Advanced company searchLink opens in new window

CORTLAND MANAGEMENT UK PARTNERS LIMITED

Company number 13117036

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)
16 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with updates
15 Jan 2024 AA Accounts for a small company made up to 31 December 2022
06 Sep 2023 SH01 Statement of capital following an allotment of shares on 14 August 2023
  • GBP 340,668.89
15 Aug 2023 AP01 Appointment of Mrs Tracey Elizabeth, Bridget Hartley as a director on 14 August 2023
17 May 2023 PSC05 Change of details for Cortland Management Uk Investors Limited as a person with significant control on 17 May 2023
24 Mar 2023 AA Accounts for a small company made up to 31 December 2021
22 Mar 2023 TM01 Termination of appointment of Tracey Elizabeth, Bridget Hartley as a director on 3 March 2023
20 Mar 2023 AP01 Appointment of Mrs Tracey Elizabeth, Bridget Hartley as a director on 3 March 2023
08 Mar 2023 TM01 Termination of appointment of Clyde Donald Stutts as a director on 3 March 2023
30 Jan 2023 AD01 Registered office address changed from Tower 42, 25 Old Broad Street Leaf a 9th Floor London EC2N 1HQ England to Leaf a 9th Floor Tower 42 25 Old Broad Street London EC2N 1HQ on 30 January 2023
16 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
14 Feb 2022 TM01 Termination of appointment of Paul Michael Wrights as a director on 31 January 2022
10 Feb 2022 CS01 Confirmation statement made on 5 January 2022 with updates
07 Feb 2022 AP01 Appointment of Mrs Victoria Elizabeth Quinlan as a director on 30 December 2021
22 Oct 2021 AD01 Registered office address changed from Second Floor, Lansdowne House 57 Berkeley Square Mayfair London W1J 6ER United Kingdom to Tower 42, 25 Old Broad Street Leaf a 9th Floor London EC2N 1HQ on 22 October 2021
20 Oct 2021 SH01 Statement of capital following an allotment of shares on 17 September 2021
  • GBP 319,556.58
14 Oct 2021 AA01 Current accounting period shortened from 31 January 2022 to 31 December 2021
14 Oct 2021 MA Memorandum and Articles of Association
12 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Capital of the company be and subdivided 17/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2021 SH02 Sub-division of shares on 17 September 2021
16 Feb 2021 AP01 Appointment of Mr Andrew David Bruce as a director on 29 January 2021
06 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-06
  • GBP 100