Advanced company searchLink opens in new window

AFFILIATED MANAGERS GROUP LIMITED

Company number 06481795

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)
22 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
02 Sep 2023 AA Full accounts made up to 31 December 2022
24 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
10 Oct 2022 AA Full accounts made up to 31 December 2021
24 Jun 2022 RP04TM01 Second filing for the termination of Dean Aaron Maines as a director
17 Jun 2022 RP04AP01 Second filing for the appointment of Mr. Aaron Michael Galis as a director
13 May 2022 AP01 Appointment of Mr Aaron Michael Galis as a director on 3 May 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 17/06/2022.
12 May 2022 TM01 Termination of appointment of Dean Aaron Maines as a director on 3 May 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 24/06/22 .
26 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
01 Oct 2021 AA Full accounts made up to 31 December 2020
01 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Cap £1,287,077 13/11/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES14 ‐ 13800000 13/11/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with updates
29 Jan 2021 PSC05 Change of details for Affiliated Managers Group, Inc. as a person with significant control on 28 January 2020
11 Dec 2020 SH20 Statement by Directors
11 Dec 2020 SH19 Statement of capital on 11 December 2020
  • GBP 100
11 Dec 2020 CAP-SS Solvency Statement dated 25/11/20
11 Dec 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Nov 2020 SH01 Statement of capital following an allotment of shares on 13 November 2020
  • GBP 13,800,100
17 Nov 2020 ANNOTATION Rectified CH01 was removed from the public regiser on 02/02/2021 as the information was invalid or ineffective
21 Aug 2020 AA Full accounts made up to 31 December 2019
22 Jun 2020 MA Memorandum and Articles of Association
22 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 May 2020 TM01 Termination of appointment of Hugh Peter Bartholomew Cutler as a director on 11 May 2020
03 Apr 2020 AP01 Appointment of Mr Simon Timothy Osborne as a director on 2 April 2020
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates