CONVIVO ASSET MANAGEMENT LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2022-12-13 View Report
Dissolution. Dissolution application strike off company. 2022-11-30 View Report
Accounts. Accounts type dormant. 2022-09-01 View Report
Confirmation statement. Statement with no updates. 2022-01-11 View Report
Accounts. Accounts type dormant. 2021-09-06 View Report
Confirmation statement. Statement with no updates. 2021-01-07 View Report
Accounts. Accounts type dormant. 2020-12-21 View Report
Confirmation statement. Statement with no updates. 2020-01-07 View Report
Accounts. Accounts type dormant. 2019-07-23 View Report
Confirmation statement. Statement with no updates. 2019-01-07 View Report
Accounts. Accounts type dormant. 2018-03-13 View Report
Confirmation statement. Statement with no updates. 2018-01-08 View Report
Officers. Officer name: Timothy Nicholas Gillbanks. Termination date: 2017-03-31. 2017-04-03 View Report
Accounts. Accounts type dormant. 2017-03-02 View Report
Confirmation statement. Statement with updates. 2017-01-09 View Report
Accounts. Accounts type dormant. 2016-06-29 View Report
Annual return. With made up date full list shareholders. 2016-01-07 View Report
Address. Change date: 2015-03-26. New address: Cannon Place 78 Cannon Street London EC4N 6AG. Old address: Cannon Place 78 Cannon Street London EC4N 6AG United Kingdom. 2015-03-26 View Report
Address. Old address: 60 St Mary Axe London EC3A 8JQ. Change date: 2015-03-25. New address: Cannon Place 78 Cannon Street London EC4N 6AG. 2015-03-25 View Report
Accounts. Accounts type dormant. 2015-03-03 View Report
Officers. Termination date: 2015-02-11. Officer name: Campbell David Fleming. 2015-02-11 View Report
Officers. Officer name: Mr Peter Stone. Appointment date: 2015-02-11. 2015-02-11 View Report
Annual return. With made up date full list shareholders. 2015-01-07 View Report
Officers. Officer name: Philip Reed. 2014-07-01 View Report
Accounts. Accounts type dormant. 2014-05-19 View Report
Annual return. With made up date full list shareholders. 2014-01-08 View Report
Accounts. Accounts type dormant. 2013-03-26 View Report
Annual return. With made up date full list shareholders. 2013-01-07 View Report
Accounts. Accounts type dormant. 2012-07-11 View Report
Annual return. With made up date full list shareholders. 2012-01-10 View Report
Accounts. Accounts type dormant. 2011-07-14 View Report
Annual return. With made up date full list shareholders. 2011-01-07 View Report
Officers. Officer name: Campbell David Fleming. 2010-12-29 View Report
Officers. Officer name: John Devine. 2010-12-10 View Report
Accounts. Accounts type dormant. 2010-09-08 View Report
Annual return. With made up date full list shareholders. 2010-01-07 View Report
Officers. Change date: 2009-12-01. Officer name: Alan Kaye. 2010-01-07 View Report
Officers. Change date: 2009-12-01. Officer name: Mr John Devine. 2010-01-07 View Report
Officers. Change date: 2009-12-01. Officer name: Mr Timothy Nicholas Gillbanks. 2010-01-07 View Report
Officers. Officer name: Mr Philip James William Reed. Change date: 2009-12-10. 2009-12-11 View Report
Officers. Officer name: Mr Philip James William Reed. Change date: 2009-12-01. 2009-12-04 View Report
Accounts. Accounts type dormant. 2009-10-28 View Report
Officers. Description: Director appointed john devine. 2009-07-22 View Report
Officers. Description: Director appointed philip james william reed. 2009-07-16 View Report
Officers. Description: Appointment terminated director thomas challenor. 2009-07-14 View Report
Change of name. Description: Company name changed threadneedle financial services LIMITED\certificate issued on 09/04/09. 2009-04-07 View Report
Annual return. Legacy. 2009-01-07 View Report
Accounts. Accounts type dormant. 2008-10-31 View Report
Resolution. Description: Resolutions. 2008-09-29 View Report
Annual return. Legacy. 2008-01-07 View Report