- Company Overview for SG KLEINWORT HAMBROS LIMITED (03470463)
- Filing history for SG KLEINWORT HAMBROS LIMITED (03470463)
- People for SG KLEINWORT HAMBROS LIMITED (03470463)
- More for SG KLEINWORT HAMBROS LIMITED (03470463)
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) |
---|---|---|---|
13 Dec 2019 | AD02 | Register inspection address has been changed from Sg House 41 Tower Hill London EC3N 4SG England to Company Secretarial Department, 6th Floor Societe Generale, One Bank Street, Canary Wharf, London E14 4SG | |
13 Nov 2019 | SH20 | Statement by Directors | |
13 Nov 2019 | SH19 |
Statement of capital on 13 November 2019
|
|
13 Nov 2019 | CAP-SS | Solvency Statement dated 13/11/19 | |
13 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
28 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
07 Aug 2019 | AP01 | Appointment of Mr Patrick Follea as a director on 6 August 2019 | |
17 Jul 2019 | TM01 | Termination of appointment of Jean-Francois Alain Mazaud as a director on 2 July 2019 | |
07 Nov 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
03 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
27 Jul 2018 | AP01 | Appointment of Mr John Whitaker Maitland as a director on 1 July 2018 | |
27 Jul 2018 | TM01 | Termination of appointment of Eric Edmund Barnett as a director on 30 June 2018 | |
12 Jun 2018 | TM01 | Termination of appointment of Jean-Pierre Flais as a director on 2 June 2018 | |
12 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
29 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Jul 2017 | CERTNM |
Company name changed sg hambros LIMITED\certificate issued on 14/07/17
|
|
11 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
13 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
17 May 2016 | SH01 |
Statement of capital following an allotment of shares on 13 May 2016
|
|
16 Mar 2016 | AP01 | Appointment of Mr Jean-Francois Alain Mazaud as a director on 8 March 2016 | |
10 Nov 2015 | AD01 | Registered office address changed from C/O Company Secretary Norfolk House 31 st. James's Square London SW1Y 4JR to 5th Floor 8 st. James's Square London SW1Y 4JU on 10 November 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|