- Company Overview for EG CAPITAL ADVISORS UK LIMITED (10572802)
- Filing history for EG CAPITAL ADVISORS UK LIMITED (10572802)
- People for EG CAPITAL ADVISORS UK LIMITED (10572802)
- Charges for EG CAPITAL ADVISORS UK LIMITED (10572802)
- More for EG CAPITAL ADVISORS UK LIMITED (10572802)
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 Feb 2018 | AP01 | Appointment of Mr Igor Mints as a director on 14 February 2018 | |
14 Feb 2018 | AP01 | Appointment of Mr Alexander Mints as a director on 14 February 2018 | |
14 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 26 January 2018
|
|
05 Feb 2018 | AP01 | Appointment of John Louis Francis Capaldi as a director on 25 January 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates | |
05 Feb 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 | |
17 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 20 December 2017
|
|
17 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 9 January 2018
|
|
05 Jan 2018 | AP03 | Appointment of Avril Chisholm Millar as a secretary on 1 December 2017 | |
03 Oct 2017 | PSC01 | Notification of Michael Mark Stanton as a person with significant control on 19 January 2017 | |
02 Oct 2017 | PSC01 | Notification of John Christopher Nacos as a person with significant control on 19 January 2017 | |
02 Oct 2017 | PSC07 | Cessation of Cargil Management Services Limited as a person with significant control on 19 January 2017 | |
02 Oct 2017 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 9 January 2017 | |
02 Oct 2017 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 19 January 2017 | |
14 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 14 September 2017
|
|
23 Aug 2017 | AP01 | Appointment of Mr Stephen Benedict Cohen as a director on 16 August 2017 | |
23 Aug 2017 | TM01 | Termination of appointment of Nicholas John Fisher as a director on 16 August 2017 | |
01 Aug 2017 | MR01 | Registration of charge 105728020001, created on 28 July 2017 | |
19 Jul 2017 | AD01 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to 28 Savile Row Mayfair London W1S 2EU on 19 July 2017 | |
29 Jun 2017 | TM02 | Termination of appointment of Cargil Management Services Limited as a secretary on 22 June 2017 | |
20 Jun 2017 | AP01 | Appointment of Mr Nicholas John Fisher as a director on 19 June 2017 | |
20 Jun 2017 | AP01 | Appointment of Ms Avril Chisholm Millar as a director on 19 June 2017 | |
06 Apr 2017 | CH01 | Director's details changed for Mikail Kasumov on 19 January 2017 | |
25 Jan 2017 | TM01 | Termination of appointment of Philippa Anne Keith as a director on 19 January 2017 | |
25 Jan 2017 | AP01 | Appointment of Mikail Kasumov as a director on 19 January 2017 |