LONDON GLOBAL ASSET MANAGERS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Confirmation statement made on 2025-07-08 with updates |
18/07/2518 July 2025 New | Termination of appointment of Pyramid Investments (Uk) Group Ltd as a director on 2025-07-18 |
12/07/2512 July 2025 New | Cessation of Sab Incorporated (1955) Company Ltd as a person with significant control on 2025-07-12 |
12/07/2512 July 2025 New | Director's details changed for Sab Incorporated (1955) Assets Ltd on 2025-07-12 |
12/07/2512 July 2025 New | Cessation of Sab Incorporated (1955) Company Ltd as a person with significant control on 2025-07-12 |
12/07/2512 July 2025 New | Termination of appointment of Worldwide Africare Mission Ltd as a director on 2025-07-12 |
12/07/2512 July 2025 New | Director's details changed for Boardroom Advisory Directors Ltd. on 2025-07-12 |
11/07/2511 July 2025 New | Change of details for Sab Incorporated (1955) Assets Ltd as a person with significant control on 2025-07-11 |
11/07/2511 July 2025 New | Notification of Sab Incorporated (1955) Company Ltd as a person with significant control on 2025-07-11 |
16/06/2516 June 2025 | Micro company accounts made up to 2024-12-31 |
10/02/2510 February 2025 | Certificate of change of name |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
07/11/247 November 2024 | Notification of Sab Incorporated (1955) Assets Ltd as a person with significant control on 2024-11-07 |
03/09/243 September 2024 | Appointment of London Corporate Secretary Ltd as a secretary on 2024-09-03 |
03/09/243 September 2024 | Termination of appointment of Incorporated Corporate Nominees Ltd. as a secretary on 2024-09-03 |
03/09/243 September 2024 | Micro company accounts made up to 2023-12-31 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-08 with updates |
20/07/2420 July 2024 | Director's details changed for Sab Heritage (1955) Limited on 2024-07-20 |
20/07/2420 July 2024 | Cessation of Sab Family Legacy Endowments Ltd as a person with significant control on 2024-07-20 |
20/07/2420 July 2024 | Cessation of Worldwide Africare Mission Ltd as a person with significant control on 2024-07-20 |
23/01/2423 January 2024 | Notification of Sab Family Legacy Endowments Ltd as a person with significant control on 2024-01-23 |
14/01/2414 January 2024 | Appointment of Sab Family Legacy Endowment Ltd as a director on 2024-01-14 |
14/01/2414 January 2024 | Appointment of Sab Heritage (1955) Limited as a director on 2024-01-14 |
14/01/2414 January 2024 | Notification of Worldwide Africare Mission Ltd as a person with significant control on 2024-01-14 |
10/01/2410 January 2024 | Withdrawal of a person with significant control statement on 2024-01-10 |
10/01/2410 January 2024 | Appointment of Worldwide Africare Mission Ltd as a director on 2024-01-10 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/12/2312 December 2023 | Director's details changed for Investcorp Uk Holdings Limited on 2023-12-12 |
12/12/2312 December 2023 | Secretary's details changed for Proactive Corporate Nominees Ltd. on 2023-12-12 |
07/11/237 November 2023 | Certificate of change of name |
29/07/2329 July 2023 | Director's details changed for Proactive Heritage (Uk) Partners Ltd on 2023-07-29 |
19/07/2319 July 2023 | Micro company accounts made up to 2022-12-31 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-08 with updates |
12/07/2312 July 2023 | Certificate of change of name |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/12/2229 December 2022 | Certificate of change of name |
01/12/221 December 2022 | Director's details changed for Mr Adekunle Akanji Ademola on 2022-12-01 |
01/12/221 December 2022 | Director's details changed for Heritage Private Assets L.P on 2022-12-01 |
27/09/2227 September 2022 | Secretary's details changed for Boardman Corporate Nominees Ltd. on 2022-09-26 |
26/09/2226 September 2022 | Micro company accounts made up to 2021-12-31 |
26/09/2226 September 2022 | Director's details changed for Proactive Heritage (Nigerfia) Partners Ltd on 2022-09-26 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
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 |
05/08/215 August 2021 | Confirmation statement made on 2021-07-20 with updates |
03/08/213 August 2021 | Resolutions |
03/08/213 August 2021 | Micro company accounts made up to 2020-12-31 |
02/08/212 August 2021 | Director's details changed for Gladmax Ventures Limited on 2021-08-02 |
20/07/2120 July 2021 | Notification of Heritage Private Assets L.P as a person with significant control on 2021-07-20 |
20/07/2120 July 2021 | Appointment of Heritage Private Assets L.P as a director on 2021-07-20 |
16/07/2116 July 2021 | Cessation of Gladmax Group Limited as a person with significant control on 2021-07-16 |
16/07/2116 July 2021 | Cessation of Gladmax Continuation Limited as a person with significant control on 2021-07-16 |
16/07/2116 July 2021 | Termination of appointment of Gladmax Group Limited as a director on 2021-07-16 |
16/07/2116 July 2021 | Termination of appointment of Boardman Financial Holdings Ltd. as a director on 2021-07-16 |
16/07/2116 July 2021 | Termination of appointment of Gladmax Continuation Limited as a director on 2021-07-16 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES |
23/07/2023 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLADMAX CONTINUATION LIMITED |
06/07/206 July 2020 | CORPORATE SECRETARY APPOINTED BOARDMAN CORPORATE NOMINEES LTD |
06/07/206 July 2020 | CORPORATE DIRECTOR APPOINTED GLADMAX CONTINUATION LIMITED |
18/04/2018 April 2020 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLADMAX GROUP HOLDINGS LIMITED / 18/04/2020 |
11/02/2011 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
10/01/2010 January 2020 | COMPANY NAME CHANGED STERLING FACTORING FINANCE LIMITED CERTIFICATE ISSUED ON 10/01/20 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES |
04/06/194 June 2019 | COMPANY NAME CHANGED STERLING BUSINESS (UK) CREDIT LTD. CERTIFICATE ISSUED ON 04/06/19 |
25/03/1925 March 2019 | APPOINTMENT TERMINATED, DIRECTOR FIRST CORPORATE CUSTODIAN LTD |
25/03/1925 March 2019 | APPOINTMENT TERMINATED, DIRECTOR STERLING CUSTODIAN ACCEPTANCES LTD |
25/03/1925 March 2019 | CORPORATE DIRECTOR APPOINTED GLADMAX GROUP HOLDINGS LIMITED |
25/03/1925 March 2019 | APPOINTMENT TERMINATED, SECRETARY FIRST CORPORATE NOMINEES LTD |
25/03/1925 March 2019 | PSC'S CHANGE OF PARTICULARS / GLADMAX INCORPORATED LIMITED / 25/03/2019 |
25/03/1925 March 2019 | CORPORATE DIRECTOR APPOINTED GLADMAX GROUP INVESTMENTS LIMITED |
25/03/1925 March 2019 | APPOINTMENT TERMINATED, DIRECTOR STERLING MONEY LIMITED |
25/03/1925 March 2019 | APPOINTMENT TERMINATED, DIRECTOR STERLING MONEY ACCEPTANCES LTD |
28/01/1928 January 2019 | COMPANY NAME CHANGED STERLING CREDIT LIMITED CERTIFICATE ISSUED ON 28/01/19 |
25/01/1925 January 2019 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLADMAX INCORPORATED LIMITED / 25/01/2019 |
19/10/1819 October 2018 | CURREXT FROM 31/10/2019 TO 31/12/2019 |
15/10/1815 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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