TROPHAEUM ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

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

View Document

26/09/2426 September 2024 Termination of appointment of Deepan Rasiklal Khiroya as a director on 2024-09-12

View Document

20/06/2420 June 2024 Appointment of Mr Deepan Rasiklal Khiroya as a director on 2024-06-20

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-03-31

View Document

14/05/2414 May 2024 Termination of appointment of Matthew Martin Farrell as a director on 2024-05-08

View Document

13/05/2413 May 2024 Appointment of Ms Stefania Fede as a director on 2024-05-08

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM 35 ALBEMARLE STREET LONDON W1S 4JD ENGLAND

View Document

22/05/2022 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME WALTER BRIGGS

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHON MCLUSKIE

View Document

22/05/2022 May 2020 CESSATION OF JOHN KERR MCLUSKIE AS A PSC

View Document

05/03/205 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN KERR MCLUSKIE

View Document

05/03/205 March 2020 CESSATION OF ALEXANDRA PERKIN AS A PSC

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN MCLUSKIE

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR JOHN KERR MCLUSKIE

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MARTIN FARRELL / 06/02/2019

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 3RD FLOOR 11-12 ST. JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON IAN LEE MCLUSKIE / 06/02/2019

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR MATTHEW MARTIN FARRELL

View Document

05/01/195 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR JONATHON IAN LEE MCLUSKIE

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID RUDGE

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR CATERINA JUER

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, SECRETARY ACCOMPLISH SECRETARIES LIMITED

View Document

15/02/1815 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR DAVID RUDGE

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MRS CATERINA MUSGRAVE JUER

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR ACCOMPLISH CORPORATE SERVICES LIMITED

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAWES

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVIS

View Document

03/01/173 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 18 SOUTH STREET MAYFAIR LONDON W1K 1DG

View Document

15/08/1615 August 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ACCOMPLISH CORPORATE SERVICES LIMITED / 15/08/2016

View Document

15/08/1615 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOMPLISH SECRETARIES LIMITED / 15/08/2016

View Document

20/01/1620 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

27/10/1527 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

05/08/145 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/01/1414 January 2014 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

29/10/1329 October 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

18/09/1318 September 2013 CORPORATE DIRECTOR APPOINTED ACCOMPLISH CORPORATE SERVICES LIMITED

View Document

05/06/135 June 2013 ALTER ARTICLES 24/05/2013

View Document

05/06/135 June 2013 ARTICLES OF ASSOCIATION

View Document

10/01/1310 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/11/129 November 2012 09/11/12 STATEMENT OF CAPITAL GBP 1000

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR TADCO DIRECTORS LIMITED

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, SECRETARY TADCO SECRETARIAL SERVICES LIMITED

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MR WILLIAM ROBERT HAWES

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MR GREGORY ROBERT JOHN DAVIS

View Document

09/11/129 November 2012 CORPORATE SECRETARY APPOINTED ACCOMPLISH SECRETARIES LIMITED

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR TINA-MARIE AKBARI

View Document

31/10/1231 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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