BLACKFRIARS ASSET MANAGEMENT LIMITED

BLACKFRIARS ASSET MANAGEMENT LIMITED

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

    Company NameBLACKFRIARS ASSET MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03173991
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of BLACKFRIARS ASSET MANAGEMENT LIMITED?

    • Security and commodity contracts dealing activities (66120) / Financial and insurance activities

    Where is BLACKFRIARS ASSET MANAGEMENT LIMITED located?

    Registered Office Address
    Landmark 4th Floor
    78, Cannon Street
    EC4N 6HL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BLACKFRIARS ASSET MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESTLB MELLON ASSET MANAGEMENT (UK) LIMITEDApr 03, 2006Apr 03, 2006
    WESTLB ASSET MANAGEMENT (UK) LIMITEDNov 17, 1998Nov 17, 1998
    QUORUM CAPITAL MANAGEMENT LIMITEDJun 18, 1996Jun 18, 1996
    WESTLB QUORUM LIMITEDMay 02, 1996May 02, 1996
    ALNERY NO. 1542 LIMITEDMar 15, 1996Mar 15, 1996

    What are the latest accounts for BLACKFRIARS ASSET MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BLACKFRIARS ASSET MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToNov 12, 2026
    Next Confirmation Statement DueNov 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 12, 2025
    OverdueNo

    What are the latest filings for BLACKFRIARS ASSET MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Apr 28, 2026

    • Capital: GBP 11,904,700
    3 pagesSH01

    Termination of appointment of Andrew John Hicks as a director on Mar 26, 2026

    1 pagesTM01

    Statement of capital following an allotment of shares on Feb 27, 2026

    • Capital: GBP 11,884,700
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 26, 2025

    • Capital: GBP 11,864,700
    3 pagesSH01

    Confirmation statement made on Nov 12, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Aug 19, 2025

    • Capital: GBP 11,834,700
    3 pagesSH01

    Statement of capital following an allotment of shares on May 29, 2025

    • Capital: GBP 11,814,700
    3 pagesSH01

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Statement of capital following an allotment of shares on Feb 24, 2025

    • Capital: GBP 11,774,700
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 20, 2024

    • Capital: GBP 11,764,700
    3 pagesSH01

    Confirmation statement made on Nov 12, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Statement of capital following an allotment of shares on Aug 05, 2024

    • Capital: GBP 11,744,700
    3 pagesSH01

    Appointment of Mrs Anastasia Levashova as a director on Jul 08, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Apr 23, 2024

    • Capital: GBP 11,714,700
    3 pagesSH01

    Confirmation statement made on Jan 22, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 18, 2023

    • Capital: GBP 11,684,700
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 27, 2023

    • Capital: GBP 11,654,700
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 27, 2023

    • Capital: GBP 11,624,700
    3 pagesSH01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Statement of capital following an allotment of shares on Mar 27, 2023

    • Capital: GBP 11,594,700
    3 pagesSH01

    Confirmation statement made on Jan 22, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 21, 2022

    • Capital: GBP 11,564,700
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 27, 2022

    • Capital: GBP 11,534,700
    3 pagesSH01

    Termination of appointment of Dallas John Mcgillivray as a director on Aug 18, 2022

