Advanced company searchLink opens in new window

STELLAR ASSET MANAGEMENT LIMITED

Company number 06381679

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)
08 Nov 2019 TM01 Termination of appointment of Christopher Douglas Francis Mills as a director on 30 September 2019
17 Sep 2019 AP01 Appointment of Mrs Claire Taylor as a director on 1 September 2019
17 Sep 2019 AP01 Appointment of Mr Daryl Vincent Hine as a director on 10 July 2019
02 May 2019 AA Full accounts made up to 31 December 2018
13 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
13 Nov 2018 TM01 Termination of appointment of Andrew Philip Watson as a director on 31 October 2018
21 Sep 2018 AA Full accounts made up to 31 December 2017
10 Aug 2018 AP01 Appointment of Mr Christopher Mills as a director on 27 June 2018
27 Oct 2017 CS01 Confirmation statement made on 27 October 2017 with updates
13 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
08 Aug 2017 AA Full accounts made up to 31 December 2016
18 Apr 2017 AP01 Appointment of Mr Andrew Philip Watson as a director on 3 April 2017
09 Oct 2016 AA Full accounts made up to 31 December 2015
28 Sep 2016 CS01 Confirmation statement made on 25 September 2016 with updates
21 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 182,500
12 Oct 2015 AA Full accounts made up to 31 December 2014
23 Mar 2015 TM01 Termination of appointment of Gordon Andrew Pugh as a director on 28 January 2015
23 Mar 2015 AD01 Registered office address changed from Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA United Kingdom to 1 Conduit Street London W1S 2XA on 23 March 2015
01 Dec 2014 AD01 Registered office address changed from 4 Princes Street London W1B 2LE to Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA on 1 December 2014
01 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 182,500
23 Sep 2014 AA Full accounts made up to 31 December 2013
27 Sep 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 182,500
23 Sep 2013 AA Full accounts made up to 31 December 2012
23 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division of shares/increase authorise share capital 15/02/2008
15 Apr 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dirs auth under S175 27/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital