DUET ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Progress report in a winding up by the court

View Document

14/07/2414 July 2024 Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-14

View Document

01/07/241 July 2024 Registered office address changed from 3rd Floor Westfield House Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-01

View Document

16/11/2316 November 2023 Progress report in a winding up by the court

View Document

15/11/2215 November 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

30/09/2230 September 2022 Appointment of a liquidator

View Document

30/09/2230 September 2022 Registered office address changed from 27 Hill Street London W1J 5LP to 3rd Floor Westfield House Sheffield S1 3FZ on 2022-09-30

View Document

16/09/2216 September 2022 Order of court to wind up

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

03/12/213 December 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

26/07/2126 July 2021 Confirmation statement made on 2020-10-31 with no updates

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL REYNOLDS

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

09/04/199 April 2019 CURREXT FROM 31/12/2018 TO 30/06/2019

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

30/10/1830 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON GOODMAN

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR PAUL GARY REYNOLDS

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

08/05/168 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/11/154 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

11/05/1511 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/11/1410 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR SIMON DANIEL GOODMAN

View Document

12/11/1312 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, SECRETARY TUE SANDO

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALAIN SCHIBL

View Document

02/05/132 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/11/1229 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

04/09/124 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/07/1224 July 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1

View Document

27/04/1227 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/01/1217 January 2012 16/12/11 STATEMENT OF CAPITAL GBP 1670000

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR OSMAN SEMERCI

View Document

03/11/113 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

03/05/113 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/11/105 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TUE SANDO / 05/11/2010

View Document

05/11/105 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

06/05/106 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / OSMAN SEMERCI / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY ISAK GABAY / 06/01/2010

View Document

06/01/106 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAIN SCHIBL / 06/01/2010

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED OSMAN SEMERCI

View Document

12/05/0912 May 2009 SECRETARY APPOINTED TUE SANDO

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED SECRETARY ALAIN SCHIBL

View Document

27/04/0927 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 27 HILL STREET LONDON W1Y 5LP

View Document

10/12/0810 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR RAPHAEL HOET

View Document

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

View Document

22/11/0722 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 RETURN MADE UP TO 31/10/06; NO CHANGE OF MEMBERS

View Document

04/09/064 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: 35 DOVER STREET LONDON W1S 4NQ

View Document

15/11/0515 November 2005 RETURN MADE UP TO 31/10/05; NO CHANGE OF MEMBERS

View Document

25/05/0525 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 NC INC ALREADY ADJUSTED 30/06/04

View Document

25/10/0425 October 2004 NC INC ALREADY ADJUSTED 30/06/04

View Document

22/10/0422 October 2004 NEW SECRETARY APPOINTED

View Document

15/10/0415 October 2004 £ NC 1520000/1770000 30/0

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 NC INC ALREADY ADJUSTED 23/06/03

View Document

02/09/032 September 2003 £ NC 1350000/1520000 23/0

View Document

23/08/0323 August 2003 DIRECTOR RESIGNED

View Document

17/07/0317 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/03/0326 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/09/022 September 2002 NC INC ALREADY ADJUSTED 31/05/02

View Document

02/09/022 September 2002 £ NC 1050000/1350000 31/0

View Document

27/06/0227 June 2002 NEW SECRETARY APPOINTED

View Document

05/06/025 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 REGISTERED OFFICE CHANGED ON 15/05/02 FROM: 7 ALBEMARLE STREET LONDON W1X 3HF

View Document

09/05/029 May 2002 COMPANY NAME CHANGED EPHESUS CAPITAL PARTNERS LIMITED CERTIFICATE ISSUED ON 09/05/02

View Document

15/11/0115 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 £ NC 1000000/1050000 22/0

View Document

28/06/0128 June 2001 NC INC ALREADY ADJUSTED 22/06/01

View Document

28/06/0128 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/0128 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 NC INC ALREADY ADJUSTED 17/04/01

View Document

01/05/011 May 2001 £ NC 750000/1000000 17/04/01

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 NC INC ALREADY ADJUSTED 27/10/00

View Document

01/11/001 November 2000 £ NC 500000/750000 27/10/00

View Document

14/09/0014 September 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

11/08/0011 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

11/08/0011 August 2000 £ NC 250000/500000 28/07/00

View Document

11/08/0011 August 2000 ALTER ARTICLES 28/07/00

View Document

09/06/009 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0031 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 SECRETARY RESIGNED

View Document

15/05/0015 May 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/05/00

View Document

15/05/0015 May 2000 NC INC ALREADY ADJUSTED 04/05/00

View Document

15/05/0015 May 2000 £ NC 1000/250000 04/05

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 REGISTERED OFFICE CHANGED ON 10/04/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

08/04/008 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/006 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 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