CIFC ASSET MANAGEMENT EUROPE LTD

Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024

View Document

23/02/2423 February 2024 Statement of capital on 2024-02-23

View Document

23/02/2423 February 2024

View Document

19/09/2319 September 2023 Full accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

09/08/239 August 2023 Appointment of Ms Asha Kamaria Richards as a secretary on 2023-07-13

View Document

09/08/239 August 2023 Appointment of Mr Conor Thomas Daly as a director on 2023-07-13

View Document

13/04/2313 April 2023 Termination of appointment of Julian Weldon as a secretary on 2022-09-30

View Document

13/04/2313 April 2023 Appointment of Mr Rhys Adam Pitt as a director on 2023-03-23

View Document

08/03/238 March 2023 Satisfaction of charge 109304330003 in full

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-08-14 with updates

View Document

22/11/2122 November 2021 Termination of appointment of Richard Daniel Robinson as a director on 2021-11-19

View Document

17/11/2117 November 2021 Statement of capital following an allotment of shares on 2021-11-12

View Document

01/11/211 November 2021 Statement of capital following an allotment of shares on 2021-10-24

View Document

22/09/2122 September 2021 Registration of charge 109304330003, created on 2021-09-16

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

07/08/207 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109304330001

View Document

08/07/208 July 2020 08/07/20 STATEMENT OF CAPITAL GBP 3

View Document

03/06/203 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109304330002

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 27 KNIGHTSBRIDGE, 6TH FLOOR KNIGHTSBRIDGE LONDON SW1X 7LY ENGLAND

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM BYRON HOUSE 7-9 ST. JAMES'S STREET LONDON SW1A 1EE UNITED KINGDOM

View Document

25/06/1925 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109304330001

View Document

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR RICHARD DANIEL ROBINSON

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR JOSHUA WILLIAM HUGHES

View Document

01/02/191 February 2019 DIRECTOR APPOINTED STEPHEN VACCARO

View Document

31/01/1931 January 2019 SECRETARY APPOINTED MR. JULIAN WELDON

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR JULIAN WELDON

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER WRIEDT

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

23/08/1723 August 2017 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