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)
05 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
29 Jan 2013 AP01 Appointment of Alexander Hugh Mackenzie as a director
28 Jan 2013 TM01 Termination of appointment of Federico Canciani as a director
28 Jan 2013 TM01 Termination of appointment of David Snelgrove as a director
28 Jan 2013 CERTNM Company name changed oaktree opportunities advisors europe LTD\certificate issued on 28/01/13
  • RES15 ‐ Change company name resolution on 2013-01-24
  • NM01 ‐ Change of name by resolution
14 Dec 2012 AD01 Registered office address changed from Sabal Investments Uk 4Th Floor 27 Knightsbridge London SW1X 7LY United Kingdom on 14 December 2012
19 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
02 Nov 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
02 Nov 2012 AP04 Appointment of The Briars Group Limited as a secretary
16 Oct 2012 AP01 Appointment of Mr David George Johnston as a director
15 Oct 2012 TM01 Termination of appointment of Dominic Keenan as a director
15 Oct 2012 AP01 Appointment of David Claude Snelgrove as a director
15 Oct 2012 AP01 Appointment of Federico Canciani as a director
15 Aug 2012 CERTNM Company name changed sabal investments uk LIMITED\certificate issued on 15/08/12
  • RES15 ‐ Change company name resolution on 2012-08-09
15 Aug 2012 CONNOT Change of name notice
23 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)