Advanced company searchLink opens in new window

FIERA CAPITAL (UK) LIMITED

Company number 03017258

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)
24 Jan 2020 AD01 Registered office address changed from 3rd Floor, Queensberry House Old Burlington Street London W1S 3AE England to 3rd Floor, Queensberry House 3 Old Burlington Street London W1S 3AE on 24 January 2020
24 Jan 2020 AD01 Registered office address changed from 39 st James's Street London SW1A 1JD to 3rd Floor, Queensberry House Old Burlington Street London W1S 3AE on 24 January 2020
29 Nov 2019 TM01 Termination of appointment of Richard Nino as a director on 30 October 2019
16 Oct 2019 TM01 Termination of appointment of Kanesh Vallabhdas Jeram Lakhani as a director on 27 September 2019
01 Aug 2019 TM01 Termination of appointment of Julian Mayo as a director on 31 July 2019
09 May 2019 AA Full accounts made up to 31 December 2018
27 Mar 2019 PSC07 Cessation of Fiera Capital Corporation as a person with significant control on 13 December 2016
27 Mar 2019 PSC01 Notification of Jean-Guy Desjardins as a person with significant control on 13 December 2016
06 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
26 Oct 2018 CH01 Director's details changed for Mr Richard Nino on 26 October 2018
26 Oct 2018 CH01 Director's details changed for Mrs Varda Lotan on 26 October 2018
26 Oct 2018 CH01 Director's details changed for Julian Mayo on 26 October 2018
25 Oct 2018 AP01 Appointment of Mr Huw Lloyd Jones as a director on 23 October 2018
25 Oct 2018 AP01 Appointment of Mr Kanesh Vallabhdas Jeram Lakhani as a director on 23 October 2018
25 Oct 2018 TM01 Termination of appointment of Jane Davidson Nairn Mcandry as a director on 23 October 2018
10 Sep 2018 AA Full accounts made up to 31 December 2017
13 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
01 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-01
24 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-22
23 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-22
24 May 2017 AA Full accounts made up to 31 December 2016
07 Mar 2017 AP01 Appointment of Mr Richard Nino as a director on 1 March 2017
06 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
02 Feb 2017 TM01 Termination of appointment of Gabor Sitanyi as a director on 31 January 2017
02 Feb 2017 TM01 Termination of appointment of James Mellon as a director on 31 January 2017