NATIXIS ALTERNATIVE HOLDING LIMITED
Company number 05706724
- Company Overview for NATIXIS ALTERNATIVE HOLDING LIMITED (05706724)
- Filing history for NATIXIS ALTERNATIVE HOLDING LIMITED (05706724)
- People for NATIXIS ALTERNATIVE HOLDING LIMITED (05706724)
- More for NATIXIS ALTERNATIVE HOLDING LIMITED (05706724)
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) |
---|---|---|---|
04 Apr 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
03 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 3 January 2013
|
|
21 Feb 2013 | AP01 | Appointment of Pierre Henri Denain as a director | |
30 Jan 2013 | AD02 | Register inspection address has been changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom | |
17 Jan 2013 | TM01 | Termination of appointment of Robert Tellez as a director | |
15 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2012 | AP01 | Appointment of Fabien Chevillon as a director | |
24 Dec 2012 | AP01 | Appointment of Eric Salon as a director | |
14 Dec 2012 | AD01 | Registered office address changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom on 14 December 2012 | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
26 Sep 2012 | AD01 | Registered office address changed from Atrium Building Cannon Bridge 25 Dowgate Hill London EC4R 2YA on 26 September 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
23 Dec 2011 | AA | Full accounts made up to 31 December 2010 | |
29 Sep 2011 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 | |
11 Mar 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
11 Mar 2011 | CH01 | Director's details changed for Mr Robert Georges Tellez on 11 March 2011 | |
16 Jan 2011 | TM01 | Termination of appointment of Yann Gindre as a director | |
14 Dec 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
26 Nov 2010 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary | |
26 Nov 2010 | TM02 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary | |
26 Nov 2010 | AP01 | Appointment of Mr Robert Georges Tellez as a director | |
22 Jun 2010 | TM01 | Termination of appointment of Marc Breillout as a director | |
16 Mar 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
12 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
12 Mar 2010 | AD02 | Register inspection address has been changed |