METHOD INVESTMENTS & ADVISORY LTD

Company Documents

DateDescription
13/05/2513 May 2025 Full accounts made up to 2024-12-31

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

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

View Accounts

25/11/2425 November 2024 Cessation of Stefano Felice Reina as a person with significant control on 2024-11-25

View Document

25/11/2425 November 2024 Cessation of Georgios Savvides as a person with significant control on 2024-11-25

View Document

25/11/2425 November 2024 Cessation of Charalambos Kartoudes as a person with significant control on 2024-11-25

View Document

25/11/2425 November 2024 Cessation of Giuseppe Dessi as a person with significant control on 2024-11-25

View Document

25/11/2425 November 2024 Notification of Gordon Investments Limited as a person with significant control on 2024-11-25

View Document

18/06/2418 June 2024 Full accounts made up to 2023-12-31

View Document

07/03/247 March 2024 Change of details for Mr Charalambos Kartoudes as a person with significant control on 2024-03-06

View Document

07/03/247 March 2024 Change of details for Mr Giuseppe Dessi as a person with significant control on 2024-03-06

View Document

07/03/247 March 2024 Change of details for Mr Georgios Savvides as a person with significant control on 2024-03-06

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

16/02/2416 February 2024 Registered office address changed from Third Floor, 40 New Bond Street, London New Bond Street London W1S 2RX England to 40 New Bond Street London W1S 2RX on 2024-02-16

View Document

16/02/2416 February 2024 Director's details changed for Mr Theron De Ris on 2024-02-16

View Document

16/02/2416 February 2024 Director's details changed for Mr Giuseppe Dessi on 2024-02-16

View Document

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

View Accounts

17/11/2317 November 2023 Satisfaction of charge 043161400001 in full

View Document

12/10/2312 October 2023 Notification of Stefano Felice Reina as a person with significant control on 2023-01-25

View Document

26/05/2326 May 2023 Full accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Registration of charge 043161400001, created on 2023-03-28

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

02/03/232 March 2023 Statement of capital following an allotment of shares on 2023-02-24

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

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

View Accounts

12/09/2212 September 2022 Memorandum and Articles of Association

View Document

13/05/2213 May 2022 Director's details changed for Mr Theron De Ris on 2022-05-04

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

10/02/2210 February 2022 Statement of capital following an allotment of shares on 2022-02-10

View Document

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

View Accounts

18/10/2118 October 2021 Registered office address changed from Fourth Floor 40 New Bond Street London W1S 2RX United Kingdom to Third Floor, 40 New Bond Street, London New Bond Street London W1S 2RX on 2021-10-18

View Document

23/09/2123 September 2021 Full accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Statement of capital following an allotment of shares on 2021-07-15

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with updates

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Memorandum and Articles of Association

View Document

25/06/2125 June 2021 Resolutions

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

06/07/206 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

02/05/192 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/09/184 September 2018 SECOND FILING OF PSC07 FOR GEORGIOS SAVVIDES

View Document

04/09/184 September 2018 SECOND FILING OF PSC07 FOR CHARALAMBOS KARTOUDES

View Document

09/08/189 August 2018 NOTIFICATION OF PSC STATEMENT ON 27/07/2018

View Document

02/08/182 August 2018 CESSATION OF CHARALAMBOS KARTOUDES AS A PSC

View Document

02/08/182 August 2018 CESSATION OF GEORGIOS SAVVIDES AS A PSC

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ELISA BIANCHI / 01/08/2017

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

27/04/1827 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGIOS SAVVIDES

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARALAMBOS KARTOUDES

View Document

07/02/187 February 2018 CESSATION OF GIUSEPPE DESSI AS A PSC

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR MATTEO MAZZOCCHI

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIUSEPPE DESSI

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GIUSEPPE DESSI / 08/06/2017

View Document

02/05/172 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/03/1730 March 2017 29/03/17 STATEMENT OF CAPITAL EUR 12600000

