BLACK RIVER ASSET MANAGEMENT (UK) LIMITED

Causeway House Causeway House, Bishop's Stortford, CM23 3BT, Hertfordshire
StatusDISSOLVED
Company No.04866660
CategoryPrivate Limited Company
Incorporated14 Aug 2003
Age20 years, 10 months, 4 days
JurisdictionEngland Wales
Dissolution01 May 2021
Years3 years, 1 month, 17 days

SUMMARY

BLACK RIVER ASSET MANAGEMENT (UK) LIMITED is an dissolved private limited company with number 04866660. It was incorporated 20 years, 10 months, 4 days ago, on 14 August 2003 and it was dissolved 3 years, 1 month, 17 days ago, on 01 May 2021. The company address is Causeway House Causeway House, Bishop's Stortford, CM23 3BT, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 01 May 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 01 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Address

Type: AD01

Old address: 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS

Change date: 2020-09-30

New address: Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-02

New address: 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS

Old address: Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Robert Goodwin

Change date: 2018-07-17

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Dena Michelle Lo'bue

Appointment date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-31

Officer name: Robin Peter Plumridge

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robin Peter Plumridge

Termination date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-09

Officer name: David Alexander Robertson

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Robert Goodwin

Appointment date: 2016-05-09

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Torben Thord Thordsen

Termination date: 2016-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2015

Action Date: 16 Dec 2015

Category: Address

Type: AD01

Old address: Orion House 5 Upper St. Martin's Lane London WC2H 9EA

Change date: 2015-12-16

New address: Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-11-17

Officer name: Robin Peter Plumridge

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-17

Officer name: Robin David Thurston

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Torben Thord Thordsen

Appointment date: 2015-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-19

Officer name: Jeremy Kenneth Llewelyn

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2015

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-13

Officer name: Mr Robin Peter Plumridge

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-30

Officer name: Jane Alison Fuller

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Ashley Smith

Termination date: 2015-09-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Bradley Cooper

Termination date: 2015-05-31

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Apr 2015

Category: Address

Type: AD02

Old address: Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD England

New address: Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-15

Officer name: Robert Bradley Cooper

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Mar 2015

Category: Address

Type: AD03

New address: Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD

Documents

View document PDF

Change person secretary company with change date

Date: 25 Mar 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-03-25

Officer name: Mr Robin David Thurston

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Ashley Smith

Change date: 2015-03-25

Documents

View document PDF

Change sail address company with new address

Date: 25 Mar 2015

Category: Address

Type: AD02

New address: Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2015

Action Date: 25 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-25

Old address: Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD

New address: Orion House 5 Upper St. Martin's Lane London WC2H 9EA

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 14 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-14

Documents

View document PDF

Miscellaneous

Date: 07 Jul 2014

Category: Miscellaneous

Type: MISC

Description: Section 519 ca 2006

Documents

View document PDF

Miscellaneous

Date: 27 Jun 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 14 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-14

Documents

View document PDF

Change person secretary company with change date

Date: 07 Aug 2013

Action Date: 07 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Robin David Thurston

Change date: 2013-08-07

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Alison Fuller

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 14 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2011

Action Date: 14 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2010

Action Date: 14 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-14

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 14 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-14

Officer name: Martin Ashley Smith

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeremy Kenneth Llewelyn

Change date: 2010-07-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/05; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 31 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 15/12/03--------- us$ si 3000000@1=3000000 us$ ic 0/3000000

Documents

View document PDF

Memorandum articles

Date: 24 Nov 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 05/11/03

Documents

View document PDF

Resolution

Date: 24 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/04 to 31/05/04

Documents

View document PDF

Incorporation company

Date: 14 Aug 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JAMES BROWN & PARTNERS LIMITED

ARGYLL ARCADE NO 1 ARGYLL ARCADE,GLASGOW,G2 8BA

Number:SC219878
Status:ACTIVE
Category:Private Limited Company

PAYNE CROP NUTRITION LIMITED

FAKENHAM AGRI-PARK,FAKENHAM,NR21 7DY

Number:10344600
Status:ACTIVE
Category:Private Limited Company

PRESTIGE CARE 247 LTD

65 CHURCH LANE,LEICESTER,LE9 8DG

Number:08496098
Status:ACTIVE
Category:Private Limited Company

RAPID CARE SERVICES LIMITED

289 BRETTENHAM ROAD,LONDON,N18 2HF

Number:10623715
Status:ACTIVE
Category:Private Limited Company

RICHARD COPNALL LIMITED

PARK LANE CHAMBERS,LEEDS,LS1 2RD

Number:09417991
Status:ACTIVE
Category:Private Limited Company

THEBRANDEDUCATION LTD

18 SOHO SQUARE,LONDON,W1D 3QL

Number:11559849
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source