EFG ASSET MANAGEMENT (UK) LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Full accounts made up to 2024-12-31

View Document

31/03/2531 March 2025 Termination of appointment of Ashe George Russell Windham as a director on 2025-03-31

View Document

06/01/256 January 2025 Registered office address changed from 116 Park Street London W1K 6AP England to Park House 116 Park Street London Uk W1K 6AP on 2025-01-06

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

18/04/2418 April 2024 Cessation of Hilary Christian Wakefield as a person with significant control on 2024-04-18

View Document

18/04/2418 April 2024 Cessation of Iain James Mather as a person with significant control on 2024-04-18

View Document

18/04/2418 April 2024 Full accounts made up to 2023-12-31

View Document

29/12/2329 December 2023 Termination of appointment of Steven Philip Johnson as a director on 2023-12-29

View Document

15/12/2315 December 2023 Appointment of Dr Margaret Theodora Zemek as a director on 2023-12-14

View Document

01/11/231 November 2023 Appointment of Ms Nicola Joanne Mccabe as a director on 2023-11-01

View Document

03/09/233 September 2023 Termination of appointment of Richard Anthony Aubrey Thomas as a director on 2023-08-31

View Document

02/08/232 August 2023 Director's details changed for Mr Ashe George Russell Windham on 2023-05-23

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-23 with updates

View Document

27/07/2327 July 2023 Registered office address changed from 116 116 Park Street London London W1K 6AP United Kingdom to 116 Park Street London W1K 6AP on 2023-07-27

View Document

14/07/2314 July 2023 Termination of appointment of Anna Lees-Jones as a director on 2023-07-14

View Document

09/05/239 May 2023 Full accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Memorandum and Articles of Association

View Document

23/01/2323 January 2023 Resolutions

View Document

20/05/2220 May 2022 Registered office address changed from 116 116 Park Street London London W1K 6AP United Kingdom to 116 116 Park Street London London W1K 6AP on 2022-05-20

View Document

19/05/2219 May 2022 Registered office address changed from Leconfield House Curzon Street London W1J 5JB to 116 116 Park Street London London W1K 6AP on 2022-05-19

View Document

05/05/225 May 2022 Full accounts made up to 2021-12-31

View Document

25/11/2125 November 2021 Appointment of Mr James Tak Him Lee as a director on 2021-11-24

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

19/07/2119 July 2021 Cessation of Daniel Murray as a person with significant control on 2021-06-30

View Document

16/07/2116 July 2021 Second filing for the termination of Patrick Pierre Severin Zbinden as a director

View Document

30/06/2130 June 2021 Termination of appointment of Patrick Pierre Severin Zbinden as a director on 2020-06-30

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK PIERRE SEVERIN ZBINDEN / 01/07/2020

View Document

03/06/203 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PHILIP JOHNSON / 10/01/2020

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT TALBUT

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

07/05/197 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR RICHARD ANTHONY AUBREY THOMAS

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY COOKE-YARBOROUGH

View Document

02/01/192 January 2019 CESSATION OF CHRIS IRISH AS A PSC

View Document

02/01/192 January 2019 CESSATION OF SHIVANI SEDOV AS A PSC

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

08/05/188 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

27/04/1727 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHE GEORGE RUSSELL WINDHAM / 03/01/2017

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK PIERRE SEVERIN ZBINDEN / 03/01/2017

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR HILARY WAKEFIELD

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL MURRAY

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/09/1529 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWIN TALBUT / 17/09/2015

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MR ROBERT EDWIN TALBUT

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR HUGH MATTHEWS

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MS ANNA LEES-JONES

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, SECRETARY STEVEN JOHNSON

View Document

10/11/1410 November 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

10/11/1410 November 2014 SECRETARY APPOINTED MS SOPHIE CHARLOTTE CARY ELWES

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, SECRETARY STEVEN JOHNSON

View Document

10/11/1410 November 2014 SECRETARY APPOINTED MS SOPHIE CHARLOTTE CARY ELWES

View Document

15/08/1415 August 2014 SECRETARY APPOINTED MR STEVEN PHILIP JOHNSON

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, SECRETARY ELEANOR HEDLEY

View Document

14/05/1414 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH NAPIER MATTHEWS / 14/11/2013

View Document

01/10/131 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MOZAMIL AFZAL / 28/09/2010

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PHILIP JOHNSON / 28/09/2010

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EDMUND COOKE-YARBOROUGH / 05/07/2013

View Document

04/07/134 July 2013 SECRETARY APPOINTED MISS ELEANOR ELIZABETH HEDLEY

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, SECRETARY TALIA FOA

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH NAPIER MATTHEWS / 06/11/2012

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK PIERRE SEVERIN ZBINDEN / 01/01/2013

View Document

03/10/123 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

18/04/1218 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/04/1216 April 2012 PREVEXT FROM 30/09/2011 TO 31/12/2011

View Document

28/09/1128 September 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MOZAMIL AFZAL / 01/09/2011

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PHILIP JOHNSON / 01/09/2011

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MR HUGH NAPIER MATTHEWS

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MR ANTHONY EDMUND COOKE-YARBOROUGH

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR ALAIN DIRIBERRY

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMSON

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MR HILARY CHRISTIAN WAKEFIELD

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED MR PATRICK PIERRE SEVERIN ZBINDEN

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED MR JOHN ALEXANDER WILLIAMSON

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED DR DANIEL CHARLES MURRAY

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED MR ALAIN MARCEL DIRIBERRY

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED MR ASHE GEORGE RUSSELL WINDHAM

View Document

24/05/1124 May 2011 04/04/11 STATEMENT OF CAPITAL GBP 3000000

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, SECRETARY STEVEN JOHNSON

View Document

20/12/1020 December 2010 SECRETARY APPOINTED MS TALIA ELIZABETH FOA

View Document

28/09/1028 September 2010 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