JACOBI ASSET MANAGEMENT (HOLDINGS) LTD

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-17 with updates

View Document

09/05/259 May 2025 Notification of Belvedere Capital Limited as a person with significant control on 2024-12-19

View Document

10/02/2510 February 2025 Termination of appointment of Jamal Khurshid as a director on 2025-01-28

View Document

10/02/2510 February 2025 Termination of appointment of Christopher Michael Jehan as a director on 2025-01-28

View Document

10/02/2510 February 2025 Termination of appointment of Oliver James Worsley as a director on 2025-01-28

View Document

10/02/2510 February 2025 Termination of appointment of Geneva Loader as a director on 2025-01-28

View Document

13/01/2513 January 2025 Statement of capital following an allotment of shares on 2024-12-30

View Document

02/12/242 December 2024 Termination of appointment of Martin Bednall as a director on 2024-12-02

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/07/2423 July 2024 Second filing of Confirmation Statement dated 2024-04-17

View Document

01/07/241 July 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Memorandum and Articles of Association

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

07/01/247 January 2024 Appointment of Mr Imran Rahman as a director on 2023-12-20

View Document

06/01/246 January 2024 Statement of capital following an allotment of shares on 2023-12-20

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/08/2331 August 2023 Appointment of Miss Geneva Loader as a director on 2023-07-31

View Document

10/07/2310 July 2023 Termination of appointment of Nicholas Gregory as a director on 2023-07-08

View Document

11/05/2311 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

22/04/2322 April 2023 Change of share class name or designation

View Document

22/04/2322 April 2023 Particulars of variation of rights attached to shares

View Document

21/04/2321 April 2023 Second filing of a statement of capital following an allotment of shares on 2023-03-14

View Document

21/04/2321 April 2023 Second filing of Confirmation Statement dated 2022-09-22

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

13/04/2313 April 2023 Statement of capital following an allotment of shares on 2023-03-14

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Memorandum and Articles of Association

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Resolutions

View Document

06/03/236 March 2023 Appointment of Mr Martin Bednall as a director on 2022-08-01

View Document

01/02/231 February 2023 Registered office address changed from 4 Moorfields Moorgate London EC2Y 9AA England to Unit 3, 9-15 Leather Lane London EC1N 7st on 2023-02-01

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-22 with updates

View Document

25/01/2225 January 2022 Appointment of Mr Roy Mcgregor as a director on 2021-10-22

View Document

25/01/2225 January 2022 Registered office address changed from 4 Moorfields, Moorgate, London 4 Moorfields London EC2Y 9AA England to 4 Moorfields Moorgate London EC2Y 9AA on 2022-01-25

View Document

19/01/2219 January 2022 Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom to 4 Moorfields, Moorgate, London 4 Moorfields London EC2Y 9AA on 2022-01-19

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Memorandum and Articles of Association

View Document

20/12/2120 December 2021 Resolutions

View Document

16/12/2116 December 2021 Sub-division of shares on 2021-11-02

View Document

15/12/2115 December 2021 Change of share class name or designation

View Document

09/12/219 December 2021 Statement of capital following an allotment of shares on 2021-11-02

View Document

09/12/219 December 2021 Statement of capital following an allotment of shares on 2021-11-02

View Document

08/12/218 December 2021 Statement of capital following an allotment of shares on 2021-11-02

View Document

08/12/218 December 2021 Change of details for Mr Jamal Khurshid as a person with significant control on 2021-11-02

View Document

08/12/218 December 2021 Cessation of Oliver James Worsley as a person with significant control on 2021-11-02

View Document

23/09/2123 September 2021 Incorporation

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