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ELISA BIANCHI / 09/02/2017

View Document

07/03/177 March 2017 SECOND FILING OF AP01 FOR ELISA BIANCHI

View Document

10/02/1710 February 2017 CHANGE PERSON AS DIRECTOR

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR MATTEO FRANCESCO GIUSEPPE MAZZOCCHI

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM 25 SAVILE ROW LONDON W1S 2ER

View Document

22/06/1622 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

16/05/1616 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/03/1611 March 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

12/01/1612 January 2016 AUDITOR'S RESIGNATION

View Document

19/05/1519 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

29/01/1529 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREA CECCHIN

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MS BIANCHI ELISA

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARCO BORSA

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, SECRETARY MARCO BORSA

View Document

01/07/141 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 55 GROSVENOR STREET LONDON W1K 3HY

View Document

28/01/1428 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

02/05/132 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 16 BERKELEY STREET LONDON W1J 8DZ

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE DESSI / 30/01/2013

View Document

30/01/1330 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR ANDREA CECCHIN

View Document

13/08/1213 August 2012 INCREASE SHARE CAPITAL. RIGHTS OF NEW SHARES 15/06/2012

View Document

13/08/1213 August 2012 15/06/12 STATEMENT OF CAPITAL EUR 11500000

View Document

26/04/1226 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/02/121 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

19/08/1119 August 2011 05/08/11 STATEMENT OF CAPITAL EUR 8699000.00

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/01/1112 January 2011 SECRETARY APPOINTED MR MARCO BORSA

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY GIACOMO MERGONI

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR GIACOMO MERGONI

View Document

06/12/106 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

23/07/1023 July 2010 15/07/10 STATEMENT OF CAPITAL GBP 8000000

View Document

28/04/1028 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/04/1027 April 2010 09/11/09 FULL LIST AMEND

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GIACOMO MERGONI / 31/10/2009

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / GIACOMO MERGONI / 31/10/2009

View Document

05/03/105 March 2010 08/01/10 STATEMENT OF CAPITAL EUR 5000000

View Document

04/03/104 March 2010 DIRECTOR APPOINTED MARCO BORSA

View Document

01/03/101 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 09/09/2009

View Document

01/03/101 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 11/03/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE DESSI / 11/01/2010

View Document

03/02/103 February 2010 VARYING SHARE RIGHTS AND NAMES

View Document

18/01/1018 January 2010 08/01/10 STATEMENT OF CAPITAL EUR 4777610

View Document

15/01/1015 January 2010 VARYING SHARE RIGHTS AND NAMES

View Document

15/01/1015 January 2010 08/01/10 STATEMENT OF CAPITAL EUR 222390

View Document

10/11/0910 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GIACOMO MERGONI / 29/10/2009

View Document

29/09/0929 September 2009 ALTER MEMORANDUM 09/09/2009

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM 45-47 MARYLEBONE LANE LONDON W1U 2NT

View Document

28/04/0928 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/03/0925 March 2009 ADOPT MEMORANDUM 11/03/2009

View Document

11/03/0911 March 2009 COMPANY NAME CHANGED ATHENA PARTNERS LIMITED CERTIFICATE ISSUED ON 11/03/09

View Document

30/10/0830 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/08/0814 August 2008 AUDITOR'S RESIGNATION

View Document

30/11/0730 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/12/0528 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/0524 January 2005 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0430 December 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/0417 December 2004 COMPANY NAME CHANGED DECA INVESTMENT MANAGEMENT LIMIT ED CERTIFICATE ISSUED ON 17/12/04

View Document

13/04/0413 April 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

20/01/0420 January 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04 FROM: TOTARA PARK HOUSE 34-36 GRAYS INN ROAD LONDON WC1X 8NN

View Document

11/12/0311 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/035 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0326 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 REGISTERED OFFICE CHANGED ON 21/11/01 FROM: 42 BROOK STREET LONDON W1K 5DB

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/017 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 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