- Company Overview for SCHRODER ADVEQ MANAGEMENT (UK) LIMITED (08525862)
- Filing history for SCHRODER ADVEQ MANAGEMENT (UK) LIMITED (08525862)
- People for SCHRODER ADVEQ MANAGEMENT (UK) LIMITED (08525862)
- Insolvency for SCHRODER ADVEQ MANAGEMENT (UK) LIMITED (08525862)
- More for SCHRODER ADVEQ MANAGEMENT (UK) LIMITED (08525862)
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) |
---|---|---|---|
03 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
31 May 2017 | TM01 | Termination of appointment of Philippe Bucher as a director on 31 May 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
12 May 2017 | AP01 | Appointment of Mr Philippe Bucher as a director on 10 May 2017 | |
03 May 2017 | AP01 | Appointment of Peter Arnold as a director on 2 May 2017 | |
02 May 2017 | TM01 | Termination of appointment of Philippe Bucher as a director on 2 May 2017 | |
24 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
13 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
27 Apr 2016 | CH01 | Director's details changed for Mr Sven Liden on 14 April 2016 | |
25 Apr 2016 | AP04 | Appointment of Burness Paull Llp as a secretary on 19 April 2016 | |
13 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
18 May 2015 | AD03 | Register(s) moved to registered inspection location 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS | |
18 May 2015 | AD02 | Register inspection address has been changed to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS | |
18 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
22 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Jul 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
30 May 2013 | MEM/ARTS | Memorandum and Articles of Association | |
30 May 2013 | RESOLUTIONS |
Resolutions
|
|
30 May 2013 | RESOLUTIONS |
Resolutions
|
|
30 May 2013 | CH01 | Director's details changed for Mr Sven Liden on 13 May 2013 | |
30 May 2013 | CH01 | Director's details changed for Mr Philippe Bucher on 13 May 2013 | |
30 May 2013 | AA01 | Current accounting period shortened from 31 May 2014 to 31 December 2013 | |
13 May 2013 | NEWINC | Incorporation |