Advanced company searchLink opens in new window

NEW STAR ASSET MANAGEMENT GROUP LIMITED

Company number 06047952

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)
22 Jan 2024 LIQ13 Return of final meeting in a members' voluntary winding up
19 May 2023 AD01 Registered office address changed from Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limted the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 19 May 2023
01 May 2023 AD03 Register(s) moved to registered inspection location 201 Bishopsgate London EC2M 3AE
01 May 2023 AD02 Register inspection address has been changed to 201 Bishopsgate London EC2M 3AE
04 Apr 2023 AD01 Registered office address changed from 201 Bishopsgate London EC2M 3AE to Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 4 April 2023
04 Apr 2023 LIQ01 Declaration of solvency
04 Apr 2023 600 Appointment of a voluntary liquidator
04 Apr 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-14
12 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
24 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2022 MA Memorandum and Articles of Association
18 Jul 2022 AA Full accounts made up to 31 December 2021
05 Apr 2022 CH04 Secretary's details changed for Henderson Secretarial Services Limited on 14 March 2022
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
25 Aug 2021 CH01 Director's details changed for Ms Rhiannon Willow Chaudhuri on 13 August 2021
09 Aug 2021 AA Full accounts made up to 31 December 2020
12 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with updates
17 Nov 2020 CH01 Director's details changed for Ms Rhiannon Willow Chaudhuri on 12 August 2020
21 Aug 2020 AA Full accounts made up to 31 December 2019
10 Jul 2020 AP01 Appointment of Ian Bassford as a director on 10 July 2020
17 Mar 2020 SH19 Statement of capital on 17 March 2020
  • GBP 100
16 Mar 2020 SH20 Statement by Directors
16 Mar 2020 CAP-SS Solvency Statement dated 16/03/20
16 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 16/03/2020
  • RES06 ‐ Resolution of reduction in issued share capital
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates