Advanced company searchLink opens in new window

SKAGEN CONSCIENCE CAPITAL LIMITED

Company number 04744897

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)
03 Jul 2018 PSC08 Notification of a person with significant control statement
08 May 2018 CS01 Confirmation statement made on 25 April 2018 with updates
04 May 2018 PSC07 Cessation of Skagen Conscience Capital Limited as a person with significant control on 19 January 2018
06 Apr 2018 MA Memorandum and Articles of Association
06 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Mar 2018 AP01 Appointment of Dr Linda Wilding as a director on 8 March 2018
21 Mar 2018 AP01 Appointment of Mrs Louisa Mann as a director on 8 March 2018
21 Mar 2018 TM01 Termination of appointment of Andrew Timothy Fuller as a director on 8 March 2018
21 Mar 2018 AP01 Appointment of Mr Mark Philip Sorensen as a director on 8 March 2018
05 Mar 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-05
05 Mar 2018 CONNOT Change of name notice
30 Jan 2018 AP03 Appointment of Mrs Susan Brannigan as a secretary on 30 January 2018
30 Jan 2018 TM02 Termination of appointment of Christopher Malcolm Alexander Holliday as a secretary on 30 January 2018
20 Oct 2017 SH10 Particulars of variation of rights attached to shares
20 Oct 2017 SH08 Change of share class name or designation
19 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2017 AA Full accounts made up to 31 December 2016
02 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
05 Oct 2016 AA Full accounts made up to 31 December 2015
16 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3
15 Oct 2015 AA Full accounts made up to 31 December 2014
01 Oct 2015 AP01 Appointment of Mr Andrew Timothy Fuller as a director on 30 September 2015
01 Oct 2015 TM01 Termination of appointment of Mark Philip Sorensen as a director on 30 September 2015
01 Oct 2015 TM01 Termination of appointment of Annette Reynolds as a director on 30 September 2015