HOWDEN CAPITAL MARKETS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Termination of appointment of Aled Davies as a director on 2025-03-12

View Document

31/03/2531 March 2025 Appointment of Jeevan Singh Bansal as a director on 2025-03-11

View Document

18/03/2518 March 2025 Accounts for a small company made up to 2024-09-30

View Document

03/03/253 March 2025 Resolutions

View Document

26/02/2526 February 2025 Termination of appointment of Emma Louise Snooks as a secretary on 2025-02-10

View Document

20/02/2520 February 2025 Statement of capital following an allotment of shares on 2025-02-10

View Document

20/02/2520 February 2025 Appointment of Paraschos Fokou as a secretary on 2025-02-10

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

21/06/2421 June 2024 Accounts for a small company made up to 2023-09-30

View Document

16/01/2416 January 2024 Termination of appointment of Andrew Maclaren Martin as a director on 2024-01-12

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

14/03/2314 March 2023 Termination of appointment of Mark Ronald Shumway as a director on 2023-03-10

View Document

17/01/2317 January 2023 Full accounts made up to 2022-09-30

View Document

14/10/2214 October 2022 Statement of capital following an allotment of shares on 2022-10-13

View Document

03/10/223 October 2022 Auditor's resignation

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

31/01/2231 January 2022 Accounts for a small company made up to 2021-09-30

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

23/11/2123 November 2021 Accounts for a small company made up to 2020-12-31

View Document

17/11/2117 November 2021 Statement of capital following an allotment of shares on 2021-11-10

View Document

11/11/2111 November 2021 Previous accounting period shortened from 2021-12-31 to 2021-09-30

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

22/01/1522 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

11/09/1411 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MS SAMANTHA JANE HOVEY

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP NEWLYN

View Document

10/01/1410 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KINSLEY

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/02/1318 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MICHAEL BAINBRIDGE

View Document

07/01/137 January 2013 DIRECTOR APPOINTED WILLIAM GEORGE KINSLEY

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WADE

View Document

02/04/122 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/01/1223 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED MR KENNETH ROBERT BARRETT

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY LEPPARD

View Document

27/07/1127 July 2011 SECRETARY APPOINTED MR DAVID FIELD

View Document

05/05/115 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR PHILIP PETER NEWLYN

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROUGHTON

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 8-11 THE CRESCENT LONDON EC3N 2LY UNITED KINGDOM

View Document

27/01/1127 January 2011 REGISTERED OFFICE CHANGED ON 27/01/2011 FROM C/O 3RD FLOOR 61 ST. MARY AXE LONDON EC3A 8BY UNITED KINGDOM

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL MURRAY

View Document

25/01/1125 January 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 4

View Document

12/01/1112 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 2ND FLOOR 120 FENCHURCH STREET LONDON EC3M 5BA

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BROUGHTON / 07/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WADE / 07/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN MURRAY / 07/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MACLAREN MARTIN / 07/01/2010

View Document

20/10/0920 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/10/0913 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/03/094 March 2009 NC INC ALREADY ADJUSTED 26/02/2009

View Document

04/03/094 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/02/0927 February 2009 GBP NC 500000/750000 26/02/09

View Document

05/02/095 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/01/099 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 DIRECTOR APPOINTED JONATHAN BROUGHTON

View Document

05/01/095 January 2009 DIRECTOR APPOINTED PAUL MARTIN MURRAY

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN NEWMAN

View Document

27/11/0827 November 2008 PASSING OF RESOLUTION NUMBER 2 20/11/2008

View Document

27/11/0827 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

27/11/0827 November 2008 ARTICLE 16 OF THE ARTS IS HEREBY WAIVED 20/11/2008

View Document

04/11/084 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/083 November 2008 COMPANY NAME CHANGED PATERSON MARTIN LIMITED CERTIFICATE ISSUED ON 03/11/08

View Document

02/11/082 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

09/09/089 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR BRUCE PATERSON

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR DONALD PATERSON

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR FRANCIS DE ZULUETA

View Document

10/01/0810 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED

View Document

26/03/0726 March 2007 SECRETARY RESIGNED

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 S366A DISP HOLDING AGM 17/05/06

View Document

28/04/0628 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/051 December 2005 SECRETARY RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: G OFFICE CHANGED 17/10/05 1ST FLOOR 40 LIME STREET LONDON EC3M 7AW

View Document

04/05/054 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 NEW SECRETARY APPOINTED

View Document

22/06/0422 June 2004 REGISTERED OFFICE CHANGED ON 22/06/04 FROM: G OFFICE CHANGED 22/06/04 CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX

View Document

22/06/0422 June 2004 SECRETARY RESIGNED

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NC INC ALREADY ADJUSTED 15/04/04

View Document

21/04/0421 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 MEMORANDUM OF ASSOCIATION

View Document

16/04/0416 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/046 March 2004 REGISTERED OFFICE CHANGED ON 06/03/04 FROM: G OFFICE CHANGED 06/03/04 HOLLANDEN HOUSE MILL LANE HILDENBOROUGH TONBRIDGE KENT TN11 9LX

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 REGISTERED OFFICE CHANGED ON 23/02/04 FROM: G OFFICE CHANGED 23/02/04 CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX

View Document

23/02/0423 February 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

23/02/0423 February 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 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