RESEARCH AFFILIATES GLOBAL ADVISORS (EUROPE) LIMITED

Suite 5, 7th Floor 50 Broadway, London, SW1H 0DB, United Kingdom
StatusACTIVE
Company No.08200028
CategoryPrivate Limited Company
Incorporated04 Sep 2012
Age11 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

RESEARCH AFFILIATES GLOBAL ADVISORS (EUROPE) LIMITED is an active private limited company with number 08200028. It was incorporated 11 years, 8 months, 15 days ago, on 04 September 2012. The company address is Suite 5, 7th Floor 50 Broadway, London, SW1H 0DB, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 13 Oct 2023

Action Date: 13 Oct 2023

Category: Address

Type: AD01

Old address: Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR

Change date: 2023-10-13

New address: Suite 5, 7th Floor 50 Broadway London SW1H 0DB

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 04 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-30

Officer name: Joseph Hattesohl

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-02

Officer name: Mr Christopher Brightman

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 04 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2022

Action Date: 03 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-03

Officer name: Daniel Michael Harkins

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jan 2022

Action Date: 03 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-12-03

Officer name: Reena Shukla Lalji

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2022

Action Date: 03 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-03

Officer name: Reena Shukla Lalji

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2022

Action Date: 03 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel Michael Harkins

Termination date: 2021-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katrina Foulkrod Sherrerd

Termination date: 2021-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Asher Kamali Ailey

Termination date: 2021-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Asher Kamali Ailey

Termination date: 2021-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Michael Harkins

Appointment date: 2021-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-01

Officer name: Mr Christopher Brightman

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Daniel Michael Harkins

Appointment date: 2021-09-01

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2019

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-01

Psc name: Mr Robert Douglas Arnott

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Asher Kamali Ailey

Appointment date: 2018-07-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-07-01

Officer name: Asher Kamali Ailey

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-01

Officer name: Daniel Michael Harkins

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-01

Officer name: Daniel Michael Harkins

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-15

Officer name: Charles Robert Winston Aram

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Chung-Shiang Hsu

Termination date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Michael Larsen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2015

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Michael Larsen

Documents

View document PDF

Accounts amended with accounts type small

Date: 03 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AAMD

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Robert Winston Aram

Appointment date: 2015-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-04

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-03

Officer name: Michael Larsen

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Dec 2013

Action Date: 24 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-24

Old address: Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 04 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-04

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2013

Action Date: 11 Dec 2012

Category: Capital

Type: SH01

Capital : 25,000 GBP

Date: 2012-12-11

Documents

View document PDF

Change account reference date company current extended

Date: 15 Nov 2012

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joseph Hattesohl

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jennifer Macha

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Larsen

Documents

View document PDF

Incorporation company

Date: 04 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATKIN BHP LIMITED

PART OF GROUP RHODES CALDER VALE ROAD,WAKEFIELD,WF1 5PE

Number:09134001
Status:ACTIVE
Category:Private Limited Company

BEAN COFFEE LIVERPOOL NO. 5 LTD

101 SUMMERS ROAD,LIVERPOOL,L3 4BL

Number:10866764
Status:ACTIVE
Category:Private Limited Company

LITTLE BLUE PENGUIN LIMITED

THE CLUB HOUSE,ADDLESTONE,KT15 2QH

Number:09112168
Status:ACTIVE
Category:Private Limited Company
Number:11128681
Status:ACTIVE
Category:Private Limited Company

PEPPERMINT HOLDINGS LTD

UNIT 4 BLOCK A JUNO WAY INDUSTRIAL ESTATE,LONDON,SE14 5RW

Number:05639170
Status:ACTIVE
Category:Private Limited Company

S&R IMPORT EXPORT LIMITED

140 CHURCH STREET,LONDON,NW8 8EX

Number:10507044
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