Advanced company searchLink opens in new window

HOULIHAN LOKEY (CORPORATE FINANCE) LIMITED

Company number SC081648

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 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-16
13 Apr 2018 AP01 Appointment of Robert Henry Hotz as a director on 3 April 2018
13 Apr 2018 AP01 Appointment of John Andrew Cowan as a director on 3 April 2018
12 Apr 2018 PSC02 Notification of Houlihan Lokey (Europe) Limited as a person with significant control on 3 April 2018
12 Apr 2018 PSC07 Cessation of Qm Advisory Limited as a person with significant control on 3 April 2018
12 Apr 2018 TM01 Termination of appointment of Simon Frederick Woolton as a director on 3 April 2018
12 Apr 2018 TM02 Termination of appointment of Simon Frederick Woolton as a secretary on 3 April 2018
05 Apr 2018 AA01 Current accounting period extended from 30 September 2018 to 31 March 2019
04 Apr 2018 AD01 Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to C/O Pinsent Masons Llp 13 Queen's Road Aberdeen AB15 4YL on 4 April 2018
10 Jan 2018 PSC02 Notification of Qm Advisory Limited as a person with significant control on 24 October 2017
04 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 4 January 2018
24 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with updates
08 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with updates
19 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 conflict of interest 06/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2017 CC04 Statement of company's objects
22 Jun 2017 AA Full accounts made up to 30 September 2016
15 May 2017 CH03 Secretary's details changed for Earl Simon Frederick Woolton on 20 March 2017
15 May 2017 CH01 Director's details changed for Earl Simon Frederick Woolton on 20 March 2017
12 May 2017 CH01 Director's details changed for Mr Andrew Duncan Adams on 20 March 2017
02 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
24 May 2016 AA Full accounts made up to 30 September 2015
18 May 2016 AP03 Appointment of Earl Simon Frederick Woolton as a secretary on 17 May 2016
18 May 2016 TM02 Termination of appointment of Sarah Williamson Atkins as a secretary on 17 May 2016
20 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 275,999
01 Jun 2015 MISC Sect 519 auditor's letter