-
SENECA ASSET MANAGERS LIMITED - Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester, M3 3HF, United Kingdom
Company Information
- Company registration number
- 08818279
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Rsm Restructuring Advisory Llp 9th Floor
- 3 Hardman Street
- Manchester
- M3 3HF Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester, M3 3HF UK
Management
- Managing Directors
- CURRIE, Ian William
- THOMAS, David Alexander
- WARNOCK, David
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-12-17
- Dissolved on
- 2023-07-08
- SIC/NACE
- 64205
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- SENECA INVESTMENT MANAGERS LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-12-31
- Last Date: 2020-12-17
-
SENECA ASSET MANAGERS LIMITED Company Description
- SENECA ASSET MANAGERS LIMITED is a ltd registered in United Kingdom with the Company reg no 08818279. Its current trading status is "closed". It was registered 2013-12-17. It was previously called SENECA INVESTMENT MANAGERS LIMITED. It has declared SIC or NACE codes as "64205". It has 3 directors The latest accounts are filed up to 2019-12-31.It can be contacted at Rsm Restructuring Advisory Llp 9Th Floor .
Get SENECA ASSET MANAGERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Seneca Asset Managers Limited - Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester, M3 3HF, United Kingdom
Did you know? kompany provides original and official company documents for SENECA ASSET MANAGERS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
termination-secretary-company-with-name-termination-date (2021-01-15) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-05) - AD01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-group (2020-04-24) - AA
-
termination-director-company-with-name-termination-date (2020-12-23) - TM01
-
liquidation-voluntary-appointment-of-liquidator (2020-12-23) - 600
-
mortgage-satisfy-charge-full (2020-12-03) - MR04
-
liquidation-resolution-miscellaneous (2020-12-15) - LIQ MISC RES
-
liquidation-voluntary-declaration-of-solvency (2020-12-15) - LIQ01
-
resolution (2020-12-15) - RESOLUTIONS
-
capital-allotment-shares (2020-12-07) - SH01
-
confirmation-statement-with-updates (2020-12-21) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-12-17) - CS01
-
capital-allotment-shares (2019-11-28) - SH01
-
termination-director-company-with-name-termination-date (2019-10-11) - TM01
-
accounts-with-accounts-type-group (2019-03-28) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-12-21) - CS01
-
termination-director-company-with-name-termination-date (2018-04-30) - TM01
-
accounts-with-accounts-type-group (2018-04-05) - AA
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-02-03) - SH01
-
accounts-with-accounts-type-group (2017-04-05) - AA
-
capital-allotment-shares (2017-06-14) - SH01
-
resolution (2017-08-23) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2017-11-08) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-08) - MR01
-
confirmation-statement-with-updates (2017-12-20) - CS01
-
resolution (2017-11-06) - RESOLUTIONS
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-22) - CS01
-
capital-allotment-shares (2016-12-22) - SH01
-
capital-allotment-shares (2016-09-13) - SH01
-
accounts-with-accounts-type-group (2016-09-08) - AA
-
appoint-person-director-company-with-name-date (2016-01-20) - AP01
-
appoint-person-director-company-with-name-date (2016-01-14) - AP01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-24) - AR01
-
capital-allotment-shares (2015-09-23) - SH01
-
termination-director-company-with-name-termination-date (2015-06-30) - TM01
-
memorandum-articles (2015-05-20) - MA
-
resolution (2015-05-20) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2015-06-15) - AP01
-
appoint-person-director-company-with-name-date (2015-01-08) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-08) - AR01
-
accounts-with-accounts-type-group (2015-04-20) - AA
-
appoint-person-director-company-with-name-date (2015-01-16) - AP01
keyboard_arrow_right 2014
-
resolution (2014-11-19) - RESOLUTIONS
-
appoint-person-director-company-with-name (2014-02-26) - AP01
-
appoint-person-director-company-with-name (2014-03-21) - AP01
-
mortgage-create-with-deed-with-charge-number (2014-04-10) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-04-16) - MR01
-
change-of-name-notice (2014-04-24) - CONNOT
-
certificate-change-of-name-company (2014-04-24) - CERTNM
-
resolution (2014-04-28) - RESOLUTIONS
-
termination-director-company-with-name (2014-06-25) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-07-24) - AD01
-
appoint-person-secretary-company-with-name-date (2014-07-29) - AP03
-
second-filing-of-form-with-form-type (2014-08-07) - RP04
-
capital-allotment-shares (2014-08-13) - SH01
-
capital-allotment-shares (2014-08-15) - SH01
-
termination-director-company-with-name-termination-date (2014-09-08) - TM01
-
appoint-person-director-company-with-name-date (2014-09-08) - AP01
-
capital-alter-shares-subdivision (2014-04-28) - SH02
-
capital-allotment-shares (2014-04-28) - SH01
keyboard_arrow_right 2013
-
incorporation-company (2013-12-17) - NEWINC