Advanced company searchLink opens in new window

EDENTREE ASSET MANAGEMENT LIMITED

Company number 11923964

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)
22 Dec 2023 SH01 Statement of capital following an allotment of shares on 22 December 2023
  • GBP 11,300,000
20 Jun 2023 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • GBP 7,300,000
02 Jun 2023 AA Full accounts made up to 31 December 2022
19 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with updates
08 Feb 2023 AP01 Appointment of Ms Rita Bajaj as a director on 3 February 2023
08 Feb 2023 AP01 Appointment of Mr Francis William Miles Burkitt as a director on 3 February 2023
08 Feb 2023 TM01 Termination of appointment of Richard Stormont Hughes as a director on 3 February 2023
31 Jan 2023 PSC07 Cessation of Benefact Group Plc as a person with significant control on 3 January 2023
24 Jan 2023 PSC02 Notification of Edentree Holdings Limited as a person with significant control on 3 January 2023
15 Sep 2022 TM01 Termination of appointment of Susan Janet Round as a director on 14 September 2022
26 Apr 2022 AA Full accounts made up to 31 December 2021
20 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with updates
19 Apr 2022 PSC05 Change of details for Ecclesiastical Insurance Group Plc as a person with significant control on 8 March 2022
19 Apr 2022 PSC05 Change of details for a person with significant control
16 Mar 2022 SH01 Statement of capital following an allotment of shares on 16 March 2022
  • GBP 6,300,000
23 Dec 2021 SH01 Statement of capital following an allotment of shares on 23 December 2021
  • GBP 500,000
03 Aug 2021 AP01 Appointment of Mr Charles Llewellyn Wynne Thomas as a director on 25 July 2021
01 Jun 2021 AA Full accounts made up to 31 December 2020
19 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
24 Feb 2021 PSC05 Change of details for Ecclesiastical Insurance Group Plc as a person with significant control on 8 February 2021
22 Feb 2021 PSC05 Change of details for Ecclesiastical Insurance Group Plc as a person with significant control on 8 February 2021
08 Feb 2021 AD01 Registered office address changed from Beaufort House Brunswick Road Gloucester GL1 1JZ England to Benefact House, 2000 Pioneer Avenue Gloucester Business Park, Brockworth Gloucester GL3 4AW on 8 February 2021
21 Jan 2021 AP01 Appointment of Mr Andrew Simon Clark as a director on 8 January 2021
19 Jan 2021 TM01 Termination of appointment of Robin William Hepworth as a director on 8 January 2021
17 Sep 2020 AA Full accounts made up to 31 December 2019