BORDER ASSET MANAGEMENT LIMITED

BORDER ASSET MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBORDER ASSET MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02304039
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BORDER ASSET MANAGEMENT LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is BORDER ASSET MANAGEMENT LIMITED located?

    Registered Office Address
    Sanlam Private Investments (Uk) Ltd
    16 South Park
    TN13 1AN Sevenoaks
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of BORDER ASSET MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BORDER FINANCIAL SERVICES LIMITEDFeb 09, 1989Feb 09, 1989
    TRUSHELFCO (NO.1326) LIMITEDOct 11, 1988Oct 11, 1988

    What are the latest accounts for BORDER ASSET MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for BORDER 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)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Dec 31, 2015

    11 pagesAA

    Appointment of Mr Stephen Paul Haines as a secretary on Jul 01, 2016

    2 pagesAP03

    Termination of appointment of Rehana Loram as a secretary on Jul 01, 2016

    1 pagesTM02

    Annual return made up to Jun 22, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2016

    Statement of capital on Aug 15, 2016

    • Capital: GBP 150,324
    SH01

    Termination of appointment of Duncan James Gager as a director on May 09, 2016

    1 pagesTM01

    Appointment of Mr Alfio Tagliabue as a director on May 09, 2016

    2 pagesAP01

    Appointment of Mr Stephen Paul Haines as a director on May 10, 2016

    2 pagesAP01

    Appointment of Mrs Rehana Loram as a secretary on May 09, 2016

    2 pagesAP03

    Termination of appointment of Charles Benjamin Lionel Cohen as a director on Nov 24, 2015

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Jun 22, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2015

    Statement of capital on Jun 26, 2015

    • Capital: GBP 150,324
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Jun 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2014

    Statement of capital on Jul 07, 2014

    • Capital: GBP 150,324
    SH01

    Termination of appointment of Peter Lever as a director

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2012

    18 pagesAA

    Annual return made up to Jun 22, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Hugo Pring as a director

    1 pagesTM01

    Termination of appointment of William Bell as a director

    1 pagesTM01

    Registered office address changed from * C/O Principal Investment Management Ltd 16 South Park Sevenoaks Kent TN13 1AN England* on Jul 16, 2013

    1 pagesAD01

    Termination of appointment of Stephen Jones as a director

    1 pagesTM01

    Termination of appointment of Hugh Titcomb as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    23 pagesAA

