ST ENOCH MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Director's details changed for Mrs Theresa Edel Beard on 2024-11-20

View Document

14/11/2414 November 2024 Satisfaction of charge 059092970003 in full

View Document

14/11/2414 November 2024 Satisfaction of charge 059092970004 in full

View Document

14/11/2414 November 2024 Satisfaction of charge 059092970002 in full

View Document

14/11/2414 November 2024 Satisfaction of charge 059092970006 in full

View Document

14/11/2414 November 2024 Satisfaction of charge 059092970007 in full

View Document

14/11/2414 November 2024 Satisfaction of charge 059092970005 in full

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-21 with updates

View Document

10/10/2310 October 2023 Termination of appointment of Alan Denis Booth as a director on 2023-06-28

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

29/08/2329 August 2023 Appointment of Mrs Theresa Edel Beard as a director on 2023-08-28

View Document

29/06/2329 June 2023 Termination of appointment of Simon Burgess as a director on 2022-01-31

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR PATRICK FRANCIS VAN DOOYEWEERT

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR DOMINIC DEENY

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR MICHIEL PETER JOSEPH WOLTERS

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR JEAN-FRANCOIS PASCAL EMMANUEL BOSSY

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR GERRIT SMITS

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR JOSIP KARDUN

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR STEVEN JACOB POELMAN

View Document

10/12/1810 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/12/2018

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALLEN SCHWARZMAN

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

13/06/1813 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/01/184 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059092970005

View Document

24/12/1724 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059092970003

View Document

24/12/1724 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059092970004

View Document

07/12/177 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

21/09/1721 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, SECRETARY ALISTAIR SMITH

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR ELMAR MARGUERITE THEODORUS SCHOONBROOD

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR DOMINIC DEENY

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LURIE

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR ARJEN SECKEL

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR GERRIT LUCIEN SMITS

View Document

22/04/1722 April 2017 SECRETARY APPOINTED MR ALISTAIR SMITH

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, SECRETARY PETER BINGEL

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHANNES WENT

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM C/O MULTI UK MANAGEMENT LIMITED C/O BLACKSTONE 12 ST JAMES'S SQUARE ST. JAMES'S SQUARE LONDON SW1Y 4LB ENGLAND

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ARJEN FREDERIK SECKEL / 23/05/2016

View Document

14/04/1614 April 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR LUIS PEREIRA

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR JOHANNES ARNE-PETER WENT

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 40 BERKELEY SQUARE BERKELEY SQUARE LONDON W1J 5AL

View Document

01/09/151 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

31/12/1431 December 2014 DIRECTOR APPOINTED MR ARJEN FREDERIK SECKEL

View Document

31/12/1431 December 2014 DIRECTOR APPOINTED MR JONATHAN MATTHEW LURIE

View Document

31/12/1431 December 2014 DIRECTOR APPOINTED MR LUIS MIGUEL GUERREIRO PEREIRA

View Document

31/12/1431 December 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES LOCK

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/11/138 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059092970002

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR DENIS BOULIANNE

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MR FARHAD KARIM

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MR JAMES ROBERT LOCK

View Document

23/10/1323 October 2013 SECRETARY APPOINTED MR PETER BINGLE

View Document

23/10/1323 October 2013 COMPANY NAME CHANGED IVANHOE UK MANAGEMENT SERVICES LTD CERTIFICATE ISSUED ON 23/10/13

View Document

23/10/1323 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PETER BINGLE / 18/10/2013

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM TEN BISHOPS SQUARE EIGHTH FLOOR LONDON E1 6EG

View Document

22/10/1322 October 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 40 BERKELEY SQUARE BERKLEY SQUARE LONDON W1J 5AL ENGLAND

View Document

22/10/1322 October 2013 ADOPT ARTICLES 18/10/2013

View Document

22/10/1322 October 2013 18/10/13 STATEMENT OF CAPITAL GBP 747001.00

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, SECRETARY PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED

View Document

25/09/1325 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL CHEHAB

View Document

22/10/1222 October 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHEHAB / 01/09/2011

View Document

16/05/1216 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/08/1126 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/09/101 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED / 17/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS BOULIANNE / 17/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHEHAB / 17/08/2010

View Document

17/06/1017 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR KIERAN MULROY

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED MR DENIS BOULIANNE

View Document

27/08/0927 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/11/0826 November 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

20/11/0820 November 2008 CURREXT FROM 31/08/2008 TO 31/12/2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED / 01/11/2007

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 88 WOOD STREET LONDON EC2V 7AS

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

31/10/0731 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0731 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/0713 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0630 August 2006 S366A DISP HOLDING AGM 17/08/06

View Document

17/08/0617 August 2006 SECRETARY RESIGNED

View Document

17/08/0617 August 2006 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