Advanced company searchLink opens in new window

NEPHILA ADVISORS (UK) LIMITED

Company number 08812429

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)
05 Apr 2024 AP01 Appointment of Mrs Maria Rapin as a director on 19 February 2024
09 Jan 2024 CS01 Confirmation statement made on 7 December 2023 with no updates
23 Aug 2023 AA Full accounts made up to 31 December 2022
20 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
08 Nov 2022 AA Full accounts made up to 31 December 2021
14 Oct 2022 TM01 Termination of appointment of Laura Ann Kirsten Taylor as a director on 29 August 2022
14 Oct 2022 AP01 Appointment of Mr Adam George Beatty as a director on 29 September 2022
11 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
07 Aug 2021 AA Full accounts made up to 31 December 2020
07 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
20 Aug 2020 AA Accounts for a small company made up to 31 December 2019
07 Feb 2020 AD01 Registered office address changed from 53 New Broad Street 53 New Broad Street London EC2M 1JJ England to Walsingham House 4th Floor, Walsingham House 35 Seething Lane London EC3N 4AH on 7 February 2020
09 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
14 Aug 2019 AA Accounts for a small company made up to 31 December 2018
08 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
28 Aug 2018 AAMD Amended full accounts made up to 31 December 2017
11 Aug 2018 AA Unaudited abridged accounts made up to 31 December 2017
13 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
09 Oct 2017 AA Full accounts made up to 31 December 2016
23 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
23 Sep 2016 AA Full accounts made up to 31 December 2015
02 Jun 2016 AD01 Registered office address changed from C/O Willkie Farr & Gallagher (Uk) Llp Citypoint 1 Ropemaker Street London EC2Y 9AW to 53 New Broad Street 53 New Broad Street London EC2M 1JJ on 2 June 2016
18 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
02 Oct 2015 AA Full accounts made up to 31 December 2014
16 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2