STANDISH MANAGEMENT DEPOSITARY (UK) LTD
Company number 12612031
- Company Overview for STANDISH MANAGEMENT DEPOSITARY (UK) LTD (12612031)
- Filing history for STANDISH MANAGEMENT DEPOSITARY (UK) LTD (12612031)
- People for STANDISH MANAGEMENT DEPOSITARY (UK) LTD (12612031)
- More for STANDISH MANAGEMENT DEPOSITARY (UK) LTD (12612031)
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) |
---|---|---|---|
30 Sep 2021 | AD01 | Registered office address changed from 33 Cavendish Square Office 236 London W1G 0PW England to 33 Cavendish Square London W1G 0PW on 30 September 2021 | |
22 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
01 Sep 2021 | AP01 | Appointment of Ms Raja Nbigui as a director on 31 August 2021 | |
20 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 5 August 2021
|
|
21 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
21 May 2021 | AP03 | Appointment of Mrs Emma Morgan as a secretary on 18 May 2021 | |
21 May 2021 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 33 Cavendish Square Office 236 London W1G 0PW on 21 May 2021 | |
20 May 2021 | TM02 | Termination of appointment of Vistra Cosec Limited as a secretary on 18 May 2021 | |
20 Sep 2020 | TM01 | Termination of appointment of Kevin Bruce Fisher as a director on 8 September 2020 | |
20 Sep 2020 | AP01 | Appointment of Mr Mark Ian Coppin as a director on 8 September 2020 | |
08 Sep 2020 | CH01 | Director's details changed for Ms Judith Dickinson on 19 May 2020 | |
19 May 2020 | AA01 | Current accounting period shortened from 31 May 2021 to 31 December 2020 | |
19 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-19
|