Advanced company searchLink opens in new window

HOXTON CAPITAL MANAGEMENT (UK) LTD

Company number 11180844

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)
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
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 30/11/22
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
  • GBP 43,500
23 Jun 2020 RESOLUTIONS Resolutions
  • RES14 ‐ Re-capitalised the sum of £21000 31/01/2020
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