ALLIANZ MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Full accounts made up to 2024-12-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

08/07/248 July 2024 Full accounts made up to 2023-12-31

View Document

07/06/247 June 2024 Register(s) moved to registered inspection location Building 3 Guildford Business Park Guildford Surrey GU2 8XG

View Document

04/06/244 June 2024 Register inspection address has been changed to Building 3 Guildford Business Park Guildford Surrey GU2 8XG

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

10/10/2310 October 2023 Director's details changed for Dr Ulf Lange on 2023-09-08

View Document

15/06/2315 June 2023 Appointment of Dr Ulf Lange as a director on 2023-05-30

View Document

04/06/234 June 2023 Termination of appointment of Fernley Keith Dyson as a director on 2023-05-29

View Document

17/04/2317 April 2023 Full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2023-03-29

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

13/12/2113 December 2021 Termination of appointment of Jonathan Mark Dye as a director on 2021-11-30

View Document

02/11/212 November 2021 Director's details changed for Miss Julie Ann Harrison on 2021-11-02

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

18/06/2018 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

14/04/2014 April 2020 24/03/20 STATEMENT OF CAPITAL GBP 44350001

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP GENNOY

View Document

15/05/1915 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FERNLEY KEITY DYSON / 07/01/2019

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR FERNLEY KEITY DYSON

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK CHURCHLOW

View Document

30/05/1830 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

12/04/1712 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

22/04/1622 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/04/1611 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

24/04/1524 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/04/1513 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

16/10/1416 October 2014 AUDITOR'S RESIGNATION

View Document

17/04/1417 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK DYE / 07/10/2013

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID TORRANCE

View Document

01/07/131 July 2013 DIRECTOR APPOINTED JONATHAN DYE

View Document

15/04/1315 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/04/1315 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

11/04/1211 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/04/1111 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW TORRANCE / 01/10/2009

View Document

03/11/103 November 2010 ADOPT ARTICLES 28/10/2010

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MR MARK JOHN CHURCHLOW

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE STRATFORD

View Document

10/05/1010 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW TORRANCE / 01/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN CHRISTIAN JACK-KEE / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RICHARD STRATFORD / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GENNOY / 01/10/2009

View Document

28/09/0928 September 2009 SECRETARY APPOINTED MR ROBIN CHRISTIAN JACK-KEE

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER KIDDLE MORRIS

View Document

27/04/0927 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/04/0915 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/04/0727 April 2007 COMPANY NAME CHANGED ALLIANZ CORNHILL MANAGEMENT SERV ICES LIMITED CERTIFICATE ISSUED ON 27/04/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0610 July 2006 AUDITOR'S RESIGNATION

View Document

19/06/0619 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 COMPANY NAME CHANGED ALLIANZ MANAGEMENT SERVICES LIMI TED CERTIFICATE ISSUED ON 13/05/05

View Document

04/04/054 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/051 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/07/041 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 COMPANY NAME CHANGED ALLIANZ ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 28/04/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/03/0229 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM: 32 CORNHILL LONDON EC3V 3LJ

View Document

09/07/019 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/04/0124 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0120 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0120 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 S366A DISP HOLDING AGM 11/01/01

View Document

18/12/0018 December 2000 LOCATION OF DEBENTURE REGISTER

View Document

18/12/0018 December 2000 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/0018 December 2000 RO/CHANGE DATE 01/12/00

View Document

18/12/0018 December 2000 REGISTERED OFFICE CHANGED ON 18/12/00 FROM: 100 FETTER LANE LONDON EC4A 1BN

View Document

18/08/0018 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 NEW SECRETARY APPOINTED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 SECRETARY RESIGNED

View Document

31/05/0031 May 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

08/05/008 May 2000 COMPANY NAME CHANGED BEALAW (536) LIMITED CERTIFICATE ISSUED ON 08/05/00

View Document

14/03/0014 March 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