HAUCK AUFHAUSER IB LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

21/05/2521 May 2025 Full accounts made up to 2024-12-31

View Document

28/02/2528 February 2025 Director's details changed for Mr Marc Erchard Osigus on 2024-10-28

View Document

28/02/2528 February 2025 Director's details changed for Mr Marc Erchard Osigus on 2024-10-28

View Document

28/02/2528 February 2025 Appointment of Mr Marc Erchard Osigus as a director on 2024-10-28

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

21/05/2421 May 2024 Full accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Registered office address changed from 1 Heddon Street London W1B 4BD England to 85 Great Portland Street First Floor London W1W 7LT on 2024-05-14

View Document

14/05/2414 May 2024 Director's details changed for Mr Konstantin Christoph Josef Paul Krebs on 2024-05-01

View Document

14/05/2414 May 2024 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2024-05-14

View Document

25/03/2425 March 2024 Termination of appointment of James Charles Bonsor as a director on 2024-02-22

View Document

23/02/2423 February 2024 Statement of capital following an allotment of shares on 2023-12-14

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-08-01 with updates

View Document

06/10/236 October 2023 Cessation of Guo Guangchang as a person with significant control on 2022-12-31

View Document

06/10/236 October 2023 Notification of Hauck Aufhauser Lampe Privatbank Ag as a person with significant control on 2023-01-01

View Document

21/09/2321 September 2023 Director's details changed for Mr Konstantin Christoph Josef Paul Krebs on 2023-07-31

View Document

21/09/2321 September 2023 Director's details changed for Mr Konstantin Christoph Josef Paul Krebs on 2023-07-31

View Document

04/05/234 May 2023 Full accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Appointment of James Charles Bonsor as a director on 2023-03-20

View Document

23/11/2223 November 2022 Registered office address changed from One Heddon Street 1 Heddon Street London W1B 4BD England to 1 Heddon Street London W1B 4BD on 2022-11-23

View Document

23/11/2223 November 2022 Registered office address changed from 14 Hanover Square London W1S 1HN England to One Heddon Street 1 Heddon Street London W1B 4BD on 2022-11-23

View Document

13/01/2213 January 2022 Notification of Guo Guangchang as a person with significant control on 2022-01-01

View Document

12/01/2212 January 2022 Cessation of Bankhaus Lampe Kg as a person with significant control on 2022-01-01

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, DIRECTOR YUSUF BILGIC

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 48 WARWICK STREET LONDON W1B 5NL ENGLAND

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 25 SACKVILLE STREET SACKVILLE STREET ROOM 1.02 LONDON W1S 3AX ENGLAND

View Document

14/05/2014 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

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

View Accounts

25/09/1925 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 2 SAVILE ROW LONDON W1S 3PA

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

09/09/169 September 2016 AUDITOR'S RESIGNATION

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

16/08/1616 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/08/1514 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

25/06/1525 June 2015 COMPANY NAME CHANGED LAMPE CAPITAL UK (SERVICES) LIMITED CERTIFICATE ISSUED ON 25/06/15

View Document

13/03/1513 March 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/09/1415 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED YUSUF BILGIC

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 57 GROSVENOR STREET LONDON W1K 3JA UNITED KINGDOM

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRYCE-SMITH

View Document

19/02/1419 February 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/09/1316 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

12/04/1312 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/12/1211 December 2012 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

05/11/125 November 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

29/05/1229 May 2012 24/04/12 STATEMENT OF CAPITAL GBP 100000

View Document

25/08/1125 August 2011 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