Advanced company searchLink opens in new window

ETF STREAM LIMITED

Company number 10800516

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)
08 Jun 2020 PSC02 Notification of Etfs Capital (Holdings) Limited as a person with significant control on 2 April 2020
03 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 24/07/2020.
21 Apr 2020 AP01 Appointment of Miss Victoria Chloe Watt Barlass as a director on 21 April 2020
09 Jan 2020 AD01 Registered office address changed from 55 Basinghall Street City Place House London EC2V 5DX England to City Place House 55 Basinghall Street London EC2V 5DU on 9 January 2020
21 Dec 2019 AD01 Registered office address changed from 33 Eastcheap London EC3M 1DT England to 55 Basinghall Street City Place House London EC2V 5DX on 21 December 2019
10 Oct 2019 AA Full accounts made up to 31 December 2018
17 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
08 Mar 2019 AA Total exemption full accounts made up to 1 November 2018
12 Jan 2019 AP01 Appointment of Mr Ian Lansdell as a director on 8 January 2019
23 Nov 2018 AA01 Current accounting period shortened from 2 November 2019 to 31 December 2018
22 Nov 2018 AA01 Previous accounting period extended from 30 June 2018 to 2 November 2018
22 Nov 2018 AD01 Registered office address changed from 7 Castle Street Tonbridge TN9 1BH United Kingdom to 33 Eastcheap London EC3M 1DT on 22 November 2018
24 Oct 2018 PSC04 Change of details for Graham Mitchell as a person with significant control on 24 October 2018
01 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 24/07/2020.
06 Sep 2017 PSC01 Notification of Graham Mitchell as a person with significant control on 18 August 2017
06 Sep 2017 SH01 Statement of capital following an allotment of shares on 18 August 2017
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 24/07/2020.
02 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-06-02
  • GBP 100