- Company Overview for GUILD OF INVESTMENT MANAGERS LTD (10436820)
- Filing history for GUILD OF INVESTMENT MANAGERS LTD (10436820)
- People for GUILD OF INVESTMENT MANAGERS LTD (10436820)
- More for GUILD OF INVESTMENT MANAGERS LTD (10436820)
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 Oct 2024 | CS01 | Confirmation statement made on 19 October 2024 with no updates | |
21 Oct 2024 | TM01 | Termination of appointment of Catherine Amy Stronach as a director on 10 October 2024 | |
19 Jul 2024 | PSC01 | Notification of John Garbutt as a person with significant control on 9 July 2024 | |
19 Jul 2024 | TM01 | Termination of appointment of Christopher Robinson as a director on 9 July 2024 | |
19 Jul 2024 | PSC07 | Cessation of James Henry George Pollard as a person with significant control on 10 July 2024 | |
19 Jul 2024 | AP01 | Appointment of Mr Timothy Whitmore Newton Guinness as a director on 9 July 2024 | |
15 Jan 2024 | AA | Micro company accounts made up to 30 June 2023 | |
15 Jan 2024 | AD01 | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 28 the Meadway Cuffley Potters Bar EN6 4ES on 15 January 2024 | |
19 Oct 2023 | CS01 | Confirmation statement made on 19 October 2023 with no updates | |
26 Jul 2023 | PSC01 | Notification of James Henry George Pollard as a person with significant control on 18 July 2023 | |
25 Jul 2023 | AP01 | Appointment of Mr Julian Patrick Edward Samways as a director on 18 July 2023 | |
25 Jul 2023 | PSC07 | Cessation of Melissa Frances Rose Longley as a person with significant control on 18 July 2023 | |
25 Jul 2023 | TM01 | Termination of appointment of Eoin Angus Murray as a director on 18 July 2023 | |
29 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 19 October 2022 with no updates | |
14 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
25 Jul 2022 | AP01 | Appointment of Mr Andrew Leighton Craig Bell as a director on 19 July 2022 | |
23 Jul 2022 | AP01 | Appointment of Mrs Roberta Sanminiatelli as a director on 19 July 2022 | |
23 Jul 2022 | AP01 | Appointment of Mr Havilland James De Sausmarez as a director on 19 July 2022 | |
23 Jul 2022 | AP01 | Appointment of Mr John Garbutt as a director on 19 July 2022 | |
23 Jul 2022 | PSC01 | Notification of Melissa Frances Rose Longley as a person with significant control on 19 July 2022 | |
23 Jul 2022 | PSC07 | Cessation of Philip John Clark as a person with significant control on 19 July 2022 | |
13 Jun 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022 | |
30 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
07 Dec 2021 | AP01 | Appointment of Miss Jeannie Dumas as a director on 24 November 2021 |