BLME ASSET MANAGEMENT LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type dormant. 2024-01-18 View Report
Persons with significant control. Change date: 2023-07-31. Psc name: Blme Holdco Limited. 2023-07-31 View Report
Address. New address: 20 Churchill Place Canary Wharf London E14 5HJ. Old address: Cannon Place 78 Cannon Street London EC4N 6HL United Kingdom. Change date: 2023-07-31. 2023-07-31 View Report
Accounts. Accounts type dormant. 2023-07-11 View Report
Confirmation statement. Statement with no updates. 2023-05-17 View Report
Accounts. Accounts type dormant. 2022-08-31 View Report
Confirmation statement. Statement with no updates. 2022-05-16 View Report
Accounts. Accounts type dormant. 2021-06-28 View Report
Confirmation statement. Statement with no updates. 2021-05-14 View Report
Accounts. Accounts type dormant. 2020-07-07 View Report
Confirmation statement. Statement with no updates. 2020-05-13 View Report
Accounts. Accounts type dormant. 2019-09-05 View Report
Confirmation statement. Statement with no updates. 2019-05-14 View Report
Accounts. Accounts type dormant. 2018-09-10 View Report
Confirmation statement. Statement with no updates. 2018-05-14 View Report
Accounts. Accounts type dormant. 2017-10-09 View Report
Confirmation statement. Statement with updates. 2017-05-20 View Report
Annual return. With made up date full list shareholders. 2016-06-03 View Report
Accounts. Accounts type dormant. 2016-05-25 View Report
Officers. Officer name: Mr Christopher Martin Power. Appointment date: 2016-03-01. 2016-03-08 View Report
Officers. Termination date: 2016-03-01. Officer name: Richard Radway Williams. 2016-03-08 View Report
Address. New address: Cannon Place 78 Cannon Street London EC4N 6HL. Change date: 2015-12-14. Old address: Sherborne House 119 Cannon Street London EC4N 5AT. 2015-12-14 View Report
Officers. Change date: 2014-10-06. Officer name: Mr Peter Francis Bulkeley. 2015-09-09 View Report
Officers. Officer name: Mr Peter Francis Bulkeley. Appointment date: 2015-02-02. 2015-06-05 View Report
Officers. Termination date: 2015-02-02. Officer name: Richard Radway Williams. 2015-06-05 View Report
Annual return. With made up date full list shareholders. 2015-06-01 View Report
Accounts. Accounts type dormant. 2015-05-19 View Report
Officers. Change date: 2014-06-07. Officer name: Mr Peter Francis Bulkeley. 2014-09-24 View Report
Accounts. Accounts type dormant. 2014-09-18 View Report
Officers. Officer name: Mr Peter Francis Bulkeley. 2014-06-13 View Report
Officers. Officer name: Emma Harrold. 2014-06-13 View Report
Annual return. With made up date full list shareholders. 2014-06-04 View Report
Accounts. Accounts type dormant. 2014-04-16 View Report
Accounts. Change account reference date company current shortened. 2014-01-24 View Report
Change of constitution. Statement of companys objects. 2013-10-09 View Report
Resolution. Description: Resolutions. 2013-10-09 View Report
Annual return. With made up date full list shareholders. 2013-05-15 View Report
Accounts. Accounts type dormant. 2013-02-21 View Report
Officers. Officer name: Miss Emma Mary Harrold. 2012-10-25 View Report
Officers. Officer name: Nigel Williams. 2012-10-25 View Report
Annual return. With made up date full list shareholders. 2012-06-25 View Report
Accounts. Accounts type dormant. 2012-01-26 View Report
Annual return. With made up date full list shareholders. 2011-05-12 View Report
Accounts. Accounts type dormant. 2011-02-01 View Report
Annual return. With made up date full list shareholders. 2010-06-04 View Report
Officers. Change date: 2010-05-12. Officer name: Richard Williams. 2010-06-04 View Report
Accounts. Accounts type dormant. 2010-01-21 View Report
Officers. Change date: 2010-01-20. Officer name: Nigel Roy Williams. 2010-01-20 View Report
Annual return. Legacy. 2009-05-18 View Report
Incorporation. Incorporation company. 2008-05-12 View Report