SOUTHEASTERN ASSET MANAGEMENT INTERNATIONAL (UK) LTD.

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

13/12/2413 December 2024 Registered office address changed from 37 Warren Street London W1T 6AD England to Maple House, Level 5a Tottenham Court Road London W1T 7NF on 2024-12-13

View Document

13/12/2413 December 2024 Cessation of George Staley Cates as a person with significant control on 2024-12-09

View Document

13/12/2413 December 2024 Change of details for Mr. Otis Mason Hawkins as a person with significant control on 2024-11-01

View Document

13/12/2413 December 2024 Notification of Raymond Eugene Glotzbach as a person with significant control on 2024-12-09

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

06/06/246 June 2024 Termination of appointment of Michael Wittke as a director on 2024-05-31

View Document

06/06/246 June 2024 Appointment of Mr Andrew Rowan Mccarroll as a director on 2024-06-05

View Document

20/04/2420 April 2024 Full accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Termination of appointment of Louise Griesbeck Myerberg as a director on 2024-02-29

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

13/06/2313 June 2023 Termination of appointment of Steven P Mcbride as a secretary on 2022-12-14

View Document

28/04/2328 April 2023 Full accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Appointment of Mr Andrew Rowan Mccarroll as a secretary on 2022-12-14

View Document

28/12/2228 December 2022 Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to 37 Warren Street London W1T 6AD on 2022-12-28

View Document

09/05/229 May 2022 Full accounts made up to 2021-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

29/04/2029 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

02/05/192 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

27/04/1827 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR JOHN MURRAY WOODMAN

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN MCBRIDE

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

28/04/1728 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR. MICHAEL WITTKE

View Document

06/07/166 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD HUSSEY

View Document

04/05/164 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR STEVEN PHILIP MCBRIDE

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCARROLL

View Document

05/10/155 October 2015 DIRECTOR APPOINTED LOUISE GRIESBECK MYERBERG

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS COBB, II

View Document

12/06/1512 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

26/04/1526 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/06/1411 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

01/04/141 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. THOMAS SCOTT COBB, II / 15/05/2011

View Document

20/06/1320 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

03/04/133 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/06/1215 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/06/1124 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

28/03/1128 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/11/1029 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/10/1019 October 2010 AUDITOR'S RESIGNATION

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW R MCCARROLL / 11/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD W HUSSEY / 11/06/2010

View Document

01/07/101 July 2010 SECRETARY'S CHANGE OF PARTICULARS / STEVEN P MCBRIDE / 11/06/2010

View Document

01/07/101 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. THOMAS SCOTT COBB, II / 11/06/2010

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/10/097 October 2009 DIRECTOR APPOINTED MR. THOMAS SCOTT COBB, II

View Document

04/10/094 October 2009 APPOINTMENT TERMINATED, DIRECTOR EUGENE MCDERMOTT III

View Document

24/06/0924 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/06/0824 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/12/0717 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0717 December 2007 NC INC ALREADY ADJUSTED 19/11/07

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 SECRETARY RESIGNED

View Document

11/09/0711 September 2007 COMPANY NAME CHANGED HACKREMCO (NO. 2509) LIMITED CERTIFICATE ISSUED ON 11/09/07

View Document

11/06/0711 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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