BARING ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Second filing for the appointment of Mrs Charlotte Phillips as a director

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

16/10/2416 October 2024 Director's details changed for Mrs Charlottwe Phillips on 2024-10-16

View Document

16/10/2416 October 2024 Appointment of Mrs Charlottwe Phillips as a director on 2024-10-16

View Document

22/08/2422 August 2024 Director's details changed for Katherine Kemp on 2024-05-10

View Document

04/06/244 June 2024 Termination of appointment of Nicole Parker as a director on 2024-06-04

View Document

10/04/2410 April 2024 Change of details for Barings Europe Limited as a person with significant control on 2018-10-15

View Document

26/03/2426 March 2024 Statement of capital following an allotment of shares on 2024-03-26

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

03/08/233 August 2023 Director's details changed for Katherine Louise Kemp on 2023-07-31

View Document

03/08/233 August 2023 Director's details changed for Nicole Danielle Parker on 2023-07-31

View Document

02/08/232 August 2023 Termination of appointment of Patrick Hoefling as a director on 2023-08-02

View Document

01/08/231 August 2023 Appointment of Nicole Danielle Parker as a director on 2023-07-31

View Document

01/08/231 August 2023 Appointment of Katherine Louise Kemp as a director on 2023-07-31

View Document

01/08/231 August 2023 Appointment of Martin Horne as a director on 2023-07-31

View Document

01/08/231 August 2023 Termination of appointment of Sheldon M Francis as a director on 2023-07-31

View Document

01/08/231 August 2023 Termination of appointment of Julian Timothy Swayne as a director on 2023-07-31

View Document

13/07/2313 July 2023 Full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

20/09/2220 September 2022 Second filing for the appointment of Rhian Williams as a secretary

View Document

14/06/2214 June 2022 Appointment of Rhian Williams as a secretary on 2021-05-09

View Document

22/04/2222 April 2022 Full accounts made up to 2021-12-31

View Document

17/12/2117 December 2021 Termination of appointment of Amy Callow as a secretary on 2021-12-13

View Document

17/12/2117 December 2021 Appointment of Nicholas Emrys Evans as a secretary on 2021-12-13

View Document

20/07/2020 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED PATRICK HOEFLING

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL THOMPSON

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR SHELDON M FRANCIS

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR SHELDON FRANCIS

View Document

20/06/1920 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/06/1913 June 2019

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR ALEXANDER CAMPBELL SUTHERLAND

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SUTHERLAND

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR ALEXANDER CAMPBELL SUTHERLAND

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WARD CHICARES

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS FINKE

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

21/03/1921 March 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BARING INVESTMENT SERVICES LIMITED / 15/10/2018

View Document

14/03/1914 March 2019 SAIL ADDRESS CREATED

View Document

14/03/1914 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

13/12/1813 December 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/03/2018

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 155 BISHOPSGATE LONDON EC2M 3XY

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/03/1827 March 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARINGS EUROPE LIMITED

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MR RICHARD JOHN KENT

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR OLIVER BURGEL

View Document

13/09/1713 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 SOLVENCY STATEMENT DATED 05/07/17

View Document

17/07/1717 July 2017 REDUCE ISSUED CAPITAL 05/07/2017

View Document

17/07/1717 July 2017 17/07/17 STATEMENT OF CAPITAL GBP 40000000

View Document

17/07/1717 July 2017 STATEMENT BY DIRECTORS

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MORRISON

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GLAVIN. JR

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR MELVIN CORBETT

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER CRANDALL

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MR PAUL JOHN THOMPSON

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR RUSSELL DANIEL MORRISON

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR THOMAS MICHAEL FINKE

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BRENNAN

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR OLIVER BURGEL

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR JULIAN TIMOTHY SWAYNE

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROLLINGS

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH LAMBDEN

View Document

29/03/1629 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR KENNETH RODERICK LAMBDEN

View Document

07/04/157 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

01/04/151 April 2015 SECOND FILING FOR FORM AP01

View Document

23/03/1523 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR WILLIAM FRANCIS GLAVIN. JR

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARINO VALENSISE

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029158870002

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029158870003

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029158870001

View Document

05/09/145 September 2014 SECTION 519 2006

View Document

01/05/141 May 2014 SECRETARY APPOINTED MR NICHOLAS EMRYS EVANS

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY AMANDA BENSTEAD

View Document

31/03/1431 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

10/03/1410 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

13/01/1413 January 2014 SECRETARY APPOINTED MS AMANDA MARGUERITE BENSTEAD

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, SECRETARY SANDRA OKORO-HOPKINS

View Document

15/05/1315 May 2013 ADOPT ARTICLES 01/05/2013

View Document

08/04/138 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN TIMOTHY CORBETT / 31/12/2012

View Document

26/03/1326 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR MELVIN TIMOTHY CORBETT / 02/01/2013

