Advanced company searchLink opens in new window

ARTISAN PARTNERS LIMITED

Company number 07101958

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)
09 Apr 2018 AA Full accounts made up to 31 December 2017
22 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
29 Mar 2017 AA Full accounts made up to 31 December 2016
23 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
31 Mar 2016 AA Full accounts made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
27 May 2015 AA Group of companies' accounts made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
01 May 2014 AA Group of companies' accounts made up to 31 December 2013
09 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
09 Jan 2014 CH01 Director's details changed for Ms Sarah Anne Johnson on 11 December 2013
09 Jan 2014 AD02 Register inspection address has been changed from 42-44 Portman Road Reading Berkshire RG30 1EA England
09 Jan 2014 CH01 Director's details changed for Mr Gregory Kenneth Ramirez on 11 December 2013
07 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
01 May 2013 TM01 Termination of appointment of Karen Guy as a director
03 Jan 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
08 Nov 2012 AP03 Appointment of Sarah Anne Johnson as a secretary
07 Nov 2012 TM02 Termination of appointment of Louise Harris as a secretary
12 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
23 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
23 Dec 2011 CH04 Secretary's details changed for Throgmorton Secretaries Llp on 21 July 2011
07 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
23 Aug 2011 CH01 Director's details changed for Ms Sarah Anne Johnson on 23 August 2011
23 Aug 2011 AD01 Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 23 August 2011
23 Aug 2011 CH01 Director's details changed for Mr Gregory Kenneth Ramirez on 23 August 2011