    1 pagesTM01

    Who are the officers of BLACKFRIARS ASSET MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEVASHOVA, Anastasia
    78, Cannon Street
    EC4N 6HL London
    Landmark 4th Floor
    England
    Director
    78, Cannon Street
    EC4N 6HL London
    Landmark 4th Floor
    England
    United KingdomBritish325315050001
    SIMON, Hugh Adam
    78, Cannon Street
    EC4N 6HL London
    Landmark 4th Floor
    England
    Director
    78, Cannon Street
    EC4N 6HL London
    Landmark 4th Floor
    England
    Hong KongBritish5056340002
    BHATTI, Mohammed Ishfaq
    254 Halfway Street
    DA15 8DT Sidcup
    Kent
    Secretary
    254 Halfway Street
    DA15 8DT Sidcup
    Kent
    British70401710002
    HEYWORTH, Stephen
    37 Tilsworth Road
    HP9 1TR Beaconsfield
    Buckinghamshire
    Secretary
    37 Tilsworth Road
    HP9 1TR Beaconsfield
    Buckinghamshire
    British7297160001
    LANE, Ian Alick
    23 Lemon Grove
    Whitehill
    GU35 9BD Bordon
    Hampshire
    Secretary
    23 Lemon Grove
    Whitehill
    GU35 9BD Bordon
    Hampshire
    British103122890001
    SYLVESTER, Merope
    16 South End Row
    W8 5BZ London
    Secretary
    16 South End Row
    W8 5BZ London
    British113406980001
    TOLAN, Kevin
    34 Ellesmere Road
    HP4 2EU Berkhamsted
    Hertfordshire
    Secretary
    34 Ellesmere Road
    HP4 2EU Berkhamsted
    Hertfordshire
    British127420100001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    BNY MELLON SECRETARIES (UK) LIMITED
    Queen Victoria Street
    EC4V 4LA London
    160
    United Kingdom
    Secretary
    Queen Victoria Street
    EC4V 4LA London
    160
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4115131
    73421460005
    PALMERSTON SECRETARIES LIMITED
    814 Brighton Road
    CR8 2BR Purley
    Palmerston House
    Surrey
    United Kingdom
    Secretary
    814 Brighton Road
    CR8 2BR Purley
    Palmerston House
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02680709
    76239750004
    BECKERS, Constant
    29 Broadwalk Court
    79 Palace Gardens Terrace
    W8 4EF London
    Director
    29 Broadwalk Court
    79 Palace Gardens Terrace
    W8 4EF London
    Belgian73314720001
    BHATTI, Mohammed Ishfaq
    254 Halfway Street
    DA15 8DT Sidcup
    Kent
    Director
    254 Halfway Street
    DA15 8DT Sidcup
    Kent
    EnglandBritish70401710002
    BIRCH, Kevin John
    Keplerstrasse 41
    Erkrath
    40699
    Germany
    Director
    Keplerstrasse 41
    Erkrath
    40699
    Germany
    British118086040001
    BRIANCE, Richard Henry
    The Old House 13 Holland Street
    W8 4NA London
    Director
    The Old House 13 Holland Street
    W8 4NA London
    EnglandBritish16636440001
    BRISK, Gregory Allan
    Queen Victoria Street
    EC4V 4LA London
    160
    Director
    Queen Victoria Street
    EC4V 4LA London
    160
    United KingdomBritish110405780002
    CONWAY, Allan
    Saba House 35b Theydon Park Road
    CM16 7LR Theydon Bois
    Essex
    Director
    Saba House 35b Theydon Park Road
    CM16 7LR Theydon Bois
    Essex
    British87245930001
    DAHM, Christoph Wilhelm
    Benrather Schlossallee 44a
    FOREIGN Dusseldorf 40597
    Germany
    Director
    Benrather Schlossallee 44a
    FOREIGN Dusseldorf 40597
    Germany
    German78924150001
    DAHM, Christoph Wilhelm
    Flat 1 30 Redington Road
    NW3 7RB London
    Director
    Flat 1 30 Redington Road
    NW3 7RB London
    German67730780002
    DEBENHAM, Elizabeth Jayne
    4 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    Director
    4 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    British44589270001
    ESCHENBACH, Eberhard Friedrich Wilhelm
    Campendonk Str 3
    47800 Krefeld
    Germany
    Director
    Campendonk Str 3
    47800 Krefeld
    Germany
    German48126790001
    HEYWORTH, Stephen
    37 Tilsworth Road
    HP9 1TR Beaconsfield
