Advanced company searchLink opens in new window

NATIXIS ALTERNATIVE HOLDING LIMITED

Company number 05706724

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10,700,000
  • USD 4,900,000
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
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase nom cap 04/01/2013
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