Accounts. Accounts type full. |
2023-11-20 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-28 |
View Report |
Accounts. Change account reference date company previous shortened. |
2023-07-05 |
View Report |
Officers. Appointment date: 2023-05-02. Officer name: Ms Sally Buckmaster. |
2023-05-04 |
View Report |
Officers. Officer name: Mark Andrew Jackson. Termination date: 2023-04-28. |
2023-05-04 |
View Report |
Accounts. Accounts type full. |
2022-12-12 |
View Report |
Confirmation statement. Statement with updates. |
2022-07-21 |
View Report |
Accounts. Accounts type full. |
2022-06-24 |
View Report |
Accounts. Change account reference date company previous shortened. |
2022-06-16 |
View Report |
Confirmation statement. Statement with updates. |
2022-06-13 |
View Report |
Persons with significant control. Psc name: Liontrust Asset Management Plc. Notification date: 2022-04-01. |
2022-04-12 |
View Report |
Persons with significant control. Withdrawal date: 2022-04-12. |
2022-04-12 |
View Report |
Officers. Officer name: Christopher Andrew Simmons. Termination date: 2022-04-05. |
2022-04-07 |
View Report |
Officers. Officer name: Robert Harris. Termination date: 2022-04-05. |
2022-04-07 |
View Report |
Officers. Officer name: Mr Edward Jonathan Frank Catton. Appointment date: 2022-04-05. |
2022-04-07 |
View Report |
Officers. Appointment date: 2022-04-05. Officer name: Mr Martin Kearney. |
2022-04-07 |
View Report |
Change of name. Description: Company name changed majedie asset management LIMITED\certificate issued on 05/04/22. |
2022-04-05 |
View Report |
Change of name. Change of name notice. |
2022-04-05 |
View Report |
Address. New address: 2 Savoy Court London WC2R 0EZ. Change date: 2022-04-05. Old address: , 10 Old Bailey, London, EC4M 7NG. |
2022-04-05 |
View Report |
Officers. Appointment date: 2022-04-01. Officer name: Mark Andrew Jackson. |
2022-04-01 |
View Report |
Officers. Officer name: Christopher Field. Termination date: 2022-04-01. |
2022-04-01 |
View Report |
Officers. Termination date: 2022-04-01. Officer name: Link Company Matters Limited. |
2022-04-01 |
View Report |
Officers. Officer name: James Sebastian Duppa De Uphaugh. Termination date: 2022-04-01. |
2022-04-01 |
View Report |
Officers. Officer name: Rhiannon Collis. Termination date: 2022-04-01. |
2022-04-01 |
View Report |
Officers. Termination date: 2022-04-01. Officer name: John William Marshall Barlow. |
2022-04-01 |
View Report |
Capital. Capital cancellation shares. |
2021-10-22 |
View Report |
Capital. Capital return purchase own shares treasury capital date. |
2021-06-30 |
View Report |
Accounts. Accounts type full. |
2021-06-28 |
View Report |
Confirmation statement. Statement with updates. |
2021-05-07 |
View Report |
Accounts. Accounts type full. |
2020-06-22 |
View Report |
Confirmation statement. Statement with updates. |
2020-06-04 |
View Report |
Officers. Officer name: Mrs Rhiannon Collis. Appointment date: 2019-10-31. |
2019-11-01 |
View Report |
Capital. Capital cancellation shares. |
2019-10-14 |
View Report |
Capital. Capital sale or transfer treasury shares with date currency capital figure. |
2019-10-14 |
View Report |
Capital. Capital return purchase own shares treasury capital date. |
2019-10-03 |
View Report |
Accounts. Accounts type full. |
2019-07-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-24 |
View Report |
Capital. Capital sale or transfer treasury shares with date currency capital figure. |
2019-05-17 |
View Report |
Capital. Capital return purchase own shares treasury capital date. |
2019-03-06 |
View Report |
Accounts. Accounts type full. |
2018-06-21 |
View Report |
Confirmation statement. Statement with updates. |
2018-05-25 |
View Report |
Capital. Capital cancellation shares. |
2018-03-07 |
View Report |
Capital. Capital return purchase own shares. |
2018-03-07 |
View Report |
Officers. Change date: 2017-11-06. Officer name: Capita Company Secretarial Services Limited. |
2017-11-06 |
View Report |
Address. Old address: First Floor 40 Dukes Place London EC3A 7NH England. New address: 6th Floor 65 Gresham Street London EC2V 7NQ. |
2017-10-10 |
View Report |
Accounts. Accounts type full. |
2017-06-23 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-05 |
View Report |
Address. New address: First Floor 40 Dukes Place London EC3A 7NH. |
2017-06-05 |
View Report |
Capital. Capital cancellation shares. |
2017-03-28 |
View Report |
Capital. Capital return purchase own shares. |
2017-02-14 |
View Report |