VONTOBEL ASSET MANAGEMENT UK HOLDINGS LTD.
Company number 09506987
- Company Overview for VONTOBEL ASSET MANAGEMENT UK HOLDINGS LTD. (09506987)
- Filing history for VONTOBEL ASSET MANAGEMENT UK HOLDINGS LTD. (09506987)
- People for VONTOBEL ASSET MANAGEMENT UK HOLDINGS LTD. (09506987)
- Registers for VONTOBEL ASSET MANAGEMENT UK HOLDINGS LTD. (09506987)
- More for VONTOBEL ASSET MANAGEMENT UK HOLDINGS LTD. (09506987)
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 Jan 2018 | CH01 | Director's details changed for Florian Rene Battig on 9 January 2018 | |
20 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
31 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
31 Mar 2017 | AD03 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
22 Feb 2017 | TM01 | Termination of appointment of Dominic Gaillard as a director on 26 October 2016 | |
22 Feb 2017 | AP01 | Appointment of Florian Rene Battig as a director on 26 October 2016 | |
01 Nov 2016 | AP04 | Appointment of David Venus & Company Llp as a secretary on 25 October 2016 | |
07 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Jun 2016 | TM02 | Termination of appointment of St. John's Square Secretaries Limited as a secretary on 3 June 2016 | |
03 Jun 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
06 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
06 Apr 2016 | AD03 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
06 Apr 2016 | AD02 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
08 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 25 September 2015
|
|
28 Sep 2015 | AP04 | Appointment of St. John's Square Secretaries Limited as a secretary on 25 September 2015 | |
25 Sep 2015 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Third Floor 22 Sackville Street London W1S 3DN on 25 September 2015 | |
24 Aug 2015 | TM02 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 20 August 2015 | |
14 Jul 2015 | AP01 | Appointment of Dominic Gaillard as a director on 12 May 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of Axel Juergen Schwarzer as a director on 12 May 2015 | |
17 May 2015 | SH01 |
Statement of capital following an allotment of shares on 27 April 2015
|
|
24 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-24
|