- Company Overview for LGT PRIVATE DEBT (UK) LTD. (08755484)
- Filing history for LGT PRIVATE DEBT (UK) LTD. (08755484)
- People for LGT PRIVATE DEBT (UK) LTD. (08755484)
- Charges for LGT PRIVATE DEBT (UK) LTD. (08755484)
- More for LGT PRIVATE DEBT (UK) LTD. (08755484)
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
|
|
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
|
|
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
|
|
26 Sep 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
01 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 24 June 2014
|
|
17 Jan 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 December 2014 | |
30 Oct 2013 | NEWINC | Incorporation |