Advanced company searchLink opens in new window

SCHRODER ADVEQ MANAGEMENT (UK) LIMITED

Company number 08525862

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)
03 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-03
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
30 May 2013 MEM/ARTS Memorandum and Articles of Association
30 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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