Advanced company searchLink opens in new window

IGE EURO TREASURY SERVICES

Company number 03033280

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)
05 Jan 2018 PSC02 Notification of International General Electric (U.S.A.) as a person with significant control on 6 April 2016
05 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 5 January 2018
25 Jul 2017 AA Full accounts made up to 31 December 2016
01 Jun 2017 TM01 Termination of appointment of Ann Elizabeth Brennan as a director on 23 May 2017
22 May 2017 TM01 Termination of appointment of Stephen John Dwyer as a director on 3 May 2017
22 May 2017 TM01 Termination of appointment of Zachary Joseph Citron as a director on 21 April 2017
23 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
05 Aug 2016 AA Full accounts made up to 31 December 2015
16 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • EUR 11,100,000
10 Feb 2016 CH01 Director's details changed for Akhlesh Prasad Mathur on 28 August 2015
29 Jul 2015 AP01 Appointment of Akhlesh Prasad Mathur as a director on 23 June 2015
29 Jul 2015 TM01 Termination of appointment of Anthony Stephen Bowman as a director on 23 June 2015
29 Jul 2015 TM01 Termination of appointment of Marlin Risinger as a director on 23 June 2015
03 Jul 2015 AA Full accounts made up to 31 December 2014
16 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • EUR 11,100,000
22 Aug 2014 AUD Auditor's resignation
02 Jul 2014 AA Full accounts made up to 31 December 2013
19 Mar 2014 AD02 Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom
18 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • EUR 11,100,000
29 Jan 2014 MISC Section 519
28 Oct 2013 AP01 Appointment of Andrew Thomas Peter Budge as a director
28 Oct 2013 AP01 Appointment of Anthony Stephen Bowman as a director
28 Oct 2013 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 28 October 2013
12 Sep 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Aug 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities