Advanced company searchLink opens in new window

CONVICTION INVESTMENT PARTNERS LIMITED

Company number 11087350

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)
27 Oct 2021 PSC02 Notification of Conviction Asset Management Limited as a person with significant control on 24 November 2020
13 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 1 February 2021
12 Apr 2021 PSC07 Cessation of Azalea Limited as a person with significant control on 24 November 2020
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
12 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 13/04/2021
12 Feb 2021 PSC01 Notification of Rebecca Roberts as a person with significant control on 29 November 2017
14 Dec 2020 AD01 Registered office address changed from 43 Haddricks Mill Road Newcastle upon Tyne NE3 1QL England to 1 King William Street London EC4N 7AF on 14 December 2020
09 Jul 2020 MR01 Registration of charge 110873500001, created on 7 July 2020
17 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
17 Feb 2020 PSC02 Notification of Azalea Limited as a person with significant control on 18 September 2019
17 Feb 2020 PSC02 Notification of Middleton Enterprises Ltd as a person with significant control on 18 September 2019
17 Feb 2020 PSC07 Cessation of Rebecca Jane Roberts as a person with significant control on 18 September 2019
17 Feb 2020 PSC07 Cessation of Jeremy Peter Middleton as a person with significant control on 18 September 2019
17 Feb 2020 PSC07 Cessation of Andrew Barry Jenkins as a person with significant control on 18 September 2019
17 Feb 2020 PSC04 Change of details for Ms Rebecca Jane Roberts as a person with significant control on 1 February 2020
17 Feb 2020 CH01 Director's details changed for Ms Rebecca Jane Roberts on 1 February 2020
31 Oct 2019 SH02 Sub-division of shares on 18 September 2019
31 Oct 2019 SH01 Statement of capital following an allotment of shares on 18 September 2019
  • GBP 1.112
31 Oct 2019 SH08 Change of share class name or designation
30 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 18/09/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
13 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
13 Feb 2019 PSC01 Notification of Jeremy Peter Middleton as a person with significant control on 1 January 2018
13 Feb 2019 PSC01 Notification of Andrew Barry Jenkins as a person with significant control on 1 January 2018
20 Dec 2018 AA01 Current accounting period extended from 31 March 2018 to 31 March 2019