OPES-LCEF - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-14 View Report
Accounts. Accounts type full. 2023-12-16 View Report
Confirmation statement. Statement with no updates. 2023-03-13 View Report
Accounts. Accounts type full. 2022-12-13 View Report
Confirmation statement. Statement with no updates. 2022-03-09 View Report
Accounts. Accounts type total exemption full. 2021-10-14 View Report
Confirmation statement. Statement with no updates. 2021-03-11 View Report
Resolution. Description: Resolutions. 2020-10-19 View Report
Accounts. Accounts type total exemption full. 2020-10-07 View Report
Officers. Termination date: 2020-04-19. Officer name: Franca Odelli. 2020-05-21 View Report
Officers. Appointment date: 2020-04-19. Officer name: Birgit Wenz. 2020-05-21 View Report
Persons with significant control. Notification of a person with significant control statement. 2020-03-11 View Report
Confirmation statement. Statement with no updates. 2020-03-10 View Report
Persons with significant control. Psc name: Robin O'neill Bidwell. Cessation date: 2018-03-31. 2020-03-09 View Report
Accounts. Accounts type total exemption full. 2019-12-30 View Report
Officers. Termination date: 2019-09-14. Officer name: Elizabeth Wong Coppola. 2019-12-09 View Report
Officers. Termination date: 2019-03-31. Officer name: Tassilo Metternich-Sandor. 2019-09-16 View Report
Officers. Officer name: Sabine Hoefnagel. Termination date: 2019-03-31. 2019-09-16 View Report
Confirmation statement. Statement with no updates. 2019-03-11 View Report
Accounts. Accounts type total exemption full. 2018-12-31 View Report
Officers. Officer name: Robin Bidwell. Termination date: 2018-03-31. 2018-04-09 View Report
Confirmation statement. Statement with no updates. 2018-03-12 View Report
Address. New address: Devonshire House 1 Devonshire Street London W1W 5DR. Old address: Woodchester Park House Nympsfield Gloucestershire GL10 3UN. Change date: 2018-03-12. 2018-03-12 View Report
Accounts. Accounts type total exemption full. 2018-02-06 View Report
Resolution. Description: Resolutions. 2017-08-30 View Report
Miscellaneous. Description: NE01 form. 2017-08-30 View Report
Officers. Officer name: Giovanni Freato. Appointment date: 2017-06-28. 2017-08-16 View Report
Officers. Officer name: Ms Elizabeth Wong Coppola. Appointment date: 2017-06-28. 2017-08-16 View Report
Officers. Officer name: Franca Odelli. Appointment date: 2017-06-28. 2017-08-16 View Report
Officers. Officer name: Elena Casolari. Appointment date: 2017-06-28. 2017-08-16 View Report
Address. New address: Woodchester Park House Nympsfield Gloucestershire GL10 3UN. Old address: Exchequer Court 33 st Mary Axe London EC3A 8AA. Change date: 2017-08-16. 2017-08-16 View Report
Resolution. Description: Resolutions. 2017-08-09 View Report
Change of name. Change of name notice. 2017-08-09 View Report
Confirmation statement. Statement with updates. 2017-03-20 View Report
Accounts. Accounts type full. 2016-12-06 View Report
Officers. Termination date: 2016-10-17. Officer name: John Crosland Blake Simonson. 2016-10-24 View Report
Officers. Officer name: Ian Frederick Bailey. Termination date: 2016-10-17. 2016-10-24 View Report
Annual return. With made up date no member list. 2016-03-07 View Report
Accounts. Accounts type full. 2015-07-23 View Report
Annual return. With made up date no member list. 2015-03-05 View Report
Accounts. Accounts type full. 2014-12-16 View Report
Annual return. With made up date no member list. 2014-03-12 View Report
Officers. Officer name: Ms Sabine Hoefnagel. 2014-03-12 View Report
Officers. Officer name: Mr Ian Frederick Bailey. 2014-03-11 View Report
Officers. Officer name: Ms Sabine Hoefnagel. 2014-03-10 View Report
Accounts. Accounts type full. 2013-12-10 View Report
Annual return. With made up date. 2013-06-19 View Report
Incorporation. Incorporation company. 2012-03-05 View Report