HIGHSTONE INVESTMENT MANAGEMENT LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-07 with updates

View Document

28/12/2428 December 2024 Compulsory strike-off action has been discontinued

View Document

28/12/2428 December 2024 Compulsory strike-off action has been discontinued

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

07/12/247 December 2024 Registered office address changed from 84 Priests Lane Shenfield Brentwood CM15 8HQ England to 85 Great Portland Street First Floor London W1W 7LT on 2024-12-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

10/05/2210 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

29/12/2129 December 2021 Registered office address changed from 130 Fenchurch Street London EC3M 5DJ England to First Floor 63 st. Mary Axe London EC3A 8AA on 2021-12-29

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

05/08/215 August 2021 Group of companies' accounts made up to 2020-12-31

View Document

24/01/1924 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 6 LLOYD'S AVENUE LONDON EC3N 3AX ENGLAND

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR VINCENT NICHOLLS

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR DAVID COOTE / 20/11/2017

View Document

28/11/1728 November 2017 SECRETARY APPOINTED MR JOHN PATRICK BRENNAN

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

04/10/174 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

05/04/175 April 2017 DISS40 (DISS40(SOAD))

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

28/03/1728 March 2017 FIRST GAZETTE

View Document

08/01/178 January 2017 31/12/15 STATEMENT OF CAPITAL GBP 10500

View Document

08/01/178 January 2017 30/06/16 STATEMENT OF CAPITAL GBP 11000

View Document

06/12/166 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

17/11/1617 November 2016 ADOPT ARTICLES 01/11/2016

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM 50 FENCHURCH STREET LONDON EC3M 3JY

View Document

01/03/161 March 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, SECRETARY ADAM WARD

View Document

04/10/154 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

30/01/1530 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/09/1417 September 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 45 MOORFIELDS LONDON EC2Y 9AE

View Document

05/03/145 March 2014 20/05/13 STATEMENT OF CAPITAL GBP 10000

View Document

05/03/145 March 2014 05/01/13 STATEMENT OF CAPITAL GBP 10000

View Document

05/03/145 March 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

05/03/145 March 2014 20/11/13 STATEMENT OF CAPITAL GBP 10000

View Document

11/11/1311 November 2013 SECRETARY APPOINTED MR ADAM SIMON WARD

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 30 PERCY STREET PERCY STREET LONDON W1T 2DB ENGLAND

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR VINCENT WILLIAM NICHOLLS

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 31 HARLEY STREET LONDON W1G 9QS ENGLAND

View Document

04/01/134 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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