Advanced company searchLink opens in new window

RX ASSET MANAGEMENT LIMITED

Company number 12819793

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 Nov 2024 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Jun 2023 AD01 Registered office address changed from 11 Albemarle Street Mayfair London W1S 4HH United Kingdom to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 14 June 2023
14 Jun 2023 LIQ02 Statement of affairs
14 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-31
14 Jun 2023 600 Appointment of a voluntary liquidator
30 Nov 2022 PSC05 Change of details for Rx Partners Limited as a person with significant control on 25 November 2022
23 Sep 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Sep 2022 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 849,859
23 Sep 2022 MA Memorandum and Articles of Association
23 Sep 2022 SH10 Particulars of variation of rights attached to shares
22 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with updates
05 May 2022 ANNOTATION Rectified AP01 was removed from the public register on 24/08/2022 as it was factually inaccurate or derived from something factually inaccurate.
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
10 Feb 2022 MA Memorandum and Articles of Association
10 Feb 2022 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 334,859
10 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Allowance for various share cap 30/06/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Sep 2021 CS01 Confirmation statement made on 17 August 2021 with updates
21 Jun 2021 AA01 Current accounting period shortened from 31 August 2021 to 30 June 2021
20 Aug 2020 AD01 Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE United Kingdom to 11 Albemarle Street Mayfair London W1S 4HH on 20 August 2020
18 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-18
  • GBP 100