Advanced company searchLink opens in new window

KINGSWAY ASSET MANAGEMENT LTD

Company number 07352545

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)
10 Nov 2017 PSC07 Cessation of Esquiline Nominee Ltd as a person with significant control on 22 March 2017
08 Nov 2017 PSC02 Notification of Hansard Trust Company Limited as a person with significant control on 6 April 2016
27 Jan 2017 AA Micro company accounts made up to 31 March 2016
12 Sep 2016 CS01 Confirmation statement made on 20 August 2016 with updates
08 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2016 AA Micro company accounts made up to 31 March 2015
16 May 2016 TM01 Termination of appointment of Collin Wendell Walwyn as a director on 16 May 2016
16 May 2016 TM01 Termination of appointment of John Martin Brodie Clark as a director on 16 May 2016
16 May 2016 TM01 Termination of appointment of Abdou Razak Amadou as a director on 16 May 2016
12 Apr 2016 TM01 Termination of appointment of John Talbot as a director on 18 March 2016
18 Feb 2016 TM01 Termination of appointment of John Phillips as a director on 28 January 2016
18 Feb 2016 TM01 Termination of appointment of John Edward Coleman as a director on 28 January 2016
12 Feb 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Refraining instruction 19/01/2016
22 Jan 2016 AP01 Appointment of Mr Collin Wendell Walwyn as a director on 19 January 2016
21 Jan 2016 AP01 Appointment of Mr John Martin Brodie Clark as a director on 19 January 2016
21 Jan 2016 AP01 Appointment of Mr Abdou Razak Amadou as a director on 19 January 2016
21 Jan 2016 AP04 Appointment of Jirehouse Secretaries Ltd as a secretary on 4 December 2015
21 Jan 2016 AD01 Registered office address changed from The Hayloft Alcester Heath Alcester Warwickshire B49 5JJ England to 7 John Street London WC1N 2ES on 21 January 2016
20 Jan 2016 AD01 Registered office address changed from 7 John Street London WC1N 2ES United Kingdom to The Hayloft Alcester Heath Alcester Warwickshire B49 5JJ on 20 January 2016
20 Jan 2016 TM02 Termination of appointment of Jirehouse Secretaries Ltd as a secretary on 20 January 2016
30 Dec 2015 AP04 Appointment of Jirehouse Secretaries Ltd as a secretary on 4 December 2015
30 Dec 2015 AD01 Registered office address changed from The Hayloft Longbarn Village Alcester Heath Alcester Warwickshire B49 5JJ to 7 John Street London WC1N 2ES on 30 December 2015
26 Oct 2015 AP01 Appointment of Mr John Talbot as a director on 23 October 2015
20 Oct 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
09 Oct 2015 AP01 Appointment of John Edward Coleman as a director