LIONTRUST PORTFOLIO MANAGEMENT LIMITED - LONDON


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

Description Filing date
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