Advanced company searchLink opens in new window

APSON CAPITAL MANAGEMENT LTD

Company number 07525473

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)
16 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
16 May 2014 4.71 Return of final meeting in a members' voluntary winding up
10 Oct 2013 AD01 Registered office address changed from 6Th Floor 50 Hans Crescent Knightsbridge London SW1X 0NA on 10 October 2013
09 Oct 2013 600 Appointment of a voluntary liquidator
09 Oct 2013 4.70 Declaration of solvency
09 Oct 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
25 Apr 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
Statement of capital on 2013-04-25
  • GBP 766,700
24 Apr 2013 SH01 Statement of capital following an allotment of shares on 31 December 2012
  • GBP 766,700
19 Apr 2013 TM02 Termination of appointment of Gillian Wall as a secretary
05 Mar 2013 SH01 Statement of capital following an allotment of shares on 31 December 2012
  • GBP 766,700
14 Feb 2013 TM02 Termination of appointment of Gillian Wall as a secretary
11 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
02 May 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
06 Feb 2012 SH01 Statement of capital following an allotment of shares on 22 December 2011
  • GBP 766,700
13 Oct 2011 AA01 Current accounting period shortened from 28 February 2012 to 31 December 2011
16 Aug 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Aug 2011 SH01 Statement of capital following an allotment of shares on 28 July 2011
  • GBP 1,700
16 Aug 2011 SH08 Change of share class name or designation
16 Aug 2011 SH08 Change of share class name or designation
16 Aug 2011 CH01 Director's details changed for Daniel Moshe Goldstein on 22 July 2011
16 Aug 2011 CH01 Director's details changed for Mr Boris Henri Pilichowski on 22 July 2011
16 Aug 2011 CH01 Director's details changed for Edouard Marie Louis Salet on 22 July 2011
15 Jun 2011 AP03 Appointment of Gillian Wall as a secretary
21 Apr 2011 AD01 Registered office address changed from C/O Schulte Roth & Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR United Kingdom on 21 April 2011
10 Feb 2011 NEWINC Incorporation