GINKGO ADVISOR LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Notification of Ariane Elisabeth De Rothschild as a person with significant control on 2024-02-22

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

01/03/241 March 2024 Cessation of Benjamin Edmond Maurice Adolphe Henri Issac De Rothschild as a person with significant control on 2024-02-22

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Termination of appointment of Intertrust (Uk) Limited as a secretary on 2022-04-05

View Document

05/03/235 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 71 Queen Victoria Street London EC4V 4BE on 2022-04-05

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

03/08/213 August 2021 Accounts for a small company made up to 2020-12-31

View Document

22/06/2122 June 2021 Termination of appointment of Agnieszka Ziemba as a director on 2021-06-22

View Document

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

View Accounts

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 27-31 CLERKENWELL CLOSE FARRINGDON LONDON EC1R 0AT

View Document

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

View Accounts

23/10/1923 October 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR JOHN DAVIES FORBES

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR SIMON ANDREW SHORT

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MS AGNIESZKA ZIEMBA

View Document

11/09/1811 September 2018 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