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)
14 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
13 Sep 2018 AA Group of companies' accounts made up to 31 March 2018
06 Sep 2018 SH01 Statement of capital following an allotment of shares on 31 August 2018
  • GBP 160
26 Mar 2018 SH01 Statement of capital following an allotment of shares on 23 March 2018
  • GBP 140
07 Feb 2018 SH10 Particulars of variation of rights attached to shares
07 Feb 2018 SH10 Particulars of variation of rights attached to shares
07 Feb 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 December 2017
  • GBP 120
07 Feb 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 November 2017
  • GBP 100
05 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2018 SH10 Particulars of variation of rights attached to shares
01 Feb 2018 SH10 Particulars of variation of rights attached to shares
31 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2018 CS01 Confirmation statement made on 11 December 2017 with updates
22 Jan 2018 PSC01 Notification of Leonard Douglas Smart as a person with significant control on 14 July 2017
22 Jan 2018 PSC01 Notification of Chad Leonard Smart as a person with significant control on 14 July 2017
12 Jan 2018 SH10 Particulars of variation of rights attached to shares
12 Jan 2018 SH08 Change of share class name or designation
21 Dec 2017 SH01 Statement of capital following an allotment of shares on 20 November 2017
  • GBP 99
  • ANNOTATION Clarification a second filed SH01 was registered on 07/02/2018.
21 Dec 2017 SH01 Statement of capital following an allotment of shares on 13 December 2017
  • GBP 20
  • ANNOTATION Clarification a second filed SH01 was registered on 07/02/2018.
29 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2017 PSC07 Cessation of Jason Mitra as a person with significant control on 17 July 2017
11 Sep 2017 AP01 Appointment of Thomas Robert Mather as a director on 4 September 2017
11 Sep 2017 AD01 Registered office address changed from 40 Spring Street London W2 1JA to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS on 11 September 2017
17 Aug 2017 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
19 Jul 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-17