ASHMORE GROUP PLC
LONDON JACKTIDE LIMITED

Hellopages » Greater London » Westminster » WC2B 4AE

Company number 03675683
Status Active
Incorporation Date 30 November 1998
Company Type Public Limited Company
Address 61 ALDWYCH, LONDON, WC2B 4AE
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration one hundred and eighty-seven events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Group of companies' accounts made up to 30 June 2016; Termination of appointment of Nicholas Charles Edward Land as a director on 21 October 2016. The most likely internet sites of ASHMORE GROUP PLC are www.ashmoregroup.co.uk, and www.ashmore-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashmore Group Plc is a Public Limited Company. The company registration number is 03675683. Ashmore Group Plc has been working since 30 November 1998. The present status of the company is Active. The registered address of Ashmore Group Plc is 61 Aldwych London Wc2b 4ae. . PERMAN, Michael Stephen is a Secretary of the company. ADAMSON, Clive Peter is a Director of the company. BENNETT, David Jonathan is a Director of the company. COOMBS, Mark Langhorn is a Director of the company. FRASER, Simon John is a Director of the company. GIBBS, Peter John is a Director of the company. PRINGLE, Anne Fyfe, Dame is a Director of the company. SHIPPEY, Tom Adam is a Director of the company. Secretary GRIMWOOD, Mark Andrew has been resigned. Secretary GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ASQUITH, Jonathan Paul has been resigned. Director BENSON, Michael D'Arcy, The Honourable has been resigned. Director DELL, Graeme John has been resigned. Director DONNELLY, Melda Kay has been resigned. Director GREEN, Jules Charles Redvers has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LAND, Nicholas Charles Edward has been resigned. Director MOULTON, Jonathan Paul has been resigned. Director OUTHWAITE, Charles Cedric has been resigned. Director PETTIGREW, James Neilson has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
PERMAN, Michael Stephen
Appointed Date: 03 March 2008

Director
ADAMSON, Clive Peter
Appointed Date: 22 October 2015
69 years old

Director
BENNETT, David Jonathan
Appointed Date: 30 October 2014
63 years old

Director
COOMBS, Mark Langhorn
Appointed Date: 03 December 1998
65 years old

Director
FRASER, Simon John
Appointed Date: 10 February 2012
66 years old

Director
GIBBS, Peter John
Appointed Date: 29 April 2015
67 years old

Director
PRINGLE, Anne Fyfe, Dame
Appointed Date: 19 February 2013
70 years old

Director
SHIPPEY, Tom Adam
Appointed Date: 25 November 2013
51 years old

Resigned Directors

Secretary
GRIMWOOD, Mark Andrew
Resigned: 03 March 2008
Appointed Date: 31 May 2006

Secretary
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 31 May 2006
Appointed Date: 03 December 1998

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 03 December 1998
Appointed Date: 30 November 1998

Director
ASQUITH, Jonathan Paul
Resigned: 31 October 2012
Appointed Date: 01 September 2008
69 years old

Director
BENSON, Michael D'Arcy, The Honourable
Resigned: 22 October 2015
Appointed Date: 03 July 2006
82 years old

Director
DELL, Graeme John
Resigned: 25 November 2013
Appointed Date: 19 December 2007
59 years old

Director
DONNELLY, Melda Kay
Resigned: 30 October 2014
Appointed Date: 01 July 2009
75 years old

Director
GREEN, Jules Charles Redvers
Resigned: 30 April 2004
Appointed Date: 29 September 1999
62 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 03 December 1998
Appointed Date: 30 November 1998

Director
LAND, Nicholas Charles Edward
Resigned: 21 October 2016
Appointed Date: 03 July 2006
77 years old

Director
MOULTON, Jonathan Paul
Resigned: 30 October 2008
Appointed Date: 24 February 1999
74 years old

Director
OUTHWAITE, Charles Cedric
Resigned: 22 May 2015
Appointed Date: 19 February 2013
60 years old

Director
PETTIGREW, James Neilson
Resigned: 31 October 2007
Appointed Date: 07 August 2006
67 years old

ASHMORE GROUP PLC Events

02 Dec 2016
Confirmation statement made on 30 November 2016 with updates
14 Nov 2016
Group of companies' accounts made up to 30 June 2016
27 Oct 2016
Termination of appointment of Nicholas Charles Edward Land as a director on 21 October 2016
02 Dec 2015
Annual return made up to 30 November 2015 no member list
Statement of capital on 2015-12-02
  • GBP 71,274.0804

24 Nov 2015
Group of companies' accounts made up to 30 June 2015
...
... and 177 more events
10 Dec 1998
New secretary appointed
10 Dec 1998
Director resigned
10 Dec 1998
Secretary resigned
09 Dec 1998
Registered office changed on 09/12/98 from: 120 east road, london, N1 6AA
30 Nov 1998
Incorporation

ASHMORE GROUP PLC Charges

20 December 1999
Rent deposit deed
Delivered: 23 December 1999
Status: Outstanding
Persons entitled: Centrica Resources Limited
Description: The sums held in the deposit account.