HOXTON CAPITAL MANAGEMENT (UK) LTD
Company number 11180844
- Company Overview for HOXTON CAPITAL MANAGEMENT (UK) LTD (11180844)
- Filing history for HOXTON CAPITAL MANAGEMENT (UK) LTD (11180844)
- People for HOXTON CAPITAL MANAGEMENT (UK) LTD (11180844)
- More for HOXTON CAPITAL MANAGEMENT (UK) LTD (11180844)
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 May 2024 | TM01 | Termination of appointment of Maria Fadeeva as a director on 7 May 2024 | |
20 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Dec 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
08 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with updates | |
03 Apr 2023 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 | |
20 Feb 2023 | PSC01 | Notification of Christopher Anthony Ball as a person with significant control on 20 February 2023 | |
20 Feb 2023 | PSC07 | Cessation of Matthew Dean as a person with significant control on 20 February 2023 | |
01 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with updates | |
30 Nov 2022 | RP04CS01 | Second filing of Confirmation Statement dated 17 February 2021 | |
30 Nov 2022 | RP04CS01 | Second filing of Confirmation Statement dated 3 March 2021 | |
09 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Jun 2022 | CH03 | Secretary's details changed for Mr Matthew Dean on 14 June 2022 | |
14 Jun 2022 | PSC04 | Change of details for Mr Matthew Dean as a person with significant control on 14 June 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Mr Matthew Dean on 14 June 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates | |
14 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Jul 2021 | AP01 | Appointment of Mr Nathan Clark D'cruz as a director on 1 July 2021 | |
03 Mar 2021 | CS01 |
Confirmation statement made on 17 February 2021 with no updates
|
|
11 Dec 2020 | AP01 | Appointment of Miss Maria Fadeeva as a director on 9 December 2020 | |
04 Aug 2020 | AA01 | Current accounting period shortened from 31 January 2021 to 31 December 2020 | |
13 Jul 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
23 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 31 January 2020
|
|
23 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2020 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 64 New Cavendish Street London W1G 8TB on 19 February 2020 | |
17 Feb 2020 | CS01 | 17/02/20 Statement of Capital gbp 43500 |