Advanced company searchLink opens in new window

GVQ INVESTMENT MANAGEMENT LIMITED

Company number 04493500

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 Nov 2016 TM01 Termination of appointment of Rosina Jane Tufnell as a director on 28 November 2016
27 Jul 2016 CS01 Confirmation statement made on 24 July 2016 with updates
12 Apr 2016 AA Full accounts made up to 31 December 2015
19 Nov 2015 AUD Auditor's resignation
19 Nov 2015 AUD Auditor's resignation
11 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 800,000.01
11 Aug 2015 CH03 Secretary's details changed for Mr William Robert Arthur Pamment on 23 July 2015
23 Jul 2015 AD01 Registered office address changed from 12-13 st Jame's Place St. James's Place London SW1A 1NX England to 12-13 st. James's Place London SW1A 1NX on 23 July 2015
23 Jul 2015 AD01 Registered office address changed from 25 North Row London W1K 6DJ to 12-13 st. James's Place London SW1A 1NX on 23 July 2015
29 Jun 2015 AP01 Appointment of Mrs Rosina Jane Tufnell as a director on 29 June 2015
18 May 2015 CERTNM Company name changed gvo investment management LIMITED\certificate issued on 18/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-18
06 May 2015 AA Full accounts made up to 31 December 2014
27 Apr 2015 TM01 Termination of appointment of Christopher Michael Chambers as a director on 27 April 2015
01 Apr 2015 AP01 Appointment of Lord Jonathan Andrew Kestenbaum as a director on 1 April 2015
05 Mar 2015 MA Memorandum and Articles of Association
03 Mar 2015 SH01 Statement of capital following an allotment of shares on 17 February 2015
  • GBP 800,000.01
20 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2015 AP01 Appointment of Mr Aron Peter Balas as a director on 5 February 2015
04 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2015 TM01 Termination of appointment of Nicholas Maria Bodo Von Bruemmer as a director on 20 January 2015
11 Dec 2014 SH08 Change of share class name or designation
11 Dec 2014 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 300,000.01
11 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
11 Dec 2014 CC04 Statement of company's objects
06 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 300,000