AWM ADVISERS UK LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

02/05/242 May 2024 Change of details for Bastille Financial Services Limited as a person with significant control on 2023-02-20

View Document

27/03/2427 March 2024 Notification of Bastille Financial Services Limited as a person with significant control on 2022-05-23

View Document

16/03/2416 March 2024 Cessation of Rupert John Abraham as a person with significant control on 2022-05-23

View Document

09/03/249 March 2024 Cessation of Nicholas Holmes as a person with significant control on 2023-02-20

View Document

26/02/2426 February 2024 Second filing of Confirmation Statement dated 2023-01-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

16/02/2416 February 2024 Termination of appointment of James William Alexander Simpson as a director on 2024-02-13

View Document

24/08/2324 August 2023 Termination of appointment of Michael Chambers as a director on 2023-07-22

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/05/2313 May 2023 Termination of appointment of Rupert John Abraham as a director on 2023-04-14

View Document

01/05/231 May 2023 Termination of appointment of Nicholas Holmes as a director on 2023-02-20

View Document

01/05/231 May 2023 Registered office address changed from 16 Sunny Brow Road Middleton Manchester M24 4BG England to 2nd Floor 38-43 Lincoln's Inn Fields London WC2A 3PE on 2023-05-01

View Document

01/05/231 May 2023 Appointment of Victor France as a director on 2023-02-20

View Document

01/05/231 May 2023 Appointment of James Simpson as a director on 2023-02-20

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

05/07/225 July 2022 Registered office address changed from , Woodend Halls Farm Lane, Trimpley, Bewdley, DY12 1NP, England to 2nd Floor 38-43 Lincoln's Inn Fields London WC2A 3PE on 2022-07-05

View Document

21/02/2221 February 2022 Appointment of Mr Michael Chambers as a director on 2022-02-21

View Document

21/02/2221 February 2022 Termination of appointment of Rebecca Clare Hall as a director on 2022-02-21

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

31/01/2231 January 2022 Statement of capital following an allotment of shares on 2021-06-11

View Document

31/01/2231 January 2022 Notification of Nicholas Holmes as a person with significant control on 2021-06-11

View Document

31/01/2231 January 2022 Cessation of Rebecca Clare Hall as a person with significant control on 2021-06-11

View Document

31/01/2231 January 2022 Notification of Rupert John Abraham as a person with significant control on 2021-06-11

View Document

28/09/2128 September 2021 Appointment of Mr Rupert John Abraham as a director on 2021-09-28

View Document

11/06/2111 June 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information