- Company Overview for VARDE PARTNERS EUROPE LIMITED (05174658)
- Filing history for VARDE PARTNERS EUROPE LIMITED (05174658)
- People for VARDE PARTNERS EUROPE LIMITED (05174658)
- Charges for VARDE PARTNERS EUROPE LIMITED (05174658)
- More for VARDE PARTNERS EUROPE LIMITED (05174658)
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) |
---|---|---|---|
18 Jun 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
24 Apr 2024 | CS01 | Confirmation statement made on 22 April 2024 with no updates | |
13 Nov 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
11 May 2023 | CS01 | Confirmation statement made on 22 April 2023 with updates | |
30 Jun 2022 | TM01 | Termination of appointment of Ricky John Noel as a director on 30 June 2022 | |
04 May 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
22 Apr 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
22 Apr 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
21 Apr 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
22 Apr 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
22 Apr 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
14 Jan 2020 | AP01 | Appointment of Mr Bradley Philip Bauer as a director on 14 January 2020 | |
29 Nov 2019 | TM01 | Termination of appointment of George Hicks as a director on 29 November 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 22 June 2019 with updates | |
05 Apr 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
28 Feb 2019 | AD01 | Registered office address changed from 2 st James's Market London SW1Y 4SB to 2 st. James's Market London London SW1Y 4AH on 28 February 2019 | |
06 Feb 2019 | MA | Memorandum and Articles of Association | |
28 Jan 2019 | AD01 | Registered office address changed from 2 2 st James’S Market London SW1Y 4AH United Kingdom to 2 st James's Market London SW1Y 4SB on 28 January 2019 | |
18 Jan 2019 | AD01 | Registered office address changed from Level 2 50 New Bond Street London W1S 1BJ to 2 2 st James’S Market London SW1Y 4AH on 18 January 2019 | |
07 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2018 | TM01 | Termination of appointment of Giuseppe Naglieri as a director on 3 December 2018 | |
19 Dec 2018 | AP01 | Appointment of Anthony Clifford Iannazzo as a director on 3 December 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
21 May 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
28 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 |