Advanced company searchLink opens in new window

TROPHAEUM ASSET MANAGEMENT LIMITED

Company number 08275938

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)
31 May 2024 AA Total exemption full accounts made up to 31 March 2023
14 May 2024 TM01 Termination of appointment of Matthew Martin Farrell as a director on 8 May 2024
13 May 2024 AP01 Appointment of Ms Stefania Fede as a director on 8 May 2024
16 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
11 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with updates
30 May 2022 MR04 Satisfaction of charge 1 in full
07 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
11 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
24 Nov 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
17 Jun 2020 AD01 Registered office address changed from 35 Albemarle Street London W1S 4JD England to 2nd Floor 27 Albemarle Street London W1S 4HZ on 17 June 2020
22 May 2020 PSC01 Notification of Graeme Walter Briggs as a person with significant control on 11 May 2020
22 May 2020 PSC07 Cessation of John Kerr Mcluskie as a person with significant control on 11 May 2020
22 May 2020 TM01 Termination of appointment of Jonathon Ian Lee Mcluskie as a director on 21 May 2020
05 Mar 2020 PSC07 Cessation of Alexandra Perkin as a person with significant control on 27 February 2020
05 Mar 2020 PSC01 Notification of John Kerr Mcluskie as a person with significant control on 27 February 2020
09 Jan 2020 TM01 Termination of appointment of John Kerr Mcluskie as a director on 9 January 2020
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Nov 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
04 Sep 2019 AP01 Appointment of Mr John Kerr Mcluskie as a director on 4 September 2019
06 Feb 2019 CH01 Director's details changed for Mr Jonathon Ian Lee Mcluskie on 6 February 2019
06 Feb 2019 CH01 Director's details changed for Mr Matthew Martin Farrell on 6 February 2019
06 Feb 2019 AD01 Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 35 Albemarle Street London W1S 4JD on 6 February 2019
09 Jan 2019 AP01 Appointment of Mr Matthew Martin Farrell as a director on 9 January 2019