- Company Overview for AB INVESTMENT SOLUTIONS LIMITED (09138865)
- Filing history for AB INVESTMENT SOLUTIONS LIMITED (09138865)
- People for AB INVESTMENT SOLUTIONS LIMITED (09138865)
- More for AB INVESTMENT SOLUTIONS LIMITED (09138865)
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) |
---|---|---|---|
20 Feb 2025 | AP01 | Appointment of Ms Fiona Geraldine Mccaig as a director on 4 October 2024 | |
20 Feb 2025 | AA01 | Current accounting period extended from 31 December 2024 to 31 March 2025 | |
20 Feb 2025 | AD01 | Registered office address changed from Northgate House Upper Borough Walls Bath BA1 1RG England to 1 Queen's Square Ascot Business Park Lyndhurst Road Ascot Berkshire SL5 9FE on 20 February 2025 | |
20 Feb 2025 | AP01 | Appointment of Benjamin Scott Raven as a director on 19 February 2025 | |
20 Feb 2025 | AP01 | Appointment of Brian Raven as a director on 19 February 2025 | |
27 Oct 2024 | SH02 |
Statement of capital on 9 December 2020
|
|
20 Aug 2024 | CS01 | Confirmation statement made on 29 July 2024 with no updates | |
02 May 2024 | AA | Full accounts made up to 31 December 2023 | |
08 Sep 2023 | CS01 | Confirmation statement made on 29 July 2023 with no updates | |
11 May 2023 | AA | Full accounts made up to 31 December 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
07 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 29 July 2021 with updates | |
20 Sep 2021 | AD01 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6HL England to Northgate House Upper Borough Walls Bath BA1 1RG on 20 September 2021 | |
13 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
01 Apr 2021 | AD01 | Registered office address changed from 4 Lombard Street London EC3V 9AA England to Cannon Place 78 Cannon Street London EC4N 6HL on 1 April 2021 | |
17 Dec 2020 | PSC05 | Change of details for Alpha Beta Partners Limited as a person with significant control on 9 December 2020 | |
14 Dec 2020 | PSC02 | Notification of Alpha Beta Partners Limited as a person with significant control on 9 December 2020 | |
10 Dec 2020 | PSC07 | Cessation of Scott Macgibbon Campbell as a person with significant control on 9 December 2020 | |
09 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 9 December 2020
|
|
09 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2020 | AD01 | Registered office address changed from Royal Mead Railway Place Bath BA1 1SR to 4 Lombard Street London EC3V 9AA on 9 December 2020 | |
09 Dec 2020 | TM01 | Termination of appointment of Simon Sharrott as a director on 9 December 2020 | |
09 Dec 2020 | AP01 | Appointment of Mr Andrew Thompson as a director on 9 December 2020 | |
09 Dec 2020 | TM01 | Termination of appointment of Scott Macgibbon Campbell as a director on 9 December 2020 |