Advanced company searchLink opens in new window

CHARLEMAGNE CAPITAL HOLDINGS LTD

Company number 10335335

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)
10 Jan 2019 TM01 Termination of appointment of Athos Correa Carvalho as a director on 10 January 2019
10 Jan 2019 TM01 Termination of appointment of Alejandro Miguel Banchio Marrero as a director on 10 January 2019
09 Nov 2018 TM01 Termination of appointment of Brian Percival De Thorpe Millard as a director on 2 November 2018
01 Nov 2018 TM01 Termination of appointment of Michael Stuart Liburd as a director on 18 October 2018
16 Aug 2018 TM01 Termination of appointment of Romana Bogumila Patterson as a director on 11 August 2018
17 Jul 2018 SH03 Purchase of own shares.
05 Jul 2018 SH06 Cancellation of shares. Statement of capital on 31 August 2017
  • GBP 3,000
26 Jun 2018 SH03 Purchase of own shares.
21 Jun 2018 RP04AP01 Second filing for the appointment of Brian Percival De Thorpe Millard as a director
02 Jun 2018 AD01 Registered office address changed from 32 the Pagoda Maidenhead SL6 8EU United Kingdom to 85 King Street Maidenhead Berkshire SL6 1DU on 2 June 2018
31 May 2018 CS01 31/05/18 Statement of Capital gbp 3000
30 May 2018 PSC01 Notification of Christopher Richard Dlugiewicz as a person with significant control on 15 November 2017
30 May 2018 AP01 Appointment of Mr Brian Percival De Thorpe Millard as a director on 30 May 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 21/06/2018
30 May 2018 PSC07 Cessation of Romana Bogumila Patterson as a person with significant control on 15 November 2017
16 May 2018 AA Micro company accounts made up to 31 August 2017
09 May 2018 AP01 Appointment of Mr Michael Stuart Liburd as a director on 1 May 2018
14 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-12
03 Nov 2017 AP01 Appointment of Mr Athos Correa Carvalho as a director on 3 November 2017
03 Nov 2017 AP01 Appointment of Mr Salustino Jesus Da Silva Fernandes as a director on 3 November 2017
01 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-01
25 Oct 2017 AP01 Appointment of Mr Christopher Richard Dlugiewicz as a director on 23 October 2017
25 Oct 2017 AP01 Appointment of Mr Alejandro Miguel Banchio Marrero as a director on 23 October 2017
30 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with updates
18 Aug 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-08-18
  • GBP 1,000