IMARA ASSET MANAGEMENT (UK) LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with updates

View Document

27/12/2427 December 2024 Full accounts made up to 2024-04-30

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-27 with updates

View Document

24/08/2324 August 2023 Full accounts made up to 2023-04-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-27 with updates

View Document

24/05/2324 May 2023 Director's details changed for Mr Harry Joshua Wulfsohn on 2023-05-24

View Document

24/05/2324 May 2023 Change of details for Mr Harry Joshua Wulfsohn as a person with significant control on 2023-05-24

View Document

26/10/2226 October 2022 Cessation of Imara Holdings Ltd as a person with significant control on 2021-05-28

View Document

11/10/2111 October 2021 Full accounts made up to 2021-04-30

View Document

03/09/193 September 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR HECTOR ADAM FLEMING

View Document

02/08/172 August 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS BENEDICT GAFFNEY

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HECTOR ADAM FLEMING

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY JOSHUA WULFSOHN

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN LEGAT

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHEW

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR EVAN GREEN

View Document

19/07/1619 July 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

11/07/1611 July 2016 27/05/16 NO CHANGES

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, SECRETARY ROGER MATTHEWS

View Document

21/12/1521 December 2015 SECRETARY APPOINTED MR ALUN THOMAS

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR HARRY JOSHUA WULFSOHN

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

27/05/1527 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

19/12/1419 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/1419 December 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

18/12/1418 December 2014 01/12/14 STATEMENT OF CAPITAL GBP 80000

View Document

26/06/1426 June 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

27/05/1427 May 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

26/06/1326 June 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

07/06/137 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

10/07/1210 July 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

06/06/126 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

13/07/1113 July 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

15/06/1115 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

25/06/1025 June 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

07/06/107 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD LEGAT / 01/10/2009

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHEW / 01/10/2009

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER RONALD MATTHEWS / 01/10/2009

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVAN DAVID GREEN / 01/10/2009

View Document

29/06/0929 June 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

12/06/0912 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 SECRETARY APPOINTED ROGER RONALD MATTHEWS

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED SECRETARY OBELISK SECRETARIES LIMITED

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM LODDON COURT LODDON DRIVE WARGRAVE READING BERKSHIRE RG10 8HD

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / EVAN GREEN / 01/11/2007

View Document

02/06/082 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS

View Document

26/06/0626 June 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/05/0426 May 2004 £ NC 10000/30000 18/03/04

View Document

10/08/0310 August 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 NEW SECRETARY APPOINTED

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 SECRETARY RESIGNED

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM: 4TH FLOOR LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 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