FOINAVEN ASSET MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

08/01/258 January 2025 Termination of appointment of Simon Nicholas Roberts as a secretary on 2024-12-19

View Document

08/01/258 January 2025 Termination of appointment of Marie Roberts as a director on 2024-12-19

View Document

08/01/258 January 2025 Termination of appointment of Simon Nicholas Roberts as a director on 2024-12-19

View Document

08/01/258 January 2025 Appointment of Mr David Hesketh as a director on 2024-12-19

View Document

08/01/258 January 2025 Appointment of Mr Ian Mitcheal Wilkinson as a director on 2024-12-19

View Document

08/01/258 January 2025 Memorandum and Articles of Association

View Document

08/01/258 January 2025 Resolutions

View Document

07/01/257 January 2025 Change of share class name or designation

View Document

06/01/256 January 2025 Registered office address changed from The Old Vicarage 51 st. John Street Ashbourne Derbyshire DE6 1GP to Lancaster House Ackhurst Business Park Foxhole Road Chorley PR7 1NY on 2025-01-06

View Document

06/01/256 January 2025 Cessation of Simon Nicholas Roberts as a person with significant control on 2024-12-19

View Document

06/01/256 January 2025 Cessation of Marie Roberts as a person with significant control on 2024-12-19

View Document

06/01/256 January 2025 Notification of Pfm Group Limited as a person with significant control on 2024-12-19

View Document

06/08/246 August 2024 Particulars of variation of rights attached to shares

View Document

06/08/246 August 2024 Change of share class name or designation

View Document

24/07/2424 July 2024 Change of details for Mrs Marie Roberts as a person with significant control on 2024-07-24

View Document

24/07/2424 July 2024 Change of details for Mr Simon Nicholas Roberts as a person with significant control on 2024-07-24

View Document

24/07/2424 July 2024 Director's details changed for Mrs Marie Roberts on 2024-07-24

View Document

24/07/2424 July 2024 Director's details changed for Mr Simon Nicholas Roberts on 2024-07-24

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/04/236 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/04/218 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/08/2028 August 2020 ADOPT ARTICLES 06/08/2020

View Document

28/08/2028 August 2020 ARTICLES OF ASSOCIATION

View Document

27/03/2027 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS ROBERTS / 23/01/2020

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE ROBERTS / 23/01/2020

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS ROBERTS / 23/01/2020

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/03/1911 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/03/1823 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 DIRECTOR APPOINTED MRS MARIE ROBERTS

View Document

14/03/1714 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/01/1528 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/02/1311 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/02/1213 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS ROBERTS / 10/02/2012

View Document

13/02/1213 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS ROBERTS / 10/02/2012

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, SECRETARY SARAH ROBERTS

View Document

24/08/1124 August 2011 SECRETARY APPOINTED MR SIMON NICHOLAS ROBERTS

View Document

07/04/117 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 14 LADY MEADOW CLOSE DENSTONE UTTOXETER STAFFORDSHIRE ST14 5EY

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH ROBERTS

View Document

31/03/1131 March 2011 SECRETARY APPOINTED MRS SARAH ROBERTS

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, SECRETARY SARAH ROBERTS

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/02/1111 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARGARET MARY ROBERTS / 26/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/04/0513 April 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED

View Document

11/02/0411 February 2004 REGISTERED OFFICE CHANGED ON 11/02/04 FROM: CLAREMONT HOUSE, 223 BRANSTON ROAD, BURTON ON TRENT STAFFORDSHIRE DE14 3BT

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 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