AP01 |
New director appointment on Friday 1st March 2024.
filed on: 8th, March 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st March 2024
filed on: 8th, March 2024
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Park House 116 Park Street London W1K 6AF. Change occurred on Monday 25th September 2023. Company's previous address: 40 Argyll Street London W1F 7EB United Kingdom.
filed on: 25th, September 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 25th September 2023 director's details were changed
filed on: 25th, September 2023
| officers
|
Free Download
(2 pages)
|
AD02 |
New sail address C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ. Change occurred at an unknown date. Company's previous address: 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom.
filed on: 15th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(44 pages)
|
CH01 |
On Thursday 2nd February 2023 director's details were changed
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 19th, August 2022
| accounts
|
Free Download
(23 pages)
|
AP01 |
New director appointment on Friday 31st December 2021.
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 2nd February 2022 director's details were changed
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st December 2021
filed on: 10th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, May 2021
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 28th, May 2021
| incorporation
|
Free Download
(12 pages)
|
MA |
Memorandum and Articles of Association
filed on: 28th, May 2021
| incorporation
|
Free Download
(12 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 22nd April 2021
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 8th April 2021.
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 30th September 2020
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 3rd, September 2020
| accounts
|
Free Download
(24 pages)
|
SH01 |
4000107.00 GBP is the capital in company's statement on Tuesday 28th April 2020
filed on: 1st, May 2020
| capital
|
Free Download
(3 pages)
|
CH01 |
On Monday 1st July 2019 director's details were changed
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed och-ziff europe loan management LIMITEDcertificate issued on 12/09/19
filed on: 12th, September 2019
| change of name
|
Free Download
(2 pages)
|
AD02 |
New sail address 8th Floor 20 Farringdon Street London EC4A 4AB. Change occurred at an unknown date. Company's previous address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom.
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 16th July 2019 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
4000106.00 GBP is the capital in company's statement on Monday 10th June 2019
filed on: 17th, June 2019
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(31 pages)
|
AP01 |
New director appointment on Tuesday 2nd April 2019.
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 6th February 2019
filed on: 6th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 6th February 2019.
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 14th February 2018 director's details were changed
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
4000104.00 GBP is the capital in company's statement on Tuesday 11th December 2018
filed on: 18th, December 2018
| capital
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: Friday 12th October 2018) of a secretary
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(31 pages)
|
SH01 |
4000104.00 GBP is the capital in company's statement on Tuesday 31st July 2018
filed on: 13th, August 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
4000103.00 GBP is the capital in company's statement on Tuesday 30th January 2018
filed on: 28th, February 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
4000101.00 GBP is the capital in company's statement on Thursday 14th September 2017
filed on: 12th, October 2017
| capital
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(27 pages)
|
SH01 |
4000101.00 GBP is the capital in company's statement on Thursday 22nd December 2016
filed on: 28th, May 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
4000101.00 GBP is the capital in company's statement on Thursday 22nd December 2016
filed on: 9th, February 2017
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 13th December 2016
filed on: 19th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 29th November 2016.
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 10th November 2016
filed on: 21st, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 10th November 2016
filed on: 16th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(14 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 22nd April 2016
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 5th Floor 6 st. Andrew Street London EC4A 3AE
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
SH01 |
4000100.00 GBP is the capital in company's statement on Friday 18th March 2016
filed on: 18th, March 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 2nd February 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(16 pages)
|
AP03 |
Appointment (date: Tuesday 1st September 2015) of a secretary
filed on: 6th, October 2015
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 1st September 2015
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st September 2015.
filed on: 6th, October 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st September 2015
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st December 2015, originally was Sunday 28th February 2016.
filed on: 7th, May 2015
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, February 2015
| incorporation
|
Free Download
(23 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 2nd February 2015
capital
|
|