Advanced company searchLink opens in new window

SINOPIA ASSET MANAGEMENT (UK) LIMITED

Company number 03492595

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Mar 2009 288c Director's Change of Particulars / simeon brown / 30/06/2008 / HouseName/Number was: , now: flat 7; Street was: flat 9, now: the grain store; Area was: kittiwake court, 4 great dover street, now: 70 weston street; Post Code was: SE1 4XR, now: SE1 3HJ; Country was: , now: united kingdom
05 Feb 2009 363a Return made up to 14/01/09; full list of members
30 Dec 2008 288a Secretary appointed sarah maher
26 Sep 2008 288b Appointment Terminated Secretary george bayer
11 Jun 2008 AA Full accounts made up to 31 December 2007
16 May 2008 288b Appointment Terminated Director philippe goimard
13 Feb 2008 288a New director appointed
08 Feb 2008 363a Return made up to 14/01/08; full list of members
01 Nov 2007 288b Director resigned
26 Oct 2007 288c Secretary's particulars changed
12 Oct 2007 AA Full accounts made up to 31 December 2006
18 Sep 2007 288a New secretary appointed
18 Sep 2007 288b Secretary resigned
14 Jun 2007 288b Director resigned
03 May 2007 363a Return made up to 14/01/07; full list of members
30 Apr 2007 288c Director's particulars changed
16 Apr 2007 288c Secretary's particulars changed
16 Apr 2007 288c Director's particulars changed
16 Apr 2007 288c Director's particulars changed
04 Apr 2007 288b Director resigned
26 Feb 2007 288a New director appointed
17 Jan 2007 288a New secretary appointed
17 Jan 2007 288b Secretary resigned
12 Dec 2006 AA Full accounts made up to 31 December 2005
10 Jul 2006 288a New director appointed