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BURNS

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR JULIAN SWAYNE

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE HARVEY

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DEFRANCIS

View Document

02/01/132 January 2013 DIRECTOR APPOINTED DR MELVIN TIMOTHY CORBETT

View Document

02/01/132 January 2013 SECRETARY APPOINTED MS SANDRA NGOZI OKORO-HOPKINS

View Document

07/12/127 December 2012 DIRECTOR APPOINTED MS ELIZABETH WARD CHICARES

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR LARRY PORT

View Document

21/03/1221 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

14/03/1214 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MISSELBROOK

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR JOHN DOMINIC BURNS

View Document

01/06/111 June 2011 SECRETARY APPOINTED MR CHRISTOPHER ANTHONY DEFRANCIS

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY DEFRANCIS

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MAITLAND

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEFRANCIS

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, SECRETARY PATRICIA WALSH

View Document

07/04/117 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

08/09/108 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

09/07/109 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HENRY HARVEY / 22/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MISSELBROOK / 25/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HENRY HARVEY / 20/10/2008

View Document

26/03/1026 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BARING INVESTMENT SERVICES LIMITED / 25/03/2010

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA WALSH / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAM CRANDALL / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LARRY NEIL PORT / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MISSELBROOK / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN TIMOTHY SWAYNE / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS ROLLINGS / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BRENNAN / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MAITLAND / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HENRY HARVEY / 27/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARINO VALENSISE / 23/10/2009

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM SAVAGE

View Document

24/03/0924 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED SECRETARY RODNEY DILLMAN

View Document

23/10/0823 October 2008 SECRETARY APPOINTED PATRICIA WALSH

View Document

24/04/0824 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

28/03/0828 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 NEW DIRECTOR APPOINTED

View Document

31/03/0731 March 2007 DIRECTOR RESIGNED

View Document

31/03/0731 March 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 SECRETARY RESIGNED

View Document

30/06/0630 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 NEW SECRETARY APPOINTED

View Document

08/04/058 April 2005 NEW SECRETARY APPOINTED

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/0418 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/06/037 June 2003 DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/07/0217 July 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/04/0110 April 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 £ NC 70000000/100000000 14/07/00

View Document

05/04/015 April 2001 NC INC ALREADY ADJUSTED 14/07/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS; AMEND

View Document

07/11/007 November 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS; AMEND

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/03/0031 March 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/07/9920 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9911 May 1999 RETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS

View Document

23/04/9923 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/06/9825 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9822 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/989 April 1998 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

13/07/9713 July 1997 DIRECTOR RESIGNED

View Document

05/06/975 June 1997 DIRECTOR RESIGNED

View Document

05/06/975 June 1997 DIRECTOR RESIGNED

View Document

05/06/975 June 1997 DIRECTOR RESIGNED

View Document

05/06/975 June 1997 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 NEW DIRECTOR APPOINTED

View Document

03/05/973 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/04/971 April 1997 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 AUDITOR'S RESIGNATION

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

17/04/9617 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/03/9629 March 1996 RETURN MADE UP TO 12/03/96; CHANGE OF MEMBERS

View Document

12/02/9612 February 1996 DIRECTOR RESIGNED

View Document

09/01/969 January 1996 £ NC 60000000/70000000 28/12/95

View Document

08/11/958 November 1995 DIRECTOR RESIGNED

View Document

31/10/9531 October 1995 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

20/10/9520 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/07/9513 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/06/95

View Document

13/07/9513 July 1995 NC INC ALREADY ADJUSTED 23/06/95

View Document

13/07/9513 July 1995 NC INC ALREADY ADJUSTED 23/06/95

View Document

12/07/9512 July 1995 NC INC ALREADY ADJUSTED 23/06/95

View Document

12/07/9512 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/06/95

View Document

12/07/9512 July 1995 £ NC 45000000/60000000 23/06/95

View Document

01/06/951 June 1995 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

07/04/957 April 1995 RETURN MADE UP TO 12/03/95; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995 ADVANCE NOTICE OF ADMIN ORDER

View Document

07/03/957 March 1995 NOTICE OF ADMINISTRATION ORDER

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/11/9414 November 1994 NEW SECRETARY APPOINTED

View Document

14/11/9414 November 1994 SECRETARY RESIGNED

View Document

29/06/9429 June 1994 NEW DIRECTOR APPOINTED

View Document

29/06/9429 June 1994 NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 NEW DIRECTOR APPOINTED

View Document

17/06/9417 June 1994 NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 DIRECTOR RESIGNED

View Document

13/06/9413 June 1994 NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 DIRECTOR RESIGNED

View Document

13/06/9413 June 1994 NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 £ NC 100/45000000 01/06/94

View Document

27/05/9427 May 1994 COMPANY NAME CHANGED TRUSHELFCO (NO.2002) LIMITED CERTIFICATE ISSUED ON 31/05/94

View Document

04/05/944 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/05/944 May 1994 ALTER MEM AND ARTS 28/04/94

View Document

04/05/944 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/944 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/944 May 1994 REGISTERED OFFICE CHANGED ON 04/05/94 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

04/05/944 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/05/944 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 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