CQS ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
08/12/148 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/12/1323 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

12/07/1312 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/12/1212 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

10/07/1210 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/01/1227 January 2012 SECRETARY APPOINTED MS APRIL LAUREN SWAIN

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD LOCKWOOD

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, SECRETARY SCOTT CARPENTER

View Document

08/12/118 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

09/06/119 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/12/1014 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL GREGSON

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/03/105 March 2010 COMPANY NAME CHANGED NEW CITY INVESTMENT MANAGERS LIMITED CERTIFICATE ISSUED ON 05/03/10

View Document

05/03/105 March 2010 CHANGE OF NAME 03/03/2010

View Document

05/03/105 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/01/1020 January 2010 SAIL ADDRESS CREATED

View Document

20/01/1020 January 2010 APPOINT PERSON AS DIRECTOR

View Document

20/01/1020 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SCOTT CARPENTER / 01/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARTHUR LOCKWOOD / 01/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES MACDONALD TREW / 01/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PABARI / 01/12/2009

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED MR NEIL DEAN GREGSON

View Document

16/09/0916 September 2009 SECRETARY APPOINTED SCOTT CARPENTER

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED SECRETARY ALEXANDER BURROWS

View Document

16/05/0916 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED SECRETARY PAUL WICKMAN

View Document

10/02/0910 February 2009 SECRETARY APPOINTED MR ALEXANDER EDWARD BURROWS

View Document

10/12/0810 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED SECRETARY MACLAY MURRAY & SPENS LLP

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK TREW / 28/09/2007

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

07/01/087 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: G OFFICE CHANGED 16/10/07 ONE LONDON WALL LONDON EC2Y 5AB

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/03/072 March 2007 NEW SECRETARY APPOINTED

View Document

01/03/071 March 2007 SECRETARY RESIGNED

View Document

18/12/0618 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: G OFFICE CHANGED 11/01/06 5TH FLOOR 5 OLD BAILEY LONDON EC1M 7JX

View Document

14/12/0514 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

02/09/042 September 2004 REGISTERED OFFICE CHANGED ON 02/09/04 FROM: G OFFICE CHANGED 02/09/04 MANFIELD HOUSE, 2ND FLOOR 1 SOUTHAMPTON STREET LONDON WC2R 0LR

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 NEW SECRETARY APPOINTED

View Document

02/09/042 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/042 September 2004 SECRETARY RESIGNED

View Document

28/02/0428 February 2004 SECRETARY RESIGNED

View Document

28/02/0428 February 2004 DIRECTOR RESIGNED

View Document

28/02/0428 February 2004 NEW SECRETARY APPOINTED

View Document

28/02/0428 February 2004 NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 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