HOWE ROBINSON PARTNERS (UK) LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-20 View Report
Accounts. Accounts type full. 2023-11-28 View Report
Mortgage. Charge creation date: 2023-11-23. Charge number: 094490210001. 2023-11-23 View Report
Confirmation statement. Statement with no updates. 2023-02-21 View Report
Accounts. Accounts type full. 2022-08-11 View Report
Confirmation statement. Statement with no updates. 2022-02-25 View Report
Accounts. Accounts type full. 2021-08-12 View Report
Resolution. Description: Resolutions. 2021-05-17 View Report
Incorporation. Memorandum articles. 2021-05-17 View Report
Confirmation statement. Statement with no updates. 2021-02-22 View Report
Accounts. Accounts type full. 2020-08-05 View Report
Officers. Officer name: Paul Newman. Termination date: 2020-07-29. 2020-07-29 View Report
Confirmation statement. Statement with no updates. 2020-03-24 View Report
Accounts. Accounts type full. 2019-11-04 View Report
Confirmation statement. Statement with no updates. 2019-03-06 View Report
Accounts. Accounts type full. 2018-12-27 View Report
Officers. Appointment date: 2018-06-14. Officer name: Mr Phillip Henry Bull. 2018-08-13 View Report
Confirmation statement. Statement with no updates. 2018-03-06 View Report
Accounts. Accounts type full. 2017-12-05 View Report
Confirmation statement. Statement with updates. 2017-03-03 View Report
Officers. Termination date: 2016-09-30. Officer name: Peter Brodrick Kerr-Dineen. 2016-12-16 View Report
Officers. Appointment date: 2016-10-01. Officer name: Mr David John Lane Freer Anderson. 2016-12-16 View Report
Accounts. Accounts type full. 2016-10-13 View Report
Annual return. With made up date full list shareholders. 2016-03-21 View Report
Address. Change date: 2016-02-05. New address: 40 3rd Floor Gracechurch Street London EC3V 0BT. Old address: Regis House 45 King William Street London Uk EC4R 9AN United Kingdom. 2016-02-05 View Report
Officers. Appointment date: 2015-04-01. Officer name: Mr Paul Newman. 2015-04-02 View Report
Officers. Officer name: Mr Henry Grainger Liddell. Appointment date: 2015-04-01. 2015-04-01 View Report
Officers. Officer name: Daniel Ivor Arthur Hall. Termination date: 2015-04-01. 2015-04-01 View Report
Officers. Officer name: Mr George Richard Hulse. Appointment date: 2015-04-01. 2015-04-01 View Report
Officers. Appointment date: 2015-04-01. Officer name: Mr Tong Juat Ngoh. 2015-04-01 View Report
Officers. Appointment date: 2015-04-01. Officer name: Mr Daniel Ivor Arthur Hall. 2015-04-01 View Report
Officers. Appointment date: 2015-04-01. Officer name: Mr Guy Christopher Blair Hindley. 2015-04-01 View Report
Officers. Officer name: George Richard Hulse. Termination date: 2015-04-01. 2015-04-01 View Report
Officers. Termination date: 2015-04-01. Officer name: Guy Christopher Blair Hindley. 2015-04-01 View Report
Accounts. Change account reference date company current extended. 2015-03-30 View Report
Officers. Appointment date: 2015-03-26. Officer name: Mr George Richard Hulse. 2015-03-26 View Report
Officers. Appointment date: 2015-03-26. Officer name: Mr Guy Christopher Blair Hindley. 2015-03-26 View Report
Incorporation. Capital: GBP 1 2015-02-19 View Report