MIRAE ASSET GLOBAL INVESTMENTS (UK) LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Registered office address changed from 77 Coleman Street London EC2R 5BJ England to 25 Farringdon Street London EC4A 4AB on 2025-02-20

View Document

20/02/2520 February 2025 Appointment of a voluntary liquidator

View Document

20/02/2520 February 2025 Resolutions

View Document

20/02/2520 February 2025 Declaration of solvency

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

16/12/2416 December 2024 Termination of appointment of Young Hwan Kim as a director on 2024-12-13

View Document

04/11/244 November 2024 Satisfaction of charge 060448020002 in full

View Document

09/10/249 October 2024 Satisfaction of charge 1 in full

View Document

03/06/243 June 2024 Full accounts made up to 2023-12-31

View Document

10/04/2410 April 2024 Registered office address changed from Octagon Point 5 Cheapside London EC2V 6AA England to 77 Coleman Street London EC2R 5BJ on 2024-04-10

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

27/11/2327 November 2023 Director's details changed for Mr Young Hwan Kim on 2023-11-20

View Document

27/11/2327 November 2023 Director's details changed for Mr Wanyoun Cho on 2023-11-20

View Document

11/09/2311 September 2023 Full accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

18/01/2318 January 2023 Appointment of Mr Wanyoun Cho as a director on 2023-01-01

View Document

03/01/233 January 2023 Termination of appointment of Jung Ho Rhee as a director on 2022-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

15/07/2115 July 2021 Full accounts made up to 2020-12-31

View Document

29/07/2029 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR NICOLAS DAVID JONES

View Document

06/09/196 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HYEON JOO PARK

View Document

06/09/196 September 2019 CESSATION OF MIRAE ASSET GLOBAL INVESTMENTS (HK) LIMITED AS A PSC

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR YOUNG HWAN KIM

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR MI KIM

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JUNG HO RHEE / 14/01/2019

View Document

15/06/1815 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/02/1622 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

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

View Document

27/08/1527 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 060448020002

View Document

30/01/1530 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/02/1418 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/04/1326 April 2013 RESIGNATION OF AUDITORS

View Document

21/02/1321 February 2013 AUDITOR'S RESIGNATION

View Document

23/01/1323 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MR ELLIOT BERMAN

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARTYN GILBEY

View Document

27/06/1227 June 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM 19TH FLOOR 40 BANK STREET LONDON E14 5DS

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHEON PARK

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MR JUNG HO RHEE

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR KEN KIM

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MR MI SEOB KIM

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MR CHEON WOONG PARK

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MR MARTYN CHRISTOPHER GILBEY

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR HYEON PARK

View Document

11/01/1211 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, SECRETARY YOUNG CHO

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/01/1112 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEN HO KIM / 11/01/2011

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / YOUNG RAE CHO / 11/01/2010

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HYEON JOO PARK / 11/01/2011

View Document

19/07/1019 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, DIRECTOR MYUNG PARK

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MR KEN HO KIM

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR KEN CHO

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MR KEN HO CHO

View Document

11/03/1011 March 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PARK HYEON JOO / 05/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MYUNG JOO PARK / 10/03/2010

View Document

05/06/095 June 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED SECRETARY OLGA DAVIDENKO

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR MI KIM

View Document

21/04/0921 April 2009 SECRETARY APPOINTED YOUNG RAE CHO

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED MYUNG JOO PARK

View Document

14/01/0914 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 MEMORANDUM OF ASSOCIATION

View Document

06/11/086 November 2008 COMPANY NAME CHANGED MIRAE ASSET GLOBAL INVESTMENT MANAGEMENT (UK) LIMITED CERTIFICATE ISSUED ON 10/11/08

View Document

02/11/082 November 2008 SECRETARY APPOINTED OLGA DAVIDENKO

View Document

02/11/082 November 2008 APPOINTMENT TERMINATED SECRETARY HYUNG PARK

View Document

02/11/082 November 2008 APPOINTMENT TERMINATED DIRECTOR CHUN RHIE

View Document

02/11/082 November 2008 DIRECTOR APPOINTED MI SEOB KIM

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR MAN-SOON PARK

View Document

02/05/082 May 2008 DIRECTOR APPOINTED PARK HYEON JOO

View Document

28/01/0828 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

03/01/083 January 2008 NEW SECRETARY APPOINTED

View Document

27/11/0727 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 29TH FLOOR 1 CANADA SQUARE CANARY WHARF LONDON E14 5DY

View Document

05/08/075 August 2007 NEW DIRECTOR APPOINTED

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED

View Document

16/07/0716 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0716 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 NC INC ALREADY ADJUSTED 30/05/07

View Document

13/06/0713 June 2007 £ NC 100/3300000 30/0

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: LEVEL 1, EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

03/04/073 April 2007 MEMORANDUM OF ASSOCIATION

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED

View Document

27/03/0727 March 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 COMPANY NAME CHANGED PRECIS (2675) LIMITED CERTIFICATE ISSUED ON 21/03/07

View Document

08/01/078 January 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