- Company Overview for ISAM SECURITIES (UK) LIMITED (09112124)
- Filing history for ISAM SECURITIES (UK) LIMITED (09112124)
- People for ISAM SECURITIES (UK) LIMITED (09112124)
- More for ISAM SECURITIES (UK) LIMITED (09112124)
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
|
|
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 |