Advanced company searchLink opens in new window

PARTNERS ASSET MANAGEMENT (UK) LIMITED

Company number 07082189

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)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2017 DS01 Application to strike the company off the register
22 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
11 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
25 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 10
15 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
15 Jul 2015 AD01 Registered office address changed from Lower Ground Floor 20-24 Kirby Street London EC1N 8TS to 24 the Josselyns Trimley St. Mary Felixstowe Suffolk IP11 0XW on 15 July 2015
27 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-27
  • GBP 10
28 Jun 2014 AA Accounts made up to 31 October 2013
20 Feb 2014 CERTNM Company name changed partners asset management LIMITED\certificate issued on 20/02/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-31
11 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
24 Jul 2013 AA Accounts made up to 31 October 2012
11 Dec 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
26 Jul 2012 TM01 Termination of appointment of John Brian Grisham as a director on 31 May 2012
02 May 2012 CERTNM Company name changed partners real estate solutions LIMITED\certificate issued on 02/05/12
  • RES15 ‐ Change company name resolution on 2012-04-23
02 May 2012 CONNOT Change of name notice
13 Dec 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
12 Dec 2011 AA Accounts made up to 31 October 2011
12 Dec 2011 CH01 Director's details changed for Susan Elizabeth Ellis on 29 November 2010
31 Jan 2011 AA Accounts made up to 31 October 2010
15 Dec 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
27 Sep 2010 AD01 Registered office address changed from 72 Bingham Road Croydon Surrey CR0 7EE on 27 September 2010
27 Sep 2010 AA01 Current accounting period shortened from 30 November 2010 to 31 October 2010
20 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted