AJ BELL ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Auditor's resignation

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

11/03/2511 March 2025 Director's details changed for Ms Karen Goodman on 2023-07-05

View Document

11/03/2511 March 2025 Director's details changed for Mr Michael Thomas Summersgill on 2021-04-07

View Document

03/03/253 March 2025 Full accounts made up to 2024-09-30

View Document

30/01/2530 January 2025 Appointment of Mr Stephen Eliott Vowles as a director on 2025-01-01

View Document

03/01/253 January 2025 Termination of appointment of Roger John Stott as a director on 2024-12-31

View Document

12/11/2412 November 2024 Appointment of Kina Sinclair as a secretary on 2024-11-01

View Document

12/11/2412 November 2024 Termination of appointment of Olubunmi Likinyo as a secretary on 2024-11-01

View Document

11/11/2411 November 2024 Second filing for the appointment of Ryan David Hughes as a director

View Document

08/11/248 November 2024 Appointment of Ryan David Hughes as a director on 2024-10-10

View Document

07/06/247 June 2024 Appointment of Charles Alan Musson as a director on 2024-05-22

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

15/02/2415 February 2024 Full accounts made up to 2023-09-30

View Document

20/12/2320 December 2023 Termination of appointment of Kevin Doran as a director on 2023-12-14

View Document

02/10/232 October 2023 Termination of appointment of Christopher Bruce Robinson as a director on 2023-09-30

View Document

02/10/232 October 2023 Termination of appointment of Christopher Bruce Robinson as a secretary on 2023-09-30

View Document

02/10/232 October 2023 Appointment of Kina Sinclair as a director on 2023-10-01

View Document

02/10/232 October 2023 Appointment of Olubunmi Likinyo as a secretary on 2023-10-01

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

28/02/2328 February 2023 Full accounts made up to 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of Charles William Galbraith as a director on 2022-10-01

View Document

03/10/223 October 2022 Termination of appointment of Andrew James Bell as a director on 2022-10-01

View Document

04/02/224 February 2022 Full accounts made up to 2021-09-30

View Document

19/10/2119 October 2021 Termination of appointment of Fergus John Lyons as a director on 2021-10-01

View Document

19/10/2119 October 2021 Appointment of Mr William Findlay Mackay as a director on 2021-10-01

View Document

19/10/2119 October 2021 Appointment of Mr Kevin Doran as a director on 2021-10-01

View Document

19/10/2119 October 2021 Appointment of Mrs Elizabeth Anne Carrington as a director on 2021-10-01

View Document

29/09/2129 September 2021 Appointment of Ms Karen Goodman as a director on 2021-09-20

View Document

29/06/2129 June 2021 Termination of appointment of Louis Petherick as a director on 2021-06-25

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

03/02/203 February 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

02/01/202 January 2020 11/12/19 STATEMENT OF CAPITAL GBP 6706910

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR MOHAMED TAGARI

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

31/01/1931 January 2019 24/01/19 STATEMENT OF CAPITAL GBP 6206910

View Document

29/01/1929 January 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / AJ BELL HOLDINGS LIMITED / 16/11/2018

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

30/04/1830 April 2018 26/04/18 STATEMENT OF CAPITAL GBP 5606910

View Document

16/01/1816 January 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / AJ BELL HOLDINGS LIMITED / 24/08/2017

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

04/07/174 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 4906910

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR LOUIS PETHERICK

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR

View Document

15/05/1715 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097425680001

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM TRAFFORD HOUSE CHESTER ROAD STRETFORD MANCHESTER M32 0RS ENGLAND

View Document

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

26/09/1626 September 2016 22/09/16 STATEMENT OF CAPITAL GBP 1236933

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

25/04/1625 April 2016 22/04/16 STATEMENT OF CAPITAL GBP 636933

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR RICHARD STUART TAYLOR

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR CHARLES WILLIAM GALBRAITH

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR CHRISTOPHER BRUCE ROBINSON

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR ROGER JOHN STOTT

View Document

15/03/1615 March 2016 CURREXT FROM 31/08/2016 TO 30/09/2016

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR FERGUS JOHN LYONS

View Document

14/03/1614 March 2016 29/02/16 STATEMENT OF CAPITAL GBP 284896

View Document

11/03/1611 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097425680001

View Document

12/01/1612 January 2016 ADOPT ARTICLES 18/12/2015

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR MICHAEL THOMAS SUMMERSGILL

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 7 HEATHERLEIGH CALDY WIRRAL CH48 1QZ ENGLAND

View Document

18/09/1518 September 2015 COMPANY NAME CHANGED AJ BELL FS LIMITED CERTIFICATE ISSUED ON 18/09/15

View Document

20/08/1520 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AUTOMATICADMIN LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company