Advanced company searchLink opens in new window

BALYASNY INTERNATIONAL ASSET MANAGEMENT II LIMITED

Company number 05384864

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)
01 Mar 2019 TM01 Termination of appointment of Matthew Joseph Siclari as a director on 16 February 2019
18 Feb 2019 CH01 Director's details changed for Dina Madan on 15 February 2019
14 Sep 2018 AA Full accounts made up to 31 December 2017
28 Aug 2018 AP01 Appointment of Mr Timothy Bryan Wilkinson as a director on 27 August 2018
27 Aug 2018 AP01 Appointment of Mr Stephen Irvine as a director on 27 August 2018
19 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
08 Feb 2018 AUD Auditor's resignation
07 Oct 2017 AA Full accounts made up to 31 December 2016
16 Aug 2017 AP01 Appointment of Adam Finger as a director on 4 August 2017
15 Aug 2017 AP01 Appointment of Matthew Joseph Siclari as a director on 4 August 2017
15 Aug 2017 AP01 Appointment of Dina Madan as a director on 4 August 2017
15 Aug 2017 TM01 Termination of appointment of Scott Schroeder as a director on 4 August 2017
15 Aug 2017 TM01 Termination of appointment of Taylor O'malley as a director on 4 August 2017
15 Aug 2017 TM01 Termination of appointment of Dmitry Balyasny as a director on 4 August 2017
15 Aug 2017 TM02 Termination of appointment of Scott Schroeder as a secretary on 4 August 2017
19 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
06 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
18 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 20,001
06 Nov 2015 SH01 Statement of capital following an allotment of shares on 26 October 2015
  • GBP 10,000,000
08 Oct 2015 AA Full accounts made up to 31 December 2014
10 Apr 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
10 Apr 2015 AD01 Registered office address changed from Po Box SW1Y 6QY 23 King Street 23 King Street London SW1Y 6QY England to Po Box SW1Y 6QY 23 King Street 4Th Floor London SW1Y 6QY on 10 April 2015
10 Apr 2015 AD01 Registered office address changed from Stratton House 5 Stratton Street London W1J 8LA to Po Box SW1Y 6QY 23 King Street 4Th Floor London SW1Y 6QY on 10 April 2015
13 May 2014 AA Full accounts made up to 31 December 2013