Insolvency. Liquidation voluntary members return of final meeting. |
2023-10-25 |
View Report |
Address. Old address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN. New address: C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT. Change date: 2023-05-20. |
2023-05-20 |
View Report |
Address. New address: Senator House 85 Queen Victoria Street London EC4V 4AB. |
2023-02-07 |
View Report |
Address. New address: Senator House 85 Queen Victoria Street London EC4V 4AB. |
2023-02-07 |
View Report |
Address. Change date: 2022-09-30. New address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN. Old address: Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom. |
2022-09-30 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2022-09-30 |
View Report |
Resolution. Description: Resolutions. |
2022-09-30 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2022-09-30 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2022-02-02 |
View Report |
Capital. Description: Statement by Directors. |
2022-02-02 |
View Report |
Insolvency. Description: Solvency Statement dated 28/01/22. |
2022-02-02 |
View Report |
Resolution. Description: Resolutions. |
2022-02-02 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-11 |
View Report |
Accounts. Accounts type full. |
2021-10-05 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-20 |
View Report |
Persons with significant control. Change date: 2020-09-14. Psc name: Quilter Plc. |
2020-09-24 |
View Report |
Officers. Officer name: Quilter Cosec Services Limited. Change date: 2020-09-14. |
2020-09-22 |
View Report |
Address. Change date: 2020-09-14. New address: Senator House 85 Queen Victoria Street London EC4V 4AB. Old address: Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom. |
2020-09-14 |
View Report |
Accounts. Accounts type full. |
2020-08-10 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-13 |
View Report |
Accounts. Accounts type full. |
2019-10-05 |
View Report |
Address. New address: Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ. Old address: Millennium Bridge House 2 Lambeth Hill London EC4V 4GG England. Change date: 2019-10-03. |
2019-10-03 |
View Report |
Officers. Officer name: Omw Cosec Services Limited. |
2019-06-10 |
View Report |
Officers. Officer name: Omw Cosec Services Limited. Change date: 2019-04-03. |
2019-04-11 |
View Report |
Persons with significant control. Second filing change details of a person with significant control. |
2019-04-10 |
View Report |
Officers. Change date: 2019-03-14. Officer name: Omw Cosec Services Limited. |
2019-03-19 |
View Report |
Confirmation statement. Statement with updates. |
2019-01-22 |
View Report |
Persons with significant control. Second filing notification of a person with significant control. |
2018-12-19 |
View Report |
Officers. Appointment date: 2018-10-05. Officer name: Mr Kevin Stephen Lee-Crossett. |
2018-10-19 |
View Report |
Officers. Officer name: Steven Isidore Moise Braudo. Termination date: 2018-10-05. |
2018-10-19 |
View Report |
Accounts. Accounts type full. |
2018-09-30 |
View Report |
Persons with significant control. Psc name: Quilter Plc. Change date: 2018-03-27. |
2018-04-18 |
View Report |
Persons with significant control. Psc name: Old Mutual Wealth Management Limited. Change date: 2018-03-27. |
2018-04-17 |
View Report |
Confirmation statement. Statement with updates. |
2018-02-16 |
View Report |
Address. New address: Millennium Bridge House 2 Lambeth Hill London EC4V 4GG. Old address: 5th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4GG. Change date: 2017-10-12. |
2017-10-12 |
View Report |
Persons with significant control. Notification date: 2017-09-29. Psc name: Old Mutual Wealth Management Limited. |
2017-10-12 |
View Report |
Persons with significant control. Cessation date: 2017-09-29. Psc name: Old Mutual Plc. |
2017-10-12 |
View Report |
Officers. Officer name: Mr Mark Oscar Satchel. Appointment date: 2017-09-29. |
2017-10-06 |
View Report |
Officers. Termination date: 2017-09-29. Officer name: Paul Forsythe. |
2017-10-06 |
View Report |
Officers. Appointment date: 2017-09-29. Officer name: Omw Cosec Services Limited. |
2017-10-06 |
View Report |
Officers. Termination date: 2017-09-29. Officer name: Iain Anthony Pearce. |
2017-10-06 |
View Report |
Officers. Termination date: 2017-09-29. Officer name: Colin Robert Campbell. |
2017-10-06 |
View Report |
Officers. Officer name: Robert Harold Coxon. Termination date: 2017-09-29. |
2017-10-06 |
View Report |
Officers. Appointment date: 2017-09-29. Officer name: Mr Steven Isidore Moise Braudo. |
2017-10-06 |
View Report |
Capital. Description: Statement by Directors. |
2017-06-09 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2017-06-09 |
View Report |
Insolvency. Description: Solvency Statement dated 22/05/17. |
2017-06-09 |
View Report |
Resolution. Description: Resolutions. |
2017-06-09 |
View Report |
Accounts. Accounts type full. |
2017-03-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-20 |
View Report |