Advanced company searchLink opens in new window

SAGIL ASSET MANAGEMENT LIMITED

Company number 06672402

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)
24 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
24 Aug 2015 CH01 Director's details changed for Bradford David Jones on 12 August 2015
24 Aug 2015 CH03 Secretary's details changed for Mark Andrew Hendricks on 11 June 2015
15 Apr 2015 AA Full accounts made up to 31 December 2014
14 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
14 Apr 2014 AA Full accounts made up to 31 December 2013
23 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
18 Apr 2013 AA Full accounts made up to 31 December 2012
24 Aug 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
23 Aug 2012 CH03 Secretary's details changed for Mark Andrew Hendricks on 1 March 2012
27 Mar 2012 AA Full accounts made up to 31 December 2011
12 Sep 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
06 Apr 2011 AA Full accounts made up to 31 December 2010
19 Aug 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
19 Aug 2010 AD01 Registered office address changed from C/0 Morley and Scott Lynton House 7-12 Tavistock Square London WC1H 9LT on 19 August 2010
06 Apr 2010 AA Full accounts made up to 31 December 2009
08 Mar 2010 88(2) Capitals not rolled up
02 Sep 2009 363a Return made up to 13/08/09; full list of members
02 Sep 2009 288c Director's change of particulars / bradford jones / 14/08/2009
22 Jun 2009 225 Accounting reference date extended from 31/03/2009 to 31/12/2009
15 May 2009 287 Registered office changed on 15/05/2009 from 60 lombard street london EC3V 9EA
16 Apr 2009 225 Accounting reference date shortened from 31/08/2009 to 31/03/2009
03 Apr 2009 287 Registered office changed on 03/04/2009 from 7 tudor drive otford sevenoaks kent TN14 5QP
12 Dec 2008 287 Registered office changed on 12/12/2008 from 2ND floor 24-26 south park sevenoaks kent TN13 1DU
17 Nov 2008 287 Registered office changed on 17/11/2008 from 24-26 south park sevenoaks TN13 1DU