Advanced company searchLink opens in new window

NATIXIS ALTERNATIVE INVESTMENTS LIMITED

Company number 05622595

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)
16 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2015 4.71 Return of final meeting in a members' voluntary winding up
30 Jul 2015 4.68 Liquidators' statement of receipts and payments to 17 June 2015
03 Jul 2014 AD01 Registered office address changed from Cannon Bridge House 25 Dowgate Hill London EC4R 2YA on 3 July 2014
01 Jul 2014 600 Appointment of a voluntary liquidator
01 Jul 2014 4.70 Declaration of solvency
01 Jul 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
12 Dec 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10,600,000
12 Dec 2013 AA Full accounts made up to 31 December 2012
21 Feb 2013 AP01 Appointment of Pierre Henri Denain as a director
30 Jan 2013 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU
17 Jan 2013 TM01 Termination of appointment of Robert Tellez as a director
28 Dec 2012 AP01 Appointment of Jean-Eloi Dussartre as a director
24 Dec 2012 AP01 Appointment of Eric Lellouche as a director
14 Dec 2012 AD01 Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 14 December 2012
12 Dec 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
26 Sep 2012 AD01 Registered office address changed from Atrium Building Cannon Bridge 25 Dowgate Hill London EC4R 2YA on 26 September 2012
26 Sep 2012 TM01 Termination of appointment of Yann Gindre as a director
23 Dec 2011 AA Full accounts made up to 31 December 2010
19 Dec 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
11 Mar 2011 CH01 Director's details changed for Mr Robert Georges Tellez on 11 March 2011
13 Dec 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
13 Dec 2010 CH01 Director's details changed for Mr Yann Marie Sylvestre Gindre on 14 November 2010