FSCOM ASSET MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Certificate of change of name |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-21 with updates |
02/09/242 September 2024 | Director's details changed for Mr Jamie Robert Cooke on 2024-03-04 |
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 |
05/03/245 March 2024 | Termination of appointment of Andrew John Hicks as a director on 2024-03-04 |
05/03/245 March 2024 | Appointment of Mr Jamie Robert Cooke as a director on 2024-03-04 |
05/03/245 March 2024 | Notification of Silver Bidco Limited as a person with significant control on 2024-03-04 |
05/03/245 March 2024 | Cessation of Fleming Mcgillivray & Co Limited as a person with significant control on 2024-03-04 |
05/03/245 March 2024 | Termination of appointment of Dallas John Mcgillivray as a director on 2024-03-04 |
05/03/245 March 2024 | Termination of appointment of Ross Revell as a director on 2024-03-04 |
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 |
03/03/243 March 2024 | Resolutions |
03/03/243 March 2024 | Resolutions |
03/03/243 March 2024 | Resolutions |
15/02/2415 February 2024 | Statement of capital following an allotment of shares on 2024-02-14 |
22/01/2422 January 2024 | Incorporation |
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