Advanced company searchLink opens in new window

ST ENOCH MANAGEMENT SERVICES LIMITED

Company number 05909297

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)
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
  • GBP 747,000
31 Dec 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2013-10-18
  • NM01 ‐ Change of name by resolution
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 747,001.00
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