Advanced company searchLink opens in new window

INTERMEDE INVESTMENT PARTNERS LIMITED

Company number 08827481

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)
23 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
19 Nov 2015 AP01 Appointment of Jeffrey Lee as a director on 13 November 2015
20 Oct 2015 TM01 Termination of appointment of Dominic Gerard Mccreton as a director on 16 October 2015
17 Sep 2015 AA Full accounts made up to 31 December 2014
14 Jul 2015 AD03 Register(s) moved to registered inspection location C/O Farrer & Co Llp 66 Lincoln's Inn Fields London WC2A 3LH
13 Jul 2015 AD02 Register inspection address has been changed to C/O Farrer & Co Llp 66 Lincoln's Inn Fields London WC2A 3LH
26 Jan 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • USD 9,000,001
  • GBP 100
03 Nov 2014 SH01 Statement of capital following an allotment of shares on 31 October 2014
  • GBP 100
  • USD 9,000,001
03 Oct 2014 AD01 Registered office address changed from , Third Floor North 75-76 Wells Street, London, W1 to Third Floor North, 75-76 Wells Street London W1T 3QH on 3 October 2014
31 Aug 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
09 Jul 2014 AP01 Appointment of Christopher Lee Smith as a director
09 Jul 2014 AP01 Appointment of Darren Cannon as a director
17 Apr 2014 AA01 Current accounting period shortened from 31 December 2014 to 30 September 2014
17 Apr 2014 AP03 Appointment of Barry Patrick Dargan as a secretary
17 Apr 2014 AP01 Appointment of Troy Kemp Swann as a director
17 Apr 2014 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 100.00
  • USD 2,000,001.00
17 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Other company business 04/04/2014
17 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 02/04/2014
15 Apr 2014 AD01 Registered office address changed from , Exchange House Primrose Street, London, EC2A 2EG, United Kingdom on 15 April 2014
08 Apr 2014 TM01 Termination of appointment of Scott Cochrane as a director
08 Apr 2014 AP01 Appointment of Dominic Gerard Mccreton as a director
08 Apr 2014 AP01 Appointment of Mr Barry Patrick Dargan as a director
04 Mar 2014 CERTNM Company name changed avrio investment management LIMITED\certificate issued on 04/03/14
  • CONNOT ‐
30 Dec 2013 NEWINC Incorporation