Advanced company searchLink opens in new window

SAM HOLDINGS (UK) LTD

Company number 06694117

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)
23 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2,950,000
23 Sep 2014 AD01 Registered office address changed from 12 Charles Ii Street London SW1Y 4QU to 12 Charles Ii Street London SW1Y 4QU on 23 September 2014
07 May 2014 AA Group of companies' accounts made up to 31 December 2013
22 Nov 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2,950,000
12 Mar 2013 AA Group of companies' accounts made up to 31 December 2012
21 Sep 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
21 Sep 2012 CH01 Director's details changed for Mr Peter Stormonth Darling on 21 September 2012
21 Sep 2012 CH01 Director's details changed for Mr Oscar Max Lewisohn on 21 September 2012
28 May 2012 CH01 Director's details changed for Marc Edouard Dwek on 28 May 2012
28 May 2012 CH03 Secretary's details changed for Mr Roger Norman Balkwill on 28 May 2012
24 May 2012 AA Full accounts made up to 31 December 2011
23 Dec 2011 SH01 Statement of capital following an allotment of shares on 9 December 2011
  • GBP 2,950,000
24 Oct 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
21 Oct 2011 AD01 Registered office address changed from 12 Charles Ii Street London SW1Y 4QU England on 21 October 2011
08 Aug 2011 SH01 Statement of capital following an allotment of shares on 24 June 2011
  • GBP 2,700,000
01 Jun 2011 SH01 Statement of capital following an allotment of shares on 16 May 2011
  • GBP 2,470,000
05 May 2011 AA Group of companies' accounts made up to 31 December 2010
30 Mar 2011 AD01 Registered office address changed from Wellington House 125 Strand London WC2R 0AP on 30 March 2011
31 Jan 2011 AP01 Appointment of Mr Edward Dwek as a director
17 Jan 2011 SH01 Statement of capital following an allotment of shares on 14 December 2010
  • GBP 2,320,000
08 Nov 2010 CERTNM Company name changed soditic asset management LIMITED\certificate issued on 08/11/10
  • RES15 ‐ Change company name resolution on 2010-10-19
28 Oct 2010 CONNOT Change of name notice
26 Oct 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-19
20 Sep 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
03 Sep 2010 SH01 Statement of capital following an allotment of shares on 27 August 2010
  • GBP 1,500,000