FSCOM ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Certificate of change of name

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

02/09/242 September 2024 Director's details changed for Mr Jamie Robert Cooke on 2024-03-04

View Document

22/05/2422 May 2024 Registered office address changed from 5 New Street Square London EC4A 3TW England to 46 New Broad Street London EC2M 1JH on 2024-05-22

View Document

05/03/245 March 2024 Termination of appointment of Andrew John Hicks as a director on 2024-03-04

View Document

05/03/245 March 2024 Appointment of Mr Jamie Robert Cooke as a director on 2024-03-04

View Document

05/03/245 March 2024 Notification of Silver Bidco Limited as a person with significant control on 2024-03-04

View Document

05/03/245 March 2024 Cessation of Fleming Mcgillivray & Co Limited as a person with significant control on 2024-03-04

View Document

05/03/245 March 2024 Termination of appointment of Dallas John Mcgillivray as a director on 2024-03-04

View Document

05/03/245 March 2024 Termination of appointment of Ross Revell as a director on 2024-03-04

View Document

05/03/245 March 2024 Registered office address changed from 60 Cannon Street London EC4N 6NP United Kingdom to 5 New Street Square London EC4A 3TW on 2024-03-05

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Resolutions

View Document

15/02/2415 February 2024 Statement of capital following an allotment of shares on 2024-02-14

View Document

22/01/2422 January 2024 Incorporation

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