Advanced company searchLink opens in new window

CQS MANAGEMENT LIMITED

Company number 03691917

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)
06 Mar 2018 AP01 Appointment of Mr Reuben Jeffery Iii as a director on 1 March 2018
23 Feb 2018 SH06 Cancellation of shares. Statement of capital on 19 February 2018
  • GBP 18,522,000
14 Feb 2018 SH03 Purchase of own shares.
31 Jan 2018 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
20 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with updates
11 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
14 Jun 2017 SH06 Cancellation of shares. Statement of capital on 5 April 2017
  • GBP 10,619,166
07 Jun 2017 AP01 Appointment of Mr Adrian John Reginald Collins as a director on 1 June 2017
26 May 2017 SH01 Statement of capital following an allotment of shares on 5 April 2017
  • GBP 18,672,000
26 May 2017 SH03 Purchase of own shares.
25 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ The purchase contract 30/03/2017
  • RES10 ‐ Resolution of allotment of securities
18 Apr 2017 TM01 Termination of appointment of Marc Ronald Hotimsky as a director on 4 April 2017
25 Jan 2017 TM01 Termination of appointment of Harvey Pitt as a director on 17 January 2017
21 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
23 Aug 2016 AA Group of companies' accounts made up to 31 December 2015
31 May 2016 AD01 Registered office address changed from 4th Floor One Strand London WC2N 5HR England to 4th Floor One Strand London WC2N 5HR on 31 May 2016
31 May 2016 AD01 Registered office address changed from 5th Floor 33 Chester Street London SW1X 7BL to 4th Floor One Strand London WC2N 5HR on 31 May 2016
05 Jan 2016 SH03 Purchase of own shares.
17 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 10,642,716
17 Dec 2015 AP01 Appointment of Lord David Julian Richards as a director on 1 October 2015
09 Dec 2015 AP01 Appointment of Mr James Shinn as a director on 1 October 2015
08 Dec 2015 AP01 Appointment of Mr Harvey Pitt as a director on 1 October 2015
08 Dec 2015 AP01 Appointment of Lord Paul Myners as a director on 1 October 2015
08 Dec 2015 AP01 Appointment of Mr Richard Michael Hayden as a director on 1 October 2015
08 Dec 2015 AP01 Appointment of Mrs Catherine Gail Cripps as a director on 1 October 2015