AVEBURY ASSET MANAGEMENT LIMITED
Overview
Company Name | AVEBURY ASSET MANAGEMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00890308 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AVEBURY ASSET MANAGEMENT LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is AVEBURY ASSET MANAGEMENT LIMITED located?
Registered Office Address | 3rd Floor 12 East Passage EC1A 7LP London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AVEBURY ASSET MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
HAMBROS UNIT TRUST MANAGERS LIMITED | Apr 03, 1989 | Apr 03, 1989 |
HAMBROS BANK UNIT TRUST MANAGERS LIMITED | Mar 19, 1984 | Mar 19, 1984 |
H.B.L. UNIT TRUST MANAGERS LIMITED | Feb 24, 1983 | Feb 24, 1983 |
HAMBROS UNIT TRUST MANAGERS LIMITED | Oct 24, 1966 | Oct 24, 1966 |
What are the latest accounts for AVEBURY ASSET MANAGEMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for AVEBURY ASSET MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to 3rd Floor 12 East Passage London EC1A 7LP on Aug 12, 2020 | 1 pages | AD01 | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Termination of appointment of Michael Shaun Carter as a director on Nov 30, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 10 pages | AA | ||||||||||
Notification of Avebury Asset Management Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jun 20, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jun 20, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jul 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jul 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Alexander Theodore Terence Rottenburg as a director on Mar 31, 2014 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Jul 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Elizabeth Jane Daley on Jul 05, 2013 | 1 pages | CH03 | ||||||||||
Director's details changed for Michael John William Daley on Jul 05, 2013 | CH01 | |||||||||||
Director's details changed for Mr Michael Shaun Carter on Jul 05, 2013 | CH01 | |||||||||||
Who are the officers of AVEBURY ASSET MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DALEY, Elizabeth Jane | Secretary | Floor 12 East Passage EC1A 7LP London 3rd England | British | 104374980001 | ||||||
DALEY, Michael John William | Director | Floor 12 East Passage EC1A 7LP London 3rd England | United Kingdom | British | Director | 46029160002 | ||||
DALEY, Michael John William | Secretary | 37 Woodstock Road W4 1DT London | British | Director | 46029160002 | |||||
MOTT, Stephen John | Secretary | 72 Quilp Drive CM1 4YD Chelmsford Essex | British | 11748610001 | ||||||
NOBES, Gillian Mary | Secretary | 19 Surman Crescent Hutton CM13 2PP Brentwood Essex | British | 29419550001 | ||||||
WISE, Christopher James | Secretary | 2 Hodes Row Hampstead NW3 2JZ London | British | 13794010003 | ||||||
CARTER, Michael Shaun | Director | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 | England | British | Company Director | 10670030001 | ||||
CHILLINGWORTH, Julian Richard | Director | 9 Lillieshall Road Clapham Old Town SW4 0LN London | British | Investment Manager | 54216420003 | |||||
DORICH, Luis Ricardo | Director | Hyde House Hyde Lane RG29 1SJ Long Sutton Hampshire | British | European Sales Director | 47218950001 | |||||
FLIGHT, Howard Emerson, Lord | Director | 6 Barton Street Westminster SW1P 3NG London | England | British | Director | 71333400002 | ||||
GIBBS, David Phillip | Director | Hill Farm House Hampshire Hill RH13 6PA Plummers Plain West Sussex | United Kingdom | British | Bank Director | 8319230001 | ||||
HILL-WOOD, Peter Denis | Director | 13 Smith Terrace SW3 4DL London | United Kingdom | British | Bank Director | 2665760002 | ||||
LANGDON, Michael Stanley | Director | 64 Ravens Court Grove RM12 6HH Hornchurch Essex | United Kingdom | British | Director | 35431100001 | ||||
MARTIN SMITH, Andrew Everard | Director | Walkers Farm House Farnham CM23 1HY Bishops Stortford Hertfordshire | British | Exec Dir | 15455310001 | |||||
MASON, Blair James | Director | 36b Croft Road GU7 1DD Godalming Surrey | New Zealand | Investment Manager | 119381610001 | |||||
MCCLENNON, Stephanie Jayne | Director | 64 East Sheen Avenue East Sheen SW14 8AU London | British | Fund Manager | 81001380001 | |||||
MOSELEY, June Elizabeth | Director | 25 Mill Road West Mersea CO5 8RH Colchester Essex | United Kingdom | British | Sales Executive | 29419560001 | ||||
NOBES, Gillian Mary | Director | Zedkhar Clos Du Fillage Le Frie Baton St Saviour GY7 9PL Guernsey | British | Administration Manager | 29419550002 | |||||
OPPENHEIMER, Peter Charles | Director | 66a Primrose Gardens NW3 4TP London | British | Economist | 21779150001 | |||||
ROTTENBURG, Alexander Theodore Terence | Director | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 | United Kingdom | British | Company Director | 175730330001 | ||||
SAUNDERS, Philip Gordon Strode | Director | 18 Baskerville Road SW18 3RW London | United Kingdom | British | Investment Manager | 30264850001 | ||||
SMITH, Michael James | Director | 1 Old Wickham Lane RH16 1UP Haywards Heath West Sussex | British | Investments Manager | 81001270001 | |||||
TAPPER, David John | Director | 5 Hillbury Gardens CR6 9TQ Warlington Surrey | British | Exec Dir | 37958440001 | |||||
TAYLOR, Adrian Richard Colin | Director | 26 Abinger Road W4 1EL London | United Kingdom | British | Chartered Accountant | 121252240002 | ||||
WYNTER, Guy Martin | Director | The White House Fingringhoe CO5 7AR Colchester Essex | British | Investment Manager | 46834710001 |
Who are the persons with significant control of AVEBURY ASSET MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Avebury Asset Management Group Limited | Apr 06, 2016 | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0