Advanced company searchLink opens in new window

EFG ASSET MANAGEMENT (UK) LIMITED

Company number 07389736

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)
02 Aug 2024 CS01 Confirmation statement made on 23 July 2024 with no updates
18 Apr 2024 AA Full accounts made up to 31 December 2023
18 Apr 2024 PSC07 Cessation of Hilary Christian Wakefield as a person with significant control on 18 April 2024
18 Apr 2024 PSC07 Cessation of Iain James Mather as a person with significant control on 18 April 2024
29 Dec 2023 TM01 Termination of appointment of Steven Philip Johnson as a director on 29 December 2023
15 Dec 2023 AP01 Appointment of Dr Margaret Theodora Zemek as a director on 14 December 2023
01 Nov 2023 AP01 Appointment of Ms Nicola Joanne Mccabe as a director on 1 November 2023
03 Sep 2023 TM01 Termination of appointment of Richard Anthony Aubrey Thomas as a director on 31 August 2023
02 Aug 2023 CH01 Director's details changed for Mr Ashe George Russell Windham on 23 May 2023
28 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with updates
27 Jul 2023 AD01 Registered office address changed from 116 116 Park Street London London W1K 6AP United Kingdom to 116 Park Street London W1K 6AP on 27 July 2023
14 Jul 2023 TM01 Termination of appointment of Anna Lees-Jones as a director on 14 July 2023
09 May 2023 AA Full accounts made up to 31 December 2022
23 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jan 2023 MA Memorandum and Articles of Association
16 Nov 2022 PSC07 Cessation of John Antonio Krol as a person with significant control on 16 November 2022
15 Aug 2022 CH01 Director's details changed for Ms Anna Lees-Jones on 12 August 2022
08 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
30 May 2022 AD01 Registered office address changed from 116 116 Park Street London London W1K 6AP United Kingdom to 116 116 Park Street London London W1K 6AP on 30 May 2022
20 May 2022 AD01 Registered office address changed from 116 116 Park Street London London W1K 6AP United Kingdom to 116 116 Park Street London London W1K 6AP on 20 May 2022
19 May 2022 AD01 Registered office address changed from Leconfield House Curzon Street London W1J 5JB to 116 116 Park Street London London W1K 6AP on 19 May 2022
05 May 2022 AA Full accounts made up to 31 December 2021
25 Nov 2021 AP01 Appointment of Mr James Tak Him Lee as a director on 24 November 2021
23 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
19 Jul 2021 PSC07 Cessation of Daniel Murray as a person with significant control on 30 June 2021