Advanced company searchLink opens in new window

ETHICAL INVESTORS (UK) LIMITED

Company number 02857294

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2024 AA Total exemption full accounts made up to 30 September 2024
02 Oct 2024 CS01 Confirmation statement made on 28 September 2024 with updates
02 Oct 2024 PSC01 Notification of Michael Head as a person with significant control on 15 November 2023
02 Oct 2024 PSC04 Change of details for Mr Lee Vincent Coates as a person with significant control on 15 November 2023
19 Sep 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Sep 2024 MA Memorandum and Articles of Association
13 Sep 2024 TM01 Termination of appointment of Christopher Peter Skidmore as a director on 13 September 2024
13 Sep 2024 TM01 Termination of appointment of Philip Adam Townsend as a director on 13 September 2024
13 Aug 2024 TM02 Termination of appointment of Richard Henry Knight as a secretary on 30 September 2020
01 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
01 Feb 2024 CH01 Director's details changed for Mr Michael Head on 1 February 2024
09 Jan 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
02 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
02 Oct 2023 PSC04 Change of details for Mr Lee Vincent Coates as a person with significant control on 1 September 2022
08 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
15 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Buyback agreement for the ourchase by the company 01/09/2022
13 Dec 2022 SH06 Cancellation of shares. Statement of capital on 1 September 2022
  • GBP 194
13 Dec 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
14 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2022 MA Memorandum and Articles of Association
13 Oct 2022 SH08 Change of share class name or designation
06 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with updates
09 Sep 2022 AP01 Appointment of Mr Christopher Peter Skidmore as a director on 7 September 2022
04 Feb 2022 AA Micro company accounts made up to 30 September 2021
11 Oct 2021 CS01 Confirmation statement made on 28 September 2021 with updates