T.ROWE PRICE GLOBAL ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

T.ROWE PRICE GLOBAL ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02179576

Incorporation date

15/10/1987

Size

Full

Contacts

Registered address

Registered address

Town Wall House, Balkerne Hill, Colchester, Essex CO3 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1987)
dot icon12/08/2010
Final Gazette dissolved following liquidation
dot icon12/05/2010
Return of final meeting in a members' voluntary winding up
dot icon24/02/2010
Liquidators' statement of receipts and payments to 2010-02-04
dot icon21/04/2009
Appointment Terminated Director david warren
dot icon25/02/2009
Appointment of a voluntary liquidator
dot icon25/02/2009
Resolutions
dot icon25/02/2009
Declaration of solvency
dot icon25/02/2009
Registered office changed on 26/02/2009 from 60 queen victoria street london EC4N 4TZ
dot icon18/01/2009
Secretary appointed emma beal
dot icon08/10/2008
Return made up to 16/08/08; full list of members; amend
dot icon20/08/2008
Return made up to 16/08/08; full list of members
dot icon19/06/2008
Return made up to 16/08/07; no change of members; amend
dot icon12/05/2008
Full accounts made up to 2007-12-31
dot icon12/09/2007
Return made up to 16/08/07; no change of members
dot icon24/07/2007
Full accounts made up to 2006-12-31
dot icon03/09/2006
Return made up to 16/08/06; full list of members
dot icon25/07/2006
Full accounts made up to 2005-12-31
dot icon14/03/2006
Director resigned
dot icon12/01/2006
New director appointed
dot icon21/09/2005
New director appointed
dot icon21/09/2005
Return made up to 16/08/05; full list of members
dot icon21/09/2005
Director's particulars changed
dot icon13/09/2005
Full accounts made up to 2004-12-31
dot icon13/09/2005
New director appointed
dot icon06/10/2004
Return made up to 16/08/04; full list of members
dot icon06/10/2004
Secretary's particulars changed;director resigned
dot icon02/09/2004
Director resigned
dot icon22/08/2004
Director resigned
dot icon08/08/2004
Full accounts made up to 2003-12-31
dot icon05/11/2003
Nc inc already adjusted 16/09/02
dot icon05/11/2003
Resolutions
dot icon09/10/2003
Return made up to 16/08/03; full list of members
dot icon17/05/2003
Full accounts made up to 2002-12-31
dot icon20/01/2003
Director resigned
dot icon23/10/2002
Full accounts made up to 2001-12-31
dot icon07/10/2002
Return made up to 16/08/02; full list of members
dot icon07/10/2002
Director's particulars changed
dot icon12/09/2002
Notice of assignment of name or new name to shares
dot icon12/09/2002
Notice of assignment of name or new name to shares
dot icon01/06/2002
New director appointed
dot icon27/03/2002
Notice of assignment of name or new name to shares
dot icon27/03/2002
Notice of assignment of name or new name to shares
dot icon21/03/2002
Resolutions
dot icon21/03/2002
Resolutions
dot icon21/03/2002
£ nc 450000/950000 25/02/02
dot icon27/09/2001
Full accounts made up to 2000-12-31
dot icon09/09/2001
Return made up to 16/08/01; full list of members
dot icon09/09/2001
Director's particulars changed;director resigned
dot icon05/07/2001
Resolutions
dot icon05/07/2001
Resolutions
dot icon05/07/2001
£ nc 200000/450000 25/06/01
dot icon26/04/2001
New director appointed
dot icon26/04/2001
New secretary appointed
dot icon17/04/2001
Registered office changed on 18/04/01 from: 10 aldermanbury london EC2V 7RF
dot icon17/04/2001
Director resigned
dot icon17/04/2001
Director resigned
dot icon17/04/2001
Secretary resigned
dot icon17/04/2001
Director resigned
dot icon17/04/2001
New director appointed
dot icon17/04/2001
New secretary appointed
dot icon17/04/2001
New director appointed
dot icon29/03/2001
Certificate of change of name
dot icon06/02/2001
Director's particulars changed
dot icon14/12/2000
Auditor's resignation
dot icon09/12/2000
New director appointed
dot icon09/12/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon07/09/2000
Return made up to 16/08/00; full list of members
dot icon06/09/2000
Registered office changed on 07/09/00 from: 25 copthall avenue london EC2R 7DR
dot icon26/07/2000
Full accounts made up to 2000-03-31
dot icon19/01/2000
Director's particulars changed
dot icon25/11/1999
Memorandum and Articles of Association
dot icon25/11/1999
Notice of assignment of name or new name to shares
dot icon25/11/1999
Notice of assignment of name or new name to shares
dot icon25/11/1999
Resolutions
dot icon25/11/1999
Resolutions
dot icon12/10/1999
Return made up to 16/08/99; full list of members
dot icon23/09/1999
New director appointed
dot icon07/09/1999
New director appointed
dot icon19/08/1999
New director appointed
dot icon19/08/1999
New director appointed
dot icon02/08/1999
New director appointed
dot icon19/07/1999
New director appointed
dot icon14/07/1999
Notice of assignment of name or new name to shares
dot icon05/07/1999
Memorandum and Articles of Association
dot icon01/07/1999
Director resigned
dot icon01/07/1999
Director resigned
dot icon01/07/1999
Director resigned
dot icon28/06/1999
Certificate of change of name
dot icon24/06/1999
Full accounts made up to 1999-03-31
dot icon04/03/1999
New director appointed
dot icon24/02/1999
Director's particulars changed
dot icon16/02/1999
Director resigned
dot icon08/11/1998
New secretary appointed
dot icon08/11/1998
Secretary resigned
dot icon01/09/1998
Return made up to 16/08/98; no change of members
dot icon01/07/1998
Full accounts made up to 1998-03-31
dot icon04/06/1998
New director appointed
dot icon30/03/1998
Director resigned
dot icon28/08/1997
Return made up to 16/08/97; full list of members
dot icon08/07/1997
Full accounts made up to 1997-03-31
dot icon09/06/1997
Director's particulars changed
dot icon01/10/1996
Return made up to 16/08/96; no change of members
dot icon01/10/1996
Director's particulars changed
dot icon23/06/1996
Full accounts made up to 1996-03-31
dot icon07/09/1995
Return made up to 16/08/95; no change of members
dot icon03/07/1995
Full accounts made up to 1995-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Director resigned
dot icon20/09/1994
Return made up to 16/08/94; full list of members
dot icon03/07/1994
New director appointed
dot icon29/06/1994
New director appointed
dot icon29/06/1994
New director appointed
dot icon29/06/1994
Director resigned
dot icon29/06/1994
Director resigned
dot icon29/06/1994
Director resigned
dot icon29/06/1994
Director resigned
dot icon22/06/1994
Full accounts made up to 1994-03-31
dot icon22/05/1994
New director appointed
dot icon21/04/1994
New director appointed
dot icon13/03/1994
Certificate of change of name
dot icon28/09/1993
Full accounts made up to 1993-03-31
dot icon21/09/1993
Director's particulars changed
dot icon05/09/1993
Return made up to 16/08/93; no change of members
dot icon04/10/1992
Return made up to 16/08/92; no change of members
dot icon20/09/1992
Full accounts made up to 1992-03-31
dot icon15/09/1991
Full accounts made up to 1991-03-31
dot icon15/09/1991
Return made up to 16/08/91; full list of members
dot icon13/11/1990
Full accounts made up to 1990-03-31
dot icon13/11/1990
Return made up to 16/08/90; full list of members
dot icon31/10/1990
New director appointed
dot icon16/10/1990
Director resigned
dot icon11/02/1990
Return made up to 17/08/89; full list of members
dot icon07/01/1990
Full accounts made up to 1989-03-31
dot icon26/10/1989
Wd 18/10/89 ad 26/09/89--------- £ si 100000@1=100000 £ ic 100000/200000
dot icon10/10/1989
Resolutions
dot icon10/10/1989
Resolutions
dot icon10/10/1989
£ nc 100000/200000
dot icon24/07/1988
Wd 10/06/88 ad 28/04/88--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon24/07/1988
Resolutions
dot icon24/07/1988
Resolutions
dot icon24/07/1988
£ nc 50000/100000
dot icon07/04/1988
Memorandum and Articles of Association
dot icon24/03/1988
Wd 23/02/88 ad 05/02/88--------- £ si 49998@1=49998 £ ic 2/50000
dot icon24/03/1988
£ nc 1000/50000
dot icon07/02/1988
Memorandum and Articles of Association
dot icon02/02/1988
Certificate of change of name
dot icon31/01/1988
New director appointed
dot icon31/01/1988
Secretary resigned;director resigned
dot icon31/01/1988
New secretary appointed
dot icon31/01/1988
Registered office changed on 01/02/88 from: crown house 2 crown dale london SE19 3NQ
dot icon31/01/1988
Accounting reference date notified as 31/03
dot icon02/11/1987
Memorandum and Articles of Association
dot icon02/11/1987
Resolutions
dot icon15/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gifford, Patrick Antony Francis
Director
13/08/1997 - 30/01/1999
16
Flynn, Peter Anthony
Director
31/03/1994 - 29/06/1994
4
Johns, Patrick Norman Chaloner
Director
29/06/1994 - 29/09/1994
7
Birkett, Roderic Aidan
Director
21/02/1999 - 07/06/1999
12
White, Mark Barry Ewart
Director
07/06/1999 - 29/03/2001
21

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About T.ROWE PRICE GLOBAL ASSET MANAGEMENT LIMITED

T.ROWE PRICE GLOBAL ASSET MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 15/10/1987 with the registered office located at Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of T.ROWE PRICE GLOBAL ASSET MANAGEMENT LIMITED?

toggle

T.ROWE PRICE GLOBAL ASSET MANAGEMENT LIMITED is currently Dissolved. It was registered on 15/10/1987 and dissolved on 12/08/2010.

Where is T.ROWE PRICE GLOBAL ASSET MANAGEMENT LIMITED located?

toggle

T.ROWE PRICE GLOBAL ASSET MANAGEMENT LIMITED is registered at Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD.

What does T.ROWE PRICE GLOBAL ASSET MANAGEMENT LIMITED do?

toggle

T.ROWE PRICE GLOBAL ASSET MANAGEMENT LIMITED operates in the Security broking and fund management (67.12 - SIC 2003) sector.

What is the latest filing for T.ROWE PRICE GLOBAL ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 12/08/2010: Final Gazette dissolved following liquidation.