- Company Overview for FINISTERRE CAPITAL UK LIMITED (07686544)
- Filing history for FINISTERRE CAPITAL UK LIMITED (07686544)
- People for FINISTERRE CAPITAL UK LIMITED (07686544)
- Insolvency for FINISTERRE CAPITAL UK LIMITED (07686544)
- More for FINISTERRE CAPITAL UK LIMITED (07686544)
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 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
02 Jul 2018 | AP01 | Appointment of Mr Christopher David Hill as a director on 28 June 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of David Andrew Burnside as a director on 28 June 2018 | |
25 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
16 Oct 2017 | TM01 | Termination of appointment of Frode Foss-Skiftesvik as a director on 4 August 2017 | |
16 Oct 2017 | AP01 | Appointment of Mr David Andrew Burnside as a director on 4 August 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
03 Jul 2017 | PSC02 | Notification of Principal Global Financial Services (Europe) Ii Ltd as a person with significant control on 6 April 2016 | |
02 May 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
29 Jul 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
16 Jul 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
01 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
01 Jul 2015 | CH01 | Director's details changed for Frode Foss-Skiftesvik on 13 April 2015 | |
01 Jul 2015 | CH03 | Secretary's details changed for Ursula Elizabeth Newman on 13 April 2015 | |
23 Apr 2015 | AAMD | Amended full accounts made up to 31 December 2013 | |
13 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 5 August 2014
|
|
08 Apr 2015 | AD01 | Registered office address changed from 4Th Floor Queensbury House 3 Old Burlington Street London W1S 3AE to 10 New Burlington Street London W1S 3BE on 8 April 2015 | |
28 Aug 2014 | TM01 | Termination of appointment of Yan Carlos Swiderski as a director on 28 July 2014 | |
28 Aug 2014 | AP01 | Appointment of Mr Rafael Jean Guillaume Biosse Duplan as a director on 28 July 2014 | |
30 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
22 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 25 September 2013
|
|
31 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
29 Jul 2013 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders |