ASSET MANAGEMENT HOLDINGS

ASSET MANAGEMENT HOLDINGS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameASSET MANAGEMENT HOLDINGS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02476284
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ASSET MANAGEMENT HOLDINGS?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ASSET MANAGEMENT HOLDINGS located?

    Registered Office Address
    KPMG LLP
    15 Canada Square Canary Wharf
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of ASSET MANAGEMENT HOLDINGS?

    Previous Company Names
    Company NameFromUntil
    ASSET MANAGEMENT HOLDINGS PLCOct 22, 1996Oct 22, 1996
    GARTMORE PLCSep 20, 1993Sep 20, 1993
    GARTMORE HOLDINGS PLCJul 06, 1990Jul 06, 1990
    ALNERY NO. 979 LIMITEDMar 01, 1990Mar 01, 1990

    What are the latest accounts for ASSET MANAGEMENT HOLDINGS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for ASSET MANAGEMENT HOLDINGS?

    Annual Return
    Last Annual Return

    What are the latest filings for ASSET MANAGEMENT HOLDINGS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Aug 03, 2015

    4 pages4.68

    Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on Apr 10, 2015

    2 pagesAD01

    Registered office address changed from 201 Bishopsgate London EC2M 3AE to 8 Salisbury Square London EC4Y 8BB on Sep 01, 2014

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 04, 2014

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Termination of appointment of James Darkins as a director

    2 pagesTM01

    Annual return made up to Mar 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2014

    Statement of capital on Mar 11, 2014

    • Capital: GBP .2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    8 pagesAA

    Termination of appointment of Andrew Boorman as a director

    2 pagesTM01

    Annual return made up to Mar 01, 2013 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Shirley Garrood as a director

    2 pagesTM01

    Appointment of Martin Robert Skinner as a director

    3 pagesAP01

    Termination of appointment of David Jacob as a director

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Mar 01, 2012 with full list of shareholders

    8 pagesAR01

    Registered office address changed from * Gartmore House 8 Fenchurch Place London EC3M 4PB* on Jul 14, 2011

    2 pagesAD01

    Termination of appointment of Alan Hardgrave as a director

    2 pagesTM01

    Appointment of James Nicholas Barnard Darkins as a director

    3 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Appointment of Mrs Shirley Jill Garrood as a director

