Advanced company searchLink opens in new window

W.P. STEWART & CO. (EUROPE), LTD.

Company number 03630823

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2016 DS01 Application to strike the company off the register
28 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
26 Apr 2016 TM01 Termination of appointment of Andrew Robert Fowler as a director on 29 February 2016
20 Apr 2016 AP03 Appointment of Mr Mark Randall Manley as a secretary on 1 March 2016
20 Apr 2016 TM02 Termination of appointment of Andrew Robert Fowler as a secretary on 29 February 2016
03 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 September 2014
19 Feb 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 September 2015
24 Dec 2015 AA Full accounts made up to 31 December 2014
21 Oct 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 20,345,183

Statement of capital on 2016-02-19
  • GBP 20,345,183
  • ANNOTATION Clarification a second filed AR01 was registered on 19/02/2016.
14 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
03 Oct 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 20,345,183
  • ANNOTATION Clarification a second filed AR01 was registered on 03/03/2016
18 Dec 2013 AP01 Appointment of Mr Mark Manley as a director
17 Dec 2013 AP01 Appointment of Mr Andrew Robert Fowler as a director
17 Dec 2013 AP03 Appointment of Mr Andrew Robert Fowler as a secretary
17 Dec 2013 AD01 Registered office address changed from , 32 Curzon Street, London, W1J 7WS on 17 December 2013
17 Dec 2013 AP01 Appointment of Mr Ian Christopher Dawkins as a director
17 Dec 2013 TM01 Termination of appointment of Mark Phelps as a director
11 Oct 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 20,345,183
23 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
04 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
03 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
05 Oct 2011 AA Full accounts made up to 31 December 2010
28 Sep 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders