WAVERTON INVESTMENT MANAGEMENT GROUP LIMITED
Company number 08440808
- Company Overview for WAVERTON INVESTMENT MANAGEMENT GROUP LIMITED (08440808)
- Filing history for WAVERTON INVESTMENT MANAGEMENT GROUP LIMITED (08440808)
- People for WAVERTON INVESTMENT MANAGEMENT GROUP LIMITED (08440808)
- Charges for WAVERTON INVESTMENT MANAGEMENT GROUP LIMITED (08440808)
- More for WAVERTON INVESTMENT MANAGEMENT GROUP LIMITED (08440808)
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) |
---|---|---|---|
11 Sep 2017 | TM01 | Termination of appointment of Vivien Mary Gould as a director on 31 August 2017 | |
11 Sep 2017 | TM01 | Termination of appointment of Peter John Charles Troughton as a director on 31 August 2017 | |
11 Sep 2017 | TM01 | Termination of appointment of Christopher Avedis Keljik as a director on 31 August 2017 | |
29 Jun 2017 | AA | Group of companies' accounts made up to 30 September 2016 | |
08 Jun 2017 | TM01 | Termination of appointment of John Alexander Anderson as a director on 31 May 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
19 Dec 2016 | AP03 | Appointment of Sophie Louise Christopher as a secretary on 30 November 2016 | |
10 Nov 2016 | TM02 | Termination of appointment of Lucy Tavener as a secretary on 24 October 2016 | |
08 Nov 2016 | MR01 | Registration of charge 084408080002, created on 31 October 2016 | |
05 Jul 2016 | AA | Group of companies' accounts made up to 30 September 2015 | |
21 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
21 Mar 2016 | CH01 | Director's details changed for Mr Andrew Neil Rithet Fleming on 1 September 2015 | |
21 Mar 2016 | CH01 | Director's details changed for Algernon Alan Percy on 1 September 2015 | |
21 Mar 2016 | CH01 | Director's details changed for Christopher Avedis Keljik on 1 September 2015 | |
21 Mar 2016 | CH01 | Director's details changed for John Alexander Anderson on 1 September 2015 | |
21 Mar 2016 | CH01 | Director's details changed for Mrs Sandra Jane Pope on 1 September 2015 | |
21 Mar 2016 | CH01 | Director's details changed for Mr Charles David Owen Jillings on 1 September 2015 | |
21 Mar 2016 | CH03 | Secretary's details changed for Lucy Tavener on 1 September 2015 | |
09 Sep 2015 | AD01 | Registered office address changed from 21 st. James's Square London SW1Y 4HB to 16 Babmaes Street London SW1Y 6AH on 9 September 2015 | |
17 Aug 2015 | AP01 | Appointment of Mr Andrew Neil Rithet Fleming as a director on 30 July 2015 | |
30 Jul 2015 | TM01 | Termination of appointment of Hugh John Grootenhuis as a director on 13 July 2015 | |
06 Jul 2015 | AA | Group of companies' accounts made up to 30 September 2014 | |
08 Jun 2015 | MA | Memorandum and Articles of Association | |
14 May 2015 | TM01 | Termination of appointment of Robert Brian Williamson as a director on 27 April 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|