CONNING ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Director's details changed for Jung Won Lee on 2020-02-01

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

09/06/259 June 2025 Director's details changed for Mr Michael Edward Arscott Carpenter on 2010-04-28

View Document

09/06/259 June 2025 Director's details changed for Jung Won Lee on 2016-07-01

View Document

09/06/259 June 2025 Director's details changed for Mr David Paul Marks on 2020-05-01

View Document

06/06/256 June 2025 Director's details changed for Jung Lee on 2016-05-06

View Document

05/06/255 June 2025 Director's details changed for Mr. Russell Busst on 2022-02-01

View Document

11/07/2411 July 2024 Full accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

18/04/2318 April 2023 Satisfaction of charge 1 in full

View Document

15/04/2315 April 2023 Full accounts made up to 2022-12-31

View Document

10/06/2010 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LINWOOD EARLE BRADFORD, JR. / 01/05/2019

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

01/04/201 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LINWOOD EARL BRADFORD JR / 13/12/2012

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

02/05/192 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

08/05/188 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONNING HOLDINGS LIMITED

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

11/05/1711 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR DAVID PAUL MARKS

View Document

12/08/1612 August 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

06/06/166 June 2016 DIRECTOR APPOINTED JUNG LEE

View Document

25/05/1625 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR GLENN HEISER

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR. SIMON ANDREW HAWKINS

View Document

10/06/1510 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. GLENN ROBERT HEISER / 15/02/2010

View Document

15/05/1515 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. GLENN ROBERT HEISER / 26/10/2010

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. RUSSELL BUSST / 01/03/2013

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. GLENN ROBERT HEISER / 26/10/2010

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. RUSSELL BUSST / 06/10/2014

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 55 KING WILLIAM STREET LONDON EC4R 9AD

View Document

12/06/1412 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

28/05/1428 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN MCCORMICK

View Document

26/11/1326 November 2013 SECTION 519

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/06/1313 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. RUSSELL BUSST / 13/12/2012

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MR LINWOOD EARL BRADFORD JR

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LINWOOD EARL BRADFORD JR / 13/12/2012

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD ARSCOTT CARPENTER / 13/12/2012

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR. RUSSELL BUSST

View Document

04/07/124 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

23/05/1223 May 2012 18/04/12 STATEMENT OF CAPITAL GBP 3734000

View Document

11/05/1211 May 2012 ALTER ARTICLES 18/04/2012

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, SECRETARY HMP SECRETARIAL LIMITED

View Document

11/05/1211 May 2012 ARTICLES OF ASSOCIATION

View Document

11/05/1211 May 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

27/07/1127 July 2011 08/06/11 NO CHANGES

View Document

12/07/1112 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/01/115 January 2011 AUDITOR'S RESIGNATION

View Document

19/08/1019 August 2010 08/06/10 CHANGES

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 55 KINK WILLIAM STREET LONDON EC4R 9AD UNITED KINGDOM

View Document

12/07/1012 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN ROBERT HEISER / 08/06/2010

View Document

02/06/102 June 2010 DIRECTOR APPOINTED MR MICHAEL EDWARD ARSCOTT CARPENTER

View Document

02/06/102 June 2010 DIRECTOR APPOINTED MR GLENN ROBERT HEISER

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOSEPH MCCORMICK / 21/01/2010

View Document

19/04/1019 April 2010 CORPORATE SECRETARY APPOINTED HMP SECRETARIAL LIMITED

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 30 ST MARY AXE LONDON EC3A 8EP

View Document

21/12/0921 December 2009 ALTER ARTICLES 04/12/2009

View Document

06/11/096 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN CLIFF

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, SECRETARY ALAN TITCHENER

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MAXIMCHUK

View Document

09/06/099 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/099 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/05/0913 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/04/097 April 2009 DIRECTOR APPOINTED JOHN PETER CLIFF

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID GODFREY

View Document

23/07/0823 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/06/0810 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 SECRETARY APPOINTED ALAN JOHN TITCHENER

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED SECRETARY SARAH LEWIS

View Document

20/10/0720 October 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED

View Document

15/06/0615 June 2006 SECRETARY RESIGNED

View Document

09/08/059 August 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/053 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/053 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0522 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/0414 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/02/0424 February 2004 REGISTERED OFFICE CHANGED ON 24/02/04 FROM: 71-77 LEADENHALL STREET LONDON EC3A 3DE

View Document

07/02/047 February 2004 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 COMPANY NAME CHANGED SWISS RE ASSET MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 01/12/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 AUDITOR'S RESIGNATION

View Document

11/04/0311 April 2003 AUDITOR'S RESIGNATION

View Document

12/03/0312 March 2003 AUDITOR'S RESIGNATION

View Document

16/06/0216 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/02/0214 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/0119 December 2001 COMPANY NAME CHANGED SWISS RE INVESTORS LIMITED CERTIFICATE ISSUED ON 19/12/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 NEW SECRETARY APPOINTED

View Document

17/05/0017 May 2000 SECRETARY RESIGNED

View Document

05/08/995 August 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

02/07/992 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9921 June 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information