WHITMAN ASSET MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Full accounts made up to 2024-12-31 |
18/06/2518 June 2025 | Appointment of Mr William David Searle as a director on 2025-06-13 |
03/04/253 April 2025 | Confirmation statement made on 2025-04-02 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
28/06/2428 June 2024 | Statement of capital following an allotment of shares on 2024-06-28 |
02/05/242 May 2024 | Full accounts made up to 2023-12-31 |
25/04/2425 April 2024 | Statement of capital following an allotment of shares on 2024-04-22 |
02/04/242 April 2024 | Confirmation statement made on 2024-04-02 with updates |
02/04/242 April 2024 | Director's details changed for Mr Joshua Ernest Fowler Northrop on 2024-04-02 |
02/01/242 January 2024 | Termination of appointment of Richard Llewelyn Lamb as a director on 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/12/2328 December 2023 | Statement of capital following an allotment of shares on 2023-12-27 |
20/10/2320 October 2023 | Statement of capital following an allotment of shares on 2023-10-20 |
20/09/2320 September 2023 | Statement of capital following an allotment of shares on 2023-09-20 |
21/08/2321 August 2023 | Amended full accounts made up to 2022-12-31 |
10/08/2310 August 2023 | Total exemption full accounts made up to 2022-12-31 |
30/06/2330 June 2023 | Statement of capital following an allotment of shares on 2023-06-30 |
30/06/2330 June 2023 | Appointment of Mr Allan Rosengren as a director on 2023-06-30 |
30/06/2330 June 2023 | Termination of appointment of Christopher Berkeley Pease as a director on 2023-06-30 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-28 with updates |
03/04/233 April 2023 | Registered office address changed from 1 Manchester Square Manchester Square London W1U 3AB England to 1 Manchester Square London W1U 3AB on 2023-04-03 |
01/03/231 March 2023 | Termination of appointment of Richard Henry Whitman Morecombe as a director on 2023-02-28 |
18/01/2318 January 2023 | Statement of capital following an allotment of shares on 2023-01-18 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Statement of capital following an allotment of shares on 2022-12-22 |
09/04/229 April 2022 | Statement of capital following an allotment of shares on 2022-04-07 |
09/04/229 April 2022 | Statement of capital following an allotment of shares on 2022-04-04 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-28 with updates |
01/08/211 August 2021 | Registered office address changed from 53 Davies Street London W1K 5JH United Kingdom to 1 Manchester Square Manchester Square London W1U 3AB W1U 3AB on 2021-08-01 |
01/08/211 August 2021 | Registered office address changed from 1 Manchester Square Manchester Square London W1U 3AB W1U 3AB England to 1 Manchester Square Manchester Square London W1U 3AB on 2021-08-01 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES |
17/01/2017 January 2020 | ADOPT ARTICLES 05/11/2019 |
16/12/1916 December 2019 | 11/11/19 STATEMENT OF CAPITAL GBP 74467.5 |
03/12/193 December 2019 | CURRSHO FROM 31/03/2020 TO 31/12/2019 |
28/11/1928 November 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
13/11/1913 November 2019 | 04/11/19 STATEMENT OF CAPITAL GBP 59265.5 |
27/06/1927 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHITMAN GROUP LIMITED |
27/06/1927 June 2019 | CESSATION OF RICHARD HENRY WHITMAN MORECOMBE AS A PSC |
20/05/1920 May 2019 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES |
02/04/192 April 2019 | DIRECTOR APPOINTED MR RICHARD LLEWELYN LAMB |
21/03/1921 March 2019 | ADOPT ARTICLES 25/07/2018 |
15/10/1815 October 2018 | 25/07/18 STATEMENT OF CAPITAL GBP 27941 |
15/10/1815 October 2018 | 25/07/18 STATEMENT OF CAPITAL GBP 29411.5 |
18/09/1818 September 2018 | SUB-DIVISION 25/07/18 |
08/09/188 September 2018 | 25/07/18 STATEMENT OF CAPITAL GBP 25000 |
25/07/1825 July 2018 | DIRECTOR APPOINTED MR CHRISTOPHER BERKELEY PEASE |
25/07/1825 July 2018 | DIRECTOR APPOINTED MR RICHARD HENRY WHITMAN MORECOMBE |
25/07/1825 July 2018 | DIRECTOR APPOINTED MR JOSHUA ERNEST FOWLER NORTHROP |
17/07/1817 July 2018 | REGISTERED OFFICE CHANGED ON 17/07/2018 FROM CONNAUGHT HOUSE 1-3 MOUNT STREET LONDON W1K 3NB UNITED KINGDOM |
29/03/1829 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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