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)
21 Nov 2018 AP01 Appointment of Mr Richard Crosbie-Dawson as a director on 8 November 2018
05 Nov 2018 TM01 Termination of appointment of Jon Hilton Strickland as a director on 31 October 2018
03 Oct 2018 TM01 Termination of appointment of Michael Hart as a director on 3 October 2018
31 May 2018 AA Full accounts made up to 31 December 2017
16 Apr 2018 AP01 Appointment of Mr Benjamin James Ernest Guest as a director on 5 February 2018
19 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with updates
12 Jan 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 November 2017
  • GBP 4,472,601
12 Dec 2017 SH01 Statement of capital following an allotment of shares on 28 November 2017
  • GBP 3,758,893
  • ANNOTATION Clarification a second filed SH01 was registered on 12/01/2018.
28 Nov 2017 AP01 Appointment of Mr Michael Hart as a director on 15 November 2017
01 Sep 2017 AP01 Appointment of Mr Jon Hilton Strickland as a director on 17 August 2017
04 May 2017 AA Full accounts made up to 31 December 2016
17 Mar 2017 AP01 Appointment of Mr Andrew Hampshire as a director on 17 March 2017
02 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
02 Mar 2017 SH01 Statement of capital following an allotment of shares on 31 December 2016
  • GBP 3,758,893
12 Jan 2017 TM01 Termination of appointment of Michael Charles Phillips as a director on 31 December 2016
22 Nov 2016 MR01 Registration of charge 094470870001, created on 15 November 2016
19 Oct 2016 AP01 Appointment of Mr John-Paul Preston as a director on 1 October 2016
27 Jun 2016 AP01 Appointment of Mr Michael Charles Phillips as a director on 24 June 2016
27 Jun 2016 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 24 June 2016
27 Jun 2016 AP03 Appointment of Mr Gary Cresswell as a secretary on 24 June 2016
27 Jun 2016 TM01 Termination of appointment of Duncan James Langlands Abbot as a director on 24 June 2016
27 Jun 2016 AP01 Appointment of Mr Kevin John Acton as a director on 24 June 2016
05 May 2016 AA Full accounts made up to 31 December 2015
19 Apr 2016 AD03 Register(s) moved to registered inspection location Office 6, 235 Hunts Pond Road Fareham Hampshire PO14 4PJ
19 Apr 2016 AD02 Register inspection address has been changed to Office 6, 235 Hunts Pond Road Fareham Hampshire PO14 4PJ