Advanced company searchLink opens in new window

SG KLEINWORT HAMBROS LIMITED

Company number 03470463

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)
01 Oct 2015 AD02 Register inspection address has been changed from C/O Sg Hambros Limited 12 Primrose Street London EC2A 2EG United Kingdom to Sg House 41 Tower Hill London EC3N 4SG
30 Sep 2015 AD03 Register(s) moved to registered inspection location C/O Sg Hambros Limited 12 Primrose Street London EC2A 2EG
24 Sep 2015 AUD Auditor's resignation
24 Jun 2015 AA Full accounts made up to 31 December 2014
27 Apr 2015 AP03 Appointment of Ms Kiran Singh as a secretary on 11 March 2015
22 Apr 2015 TM02 Termination of appointment of Talia Elizabeth Foa as a secretary on 10 March 2015
01 Oct 2014 CH01 Director's details changed for Mr Eric Edmund Barnett on 1 October 2014
01 Oct 2014 AP03 Appointment of Ms Talia Elizabeth Foa as a secretary on 30 September 2014
30 Sep 2014 TM02 Termination of appointment of Gabrielle Branson as a secretary on 30 September 2014
30 Sep 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 282,185,000
04 Aug 2014 AA Full accounts made up to 31 December 2013
17 Apr 2014 AP01 Appointment of Mr Jean-Pierre Flais as a director
17 Apr 2014 TM01 Termination of appointment of James Coulson as a director
01 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 282,185,000
01 Oct 2013 AD04 Register(s) moved to registered office address
25 Jun 2013 AA Full accounts made up to 31 December 2012
08 Feb 2013 AP01 Appointment of Mr James Anthony Coulson as a director
01 Feb 2013 TM01 Termination of appointment of Ian Fisher as a director
14 Nov 2012 TM01 Termination of appointment of Jean-Pierre Flais as a director
05 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
12 Jun 2012 AA Full accounts made up to 31 December 2011
11 Nov 2011 CH01 Director's details changed for Mr Eric Edmund Barnett on 25 October 2011
13 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
13 Oct 2011 AD03 Register(s) moved to registered inspection location
13 Oct 2011 AD02 Register inspection address has been changed