- Company Overview for LONDON CAPITAL GROUP HOLDINGS PLC (05497744)
- Filing history for LONDON CAPITAL GROUP HOLDINGS PLC (05497744)
- People for LONDON CAPITAL GROUP HOLDINGS PLC (05497744)
- Charges for LONDON CAPITAL GROUP HOLDINGS PLC (05497744)
- Insolvency for LONDON CAPITAL GROUP HOLDINGS PLC (05497744)
- More for LONDON CAPITAL GROUP HOLDINGS PLC (05497744)
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 Aug 2016 | TM02 | Termination of appointment of Kate Valdar as a secretary on 19 July 2016 | |
15 Aug 2016 | AP03 | Appointment of Dr Matthew Thomas Parish as a secretary on 19 July 2016 | |
02 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 14 October 2015
|
|
17 Nov 2015 | AD01 | Registered office address changed from 1 3rd Floor 1 Knightsbridge London SW1X 7LX England to 3rd Floor 1 Knightsbridge London SW1X 7LX on 17 November 2015 | |
17 Nov 2015 | AD01 | Registered office address changed from 2nd Floor 6 Devonshire Square London EC2M 4AB to 3rd Floor 1 Knightsbridge London SW1X 7LX on 17 November 2015 | |
02 Oct 2015 | AP03 | Appointment of Miss Kate Valdar as a secretary on 1 October 2015 | |
02 Oct 2015 | TM02 | Termination of appointment of Lorraine Elizabeth Young as a secretary on 30 September 2015 | |
28 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 28 July 2015
|
|
28 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 no member list
Statement of capital on 2015-07-28
|
|
25 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
09 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 10 February 2015
|
|
04 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 4 February 2015
|
|
03 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 30 January 2015
|
|
21 Jan 2015 | AP01 | Appointment of Mr Nicholas Lee as a director on 23 December 2014 | |
20 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 19 January 2015
|
|
15 Jan 2015 | AP01 | Appointment of Ms Rebecca Shelley Fuller as a director on 23 December 2014 | |
06 Jan 2015 | TM01 | Termination of appointment of Giles Edwin Vardey as a director on 31 December 2014 | |
24 Dec 2014 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
24 Dec 2014 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
24 Dec 2014 | SH04 |
Sale or transfer of treasury shares. Treasury capital:
|
|
18 Dec 2014 | AP01 | Appointment of Dr Charles Henri Poncet as a director on 7 November 2014 | |
12 Nov 2014 | AP01 | Appointment of Mr Dimitri John Goulandris as a director on 7 November 2014 | |
12 Nov 2014 | AP01 | Appointment of Mr Julien Cohen as a director on 7 November 2014 | |
22 Sep 2014 | TM01 | Termination of appointment of David Neil Sparks as a director on 12 September 2014 |