Advanced company searchLink opens in new window

SENECA ASSET MANAGERS LIMITED

Company number 08818279

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)
19 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
08 Sep 2014 AP01 Appointment of Miss Elaine Joanne Smith as a director on 1 September 2014
08 Sep 2014 TM01 Termination of appointment of Stuart Michael Eaton as a director on 30 August 2014
15 Aug 2014 SH01 Statement of capital following an allotment of shares on 30 April 2014
  • GBP 250,000.0
13 Aug 2014 SH01 Statement of capital following an allotment of shares on 12 March 2014
  • GBP 237,500.00
07 Aug 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a Second Filing of the SH01 registered on 28/04/2014 and has an allotment date of 12/03/2014
  • ANNOTATION Clarification This document is a Second Filing of the SH01 registered on 28/04/2014 and has an allotment date of 12/03/2014
29 Jul 2014 AP03 Appointment of Miss Elaine Joanne Smith as a secretary on 22 July 2014
24 Jul 2014 AD01 Registered office address changed from 12 the Parks Newton-Le-Willows Merseyside WA12 0JQ United Kingdom to Horton House 10Th Floor Horton House Exchange Flags Liverpool Merseyside L2 3YL on 24 July 2014
25 Jun 2014 TM01 Termination of appointment of Vincent Silvester as a director
28 Apr 2014 SH01 Statement of capital following an allotment of shares on 12 March 2014
  • GBP 2,300,000.00
  • ANNOTATION Clarification a Second Filed SH01 is registered on 07/08/2014
  • ANNOTATION Clarification a Second Filed SH01 is registered on 07/08/2014
28 Apr 2014 SH02 Sub-division of shares on 12 March 2014
28 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division of shares 12/03/2014
24 Apr 2014 CERTNM Company name changed seneca investment managers LIMITED\certificate issued on 24/04/14
  • RES15 ‐ Change company name resolution on 2014-03-11
24 Apr 2014 CONNOT Change of name notice
16 Apr 2014 MR01 Registration of charge 088182790002
10 Apr 2014 MR01 Registration of charge 088182790001
21 Mar 2014 AP01 Appointment of Mr Stuart Michael Eaton as a director
26 Feb 2014 AP01 Appointment of Mr David Warnock as a director
26 Feb 2014 AP01 Appointment of Mr Alexander James Holmes Dymock as a director
26 Feb 2014 AP01 Appointment of Mr Vincent Paul Silvester as a director
17 Dec 2013 NEWINC Incorporation