Advanced company searchLink opens in new window

ASHMORE GROUP PLC

Company number 03675683

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)
10 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
06 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-political donations/waiver/co business 18/10/2019
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
11 Oct 2019 AA Group of companies' accounts made up to 30 June 2019
12 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with updates
02 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Approval granted for waiver by the panel on takeovers and mergers of any obligation etc/a general meeting of the company, other than an annual general meeting, may be called on not less of 14 days notice 19/10/2018
  • RES10 ‐ Resolution of allotment of securities
25 Oct 2018 AA Group of companies' accounts made up to 30 June 2018
23 Oct 2018 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 7,307.09377
22 Oct 2018 TM01 Termination of appointment of Peter John Gibbs as a director on 19 October 2018
11 Jul 2018 AP03 Appointment of Mr John Keith Taylor as a secretary on 29 June 2018
09 Jul 2018 AP01 Appointment of Mrs Jennifer Johan Bingham as a director on 29 June 2018
09 Jul 2018 TM02 Termination of appointment of Michael Stephen Perman as a secretary on 29 June 2018
02 Jan 2018 TM01 Termination of appointment of Simon John Fraser as a director on 31 December 2017
30 Nov 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
03 Nov 2017 AA Group of companies' accounts made up to 30 June 2017
02 Dec 2016 CS01 30/11/16 Statement of Capital gbp 71274.0804
14 Nov 2016 AA Group of companies' accounts made up to 30 June 2016
27 Oct 2016 TM01 Termination of appointment of Nicholas Charles Edward Land as a director on 21 October 2016
02 Dec 2015 AR01 Annual return made up to 30 November 2015 no member list
Statement of capital on 2015-12-02
  • GBP 71,274.0804
24 Nov 2015 AA Group of companies' accounts made up to 30 June 2015
23 Oct 2015 AP01 Appointment of Mr Clive Peter Adamson as a director on 22 October 2015
23 Oct 2015 TM01 Termination of appointment of Michael D'arcy Benson as a director on 22 October 2015
26 May 2015 TM01 Termination of appointment of Charles Cedric Outhwaite as a director on 22 May 2015
30 Apr 2015 AP01 Appointment of Mr Peter John Gibbs as a director on 29 April 2015
19 Dec 2014 AR01 Annual return made up to 30 November 2014 no member list
Statement of capital on 2014-12-19
  • GBP 71,274.0804
20 Nov 2014 AA Group of companies' accounts made up to 30 June 2014