KING & SHAXSON ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Full accounts made up to 2024-06-30

View Document

29/11/2429 November 2024 Statement of capital following an allotment of shares on 2024-11-28

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

22/10/2422 October 2024 Appointment of Mr Harry George Thompson as a director on 2024-10-18

View Document

21/10/2421 October 2024 Termination of appointment of Jared James Inkster as a director on 2024-10-18

View Document

24/04/2424 April 2024 Statement of capital following an allotment of shares on 2024-01-26

View Document

24/04/2424 April 2024 Statement of capital following an allotment of shares on 2024-03-24

View Document

26/02/2426 February 2024 Full accounts made up to 2023-06-30

View Document

12/02/2412 February 2024 Termination of appointment of Martin Vaughan Carey as a director on 2024-02-12

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

02/11/232 November 2023 Appointment of Mr Kumar Vakil as a director on 2023-11-02

View Document

21/08/2321 August 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

01/06/231 June 2023 Registered office address changed from First Floor, Cutlers Court Houndsditch London EC3A 7BR England to 155 Fenchurch Street London EC3M 6AL on 2023-06-01

View Document

28/02/2328 February 2023 Full accounts made up to 2022-06-30

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

02/11/222 November 2022 Termination of appointment of Miranda Lauraine Telfer as a secretary on 2022-11-01

View Document

02/11/222 November 2022 Termination of appointment of Miranda Lauraine Telfer as a director on 2022-11-01

View Document

02/11/222 November 2022 Appointment of Mr Kumar Vakil as a secretary on 2022-11-01

View Document

25/02/2225 February 2022 Full accounts made up to 2021-06-30

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

25/03/2025 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARC DODD

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN MARTIN

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR WAYNE JON BISHOP

View Document

09/04/199 April 2019 08/04/19 STATEMENT OF CAPITAL GBP 3000000

View Document

27/03/1927 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 6TH FLOOR CANDLEWICK HOUSE 120 CANNON STREET LONDON EC4N 6AS

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

27/03/1827 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

28/01/1728 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MR MARTIN VAUGHAN CAREY

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MR GAVIN JOHN MARTIN

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MR JARED JAMES INKSTER

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MR MARC VINCENT DODD

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

13/07/1613 July 2016 AUDITOR'S RESIGNATION

View Document

28/06/1628 June 2016 AUDITOR'S RESIGNATION

View Document

23/03/1623 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

16/03/1616 March 2016 SECRETARY APPOINTED MRS MIRANDA LAURAINE TELFER

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, SECRETARY JARED INKSTER

View Document

09/11/159 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

12/04/1512 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

06/11/146 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

23/09/1423 September 2014 SECT 519

View Document

11/09/1411 September 2014 SECTION 519

View Document

14/03/1414 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WALLIS

View Document

28/11/1328 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MRS MIRANDA LAURAINE TELFER

View Document

18/03/1318 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

06/11/126 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, SECRETARY BARRY MORRIS

View Document

12/06/1212 June 2012 SECRETARY APPOINTED MR JARED JAMES INKSTER

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY MORRIS

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR NICHOLAS CHARLES WALLIS

View Document

17/01/1217 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

03/11/113 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

09/11/109 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

04/11/104 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR SOON LEE

View Document

05/11/095 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR IAN PERKINS

View Document

15/10/0915 October 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

04/11/084 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

06/11/076 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

13/03/0713 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/11/053 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/11/043 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/05/044 May 2004 AUDITOR'S RESIGNATION

View Document

07/04/047 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/04/043 April 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/06/04

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 REGISTERED OFFICE CHANGED ON 08/01/04 FROM: SWISS LIFE HOUSE SEVENOAKS KENT TN13 1BG

View Document

23/12/0323 December 2003 COMPANY NAME CHANGED SWISS LIFE ASSET MANAGEMENT (UK) LIMITED CERTIFICATE ISSUED ON 23/12/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/03/0310 March 2003 AUDITOR'S RESIGNATION

View Document

08/11/028 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 NC INC ALREADY ADJUSTED 05/04/00

View Document

25/03/0225 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/001 June 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/04/00

View Document

01/06/001 June 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

01/06/001 June 2000 £ NC 100/10000000 05/04/00

View Document

01/06/001 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 REGISTERED OFFICE CHANGED ON 15/05/00 FROM: 9 CHEAPSIDE LONDON EC2V 6AB

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 COMPANY NAME CHANGED ALNERY NO. 1930 LIMITED CERTIFICATE ISSUED ON 20/04/00

View Document

03/11/993 November 1999 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