- Company Overview for SCOR INVESTMENT PARTNERS UK LTD (04648255)
- Filing history for SCOR INVESTMENT PARTNERS UK LTD (04648255)
- People for SCOR INVESTMENT PARTNERS UK LTD (04648255)
- Registers for SCOR INVESTMENT PARTNERS UK LTD (04648255)
- More for SCOR INVESTMENT PARTNERS UK LTD (04648255)
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) |
---|---|---|---|
29 Sep 2020 | CH01 | Director's details changed for Mr Eric Alain Talleux on 29 September 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 13 September 2020 with updates | |
07 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
29 Jan 2020 | AD03 | Register(s) moved to registered inspection location Asia House 31-33 Lime Street London EC3M 7HT | |
29 Jan 2020 | AD02 | Register inspection address has been changed to Asia House 31-33 Lime Street London EC3M 7HT | |
28 Jan 2020 | AD01 | Registered office address changed from 23 Austin Friars London EC2N 2QP to 10 Lime Street London EC3M 7AA on 28 January 2020 | |
09 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2019 | SH08 | Change of share class name or designation | |
04 Nov 2019 | AUD | Auditor's resignation | |
13 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
13 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with updates | |
12 Sep 2019 | AP01 | Appointment of Mr Eric Alain Talleux as a director on 10 September 2019 | |
12 Sep 2019 | AP01 | Appointment of Mr Fabrice Rossary as a director on 10 September 2019 | |
12 Sep 2019 | AP01 | Appointment of Mr François De Varenne De Fenille as a director on 10 September 2019 | |
12 Sep 2019 | TM01 | Termination of appointment of Hugh Roderick Ward as a director on 10 September 2019 | |
12 Sep 2019 | TM01 | Termination of appointment of Kevin Robert Alcock as a director on 10 September 2019 | |
12 Sep 2019 | PSC07 | Cessation of Diego Ivan Paul Wauters as a person with significant control on 10 September 2019 | |
12 Sep 2019 | PSC02 | Notification of Scor Se as a person with significant control on 10 September 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 27 January 2019 with updates | |
19 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
29 Jan 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
13 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Jan 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
14 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Jan 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|