- Company Overview for KHEPRI FUND MANAGEMENT LIMITED (03924137)
- Filing history for KHEPRI FUND MANAGEMENT LIMITED (03924137)
- People for KHEPRI FUND MANAGEMENT LIMITED (03924137)
- More for KHEPRI FUND MANAGEMENT LIMITED (03924137)
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 Feb 2017 | CERTNM |
Company name changed tower gate capital LIMITED\certificate issued on 23/02/17
|
|
23 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2017 | CONNOT | Change of name notice | |
08 Dec 2016 | AP01 | Appointment of Chief Financial Officer Peter Connell as a director on 16 November 2016 | |
05 Jul 2016 | AA01 | Previous accounting period shortened from 30 September 2016 to 30 June 2016 | |
08 Apr 2016 | AA | Full accounts made up to 30 September 2015 | |
15 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
12 Feb 2016 | CH01 | Director's details changed for Ms Oksana Gonchar on 1 January 2016 | |
16 Jul 2015 | CH04 | Secretary's details changed for Tgc Corporate Services Ltd on 8 June 2015 | |
15 Jun 2015 | AD01 | Registered office address changed from 33 Cavendish Square London W1G 0PW to 8 Old Jewry London EC2R 8DN on 15 June 2015 | |
11 May 2015 | AA | Full accounts made up to 30 September 2014 | |
06 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
14 Oct 2014 | AP01 | Appointment of Oksana Gonchar as a director on 19 September 2014 | |
30 May 2014 | AP01 | Appointment of Mr William Roxburgh as a director | |
30 May 2014 | TM01 | Termination of appointment of Timothy Hudson as a director | |
09 May 2014 | AP01 | Appointment of Bobby Console-Verma as a director | |
04 Apr 2014 | AA | Full accounts made up to 30 September 2013 | |
10 Mar 2014 | AD01 | Registered office address changed from 6 Grosvenor Street Mayfair London W1K 4PZ on 10 March 2014 | |
10 Mar 2014 | CH04 | Secretary's details changed for Tgc Corporate Services Ltd on 28 February 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
13 Feb 2014 | CH01 | Director's details changed for Timothy John Martin Hudson on 31 December 2013 | |
20 May 2013 | CERTNM |
Company name changed tgc ventures LIMITED\certificate issued on 20/05/13
|
|
20 May 2013 | CONNOT | Change of name notice | |
17 Apr 2013 | AD01 | Registered office address changed from 35 Catherine Place London SW1E 6DY United Kingdom on 17 April 2013 | |
11 Apr 2013 | AA | Full accounts made up to 30 September 2012 |