AVEBURY ASSET MANAGEMENT LIMITED

AVEBURY ASSET MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAVEBURY ASSET MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00890308
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AVEBURY ASSET MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMBROS UNIT TRUST MANAGERS LIMITEDApr 03, 1989Apr 03, 1989
    HAMBROS BANK UNIT TRUST MANAGERS LIMITEDMar 19, 1984Mar 19, 1984
    H.B.L. UNIT TRUST MANAGERS LIMITEDFeb 24, 1983Feb 24, 1983
    HAMBROS UNIT TRUST MANAGERS LIMITEDOct 24, 1966Oct 24, 1966

    What are the latest accounts for AVEBURY ASSET MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for AVEBURY ASSET MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(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 pagesAD01
    X9BB3X8Z

    Application to strike the company off the register

    1 pagesDS01
    X9BB3ABD

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01
    X98DIS8Q

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA
    L8KZ536I

    Termination of appointment of Michael Shaun Carter as a director on Nov 30, 2019

    1 pagesTM01
    X8JNVUZV

    Confirmation statement made on Jun 20, 2019 with no updates

    3 pagesCS01
    X892GZ9T

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA
    L7KA0UDM

    Confirmation statement made on Jun 20, 2018 with no updates

    3 pagesCS01
    X7AC4RI0

    Total exemption full accounts made up to Mar 31, 2017

    10 pagesAA
    L6LSNER4

    Notification of Avebury Asset Management Group Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02
    X69I3AMG

    Confirmation statement made on Jun 20, 2017 with updates

    4 pagesCS01
    X69I2NH7

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA
    A5M9OEFF

    Annual return made up to Jun 20, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 195,140
    SH01
    X5A23GXV

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA
    L4MY8INQ

    Annual return made up to Jul 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2015

    Statement of capital on Aug 19, 2015

    • Capital: GBP 195,140
    SH01
    X4E4WNFF

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA
    A3NE9HXE

    Annual return made up to Jul 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2014

    Statement of capital on Jul 18, 2014

    • Capital: GBP 195,140
    SH01
    X3CEAOI3

    Termination of appointment of Alexander Theodore Terence Rottenburg as a director on Mar 31, 2014

    1 pagesTM01
    X3CEAO7K

    Total exemption full accounts made up to Mar 31, 2013

    12 pagesAA
    L2DEKJ28

    Annual return made up to Jul 05, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 19, 2013

