(CS01) Confirmation statement with updates March 28, 2024
filed on: 8th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control December 19, 2023
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Level 5 Nova North 11 Bressenden Place London SW1E 5BY. Change occurred on December 19, 2023. Company's previous address: 10 Old Burlington Street London W1S 3AG England.
filed on: 19th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 15th, October 2023
| accounts
|
Free Download
(13 pages)
|
(AP01) On June 2, 2023 new director was appointed.
filed on: 21st, September 2023
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 18th, August 2023
| accounts
|
Free Download
(70 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 18th, August 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 18th, August 2023
| other
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 16, 2023
filed on: 18th, May 2023
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control April 19, 2023
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 1, 2023
filed on: 12th, May 2023
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed alvarium ci advisors (uk) LIMITEDcertificate issued on 20/04/23
filed on: 20th, April 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates March 28, 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 13th, January 2023
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 13th, January 2023
| accounts
|
Free Download
(84 pages)
|
(TM01) Director's appointment was terminated on September 16, 2022
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 30th, May 2022
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 30th, May 2022
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 28, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 7th, January 2022
| accounts
|
Free Download
(20 pages)
|
(TM01) Director's appointment was terminated on December 23, 2021
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 28, 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 11th, February 2021
| accounts
|
Free Download
(19 pages)
|
(CH01) On March 20, 2020 director's details were changed
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 28, 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 28, 2020
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from March 31, 2020 to December 31, 2019
filed on: 24th, July 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On June 28, 2019 director's details were changed
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, March 2019
| incorporation
|
Free Download
(13 pages)
|
(SH01) Capital declared on March 29, 2019: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|