ASSET INTELLIGENCE PORTFOLIO MANAGEMENT LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

20/06/2520 June 2025 NewCessation of Superbia Holdings Limited as a person with significant control on 2025-06-03

View Document

20/06/2520 June 2025 NewNotification of Project Optimus Bidco Limited as a person with significant control on 2025-06-03

View Document

21/02/2521 February 2025 Appointment of Mr Daniel Worthing as a director on 2025-02-19

View Document

21/02/2521 February 2025 Appointment of Mr Alasdair James Gillingham as a director on 2025-02-19

View Document

16/01/2516 January 2025 Appointment of Mr John David White as a director on 2025-01-02

View Document

04/01/254 January 2025 Full accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Termination of appointment of David Michael Legg as a director on 2024-06-20

View Document

18/02/2418 February 2024 Resolutions

View Document

18/02/2418 February 2024 Resolutions

View Document

10/01/2410 January 2024 Full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Memorandum and Articles of Association

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

17/04/2317 April 2023 Termination of appointment of Robert James Love as a director on 2022-12-12

View Document

11/04/2311 April 2023 Appointment of Mr Giles Marwood Cross as a director on 2022-11-14

View Document

08/12/228 December 2022 Registration of charge 119555900001, created on 2022-12-06

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

29/03/2229 March 2022 Registered office address changed from Granville Hall Granville Road Leicester Leicestershire LE1 7RU England to 340 Melton Road Leicester LE4 7SL on 2022-03-29

View Document

29/03/2229 March 2022 Director's details changed for Mr Michael Legg on 2022-03-29

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/07/2017 July 2020 PREVSHO FROM 30/04/2020 TO 31/03/2020

View Document

07/05/207 May 2020 CESSATION OF ROBERT JAMES LOVE AS A PSC

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

07/05/207 May 2020 CESSATION OF STEFAN KENNETH FURA AS A PSC

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

07/05/207 May 2020 NOTIFICATION OF PSC STATEMENT ON 30/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/11/1919 November 2019 19/11/19 STATEMENT OF CAPITAL GBP 5200

View Document

11/11/1911 November 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR STEFAN KENNETH FURA

View Document

20/04/1920 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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