AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 3rd, October 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 2 Lansdowne Row Lansdowne Row London W1J 6HL. Change occurred on January 30, 2020. Company's previous address: 6th Floor 130 Jermyn Street London SW1Y 4UR England.
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, March 2019
| resolution
|
Free Download
(23 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6th Floor 130 Jermyn Street London SW1Y 4UR. Change occurred on December 12, 2017. Company's previous address: Cordium Accounting Ltd Norfolk House 31 st James's Square London SW1Y 4JJ United Kingdom.
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Cordium Accounting Ltd Norfolk House 31 st James's Square London SW1Y 4JJ. Change occurred on August 17, 2017. Company's previous address: C/O Cordium Accouting Ltd Norfolk House 31 st James's Square London SW1Y 4JJ United Kingdom.
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 3rd, July 2017
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed 100 women in hedge funds, LIMITEDcertificate issued on 03/07/17
filed on: 3rd, July 2017
| change of name
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, January 2017
| resolution
|
Free Download
(26 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, January 2017
| resolution
|
Free Download
(26 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Cordium Accouting Ltd Norfolk House 31 st James's Square London SW1Y 4JJ. Change occurred on June 24, 2016. Company's previous address: 31 Cordium, 1st Floor, Norfolk House 31 st James's Square London SW1Y 4JJ England.
filed on: 24th, June 2016
| address
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 9th, June 2016
| incorporation
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 9th, June 2016
| resolution
|
Free Download
(4 pages)
|
AD01 |
New registered office address 31 Cordium, 1st Floor, Norfolk House 31 st James's Square London SW1Y 4JJ. Change occurred on March 24, 2016. Company's previous address: C/O Schulte Roth & Zabel International Llp 1 Eagle Place London SW1Y 6AF.
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to January 18, 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, March 2015
| resolution
|
|
AR01 |
Annual return, no members record, drawn up to January 18, 2015
filed on: 13th, February 2015
| annual return
|
Free Download
(16 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 28th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to January 18, 2014
filed on: 17th, February 2014
| annual return
|
Free Download
(14 pages)
|
AD01 |
Company moved to new address on February 10, 2014. Old Address: Schulte Roth and Zabel Heathcoat House 20 Savile Row London W1S 3PR United Kingdom
filed on: 10th, February 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 10, 2014. Old Address: C/O C/O Schulte Roth & Zabel International Llp 1 Eagle Place London SW1Y 6AF England
filed on: 10th, February 2014
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 7th, November 2013
| resolution
|
Free Download
(27 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 6th, June 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return, no members record, drawn up to January 18, 2013
filed on: 24th, April 2013
| annual return
|
Free Download
(12 pages)
|
AD01 |
Company moved to new address on April 17, 2013. Old Address: C/O Carole Philippe (Aviva Investors) No 1 Poultry London EC2R 8EJ United Kingdom
filed on: 17th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2011
filed on: 7th, June 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return, no members record, drawn up to January 18, 2012
filed on: 25th, January 2012
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2010
filed on: 20th, April 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return, no members record, drawn up to January 18, 2011
filed on: 9th, February 2011
| annual return
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on February 9, 2011. Old Address: C/O Schulte Roth & Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR
filed on: 9th, February 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2009
filed on: 1st, November 2010
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on June 11, 2010. Old Address: C/O Schulte Roth and Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR
filed on: 11th, June 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to January 18, 2010
filed on: 11th, June 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on January 20, 2010. Old Address: C/O Schulte Roth & Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR
filed on: 20th, January 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 6, 2010. Old Address: C/O Paul Hastings Janofsky & Walker (Europe) Llp Ten Bishops Square Eighth Floor London E1 6EG
filed on: 6th, January 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2008
filed on: 5th, November 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to February 11, 2009 - Annual return with full member list
filed on: 11th, February 2009
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 23rd, January 2009
| resolution
|
Free Download
(20 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2007
filed on: 4th, November 2008
| accounts
|
Free Download
(8 pages)
|
225 |
Accounting reference date shortened from 31/01/2008 to 31/12/2007
filed on: 15th, July 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/03/2008 from, c/o kirkland and ellis, international st mary axe, 30 st mary axe, london, EC3A 8AF
filed on: 26th, March 2008
| address
|
Free Download
(1 page)
|
363s |
Period up to February 19, 2008 - Annual return with full member list
filed on: 19th, February 2008
| annual return
|
Free Download
(5 pages)
|
363s |
Period up to February 19, 2008 - Annual return with full member list
filed on: 19th, February 2008
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, January 2007
| incorporation
|
Free Download
(30 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, January 2007
| incorporation
|
Free Download
(30 pages)
|