PLATINUM UK ASSET MANAGEMENT LIMITED

1 Chamberlain Square Cs, Birmingham, B3 3AX, United Kingdom
StatusACTIVE
Company No.11572258
CategoryPrivate Limited Company
Incorporated17 Sep 2018
Age5 years, 8 months
JurisdictionEngland Wales

SUMMARY

PLATINUM UK ASSET MANAGEMENT LIMITED is an active private limited company with number 11572258. It was incorporated 5 years, 8 months ago, on 17 September 2018. The company address is 1 Chamberlain Square Cs, Birmingham, B3 3AX, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 26 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Sep 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2021

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-30

Psc name: Kerr William Neilson

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2021

Action Date: 02 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Kerr William Neilson

Change date: 2021-09-02

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Sep 2021

Action Date: 02 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Judith Patricia Lydia Neilson

Cessation date: 2021-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 13 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-21

New address: 1 Chamberlain Square Cs Birmingham B3 3AX

Old address: Cornwall Court 19 Cornwall Street Birmingham B3 2DT United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Capital

Type: SH01

Capital : 500,100 GBP

Date: 2019-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mcrae Clifford

Termination date: 2019-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Maher

Appointment date: 2019-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Ann Norman

Termination date: 2019-01-01

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Dec 2018

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2019-09-30

Documents

View document PDF

Incorporation company

Date: 17 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEBE SERVICES LIMITED

FLAT 1,LONDON,SW10 9AL

Number:09521323
Status:ACTIVE
Category:Private Limited Company

EATON ALLOYS LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:07791682
Status:ACTIVE
Category:Private Limited Company

KINGDOM AGRIBUSINESS LIMITED

ANDOVERSFORD INDUSTRIAL ESTATE STATION ROAD,CHELTENHAM,GL54 4LZ

Number:08993502
Status:ACTIVE
Category:Private Limited Company

LOUTH CARE LIMITED

SUITE 4,SHEFFIELD,S2 4DH

Number:07391203
Status:ACTIVE
Category:Private Limited Company

PARTNERS GLOBAL UK LIMITED

FLAT 1A,WEMBLEY,HA0 1TF

Number:08938654
Status:ACTIVE
Category:Private Limited Company

PNW SOLUTIONS LTD

6 SOMERSET PLACE,NELSON,BB9 8BD

Number:10898316
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