HARGREAVES LANSDOWN INVESTMENT MANAGEMENT LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Notification of Harp Bidco Limited as a person with significant control on 2025-03-24

View Document

12/02/2512 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/01/2429 January 2024 Accounts for a dormant company made up to 2023-06-30

View Document

08/12/238 December 2023 Director's details changed for Mr Christopher Michael Cowley on 2023-08-18

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

09/08/239 August 2023 Termination of appointment of Christopher Frederick Hill as a director on 2023-08-07

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Appointment of Mr Christopher Michael Cowley as a director on 2023-06-01

View Document

13/06/2313 June 2023 Termination of appointment of Lee Nathan Gardhouse as a director on 2023-05-31

View Document

18/04/2318 April 2023 Appointment of Mr Paul Anthony Dimambro as a director on 2023-04-05

View Document

28/03/2328 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Termination of appointment of Alison Zobel as a secretary on 2021-06-08

View Document

04/03/204 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 SECOND FILING OF AP03 FOR ALISON ZOBEL

View Document

07/02/197 February 2019 SECRETARY APPOINTED MRS ALISON ZOBEL

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, SECRETARY PAULA WATTS

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

06/11/186 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/04/1819 April 2018 APPOINTMENT TERMINATED, SECRETARY JUDITH MATTHEWS

View Document

19/04/1819 April 2018 SECRETARY APPOINTED MS PAULA MARY WATTS

View Document

21/02/1821 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR IAN GORHAM

View Document

20/12/1620 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE NATHAN GARDHOUSE / 15/03/2016

View Document

22/02/1622 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR CHRISTOPHER FREDERICK HILL

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR VIKKI WILLIAMS

View Document

21/12/1521 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARSON

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/06/155 June 2015 DIRECTOR APPOINTED MS VIKKI WILLIAMS

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HARGREAVES

View Document

28/01/1528 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL BENCE

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR LEE NATHAN GARDHOUSE

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR NICHOLAS STEPHEN MARSON

View Document

28/11/1428 November 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

27/11/1327 November 2013 SECTION 519

View Document

04/11/134 November 2013 AUDITOR'S RESIGNATION

View Document

30/10/1330 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARY BARRY

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID GORHAM / 04/01/2013

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

03/12/123 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

29/11/1129 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

15/12/1015 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

02/09/102 September 2010 DIRECTOR APPOINTED MR IAN DAVID GORHAM

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LANSDOWN

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP LANSDOWN / 22/03/2010

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, SECRETARY SIMON POWER

View Document

30/03/1030 March 2010 SECRETARY APPOINTED MISS JUDITH MARY MATTHEWS

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM KENDAL HOUSE 4 BRIGHTON MEWS CLIFTON BRISTOL BS8 2NY

View Document

19/12/0919 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

18/12/0918 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SIMON POWER / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER KENDAL HARGREAVES / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY THERESA BARRY / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP LANSDOWN / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES BENCE / 18/12/2009

View Document

14/12/0914 December 2009 ADOPT ARTICLES 27/11/2009

View Document

02/03/092 March 2009 SECRETARY APPOINTED SIMON POWER

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED SECRETARY TRACEY TAYLOR

View Document

23/12/0823 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

17/12/0717 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/07/036 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/11/0113 November 2001 SECRETARY RESIGNED

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED

View Document

08/08/018 August 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 REGISTERED OFFICE CHANGED ON 26/06/01 FROM: NARROW QUAY HOUSE, NARROW QUAY BRISTOL AVON BS1 4AH

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 COMPANY NAME CHANGED QUAYSHELFCO 778 LIMITED CERTIFICATE ISSUED ON 02/08/00

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 SECRETARY RESIGNED

View Document

01/08/001 August 2000 NEW SECRETARY APPOINTED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 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