- Company Overview for TRILLIUM ASSET MANAGEMENT UK LTD. (07091180)
- Filing history for TRILLIUM ASSET MANAGEMENT UK LTD. (07091180)
- People for TRILLIUM ASSET MANAGEMENT UK LTD. (07091180)
- More for TRILLIUM ASSET MANAGEMENT UK LTD. (07091180)
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) |
---|---|---|---|
16 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with no updates | |
18 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
01 Dec 2016 | CH01 | Director's details changed for Ms Linda Tilton Gibson on 11 April 2014 | |
20 Oct 2016 | TM01 | Termination of appointment of Natalia Fontecha as a director on 14 October 2016 | |
13 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
14 Dec 2015 | AD01 | Registered office address changed from 2 Lambeth Hill London EC4P 4WR to Millenium Bridge House 2 Lambeth Hill London EC4V 4GG on 14 December 2015 | |
22 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Mar 2015 | CH01 | Director's details changed for Oliver Lebleu on 10 March 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-02-12
|
|
15 Dec 2014 | MISC | Section 519 ca 2006 | |
11 Dec 2014 | CERTNM |
Company name changed old mutual asset management international, LTD.\certificate issued on 11/12/14
|
|
11 Dec 2014 | NM06 | Change of name with request to seek comments from relevant body | |
11 Dec 2014 | CONNOT | Change of name notice | |
26 Nov 2014 | AP01 | Appointment of Mr Brian J Carroll as a director on 19 November 2014 | |
19 Nov 2014 | AP01 | Appointment of Ms. Natalia Fontecha as a director on 5 June 2014 | |
18 Nov 2014 | TM01 | Termination of appointment of Paul Jason Roger Nathan as a director on 6 March 2013 | |
18 Nov 2014 | AP03 | Appointment of Ms Emma Louise Smith as a secretary on 27 October 2014 | |
18 Nov 2014 | TM02 | Termination of appointment of Claire Louise Wallace as a secretary on 5 June 2014 | |
25 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
13 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
09 Apr 2013 | TM02 | Termination of appointment of Miranda Telfer as a secretary | |
13 Mar 2013 | TM01 | Termination of appointment of Julian Ide as a director |