FOUNDING ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Register inspection address has been changed from Vicarage House 58-60 Kensington Church Street London W8 4DB England to Niddry Lodge 51 Holland Street London W8 7JB

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

27/08/2427 August 2024 Full accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2023-09-26 with no updates

View Document

20/09/2320 September 2023 Register inspection address has been changed from Vicarage House 58-60 Kensington Church Street London W8 4DB England to Vicarage House 58-60 Kensington Church Street London W8 4DB

View Document

20/09/2320 September 2023 Register inspection address has been changed from 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom to Vicarage House 58-60 Kensington Church Street London W8 4DB

View Document

19/09/2319 September 2023 Register(s) moved to registered office address Vicarage House 58-60 Kensington Church Street London W8 4DB

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

10/06/2310 June 2023 Full accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Appointment of Mrs Brenda Leigh Jenner as a secretary on 2023-05-23

View Document

23/05/2323 May 2023 Termination of appointment of Cornhill Secretaries Limited as a secretary on 2023-05-12

View Document

12/09/2212 September 2022 Full accounts made up to 2021-12-31

View Document

16/04/1916 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

03/05/183 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

28/04/1728 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

18/08/1618 August 2016 SAIL ADDRESS CHANGED FROM: 8 BADEN PLACE CROSBY ROW LONDON SE1 1YW UNITED KINGDOM

View Document

17/08/1617 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 14/07/2016

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/09/1516 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

22/04/1522 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEVEN ISLEY DAVIS / 06/09/2014

View Document

08/09/148 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

14/04/1414 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS BRENDA LEIGH JENNER / 06/09/2013

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STAMER DAVIS / 06/09/2013

View Document

27/09/1327 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

10/04/1310 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/09/1227 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEVEN ISLEY DAVIS / 06/09/2012

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEVEN ISLEY DAVIS / 06/09/2012

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM SUITE 18 VICARAGE HOUSE 58-60 KENSINGTON CHURCH STREET LONDON W8 4DB

View Document

20/04/1220 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/09/119 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ISLEY DAVIS / 06/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVIS / 06/09/2010

View Document

12/10/1012 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 09/04/2010

View Document

12/10/1012 October 2010 SAIL ADDRESS CREATED

View Document

12/10/1012 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/10/1012 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

15/04/1015 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED STEVEN ISLEY DAVIS

View Document

07/10/097 October 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

05/08/095 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/094 August 2009 SECRETARY APPOINTED CORNHILL SECRETARIES LIMITED

View Document

22/07/0922 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/2009 FROM DAVENPORT LYONS 30 OLD BURLINGTON STREET LONDON W1S 3NL

View Document

18/06/0918 June 2009 GBP NC 30000/100000 09/06/2009

View Document

18/06/0918 June 2009 NC INC ALREADY ADJUSTED 09/06/09

View Document

08/10/088 October 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/10/084 October 2008 COMPANY NAME CHANGED FAM EUROPE LIMITED CERTIFICATE ISSUED ON 07/10/08

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR KEITH DUNLEAVY

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED SECRETARY RAYMOND WALHEIM

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED BRENDA LEIGH JENNER

View Document

18/10/0718 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 NC INC ALREADY ADJUSTED 22/12/06

View Document

18/09/0718 September 2007 £ NC 200/30000 22/12/

View Document

19/10/0619 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: 30 OLD BURLINGTON STREET LONDON W1S 3NL

View Document

06/10/066 October 2006 NEW SECRETARY APPOINTED

View Document

06/10/066 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/066 October 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 SECRETARY RESIGNED

View Document

04/09/064 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

24/01/0624 January 2006 S366A DISP HOLDING AGM 23/12/05

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 2ND FLOOR TITCHFIELD HOUSE 69-85 TABERNACLE STREET LONDON EC2A 4RR

View Document

23/12/0523 December 2005 COMPANY NAME CHANGED LATITUDE ENTERTAINMENT LIMITED CERTIFICATE ISSUED ON 23/12/05

View Document

06/09/056 September 2005 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