TRISTAN CAPITAL PARTNERS ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewChange of details for Tristan Capital Partners Llp as a person with significant control on 2016-07-06

View Document

07/08/257 August 2025 NewTermination of appointment of Joanne Rothwell as a director on 2025-08-07

View Document

22/07/2522 July 2025 NewAppointment of Ms Camelia Chuah as a director on 2025-07-21

View Document

19/06/2519 June 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

19/06/2519 June 2025

View Document

19/06/2519 June 2025

View Document

19/06/2519 June 2025

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

22/07/2422 July 2024

View Document

22/07/2422 July 2024

View Document

22/07/2422 July 2024

View Document

22/07/2422 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

01/11/231 November 2023 Current accounting period shortened from 2024-04-30 to 2023-12-31

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

08/11/228 November 2022 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

08/11/228 November 2022

View Document

08/11/228 November 2022

View Document

08/11/228 November 2022

View Document

24/01/2224 January 2022 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

24/01/2224 January 2022

View Document

24/01/2224 January 2022

View Document

24/01/2224 January 2022

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/06/2023 June 2020 28/04/20 STATEMENT OF CAPITAL GBP 196001

View Document

18/11/1918 November 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/19

View Document

18/11/1918 November 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/19

View Document

18/11/1918 November 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/19

View Document

18/11/1918 November 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/01/1931 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/18

View Document

31/01/1931 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/18

View Document

31/01/1931 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/18

View Document

31/01/1931 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

24/10/1724 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/17

View Document

24/10/1724 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/17

View Document

24/10/1724 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/17

View Document

24/10/1724 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

17/01/1717 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

05/08/165 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

18/01/1618 January 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

19/08/1519 August 2015 SAIL ADDRESS CHANGED FROM: PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN ENGLAND

View Document

19/08/1519 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

23/01/1523 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

04/08/144 August 2014 SAIL ADDRESS CHANGED FROM: 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA ENGLAND

View Document

04/08/144 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

21/01/1421 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

05/08/135 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 SAIL ADDRESS CREATED

View Document

05/08/135 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR ROMAIN PIERRE ANDRE DELVERT

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR RUI NOGUEIRA TERESO

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR IAN LAMING

View Document

10/10/1210 October 2012 CURRSHO FROM 31/08/2013 TO 30/04/2013

View Document

01/08/121 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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