Advanced company searchLink opens in new window

STANDARD ADVISORY LONDON LIMITED

Company number 08878241

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)
09 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 30,000
12 Jan 2015 SH01 Statement of capital following an allotment of shares on 17 December 2014
  • GBP 30,000
30 Dec 2014 SH01 Statement of capital following an allotment of shares on 20 November 2014
  • GBP 1,000
25 Nov 2014 AP01 Appointment of Mr Steven Andrew Wallace as a director on 19 November 2014
25 Nov 2014 AP01 Appointment of Mr Jeremy Peter Walker as a director on 19 November 2014
25 Nov 2014 AP01 Appointment of Mr Roderick Terner Forbes Poole as a director on 19 November 2014
25 Nov 2014 AP01 Appointment of Ms Isabella Elizabeth Lawrence as a director on 19 November 2014
19 Nov 2014 AP03 Appointment of Susan Smollett as a secretary on 13 November 2014
19 Nov 2014 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 13 November 2014
12 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2014 AP01 Appointment of Gert Marthinus Vogel as a director on 29 October 2014
11 Nov 2014 TM01 Termination of appointment of Adrian Joseph Morris Levy as a director on 29 October 2014
11 Nov 2014 AD01 Registered office address changed from , 5th Floor, 6 st. Andrew Street, London, EC4A 3AE, United Kingdom to 20 Gresham Street London EC2V 7JE on 11 November 2014
11 Nov 2014 TM01 Termination of appointment of David John Pudge as a director on 29 October 2014
11 Nov 2014 AP01 Appointment of Simon Peter Ridley as a director on 29 October 2014
11 Nov 2014 AA01 Current accounting period shortened from 28 February 2015 to 31 December 2014
21 Jul 2014 CERTNM Company name changed moltonplace LIMITED\certificate issued on 21/07/14
  • RES15 ‐ Change company name resolution on 2014-07-17
21 Jul 2014 CONNOT Change of name notice
05 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-05
  • GBP 1