Advanced company searchLink opens in new window

JACOBI ASSET MANAGEMENT (HOLDINGS) LTD

Company number 13638181

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)
22 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re: provisions of article 14(1) shall be disapplied 20/12/2023
22 Jan 2024 MA Memorandum and Articles of Association
07 Jan 2024 AP01 Appointment of Mr Imran Rahman as a director on 20 December 2023
06 Jan 2024 SH01 Statement of capital following an allotment of shares on 20 December 2023
  • GBP 121,879.72
31 Aug 2023 AP01 Appointment of Miss Geneva Loader as a director on 31 July 2023
10 Jul 2023 TM01 Termination of appointment of Nicholas Gregory as a director on 8 July 2023
11 May 2023 AA Accounts for a dormant company made up to 30 September 2022
22 Apr 2023 SH10 Particulars of variation of rights attached to shares
22 Apr 2023 SH08 Change of share class name or designation
21 Apr 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 March 2023
  • GBP 121,878.68
21 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 22 September 2022
17 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with updates
13 Apr 2023 SH01 Statement of capital following an allotment of shares on 14 March 2023
  • GBP 121,878.68
  • ANNOTATION Clarification a second filed SH01 was registered on 21/04/2023.
13 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with updates
08 Apr 2023 MA Memorandum and Articles of Association
08 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 17/03/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Mar 2023 AP01 Appointment of Mr Martin Bednall as a director on 1 August 2022
01 Feb 2023 AD01 Registered office address changed from 4 Moorfields Moorgate London EC2Y 9AA England to Unit 3, 9-15 Leather Lane London EC1N 7st on 1 February 2023
10 Oct 2022 CS01 Confirmation statement made on 22 September 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/04/23
25 Jan 2022 AP01 Appointment of Mr Roy Mcgregor as a director on 22 October 2021
25 Jan 2022 AD01 Registered office address changed from 4 Moorfields, Moorgate, London 4 Moorfields London EC2Y 9AA England to 4 Moorfields Moorgate London EC2Y 9AA on 25 January 2022
19 Jan 2022 AD01 Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom to 4 Moorfields, Moorgate, London 4 Moorfields London EC2Y 9AA on 19 January 2022