SCULPTOR EUROPE LOAN MANAGEMENT LIMITED

09417428
PARK HOUSE 116 PARK STREET LONDON UNITED KINGDOM W1K 6AF

Documents

Documents
Date Category Description Pages
19 Sep 2024 accounts Annual Accounts 44 Buy now
10 Jun 2024 mortgage Registration of a charge 36 Buy now
08 Mar 2024 officers Appointment of director (Francesco De Simone Rossi) 2 Buy now
08 Mar 2024 officers Termination of appointment of director (Dylan Szymanski) 1 Buy now
13 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2023 officers Change of particulars for director (Mr Dylan Szymanski) 2 Buy now
25 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Aug 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
17 May 2023 accounts Annual Accounts 44 Buy now
14 Apr 2023 mortgage Registration of a charge 41 Buy now
06 Feb 2023 officers Change of particulars for director (Adeel Shafiqullah) 2 Buy now
03 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2022 accounts Annual Accounts 23 Buy now
26 Apr 2022 officers Appointment of director (Mr Dylan Szymanski) 2 Buy now
11 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2022 officers Change of particulars for director (Adeel Shafiqullah) 2 Buy now
10 Jan 2022 officers Termination of appointment of director (Brett Steven Klein) 1 Buy now
20 Dec 2021 mortgage Registration of a charge 40 Buy now
03 Sep 2021 mortgage Registration of a charge 40 Buy now
13 Jul 2021 accounts Annual Accounts 25 Buy now
28 May 2021 incorporation Memorandum Articles 12 Buy now
28 May 2021 incorporation Memorandum Articles 12 Buy now
28 May 2021 resolution Resolution 1 Buy now
29 Apr 2021 officers Termination of appointment of secretary (Janine Frederick) 1 Buy now
12 Apr 2021 officers Appointment of director (Brett Steven Klein) 2 Buy now
16 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Oct 2020 officers Termination of appointment of director (Mathieu Pierre Luc Clavel) 1 Buy now
03 Sep 2020 accounts Annual Accounts 24 Buy now
01 May 2020 capital Return of Allotment of shares 3 Buy now
23 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
23 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jan 2020 mortgage Registration of a charge 44 Buy now
03 Jan 2020 officers Change of particulars for director (Mr Mathieu Pierre Luc Clavel) 2 Buy now
12 Sep 2019 change-of-name Certificate Change Of Name Company 2 Buy now
14 Aug 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
17 Jul 2019 officers Change of particulars for director (Mr Mathieu Pierre Luc Clavel) 2 Buy now
08 Jul 2019 mortgage Registration of a charge 42 Buy now
17 Jun 2019 capital Return of Allotment of shares 3 Buy now
10 Jun 2019 accounts Annual Accounts 31 Buy now
07 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Apr 2019 officers Appointment of director (Mr Mathieu Pierre Luc Clavel) 2 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Feb 2019 officers Appointment of director (Adeel Shafiqullah) 2 Buy now
06 Feb 2019 officers Termination of appointment of director (Adrian Croxson) 1 Buy now
03 Jan 2019 officers Change of particulars for director (Adrian Croxson) 2 Buy now
18 Dec 2018 capital Return of Allotment of shares 4 Buy now
17 Oct 2018 officers Appointment of secretary (Janine Frederick) 2 Buy now
03 Oct 2018 accounts Annual Accounts 31 Buy now
13 Aug 2018 capital Return of Allotment of shares 4 Buy now
28 Feb 2018 capital Return of Allotment of shares 4 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2018 mortgage Registration of a charge 46 Buy now
18 Oct 2017 mortgage Registration of a charge 47 Buy now
12 Oct 2017 capital Return of Allotment of shares 4 Buy now
11 Sep 2017 accounts Annual Accounts 27 Buy now
28 May 2017 capital Return of Allotment of shares 4 Buy now
10 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Feb 2017 capital Return of Allotment of shares 4 Buy now
19 Dec 2016 officers Termination of appointment of director (Joel Martin Frank) 1 Buy now
13 Dec 2016 mortgage Registration of a charge 44 Buy now
09 Dec 2016 officers Appointment of director (Adrian Croxson) 2 Buy now
21 Nov 2016 officers Termination of appointment of secretary (Joseph Anthony Brucchieri) 1 Buy now
16 Nov 2016 officers Termination of appointment of director (Joseph Anthony Brucchieri) 1 Buy now
10 Oct 2016 accounts Annual Accounts 14 Buy now
24 Aug 2016 officers Termination of appointment of secretary (Chalfen Secretaries Limited) 2 Buy now
04 Apr 2016 address Move Registers To Sail Company With New Address 1 Buy now
04 Apr 2016 address Change Sail Address Company With New Address 1 Buy now
18 Mar 2016 capital Return of Allotment of shares 3 Buy now
08 Mar 2016 annual-return Annual Return 16 Buy now
06 Oct 2015 officers Termination of appointment of secretary (Andrew Joshua Frank) 2 Buy now
06 Oct 2015 officers Appointment of secretary (Joseph Anthony Brucchieri) 3 Buy now
06 Oct 2015 officers Termination of appointment of director (Andrew Joshua Frank) 2 Buy now
06 Oct 2015 officers Appointment of director (Joseph Anthony Brucchieri) 3 Buy now
07 May 2015 accounts Change Account Reference Date Company Current Shortened 2 Buy now
02 Feb 2015 incorporation Incorporation Company 23 Buy now