SEPHIRA INVESTMENT ADVISORS (UK) LIMITED
Company number 10521470
- Company Overview for SEPHIRA INVESTMENT ADVISORS (UK) LIMITED (10521470)
- Filing history for SEPHIRA INVESTMENT ADVISORS (UK) LIMITED (10521470)
- People for SEPHIRA INVESTMENT ADVISORS (UK) LIMITED (10521470)
- More for SEPHIRA INVESTMENT ADVISORS (UK) LIMITED (10521470)
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
|
|
26 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 23 March 2018
|
|
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
|
|
07 Feb 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 20 November 2017
|
|
05 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
21 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 13 December 2017
|
|
29 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
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
|