HANSON ASSET MANAGEMENT LTD

Company Documents

DateDescription
21/02/2521 February 2025 Statement of capital following an allotment of shares on 2025-01-27

View Document

04/01/254 January 2025 Statement of capital following an allotment of shares on 2024-11-29

View Document

02/01/252 January 2025 Statement of capital following an allotment of shares on 2024-11-29

View Document

24/06/2424 June 2024 Termination of appointment of Florin Costel Isac as a director on 2024-06-21

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

18/10/2318 October 2023 Statement of capital following an allotment of shares on 2023-09-30

View Document

28/07/2328 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

17/06/2317 June 2023 Full accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

06/04/236 April 2023 Director's details changed for Mr Antonio Santarelli on 2020-03-19

View Document

31/03/2331 March 2023 Director's details changed for Mr Antonio Santarelli on 2023-03-20

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-25 with updates

View Document

07/04/227 April 2022 Notification of Assen Milkov Christov as a person with significant control on 2017-12-20

View Document

07/04/227 April 2022 Cessation of Starcom Holding Ad as a person with significant control on 2019-01-22

View Document

17/02/2217 February 2022 Statement of capital following an allotment of shares on 2021-09-30

View Document

04/08/214 August 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

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

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 30/03/19 STATEMENT OF CAPITAL GBP 9178

View Document

27/03/1927 March 2019 27/03/19 STATEMENT OF CAPITAL GBP 9177

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STARCOM HOLDING AD

View Document

25/01/1925 January 2019 CESSATION OF CHRISTIAN PATRICK TEROERDE AS A PSC

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN TEROERDE

View Document

19/12/1819 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR KRASIMIR KIROV

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR VASIL STEFANOV STEFANOV

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR ASSEN MILKOV CHRISTOV

View Document

06/04/186 April 2018 14/08/17 STATEMENT OF CAPITAL GBP 9176

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

06/04/186 April 2018 14/08/17 STATEMENT OF CAPITAL GBP 4590

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR KIRIL IVANOV BOSHOV

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR GARY BERNARD LEWIS

View Document

21/12/1721 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BURKLAND

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT HANSON

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD COLLINS

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR KRASIMIR SVILENOV KIROV

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 31/03/17 STATEMENT OF CAPITAL GBP 4590

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 1 GROSVENOR PLACE 8TH FLOOR LONDON SW1X 7HJ

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONALD

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

17/05/1617 May 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

25/04/1625 April 2016 15/03/16 STATEMENT OF CAPITAL GBP 4588

View Document

06/04/166 April 2016 COMPANY BUSINESS 15/03/2016

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR ASHAR QURESHI

View Document

26/08/1526 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, SECRETARY FIONA HOPE

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR JUAN URETA DOMINGO

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD THOMAS MCDONALD / 01/08/2013

View Document

11/05/1511 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS FIONA BARCLAY HOPE / 01/08/2013

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN PATRICK TEROERDE / 01/08/2013

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD DOUGLAS COLLINS / 01/08/2013

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE ROBERT WILLIAM HANSON / 01/08/2013

View Document

11/05/1511 May 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

02/12/142 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/05/1422 May 2014 06/05/14 STATEMENT OF CAPITAL GBP 1529

View Document

16/05/1416 May 2014 ADOPT ARTICLES 06/05/2014

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR JUAN CARLOS URETA DOMINGO

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR SIMON KWAO SOTOMEY

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR FIONA HOPE

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 1 8TH FLOOR 1 GROSVENOR PLACE LONDON SW1X 7JH UNITED KINGDOM

View Document

01/04/141 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

27/01/1427 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 26 MOUNT ROW LONDON W1K 3SQ UNITED KINGDOM

View Document

17/04/1317 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

29/01/1329 January 2013 24/01/13 STATEMENT OF CAPITAL GBP 1300

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MR WILLIAM ELLIOTT BURKLAND

View Document

13/11/1213 November 2012 24/10/12 STATEMENT OF CAPITAL GBP 1161

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/09/1212 September 2012 07/09/12 STATEMENT OF CAPITAL GBP 1111

View Document

12/09/1212 September 2012 ADOPT ARTICLES 03/09/2012

View Document

02/05/122 May 2012 23/03/12 NO CHANGES

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR ASHAR QURESHI

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES HEYWORTH-DUNNE

View Document

01/08/111 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/04/1115 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

29/06/1029 June 2010 01/06/10 STATEMENT OF CAPITAL GBP 1000

View Document

08/06/108 June 2010 DIRECTOR APPOINTED ROBERT WILLIAM HANSON

View Document

08/06/108 June 2010 DIRECTOR APPOINTED JAMES HEYWORTH-DUNNE

View Document

08/06/108 June 2010 DIRECTOR APPOINTED JOHN RICHARD THOMAS MCDONALD

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MRS FIONA BARCLAY HOPE

View Document

13/05/1013 May 2010 ADOPT ARTICLES 05/05/2010

View Document

27/04/1027 April 2010 COMPANY NAME CHANGED STIRRUP ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 27/04/10

View Document

27/04/1027 April 2010 CHANGE OF NAME 22/04/2010

View Document

23/03/1023 March 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