    Statement of capital following an allotment of shares on Jul 19, 2013

    SH01
    X2CUEYAI

    Secretary's details changed for Elizabeth Jane Daley on Jul 05, 2013

    1 pagesCH03
    X2CUEY4Z

    Director's details changed for Michael John William Daley on Jul 05, 2013

    CH01
    X2CUEY5F

    Director's details changed for Mr Michael Shaun Carter on Jul 05, 2013

    CH01
    X2CUEY4R

    Who are the officers of AVEBURY ASSET MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALEY, Elizabeth Jane
    Floor
    12 East Passage
    EC1A 7LP London
    3rd
    England
    Secretary
    Floor
    12 East Passage
    EC1A 7LP London
    3rd
    England
    British104374980001
    DALEY, Michael John William
    Floor
    12 East Passage
    EC1A 7LP London
    3rd
    England
    Director
    Floor
    12 East Passage
    EC1A 7LP London
    3rd
    England
    United KingdomBritishDirector46029160002
    DALEY, Michael John William
    37 Woodstock Road
    W4 1DT London
    Secretary
    37 Woodstock Road
    W4 1DT London
    BritishDirector46029160002
    MOTT, Stephen John
    72 Quilp Drive
    CM1 4YD Chelmsford
    Essex
    Secretary
    72 Quilp Drive
    CM1 4YD Chelmsford
    Essex
    British11748610001
    NOBES, Gillian Mary
    19 Surman Crescent
    Hutton
    CM13 2PP Brentwood
    Essex
    Secretary
    19 Surman Crescent
    Hutton
    CM13 2PP Brentwood
    Essex
    British29419550001
    WISE, Christopher James
    2 Hodes Row
    Hampstead
    NW3 2JZ London
    Secretary
    2 Hodes Row
    Hampstead
    NW3 2JZ London
    British13794010003
    CARTER, Michael Shaun
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    Director
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    EnglandBritishCompany Director10670030001
    CHILLINGWORTH, Julian Richard
    9 Lillieshall Road
    Clapham Old Town
    SW4 0LN London
    Director
    9 Lillieshall Road
    Clapham Old Town
    SW4 0LN London
    BritishInvestment Manager54216420003
    DORICH, Luis Ricardo
    Hyde House
    Hyde Lane
    RG29 1SJ Long Sutton
    Hampshire
    Director
    Hyde House
    Hyde Lane
    RG29 1SJ Long Sutton
    Hampshire
    BritishEuropean Sales Director47218950001
    FLIGHT, Howard Emerson, Lord
    6 Barton Street
    Westminster
    SW1P 3NG London
    Director
    6 Barton Street
    Westminster
    SW1P 3NG London
    EnglandBritishDirector71333400002
    GIBBS, David Phillip
    Hill Farm House
    Hampshire Hill
    RH13 6PA Plummers Plain
    West Sussex
    Director
    Hill Farm House
    Hampshire Hill
    RH13 6PA Plummers Plain
    West Sussex
    United KingdomBritishBank Director8319230001
    HILL-WOOD, Peter Denis
    13 Smith Terrace
    SW3 4DL London
    Director
    13 Smith Terrace
    SW3 4DL London
    United KingdomBritishBank Director2665760002
    LANGDON, Michael Stanley
    64 Ravens Court Grove
    RM12 6HH Hornchurch
    Essex
    Director
    64 Ravens Court Grove
    RM12 6HH Hornchurch
    Essex
    United KingdomBritishDirector35431100001
    MARTIN SMITH, Andrew Everard
    Walkers Farm House
    Farnham
    CM23 1HY Bishops Stortford
    Hertfordshire
    Director
    Walkers Farm House
    Farnham
    CM23 1HY Bishops Stortford
    Hertfordshire
    BritishExec Dir15455310001
    MASON, Blair James
    36b Croft Road
    GU7 1DD Godalming
    Surrey
    Director
    36b Croft Road
    GU7 1DD Godalming
    Surrey
    New ZealandInvestment Manager119381610001
    MCCLENNON, Stephanie Jayne
    64 East Sheen Avenue
    East Sheen
    SW14 8AU London
    Director
    64 East Sheen Avenue
    East Sheen
    SW14 8AU London
    BritishFund Manager81001380001
    MOSELEY, June Elizabeth
    25 Mill Road
    West Mersea
    CO5 8RH Colchester
    Essex
    Director
    25 Mill Road
    West Mersea
    CO5 8RH Colchester
    Essex
    United KingdomBritishSales Executive29419560001
    NOBES, Gillian Mary
    Zedkhar Clos Du Fillage
    Le Frie Baton St Saviour
    GY7 9PL Guernsey
    Director
    Zedkhar Clos Du Fillage
    Le Frie Baton St Saviour
    GY7 9PL Guernsey
    BritishAdministration Manager29419550002
    OPPENHEIMER, Peter Charles
    66a Primrose Gardens
    NW3 4TP London
    Director
    66a Primrose Gardens
    NW3 4TP London
    BritishEconomist21779150001
    ROTTENBURG, Alexander Theodore Terence
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    Director
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United KingdomBritishCompany Director175730330001
    SAUNDERS, Philip Gordon Strode
    18 Baskerville Road
    SW18 3RW London
    Director
    18 Baskerville Road
    SW18 3RW London
    United KingdomBritishInvestment Manager30264850001
    SMITH, Michael James
    1 Old Wickham Lane
    RH16 1UP Haywards Heath
    West Sussex
    Director
    1 Old Wickham Lane
    RH16 1UP Haywards Heath
    West Sussex
    BritishInvestments Manager81001270001
    TAPPER, David John
    5 Hillbury Gardens
    CR6 9TQ Warlington
    Surrey
    Director
    5 Hillbury Gardens
    CR6 9TQ Warlington
    Surrey
    BritishExec Dir37958440001
    TAYLOR, Adrian Richard Colin
    26 Abinger Road
    W4 1EL London
    Director
    26 Abinger Road
    W4 1EL London
    United KingdomBritishChartered Accountant121252240002
    WYNTER, Guy Martin
    The White House
    Fingringhoe
    CO5 7AR Colchester
    Essex
    Director
    The White House
    Fingringhoe
    CO5 7AR Colchester
    Essex
    BritishInvestment Manager46834710001

    Who are the persons with significant control of AVEBURY ASSET MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Avebury Asset Management Group Limited
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United Kingdom
    Apr 06, 2016
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Companies Act, 2006
    Place RegisteredEngland And Wales
    Registration Number03148352
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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