Advanced company searchLink opens in new window

INIGO MANAGING AGENT LIMITED

Company number 08039754

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)
22 Apr 2015 TM01 Termination of appointment of Barnabas John Hurst-Bannister as a director on 24 March 2015
16 Apr 2015 TM01 Termination of appointment of Dominic James Kirby as a director on 31 March 2015
10 Mar 2015 AP01 Appointment of John Mitchell Wardrop as a director on 15 January 2015
05 Mar 2015 AP01 Appointment of Mr. Ewen Hamilton Gilmour as a director on 19 February 2015
09 Feb 2015 CH01 Director's details changed for Angela Alecock on 8 December 2013
23 Jan 2015 TM01 Termination of appointment of Rupert James Graham Lowe as a director on 10 December 2014
23 Jan 2015 TM01 Termination of appointment of Laurence Fu-Ta Lee-Tsang-Tan as a director on 31 October 2014
29 Sep 2014 AA Full accounts made up to 31 December 2013
22 Aug 2014 AP01 Appointment of Demian Grosset Smith as a director on 11 August 2014
08 Jul 2014 AP01 Appointment of Paul James O'shea as a director
01 Jul 2014 AP03 Appointment of Siobhan Mary Hextall as a secretary
01 Jul 2014 AP03 Appointment of Siobhan Mary Hextall as a secretary
  • ANNOTATION Part Rectified Appointment date on AP01 was removed from the public register on 20/11/14 as it was invalid or ineffective.
03 Jun 2014 AP03 Appointment of Calre Ellis Traxler as a secretary
03 Jun 2014 TM01 Termination of appointment of Dermot O'donohoe as a director
03 Jun 2014 TM01 Termination of appointment of Timothy Harris as a director
19 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2,500,001
06 May 2014 TM02 Termination of appointment of Robert Mankiewitz as a secretary
31 Jan 2014 TM02 Termination of appointment of Simon French as a secretary
09 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
14 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
11 Apr 2013 SH01 Statement of capital following an allotment of shares on 27 March 2013
  • GBP 2,500,001
11 Apr 2013 SH01 Statement of capital following an allotment of shares on 27 March 2013
  • GBP 2,400,001
27 Mar 2013 MEM/ARTS Memorandum and Articles of Association
27 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Mar 2013 CERTNM Company name changed torus ma LIMITED\certificate issued on 26/03/13
  • NM06 ‐