Advanced company searchLink opens in new window

AFFILIATED MANAGERS GROUP LIMITED

Company number 06481795

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)
28 Aug 2014 AP03 Appointment of Ms Christine Crounse Carsman as a secretary on 14 August 2014
28 Aug 2014 TM02 Termination of appointment of John Kingston as a secretary on 14 August 2014
28 Aug 2014 TM01 Termination of appointment of John Kingston as a director on 14 August 2014
21 Jul 2014 AA Full accounts made up to 31 December 2013
19 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
24 Sep 2013 AA Full accounts made up to 31 December 2012
04 Feb 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
17 Jan 2013 CH01 Director's details changed for Mr Dean Aaron Maines on 24 July 2012
13 Sep 2012 AA Full accounts made up to 31 December 2011
01 Aug 2012 CH01 Director's details changed for Mr Nathaniel Dalton on 1 August 2012
19 Jul 2012 CH01 Director's details changed for Mr Andrew Charles Louis Dyson on 18 July 2012
17 Feb 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
17 Feb 2012 AP01 Appointment of Mr Andrew Charles Louis Dyson as a director
17 Feb 2012 CH01 Director's details changed for Mr John Kingston on 10 February 2012
17 Feb 2012 CH01 Director's details changed for Mr Nathaniel Dalton on 10 February 2012
16 Feb 2012 AP01 Appointment of Mr Dean Aaron Maines as a director
16 Feb 2012 CH03 Secretary's details changed for Mr John Kingston on 10 February 2012
16 Feb 2012 TM01 Termination of appointment of Daniel Shea as a director
30 Sep 2011 AA Full accounts made up to 31 December 2010
15 Sep 2011 AD01 Registered office address changed from 17 Old Park Lane 7Th Floor London W1K 1QT on 15 September 2011
21 Jun 2011 CC04 Statement of company's objects
21 Jun 2011 MEM/ARTS Memorandum and Articles of Association
21 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 May 2011 MG01 Particulars of a mortgage or charge / charge no: 2
15 Feb 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders