- Company Overview for VICASSET ADVISORS UK LIMITED (08003325)
- Filing history for VICASSET ADVISORS UK LIMITED (08003325)
- People for VICASSET ADVISORS UK LIMITED (08003325)
- Charges for VICASSET ADVISORS UK LIMITED (08003325)
- More for VICASSET ADVISORS UK LIMITED (08003325)
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
|
|
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
|
|
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
|
|
15 Aug 2012 | CONNOT | Change of name notice | |
23 Mar 2012 | NEWINC |
Incorporation
|