CLAYMORE CAPITAL MANAGEMENT LIMITED
Company number 13168186
- Company Overview for CLAYMORE CAPITAL MANAGEMENT LIMITED (13168186)
- Filing history for CLAYMORE CAPITAL MANAGEMENT LIMITED (13168186)
- People for CLAYMORE CAPITAL MANAGEMENT LIMITED (13168186)
- Registers for CLAYMORE CAPITAL MANAGEMENT LIMITED (13168186)
- More for CLAYMORE CAPITAL MANAGEMENT LIMITED (13168186)
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) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 28 January 2025 with no updates | |
18 Apr 2024 | AA | Full accounts made up to 31 December 2023 | |
16 Apr 2024 | AP01 | Appointment of Mr Dennis Paul Nelson as a director on 16 April 2024 | |
21 Feb 2024 | TM01 | Termination of appointment of Graeme Keith Humphreys as a director on 9 February 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
31 Aug 2023 | CERTNM |
Company name changed claymore wealth management LIMITED\certificate issued on 31/08/23
|
|
30 Aug 2023 | AD03 | Register(s) moved to registered inspection location C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT | |
30 Aug 2023 | AD02 | Register inspection address has been changed to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT | |
25 Aug 2023 | AD01 | Registered office address changed from Belmont House Station Way Crawley RH10 1JA United Kingdom to 4-7 Great Pulteney Street London W1F 9NA on 25 August 2023 | |
07 Jul 2023 | PSC07 | Cessation of Martin Goetze as a person with significant control on 26 June 2023 | |
24 Apr 2023 | AA | Full accounts made up to 31 December 2022 | |
31 Jan 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
28 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
24 Jun 2022 | CH01 | Director's details changed for Mr Graeme Keith Humphreys on 30 September 2021 | |
09 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
19 Jan 2022 | AD01 | Registered office address changed from C/O Irwin Mitchell Llp Belmont House Station Way Crawley RH10 1JA United Kingdom to Belmont House Station Way Crawley RH10 1JA on 19 January 2022 | |
12 Nov 2021 | AD01 | Registered office address changed from 11 Adelphi Terrace London WC2N 6BJ England to C/O Irwin Mitchell Llp Belmont House Station Way Crawley RH10 1JA on 12 November 2021 | |
27 Apr 2021 | AA01 | Current accounting period shortened from 31 January 2022 to 31 December 2021 | |
08 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 24 February 2021
|
|
02 Feb 2021 | AP01 | Appointment of Mr Graeme Keith Humphreys as a director on 2 February 2021 | |
29 Jan 2021 | AD01 | Registered office address changed from Belmont House Station Way Crawley RH10 1JA United Kingdom to 11 Adelphi Terrace London WC2N 6BJ on 29 January 2021 | |
29 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-29
|