GLENNMONT ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewAppointment of Mr Jordi Lopez Francesch as a director on 2025-08-04

View Document

11/07/2511 July 2025 NewFull accounts made up to 2024-12-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

02/10/242 October 2024 Termination of appointment of Stephen Scott Lawrence as a director on 2024-09-30

View Document

21/06/2421 June 2024 Termination of appointment of Peter Robert Dickson as a director on 2024-06-21

View Document

14/05/2414 May 2024 Full accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Satisfaction of charge 093588430001 in full

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-17 with no updates

View Document

01/08/231 August 2023 Termination of appointment of Apex Secretaries Llp as a secretary on 2023-07-31

View Document

01/08/231 August 2023 Appointment of Nuveen Corporate Secretarial Services Limited as a secretary on 2023-07-31

View Document

11/05/2311 May 2023 Registered office address changed from Nuveen Corporate Secretarial Services Limited 9th Floor 201 Bishopsgate London EC2M 3BN United Kingdom to 9th Floor 201 Bishopsgate London EC2M 3BN on 2023-05-11

View Document

02/05/232 May 2023 Full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Registered office address changed from 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB United Kingdom to Nuveen Corporate Secretarial Services Limited 9th Floor 201 Bishopsgate London EC2M 3BN on 2023-03-16

View Document

10/01/2310 January 2023 Director's details changed for Mr Peter Robert Dickson on 2022-10-03

View Document

10/01/2310 January 2023 Director's details changed for Mr Stephen Scott Lawrence on 2022-10-03

View Document

10/01/2310 January 2023 Director's details changed for Joost Hessel Louis Bergsma on 2022-10-03

View Document

10/01/2310 January 2023 Director's details changed for Mr Francesco Cacciabue on 2022-10-03

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

22/12/2222 December 2022 Appointment of Ms Shirley Tran as a director on 2022-12-01

View Document

23/09/2223 September 2022 Change of details for Clean Energy Partners Holdco Llp as a person with significant control on 2022-09-16

View Document

23/09/2223 September 2022 Secretary's details changed for Apex Secretaries Llp on 2022-09-16

View Document

16/09/2216 September 2022 Registered office address changed from 4th Floor Reading Bridge House George Street Reading RG1 8LS to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 2022-09-16

View Document

11/05/2211 May 2022 Full accounts made up to 2021-12-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

08/07/218 July 2021 Appointment of Mr Michael John Lawson Sales as a director on 2021-06-28

View Document

08/07/218 July 2021 Appointment of Mr Alvin Justin Ourso Iv as a director on 2021-06-28

View Document

18/06/1918 June 2019 30/05/19 STATEMENT OF CAPITAL EUR 165002

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093588430001

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MR JOOST HESSEL LOUIS BERGSMA / 16/08/2018

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOOST HESSEL LOUIS BERGSMA / 16/08/2018

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SCOTT LAWRENCE / 16/08/2018

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT DICKSON / 16/08/2018

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCESCO CACCIABUE / 16/08/2018

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN SCOTT LAWRENCE / 16/08/2018

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MR PETER ROBERT DICKSON / 16/08/2018

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MR FRANCESCO CACCIABUE / 16/08/2018

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SCOTT LAWRENCE / 01/02/2018

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN SCOTT LAWRENCE / 01/02/2018

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/02/1713 February 2017 30/12/16 STATEMENT OF CAPITAL EUR 165000

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT DICKSON / 17/12/2016

View Document

26/08/1626 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/02/161 February 2016 SECOND FILING WITH MUD 17/12/15 FOR FORM AR01

View Document

21/01/1621 January 2016 30/09/15 STATEMENT OF CAPITAL EUR 140000

View Document

29/12/1529 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SCOTT LAWRENCE / 17/12/2015

View Document

29/12/1529 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCESCO CACCIABUE / 01/10/2015

View Document

17/12/1417 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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