Advanced company searchLink opens in new window

APN FUNDS MANAGEMENT (UK) LIMITED

Company number 05710735

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)
26 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
26 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
18 Jan 2016 4.68 Liquidators' statement of receipts and payments to 14 December 2015
24 Jul 2015 AD02 Register inspection address has been changed to Suite 201 Berkshire House 39-51 High Street Ascot SL5 7HY
07 Jan 2015 AD01 Registered office address changed from C/O Optimal Compliance Services Llp Suite 201 Berkshire House 39-51 High Street Ascot Berkshire SL5 7HY to Hill House 1 Little New Street London EC4A 3TR on 7 January 2015
06 Jan 2015 600 Appointment of a voluntary liquidator
06 Jan 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-15
06 Jan 2015 4.70 Declaration of solvency
03 Sep 2014 MR04 Satisfaction of charge 1 in full
03 Jun 2014 AA01 Current accounting period extended from 30 June 2014 to 31 December 2014
11 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
11 Mar 2014 CH01 Director's details changed for Mr Timothy Ian Slattery on 11 March 2014
12 Sep 2013 AA Full accounts made up to 30 June 2013
13 Aug 2013 AD01 Registered office address changed from Level 11 East Centre Point 103 New Oxford Street London WC1A 1DD United Kingdom on 13 August 2013
19 Jun 2013 TM01 Termination of appointment of David Simmonds as a director
19 Jun 2013 TM01 Termination of appointment of Paul Anderson as a director
19 Jun 2013 AP01 Appointment of Mr Tim Ian Slattery as a director
22 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
06 Nov 2012 TM02 Termination of appointment of Courtney Adams as a secretary
22 Oct 2012 AA Full accounts made up to 30 June 2012
02 Oct 2012 AP01 Appointment of Mr John Freemantle as a director
21 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
21 Feb 2012 AD01 Registered office address changed from Level 8 Marble Arch Tower 55 Bryanston Street London W1H 7AA on 21 February 2012
21 Feb 2012 CH01 Director's details changed for Paul Richard Anderson on 20 February 2012
21 Feb 2012 CH01 Director's details changed for Mr. David John Simmonds on 20 February 2012