- Company Overview for HIGHBRIDGE CAPITAL MANAGEMENT (UK), LTD. (03471591)
- Filing history for HIGHBRIDGE CAPITAL MANAGEMENT (UK), LTD. (03471591)
- People for HIGHBRIDGE CAPITAL MANAGEMENT (UK), LTD. (03471591)
- Charges for HIGHBRIDGE CAPITAL MANAGEMENT (UK), LTD. (03471591)
- Insolvency for HIGHBRIDGE CAPITAL MANAGEMENT (UK), LTD. (03471591)
- More for HIGHBRIDGE CAPITAL MANAGEMENT (UK), LTD. (03471591)
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) |
---|---|---|---|
07 Dec 2018 | CH01 | Director's details changed for Ms. Carla Aylott on 6 August 2018 | |
16 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
07 Aug 2018 | AD01 | Registered office address changed from PO Box EC4Y 0JP 5 Tudor Street 2nd Floor 5 Tudor Street London EC4Y 0JP England to 2nd Floor 5 Tudor Street London EC4Y 0JP on 7 August 2018 | |
07 Aug 2018 | AD01 | Registered office address changed from Devonshire House 4th Floor Mayfair Place London W1J 8AJ to PO Box EC4Y 0JP 5 Tudor Street 2nd Floor 5 Tudor Street London EC4Y 0JP on 7 August 2018 | |
04 Dec 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
11 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
21 Nov 2016 | CH01 | Director's details changed for Ms. Carla Liwana Aylott on 21 November 2016 | |
16 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Aug 2016 | TM01 | Termination of appointment of Olivia Louise Bishton as a director on 2 August 2016 | |
27 Jul 2016 | AP01 | Appointment of Ms. Carla Liwana Aylott as a director on 27 July 2016 | |
22 Mar 2016 | AP01 | Appointment of Mrs Olivia Louise Bishton as a director on 22 March 2016 | |
09 Mar 2016 | TM01 | Termination of appointment of Olivia Louise Bishton as a director on 9 March 2016 | |
16 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
15 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Sep 2015 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 1 | |
18 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
18 Dec 2014 | TM02 | Termination of appointment of Pembroke Consulting Limited as a secretary on 17 December 2014 | |
23 May 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Dec 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-21
|
|
15 Oct 2013 | AD01 | Registered office address changed from 25 St James's Street, 2Nd Floor London SW1A 1HA on 15 October 2013 | |
04 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
13 Dec 2012 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
13 Dec 2012 | CH01 | Director's details changed for Mrs Olivia Louise Bishton on 12 December 2012 | |
06 Dec 2012 | CH01 | Director's details changed for Ms Irina Mirkin on 25 November 2012 |