OLD MUTUAL ASSET MANAGERS HOLDINGS (UK) LIMITED

Company Documents

DateDescription
21/05/1321 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, SECRETARY MIRANDA TELFER

View Document

05/02/135 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/01/1329 January 2013 APPLICATION FOR STRIKING-OFF

View Document

22/10/1222 October 2012 STATEMENT BY DIRECTORS

View Document

22/10/1222 October 2012 SOLVENCY STATEMENT DATED 10/10/12

View Document

22/10/1222 October 2012 REDUCE ISSUED CAPITAL 10/10/2012

View Document

22/10/1222 October 2012 22/10/12 STATEMENT OF CAPITAL GBP 1

View Document

11/09/1211 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON WILSON

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR PAUL JASON ROGER NATHAN

View Document

26/04/1226 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARGARET AMMON

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BAXTER

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED JULIAN DAVID FREDERICK IDE

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/04/1120 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

14/09/1014 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW NAGELE

View Document

15/04/1015 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED MARGARET AMMON

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL NATHAN

View Document

17/09/0917 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/04/0916 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR ASHTON BRADBURY

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED MR MATTHEW NAGELE

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/09/0826 September 2008 DIRECTOR APPOINTED MR ASHTON CHARLES BRADBURY

View Document

26/09/0826 September 2008 DIRECTOR APPOINTED MR SIMON GUY WILSON

View Document

05/09/085 September 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 SECRETARY APPOINTED MIRANDA TELFER

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED SECRETARY PAUL NATHAN

View Document

18/09/0718 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: G OFFICE CHANGED 08/06/05 5TH FLOOR 80 CHEAPSIDE LONDON EC2V 6EE

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 � NC 26500000/30000000 30/

View Document

28/05/0328 May 2003 NC INC ALREADY ADJUSTED 30/04/03

View Document

27/05/0327 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 NC INC ALREADY ADJUSTED 18/12/02

View Document

24/12/0224 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/12/0224 December 2002 � NC 22000000/26500000 18/

View Document

18/12/0218 December 2002 NC INC ALREADY ADJUSTED 31/10/02

View Document

18/12/0218 December 2002 � NC 17000000/22000000 31/

View Document

18/12/0218 December 2002 ALOTT OF SHARES 31/10/02

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 � NC 11000000/14000000 13/

View Document

16/06/0216 June 2002 � NC 7500000/11000000 21/

View Document

16/06/0216 June 2002 ISSUE 3000000 SHARE 13/03/02

View Document

16/06/0216 June 2002 ISSUE 3500000 SHARES 21/12/01

View Document

16/06/0216 June 2002 ISSUE 3000000 SHARES 01/05/02

View Document

16/06/0216 June 2002 � NC 14000000/17000000 01/

View Document

16/06/0216 June 2002 NC INC ALREADY ADJUSTED 01/05/02

View Document

16/06/0216 June 2002 NC INC ALREADY ADJUSTED 21/12/01

View Document

16/06/0216 June 2002 NC INC ALREADY ADJUSTED 13/03/02

View Document

21/05/0221 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002

View Document

24/04/0224 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 NC INC ALREADY ADJUSTED 31/07/01

View Document

29/08/0129 August 2001 � NC 3500000/7500000 31/0

View Document

25/04/0125 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

15/02/0115 February 2001 NEW SECRETARY APPOINTED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 SECRETARY RESIGNED

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 NEW SECRETARY APPOINTED

View Document

13/12/0013 December 2000 SECRETARY RESIGNED

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

20/04/0020 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

16/09/9816 September 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997

View Document

04/12/974 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/12/974 December 1997 DIRECTOR RESIGNED

View Document

04/12/974 December 1997

View Document

04/12/974 December 1997 REGISTERED OFFICE CHANGED ON 04/12/97 FROM: G OFFICE CHANGED 04/12/97 KEMPSON HOUSE PO BOX 570 CAMOMILE STREET LONDON EC3A 7AN

View Document

04/12/974 December 1997

View Document

04/12/974 December 1997 NC INC ALREADY ADJUSTED 17/11/97

View Document

04/12/974 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/974 December 1997 NEW SECRETARY APPOINTED

View Document

04/12/974 December 1997 � NC 100/3500000 17/1

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

04/12/974 December 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/11/97

View Document

04/12/974 December 1997 Resolutions

View Document

04/12/974 December 1997 Resolutions

View Document

01/12/971 December 1997 COMPANY NAME CHANGED SIDTRADE LIMITED CERTIFICATE ISSUED ON 01/12/97

View Document

23/10/9723 October 1997 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/06/98

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/978 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/978 April 1997 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