CORBIERE ASSET INVESTMENTS LTD - LONDON


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

Description Filing date
Accounts. Accounts type full. 2023-08-08 View Report
Officers. Change date: 2022-06-13. Officer name: Mr Mark Bradshaw. 2023-02-16 View Report
Confirmation statement. Statement with updates. 2023-02-13 View Report
Accounts. Accounts type full. 2022-09-23 View Report
Confirmation statement. Statement with no updates. 2022-02-09 View Report
Persons with significant control. Notification date: 2021-12-16. Psc name: Lloyds Bank Plc. 2021-12-21 View Report
Persons with significant control. Cessation date: 2021-12-16. Psc name: Lloyds Bank Financial Services (Holdings) Limited. 2021-12-21 View Report
Accounts. Accounts type full. 2021-09-08 View Report
Confirmation statement. Statement with no updates. 2021-02-09 View Report
Accounts. Accounts type full. 2020-10-05 View Report
Confirmation statement. Statement with no updates. 2020-02-10 View Report
Accounts. Accounts type full. 2019-10-02 View Report
Officers. Change date: 2019-03-04. Officer name: Alyson Elizabeth Mulholland. 2019-05-08 View Report
Confirmation statement. Statement with no updates. 2019-02-11 View Report
Accounts. Accounts type full. 2018-05-22 View Report
Confirmation statement. Statement with updates. 2018-02-12 View Report
Officers. Officer name: Alyson Elizabeth Mulholland. Appointment date: 2018-01-03. 2018-01-04 View Report
Officers. Officer name: Michelle Antoinette Angela Johnson. Termination date: 2018-01-03. 2018-01-03 View Report
Accounts. Accounts type full. 2017-09-19 View Report
Confirmation statement. Statement with updates. 2017-02-13 View Report
Officers. Officer name: Mr Gavin Stuart Parker. Appointment date: 2016-08-19. 2016-09-06 View Report
Officers. Officer name: Anna Katharine Goldsmith. Termination date: 2016-08-17. 2016-08-18 View Report
Accounts. Accounts type full. 2016-06-24 View Report
Officers. Officer name: Paul Gittins. Termination date: 2016-06-20. 2016-06-20 View Report
Officers. Officer name: Mrs Michelle Antoinette Angela Johnson. Appointment date: 2016-06-20. 2016-06-20 View Report
Officers. Appointment date: 2016-04-25. Officer name: Mr Mark Bradshaw. 2016-04-25 View Report
Officers. Termination date: 2016-03-31. Officer name: Martin Robert Collins. 2016-04-05 View Report
Annual return. With made up date full list shareholders. 2016-02-15 View Report
Officers. Appointment date: 2016-01-06. Officer name: Mr Richard Douglas Shrimpton. 2016-01-06 View Report
Officers. Officer name: Richard Warren. Termination date: 2015-11-30. 2015-12-01 View Report
Officers. Officer name: Mr Richard Warren. Appointment date: 2015-08-18. 2015-09-02 View Report
Officers. Officer name: Jonathan Scott Foster. Termination date: 2015-03-05. 2015-03-24 View Report
Officers. Termination date: 2015-03-05. Officer name: Jonathan Scott Foster. 2015-03-18 View Report
Mortgage. Charge creation date: 2015-03-05. Charge number: 094296550001. 2015-03-10 View Report
Accounts. Change account reference date company current shortened. 2015-02-26 View Report
Incorporation. Capital: GBP 1,000,000 2015-02-09 View Report