OXFORD UNIVERSITY ENDOWMENT MANAGEMENT LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewAppointment of Mr Quintin Rupert Salter Price as a director on 2025-06-12

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

08/11/238 November 2023 Appointment of Professor Irene Mary Carmel Tracey as a director on 2023-11-06

View Document

31/10/2331 October 2023 Appointment of Mr Timothy James Livett as a director on 2023-10-27

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Termination of appointment of Jeremy John Leonard Bennett as a director on 2023-05-31

View Document

17/05/2317 May 2023 Appointment of Mr Samuel Andrew Banks as a director on 2023-05-12

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

19/01/2319 January 2023 Termination of appointment of Louise Mary Richardson as a director on 2022-12-31

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-27 with updates

View Document

18/02/2218 February 2022 Appointment of Ms Zeina Jalal Bain as a director on 2022-02-17

View Document

18/02/2218 February 2022 Appointment of Mr Simon Boddie as a director on 2022-02-17

View Document

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

View Document

13/07/1513 July 2015 STATEMENT BY DIRECTORS

View Document

13/07/1513 July 2015 13/07/15 STATEMENT OF CAPITAL GBP 2369000.00

View Document

13/07/1513 July 2015 REDUCE ISSUED CAPITAL 15/06/2015

View Document

13/07/1513 July 2015 SOLVENCY STATEMENT DATED 15/06/15

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS FAY ASHWELL / 11/05/2015

View Document

11/05/1511 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIR PAUL MARTIN RUDDOCK / 11/05/2015

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS FAY ASHWELL / 23/03/2015

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MRS FAY ASHWELL

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD OLDFIELD

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ROBERTSON / 08/12/2014

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID HAMILTON / 08/12/2014

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN OLDFIELD / 08/12/2014

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES KERR / 08/12/2014

View Document

27/11/1427 November 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

14/10/1414 October 2014 COMPANY NAME CHANGED OXFORD UNIVERSITY ENDOWMENT MANAGEMENT LTD.
CERTIFICATE ISSUED ON 14/10/14

View Document

14/10/1414 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/09/142 September 2014 DIRECTOR APPOINTED SIR PAUL MARTIN RUDDOCK

View Document

21/05/1421 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES KERR / 20/05/2014

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN OLDFIELD / 20/05/2014

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ROBERTSON / 20/05/2014

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID HAMILTON / 20/05/2014

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN LEONARD BENNETT / 20/05/2014

View Document

12/12/1312 December 2013 SECRETARY APPOINTED MRS RACHEL ELIZABETH NORRIS-CERVETTO

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, SECRETARY ANNE-MARIE CULLIGAN

View Document

14/11/1314 November 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MR JEREMY JOHN LEONARD BENNETT

View Document

05/06/135 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

09/04/139 April 2013 AUDITOR'S RESIGNATION

View Document

27/03/1327 March 2013 SAIL ADDRESS CHANGED FROM:
23-38 HYTHE BRIDGE STREET
OXFORD
OX1 2ET
UNITED KINGDOM

View Document

21/03/1321 March 2013 SECRETARY APPOINTED MISS ANNE-MARIE CULLIGAN

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM COLQUHOUN

View Document

26/11/1226 November 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

10/05/1210 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

29/11/1129 November 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

14/06/1114 June 2011 SECRETARY APPOINTED MR WILLIAM COLQUHOUN

View Document

17/05/1117 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, SECRETARY MATTHEW FLEET

View Document

16/03/1116 March 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

22/06/1022 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

21/06/1021 June 2010 SAIL ADDRESS CREATED

View Document

20/05/1020 May 2010 ADOPT ARTICLES 10/05/2010

View Document

23/11/0923 November 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

31/10/0931 October 2009 DIRECTOR APPOINTED PROFESSOR ANDREW DAVID HAMILTON

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN HOOD

View Document

14/05/0914 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

24/09/0824 September 2008 GBP NC 500000/750000
31/07/08

View Document

28/08/0828 August 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/08/0826 August 2008 COMPANY NAME CHANGED OXFORD UNIVERSITY ASSET MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 26/08/08

View Document

23/05/0823 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/05/0822 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/05/087 May 2008 GBP NC 100/500000
02/05/08

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED SANDRA ROBERTSON

View Document

19/02/0819 February 2008 NEW SECRETARY APPOINTED

View Document

19/02/0819 February 2008 SECRETARY RESIGNED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 NEW SECRETARY APPOINTED

View Document

18/06/0718 June 2007 ACC. REF. DATE EXTENDED FROM 31/05/08 TO 31/07/08

View Document

12/06/0712 June 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/06/076 June 2007 COMPANY NAME CHANGED
KEYS76 LIMITED
CERTIFICATE ISSUED ON 06/06/07

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 SECRETARY RESIGNED

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