SOUTHEASTERN ASSET MANAGEMENT INTERNATIONAL (UK) LTD.
Company number 06275682
- Company Overview for SOUTHEASTERN ASSET MANAGEMENT INTERNATIONAL (UK) LTD. (06275682)
- Filing history for SOUTHEASTERN ASSET MANAGEMENT INTERNATIONAL (UK) LTD. (06275682)
- People for SOUTHEASTERN ASSET MANAGEMENT INTERNATIONAL (UK) LTD. (06275682)
- Charges for SOUTHEASTERN ASSET MANAGEMENT INTERNATIONAL (UK) LTD. (06275682)
- More for SOUTHEASTERN ASSET MANAGEMENT INTERNATIONAL (UK) LTD. (06275682)
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) |
---|---|---|---|
13 Dec 2024 | PSC04 | Change of details for Mr. Otis Mason Hawkins as a person with significant control on 1 November 2024 | |
13 Dec 2024 | PSC07 | Cessation of George Staley Cates as a person with significant control on 9 December 2024 | |
13 Dec 2024 | PSC01 | Notification of Raymond Eugene Glotzbach as a person with significant control on 9 December 2024 | |
13 Dec 2024 | AD01 | Registered office address changed from 37 Warren Street London W1T 6AD England to Maple House, Level 5a Tottenham Court Road London W1T 7NF on 13 December 2024 | |
13 Jun 2024 | CS01 | Confirmation statement made on 11 June 2024 with no updates | |
06 Jun 2024 | TM01 | Termination of appointment of Michael Wittke as a director on 31 May 2024 | |
06 Jun 2024 | AP01 | Appointment of Mr Andrew Rowan Mccarroll as a director on 5 June 2024 | |
20 Apr 2024 | AA | Full accounts made up to 31 December 2023 | |
15 Apr 2024 | TM01 | Termination of appointment of Louise Griesbeck Myerberg as a director on 29 February 2024 | |
13 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with no updates | |
13 Jun 2023 | TM02 | Termination of appointment of Steven P Mcbride as a secretary on 14 December 2022 | |
28 Apr 2023 | AA | Full accounts made up to 31 December 2022 | |
14 Apr 2023 | AP03 | Appointment of Mr Andrew Rowan Mccarroll as a secretary on 14 December 2022 | |
28 Dec 2022 | AD01 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to 37 Warren Street London W1T 6AD on 28 December 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
09 May 2022 | AA | Full accounts made up to 31 December 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
10 May 2021 | AA | Full accounts made up to 31 December 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
29 Apr 2020 | AA | Full accounts made up to 31 December 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
02 May 2019 | AA | Full accounts made up to 31 December 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
27 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
10 Oct 2017 | TM01 | Termination of appointment of Steven Philip Mcbride as a director on 3 October 2017 |