INTERMEDE INVESTMENT PARTNERS LIMITED
Company number 08827481
- Company Overview for INTERMEDE INVESTMENT PARTNERS LIMITED (08827481)
- Filing history for INTERMEDE INVESTMENT PARTNERS LIMITED (08827481)
- People for INTERMEDE INVESTMENT PARTNERS LIMITED (08827481)
- Registers for INTERMEDE INVESTMENT PARTNERS LIMITED (08827481)
- More for INTERMEDE INVESTMENT PARTNERS LIMITED (08827481)
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) |
---|---|---|---|
10 Jan 2025 | CS01 | Confirmation statement made on 30 December 2024 with updates | |
03 Jan 2025 | AD02 | Register inspection address has been changed from Devonshire House Devonshire Street London W1W 5DR United Kingdom to 5th Floor 3 Dorset Rise London EC4Y 8EN | |
27 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
10 Jan 2024 | CS01 | Confirmation statement made on 30 December 2023 with updates | |
06 Dec 2023 | TM01 | Termination of appointment of Jill Rikard-Bell as a director on 31 October 2023 | |
06 Dec 2023 | AP01 | Appointment of Mr Thomas Pedersen as a director on 1 November 2023 | |
26 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 30 December 2022 with updates | |
11 Jan 2023 | PSC05 | Change of details for Sca Global Advisors Limited as a person with significant control on 31 December 2021 | |
11 Jan 2023 | PSC05 | Change of details for Ioof Holdings Ltd as a person with significant control on 30 December 2022 | |
11 Jan 2023 | CH01 | Director's details changed for Mr James Hyunmin Kim on 31 December 2021 | |
11 Jan 2023 | AD03 | Register(s) moved to registered inspection location Devonshire House Devonshire Street London W1W 5DR | |
11 Jan 2023 | AD02 | Register inspection address has been changed from C/O Farrer & Co Llp 66 Lincoln's Inn Fields London WC2A 3LH England to Devonshire House Devonshire Street London W1W 5DR | |
13 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
21 Jan 2022 | PSC02 | Notification of Ioof Holdings Ltd as a person with significant control on 1 June 2021 | |
21 Jan 2022 | PSC07 | Cessation of Nab Asset Management Limited as a person with significant control on 31 May 2021 | |
07 Jan 2022 | CS01 | Confirmation statement made on 30 December 2021 with no updates | |
27 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 30 December 2020 with no updates | |
17 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
02 Mar 2020 | AD01 | Registered office address changed from Third Floor North, 75-76 Wells Street London W1T 3QH to 6 Warwick Street London W1B 5LU on 2 March 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 30 December 2019 with no updates | |
24 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
31 Jul 2019 | AP01 | Appointment of Jill Rikard-Bell as a director on 26 July 2019 | |
11 Jan 2019 | TM01 | Termination of appointment of Jeffrey Lee as a director on 18 December 2018 |