WINDMILL HILL ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewTermination of appointment of Elizabeth Critchley as a director on 2025-06-10

View Document

13/06/2513 June 2025 NewConfirmation statement made on 2025-06-01 with updates

View Document

03/03/253 March 2025 Appointment of Mr David John Vickers as a director on 2025-02-27

View Document

19/02/2519 February 2025 Termination of appointment of William Matthew Mclernon Ridley as a director on 2025-02-19

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

30/05/2430 May 2024 Registered office address changed from Windmill Hill Silk Street Waddesdon Aylesbury Buckinghamshire HP18 0JZ United Kingdom to Windmill Hill Silk Street Waddesdon Aylesbury HP18 0JZ on 2024-05-30

View Document

30/05/2430 May 2024 Registered office address changed from Windmill Hill Silk Street Waddesdon Aylesbury Buckinghamshire HP18 0JZ to Windmill Hill Silk Street Waddesdon Aylesbury Buckinghamshire HP18 0JZ on 2024-05-30

View Document

26/04/2426 April 2024 Notification of Hannah Mary Rothschild as a person with significant control on 2024-04-05

View Document

25/04/2425 April 2024 Cessation of Nathaniel Charles Jacob Rothschild as a person with significant control on 2024-04-05

View Document

29/02/2429 February 2024 Termination of appointment of Nathaniel Charles Jacob Rothschild as a director on 2024-02-26

View Document

21/09/2321 September 2023 Full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

23/02/2223 February 2022 Termination of appointment of Paul Myners as a director on 2022-01-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/07/2119 July 2021 Termination of appointment of S.J.P Secretaries Limited as a secretary on 2021-07-19

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MRS ELIZABETH CRITCHLEY

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEGGE

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

22/08/1822 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BENJAMIN LEGGE / 01/08/2018

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR STEPHEN LEIGH MASSEY

View Document

26/07/1726 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / LORD PAUL MYERS / 03/03/2017

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR DENIS RAEBURN

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR ROBERT BENJAMIN LEGGE

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR RON TABBOUCHE

View Document

20/08/1620 August 2016 DIRECTOR APPOINTED LORD PAUL MYERS

View Document

08/07/168 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / LORD NATHANIEL CHARLES JACOB ROTHSCHILD / 01/01/2016

View Document

03/05/163 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/09/154 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MR WILLIAM MATTHEW MCLERNON RIDLEY

View Document

17/06/1517 June 2015 CHANGE PERSON AS DIRECTOR

View Document

17/06/1517 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RIDLEY

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM BENNETT

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR WILLIAM MATTHEW MCLERNON RIDLEY

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR MAGNUS JAMES GOODLAD

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR ELI MURAIDEKH

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MR ELI SEAN MURAIDEKH

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MR RON YEDIDA TABBOUCHE

View Document

25/06/1325 June 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / S.J.P SECRETARIES LIMITED / 24/08/2012

View Document

25/06/1325 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

22/05/1322 May 2013 ARTICLES OF ASSOCIATION

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MS LESLIE JANE FERRAR

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR RON TABBOUCHE

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR CRAIG ARMSTRONG

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MS HANNAH MARY ROTHSCHILD

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED LORD JONATHAN KESTENBAUM

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR DENIS GRAHAM RAEBURN

View Document

01/05/131 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/04/1311 April 2013 ADOPT ARTICLES 21/12/2012

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR RON YEDIDA TABBOUCHE

View Document

18/12/1218 December 2012 COMPANY NAME CHANGED FIRST ARROW INVESTMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 18/12/12

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 14 ST JAMES'S PLACE LONDON SW1A 1NP

View Document

14/08/1214 August 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/06/1127 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/06/107 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG CHRISTIAN ARMSTRONG / 01/06/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM EDWARD SPENCER BENNETT / 01/06/2010

View Document

07/06/107 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / S.J.P SECRETARIES LIMITED / 01/06/2010

View Document

14/12/0914 December 2009 Annual return made up to 5 June 2009 with full list of shareholders

View Document

16/09/0916 September 2009 GBP NC 250000/500000 09/02/06

View Document

17/08/0917 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR IAN GOODWIN

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED ADAM EDWARD SPENCER BENNETT

View Document

16/09/0816 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/07/081 July 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 14 ST JAMES'S PLACE LONDON SW1A 1NP

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08

View Document

14/02/0814 February 2008 RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS

View Document

05/11/075 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/09/0724 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED

View Document

28/04/0528 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/06/0217 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 RETURN MADE UP TO 05/06/01; NO CHANGE OF MEMBERS

View Document

12/04/0112 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 RETURN MADE UP TO 05/06/00; NO CHANGE OF MEMBERS

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/05/9914 May 1999 S366A DISP HOLDING AGM 27/04/99

View Document

06/05/996 May 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/12/9821 December 1998 £ NC 200000/250000 14/12

View Document

30/06/9830 June 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97

View Document

23/12/9723 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/11/97

View Document

23/12/9723 December 1997 DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 SECRETARY RESIGNED

View Document

23/12/9723 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 REGISTERED OFFICE CHANGED ON 23/12/97 FROM: MITRE HOUSE 160 ALDERSGATE STREET, LONDON EC1A 4DD

View Document

23/12/9723 December 1997 £ NC 100/200000 17/11/97

View Document

23/12/9723 December 1997 ALTER MEM AND ARTS 17/11/97

View Document

23/12/9723 December 1997 NC INC ALREADY ADJUSTED 17/11/97

View Document

24/11/9724 November 1997 COMPANY NAME CHANGED INTERCEDE 1247 LIMITED CERTIFICATE ISSUED ON 25/11/97

View Document

05/06/975 June 1997 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