AMERICAN CENTURY INVESTMENT MANAGEMENT (UK) LIMITED
Company number 06520426
- Company Overview for AMERICAN CENTURY INVESTMENT MANAGEMENT (UK) LIMITED (06520426)
- Filing history for AMERICAN CENTURY INVESTMENT MANAGEMENT (UK) LIMITED (06520426)
- People for AMERICAN CENTURY INVESTMENT MANAGEMENT (UK) LIMITED (06520426)
- Charges for AMERICAN CENTURY INVESTMENT MANAGEMENT (UK) LIMITED (06520426)
- Registers for AMERICAN CENTURY INVESTMENT MANAGEMENT (UK) LIMITED (06520426)
- More for AMERICAN CENTURY INVESTMENT MANAGEMENT (UK) LIMITED (06520426)
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) |
---|---|---|---|
20 Jan 2018 | MR04 | Satisfaction of charge 1 in full | |
19 Jan 2018 | AP01 | Appointment of Mr James Andrew Downing as a director on 17 January 2018 | |
19 Jan 2018 | TM01 | Termination of appointment of Michael Simon Green as a director on 17 January 2018 | |
10 Nov 2017 | AUD | Auditor's resignation | |
25 Sep 2017 | AUD | Auditor's resignation | |
31 Jul 2017 | CH01 | Director's details changed for Michael Simon Green on 31 July 2017 | |
31 Jul 2017 | AD01 | Registered office address changed from 30 Haymarket London SW1Y 4EX to 12 Henrietta Street London WC2E 8LH on 31 July 2017 | |
02 May 2017 | AA | Full accounts made up to 31 December 2016 | |
15 Mar 2017 | AD03 | Register(s) moved to registered inspection location 400 Capability Green Luton Bedfordshire LU1 3AE | |
10 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
08 Mar 2017 | CH03 | Secretary's details changed for Janet Anne Nash on 1 January 2017 | |
08 Mar 2017 | CH01 | Director's details changed for Michael Simon Green on 3 January 2017 | |
08 Mar 2017 | CH01 | Director's details changed for Michael Simon Green on 1 January 2017 | |
08 Mar 2017 | CH01 | Director's details changed for Otis Cowan on 1 January 2017 | |
08 Mar 2017 | CH03 | Secretary's details changed for Otis Cowan on 1 January 2017 | |
28 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
18 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
04 Jun 2015 | AP01 | Appointment of Amy Diane Shelton as a director on 28 May 2015 | |
06 May 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
29 Jul 2014 | TM01 | Termination of appointment of Peter Kneale Brackett as a director on 2 June 2014 | |
02 May 2014 | AA | Full accounts made up to 31 December 2013 | |
13 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
30 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
12 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders |