Advanced company searchLink opens in new window

EDESIA ASSET MANAGEMENT UK LTD

Company number 08272810

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)
29 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Sep 2020 TM01 Termination of appointment of Ian Stuart Mcintosh as a director on 30 September 2020
11 Feb 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2019 CS01 Confirmation statement made on 30 October 2018 with updates
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2018 AP01 Appointment of Mr Maurice Kreft as a director on 30 June 2018
18 Jul 2018 TM01 Termination of appointment of Pascale Vidalie as a director on 30 June 2018
05 Jul 2018 AA Full accounts made up to 31 December 2017
23 Feb 2018 CH01 Director's details changed for Mr Ian Stuart Mcintosh on 22 February 2018
22 Feb 2018 AD01 Registered office address changed from Aldermary House 10-15 Queen Street London EC4N 1TX to 73 Cornhill London EC3V 3QQ on 22 February 2018
09 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with updates
28 Sep 2017 AA Full accounts made up to 31 December 2016
03 Mar 2017 AUD Auditor's resignation
16 Feb 2017 AUD Auditor's resignation
11 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
26 Oct 2016 CH01 Director's details changed for Mr Ian Stuart Mcintosh on 1 September 2016
26 Oct 2016 CH01 Director's details changed for Mr Ian Stuart Mcintosh on 1 October 2016
19 Jul 2016 TM01 Termination of appointment of Simon Robin Proctor as a director on 18 July 2016
19 Jul 2016 TM01 Termination of appointment of Rizwan Moledina as a director on 18 July 2016
31 May 2016 AA Full accounts made up to 31 December 2015
24 Nov 2015 TM02 Termination of appointment of Bcs Cosec Limited as a secretary on 29 October 2015
23 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 250,000
20 Nov 2015 CH01 Director's details changed for Mr Ian Stuart Mcintosh on 29 October 2015