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) |
---|---|---|---|
23 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with updates | |
16 Aug 2021 | CH01 | Director's details changed for Mr Julien Mayen on 6 August 2021 | |
05 Jul 2021 | AP01 | Appointment of Mr Julien Mayen as a director on 1 July 2021 | |
01 Jul 2021 | PSC01 | Notification of Julien Mayen as a person with significant control on 1 July 2021 | |
01 Jul 2021 | PSC07 | Cessation of Dale Carman as a person with significant control on 30 June 2021 | |
01 Jul 2021 | TM01 | Termination of appointment of Dale Carman as a director on 30 June 2021 | |
01 Jul 2021 | TM02 | Termination of appointment of Monica Dawes as a secretary on 30 June 2021 | |
17 May 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
29 Apr 2021 | AA | Full accounts made up to 31 March 2020 | |
16 Apr 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
13 Nov 2020 | PSC04 | Change of details for Mr Gregg Scott Hymowitz as a person with significant control on 1 August 2020 | |
19 Aug 2020 | AA01 | Current accounting period shortened from 31 March 2021 to 31 December 2020 | |
16 Jun 2020 | PSC05 | Change of details for Entrust Global Llc as a person with significant control on 12 June 2020 | |
15 Jun 2020 | PSC07 | Cessation of Entrust Global Holdings Ltd. as a person with significant control on 12 June 2020 | |
15 Jun 2020 | PSC02 | Notification of Entrust Global Llc as a person with significant control on 12 June 2020 | |
13 Mar 2020 | PSC06 | Change of details for Permal Group Holdings Ltd. as a person with significant control on 23 July 2019 | |
12 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
18 Jun 2019 | AA | Full accounts made up to 31 March 2019 | |
07 May 2019 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates | |
02 Apr 2019 | PSC01 | Notification of Dale Carman as a person with significant control on 8 February 2019 | |
02 Apr 2019 | PSC03 | Notification of Permal Group Holdings Ltd. as a person with significant control on 29 November 2018 | |
02 Apr 2019 | PSC07 | Cessation of Lm Cayco Ltd as a person with significant control on 29 November 2018 | |
02 Apr 2019 | PSC07 | Cessation of Michael John Mcdonough as a person with significant control on 8 February 2019 | |
02 Apr 2019 | PSC07 | Cessation of Omar Kodmani as a person with significant control on 29 March 2019 |