Advanced company searchLink opens in new window

ATG INVESTMENT MANAGERS LIMITED

Company number 08045599

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)
22 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2018 DS01 Application to strike the company off the register
14 Dec 2017 AD01 Registered office address changed from C/O Cordium Norfolk House 31 st James's Square London SW1Y 4JJ United Kingdom to 130 6th Floor Jermyn Street London SW1Y 4UR on 14 December 2017
19 Jul 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
05 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
20 Feb 2017 SH06 Cancellation of shares. Statement of capital on 31 January 2017
  • GBP 70.1
20 Feb 2017 SH03 Purchase of own shares.
24 Jan 2017 SH03 Purchase of own shares.
10 Jan 2017 SH06 Cancellation of shares. Statement of capital on 20 December 2016
  • GBP 85.1
10 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
06 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • EUR 1,000,000
  • GBP 85.1
06 May 2016 CH01 Director's details changed for Talke Stauss on 15 January 2014
06 May 2016 CH01 Director's details changed for Roman Markus Stauss on 15 January 2014
20 Apr 2016 AD01 Registered office address changed from Norfolk House Norfolk House 31 st James’S Square London United Kingdom to C/O Cordium Norfolk House 31 st James's Square London SW1Y 4JJ on 20 April 2016
19 Feb 2016 AD01 Registered office address changed from Norfolk House 31 st James’S Square London SW1Y 4JJ Great Britain to Norfolk House Norfolk House 31 st James’S Square London on 19 February 2016
19 Feb 2016 AD01 Registered office address changed from 130 Jermyn Street 2nd Floor St James's London SW1Y 4UR to Norfolk House Norfolk House 31 st James’S Square London on 19 February 2016
16 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
29 Apr 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • EUR 1,000,000
  • GBP 85.1
30 Sep 2014 AD01 Registered office address changed from St Albans House 57/59 Haymarket 4Th Floor London SW1Y 4QX to 130 Jermyn Street 2Nd Floor St James's London SW1Y 4UR on 30 September 2014
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Apr 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • EUR 1,000,000
  • GBP 85.1
28 Jan 2014 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 28 January 2014
09 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012