GRESHAM HOUSE ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewFull accounts made up to 2024-12-31

View Document

22/04/2522 April 2025 Appointment of Mr Roberto James Martins as a secretary on 2025-04-14

View Document

22/04/2522 April 2025 Termination of appointment of Patricia Standaloft as a secretary on 2025-04-14

View Document

22/04/2522 April 2025 Appointment of Kenneth Michael Wotton as a director on 2025-04-08

View Document

28/03/2528 March 2025 Termination of appointment of Michael William Adams as a director on 2025-01-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

11/12/2411 December 2024 Appointment of Joseph Martin O’Carroll as a director on 2024-12-03

View Document

04/10/244 October 2024 Appointment of Mr Benjamin Trevor Gunnee as a director on 2024-09-05

View Document

21/05/2421 May 2024 Full accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

22/02/2422 February 2024 Appointment of Mr Michael William Adams as a director on 2024-02-21

View Document

21/12/2321 December 2023 Satisfaction of charge 094470870003 in full

View Document

21/12/2321 December 2023 Satisfaction of charge 094470870004 in full

View Document

14/07/2314 July 2023 Appointment of Mr Jeston Na Nakhorn as a director on 2023-07-12

View Document

11/07/2311 July 2023 Appointment of Mr Trevor Michael Hope as a director on 2023-06-28

View Document

13/06/2313 June 2023 Termination of appointment of James Andrew Lindsay as a director on 2023-06-09

View Document

13/06/2313 June 2023 Termination of appointment of Alejandro Miguel Pilato as a director on 2023-06-09

View Document

16/05/2316 May 2023 Full accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Appointment of Patricia Standaloft as a secretary on 2023-05-03

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

13/01/2313 January 2023 Appointment of Mr Peter George Ka-Yin Bachmann as a director on 2023-01-04

View Document

13/01/2313 January 2023 Termination of appointment of Jeston Na Nakhorn as a director on 2023-01-04

View Document

12/01/2312 January 2023 Appointment of Mr Jeston Na Nakhorn as a director on 2023-01-04

View Document

10/10/2210 October 2022 Appointment of Patrick Joseph Lawless as a director on 2022-09-21

View Document

20/05/2220 May 2022 Full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

28/02/2228 February 2022 Director's details changed for Mr Oliver Gordon Hughes on 2021-08-01

View Document

28/02/2228 February 2022 Director's details changed for Mr Kevin John Acton on 2020-09-01

View Document

04/01/224 January 2022 Registration of charge 094470870004, created on 2021-12-31

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR SAMEE KHAN

View Document

29/07/1929 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/07/1914 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN-PAUL PRESTON

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR OLIVER GORDON HUGHES

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MRS HEATHER FLEMING

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, SECRETARY GARY CRESSWELL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

21/12/1821 December 2018 30/11/18 STATEMENT OF CAPITAL GBP 43199574

View Document

14/12/1814 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094470870002

View Document

23/11/1823 November 2018 ADOPT ARTICLES 08/11/2018

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR RICHARD CROSBIE-DAWSON

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR JON STRICKLAND

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HART

View Document

31/05/1831 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR BENJAMIN JAMES ERNEST GUEST

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

12/12/1712 December 2017 28/11/17 STATEMENT OF CAPITAL GBP 3758893

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR MICHAEL HART

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR JON HILTON STRICKLAND

View Document

04/05/174 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MR ANDREW HAMPSHIRE

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

02/03/172 March 2017 31/12/16 STATEMENT OF CAPITAL GBP 3758893

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILLIPS

View Document

22/11/1622 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094470870001

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MR JOHN-PAUL PRESTON

View Document

27/06/1627 June 2016 SECRETARY APPOINTED MR GARY CRESSWELL

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MR KEVIN JOHN ACTON

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MR MICHAEL CHARLES PHILLIPS

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR DUNCAN ABBOT

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/04/1619 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/04/1619 April 2016 SAIL ADDRESS CREATED

View Document

01/03/161 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN BIRD / 01/02/2016

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT GUY ROBINSON / 01/02/2016

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR GRAHAM BIRD

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR RUPERT GUY ROBINSON

View Document

06/11/156 November 2015 05/11/15 STATEMENT OF CAPITAL GBP 2500000

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

19/02/1519 February 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR DUNCAN JAMES LANGLANDS ABBOT

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR ANTHONY LIONEL DALWOOD

View Document

18/02/1518 February 2015 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