BALYASNY INTERNATIONAL ASSET MANAGEMENT II LIMITED
Company number 05384864
- Company Overview for BALYASNY INTERNATIONAL ASSET MANAGEMENT II LIMITED (05384864)
- Filing history for BALYASNY INTERNATIONAL ASSET MANAGEMENT II LIMITED (05384864)
- People for BALYASNY INTERNATIONAL ASSET MANAGEMENT II LIMITED (05384864)
- More for BALYASNY INTERNATIONAL ASSET MANAGEMENT II LIMITED (05384864)
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
|
|
06 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 26 October 2015
|
|
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
|
|
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 |