THE ASSET MANAGEMENT EXCHANGE (IP CO.) LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Change of details for Mr John Edward Donohoe as a person with significant control on 2023-11-03

View Document

03/01/253 January 2025 Full accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Register inspection address has been changed from 2nd Floor 29-30 Cornhill London EC3V 3nd England to 2nd Floor 29-30 Cornhill London EC3V 3NF

View Document

25/10/2425 October 2024 Registered office address changed from 2nd Floor 29-30 Cornhill London EC3V 3nd England to 2nd Floor 29-30 Cornhill London EC3V 3NF on 2024-10-25

View Document

18/07/2418 July 2024 Registered office address changed from 107 Cheapside London EC2V 6DN England to 2nd Floor 29-30 Cornhill London EC3V 3nd on 2024-07-18

View Document

09/07/249 July 2024 Register inspection address has been changed from 85 Gresham Street London EC2V 7NQ England to 2nd Floor 29-30 Cornhill London EC3V 3nd

View Document

31/05/2431 May 2024 Appointment of Mr Chris Atkinson as a director on 2024-05-31

View Document

31/05/2431 May 2024 Termination of appointment of Jonathan Edward Stark Greenwold as a director on 2024-05-31

View Document

08/02/248 February 2024 Full accounts made up to 2023-03-31

View Document

03/01/243 January 2024 Termination of appointment of Chris Oliver Jaegemann as a director on 2023-12-22

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

03/11/233 November 2023 Change of details for Mr John Edward Donohoe as a person with significant control on 2023-10-31

View Document

05/12/225 December 2022 Registration of charge 116867130001, created on 2022-11-18

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

25/10/2225 October 2022 Register inspection address has been changed to 85 Gresham Street London EC2V 7NQ

View Document

07/04/227 April 2022 Full accounts made up to 2021-12-31

View Document

06/12/216 December 2021 Termination of appointment of Brian Russell Odendaal as a director on 2021-12-03

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

28/05/2028 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOOSTE

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR CHRISTOPHER GRANT HEAD

View Document

05/09/195 September 2019 25/06/19 STATEMENT OF CAPITAL GBP 1001

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR JONATHAN EDWARD STARK GREENWOLD

View Document

18/12/1818 December 2018 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

20/11/1820 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information