Advanced company searchLink opens in new window

STANDARD & POOR’S INVESTMENT ADVISORY SERVICES UK LIMITED

Company number 07454804

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)
11 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
11 Aug 2022 LIQ13 Return of final meeting in a members' voluntary winding up
31 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 3 December 2021
17 Dec 2020 AD01 Registered office address changed from 20 Canada Square Canary Wharf London E14 5LH England to 30 Finsbury Square London EC2A 1AG on 17 December 2020
14 Dec 2020 600 Appointment of a voluntary liquidator
14 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-04
14 Dec 2020 LIQ01 Declaration of solvency
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
02 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with updates
28 Nov 2019 SH20 Statement by Directors
28 Nov 2019 SH19 Statement of capital on 28 November 2019
  • GBP 1
28 Nov 2019 CAP-SS Solvency Statement dated 26/11/19
28 Nov 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Jul 2019 AA Full accounts made up to 31 December 2018
24 Apr 2019 TM01 Termination of appointment of Elaine Rhind as a director on 24 April 2019
24 Apr 2019 TM01 Termination of appointment of Michael Gordon Thompson as a director on 23 April 2019
17 Apr 2019 TM01 Termination of appointment of William Charles Bassignani as a director on 8 April 2019
03 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
06 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
28 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-27
27 Mar 2018 AP01 Appointment of Elaine Rhind as a director on 27 March 2018
23 Feb 2018 TM01 Termination of appointment of Peter Stephen Alexander as a director on 23 February 2018
13 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
11 Dec 2017 AP01 Appointment of Mr Kevin Wise as a director on 28 November 2017
21 Sep 2017 TM01 Termination of appointment of Paul James Sansom as a director on 29 August 2017