BEDROCK ASSET MANAGEMENT (UK) LTD

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-05-22 with updates

View Document

05/06/255 June 2025 Resolutions

View Document

05/06/255 June 2025 Memorandum and Articles of Association

View Document

03/06/253 June 2025 Statement of capital following an allotment of shares on 2025-05-19

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/09/242 September 2024 Full accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

22/05/2422 May 2024 Director's details changed for Mr Ariel Laurent Arazi on 2024-04-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

02/05/232 May 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Appointment of Mr Robert Mizrahi as a director on 2021-12-14

View Document

27/07/2127 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/08/1913 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

11/05/1811 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM 20 UPPER GROSVENOR STREET LONDON W1K 7PB

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

02/05/172 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/06/167 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/06/163 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

16/12/1516 December 2015 15/06/15 STATEMENT OF CAPITAL GBP 700000

View Document

14/07/1514 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILLIPE JOORY / 06/07/2014

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ARIEL LAURENT ARAZI / 06/07/2014

View Document

23/07/1423 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/08/1316 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE KOIFMAN

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRE MAURICE KOIFMAN / 06/11/2012

View Document

27/07/1227 July 2012 SAIL ADDRESS CHANGED FROM: HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY ENGLAND

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRE MAURICE KOIFMAN / 07/07/2011

View Document

27/07/1227 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

21/06/1221 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/11/113 November 2011 AUDITOR'S RESIGNATION

View Document

14/07/1114 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

05/05/115 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/08/1027 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

27/08/1027 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE EPHRATI / 01/10/2009

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRE MAURICE KOIFMAN / 01/10/2009

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILLIPE JOORY / 01/10/2009

View Document

27/08/1027 August 2010 SAIL ADDRESS CREATED

View Document

24/05/1024 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/12/0914 December 2009 SECTION 519

View Document

08/07/098 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/07/088 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED SECRETARY MORLEY & SCOTT CORPORATE SERVICES LIMITED

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/0717 May 2007 NC INC ALREADY ADJUSTED 26/04/07

View Document

17/05/0717 May 2007 £ NC 75000/100000 26/04

View Document

02/05/072 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

26/02/0726 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/0726 February 2007 S366A DISP HOLDING AGM 17/10/05

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 S386 DISP APP AUDS 17/10/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

04/10/054 October 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS; AMEND

View Document

14/07/0514 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/02/0522 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0417 December 2004 MEMORANDUM OF ASSOCIATION

View Document

17/12/0417 December 2004 NC INC ALREADY ADJUSTED 23/11/04

View Document

17/12/0417 December 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/12/0417 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/0417 December 2004 NC INC ALREADY ADJUSTED 23/11/04

View Document

03/12/043 December 2004 £ NC 100/75000 23/11/

View Document

03/12/043 December 2004 NC INC ALREADY ADJUSTED 23/11/04

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED

View Document

10/08/0410 August 2004 REGISTERED OFFICE CHANGED ON 10/08/04 FROM: 20 UPPER GROSVENOR ST LONDON W1 9PB

View Document

08/07/048 July 2004 SECRETARY RESIGNED

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 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