- Company Overview for EFG HERMES UK LIMITED (10563064)
- Filing history for EFG HERMES UK LIMITED (10563064)
- People for EFG HERMES UK LIMITED (10563064)
- More for EFG HERMES UK LIMITED (10563064)
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) |
---|---|---|---|
22 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
11 May 2023 | AA | Full accounts made up to 31 December 2022 | |
23 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
28 Nov 2022 | AP01 | Appointment of Mr Simon Jordan Kitchen as a director on 28 November 2022 | |
28 Nov 2022 | TM01 | Termination of appointment of James William Anlaby Busch as a director on 28 November 2022 | |
28 Mar 2022 | AA | Full accounts made up to 31 December 2021 | |
14 Feb 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
10 Aug 2021 | AD01 | Registered office address changed from PO Box W1K 7PU 18 Upper Brook Street 4th Floor London W1K 7PU England to 18 Upper Brook Street 4th Floor London W1K 7PU on 10 August 2021 | |
10 Aug 2021 | AD01 | Registered office address changed from 18 4th Floor Upper Brook Street London W1K 7PU England to PO Box W1K 7PU 18 Upper Brook Street 4th Floor London W1K 7PU on 10 August 2021 | |
10 Aug 2021 | AD01 | Registered office address changed from 88 Crawford Street London W1H 2EJ England to 18 4th Floor Upper Brook Street London W1K 7PU on 10 August 2021 | |
08 Mar 2021 | AA | Full accounts made up to 31 December 2020 | |
28 Jan 2021 | AD01 | Registered office address changed from 103 Mount Street 6th Floor London W1K 2TJ England to 88 Crawford Street London W1H 2EJ on 28 January 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
11 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
12 Feb 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
04 Apr 2019 | AA | Full accounts made up to 31 December 2018 | |
19 Feb 2019 | CS01 | Confirmation statement made on 12 January 2019 with updates | |
10 Dec 2018 | AP01 | Appointment of Mr James William Anlaby Busch as a director on 6 December 2018 | |
10 Dec 2018 | TM01 | Termination of appointment of Mohamed Hussein Mahmoud Mohamed Ebeid as a director on 21 November 2018 | |
26 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 26 March 2018
|
|
26 Mar 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
23 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
22 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 27 December 2017
|
|
22 Jan 2018 | AD01 | Registered office address changed from 88 Crawford Street London W1H 2EJ England to 103 Mount Street 6th Floor London W1K 2TJ on 22 January 2018 | |
19 May 2017 | AA01 | Current accounting period shortened from 31 January 2018 to 31 December 2017 |