Advanced company searchLink opens in new window

ASHTENNE INDUSTRIAL FUND NOMINEE NO.1 LIMITED

Company number 04222564

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)
15 Jun 2020 TM02 Termination of appointment of Link Company Matters Limited as a secretary on 15 May 2020
27 May 2020 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 15 May 2020
27 May 2020 AD01 Registered office address changed from 37-43 Sackville Street London W1S 3DL United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 27 May 2020
05 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2020 PSC01 Notification of Stephen Allen Schwarzman as a person with significant control on 27 February 2020
20 Feb 2020 MR04 Satisfaction of charge 042225640187 in full
17 Feb 2020 AP01 Appointment of Mr Philip Mathew Cridge as a director on 13 February 2020
17 Feb 2020 AP01 Appointment of Mr Daniel Roberts as a director on 13 February 2020
06 Feb 2020 AP01 Appointment of Mr Benjamin Howlett as a director on 6 February 2020
06 Feb 2020 TM01 Termination of appointment of Ian Richard Watson as a director on 6 February 2020
06 Feb 2020 TM01 Termination of appointment of Richard Phillip Lowes as a director on 6 February 2020
06 Feb 2020 TM01 Termination of appointment of Sarah Jane Lindsay as a director on 6 February 2020
06 Feb 2020 TM01 Termination of appointment of Morgan Lewis Jones as a director on 6 February 2020
06 Feb 2020 TM01 Termination of appointment of Derek Kevin Heathwood as a director on 6 February 2020
23 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
19 Sep 2018 MR04 Satisfaction of charge 41 in full
19 Sep 2018 MR04 Satisfaction of charge 56 in full
19 Sep 2018 MR04 Satisfaction of charge 54 in full
19 Sep 2018 MR04 Satisfaction of charge 59 in full
19 Sep 2018 MR04 Satisfaction of charge 81 in full
19 Sep 2018 MR04 Satisfaction of charge 82 in full
19 Sep 2018 MR04 Satisfaction of charge 58 in full
19 Sep 2018 MR04 Satisfaction of charge 83 in full
19 Sep 2018 MR04 Satisfaction of charge 62 in full