Advanced company searchLink opens in new window

ISAM SECURITIES (UK) LIMITED

Company number 09112124

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)
08 Aug 2024 CS01 Confirmation statement made on 7 August 2024 with no updates
03 Jul 2024 AP01 Appointment of Mrs Leanne Michelle Godsell as a director on 19 March 2024
20 Mar 2024 AA Full accounts made up to 30 June 2023
15 Aug 2023 CERTNM Company name changed is prime LIMITED\certificate issued on 15/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-11
15 Aug 2023 PSC05 Change of details for Isam Securities Limited as a person with significant control on 2 August 2023
14 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with updates
14 Aug 2023 PSC07 Cessation of International Standard Asset Management as a person with significant control on 31 July 2023
14 Aug 2023 PSC05 Change of details for Isam Capital Markets as a person with significant control on 2 August 2023
11 May 2023 TM01 Termination of appointment of Raj Kumar Sunder Sitlani as a director on 9 May 2023
11 May 2023 TM01 Termination of appointment of Jonathan Brewer as a director on 9 May 2023
24 Mar 2023 AA Full accounts made up to 30 June 2022
15 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
15 Aug 2022 CH01 Director's details changed for Mr Jonathan Brewer on 13 July 2022
22 Mar 2022 AA Full accounts made up to 30 June 2021
13 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
20 Apr 2021 PSC05 Change of details for Isam Capital Markets as a person with significant control on 24 July 2017
19 Apr 2021 PSC03 Notification of International Standard Asset Management as a person with significant control on 24 July 2017
09 Dec 2020 AA Full accounts made up to 31 March 2020
07 Dec 2020 AD01 Registered office address changed from 100 Bishopsgate 10th Floor London EC2N 4AG England to 100 Bishopsgate London EC2N 4AG on 7 December 2020
07 Dec 2020 AD01 Registered office address changed from 55 Baker Street London W1U 8EW England to 100 Bishopsgate 10th Floor London EC2N 4AG on 7 December 2020
02 Nov 2020 AA01 Current accounting period extended from 31 March 2021 to 30 June 2021
10 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
10 Aug 2020 CH01 Director's details changed for Mr Jonathan Brewer on 1 July 2019
10 Aug 2020 CH01 Director's details changed for Mr Raj Kumar Sunder Sitlani on 23 August 2019
14 Dec 2019 AA Full accounts made up to 31 March 2019