LONDON GLOBAL ASSET MANAGERS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-08 with updates

View Document

18/07/2518 July 2025 NewTermination of appointment of Pyramid Investments (Uk) Group Ltd as a director on 2025-07-18

View Document

12/07/2512 July 2025 NewCessation of Sab Incorporated (1955) Company Ltd as a person with significant control on 2025-07-12

View Document

12/07/2512 July 2025 NewDirector's details changed for Sab Incorporated (1955) Assets Ltd on 2025-07-12

View Document

12/07/2512 July 2025 NewCessation of Sab Incorporated (1955) Company Ltd as a person with significant control on 2025-07-12

View Document

12/07/2512 July 2025 NewTermination of appointment of Worldwide Africare Mission Ltd as a director on 2025-07-12

View Document

12/07/2512 July 2025 NewDirector's details changed for Boardroom Advisory Directors Ltd. on 2025-07-12

View Document

11/07/2511 July 2025 NewChange of details for Sab Incorporated (1955) Assets Ltd as a person with significant control on 2025-07-11

View Document

11/07/2511 July 2025 NewNotification of Sab Incorporated (1955) Company Ltd as a person with significant control on 2025-07-11

View Document

16/06/2516 June 2025 Micro company accounts made up to 2024-12-31

View Document

10/02/2510 February 2025 Certificate of change of name

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/11/247 November 2024 Notification of Sab Incorporated (1955) Assets Ltd as a person with significant control on 2024-11-07

View Document

03/09/243 September 2024 Appointment of London Corporate Secretary Ltd as a secretary on 2024-09-03

View Document

03/09/243 September 2024 Termination of appointment of Incorporated Corporate Nominees Ltd. as a secretary on 2024-09-03

View Document

03/09/243 September 2024 Micro company accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

20/07/2420 July 2024 Director's details changed for Sab Heritage (1955) Limited on 2024-07-20

View Document

20/07/2420 July 2024 Cessation of Sab Family Legacy Endowments Ltd as a person with significant control on 2024-07-20

View Document

20/07/2420 July 2024 Cessation of Worldwide Africare Mission Ltd as a person with significant control on 2024-07-20

View Document

23/01/2423 January 2024 Notification of Sab Family Legacy Endowments Ltd as a person with significant control on 2024-01-23

View Document

14/01/2414 January 2024 Appointment of Sab Family Legacy Endowment Ltd as a director on 2024-01-14

View Document

14/01/2414 January 2024 Appointment of Sab Heritage (1955) Limited as a director on 2024-01-14

View Document

14/01/2414 January 2024 Notification of Worldwide Africare Mission Ltd as a person with significant control on 2024-01-14

View Document

10/01/2410 January 2024 Withdrawal of a person with significant control statement on 2024-01-10

View Document

10/01/2410 January 2024 Appointment of Worldwide Africare Mission Ltd as a director on 2024-01-10

View Document

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

View Accounts

12/12/2312 December 2023 Director's details changed for Investcorp Uk Holdings Limited on 2023-12-12

View Document

12/12/2312 December 2023 Secretary's details changed for Proactive Corporate Nominees Ltd. on 2023-12-12

View Document

07/11/237 November 2023 Certificate of change of name

View Document

29/07/2329 July 2023 Director's details changed for Proactive Heritage (Uk) Partners Ltd on 2023-07-29

View Document

19/07/2319 July 2023 Micro company accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

12/07/2312 July 2023 Certificate of change of name

View Document

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

View Accounts

29/12/2229 December 2022 Certificate of change of name

View Document

01/12/221 December 2022 Director's details changed for Mr Adekunle Akanji Ademola on 2022-12-01

View Document

01/12/221 December 2022 Director's details changed for Heritage Private Assets L.P on 2022-12-01

View Document

27/09/2227 September 2022 Secretary's details changed for Boardman Corporate Nominees Ltd. on 2022-09-26

View Document

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Director's details changed for Proactive Heritage (Nigerfia) Partners Ltd on 2022-09-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Registered office address changed from 65 Samuel Street London SE18 5LF United Kingdom to 31 Belson Road Woolwich London Royal Borough of Greenwich SE18 5PU on 2021-12-02

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-20 with updates

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Micro company accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Director's details changed for Gladmax Ventures Limited on 2021-08-02

View Document

20/07/2120 July 2021 Notification of Heritage Private Assets L.P as a person with significant control on 2021-07-20

View Document

20/07/2120 July 2021 Appointment of Heritage Private Assets L.P as a director on 2021-07-20

View Document

16/07/2116 July 2021 Cessation of Gladmax Group Limited as a person with significant control on 2021-07-16

View Document

16/07/2116 July 2021 Cessation of Gladmax Continuation Limited as a person with significant control on 2021-07-16

View Document

16/07/2116 July 2021 Termination of appointment of Gladmax Group Limited as a director on 2021-07-16

View Document

16/07/2116 July 2021 Termination of appointment of Boardman Financial Holdings Ltd. as a director on 2021-07-16

View Document

16/07/2116 July 2021 Termination of appointment of Gladmax Continuation Limited as a director on 2021-07-16

View Document

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

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

23/07/2023 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLADMAX CONTINUATION LIMITED

View Document

06/07/206 July 2020 CORPORATE SECRETARY APPOINTED BOARDMAN CORPORATE NOMINEES LTD

View Document

06/07/206 July 2020 CORPORATE DIRECTOR APPOINTED GLADMAX CONTINUATION LIMITED

View Document

18/04/2018 April 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLADMAX GROUP HOLDINGS LIMITED / 18/04/2020

View Document

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/01/2010 January 2020 COMPANY NAME CHANGED STERLING FACTORING FINANCE LIMITED CERTIFICATE ISSUED ON 10/01/20

View Document

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

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

04/06/194 June 2019 COMPANY NAME CHANGED STERLING BUSINESS (UK) CREDIT LTD. CERTIFICATE ISSUED ON 04/06/19

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR FIRST CORPORATE CUSTODIAN LTD

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR STERLING CUSTODIAN ACCEPTANCES LTD

View Document

25/03/1925 March 2019 CORPORATE DIRECTOR APPOINTED GLADMAX GROUP HOLDINGS LIMITED

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, SECRETARY FIRST CORPORATE NOMINEES LTD

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / GLADMAX INCORPORATED LIMITED / 25/03/2019

View Document

25/03/1925 March 2019 CORPORATE DIRECTOR APPOINTED GLADMAX GROUP INVESTMENTS LIMITED

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR STERLING MONEY LIMITED

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR STERLING MONEY ACCEPTANCES LTD

View Document

28/01/1928 January 2019 COMPANY NAME CHANGED STERLING CREDIT LIMITED CERTIFICATE ISSUED ON 28/01/19

View Document

25/01/1925 January 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLADMAX INCORPORATED LIMITED / 25/01/2019

View Document

19/10/1819 October 2018 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

15/10/1815 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information