ST ENOCH MANAGEMENT SERVICES LIMITED
Company number 05909297
- Company Overview for ST ENOCH MANAGEMENT SERVICES LIMITED (05909297)
- Filing history for ST ENOCH MANAGEMENT SERVICES LIMITED (05909297)
- People for ST ENOCH MANAGEMENT SERVICES LIMITED (05909297)
- Charges for ST ENOCH MANAGEMENT SERVICES LIMITED (05909297)
- More for ST ENOCH MANAGEMENT SERVICES LIMITED (05909297)
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) |
---|---|---|---|
17 Dec 2015 | AD01 | Registered office address changed from 40 Berkeley Square Berkeley Square London W1J 5AL to C/O Multi Uk Management Limited C/O Blackstone 12 st James's Square St. James's Square London SW1Y 4LB on 17 December 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
31 Dec 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
31 Dec 2014 | AP01 | Appointment of Mr Luis Miguel Guerreiro Pereira as a director on 14 October 2014 | |
31 Dec 2014 | AP01 | Appointment of Mr Arjen Frederik Seckel as a director on 14 October 2014 | |
31 Dec 2014 | AP01 | Appointment of Mr Jonathan Matthew Lurie as a director on 14 October 2014 | |
31 Dec 2014 | TM01 | Termination of appointment of James Robert Lock as a director on 14 October 2014 | |
23 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Nov 2013 | MR01 | Registration of charge 059092970002 | |
23 Oct 2013 | TM01 | Termination of appointment of Denis Boulianne as a director | |
23 Oct 2013 | AP01 | Appointment of Mr James Robert Lock as a director | |
23 Oct 2013 | CH03 | Secretary's details changed for Mr Peter Bingle on 18 October 2013 | |
23 Oct 2013 | AP01 | Appointment of Mr Farhad Karim as a director | |
23 Oct 2013 | CERTNM |
Company name changed ivanhoe uk management services LTD\certificate issued on 23/10/13
|
|
23 Oct 2013 | AP03 | Appointment of Mr Peter Bingle as a secretary | |
22 Oct 2013 | AD01 | Registered office address changed from 40 Berkeley Square Berkley Square London W1J 5AL England on 22 October 2013 | |
22 Oct 2013 | AD01 | Registered office address changed from Ten Bishops Square Eighth Floor London E1 6EG on 22 October 2013 | |
22 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2013 | CC04 | Statement of company's objects | |
22 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 18 October 2013
|
|
21 Oct 2013 | TM02 | Termination of appointment of Paul Hastings Administrative Services Limited as a secretary | |
25 Sep 2013 | AR01 | Annual return made up to 17 August 2013 with full list of shareholders | |
17 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Apr 2013 | TM01 | Termination of appointment of Paul Chehab as a director | |
22 Oct 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders |