Advanced company searchLink opens in new window

ALLIANZ GLOBAL INVESTORS HOLDINGS LTD

Company number 11108299

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)
20 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2024 DS01 Application to strike the company off the register
19 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
31 Oct 2023 AP01 Appointment of Mrs Marie-Louise Bryce as a director on 1 October 2023
30 Oct 2023 TM01 Termination of appointment of Markus Johann Kobler as a director on 30 September 2023
13 Oct 2023 AA Full accounts made up to 31 December 2022
02 Feb 2023 CS01 Confirmation statement made on 11 December 2022 with no updates
25 May 2022 AA Full accounts made up to 31 December 2021
20 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with updates
28 Jul 2021 AA Full accounts made up to 31 December 2020
31 Dec 2020 SH19 Statement of capital on 31 December 2020
  • GBP 1
22 Dec 2020 SH20 Statement by Directors
22 Dec 2020 CAP-SS Solvency Statement dated 11/12/20
22 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account be reduced to £0 11/12/2020
  • RES06 ‐ Resolution of reduction in issued share capital
22 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Section 177 11/12/2020
11 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
18 Aug 2020 AA Full accounts made up to 31 December 2019
13 Jan 2020 TM01 Termination of appointment of Karen Frances Prooth as a director on 31 December 2019
13 Jan 2020 TM01 Termination of appointment of Andreas Ernst Ferdinand Utermann as a director on 31 December 2019
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
28 Aug 2019 AA Full accounts made up to 31 December 2018
14 Dec 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 January 2018
  • GBP 100,100
13 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
10 May 2018 CH03 Secretary's details changed for Ms Marie-Louise Hjorth Nyegaard Stenild on 14 April 2018
08 Feb 2018 SH01 Statement of capital following an allotment of shares on 1 January 2018
  • GBP 100,100
  • ANNOTATION Clarification a second filed SH01 was registered on 14/12/2018.