TEMASEK INTERNATIONAL (EUROPE) LIMITED
Company number 08534289
- Company Overview for TEMASEK INTERNATIONAL (EUROPE) LIMITED (08534289)
- Filing history for TEMASEK INTERNATIONAL (EUROPE) LIMITED (08534289)
- People for TEMASEK INTERNATIONAL (EUROPE) LIMITED (08534289)
- Registers for TEMASEK INTERNATIONAL (EUROPE) LIMITED (08534289)
- More for TEMASEK INTERNATIONAL (EUROPE) LIMITED (08534289)
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) |
---|---|---|---|
07 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
22 Jan 2017 | AD02 | Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP | |
20 Jan 2017 | CH01 | Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017 | |
20 Jan 2017 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 | |
08 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
08 Aug 2016 | AD03 | Register(s) moved to registered inspection location 11 Old Jewry 7th Floor London EC2R 8DU | |
05 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
13 May 2016 | AD03 | Register(s) moved to registered inspection location 11 Old Jewry 7th Floor London EC2R 8DU | |
07 May 2016 | AD02 | Register inspection address has been changed to 11 Old Jewry 7th Floor London EC2R 8DU | |
17 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
27 Oct 2015 | TM01 | Termination of appointment of Coral Suzanne Bidel as a director on 19 October 2015 | |
27 Oct 2015 | AP01 | Appointment of Mr Maurice Alexander Kalsbeek as a director on 19 October 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
26 Aug 2015 | TM01 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 11 June 2015 | |
21 Jul 2015 | AP01 | Appointment of Miss Coral Suzanne Bidel as a director on 11 June 2015 | |
05 Jun 2015 | ANNOTATION |
Rectified The AP01 was removed from the public register on 17/08/2015 as it was invalid or ineffective
|
|
04 Jun 2015 | ANNOTATION |
Rectified The TM01 was removed from the public register on 17/08/2015 as it was invalid or ineffective
|
|
20 Mar 2015 | CH01 | Director's details changed for Mr Daniel Marc Richard Jaffe on 20 March 2015 | |
20 Mar 2015 | CH01 | Director's details changed for Ms Bee Kheng Goh on 19 March 2015 | |
20 Mar 2015 | AP04 | Appointment of Intertrust (Uk) Limited as a secretary on 1 March 2015 | |
27 Feb 2015 | TM02 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 27 February 2015 | |
05 Jan 2015 | TM01 | Termination of appointment of John Michael Cryan as a director on 1 January 2015 | |
30 Dec 2014 | AP01 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 15 December 2014 | |
06 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|