SWISS LIFE ASSET MANAGERS UK LIMITED
Company number 04846209
- Company Overview for SWISS LIFE ASSET MANAGERS UK LIMITED (04846209)
- Filing history for SWISS LIFE ASSET MANAGERS UK LIMITED (04846209)
- People for SWISS LIFE ASSET MANAGERS UK LIMITED (04846209)
- Charges for SWISS LIFE ASSET MANAGERS UK LIMITED (04846209)
- More for SWISS LIFE ASSET MANAGERS UK LIMITED (04846209)
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 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
08 Aug 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
02 May 2023 | CERTNM |
Company name changed mayfair capital investment management LIMITED\certificate issued on 02/05/23
|
|
03 Apr 2023 | TM01 | Termination of appointment of Graham Michael Langlay-Smith as a director on 31 March 2023 | |
03 Apr 2023 | AP01 | Appointment of Mr Timothy John Cridland as a director on 31 March 2023 | |
03 Apr 2023 | AP01 | Appointment of Mrs Irene Frances Spence as a director on 31 March 2023 | |
08 Aug 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
05 May 2022 | AA | Full accounts made up to 31 December 2021 | |
15 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
05 Aug 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
11 Jan 2021 | TM01 | Termination of appointment of William Anthony Hill as a director on 31 December 2020 | |
23 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
04 Aug 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
20 Apr 2020 | AP01 | Appointment of Mr Giles Edward Ayliffe King as a director on 20 April 2020 | |
20 Apr 2020 | AP01 | Appointment of Mr Timothy John Munn as a director on 20 April 2020 | |
09 Apr 2020 | TM01 | Termination of appointment of Robert John Hudson Palmer as a director on 9 April 2020 | |
01 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
25 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
11 Jul 2019 | MR01 | Registration of charge 048462090003, created on 28 June 2019 | |
01 Jul 2019 | CH01 | Director's details changed for Mr James Anthony Thornton on 1 July 2019 | |
01 Jul 2019 | CH01 | Director's details changed for Mr Stefan Maechler on 1 July 2019 | |
01 Jul 2019 | CH01 | Director's details changed for Mr Hermann Josef Inglin on 1 July 2019 | |
01 Jul 2019 | AD01 | Registered office address changed from 2 Cavendish Square London W1G 0PU to 55 Wells Street London W1T 3PT on 1 July 2019 | |
07 Jan 2019 | TM01 | Termination of appointment of Stephen Howard Rhodes Musgrave as a director on 31 December 2018 | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 |