AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 9th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023-10-06
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2023-09-04
filed on: 6th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-09-12
filed on: 30th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-06-29
filed on: 7th, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-11-26
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 1st, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-26
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Zig Zag Building 70 Victoria Street London SW1E 6SQ. Change occurred on 2021-06-14. Company's previous address: C/O Neuberger Berman Europe Limited 57 Berkley Square London W1J 6ER England.
filed on: 14th, June 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-06-14 director's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-06-14 director's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-06-14 director's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 20th, May 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 10th, January 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-26
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-26
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 3rd, October 2019
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on 2019-08-16
filed on: 20th, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-26
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 12th, October 2018
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2018-07-16
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-07-16
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 6th, March 2018
| resolution
|
Free Download
(30 pages)
|
AD01 |
New registered office address C/O Neuberger Berman Europe Limited 57 Berkley Square London W1J 6ER. Change occurred on 2017-12-06. Company's previous address: C/O Nb Europe Limited 57 Berkeley Square London W1J 6ER.
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2016-12-30
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-11-26
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 3rd, October 2017
| accounts
|
Free Download
(11 pages)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, March 2017
| incorporation
|
Free Download
(26 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 3rd, March 2017
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, March 2017
| incorporation
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 2016-12-29
filed on: 13th, January 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-12-29
filed on: 13th, January 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2016-12-29
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 1st, December 2016
| resolution
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 2016-11-26
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-11-04: 101.00 GBP
filed on: 29th, November 2016
| capital
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2015-12-31
filed on: 7th, September 2016
| accounts
|
Free Download
(11 pages)
|
AA01 |
Accounting period ending changed to 2015-11-30 (was 2015-12-31).
filed on: 2nd, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-26
filed on: 24th, December 2015
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2015-05-04
filed on: 29th, May 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-05-04
filed on: 29th, May 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-04-21: 100.00 GBP
filed on: 29th, May 2015
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2015-04-21
filed on: 28th, May 2015
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2015-05-04
filed on: 28th, May 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-05-04
filed on: 28th, May 2015
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 26th, November 2014
| incorporation
|
Free Download
(22 pages)
|