BRYAN GARNIER ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
09/04/159 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM
53 CHANDOS PLACE
LONDON
WC2N 4HS

View Document

23/06/1423 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

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

View Document

21/06/1321 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / GREGOIRE REVENU / 18/03/2012

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / GREGOIRE REVENU / 17/03/2012

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM
2ND FLOOR 14-16 DOWGATE HILL
LONDON
EC4R 2SU
UNITED KINGDOM

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/05/1231 May 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM 36 QUEEN STREET LONDON EC4R 1BN

View Document

05/08/115 August 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

02/06/112 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

16/07/1016 July 2010 ARTICLES OF ASSOCIATION

View Document

16/07/1016 July 2010 VARYING SHARE RIGHTS AND NAMES

View Document

07/06/107 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

01/04/101 April 2010 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 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/03/1024 March 2010 SAIL ADDRESS CREATED

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

01/06/091 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

16/06/0816 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 REDESIGNATION 13/03/2008

View Document

01/06/071 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

24/07/0624 July 2006 VARYING SHARE RIGHTS AND NAMES

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0624 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/066 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 S366A DISP HOLDING AGM 22/03/05

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

08/06/038 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/038 June 2003 NEW SECRETARY APPOINTED

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

08/06/038 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 � NC 350000/1000000 28/0

View Document

12/06/0212 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/0212 June 2002 NC INC ALREADY ADJUSTED 28/03/02

View Document

07/02/027 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/12/006 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/006 December 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00

View Document

29/03/0029 March 2000 REGISTERED OFFICE CHANGED ON 29/03/00 FROM: G OFFICE CHANGED 29/03/00 66 WALCOT SQUARE LONDON SE11 4TZ

View Document

20/03/0020 March 2000 COMPANY NAME CHANGED WALCOT ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 21/03/00

View Document

28/02/0028 February 2000 � NC 280000/350000 06/12

View Document

28/02/0028 February 2000 NC INC ALREADY ADJUSTED 06/12/99

View Document

10/11/9910 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

04/07/994 July 1999 RETURN MADE UP TO 13/06/99; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 13/06/98; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997 NC INC ALREADY ADJUSTED 09/04/97

View Document

23/06/9723 June 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 09/04/97

View Document

23/06/9723 June 1997 � NC 100000/280000 09/04/97

View Document

23/06/9723 June 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/04/97

View Document

11/11/9611 November 1996 DIR POWERS 29/10/96

View Document

11/11/9611 November 1996 NC INC ALREADY ADJUSTED 29/10/96

View Document

11/11/9611 November 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/10/96

View Document

11/11/9611 November 1996 � NC 1000/100000 29/10/96

View Document

18/07/9618 July 1996 COMPANY NAME CHANGED ACCENTHALF LIMITED CERTIFICATE ISSUED ON 19/07/96

View Document

16/07/9616 July 1996 REGISTERED OFFICE CHANGED ON 16/07/96 FROM: G OFFICE CHANGED 16/07/96 66 WALCOTT SQUARE LONDON SE11 4TZ

View Document

08/07/968 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/968 July 1996 REGISTERED OFFICE CHANGED ON 08/07/96 FROM: G OFFICE CHANGED 08/07/96 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

08/07/968 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 SECRETARY RESIGNED

View Document

08/07/968 July 1996 ADOPT MEM AND ARTS 03/07/96

View Document

08/07/968 July 1996 DIRECTOR RESIGNED

View Document

13/06/9613 June 1996 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