Advanced company searchLink opens in new window

GRESHAM HOUSE ASSET MANAGEMENT LIMITED

Company number 09447087

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)
04 Jan 2022 MR01 Registration of charge 094470870004, created on 31 December 2021
27 May 2021 AA Full accounts made up to 31 December 2020
06 Apr 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
21 Dec 2020 MR01 Registration of charge 094470870003, created on 21 December 2020
17 Nov 2020 AP01 Appointment of Mr Bevan Graeme Duncan as a director on 13 November 2020
05 Oct 2020 AP01 Appointment of Alejandro Miguel Pilato as a director on 28 September 2020
22 Jul 2020 RP04PSC05 Second filing to change the details of Gresham House Holdings Limited as a person with significant control
13 May 2020 AA Full accounts made up to 31 December 2019
25 Mar 2020 CH01 Director's details changed for Mr Andrew Hampshire on 25 March 2020
28 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
28 Feb 2020 PSC05 Change of details for Gresham House Holdings Limited as a person with significant control on 28 February 2020
  • ANNOTATION Clarification a second filed PSC05 was registered on 22/07/2020.
28 Feb 2020 MR04 Satisfaction of charge 094470870001 in full
03 Feb 2020 TM01 Termination of appointment of Graham John Bird as a director on 31 December 2019
19 Dec 2019 TM01 Termination of appointment of Richard Crosbie-Dawson as a director on 11 December 2019
18 Sep 2019 MR04 Satisfaction of charge 094470870002 in full
30 Aug 2019 AP01 Appointment of Mr Samee Khan as a director on 27 August 2019
29 Jul 2019 AA Full accounts made up to 31 December 2018
14 Jul 2019 TM01 Termination of appointment of John-Paul Preston as a director on 30 June 2019
30 Apr 2019 AP01 Appointment of Mr Oliver Gordon Hughes as a director on 25 April 2019
28 Mar 2019 AP01 Appointment of Mrs Heather Fleming as a director on 20 March 2019
07 Mar 2019 TM02 Termination of appointment of Gary Cresswell as a secretary on 21 February 2019
27 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with updates
21 Dec 2018 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 43,199,574
14 Dec 2018 MR01 Registration of charge 094470870002, created on 27 November 2018
23 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association