EUROPEAN ADDED VALUE FUND (GENERAL PARTNER) LIMITED - LONDON


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

Description Filing date
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