CS01 |
Confirmation statement with updates June 28, 2023
filed on: 12th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control June 12, 2023
filed on: 12th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
CERTNM |
Company name changed E.I. sturdza investments LIMITEDcertificate issued on 07/06/23
filed on: 7th, June 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
PSC01 |
Notification of a person with significant control June 1, 2023
filed on: 7th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 1, 2023
filed on: 7th, June 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 1, 2023
filed on: 6th, June 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 1, 2023
filed on: 6th, June 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On April 27, 2023 new director was appointed.
filed on: 11th, May 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 24th, March 2023
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 13th, July 2022
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2022
filed on: 11th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2021
filed on: 29th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 12th, April 2021
|
accounts |
Free Download
(18 pages)
|
AP01 |
On March 11, 2021 new director was appointed.
filed on: 8th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 12, 2020
filed on: 17th, November 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On September 4, 2020 director's details were changed
filed on: 9th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 4, 2020
filed on: 9th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On September 4, 2020 new director was appointed.
filed on: 9th, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2020
filed on: 10th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 10th, March 2020
|
accounts |
Free Download
(18 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 19th, December 2019
|
resolution |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 3rd, October 2019
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2019
filed on: 10th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 9th, July 2018
|
accounts |
Free Download
(18 pages)
|
CH01 |
On June 12, 2018 director's details were changed
filed on: 4th, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 12, 2018 new director was appointed.
filed on: 4th, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 12, 2018 new director was appointed.
filed on: 4th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 30, 2018
filed on: 4th, July 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 28, 2018
filed on: 4th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Norfolk House 31 st James’S Square 1st Floor London SW1Y 4JJ England to 130 Jermyn Street 6th Floor London SW1Y 4UR on December 15, 2017
filed on: 15th, December 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 17th, July 2017
|
accounts |
Free Download
(17 pages)
|
PSC01 |
Notification of a person with significant control July 4, 2017
filed on: 4th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2017
filed on: 4th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 19, 2017
filed on: 20th, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 5th, October 2016
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return made up to June 28, 2016 with full list of members
filed on: 18th, July 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Remo House 6th Floor Regent Street London W1B 3BS to Norfolk House 31 st James’S Square 1st Floor London SW1Y 4JJ on February 23, 2016
filed on: 23rd, February 2016
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 29, 2015
filed on: 29th, December 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 28, 2015 with full list of members
filed on: 9th, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on July 9, 2015: 1.00 GBP
|
capital |
|
AA |
Full accounts data made up to December 31, 2014
filed on: 26th, May 2015
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: March 23, 2015
filed on: 30th, March 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 13th, October 2014
|
accounts |
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2014 to December 31, 2013
filed on: 3rd, October 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 28, 2014 with full list of members
filed on: 8th, August 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on August 8, 2014: 1.00 GBP
|
capital |
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 22nd, January 2014
|
document replacement |
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 7th, January 2014
|
resolution |
Free Download
(23 pages)
|
AP01 |
On December 12, 2013 new director was appointed.
filed on: 12th, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 12, 2013 new director was appointed.
filed on: 12th, December 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 12, 2013
filed on: 12th, December 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On December 12, 2013 new director was appointed.
filed on: 12th, December 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 20, 2013
filed on: 20th, August 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2013
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|