Advanced company searchLink opens in new window

SEPHIRA INVESTMENT ADVISORS (UK) LIMITED

Company number 10521470

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)
27 Sep 2024 CS01 Confirmation statement made on 28 July 2024 with updates
25 Jul 2024 AA Group of companies' accounts made up to 31 March 2024
23 Jul 2024 SH01 Statement of capital following an allotment of shares on 31 March 2024
  • GBP 360
22 Jul 2024 SH01 Statement of capital following an allotment of shares on 31 March 2024
  • GBP 357
23 Nov 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 320
22 Nov 2023 CS01 Confirmation statement made on 28 July 2023 with updates
22 Nov 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 317
25 Sep 2023 AA Group of companies' accounts made up to 31 March 2023
04 Jan 2023 CS01 Confirmation statement made on 11 December 2022 with updates
14 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
07 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 280
13 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with updates
28 Sep 2021 AD01 Registered office address changed from 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 28 September 2021
25 Aug 2021 AA Group of companies' accounts made up to 31 March 2021
25 Feb 2021 AA Group of companies' accounts made up to 31 March 2020
13 Jan 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
11 Dec 2020 AD01 Registered office address changed from 38 Berkeley Square London W1J 5AE United Kingdom to 3rd Floor 20-22 Berkeley Square London W1J 6EQ on 11 December 2020
03 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 240
08 Jan 2020 AD01 Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 38 Berkeley Square London W1J 5AE on 8 January 2020
20 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
12 Aug 2019 SH01 Statement of capital following an allotment of shares on 12 August 2019
  • GBP 200
30 Apr 2019 TM01 Termination of appointment of Thomas Robert Mather as a director on 30 April 2019
30 Apr 2019 AP01 Appointment of Mr Andrew Michael Hart as a director on 30 April 2019
01 Feb 2019 SH01 Statement of capital following an allotment of shares on 28 January 2019
  • GBP 180