Advanced company searchLink opens in new window

SG KLEINWORT HAMBROS BANK LIMITED

Company number 00964058

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)
10 Nov 2015 AD01 Registered office address changed from C/O Company Secretary Norfolk House 31 st. James's Square London SW1Y 4JR to 5th Floor 8 st. James's Square London SW1Y 4JU on 10 November 2015
24 Sep 2015 AUD Auditor's resignation
10 Jul 2015 AA Full accounts made up to 31 December 2014
03 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 143,800,000
03 Jun 2015 AD02 Register inspection address has been changed from Exchange House 12 Primrose Street London EC2A 2EG United Kingdom to Sg House 41 Tower Hill London EC3N 4SG
27 Apr 2015 AP03 Appointment of Ms Kiran Singh as a secretary on 11 March 2015
22 Apr 2015 TM02 Termination of appointment of Talia Elizabeth Foa as a secretary on 10 March 2015
02 Oct 2014 CH01 Director's details changed
02 Oct 2014 TM01 Termination of appointment of Charles Clarke as a director on 10 September 2014
01 Oct 2014 CH01 Director's details changed for Mrs Dania Maria Seiglie on 1 October 2014
01 Oct 2014 CH01 Director's details changed for Mr Warwick John Newbury on 1 October 2014
01 Oct 2014 CH01 Director's details changed for Mr Eric Edmund Barnett on 1 October 2014
01 Oct 2014 AP03 Appointment of Ms Talia Elizabeth Foa as a secretary on 28 June 2014
30 Sep 2014 TM02 Termination of appointment of Kiran Singh as a secretary on 30 September 2014
04 Sep 2014 AP01 Appointment of Mr Jean-Pierre Flais as a director on 11 February 2013
02 Sep 2014 AP01 Appointment of Mr Stuart William Barnett as a director on 19 August 2014
22 Aug 2014 AP01 Appointment of Ms Heather Irene Thomas as a director on 19 August 2014
04 Aug 2014 AP01 Appointment of Mrs Dania Maria Seiglie as a director on 22 July 2014
11 Jun 2014 AP03 Appointment of Ms Kiran Singh as a secretary
06 Jun 2014 TM02 Termination of appointment of Daniel Evans as a secretary
03 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 143,800,000
11 Apr 2014 AA Full accounts made up to 31 December 2013
12 Nov 2013 AP03 Appointment of Mr Daniel Evans as a secretary
12 Nov 2013 TM02 Termination of appointment of Gabrielle Branson as a secretary
12 Nov 2013 TM01 Termination of appointment of James Coulson as a director