- 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) |
---|---|---|---|
09 Sep 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
09 Sep 2019 | PSC05 | Change of details for Isam Capital Markets as a person with significant control on 24 July 2017 | |
28 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
03 Aug 2018 | TM02 | Termination of appointment of Jaco De Wet Wentzel as a secretary on 3 August 2018 | |
03 Aug 2018 | AP03 | Appointment of Miss Stefania Coppola as a secretary on 3 August 2018 | |
11 Dec 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
16 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
07 Aug 2017 | PSC02 | Notification of Isam Capital Markets as a person with significant control on 24 July 2017 | |
07 Aug 2017 | PSC07 | Cessation of International Standard Asset Management as a person with significant control on 24 July 2017 | |
18 Jul 2017 | AP01 | Appointment of Mr Alexander Charles Lowe as a director on 17 July 2017 | |
18 Jul 2017 | TM01 | Termination of appointment of Ian Joseph Moreton as a director on 17 July 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with updates | |
17 May 2017 | SH20 | Statement by Directors | |
17 May 2017 | SH19 |
Statement of capital on 17 May 2017
|
|
17 May 2017 | CAP-SS | Solvency Statement dated 08/05/17 | |
17 May 2017 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
02 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
24 Nov 2015 | CH03 | Secretary's details changed for Mr Jaco De Wet Wentzel on 24 November 2015 | |
24 Nov 2015 | AD01 | Registered office address changed from 55 Baker Street London W1U 8EW England to 55 Baker Street London W1U 8EW on 24 November 2015 | |
24 Nov 2015 | AD01 | Registered office address changed from 52 Queen Anne Street London W1G 8HL to 55 Baker Street London W1U 8EW on 24 November 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
|