Advanced company searchLink opens in new window

ANTARES MANAGING AGENCY LIMITED

Company number 06646629

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)
06 Jan 2020 TM01 Termination of appointment of Paul James Grimsey as a director on 28 November 2019
25 Nov 2019 TM01 Termination of appointment of James Michael Linsao as a director on 20 November 2019
27 Sep 2019 TM01 Termination of appointment of David Michael Hobbs as a director on 17 September 2019
16 Aug 2019 AP01 Appointment of Mr Alexander John Foxton Craggs as a director on 15 August 2019
06 Aug 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
11 Jun 2019 AA Full accounts made up to 31 December 2018
15 Mar 2019 AP01 Appointment of Mr Ahmed Osama Moustafa Abdelrahman Eltabbakh as a director on 14 March 2019
12 Mar 2019 TM02 Termination of appointment of James Michael Linsao as a secretary on 11 March 2019
12 Mar 2019 AP03 Appointment of Mrs Cheryl Lynn Sweeney as a secretary on 11 March 2019
15 Feb 2019 TM01 Termination of appointment of Stephen David Redmond as a director on 15 February 2019
16 Nov 2018 TM01 Termination of appointment of Bernd-Gunther Saacke as a director on 13 November 2018
20 Jul 2018 PSC05 Change of details for Qic Global Holdings Limited as a person with significant control on 3 July 2018
19 Jul 2018 PSC05 Change of details for Qic Global Holdings Limited as a person with significant control on 3 July 2018
18 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with updates
18 Jul 2018 PSC05 Change of details for Qic Group Holdings Limited as a person with significant control on 3 July 2018
17 Jul 2018 AA Full accounts made up to 31 December 2017
17 Jul 2018 PSC05 Change of details for Antares Group Holdings Limited as a person with significant control on 3 July 2018
18 Oct 2017 AD01 Registered office address changed from 10 Lime Street London EC3M 7AA to 21 Lime Street London EC3M 7HB on 18 October 2017
19 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
13 Jul 2017 AA Full accounts made up to 31 December 2016
06 Jun 2017 AP01 Appointment of Mr David Michael Hobbs as a director on 31 May 2017
12 May 2017 AP01 Appointment of Mr Michael Graham Finch as a director on 4 May 2017
12 May 2017 AP01 Appointment of Mr. Paul James Grimsey as a director on 4 May 2017
25 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
18 Mar 2016 AA Full accounts made up to 31 December 2015