    Who are the officers of BORDER ASSET MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAINES, Stephen Paul
    16 South Park
    TN13 1AN Sevenoaks
    Sanlam Private Investments (Uk) Ltd
    Kent
    Secretary
    16 South Park
    TN13 1AN Sevenoaks
    Sanlam Private Investments (Uk) Ltd
    Kent
    212390670001
    HAINES, Stephen Paul
    16 South Park
    TN13 1AN Sevenoaks
    Sanlam Private Investments (Uk) Ltd
    Kent
    Director
    16 South Park
    TN13 1AN Sevenoaks
    Sanlam Private Investments (Uk) Ltd
    Kent
    EnglandBritish185462290001
    TAGLIABUE, Alfio
    16 South Park
    TN13 1AN Sevenoaks
    Sanlam Private Investments (Uk) Ltd
    Kent
    Director
    16 South Park
    TN13 1AN Sevenoaks
    Sanlam Private Investments (Uk) Ltd
    Kent
    United KingdomItalian76352220004
    ELLIS, Brian Gilbert
    Townfoot Farmhouse
    Lazonby
    CA10 1BL Penrith
    Cumbria
    Secretary
    Townfoot Farmhouse
    Lazonby
    CA10 1BL Penrith
    Cumbria
    British2507230001
    LORAM, Rehana
    16 South Park
    TN13 1AN Sevenoaks
    Sanlam Private Investments (Uk) Ltd
    Kent
    Secretary
    16 South Park
    TN13 1AN Sevenoaks
    Sanlam Private Investments (Uk) Ltd
    Kent
    208204440001
    WHITE, Alan Richard
    Yealand House
    Yealand Conyers
    LA5 9SF Carnforth
    Lancashire
    Secretary
    Yealand House
    Yealand Conyers
    LA5 9SF Carnforth
    Lancashire
    British82498000003
    ARKWRIGHT, Anthony Mark Garle
    The Gatehouse Barningham
    DL11 7DW Richmond
    North Yorkshire
    Director
    The Gatehouse Barningham
    DL11 7DW Richmond
    North Yorkshire
    British43738600003
    BELL, William Robert Geoffrey
    16 South Park
    TN13 1AN Sevenoaks
    Sanlam Private Investments (Uk) Ltd
    Kent
    Great Britain
    Director
    16 South Park
    TN13 1AN Sevenoaks
    Sanlam Private Investments (Uk) Ltd
    Kent
    Great Britain
    EnglandBritish13361300001
    BENSON, Michael D'Arcy
    Bank House
    55 Main Street
    LA6 2AH Kirkby Lonsdale
    Cumbria
    Director
    Bank House
    55 Main Street
    LA6 2AH Kirkby Lonsdale
    Cumbria
    EnglandBritish110102820001
    BODDY, Frederick John Richard
    Bank House
    55 Main Street
    LA6 2AH Kirkby Lonsdale
    Cumbria
    Director
    Bank House
    55 Main Street
    LA6 2AH Kirkby Lonsdale
    Cumbria
    United KingdomBritish1429630003
    COHEN, Charles Benjamin Lionel
    16 South Park
    TN13 1AN Sevenoaks
    Sanlam Private Investments (Uk) Ltd
    Kent
    Great Britain
    Director
    16 South Park
    TN13 1AN Sevenoaks
    Sanlam Private Investments (Uk) Ltd
    Kent
    Great Britain
    EnglandBritish106131290001
    GAGER, Duncan James
    16 South Park
    TN13 1AN Sevenoaks
    Sanlam Private Investments (Uk) Ltd
    Kent
    Great Britain
    Director
    16 South Park
    TN13 1AN Sevenoaks
    Sanlam Private Investments (Uk) Ltd
    Kent
    Great Britain
    EnglandBritish93180050001
    HARTROPP, David
    Lisheen Woodhouse Lane
    Heversham
    LA7 7EW Milnthorpe
    Cumbria
    Director
    Lisheen Woodhouse Lane
    Heversham
    LA7 7EW Milnthorpe
    Cumbria
    British26914940001
    JONES, Stephen Ransford
    c/o Principal Investment Management Ltd
    South Park
    TN13 1AN Sevenoaks
    16
    Kent
    England
    Director
    c/o Principal Investment Management Ltd
    South Park
    TN13 1AN Sevenoaks
    16
    Kent
    England
    EnglandBritish141455050002
    KIMBER, Timothy Roy Henry
    Bank House
    55 Main Street
    LA6 2AH Kirkby Lonsdale
    Cumbria
    Director
    Bank House
    55 Main Street
    LA6 2AH Kirkby Lonsdale
    Cumbria
    EnglandBritish173030002
    LEVER, Peter Garth
    16 South Park
    TN13 1AN Sevenoaks
    Sanlam Private Investments (Uk) Ltd
    Kent
    Great Britain
    Director
    16 South Park
    TN13 1AN Sevenoaks
    Sanlam Private Investments (Uk) Ltd
    Kent
    Great Britain
    EnglandBritish66239010002
    PRING, Hugo David
    16 South Park
    TN13 1AN Sevenoaks
    Sanlam Private Investments (Uk) Ltd
    Kent
    Great Britain
    Director
    16 South Park
    TN13 1AN Sevenoaks
    Sanlam Private Investments (Uk) Ltd
    Kent
    Great Britain
    EnglandBritish60286740001
    SHUTTLEWORTH, Charles Geoffrey Nicholas, Lord
    Leck Hall
    LA6 2JF Carnforth
    Lancashire
    Director
    Leck Hall
    LA6 2JF Carnforth
    Lancashire
    EnglandBritish5970340001
    STAPLETON, David Eric Cramer
    Armathwaite Place
    Armathwaite
    CA4 9PY Carlisle
    Cumbria
    Director
    Armathwaite Place
    Armathwaite
    CA4 9PY Carlisle
    Cumbria
    United KingdomIrish65877470001
    TITCOMB, Hugh Harrison
    c/o Principal Investment Management Ltd
    South Park
    TN13 1AN Sevenoaks
    16
    Kent
    England
    Director
    c/o Principal Investment Management Ltd
    South Park
    TN13 1AN Sevenoaks
    16
    Kent
    England
    EnglandBritish88268450001
    WHITE, Alan Richard
    Yealand House
    Yealand Conyers
    LA5 9SF Carnforth
    Lancashire
    Director
    Yealand House
    Yealand Conyers
    LA5 9SF Carnforth
    Lancashire
    United KingdomBritish82498000003

    Does BORDER ASSET MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Agreement
    Created On Sep 06, 1990
    Delivered On Sep 21, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All stocks shares bonds debentures or other securities of any description which have already been or may hereafter may be handed or assigned and/or transferred or become available by retention or offset to the bank of scotland (for full details see form 395).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 21, 1990Registration of a charge
    • Sep 14, 1993Statement of satisfaction of a charge in full or part (403a)

    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