THEOREMA ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with updates

View Document

24/07/2524 July 2025 NewCessation of Andrea Casati as a person with significant control on 2025-06-20

View Document

24/07/2524 July 2025 NewChange of details for Mr Giovanni Govi as a person with significant control on 2025-06-20

View Document

16/05/2516 May 2025 Change of details for Ms Andrea Casati as a person with significant control on 2025-05-12

View Document

14/05/2514 May 2025 Notification of Andrea Casati as a person with significant control on 2025-05-12

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-15 with updates

View Document

21/09/2421 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

24/12/2324 December 2023 Register inspection address has been changed from 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB United Kingdom to 100 Longwater Avenue Green Park Reading RG2 6GP

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

16/12/2216 December 2022 Cessation of Andrea Casati as a person with significant control on 2022-02-17

View Document

07/10/227 October 2022 Register inspection address has been changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB

View Document

28/02/2228 February 2022 Termination of appointment of Andrea Casati as a director on 2022-02-17

View Document

05/01/225 January 2022 Notification of Andrea Casati as a person with significant control on 2021-06-03

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Change of details for Mr Giovanni Govi as a person with significant control on 2021-07-26

View Document

26/07/2126 July 2021 Registered office address changed from 5-7 Mandeville Place London W1U 3AY United Kingdom to 13 Hanover Square London W1S 1HN on 2021-07-26

View Document

21/07/2121 July 2021 Director's details changed for Mr Giovanni Govi on 2021-07-09

View Document

21/07/2121 July 2021 Change of details for Mr Giovanni Govi as a person with significant control on 2021-07-09

View Document

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / MR GIOVANNI GOVI / 12/03/2020

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 20 BALDERTON STREET LONDON W1K 6TL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

08/10/198 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

13/11/1813 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/04/2018

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIOVANNI GOVI

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

17/10/1617 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

04/01/164 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

03/10/153 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

05/06/155 June 2015 SAIL ADDRESS CHANGED FROM: 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT10 1RZ UNITED KINGDOM

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, SECRETARY SLC REGISTRARS LIMITED

View Document

27/03/1527 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SLC REGISTRARS LIMITED / 20/03/2015

View Document

18/03/1518 March 2015 SAIL ADDRESS CHANGED FROM: 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ UNITED KINGDOM

View Document

18/03/1518 March 2015 SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM

View Document

30/12/1430 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

16/12/1316 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI GOVI / 07/06/2013

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 13 HANOVER SQUARE LONDON W1S 1HN

View Document

28/02/1328 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/12/1219 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/01/125 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

06/09/116 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/01/115 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/07/1014 July 2010 28/06/10 STATEMENT OF CAPITAL GBP 355000

View Document

14/07/1014 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/12/0924 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 SAIL ADDRESS CREATED

View Document

16/12/0916 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

15/09/0915 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

24/09/0824 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/10/0711 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: 13 HANOVER SQUARE, LONDON, LONDON, W1S 1HW

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/03/0624 March 2006 REGISTERED OFFICE CHANGED ON 24/03/06 FROM: 6 BROOK STREET, LONDON, W1S 1BB

View Document

19/01/0619 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0525 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0411 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 REGISTERED OFFICE CHANGED ON 01/08/03 FROM: 42-46 HIGH STREET, ESHER, SURREY KT10 9QY

View Document

05/07/035 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0112 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0029 December 2000 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 SECRETARY RESIGNED

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 NEW SECRETARY APPOINTED

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 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