Advanced company searchLink opens in new window

MARTINGALE ADVISORS LIMITED

Company number 12170566

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
23 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with updates
05 May 2023 AA Total exemption full accounts made up to 31 July 2022
30 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with updates
27 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
04 Oct 2021 CS01 Confirmation statement made on 21 August 2021 with updates
07 May 2021 TM01 Termination of appointment of Zoe Olivia Russell Reich as a director on 26 April 2021
28 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
20 Jan 2021 AP01 Appointment of Mrs Zoe Olivia Russell Reich as a director on 20 January 2021
27 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with updates
27 Aug 2020 PSC04 Change of details for Mr Maciej Aleksander Reich as a person with significant control on 1 August 2020
27 Aug 2020 CH01 Director's details changed for Mr Maciej Aleksander Reich on 1 August 2020
30 Jun 2020 AD01 Registered office address changed from C/O James Copwer Kreston 8th Floor South, Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to C/O James Cowper Kreston 8th Floor South, Reading Bridge House George Street Reading Berkshire RG1 8LS on 30 June 2020
30 Jun 2020 AD01 Registered office address changed from 77 Victoria Road Cambridge Cambridgeshire CB4 3BW United Kingdom to C/O James Copwer Kreston 8th Floor South, Reading Bridge House George Street Reading Berkshire RG1 8LS on 30 June 2020
27 Apr 2020 PSC04 Change of details for Mr Maciej Aleksander Reich as a person with significant control on 27 April 2020
27 Apr 2020 CH01 Director's details changed for Mr Maciej Aleksander Reich on 27 April 2020
04 Oct 2019 AD01 Registered office address changed from 77 Victoria Road Victoria Road Cambridge Cambridgeshire CB4 3BW England to 77 Victoria Road Cambridge Cambridgeshire CB4 3BW on 4 October 2019
02 Sep 2019 AA01 Current accounting period shortened from 31 August 2020 to 31 July 2020
22 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted