INSPARO ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
13/10/2513 October 2025 NewChange of details for Mr Mohammed Hanif as a person with significant control on 2025-09-29

View Document

13/10/2513 October 2025 NewDirector's details changed for Mohammed Hanif on 2025-09-29

View Document

11/10/2511 October 2025 NewCompulsory strike-off action has been discontinued

View Document

11/10/2511 October 2025 NewCompulsory strike-off action has been discontinued

View Document

10/10/2510 October 2025 NewConfirmation statement made on 2025-08-03 with updates

View Document

26/03/2526 March 2025 Compulsory strike-off action has been suspended

View Document

26/03/2526 March 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

16/08/2416 August 2024 Cessation of A Person with Significant Control as a person with significant control on 2023-12-28

View Document

16/08/2416 August 2024 Change of details for a person with significant control

View Document

15/08/2415 August 2024 Registered office address changed from 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB United Kingdom to 32 Byron Hill Road Harrow on the Hill Middx HA2 0HY on 2024-08-15

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Resolutions

View Document

29/01/2429 January 2024 Register inspection address has been changed from 4th Floor Reading Bridge House George Street Reading RG1 8LS England to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB

View Document

26/01/2426 January 2024 Termination of appointment of Francisco Felix Rodriguez Magdaleno as a director on 2023-12-28

View Document

15/01/2415 January 2024 Micro company accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

27/04/2227 April 2022 Purchase of own shares.

View Document

28/10/2128 October 2021 Termination of appointment of Alexander Tsai-Yen Morley as a secretary on 2021-10-01

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM WOOLWORTH HOUSE 242 MARYLEBONE ROAD 7TH FLOOR LONDON NW1 6JQ UNITED KINGDOM

View Document

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

14/09/1814 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOSE VICINI

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

18/04/1718 April 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/08/2016

View Document

02/11/162 November 2016 ADOPT ARTICLES 01/03/2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/03/1624 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCISCO FELIX RODRIGUEZ MADGALENO / 09/03/2016

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHON LAIDLOW

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, SECRETARY JAMES GORE

View Document

18/12/1518 December 2015 SECRETARY APPOINTED MR ALEXANDER TSAI -YEN MORLEY

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/08/1528 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

02/03/152 March 2015 19/12/14 STATEMENT OF CAPITAL GBP 894805

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 55 BLANDFORD STREET LONDON W1U 7HW UNITED KINGDOM

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE LEOPOLDO VICINI / 09/02/2015

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCISCO FELIX RODRIGUEZ MADGALENO / 09/02/2015

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED HANIF / 09/02/2015

View Document

13/02/1513 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ROBERT GORE / 09/02/2015

View Document

21/11/1421 November 2014 SECTION 519

View Document

21/11/1421 November 2014 AUDITOR'S RESIGNATION

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR JOSE LEOPOLD VICINI

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE LEOPOLD VICINI / 28/10/2014

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR FRANCISCO FELIX RODRIGUEZ MADGALENO

View Document

08/09/148 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/08/1429 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON LAIDLOW / 13/08/2014

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON LAIDLOW / 12/08/2014

View Document

19/05/1419 May 2014 19/05/14 STATEMENT OF CAPITAL GBP 810389

View Document

19/05/1419 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR RONALD HALL

View Document

23/10/1323 October 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

10/10/1310 October 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/09/1323 September 2013 SAIL ADDRESS CREATED

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED HANIF / 01/06/2013

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED HANIF / 01/06/2013

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BASKERVILLE

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WREFORD

View Document

17/09/1217 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/09/125 September 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

09/02/129 February 2012 22/12/11 STATEMENT OF CAPITAL GBP 1202815

View Document

03/01/123 January 2012 SECRETARY APPOINTED MR JAMES ROBERT GORE

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, SECRETARY JONATHAN LAIDLOW

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/09/116 September 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

04/05/114 May 2011 24/03/11 STATEMENT OF CAPITAL GBP 1167497.00

View Document

27/04/1127 April 2011 SECOND FILING FOR FORM SH01

View Document

02/03/112 March 2011 ALTER ARTICLES 11/02/2011

View Document

02/03/112 March 2011 ARTICLES OF ASSOCIATION

View Document

02/03/112 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

31/01/1131 January 2011 23/09/10 STATEMENT OF CAPITAL GBP 1143911.00

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/09/101 September 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD MARTIN HALL / 03/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED HANIF / 03/08/2010

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED MR JONATHON LAIDLOW

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCIS BEDDINGTON

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM, 1ST FLOOR WATSON HOUSE, 54 BAKER STREET, LONDON, W1U 7BU

View Document

04/06/104 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATE, SECRETARY DAVID JOHN BASKERVILLE LOGGED FORM

View Document

26/08/0926 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/2009 FROM, 2ND FLOOR WATSON HOUSE, 54 BAKER STREET, LONDON, W1U 7BU

View Document

15/05/0915 May 2009 SECRETARY APPOINTED MR JONATHAN DAVID LAIDLOW

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED SECRETARY SIMONE KRUYS

View Document

08/04/098 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/08/0813 August 2008 NC INC ALREADY ADJUSTED 31/07/08

View Document

13/08/0813 August 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/08/0813 August 2008 GBP NC 500000/1177279 31/07/2008

View Document

13/08/0813 August 2008 ADOPT ARTICLES 31/07/2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED MR FRANCIS JOHN BEDDINGTON

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED SECRETARY DAVID BASKERVILLE

View Document

01/08/081 August 2008 DIRECTOR APPOINTED MATTHEW THOMAS YARDLEY WREFORD

View Document

01/08/081 August 2008 DIRECTOR APPOINTED RONALD MARTIN HALL

View Document

28/07/0828 July 2008 ADOPT ARTICLES 11/06/2008

View Document

26/06/0826 June 2008 CURREXT FROM 31/08/2008 TO 31/12/2008

View Document

20/05/0820 May 2008 SECRETARY APPOINTED SIMONE ANN KRUYS

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM, NO.2 BROADGATE, LONDON, EC2M 7UR

View Document

10/12/0710 December 2007 £ NC 1000/500000 04/12

View Document

06/11/076 November 2007 COMPANY NAME CHANGED INDICUS ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 06/11/07

View Document

03/08/073 August 2007 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