HOTCHKIS AND WILEY LTD

Company Documents

DateDescription
24/06/2524 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/06/2512 June 2025 NewApplication to strike the company off the register

View Document

10/02/2510 February 2025 Statement of capital on 2025-02-10

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025 Statement of capital on 2025-01-07

View Document

07/01/257 January 2025 Resolutions

View Document

02/01/252 January 2025 Termination of appointment of Christopher Nigel Hurst Brown as a secretary on 2024-12-18

View Document

02/01/252 January 2025 Termination of appointment of George Holmes Davis Junior as a director on 2024-12-18

View Document

02/01/252 January 2025 Termination of appointment of Patrick Brandt Meegan as a director on 2024-12-18

View Document

02/01/252 January 2025 Termination of appointment of Christopher Nigel Hurst Brown as a director on 2024-12-18

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

24/04/2424 April 2024 Accounts for a small company made up to 2023-12-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

05/04/235 April 2023 Accounts for a small company made up to 2022-12-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

20/05/2220 May 2022 Accounts for a small company made up to 2021-12-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

04/11/144 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

16/04/1416 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR. PATRICK BRANDT MEEGAN

View Document

05/03/145 March 2014 COMPANY NAME CHANGED HOTCHKIS AND WILEY (UK) LIMITED
CERTIFICATE ISSUED ON 05/03/14

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HOLMES DAVIS JUNIOR / 05/02/2014

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NIGEL HURST BROWN / 05/02/2014

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MENVIELLE / 05/02/2014

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANNA MARIE SINIO LOPEZ / 05/02/2014

View Document

05/02/145 February 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER NIGEL HURST BROWN / 05/02/2014

View Document

07/11/137 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

22/04/1322 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/10/1226 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

25/04/1225 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/11/112 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

11/10/1111 October 2011 AUDITOR'S RESIGNATION

View Document

04/10/114 October 2011 RE-SECTION 519

View Document

28/04/1128 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/10/1026 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MENVIELLE / 25/10/2010

View Document

27/04/1027 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/12/0910 December 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MENVIELLE / 08/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNA MARIE SINIO LOPEZ / 08/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HOLMES DAVIS JUNIOR / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NIGEL HURST BROWN / 08/12/2009

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/10/0824 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: G OFFICE CHANGED 07/10/03 5TH FLOOR 26 THROGMORTON STREET LONDON EC2N 2AN

View Document

07/10/037 October 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

13/03/0313 March 2003 AUDITOR'S RESIGNATION

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 SECRETARY RESIGNED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 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