    3 pagesAP01

    Appointment of Mr Andrew James Formica as a director

    3 pagesAP01

    Who are the officers of ASSET MANAGEMENT HOLDINGS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDERSON SECRETARIAL SERVICES LIMITED
    Bishopsgate
    EC2M 3AE London
    201
    Secretary
    Bishopsgate
    EC2M 3AE London
    201
    Identification TypeEuropean Economic Area
    Registration Number1471624
    6118210006
    FORMICA, Andrew James
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    EnglandAustralian,British101294310003
    SKINNER, Martin Robert
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    United KingdomBritish176246730001
    CLARKE, Dean Leonard
    8 Fenchurch Place
    EC3M 4PB London
    Gartmore House
    Secretary
    8 Fenchurch Place
    EC3M 4PB London
    Gartmore House
    British80923340002
    NICHOLSON, Ruth
    Willow Cottage
    Dairyhouse Lane Bradfield
    CO11 2XB Manningtree
    Essex
    Secretary
    Willow Cottage
    Dairyhouse Lane Bradfield
    CO11 2XB Manningtree
    Essex
    British78645840001
    THORNTON, Jane
    26 Coleshill Road
    TW11 0LJ Teddington
    Middlesex
    Secretary
    26 Coleshill Road
    TW11 0LJ Teddington
    Middlesex
    British52019280002
    WILLOUGHBY, Thomas Jeremy
    59 Gibson Square
    N1 0RA London
    Secretary
    59 Gibson Square
    N1 0RA London
    British28335850001
    LEBOEUF LAMB CORPORATE SERVICES LIMITED
    1 Minster Court
    Mincing Lane
    EC3R 7YL London
    Secretary
    1 Minster Court
    Mincing Lane
    EC3R 7YL London
    80451390001
    AITKENHEAD, Leslie Allan
    24 The Avenue
    SG4 9RL Hitchin
    Hertfordshire
    Director
    24 The Avenue
    SG4 9RL Hitchin
    Hertfordshire
    United KingdomBritish106316150001
    BARNES, Galen Ross
    4800 Oldbridge Drive
    Columbus
    Ohio 43220
    Usa
    Director
    4800 Oldbridge Drive
    Columbus
    Ohio 43220
    Usa
    American78168180001
    BARTLEY, Roger Michael
    Frankham Dene
    Wadhurst Road
    TN6 3PD Mark Cross
    East Sussex
    Director
    Frankham Dene
    Wadhurst Road
    TN6 3PD Mark Cross
    East Sussex
    United KingdomBritish270594370001
    BAZALGETTE, Vivian Paul
    North House
    93 Dulwich Village
    SE21 7BJ London
    Director
    North House
    93 Dulwich Village
    SE21 7BJ London
    EnglandBritish69074010001
    BEAZLEY, Charles John Sherard
    58 Bathgate Road
    Wimbledon
    SW19 5PH London
    Director
    58 Bathgate Road
    Wimbledon
    SW19 5PH London
    British97040020001
    BENJAMIN, Victor Woolf
    The End House Sandy Lane
    Colemans Hatch
    TN7 4ER Hartfield
    East Sussex
    Director
    The End House Sandy Lane
    Colemans Hatch
    TN7 4ER Hartfield
    East Sussex
    British35534960001
    BISHOP, Michael John
    69 Church Road
    Wimbledon
    SW19 5AL London
    Director
    69 Church Road
    Wimbledon
    SW19 5AL London
    United KingdomBritish76467900001
    BOORMAN, Andrew John
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    EnglandBritish98886190002
    BROWN, Andrew Jonathan
    Pilgrims
    Ebbisham Lane
    KT20 5BT Walton-On-The-Hill
    Surrey
    Director
    Pilgrims
    Ebbisham Lane
    KT20 5BT Walton-On-The-Hill
    Surrey
    EnglandBritish73633340001
    CHAMBERS, Christopher Peter
    230 Petersham Road
    TW10 7AL Richmond
    Surrey
    Director
    230 Petersham Road
    TW10 7AL Richmond
    Surrey
    EnglandBritish109921250001
    CHIN, Young D
    106 Cypress Point Place
    Blue Bell
    Pennsylvania Pa19422
    Usa
    Director
    106 Cypress Point Place
    Blue Bell
    Pennsylvania Pa19422
    Usa
    American104507450001
    CLARKE, Dean Leonard
    8 Fenchurch Place
    EC3M 4PB London
    Gartmore House
    Director
    8 Fenchurch Place
    EC3M 4PB London
    Gartmore House
    EnglandBritish80923340002
    CLARKE, Dean Leonard
    163 Rochester Avenue
    ME1 2DS Rochester
    Kent
    Director
    163 Rochester Avenue
    ME1 2DS Rochester
    Kent
    EnglandBritish80923340002
    CROSSETT, Kevin Stephen
    36 Trafalgar Court
    Wapping Wall Wapping
    E1W 3TF London
    Director
    36 Trafalgar Court
    Wapping Wall Wapping
    E1W 3TF London
    American116230740002
    DARKINS, James Nicholas Barnard
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    United KingdomBritish80442590005
    DAVIES, Susanna Frances
    10 Liskeard Gardens
    Blackheath
    SE3 0PN London
    Director
    10 Liskeard Gardens
    Blackheath
    SE3 0PN London
    British95178450001
    DUFFY, Simon Patrick
    Galionsvej 42
    1437 Copenhagen K
    Denmark
    Director
    Galionsvej 42
    1437 Copenhagen K
    Denmark
    British78047990001
    FEENEY, Paul William
    4 Warwicks Bench Road
    GU1 3TL Guildford
    Surrey
    Director
    4 Warwicks Bench Road
    GU1 3TL Guildford
    Surrey
    EnglandBritish80923960002
    FELTON, Keith David
    Fairways 50 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    Director
    Fairways 50 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    British33991890002
    GARROOD, Shirley Jill
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    EnglandBritish31316970001
    GASPER, Joseph John
    5147 Reserve Drive
    Dublin
    Ohio
    43017
    Usa
    Director
    5147 Reserve Drive
    Dublin
    Ohio
    43017
    Usa
    American70145270001
    GOLDING, Anthony Charles
    25 Sollershott West
    SG6 3PU Letchworth
    Hertfordshire
    Director
    25 Sollershott West
    SG6 3PU Letchworth
    Hertfordshire
    EnglandBritish33468760001
    HARDGRAVE, Alan
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United KingdomBritish160230250001
    HATLER, Patricia Ruth
    170 N Drexel Avenue
    Bexley
    Ohio
    43209
    Usa
    Director
    170 N Drexel Avenue
    Bexley
    Ohio
    43209
    Usa
    American70144940001
    HELFER, Michael Stevens
    173 S. Parkview Avenue
    Columbus
    Ohio 43209
    Usa
    Director
    173 S. Parkview Avenue
    Columbus
    Ohio 43209
    Usa
    American78168060001
    HILL, Terri
    2745 Quarry Valley Road
    Columbus
    Ohio
    Oh 43204
    Usa
    Director
    2745 Quarry Valley Road
    Columbus
    Ohio
    Oh 43204
    Usa
    American93649660001
    HONDROS, Paul James
    805 Parkes Run Lane
    Villanova
    Pennsylvania
    19085
    Usa
    Director
    805 Parkes Run Lane
    Villanova
    Pennsylvania
    19085
    Usa
    American70144630001

    Does ASSET MANAGEMENT HOLDINGS have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 03, 2016Dissolved on
    Aug 04, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London

    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