MELIORA ASSET MANAGEMENT LTD

04393282
MERMAID HOUSE PUDDLE DOCK LONDON ENGLAND EC4V 3DB

Documents

Documents
Date Category Description Pages
25 Mar 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Dec 2023 officers Termination of appointment of director (Christopher Phillip Howe) 1 Buy now
08 Dec 2023 officers Appointment of director (Mr Christopher Edward Few) 2 Buy now
08 Dec 2023 officers Termination of appointment of director (Antoine Salame) 1 Buy now
01 Dec 2023 officers Appointment of director (Mr Christopher Phillip Howe) 2 Buy now
15 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2023 accounts Annual Accounts 6 Buy now
31 May 2023 officers Termination of appointment of director (Faisal Rajeh) 1 Buy now
22 Mar 2023 change-of-name Certificate Change Of Name Company 3 Buy now
21 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2022 officers Appointment of director (Mr Antoine Salame) 2 Buy now
08 Nov 2022 officers Termination of appointment of director (Ahmad Rizk) 1 Buy now
27 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Sep 2022 accounts Annual Accounts 7 Buy now
27 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 May 2022 officers Change of particulars for director (Mr Faisal Rajeh) 2 Buy now
04 May 2022 officers Appointment of director (Mr Ahmad Rizk) 2 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Apr 2022 officers Termination of appointment of director (Peter James Greensmith) 1 Buy now
21 Apr 2022 accounts Annual Accounts 20 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2021 officers Appointment of director (Mr Faisal Rajeh) 2 Buy now
21 Apr 2021 officers Termination of appointment of director (Eran Zucker) 1 Buy now
12 Jan 2021 accounts Annual Accounts 19 Buy now
02 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Nov 2019 officers Appointment of director (Mr Peter James Greensmith) 2 Buy now
08 Oct 2019 accounts Annual Accounts 19 Buy now
28 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Apr 2019 officers Termination of appointment of director (Leslie John Brady) 1 Buy now
19 Feb 2019 capital Return of Allotment of shares 3 Buy now
12 Feb 2019 officers Termination of appointment of director (Peter Webb) 1 Buy now
06 Oct 2018 accounts Annual Accounts 16 Buy now
10 Aug 2018 capital Return of Allotment of shares 3 Buy now
12 Jun 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
05 Oct 2017 accounts Annual Accounts 13 Buy now
15 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 May 2017 officers Appointment of director (Mr Leslie John Brady) 2 Buy now
25 May 2017 officers Appointment of director (Mr Eran Zucker) 2 Buy now
10 May 2017 resolution Resolution 2 Buy now
10 May 2017 change-of-name Change Of Name Notice 2 Buy now
28 Apr 2017 mortgage Statement of release/cease from a charge 1 Buy now
28 Apr 2017 mortgage Statement of satisfaction of a charge 1 Buy now
01 Jul 2016 accounts Annual Accounts 15 Buy now
01 Jun 2016 annual-return Annual Return 3 Buy now
18 May 2016 officers Termination of appointment of director (Stephen John Hazell Smith) 1 Buy now
06 Jul 2015 accounts Annual Accounts 13 Buy now
11 Jun 2015 annual-return Annual Return 3 Buy now
24 Jun 2014 mortgage Registration of a charge 24 Buy now
05 Jun 2014 annual-return Annual Return 3 Buy now
07 May 2014 accounts Annual Accounts 13 Buy now
19 Jul 2013 accounts Annual Accounts 13 Buy now
02 Jul 2013 annual-return Annual Return 3 Buy now
02 Jul 2013 officers Change of particulars for director (Mr Peter Webb) 2 Buy now
11 Jul 2012 annual-return Annual Return 4 Buy now
23 Apr 2012 accounts Annual Accounts 12 Buy now
15 Aug 2011 officers Termination of appointment of director (Dwight Mighty) 1 Buy now
15 Aug 2011 officers Termination of appointment of secretary (Neil Mcclure) 1 Buy now
21 Jul 2011 capital Return of Allotment of shares 4 Buy now
13 Jul 2011 annual-return Annual Return 5 Buy now
01 Jul 2011 accounts Annual Accounts 13 Buy now
26 Apr 2011 officers Appointment of director (Mr Stephen Hazell Smith) 2 Buy now
06 Oct 2010 change-of-name Certificate Change Of Name Company 2 Buy now
06 Oct 2010 change-of-name Change Of Name Notice 2 Buy now
26 Aug 2010 capital Return of Allotment of shares 3 Buy now
02 Jun 2010 annual-return Annual Return 5 Buy now
31 Mar 2010 accounts Annual Accounts 5 Buy now
10 Mar 2010 change-of-name Certificate Change Of Name Company 2 Buy now
10 Mar 2010 change-of-name Change Of Name Notice 2 Buy now
06 Mar 2010 resolution Resolution 1 Buy now
05 Mar 2010 officers Appointment of director (Mr Peter Webb) 2 Buy now
02 Mar 2010 officers Appointment of secretary (Neil James Mcclure) 3 Buy now
23 Feb 2010 officers Termination of appointment of director (Allan Reeves) 1 Buy now
23 Feb 2010 officers Termination of appointment of director (Timothy Berg) 1 Buy now
23 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Apr 2009 accounts Annual Accounts 5 Buy now
17 Mar 2009 annual-return Return made up to 13/03/09; full list of members 4 Buy now
20 Mar 2008 annual-return Return made up to 13/03/08; full list of members 4 Buy now
17 Mar 2008 accounts Annual Accounts 5 Buy now
14 Jan 2008 accounts Annual Accounts 9 Buy now
27 Dec 2007 officers New director appointed 1 Buy now
19 Dec 2007 officers Director resigned 1 Buy now
19 Dec 2007 officers Director resigned 1 Buy now
19 Dec 2007 officers Secretary resigned 1 Buy now
11 Dec 2007 address Registered office changed on 11/12/07 from: 32 saint james street london SW1A 1HD 1 Buy now
11 Dec 2007 officers New director appointed 3 Buy now
06 Dec 2007 incorporation Memorandum Articles 9 Buy now
06 Dec 2007 officers New director appointed 2 Buy now
27 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
02 Jun 2007 annual-return Return made up to 13/03/06; full list of members 5 Buy now