Advanced company searchLink opens in new window

LGT PRIVATE DEBT (UK) LTD.

Company number 08755484

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)
01 Jun 2017 TM01 Termination of appointment of Blair Jacobson as a director on 1 June 2017
01 Jun 2017 TM01 Termination of appointment of Joshua Bloomstein as a director on 1 June 2017
28 Feb 2017 TM01 Termination of appointment of Juan Carlos Morales Cortes as a director on 7 February 2017
12 Jan 2017 AP01 Appointment of Mr Joshua Bloomstein as a director on 11 January 2017
12 Jan 2017 AP01 Appointment of Mr Blair Jacobson as a director on 11 January 2017
11 Jan 2017 TM01 Termination of appointment of Nathalie Faure Beaulieu as a director on 11 January 2017
11 Jan 2017 TM01 Termination of appointment of Gordon Jude O'brien as a director on 11 January 2017
11 Jan 2017 AP01 Appointment of Mr Hugh Alexander Phillips as a director on 11 January 2017
04 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
09 May 2016 AA Group of companies' accounts made up to 31 December 2015
25 Mar 2016 CERTNM Company name changed european capital debt management LIMITED\certificate issued on 25/03/16
  • RES15 ‐ Change company name resolution on 2016-02-15
12 Mar 2016 NM06 Change of name with request to seek comments from relevant body
12 Mar 2016 CONNOT Change of name notice
02 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • EUR 3,500,000
25 Sep 2015 AP01 Appointment of Director Gordon Jude O'brien as a director on 16 September 2015
24 Sep 2015 TM01 Termination of appointment of Ira Jay Wagner as a director on 16 September 2015
21 Jul 2015 MR01 Registration of charge 087554840001, created on 3 July 2015
21 May 2015 AA Group of companies' accounts made up to 31 December 2014
18 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • EUR 3,500,000
26 Sep 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 24/06/2014
01 Jul 2014 SH01 Statement of capital following an allotment of shares on 24 June 2014
  • EUR 3,500,001
  • ANNOTATION Clarification a second filed SH01 was registered on 26/09/2014.
17 Jan 2014 AA01 Current accounting period extended from 31 October 2014 to 31 December 2014
30 Oct 2013 NEWINC Incorporation