ARCMONT ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewFull accounts made up to 2024-12-31

View Document

06/06/256 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

19/01/2419 January 2024

View Document

19/01/2419 January 2024 Statement of capital on 2024-01-19

View Document

19/01/2419 January 2024 Resolutions

View Document

19/01/2419 January 2024 Resolutions

View Document

19/01/2419 January 2024

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

28/03/2328 March 2023 Notification of a person with significant control statement

View Document

23/03/2323 March 2023 Statement of capital following an allotment of shares on 2023-03-01

View Document

17/03/2317 March 2023 Cessation of Anthony Peter Fobel as a person with significant control on 2023-03-01

View Document

13/09/2213 September 2022 Full accounts made up to 2021-12-31

View Document

23/03/2223 March 2022 Satisfaction of charge 120295040002 in full

View Document

23/03/2223 March 2022 Satisfaction of charge 120295040001 in full

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

12/08/2012 August 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/06/2020

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM 77 GROSVENOR STREET LONDON W1K 3JR UNITED KINGDOM

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

04/12/194 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120295040001

View Document

03/12/193 December 2019 CURREXT FROM 28/10/2020 TO 31/12/2020

View Document

25/11/1925 November 2019 CESSATION OF BLUEBAY ASSET MANAGEMENT LLP AS A PSC

View Document

25/11/1925 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY PETER FOBEL

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, SECRETARY DANIELLE UPTON

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MR NATHAN JAMES BROWN

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MR ANTHONY PETER FOBEL

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG TENNIER

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES BRACE

View Document

30/10/1930 October 2019 30/10/19 STATEMENT OF CAPITAL GBP 2

View Document

17/10/1917 October 2019 CURRSHO FROM 30/06/2020 TO 28/10/2019

View Document

13/09/1913 September 2019 COMPANY NAME CHANGED HARMONT LIMITED CERTIFICATE ISSUED ON 13/09/19

View Document

03/06/193 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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