SFM CAPITAL LTD - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-26 View Report
Accounts. Accounts type micro entity. 2023-07-17 View Report
Persons with significant control. Notification of a person with significant control statement. 2023-06-22 View Report
Persons with significant control. Withdrawal date: 2023-06-22. 2023-06-22 View Report
Persons with significant control. Notification of a person with significant control statement. 2023-05-17 View Report
Persons with significant control. Psc name: Christopher Allen Rossbach. Cessation date: 2022-12-20. 2023-05-17 View Report
Persons with significant control. Psc name: Jerome Maurice Jacques Stern. Cessation date: 2022-12-20. 2023-05-17 View Report
Persons with significant control. Psc name: Thomas Price. Cessation date: 2022-12-20. 2023-05-17 View Report
Accounts. Accounts type micro entity. 2022-12-16 View Report
Confirmation statement. Statement with updates. 2022-11-15 View Report
Persons with significant control. Change date: 2021-10-25. Psc name: Mr Christopher Allen Rossbach. 2022-11-15 View Report
Persons with significant control. Change date: 2017-09-05. Psc name: Mr Christopher Allen Rossbach. 2022-11-14 View Report
Accounts. Accounts type micro entity. 2021-11-15 View Report
Confirmation statement. Statement with updates. 2021-10-29 View Report
Confirmation statement. Statement with updates. 2020-10-29 View Report
Accounts. Accounts type micro entity. 2020-05-19 View Report
Accounts. Accounts type micro entity. 2019-12-04 View Report
Confirmation statement. Statement with updates. 2019-10-31 View Report
Accounts. Accounts type micro entity. 2018-12-06 View Report
Confirmation statement. Statement with updates. 2018-11-01 View Report
Persons with significant control. Change date: 2018-06-04. Psc name: Mr Jerome Maurice Jacques Stern. 2018-11-01 View Report
Persons with significant control. Change date: 2018-06-04. Psc name: Mr Christopher Allen Rossbach. 2018-11-01 View Report
Persons with significant control. Psc name: Mr Thomas Price. Change date: 2018-06-04. 2018-11-01 View Report
Address. Change date: 2018-06-04. Old address: 21 Knightsbridge London SW1X 7LY. New address: 4 Carlton Gardens London SW1Y 5AA. 2018-06-04 View Report
Accounts. Accounts type micro entity. 2017-12-06 View Report
Confirmation statement. Statement with updates. 2017-11-09 View Report
Confirmation statement. Statement with updates. 2016-10-27 View Report
Accounts. Accounts type micro entity. 2016-07-11 View Report
Annual return. With made up date full list shareholders. 2015-11-05 View Report
Accounts. Accounts type micro entity. 2015-07-30 View Report
Change of name. Description: Company name changed merian capital services LIMITED\certificate issued on 21/07/15. 2015-07-21 View Report
Change of name. Change of name notice. 2015-07-21 View Report
Annual return. With made up date full list shareholders. 2014-11-03 View Report
Officers. Officer name: Mr Christopher Allen Rossbach. Change date: 2014-11-03. 2014-11-03 View Report
Accounts. Accounts type small. 2014-06-30 View Report
Officers. Officer name: Andrew Waldren. 2014-01-28 View Report
Accounts. Accounts type small. 2013-12-09 View Report
Annual return. With made up date full list shareholders. 2013-10-28 View Report
Address. Change date: 2013-04-11. Old address: 32 Holland Park London W11 3TA United Kingdom. 2013-04-11 View Report
Accounts. Accounts amended with made up date. 2013-04-09 View Report
Officers. Officer name: Mr Andrew Edward Waldren. 2013-02-25 View Report
Officers. Officer name: Mr Jérôme Maurice Jacques Philippe Stern. 2013-02-20 View Report
Annual return. With made up date full list shareholders. 2012-10-27 View Report
Address. Change date: 2012-10-10. Old address: 20 Upper Grosvenor Street Mayfair London W1K 7PB. 2012-10-10 View Report
Accounts. Accounts type small. 2012-07-26 View Report
Annual return. With made up date full list shareholders. 2011-11-22 View Report
Officers. Officer name: Nicolas Mueller. 2011-11-22 View Report
Officers. Officer name: Nicolas Mueller. 2011-11-22 View Report
Accounts. Accounts type full. 2011-09-09 View Report
Annual return. With made up date full list shareholders. 2010-11-23 View Report