Advanced company searchLink opens in new window

RWC FOCUS ASSET MANAGEMENT LIMITED

Company number 02080257

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2018 DS01 Application to strike the company off the register
12 Dec 2018 SH20 Statement by Directors
12 Dec 2018 SH19 Statement of capital on 12 December 2018
  • GBP 1
12 Dec 2018 CAP-SS Solvency Statement dated 05/12/18
12 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 06/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
17 Sep 2018 AA Full accounts made up to 31 December 2017
31 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
12 Feb 2018 AD01 Registered office address changed from 60 Petty France London SW1H 9EU to Verde 4th Floor 10 Bressenden Place London SW1E 5DH on 12 February 2018
07 Oct 2017 AA Full accounts made up to 31 December 2016
02 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
20 Dec 2016 AP01 Appointment of Mrs Cressida Catherine Williams as a director on 20 December 2016
11 Nov 2016 TM01 Termination of appointment of Gemma Marie Bainbridge as a director on 11 November 2016
27 Sep 2016 AA Full accounts made up to 31 December 2015
03 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
08 Jun 2016 AP01 Appointment of Mr Paul Larche as a director on 8 June 2016
26 May 2016 TM01 Termination of appointment of Jarkko Petteri Soininen as a director on 24 May 2016
17 May 2016 TM01 Termination of appointment of Nigel David Lyndon Davies as a director on 16 May 2016
17 May 2016 TM01 Termination of appointment of Nigel David Lyndon Davies as a director on 16 May 2016
13 May 2016 TM01 Termination of appointment of Maarten Hendrik Wildschut as a director on 13 May 2016
13 May 2016 TM01 Termination of appointment of Paul Anthony Harrison as a director on 13 May 2016
09 Oct 2015 AA Full accounts made up to 31 December 2014
18 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 500,000
18 Aug 2015 CH01 Director's details changed for Mr Paul Anthony Harrison on 17 August 2015