- Company Overview for BRIGHTSPHERE INVESTMENT UK LTD. (09062478)
- Filing history for BRIGHTSPHERE INVESTMENT UK LTD. (09062478)
- People for BRIGHTSPHERE INVESTMENT UK LTD. (09062478)
- Insolvency for BRIGHTSPHERE INVESTMENT UK LTD. (09062478)
- More for BRIGHTSPHERE INVESTMENT UK LTD. (09062478)
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) |
---|---|---|---|
02 May 2016 | AP03 | Appointment of Mr. Richard Jonathan Hart as a secretary on 29 April 2016 | |
29 Apr 2016 | SH06 |
Cancellation of shares. Statement of capital on 8 April 2016
|
|
29 Apr 2016 | SH03 | Purchase of own shares. | |
27 Apr 2016 | SH06 |
Cancellation of shares. Statement of capital on 31 March 2016
|
|
22 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 7 March 2016
|
|
03 Mar 2016 | AP01 | Appointment of Mr. Robert Chersi as a director on 23 February 2016 | |
29 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 10 February 2016
|
|
14 Jan 2016 | AD01 | Registered office address changed from 5th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4GG United Kingdom to C/O Emma Smith Omam International Ltd Ground Floor Millenium Bridge House 2 Lambeth Hill London EC4V 4GG on 14 January 2016 | |
25 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 13 November 2015
|
|
15 Nov 2015 | TM01 | Termination of appointment of Julian Victor Frow Roberts as a director on 30 October 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
16 Jun 2015 | CH01 | Director's details changed for Mr Donald John Schneider on 1 June 2015 | |
21 May 2015 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 6 March 2015
|
|
21 Oct 2014 | AP01 | Appointment of Kyle Legg as a director on 8 October 2014 | |
21 Oct 2014 | AP01 | Appointment of James Joseph Ritchie as a director on 8 October 2014 | |
21 Oct 2014 | AP01 | Appointment of John Rogers as a director on 8 October 2014 | |
21 Oct 2014 | AP01 | Appointment of Mr Ian David Gladman as a director on 8 October 2014 | |
21 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 29 September 2014
|
|
13 Oct 2014 | SH06 |
Cancellation of shares. Statement of capital on 30 September 2014
|
|
13 Oct 2014 | AP01 | Appointment of Peter Lanning Bain as a director on 1 October 2014 | |
13 Oct 2014 | RESOLUTIONS |
Resolutions
|