Advanced company searchLink opens in new window

QUAERO CAPITAL (UK) LIMITED

Company number 08719898

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)
22 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
22 Aug 2019 LIQ13 Return of final meeting in a members' voluntary winding up
31 Dec 2018 600 Appointment of a voluntary liquidator
06 Dec 2018 LIQ01 Declaration of solvency
06 Dec 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-12
16 Nov 2018 AD01 Registered office address changed from 2-4 King Street London SW1Y 6QL United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 16 November 2018
19 Oct 2018 TM01 Termination of appointment of Edouard Du Chastel as a director on 18 October 2018
08 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
08 Oct 2018 CH01 Director's details changed for Mr Jean Keller on 4 October 2018
08 Oct 2018 CH01 Director's details changed for Cristofer Filippo Gelli on 4 October 2018
02 Jul 2018 AD01 Registered office address changed from 33 st. James's Square London SW1Y 4JS to 2-4 King Street London SW1Y 6QL on 2 July 2018
14 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
19 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
07 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
20 Nov 2015 AP01 Appointment of Edouard Du Chastel as a director on 1 November 2015
03 Nov 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 12,000
27 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
02 Oct 2015 CERTNM Company name changed argos investment managers (uk) LIMITED\certificate issued on 02/10/15
  • RES15 ‐ Change company name resolution on 2015-09-17
02 Oct 2015 CONNOT Change of name notice
06 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
16 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 12,000
07 Oct 2014 AA01 Previous accounting period shortened from 31 October 2014 to 30 June 2014
14 Apr 2014 AD01 Registered office address changed from C/O Dundas & Wilson Cs Llp Northwest Wing Bush House Aldwych London WC2B 4EZ United Kingdom on 14 April 2014
07 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-07
  • GBP 12,000
  • MODEL ARTICLES ‐ Model articles adopted