AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 13th, September 2023
|
accounts |
Free Download
(19 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 20th, May 2023
|
resolution |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 24th, August 2022
|
accounts |
Free Download
(38 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 24th, August 2022
|
accounts |
Free Download
(17 pages)
|
AD01 |
Address change date: Thu, 4th Aug 2022. New Address: Cindat Capital Management (Uk) Limited, 16 Berkeley Street Mayfair London W1J 8DZ. Previous address: Cindat Capital Management (Uk) Limited, Suite 315 48 Dover Street Mayfair London W1S 4NX United Kingdom
filed on: 4th, August 2022
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 29th Dec 2021: 1799126.00 GBP
filed on: 7th, February 2022
|
capital |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 29/12/21
filed on: 30th, December 2021
|
insolvency |
Free Download
(3 pages)
|
SH19 |
Capital declared on Thu, 30th Dec 2021: 1420716.00 GBP
filed on: 30th, December 2021
|
capital |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 30th, December 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 29th Dec 2021: 1799126.00 GBP
filed on: 30th, December 2021
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 24th, December 2021
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 22/12/21
filed on: 24th, December 2021
|
insolvency |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 24th, December 2021
|
capital |
Free Download
(3 pages)
|
SH19 |
Capital declared on Fri, 24th Dec 2021: 1420716.00 GBP
filed on: 24th, December 2021
|
capital |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 22nd, September 2021
|
accounts |
Free Download
(19 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Cms Cameron Mckenna Nabarro Olswang Llp 1-3 Charter Square Sheffield South Yorkshire S1 4HS. Previous address: Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY England
filed on: 14th, January 2021
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed hcp uk investments, LTDcertificate issued on 16/10/20
filed on: 16th, October 2020
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019
filed on: 12th, October 2020
|
accounts |
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 12th, October 2020
|
accounts |
Free Download
(40 pages)
|
AD03 |
Registered inspection location new location: Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY.
filed on: 6th, January 2020
|
address |
Free Download
(1 page)
|
TM01 |
Wed, 18th Dec 2019 - the day director's appointment was terminated
filed on: 3rd, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 18th Dec 2019 new director was appointed.
filed on: 3rd, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 18th Dec 2019 new director was appointed.
filed on: 3rd, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 18th Dec 2019 - the day director's appointment was terminated
filed on: 3rd, January 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 3rd Jan 2020. New Address: Cindat Capital Management (Uk) Limited, Suite 315 48 Dover Street Mayfair London W1S 4NX. Previous address: C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS
filed on: 3rd, January 2020
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(27 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 15th, August 2018
|
accounts |
Free Download
(25 pages)
|
SH01 |
Capital declared on Fri, 29th Jun 2018: 1420716.00 GBP
filed on: 27th, July 2018
|
capital |
Free Download
(3 pages)
|
AP01 |
On Fri, 29th Jun 2018 new director was appointed.
filed on: 4th, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 29th Jun 2018 new director was appointed.
filed on: 4th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 22nd Jun 2018 - the day director's appointment was terminated
filed on: 26th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 22nd Jun 2018 new director was appointed.
filed on: 26th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 22nd Jun 2018 - the day director's appointment was terminated
filed on: 26th, June 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Fri, 22nd Jun 2018 - the day secretary's appointment was terminated
filed on: 26th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 22nd Jun 2018 new director was appointed.
filed on: 26th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(24 pages)
|
TM01 |
Thu, 17th Aug 2017 - the day director's appointment was terminated
filed on: 7th, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 7th Jun 2017 new director was appointed.
filed on: 13th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 11th, October 2016
|
accounts |
Free Download
(25 pages)
|
AP01 |
On Wed, 31st Aug 2016 new director was appointed.
filed on: 4th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 7th Sep 2016 - the day director's appointment was terminated
filed on: 23rd, September 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Sun, 22nd May 2016 - the day director's appointment was terminated
filed on: 21st, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 9th May 2016 with full list of members
filed on: 27th, May 2016
|
annual return |
Free Download
(4 pages)
|
AP03 |
New secretary appointment on Thu, 25th Feb 2016
filed on: 13th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 25th Feb 2016 new director was appointed.
filed on: 7th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 25th Feb 2016 new director was appointed.
filed on: 4th, March 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Fri, 5th Feb 2016 - the day secretary's appointment was terminated
filed on: 25th, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 5th Feb 2016 - the day director's appointment was terminated
filed on: 25th, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 14th, October 2015
|
accounts |
Free Download
(20 pages)
|
SH01 |
Capital declared on Mon, 27th Jul 2015: 573534.00 GBP
filed on: 12th, August 2015
|
capital |
Free Download
(3 pages)
|
TM01 |
Tue, 30th Jun 2015 - the day director's appointment was terminated
filed on: 14th, July 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 9th May 2015 with full list of members
filed on: 5th, June 2015
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Sat, 30th May 2015 director's details were changed
filed on: 4th, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 4th Jun 2015 director's details were changed
filed on: 4th, June 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 5th Jun 2014: 303134.00 GBP
filed on: 5th, June 2014
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 31st May 2015 to Wed, 31st Dec 2014
filed on: 28th, May 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2014
|
incorporation |
Free Download
(48 pages)
|