Advanced company searchLink opens in new window

SG KLEINWORT HAMBROS LIMITED

Company number 03470463

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)
28 Aug 2019 AA Full accounts made up to 31 December 2018
07 Aug 2019 AP01 Appointment of Mr Patrick Follea as a director on 6 August 2019
17 Jul 2019 TM01 Termination of appointment of Jean-Francois Alain Mazaud as a director on 2 July 2019
07 Nov 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
03 Oct 2018 AA Full accounts made up to 31 December 2017
27 Jul 2018 AP01 Appointment of Mr John Whitaker Maitland as a director on 1 July 2018
27 Jul 2018 TM01 Termination of appointment of Eric Edmund Barnett as a director on 30 June 2018
12 Jun 2018 TM01 Termination of appointment of Jean-Pierre Flais as a director on 2 June 2018
12 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
29 Sep 2017 AA Full accounts made up to 31 December 2016
14 Jul 2017 CERTNM Company name changed sg hambros LIMITED\certificate issued on 14/07/17
  • CONNOT ‐ Change of name notice
11 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
13 Sep 2016 AA Full accounts made up to 31 December 2015
23 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
09 Jun 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 13/05/2016
17 May 2016 SH01 Statement of capital following an allotment of shares on 13 May 2016
  • GBP 282,185,000
  • ANNOTATION Clarification a second filed SH01 was registered on 09/06/2016.
16 Mar 2016 AP01 Appointment of Mr Jean-Francois Alain Mazaud as a director on 8 March 2016
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
01 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 282,185,000
01 Oct 2015 AD02 Register inspection address has been changed from C/O Sg Hambros Limited 12 Primrose Street London EC2A 2EG United Kingdom to Sg House 41 Tower Hill London EC3N 4SG
30 Sep 2015 AD03 Register(s) moved to registered inspection location C/O Sg Hambros Limited 12 Primrose Street London EC2A 2EG
24 Sep 2015 AUD Auditor's resignation
24 Jun 2015 AA Full accounts made up to 31 December 2014
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