Advanced company searchLink opens in new window

AJ BELL ASSET MANAGEMENT LIMITED

Company number 09742568

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)
02 Jan 2020 SH01 Statement of capital following an allotment of shares on 11 December 2019
  • GBP 6,706,910
11 Nov 2019 AP01 Appointment of Mr Mohamed Tagari as a director on 1 November 2019
19 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with updates
31 Jan 2019 SH01 Statement of capital following an allotment of shares on 24 January 2019
  • GBP 6,206,910
29 Jan 2019 AA Full accounts made up to 30 September 2018
18 Dec 2018 PSC05 Change of details for Aj Bell Holdings Limited as a person with significant control on 16 November 2018
31 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with updates
02 May 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 April 2016
  • GBP 634,896
30 Apr 2018 SH01 Statement of capital following an allotment of shares on 26 April 2018
  • GBP 5,606,910
16 Jan 2018 AA Full accounts made up to 30 September 2017
24 Aug 2017 PSC05 Change of details for Aj Bell Holdings Limited as a person with significant control on 24 August 2017
24 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with updates
04 Jul 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 4,906,910
03 Jul 2017 AP01 Appointment of Mr Louis Petherick as a director on 1 July 2017
03 Jul 2017 TM01 Termination of appointment of Richard Stuart Taylor as a director on 30 June 2017
15 May 2017 MR04 Satisfaction of charge 097425680001 in full
08 May 2017 SH08 Change of share class name or designation
02 May 2017 AD01 Registered office address changed from Trafford House Chester Road Stretford Manchester M32 0RS England to 4 Exchange Quay Salford Quays Manchester M5 3EE on 2 May 2017
20 Mar 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 September 2016
  • GBP 1,134,896
11 Feb 2017 SH08 Change of share class name or designation
02 Feb 2017 AA Full accounts made up to 30 September 2016
26 Sep 2016 SH01 Statement of capital following an allotment of shares on 22 September 2016
  • GBP 1,236,933
  • ANNOTATION Clarification a second filed SH01 was registered on 20/03/2017.
05 Sep 2016 CS01 Confirmation statement made on 19 August 2016 with updates
25 Apr 2016 SH01 Statement of capital following an allotment of shares on 22 April 2016
  • GBP 636,933
  • ANNOTATION Clarification a second filed SH01 was registered on 02/05/2018.
22 Apr 2016 AP01 Appointment of Mr Richard Stuart Taylor as a director on 22 April 2016