Advanced company searchLink opens in new window

REGULUS ASSET MANAGEMENT (UK) LTD

Company number 08229319

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)
15 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
13 Oct 2021 CS01 Confirmation statement made on 26 September 2021 with updates
13 Oct 2021 PSC04 Change of details for Mr Surinder Singh Singh as a person with significant control on 13 October 2021
12 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
28 Nov 2020 PSC07 Cessation of Amreeta Kaur Todd as a person with significant control on 1 September 2020
28 Nov 2020 CS01 Confirmation statement made on 26 September 2020 with updates
25 Sep 2020 AA Unaudited abridged accounts made up to 31 October 2019
06 Nov 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
04 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
19 Nov 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
06 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
03 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
13 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
29 Jun 2017 AA01 Current accounting period extended from 30 September 2017 to 31 October 2017
23 Nov 2016 CS01 Confirmation statement made on 26 September 2016 with updates
25 Jul 2016 AA Total exemption full accounts made up to 30 September 2015
23 Nov 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 4
03 Jul 2015 AA Total exemption full accounts made up to 30 September 2014
17 Mar 2015 MR01 Registration of charge 082293190004, created on 3 March 2015
15 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 4
09 Sep 2014 AD01 Registered office address changed from Virage Suite 4Th Floor,Virage Point Green Lane Cannock WS11 0NH England to Virage Suite 4Th Floor Virage Point Green Lane Cannock Staffordshire WS11 0NH on 9 September 2014
08 Sep 2014 MR01 Registration of charge 082293190003, created on 1 September 2014
03 Sep 2014 AD01 Registered office address changed from 1/3 Poplar Court Union Street Cannock WS11 0BY to Virage Suite 4Th Floor,Virage Point Green Lane Cannock WS11 0NH on 3 September 2014
11 Jul 2014 AP01 Appointment of Mr Pawandeep Singh Todd as a director
26 Jun 2014 MR01 Registration of charge 082293190002