Advanced company searchLink opens in new window

HUNT INVESTMENT MANAGEMENT EUROPE LIMITED

Company number 05082718

Filter by category

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)
13 Oct 2014 AA Full accounts made up to 31 December 2013
22 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 13/12/2016
22 Apr 2014 CH01 Director's details changed for Timothy Edward Fuller on 23 March 2014
04 Oct 2013 AA Full accounts made up to 31 December 2012
24 Apr 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 13/12/2016
10 Oct 2012 AA Full accounts made up to 31 December 2011
06 Jun 2012 CERTNM Company name changed trecap partners europe LTD\certificate issued on 06/06/12
  • RES15 ‐ Change company name resolution on 2012-05-29
  • NM01 ‐ Change of name by resolution
19 Apr 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 13/12/2016
18 Nov 2011 AA Full accounts made up to 31 December 2010
24 Mar 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
26 Oct 2010 AA Full accounts made up to 31 December 2009
10 Sep 2010 CH04 Secretary's details changed for Quayseco Limited on 16 August 2010
07 Sep 2010 AD01 Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4AH on 7 September 2010
22 Jun 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
22 Jun 2010 TM01 Termination of appointment of Vishnu Reddy as a director
14 Jun 2010 CH01 Director's details changed for Christopher Francis Lawton Smith on 24 March 2010
14 Jun 2010 CH01 Director's details changed for Timothy Edward Fuller on 24 March 2010
14 Jun 2010 CH01 Director's details changed for Robert Fabiszewski on 24 March 2010
14 Jun 2010 AP01 Appointment of James Christopher Hunt as a director
14 Jun 2010 AP01 Appointment of Gary Reed Sligar as a director
14 Jun 2010 AP01 Appointment of Eugene Francis Conway as a director
13 Apr 2010 AD01 Registered office address changed from Norfolk House 31 St James Square London SW1Y 4JJ on 13 April 2010
30 Mar 2010 CERTNM Company name changed capmark investments europe LIMITED\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-03-24
30 Mar 2010 CONNOT Change of name notice
02 Nov 2009 AA Full accounts made up to 31 December 2008