Advanced company searchLink opens in new window

BRIGHTSPHERE INVESTMENT UK LTD.

Company number 09062478

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)
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
  • USD 120,675.02
29 Apr 2016 SH03 Purchase of own shares.
27 Apr 2016 SH06 Cancellation of shares. Statement of capital on 31 March 2016
  • USD 120,778.5
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
  • USD 121,079.505
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
  • USD 120,558.278
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
  • USD 120,558.278
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
  • USD 120,536.83
16 Jun 2015 CH01 Director's details changed for Mr Donald John Schneider on 1 June 2015
21 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • USD 120,536.829
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
  • RES13 ‐ Gen business 30/09/2014
20 Oct 2014 SH01 Statement of capital following an allotment of shares on 29 September 2014
  • GBP 50,000
  • USD 120,000.90
13 Oct 2014 SH06 Cancellation of shares. Statement of capital on 30 September 2014
  • USD 120,000
  • GBP 50,000
13 Oct 2014 AP01 Appointment of Peter Lanning Bain as a director on 1 October 2014
13 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re appt of director/ re policies 29/09/2014