Confirmation statement. Statement with no updates. |
2024-01-03 |
View Report |
Accounts. Accounts type total exemption full. |
2023-09-22 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-03-22 |
View Report |
Gazette. Gazette notice compulsory. |
2023-03-21 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-16 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-04 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-30 |
View Report |
Address. Change date: 2021-07-22. Old address: 8th Floor 155 Bishopgate London EC2M 3XJ. New address: 22 Bishopsgate 14th Floor London EC2N 4BQ. |
2021-07-22 |
View Report |
Persons with significant control. Psc name: Ncm Fund Services Limited ( on Trust). Change date: 2021-01-01. |
2021-01-26 |
View Report |
Officers. Officer name: Ncm Fund Services Limited. Change date: 2021-01-01. |
2021-01-26 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-13 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-06 |
View Report |
Accounts. Accounts type total exemption full. |
2019-10-01 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-03 |
View Report |
Accounts. Accounts type full. |
2018-10-01 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-03 |
View Report |
Accounts. Accounts type full. |
2017-10-10 |
View Report |
Officers. Officer name: Ralph John Wood. Termination date: 2017-06-02. |
2017-09-05 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-05 |
View Report |
Accounts. Accounts type full. |
2016-10-09 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-04 |
View Report |
Accounts. Accounts type full. |
2015-09-22 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-05 |
View Report |
Accounts. Accounts type full. |
2014-04-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-02 |
View Report |
Accounts. Accounts type full. |
2013-08-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-02 |
View Report |
Officers. Officer name: Ncm Finance Limited. Change date: 2012-12-01. |
2013-01-02 |
View Report |
Accounts. Accounts type full. |
2012-08-10 |
View Report |
Officers. Officer name: Ralph John Wood. |
2012-01-23 |
View Report |
Officers. Officer name: Pascal Aujoux. |
2012-01-23 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-18 |
View Report |
Accounts. Accounts type full. |
2011-09-30 |
View Report |
Address. Old address: 64 North Row London W1K 7DA. Change date: 2011-08-04. |
2011-08-04 |
View Report |
Officers. Officer name: Mr Robert Henry Moffett Chaplin. |
2011-08-04 |
View Report |
Officers. Officer name: Miss Kathleen Moir Mcleay. |
2011-08-04 |
View Report |
Officers. Officer name: Ncm Finance Limited. |
2011-08-04 |
View Report |
Officers. Officer name: James Sullivan. |
2011-08-04 |
View Report |
Officers. Officer name: Sally King. |
2011-08-04 |
View Report |
Officers. Officer name: Amir Zaidi. |
2011-05-12 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-05 |
View Report |
Officers. Officer name: Mr James Alistair Sullivan. Change date: 2010-07-30. |
2010-07-30 |
View Report |
Officers. Officer name: Mrs Sally Frances King. |
2010-07-22 |
View Report |
Officers. Officer name: Edward Williamson. |
2010-07-22 |
View Report |
Officers. Officer name: Edward Leigh Williamson. Change date: 2010-05-24. |
2010-05-24 |
View Report |
Accounts. Accounts type full. |
2010-04-29 |
View Report |
Officers. Officer name: John Trustram Eve. |
2010-04-27 |
View Report |
Officers. Officer name: Mr Amir Hassan Zaidi. |
2010-04-27 |
View Report |