STENHAM ASSET MANAGEMENT (UK) PLC

Company Documents

DateDescription
22/07/2522 July 2025 NewFull accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Rachel Isobel Catherine Griggs as a director on 2025-03-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

03/01/253 January 2025 Cessation of Giulio Battaglia as a person with significant control on 2024-12-31

View Document

03/01/253 January 2025 Notification of Timothy Kenneth Beck as a person with significant control on 2025-01-01

View Document

31/12/2431 December 2024 Termination of appointment of Giulio Battaglia as a director on 2024-12-31

View Document

18/07/2418 July 2024 Full accounts made up to 2024-03-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

26/07/2326 July 2023 Full accounts made up to 2023-03-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

03/11/223 November 2022 Memorandum and Articles of Association

View Document

05/04/225 April 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-02-18 with no updates

View Document

21/08/2021 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

03/03/203 March 2020 CESSATION OF STENHAM ASSET MANAGEMENT HOLDINGS LIMITED AS A PSC

View Document

05/02/205 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT KATZ

View Document

01/08/191 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

23/07/1823 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

15/06/1715 June 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR STANLEY WENG SUM CHIM

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BRANNAN

View Document

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/06/1615 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

17/07/1517 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

19/06/1519 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

02/07/142 July 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

20/06/1420 June 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MR JOHN DAMIAN BRANNAN

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR RAEL BERELOWITZ

View Document

21/08/1321 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/06/1326 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MR GIULIO BATTAGLIA

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, SECRETARY RACHEL GRIGGS

View Document

16/04/1316 April 2013 SECRETARY APPOINTED MR STANLEY CHIM

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/06/1213 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

08/05/128 May 2012 ARTICLES OF ASSOCIATION

View Document

05/04/125 April 2012 ADOPT ARTICLES 30/03/2012

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MRS RACHEL ISOBEL CATHERINE GRIGGS

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR GIULIO BATTAGLIA

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR HARRY WULFSOHN

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MR RAEL BERELOWITZ

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN ARENSON

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY ALUN-JONES

View Document

29/03/1229 March 2012 COMPANY NAME CHANGED STENHAM ADVISORS PLC CERTIFICATE ISSUED ON 29/03/12

View Document

05/03/125 March 2012 ADOPT ARTICLES 21/02/2012

View Document

09/02/129 February 2012 01/02/11 STATEMENT OF CAPITAL GBP 60387

View Document

06/09/116 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/06/117 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY JOSHUA WULFSOHN / 01/12/2009

View Document

21/04/1121 April 2011 SECRETARY APPOINTED MRS RACHEL ISOBEL CATHERINE GRIGGS

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, SECRETARY RAVIT TOLEDANO

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR JEREMY THOMAS ALUN-JONES

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR GIULIO BATTAGLIA

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR DARRYL NOIK

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY JOSHUA WULFSOHN / 01/12/2009

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ERIC ARENSON / 27/05/2010

View Document

08/06/108 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

28/09/0928 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ARENSON / 29/11/2008

View Document

05/08/095 August 2009 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS; AMEND

View Document

27/05/0927 May 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 DIRECTOR APPOINTED MR DARRYL SEAN NOIK

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR SHYAM MOORJANI

View Document

03/07/083 July 2008 CURREXT FROM 30/09/2008 TO 31/03/2009

View Document

11/06/0811 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/0829 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

02/04/082 April 2008 GBP NC 50000/75000 01/04/08

View Document

06/03/086 March 2008 DIRECTOR APPOINTED MR SHYAM MOORJANI

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR PAUL ARENSON

View Document

14/02/0814 February 2008 SECRETARY RESIGNED

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED

View Document

10/09/0710 September 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM: 34 JOHN STREET LONDON WC1N 2EU

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/09/041 September 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/04/0427 April 2004 COMPANY NAME CHANGED STENHAM GESTINOR ADVISORS PLC CERTIFICATE ISSUED ON 27/04/04

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/06/0312 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

18/07/0218 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02

View Document

19/06/0119 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/01/0031 January 2000 AUDITOR'S RESIGNATION

View Document

21/06/9921 June 1999 RETURN MADE UP TO 27/05/99; NO CHANGE OF MEMBERS

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/01/9926 January 1999 COMPANY NAME CHANGED CONCORDE ADVISORS PLC CERTIFICATE ISSUED ON 27/01/99

View Document

02/12/982 December 1998 NEW SECRETARY APPOINTED

View Document

02/12/982 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/9830 November 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/07/981 July 1998 RETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/971 October 1997 NC INC ALREADY ADJUSTED 11/09/97

View Document

26/09/9726 September 1997 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

26/09/9726 September 1997 ALTER MEM AND ARTS 11/09/97

View Document

26/09/9726 September 1997 £ NC 1000/50000 11/09/

View Document

26/09/9726 September 1997 BALANCE SHEET

View Document

26/09/9726 September 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/09/9726 September 1997 AUDITOR'S RESIGNATION

View Document

26/09/9726 September 1997 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

26/09/9726 September 1997 AUDITORS' STATEMENT

View Document

24/09/9724 September 1997 882R,CANCELS FORM RECD 16 APR 94

View Document

24/09/9724 September 1997 FORM 123,CANCELS 123 RECD 160494

View Document

20/09/9720 September 1997 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

26/08/9726 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 RETURN MADE UP TO 27/05/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 NEW SECRETARY APPOINTED

View Document

25/02/9725 February 1997 SECRETARY RESIGNED

View Document

25/06/9625 June 1996 RETURN MADE UP TO 27/05/96; NO CHANGE OF MEMBERS

View Document

23/06/9623 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/04/9625 April 1996 DIRECTOR RESIGNED

View Document

04/04/964 April 1996 NEW SECRETARY APPOINTED

View Document

04/04/964 April 1996 SECRETARY RESIGNED

View Document

07/12/957 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/06/956 June 1995 RETURN MADE UP TO 27/05/95; NO CHANGE OF MEMBERS

View Document

23/05/9523 May 1995 NEW DIRECTOR APPOINTED

View Document

29/01/9529 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/08/9425 August 1994 RETURN MADE UP TO 27/05/94; FULL LIST OF MEMBERS

View Document

16/08/9416 August 1994 NEW DIRECTOR APPOINTED

View Document

04/05/944 May 1994 DIRECTOR RESIGNED

View Document

20/04/9420 April 1994 £ NC 1000/250000 25/03/94

View Document

29/07/9329 July 1993 COMPANY NAME CHANGED AGENTSUPER LIMITED CERTIFICATE ISSUED ON 29/07/93

View Document

28/07/9328 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/07/9328 July 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/07/93

View Document

25/07/9325 July 1993 NEW DIRECTOR APPOINTED

View Document

25/07/9325 July 1993 NEW DIRECTOR APPOINTED

View Document

19/07/9319 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/9319 July 1993 REGISTERED OFFICE CHANGED ON 19/07/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

19/07/9319 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993 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