FAIRACRE ASSET MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Change of details for Mr Stuart Howard Russell as a person with significant control on 2024-05-08

View Document

14/05/2514 May 2025 Director's details changed for Mr Stuart Howard Russell on 2024-05-08

View Document

13/05/2513 May 2025 Director's details changed for Mr Stuart Howard Russell on 2024-05-08

View Document

13/05/2513 May 2025 Change of details for Mr Stuart Howard Russell as a person with significant control on 2024-05-08

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-26 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

25/11/2225 November 2022 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 2a Charing Cross Road London WC2H 0HF on 2022-11-25

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

04/10/224 October 2022 Director's details changed for Mr Oliver Ronald Kaufman on 2021-02-28

View Document

04/10/224 October 2022 Director's details changed for Mr Oliver Ronald Kaufman on 2021-02-28

View Document

04/10/224 October 2022 Change of details for Mr Oliver Ronald Kaufman as a person with significant control on 2021-02-28

View Document

29/09/2229 September 2022 Director's details changed for Mr Stuart Howard Russell on 2020-07-31

View Document

29/09/2229 September 2022 Change of details for Mr Stuart Howard Russell as a person with significant control on 2020-07-31

View Document

12/05/2212 May 2022 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-26 with updates

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

14/04/1614 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082300860002

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/10/152 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARCUS STONE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/09/1426 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/10/133 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

18/04/1318 April 2013 SECOND FILING FOR FORM SH01

View Document

18/04/1318 April 2013 SECOND FILING FOR FORM SH01

View Document

18/04/1318 April 2013 SECOND FILING FOR FORM SH01

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/02/1320 February 2013 26/09/12 STATEMENT OF CAPITAL GBP 375

View Document

20/02/1320 February 2013 26/09/12 STATEMENT OF CAPITAL GBP 331

View Document

20/02/1320 February 2013 26/09/12 STATEMENT OF CAPITAL GBP 101

View Document

20/02/1320 February 2013 26/09/12 STATEMENT OF CAPITAL GBP 196

View Document

15/01/1315 January 2013 CURRSHO FROM 30/09/2013 TO 31/03/2013

View Document

11/12/1211 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/11/127 November 2012 DIRECTOR APPOINTED MR MARCUS BENJAMIN STONE

View Document

07/11/127 November 2012 DIRECTOR APPOINTED MR OLIVER RONALD KAUFMAN

View Document

11/10/1211 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/10/1211 October 2012 COMPANY NAME CHANGED FAIRACRE ASSET MANAGEMENT (UK) LIMITED CERTIFICATE ISSUED ON 11/10/12

View Document

26/09/1226 September 2012 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