Advanced company searchLink opens in new window

VICASSET ADVISORS UK LIMITED

Company number 08003325

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)
23 Mar 2016 AP01 Appointment of Christopher Etienne De Mestre as a director on 16 March 2016
20 Oct 2015 CERTNM Company name changed oaktree property advisors LIMITED\certificate issued on 20/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-16
15 Sep 2015 CERTNM Company name changed sabal financial europe LIMITED\certificate issued on 15/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-10
11 Sep 2015 AA Full accounts made up to 31 December 2014
01 Apr 2015 CH01 Director's details changed for Mr Alastair Giles Spencer Horridge on 1 December 2014
01 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 702,001
01 Dec 2014 AD01 Registered office address changed from 15 Basinghall Street 5Th Floor London EC2V 5BR to 1 Neathouse Place, 6Th Floor London SW1V 1LH on 1 December 2014
06 Nov 2014 SH01 Statement of capital following an allotment of shares on 29 October 2014
  • GBP 702,001
06 Oct 2014 AA Full accounts made up to 31 December 2013
20 Aug 2014 AUD Auditor's resignation
06 Aug 2014 AP01 Appointment of Mr Jonas Mitzschke as a director on 9 June 2014
06 Aug 2014 TM01 Termination of appointment of Brian Laibow as a director on 9 June 2014
03 Jun 2014 AP01 Appointment of Benjamin Paul Bianchi as a director
02 Jun 2014 TM01 Termination of appointment of Alexander Mackenzie as a director
22 Apr 2014 AP01 Appointment of Brian Laibow as a director
18 Apr 2014 TM01 Termination of appointment of David Johnston as a director
16 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 435,001
16 Apr 2014 AD03 Register(s) moved to registered inspection location
16 Apr 2014 AD02 Register inspection address has been changed
11 Apr 2014 AP04 Appointment of Throgmorton Secretaries Llp as a secretary
11 Apr 2014 TM02 Termination of appointment of The Briars Group Limited as a secretary
23 Oct 2013 AA Full accounts made up to 31 December 2012
16 Oct 2013 AP01 Appointment of Mr Alastair Giles Spencer Horridge as a director
14 Oct 2013 SH01 Statement of capital following an allotment of shares on 11 October 2013
  • GBP 435,001
29 Jul 2013 SH01 Statement of capital following an allotment of shares on 26 July 2013
  • GBP 165,001