Franklin Templeton Investment Trust Management Limited EDINBURGH


Founded in 2013, Franklin Templeton Investment Trust Management, classified under reg no. SC460631 is an active company. Currently registered at 5 Morrison Street EH3 8BH, Edinburgh the company has been in the business for eleven years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022. Since 6th July 2021 Franklin Templeton Investment Trust Management Limited is no longer carrying the name Edinburgh Partners Aifm.

The firm has 4 directors, namely Euan W., Nigel A. and Martyn G. and others. Of them, Gwen S. has been with the company the longest, being appointed on 1 June 2021 and Euan W. has been with the company for the least time - from 25 November 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Kenneth G. who worked with the the firm until 6 September 2021.

Franklin Templeton Investment Trust Management Limited Address / Contact

Office Address 5 Morrison Street
Town Edinburgh
Post code EH3 8BH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC460631
Date of Incorporation Thu, 3rd Oct 2013
Industry Security and commodity contracts dealing activities
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Euan W.

Position: Director

Appointed: 25 November 2022

Nigel A.

Position: Director

Appointed: 30 July 2021

Martyn G.

Position: Director

Appointed: 12 July 2021

Gwen S.

Position: Director

Appointed: 01 June 2021

Paul C.

Position: Director

Appointed: 01 June 2021

Resigned: 24 November 2022

William J.

Position: Director

Appointed: 01 June 2021

Resigned: 30 September 2023

Jeremy Y.

Position: Director

Appointed: 09 March 2018

Resigned: 24 November 2022

Kenneth G.

Position: Secretary

Appointed: 09 December 2013

Resigned: 06 September 2021

Alasdair N.

Position: Director

Appointed: 09 December 2013

Resigned: 12 July 2021

Robert B.

Position: Director

Appointed: 09 December 2013

Resigned: 01 September 2016

Kenneth G.

Position: Director

Appointed: 09 December 2013

Resigned: 06 September 2021

Ewan G.

Position: Director

Appointed: 03 October 2013

Resigned: 09 December 2013

Dm Company Services Limited

Position: Corporate Secretary

Appointed: 03 October 2013

Resigned: 09 December 2013

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is Franklin Templeton Global Investors Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Edinburgh Partners Limited that put Edinburgh, Scotland as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Franklin Templeton Global Investors Limited

Cannon Place 78 Cannon Street, London, EC4N 6HL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies - England And Wales
Registration number 02100399
Notified on 11 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Edinburgh Partners Limited

27-31 Melville Street, Edinburgh, EH3 7JF, Scotland

Legal authority Scots Law
Legal form Limited Liability Company
Country registered Scotland
Place registered N/A
Registration number Sc243661
Notified on 6 April 2016
Ceased on 11 June 2021
Nature of control: 75,01-100% shares

Company previous names

Edinburgh Partners Aifm July 6, 2021
Dmws 1029 December 10, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-30
Balance Sheet
Cash Bank On Hand1 627 0002 155 0002 359 0001 493 000
Current Assets2 285 0002 398 0002 441 0002 550 000
Debtors658 000243 00082 0001 057 000
Net Assets Liabilities2 070 0002 066 0002 189 0002 206 000
Other Debtors140 000 5 000620 000
Other
Accrued Liabilities Deferred Income52 00096 00053 00055 000
Administrative Expenses1 372 0002 261 0001 317 0001 184 000
Creditors215 000332 000252 000344 000
Gross Profit Loss1 848 0002 867 0001 465 0001 205 000
Net Current Assets Liabilities2 070 0002 066 0002 189 0002 206 000
Operating Profit Loss476 000606 000148 00021 000
Other Creditors 26 000195 000289 000
Other Interest Receivable Similar Income Finance Income1 0006 0004 000 
Prepayments Accrued Income246 000243 00077 00072 000
Profit Loss On Ordinary Activities After Tax477 000496 000123 00017 000
Profit Loss On Ordinary Activities Before Tax477 000612 000152 00021 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities 116 00029 0004 000
Total Assets Less Current Liabilities2 070 0002 066 0002 189 0002 206 000
Trade Creditors Trade Payables163 000210 0004 000 
Trade Debtors Trade Receivables272 000  365 000
Turnover Revenue1 848 0002 867 0001 465 0001 205 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 30th September 2023
filed on: 17th, January 2024
Free Download (31 pages)

Company search