AGGMORE CAPITAL PARTNERS MANAGEMENT LIMITED

Company Documents

DateDescription
13/04/1513 April 2015 31/12/13 TOTAL EXEMPTION FULL

View Document

14/02/1514 February 2015 DISS40 (DISS40(SOAD))

View Document

11/02/1511 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM
35 DOVER STREET
LONDON
W1S 4NQ

View Document

27/01/1427 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR SHILEN PATEL

View Document

28/08/1328 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL BASHIR

View Document

28/06/1328 June 2013 RE SHARE TRANSFER 21/06/2013

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BASHIR / 05/10/2012

View Document

20/02/1320 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHILEN PATEL / 05/10/2012

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARSDEN / 05/10/2012

View Document

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM
SECOND FLOOR 35 DOVER STREET
LONDON
W1S 4NQ
UNITED KINGDOM

View Document

08/06/128 June 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

23/04/1223 April 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

23/04/1223 April 2012 ADOPT ARTICLES 02/04/2012

View Document

26/01/1226 January 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information