MARK BEGG ASSET MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

24/01/2524 January 2025 Change of details for Mrs Oksana Ajukova as a person with significant control on 2025-01-23

View Document

23/01/2523 January 2025 Director's details changed for Mr Mark Peter Begg on 2025-01-23

View Document

23/01/2523 January 2025 Registered office address changed from Adam House 7-10 Adam St London WC2N 6AA United Kingdom to 95 Mortimer Street London Greater London W1W 7st on 2025-01-23

View Document

23/01/2523 January 2025 Change of details for Mr Mark Peter Begg as a person with significant control on 2025-01-23

View Document

23/01/2523 January 2025 Change of details for Mrs Oksana Ajukova as a person with significant control on 2025-01-23

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

26/01/2426 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

20/04/2320 April 2023 Change of details for Mrs Oksana Ajukova as a person with significant control on 2023-04-08

View Document

20/04/2320 April 2023 Change of details for Mrs Oksana Ajukova as a person with significant control on 2023-04-08

View Document

08/03/238 March 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/02/221 February 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 2ND FLOOR ONE ALFRED PLACE LONDON WC1E 7EB ENGLAND

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER BEGG / 02/07/2020

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / MR MARK PETER BEGG / 02/07/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / MR MARK PETER BEGG / 07/04/2016

View Document

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / MRS OKSANA AJUKOVA / 07/04/2016

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM GRAIL BARN GREAT ARGOED CHURCH STOKE MONTGOMERY POWYS SY15 6TH UNITED KINGDOM

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER BEGG / 02/05/2018

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MR MARK PETER BEGG / 07/04/2016

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MRS OKSANA AJUKOVA / 06/04/2016

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MR MARK PETER BEGG / 06/04/2016

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/04/1613 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 8 CLAREMONT BANK SHREWSBURY SHROPSHIRE SY1 1RW

View Document

09/04/159 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER BEGG / 19/08/2014

View Document

14/04/1414 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM 8 HOLYWELL TERRACE HOLYWELL STREET SHREWSBURY SHROPSHIRE SY2 5DF ENGLAND

View Document

17/04/1217 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/04/1118 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/04/1013 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER BEGG / 11/02/2010

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 3 PLAISH PARK COURT CHURCH STRETTON SHROPSHIRE SY6 7LB

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS

View Document

02/03/072 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

05/07/065 July 2006 SECRETARY RESIGNED

View Document

05/07/065 July 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 NEW SECRETARY APPOINTED

View Document

16/05/0616 May 2006 COMPANY NAME CHANGED BEGG & CO. INDEPENDENT FINANCIAL ADVISORS LIMITED CERTIFICATE ISSUED ON 16/05/06

View Document

01/03/061 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 10 BELMONT SHREWSBURY SHROPSHIRE SY1 1TE

View Document

28/02/0528 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

30/04/0330 April 2003 REGISTERED OFFICE CHANGED ON 30/04/03 FROM: FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE

View Document

24/04/0324 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0111 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

11/09/0111 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 SECRETARY RESIGNED

View Document

15/02/0015 February 2000 NEW SECRETARY APPOINTED

View Document

22/10/9922 October 1999 SECRETARY RESIGNED

View Document

22/10/9922 October 1999 NEW SECRETARY APPOINTED

View Document

22/10/9922 October 1999 REGISTERED OFFICE CHANGED ON 22/10/99 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

29/09/9929 September 1999 SECRETARY RESIGNED

View Document

12/04/9912 April 1999 SECRETARY RESIGNED

View Document

08/04/998 April 1999 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