    Buckinghamshire
    Director
    37 Tilsworth Road
    HP9 1TR Beaconsfield
    Buckinghamshire
    United KingdomBritish7297160001
    HICKS, Andrew John
    78, Cannon Street
    EC4N 6HL London
    Landmark 4th Floor
    England
    Director
    78, Cannon Street
    EC4N 6HL London
    Landmark 4th Floor
    England
    EnglandBritish126907140001
    HUDSON, Guy Andrew
    8 Shalcomb Street
    SW10 0HY London
    Director
    8 Shalcomb Street
    SW10 0HY London
    British87773320002
    HUNTER, Hugh Robin
    4 Broadleaf Grove
    AL8 7AZ Welwyn Garden City
    Hertfordshire
    Director
    4 Broadleaf Grove
    AL8 7AZ Welwyn Garden City
    Hertfordshire
    UkBritish59456430001
    KOLLAR, Axel, Dr
    Tiergarten Str 49
    40237 Dusseldorf
    FOREIGN Germany
    Director
    Tiergarten Str 49
    40237 Dusseldorf
    FOREIGN Germany
    German30869280003
    LANE, Ian Alick
    23 Lemon Grove
    Whitehill
    GU35 9BD Bordon
    Hampshire
    Director
    23 Lemon Grove
    Whitehill
    GU35 9BD Bordon
    Hampshire
    British103122890001
    LITTLE, Jonathan Michael
    160 Queen Victoria Street
    EC4V 4LA London
    The Bank Of New York Mellon Centre
    Uk
    Director
    160 Queen Victoria Street
    EC4V 4LA London
    The Bank Of New York Mellon Centre
    Uk
    United KingdomBritish135548880001
    MCGILLIVRAY, Dallas John
    78, Cannon Street
    EC4N 6HL London
    Landmark 4th Floor
    England
    Director
    78, Cannon Street
    EC4N 6HL London
    Landmark 4th Floor
    England
    EnglandAustralian24817910008
    MEARNS, Alan
    160 Queen Victoria Street
    EC4V 4LA London
    The Bank Of New York Mellon Centre
    Uk
    Director
    160 Queen Victoria Street
    EC4V 4LA London
    The Bank Of New York Mellon Centre
    Uk
    United KingdomBritish135546860001
    NAYLOR, Frank
    Duncots Close
    Ickleford
    SG5 3FH Hitchin
    5
    Hertfordshire
    United Kingdom
    Director
    Duncots Close
    Ickleford
    SG5 3FH Hitchin
    5
    Hertfordshire
    United Kingdom
    EnglandBritish132948120001
    NUNNELEY, Luke James Charles
    30b Burghley Road
    SW19 5HN London
    Director
    30b Burghley Road
    SW19 5HN London
    EnglandBritish48881190002
    OFFEN, Hans-Henning
    Sieker Landstr. 3
    Grosshansdorf
    Schleswig-Holstein 22927
    German
    Director
    Sieker Landstr. 3
    Grosshansdorf
    Schleswig-Holstein 22927
    German
    German90750460001
    PETERS, Werner
    Lohweg 11
    50129 Bergheim-Niederaubem
    Germany
    Director
    Lohweg 11
    50129 Bergheim-Niederaubem
    Germany
    German48126880001
    SHARMA, Gariesh Kumar
    78, Cannon Street
    EC4N 6HL London
    Landmark 4th Floor
    England
    Director
    78, Cannon Street
    EC4N 6HL London
    Landmark 4th Floor
    England
    EnglandBritish109907400001
    TAPLEY, David Mark
    East Ridge
    The Ridge
    CR3 7AX Woldingham
    Surrey
    Director
    East Ridge
    The Ridge
    CR3 7AX Woldingham
    Surrey
    United KingdomBritish72178440001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    The Hamon Investment Group Limited
    Robinson Road
    17-01 Sbf Center
    Singapore 068914
    160
    Singapore
    Jul 22, 2016
    Robinson Road
    17-01 Sbf Center
    Singapore 068914
    160
    Singapore
    Yes
    Legal FormPte Limited
    Country RegisteredSingapore
    Legal AuthoritySingapore
    Place RegisteredSingapore Companies Registry
    Registration Number198902960k
    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.
    Mr Hugh Adam Simon
    78, Cannon Street
    EC4N 6HL London
    Landmark 4th Floor
    England
    Jul 22, 2016
    78, Cannon Street
    EC4N 6HL London
    Landmark 4th Floor
    England
    No
    Nationality: British
    Country of Residence: Hong Kong
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over 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