HANDELSBANKEN WEALTH & ASSET MANAGEMENT LIMITED
Company number 04132340
- Company Overview for HANDELSBANKEN WEALTH & ASSET MANAGEMENT LIMITED (04132340)
- Filing history for HANDELSBANKEN WEALTH & ASSET MANAGEMENT LIMITED (04132340)
- People for HANDELSBANKEN WEALTH & ASSET MANAGEMENT LIMITED (04132340)
- Charges for HANDELSBANKEN WEALTH & ASSET MANAGEMENT LIMITED (04132340)
- More for HANDELSBANKEN WEALTH & ASSET MANAGEMENT LIMITED (04132340)
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 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
18 Jan 2016 | AD01 | Registered office address changed from 12 Henrietta Street London WC2E 8LH to No.1 Kingsway London WC2B 6AN on 18 January 2016 | |
09 Oct 2015 | AP03 | Appointment of Miss Carol Anne Turner as a secretary on 9 October 2015 | |
09 Oct 2015 | TM02 | Termination of appointment of Melanie Joyce Romans as a secretary on 9 October 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
04 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
09 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 8 September 2014
|
|
11 Aug 2014 | SH06 |
Cancellation of shares. Statement of capital on 31 July 2014
|
|
11 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2014 | SH03 | Purchase of own shares. | |
17 Jul 2014 | TM01 | Termination of appointment of Simon Nicholas Lough as a director on 17 July 2014 | |
01 May 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Oct 2013 | AR01 | Annual return made up to 15 September 2013 with full list of shareholders | |
02 Sep 2013 | AP03 | Appointment of Mrs Melanie Joyce Romans as a secretary on 1 September 2013 | |
02 Sep 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 31 December 2013 | |
02 Sep 2013 | TM02 | Termination of appointment of Bernard Peter Charles as a secretary on 31 August 2013 | |
19 Aug 2013 | AA | Full accounts made up to 30 April 2013 | |
04 Jun 2013 | AP01 | Appointment of Mr Kevin Ian White as a director on 24 May 2013 | |
31 May 2013 | TM01 | Termination of appointment of David Anthony Bisset Lough as a director on 24 May 2013 | |
31 May 2013 | TM01 | Termination of appointment of Maurice Gerard Quirke as a director on 24 May 2013 | |
31 May 2013 | TM01 | Termination of appointment of David John Gamble as a director on 24 May 2013 | |
31 May 2013 | AP01 | Appointment of Mrs Tracey Ann Davidson as a director on 24 May 2013 | |
20 Feb 2013 | MEM/ARTS | Memorandum and Articles of Association | |
20 Feb 2013 | RESOLUTIONS |
Resolutions
|