SEGOVIA LOAN MANAGEMENT (UK) LTD. - LONDON


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

Description Filing date
Accounts. Accounts type group. 2023-09-27 View Report
Capital. Capital statement capital company with date currency figure. 2023-04-13 View Report
Capital. Description: Statement by Directors. 2023-04-13 View Report
Insolvency. Description: Solvency Statement dated 31/03/23. 2023-04-13 View Report
Resolution. Description: Resolutions. 2023-04-13 View Report
Confirmation statement. Statement with no updates. 2023-03-17 View Report
Accounts. Accounts type group. 2022-09-22 View Report
Confirmation statement. Statement with updates. 2022-02-22 View Report
Resolution. Description: Resolutions. 2021-05-25 View Report
Accounts. Accounts type group. 2021-05-18 View Report
Persons with significant control. Psc name: Hps Investment Partners (Uk) Ii, Ltd. Notification date: 2021-05-07. 2021-05-07 View Report
Persons with significant control. Psc name: Hps Investment Partners (Uk) I, Ltd. Notification date: 2021-05-07. 2021-05-07 View Report
Officers. Appointment date: 2021-05-07. Officer name: Mr Ashwant Singh Bihal. 2021-05-07 View Report
Officers. Officer name: Jacob Zvi Fishelis. Termination date: 2021-05-07. 2021-05-07 View Report
Persons with significant control. Psc name: Jason Dillow. Cessation date: 2021-05-07. 2021-05-07 View Report
Officers. Officer name: Ms Faith Rosenfeld. Appointment date: 2021-05-07. 2021-05-07 View Report
Officers. Termination date: 2021-05-07. Officer name: David Berger. 2021-05-07 View Report
Address. New address: Devonshire House Mayfair Place London W1J 8AJ. Old address: 70 Jermyn Street London SW1Y 6NY England. Change date: 2021-05-07. 2021-05-07 View Report
Confirmation statement. Statement with no updates. 2021-03-03 View Report
Accounts. Accounts type group. 2020-10-05 View Report
Confirmation statement. Statement with no updates. 2020-02-20 View Report
Officers. Officer name: Mr David Berger. Appointment date: 2020-01-17. 2020-01-29 View Report
Officers. Officer name: David Martino. Termination date: 2020-01-17. 2020-01-28 View Report
Accounts. Accounts type group. 2019-09-19 View Report
Confirmation statement. Statement with updates. 2019-02-15 View Report
Resolution. Description: Resolutions. 2018-10-23 View Report
Persons with significant control. Change date: 2018-10-10. Psc name: Mr Jason Dillow. 2018-10-19 View Report
Persons with significant control. Psc name: Jason Dillow. Notification date: 2018-10-10. 2018-10-18 View Report
Persons with significant control. Withdrawal date: 2018-10-18. 2018-10-18 View Report
Accounts. Accounts type group. 2018-08-24 View Report
Confirmation statement. Statement with no updates. 2018-02-19 View Report
Accounts. Accounts type group. 2017-07-24 View Report
Officers. Officer name: Aaron Goldberg. Termination date: 2017-06-30. 2017-06-30 View Report
Officers. Appointment date: 2017-03-08. Officer name: Mr Jacob Zvi Fishelis. 2017-03-22 View Report
Address. Old address: 30 st. James's Square London SW1Y 4AL. Change date: 2017-03-13. New address: 70 Jermyn Street London SW1Y 6NY. 2017-03-13 View Report
Confirmation statement. Statement with updates. 2017-02-20 View Report
Capital. Capital allotment shares. 2017-01-20 View Report
Accounts. Accounts type group. 2016-09-26 View Report
Officers. Appointment date: 2016-06-01. Officer name: Mr David Martino. 2016-06-02 View Report
Officers. Termination date: 2016-03-31. Officer name: Thomas Paul Hirschfeld. 2016-04-07 View Report
Annual return. With made up date full list shareholders. 2016-03-07 View Report
Officers. Change date: 2016-02-07. Officer name: Mr Thomas Paul Hirschfeld. 2016-03-07 View Report
Accounts. Accounts type group. 2015-09-03 View Report
Officers. Officer name: Mr Aaron Goldberg. Appointment date: 2015-06-01. 2015-06-11 View Report
Annual return. With made up date full list shareholders. 2015-03-06 View Report
Change of name. Description: Company name changed halcyon investment advisors (uk) LIMITED\certificate issued on 08/10/14. 2014-10-08 View Report
Change of name. Change of name notice. 2014-10-08 View Report
Accounts. Accounts type group. 2014-07-31 View Report
Annual return. With made up date full list shareholders. 2014-03-06 View Report
Officers. Officer name: Sigma 2002 Llp. 2014-03-06 View Report