FIDELITY JAPANESE VALUES PLC
TADWORTH

Hellopages » Surrey » Reigate and Banstead » KT20 6RB
Company number 02885584
Status Active
Incorporation Date 7 January 1994
Company Type Public Limited Company
Address BEECH GATE MILLFIELD LANE, LOWER KINGSWOOD, TADWORTH, SURREY, KT20 6RB
Home Country United Kingdom
Nature of Business 64301 - Activities of investment trusts
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Termination of appointment of David John Miller as a director on 24 May 2016; Purchase of own shares. Shares purchased into treasury: GBP 45,000 . The most likely internet sites of FIDELITY JAPANESE VALUES PLC are www.fidelityjapanesevalues.co.uk, and www.fidelity-japanese-values.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Fidelity Japanese Values Plc is a Public Limited Company. The company registration number is 02885584. Fidelity Japanese Values Plc has been working since 07 January 1994. The present status of the company is Active. The registered address of Fidelity Japanese Values Plc is Beech Gate Millfield Lane Lower Kingswood Tadworth Surrey Kt20 6rb. . FIL INVESTMENTS INTERNATIONAL is a Secretary of the company. KAY, Philip Bruce is a Director of the company. MAGNUS, Laurence Henry Philip, Sir is a Director of the company. MIZUTORI, Mami is a Director of the company. ROBINS, David Anthony is a Director of the company. ZIEGLER, Dominic Martin Matthew is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARBER, Nicholas Charles Faithorn has been resigned. Director BATEMAN, Barry Richard James has been resigned. Director EDWARDS, Pamela Gaye has been resigned. Director FRASER, Simon John has been resigned. Director HAMMOND CHAMBERS, Robert Alexander has been resigned. Director MILLER, David John has been resigned. Director MORRELL, John Alston has been resigned. Director PARKER, Peter, Sir has been resigned. Director STANLEY, John Paul, The Rt Hon Sir has been resigned. Director THOMSON, William Ronald Erskine has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of investment trusts".


Current Directors

Secretary
FIL INVESTMENTS INTERNATIONAL
Appointed Date: 18 January 1994

Director
KAY, Philip Bruce
Appointed Date: 29 October 2004
70 years old

Director
MAGNUS, Laurence Henry Philip, Sir
Appointed Date: 01 October 2010
70 years old

Director
MIZUTORI, Mami
Appointed Date: 17 November 2014
65 years old

Director
ROBINS, David Anthony
Appointed Date: 01 February 2011
76 years old

Director
ZIEGLER, Dominic Martin Matthew
Appointed Date: 17 November 2014
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 January 1995
Appointed Date: 07 January 1994

Director
BARBER, Nicholas Charles Faithorn
Resigned: 31 December 2012
Appointed Date: 04 December 2000
85 years old

Director
BATEMAN, Barry Richard James
Resigned: 11 May 2000
Appointed Date: 18 January 1994
80 years old

Director
EDWARDS, Pamela Gaye
Resigned: 07 January 1995
Appointed Date: 18 January 1994
77 years old

Director
FRASER, Simon John
Resigned: 04 June 2015
Appointed Date: 11 May 2000
66 years old

Director
HAMMOND CHAMBERS, Robert Alexander
Resigned: 31 December 2004
Appointed Date: 10 February 1994
83 years old

Director
MILLER, David John
Resigned: 24 May 2016
Appointed Date: 29 October 2004
78 years old

Director
MORRELL, John Alston
Resigned: 24 April 2002
Appointed Date: 10 February 1994
98 years old

Director
PARKER, Peter, Sir
Resigned: 01 May 1997
Appointed Date: 10 February 1994
101 years old

Director
STANLEY, John Paul, The Rt Hon Sir
Resigned: 31 March 2005
Appointed Date: 10 February 1994
84 years old

Director
THOMSON, William Ronald Erskine
Resigned: 10 May 2012
Appointed Date: 01 May 1997
85 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 January 1994
Appointed Date: 07 January 1994

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 18 January 1994
Appointed Date: 07 January 1994

FIDELITY JAPANESE VALUES PLC Events

10 Jan 2017
Confirmation statement made on 7 January 2017 with updates
10 Jan 2017
Termination of appointment of David John Miller as a director on 24 May 2016
29 Dec 2016
Purchase of own shares. Shares purchased into treasury:
  • GBP 45,000

07 Jun 2016
Full accounts made up to 31 December 2015
07 Jun 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities

...
... and 240 more events
10 May 1995
Ad 02/05/95--------- £ si [email protected]=937 £ ic 26317250/26318187
20 Apr 1995
Full accounts made up to 31 December 1994
22 Feb 1995
Return made up to 07/01/95; bulk list available separately

26 Apr 1994
Ad 09/03/94--------- £ si [email protected]=26267250 £ ic 50000/26317250

23 Mar 1994
Ad 10/02/94--------- £ si [email protected]=49998 £ ic 2/50000

FIDELITY JAPANESE VALUES PLC Charges

23 October 2008
Charge of deposit
Delivered: 13 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
1 March 2001
Charge over deposits
Delivered: 21 March 2001
Status: Satisfied on 11 August 2005
Persons entitled: The Chase Manhattan Bank London Branch
Description: By way id first fixed charge the deposits (as defined) and…
25 November 1999
Charge over deposit
Delivered: 7 December 1999
Status: Satisfied on 11 August 2005
Persons entitled: Robert Fleming & Co. Limited
Description: All monies from time to time standing to the credit of…
28 November 1997
Deposit agreement
Delivered: 4 December 1997
Status: Satisfied on 3 October 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: The company's deposits from time to time with the bank on…