(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Sep 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 25th Apr 2023
filed on: 10th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 25th Apr 2023 new director was appointed.
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Sep 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 28th May 2021
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 3rd Nov 2021 director's details were changed
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Sep 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 4th, September 2021
| accounts
|
Free Download
(29 pages)
|
(AP01) On Tue, 31st Aug 2021 new director was appointed.
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 31st Aug 2021
filed on: 2nd, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 18th Sep 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(28 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Sep 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Thu, 1st Aug 2019 new director was appointed.
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Jul 2019
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 29th Sep 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 26th Jun 2018 new director was appointed.
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 26th Jun 2018
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with updates Fri, 29th Sep 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 47 6th Floor Equitable House 47 King William Street London EC4R 9AF England on Thu, 5th Oct 2017 to 6th Floor Equitable House 47 King William Street London EC4R 9AF
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(25 pages)
|
(AP01) On Fri, 14th Apr 2017 new director was appointed.
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 14th Apr 2017
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 4th Nov 2016: 1000000.00 GBP
filed on: 4th, November 2016
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Sep 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AUD) Resignation of an auditor
filed on: 14th, September 2016
| auditors
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 1st, July 2016
| accounts
|
Free Download
(25 pages)
|
(CH01) On Sat, 23rd Jan 2016 director's details were changed
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 33 Chester Street London SW1X 7BH on Tue, 26th Apr 2016 to 47 6th Floor Equitable House 47 King William Street London EC4R 9AF
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 14th Dec 2015
filed on: 5th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 1st Nov 2015 new director was appointed.
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 29th Sep 2015
filed on: 7th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 7th Oct 2015: 1000000.00 GBP
capital
|
|
(SH01) Capital declared on Tue, 30th Dec 2014: 1000000.00 GBP
filed on: 18th, February 2015
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 2nd Jan 2015
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 2nd Jan 2015 new director was appointed.
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 2nd Jan 2015 new director was appointed.
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 2nd Jan 2015
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 2nd Jan 2015
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 40 Grosvenor Place London SW1X 7AW England on Wed, 24th Dec 2014 to 33 Chester Street London SW1X 7BH
filed on: 24th, December 2014
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 21st Nov 2014 new director was appointed.
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 28th Oct 2014
filed on: 21st, November 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 21st Nov 2014
filed on: 21st, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 21st Nov 2014 new director was appointed.
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Dec 2015
filed on: 17th, November 2014
| accounts
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 11th, November 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed systematica investments LIMITEDcertificate issued on 11/11/14
filed on: 11th, November 2014
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, September 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Mon, 29th Sep 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|