007
Appointed Date: 26 June 1997
58 years old

Director
MARTIN, Stephen
Resigned: 11 April 1996
Appointed Date: 01 July 1993
70 years old

Director
MITCHELL, Robert James Grenville
Resigned: 30 September 2000
Appointed Date: 26 June 1997
59 years old

Director
PATERSON BROWN, Ian John
Resigned: 16 May 2006
Appointed Date: 24 November 2004
71 years old

Director
SHARP, Garry Macdonald
Resigned: 30 April 1996
64 years old

Director
STEEL, Andrew Dewar
Resigned: 03 April 1998
Appointed Date: 14 November 1995
70 years old

Director
TANNER, Christopher John
Resigned: 31 December 1993
79 years old

Director
THORP, David
Resigned: 11 October 2004
Appointed Date: 19 August 1997
80 years old

Director
WHITELAW, Lindsay James
Resigned: 14 March 1997
Appointed Date: 14 November 1995
67 years old

Director
WILSON, Robert
Resigned: 13 March 1998
71 years old

Persons With Significant Control

F&C Equity Partners Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

F&C EQUITY PARTNERS PLC Events

26 Jul 2016
Confirmation statement made on 26 July 2016 with updates
05 May 2016
Full accounts made up to 31 October 2015
11 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 93,785.5

06 May 2015
Full accounts made up to 31 October 2014
11 Nov 2014
Section 519 of the companies act 2006
...
... and 204 more events
07 Jan 1987
Particulars of mortgage/charge
07 Jan 1987
Particulars of mortgage/charge

25 Nov 1986
Full accounts made up to 31 December 1985

25 Nov 1986
Return made up to 22/05/86; full list of members

18 Aug 1982
Incorporation

F&C EQUITY PARTNERS PLC Charges

8 December 2003
Deed of charge over credit balances
Delivered: 20 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All sums of money in any currency. See the mortgage charge…
11 September 2003
Deed of charge over credit balances by a chargor for liabilities of a third party
Delivered: 24 September 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All sums of money in any currency: deposited or paid by…
23 December 1986
Counter indemrity and charge on deposit.
Delivered: 7 January 1987
Status: Satisfied on 11 April 1989
Persons entitled: Lloyds Bank PLC
Description: The sum of £144,945 standing in or to be credited to a…
23 December 1986
Counter indemrity and charge on deposit.
Delivered: 7 January 1987
Status: Satisfied on 11 April 1989
Persons entitled: Lloyds Bank PLC
Description: The sum of £390,000 standing in or to be crdited to a…
14 March 1985
Debenture
Delivered: 22 March 1985
Status: Satisfied on 11 April 1989
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…