Advanced company searchLink opens in new window

HOULIHAN LOKEY NORDICS (UK) LIMITED

Company number 12445148

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)
12 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
22 Dec 2023 AA Accounts for a small company made up to 31 March 2023
20 May 2023 AA Accounts for a small company made up to 31 March 2022
26 Apr 2023 AAMD Amended accounts for a small company made up to 31 March 2021
06 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with updates
13 May 2022 AD01 Registered office address changed from Houlihan Lokey 1 Curzon Street London Attention: Michelle Revell W1J 5HD England to Houlihan Lokey, 1 Curzon Street London W1J 5HD on 13 May 2022
15 Mar 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
17 Feb 2022 TM01 Termination of appointment of Jonathan Mark Ronald Norman as a director on 10 February 2022
11 Feb 2022 AP01 Appointment of Mr John Andrew Cowan as a director on 10 February 2022
11 Feb 2022 AP01 Appointment of Mr Simon Frederick the Earl of Woolton as a director on 10 February 2022
11 Feb 2022 AP01 Appointment of Ms Sally Elizabeth Easton-Thomas as a director on 10 February 2022
10 Feb 2022 TM01 Termination of appointment of Sascha Pfeiffer as a director on 10 February 2022
10 Feb 2022 TM01 Termination of appointment of James Laszlo Hill as a director on 10 February 2022
10 Feb 2022 TM01 Termination of appointment of Ulf Fredrik Malmberg as a director on 10 February 2022
31 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
20 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 02/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2021 MA Memorandum and Articles of Association
15 Dec 2021 PSC05 Change of details for Gca Corporation as a person with significant control on 4 April 2020
15 Dec 2021 PSC07 Cessation of Stella Eoc Limited as a person with significant control on 4 April 2020
06 Dec 2021 CERTNM Company name changed gca altium nordics (uk) LIMITED\certificate issued on 06/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-06
01 Dec 2021 AD01 Registered office address changed from 64 Sloane Street London SW1X 9SH United Kingdom to Houlihan Lokey 1 Curzon Street London Attention: Michelle Revell W1J 5HD on 1 December 2021
15 Sep 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 March 2021
28 Apr 2021 CS01 Confirmation statement made on 4 February 2021 with updates
17 Apr 2020 CH01 Director's details changed for Dr Sascha Pfeiffer on 4 April 2020
17 Apr 2020 AP01 Appointment of Dr Sascha Pfeiffer as a director on 4 April 2020