AD01 |
New registered office address 10th Floor 5 Churchill Place London E14 5HU. Change occurred on 2023-08-25. Company's previous address: 85 King William Street London EC4N 7BL England.
filed on: 25th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2022-12-31
filed on: 11th, May 2023
| accounts
|
Free Download
(55 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 8th, April 2022
| accounts
|
Free Download
(58 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 16th, July 2021
| accounts
|
Free Download
(25 pages)
|
MA |
Memorandum and Articles of Association
filed on: 1st, February 2021
| incorporation
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 1st, February 2021
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, February 2021
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 1st, February 2021
| incorporation
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-01-06
filed on: 6th, January 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Full accounts data made up to 2019-12-31
filed on: 17th, June 2020
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 5th, October 2019
| accounts
|
Free Download
(23 pages)
|
AD04 |
Location of company register(s) has been changed to 85 King William Street London EC4N 7BL at an unknown date
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
AD02 |
New sail address 85 King William Street London EC4N 7BL. Change occurred at an unknown date. Company's previous address: 99 Bishopsgate Level 2 London EC2M 3XD England.
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 3rd, October 2018
| accounts
|
Free Download
(43 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-10-23
filed on: 23rd, October 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 27th, June 2017
| accounts
|
Free Download
(41 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 99 Bishopsgate Level 2 London EC2M 3XD at an unknown date
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 85 King William Street London EC4N 7BL. Change occurred on 2016-11-11. Company's previous address: 99 Bishopsgate Second Floor London EC2M 3XD.
filed on: 11th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 5th, August 2016
| accounts
|
Free Download
(34 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-22
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-07-15: 130.00 GBP
capital
|
|
AA |
Full accounts data made up to 2014-12-31
filed on: 2nd, October 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-22
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-07-13: 130.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-22
filed on: 1st, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-07-01: 130.00 GBP
capital
|
|
AA |
Full accounts data made up to 2013-12-31
filed on: 30th, April 2014
| accounts
|
Free Download
(35 pages)
|
AD01 |
Registered office address changed from 23 Hanover Square London W1S 1JB on 2013-12-16
filed on: 16th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-22
filed on: 19th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2012-12-31
filed on: 12th, June 2013
| accounts
|
Free Download
(12 pages)
|
AA |
Full accounts data made up to 2011-12-31
filed on: 21st, December 2012
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-22
filed on: 25th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2010-12-31
filed on: 4th, October 2011
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-22
filed on: 25th, July 2011
| annual return
|
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 14th, October 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed brookfield financial europe (gp) LIMITEDcertificate issued on 14/10/10
filed on: 14th, October 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2010-10-13
change of name
|
|
AA |
Full accounts data made up to 2009-12-31
filed on: 31st, August 2010
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-06-22
filed on: 26th, July 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2008-12-31
filed on: 5th, November 2009
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Level 2 40 Berkeley Square London W1J 5AL on 2009-10-22
filed on: 22nd, October 2009
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 27th, August 2009
| incorporation
|
Free Download
(8 pages)
|
CERTNM |
Company name changed east of oxford developments LIMITEDcertificate issued on 26/08/09
filed on: 26th, August 2009
| change of name
|
Free Download
(2 pages)
|
363a |
Period up to 2009-07-15 - Annual return with full member list
filed on: 15th, July 2009
| annual return
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 30/06/2008 to 31/12/2008
filed on: 5th, March 2009
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2007-06-30
filed on: 14th, July 2008
| accounts
|
Free Download
(6 pages)
|
363s |
Period up to 2008-07-08 - Annual return with full member list
filed on: 8th, July 2008
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 15/10/07 from: 4 more london riverside london SE1 2AU
filed on: 15th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/10/07 from: 4 more london riverside london SE1 2AU
filed on: 15th, October 2007
| address
|
Free Download
(1 page)
|
363s |
Period up to 2007-09-21 - Annual return with full member list
filed on: 21st, September 2007
| annual return
|
Free Download
(6 pages)
|
363(287) |
Registered office changed on 21/09/07
annual return
|
|
363s |
Period up to 2007-09-21 - Annual return with full member list
filed on: 21st, September 2007
| annual return
|
Free Download
(6 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 20th, November 2006
| incorporation
|
Free Download
(9 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 20th, November 2006
| incorporation
|
Free Download
(9 pages)
|
CERTNM |
Company name changed lawgra (no. 1257) LIMITEDcertificate issued on 13/11/06
filed on: 13th, November 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed lawgra (no. 1257) LIMITEDcertificate issued on 13/11/06
filed on: 13th, November 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, June 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 22nd, June 2006
| incorporation
|
Free Download
(15 pages)
|