BLACKFRIARS ASSET MANAGEMENT LIMITED
Overview
| Company Name | BLACKFRIARS ASSET MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03173991 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BLACKFRIARS ASSET MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| WESTLB MELLON ASSET MANAGEMENT (UK) LIMITED | Apr 03, 2006 | Apr 03, 2006 |
| WESTLB ASSET MANAGEMENT (UK) LIMITED | Nov 17, 1998 | Nov 17, 1998 |
| QUORUM CAPITAL MANAGEMENT LIMITED | Jun 18, 1996 | Jun 18, 1996 |
| WESTLB QUORUM LIMITED | May 02, 1996 | May 02, 1996 |
| ALNERY NO. 1542 LIMITED | Mar 15, 1996 | Mar 15, 1996 |
What are the latest accounts for BLACKFRIARS ASSET MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BLACKFRIARS ASSET MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Nov 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 12, 2025 |
| Overdue | No |
What are the latest filings for BLACKFRIARS ASSET MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Statement of capital following an allotment of shares on Apr 28, 2026
| 3 pages | SH01 | ||
Termination of appointment of Andrew John Hicks as a director on Mar 26, 2026 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Feb 27, 2026
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Nov 26, 2025
| 3 pages | SH01 | ||
Confirmation statement made on Nov 12, 2025 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Aug 19, 2025
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on May 29, 2025
| 3 pages | SH01 | ||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||
Statement of capital following an allotment of shares on Feb 24, 2025
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Dec 20, 2024
| 3 pages | SH01 | ||
Confirmation statement made on Nov 12, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Statement of capital following an allotment of shares on Aug 05, 2024
| 3 pages | SH01 | ||
Appointment of Mrs Anastasia Levashova as a director on Jul 08, 2024 | 2 pages | AP01 | ||
Statement of capital following an allotment of shares on Apr 23, 2024
| 3 pages | SH01 | ||
Confirmation statement made on Jan 22, 2024 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Dec 18, 2023
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Sep 27, 2023
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Jun 27, 2023
| 3 pages | SH01 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Statement of capital following an allotment of shares on Mar 27, 2023
| 3 pages | SH01 | ||
Confirmation statement made on Jan 22, 2023 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Dec 21, 2022
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Sep 27, 2022
| 3 pages | SH01 | ||
Termination of appointment of Dallas John Mcgillivray as a director on Aug 18, 2022 | 1 pages | TM01 | ||
Who are the officers of BLACKFRIARS ASSET MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LEVASHOVA, Anastasia | Director | 78, Cannon Street EC4N 6HL London Landmark 4th Floor England | United Kingdom | British | 325315050001 | |||||||||
| SIMON, Hugh Adam | Director | 78, Cannon Street EC4N 6HL London Landmark 4th Floor England | Hong Kong | British | 5056340002 | |||||||||
| BHATTI, Mohammed Ishfaq | Secretary | 254 Halfway Street DA15 8DT Sidcup Kent | British | 70401710002 | ||||||||||
| HEYWORTH, Stephen | Secretary | 37 Tilsworth Road HP9 1TR Beaconsfield Buckinghamshire | British | 7297160001 | ||||||||||
| LANE, Ian Alick | Secretary | 23 Lemon Grove Whitehill GU35 9BD Bordon Hampshire | British | 103122890001 | ||||||||||
| SYLVESTER, Merope | Secretary | 16 South End Row W8 5BZ London | British | 113406980001 | ||||||||||
| TOLAN, Kevin | Secretary | 34 Ellesmere Road HP4 2EU Berkhamsted Hertfordshire | British | 127420100001 | ||||||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||||||
| BNY MELLON SECRETARIES (UK) LIMITED | Secretary | Queen Victoria Street EC4V 4LA London 160 United Kingdom |
| 73421460005 | ||||||||||
| PALMERSTON SECRETARIES LIMITED | Secretary | 814 Brighton Road CR8 2BR Purley Palmerston House Surrey United Kingdom |
| 76239750004 | ||||||||||
| BECKERS, Constant | Director | 29 Broadwalk Court 79 Palace Gardens Terrace W8 4EF London | Belgian | 73314720001 | ||||||||||
| BHATTI, Mohammed Ishfaq | Director | 254 Halfway Street DA15 8DT Sidcup Kent | England | British | 70401710002 | |||||||||
| BIRCH, Kevin John | Director | Keplerstrasse 41 Erkrath 40699 Germany | British | 118086040001 | ||||||||||
| BRIANCE, Richard Henry | Director | The Old House 13 Holland Street W8 4NA London | England | British | 16636440001 | |||||||||
| BRISK, Gregory Allan | Director | Queen Victoria Street EC4V 4LA London 160 | United Kingdom | British | 110405780002 | |||||||||
| CONWAY, Allan | Director | Saba House 35b Theydon Park Road CM16 7LR Theydon Bois Essex | British | 87245930001 | ||||||||||
| DAHM, Christoph Wilhelm | Director | Benrather Schlossallee 44a FOREIGN Dusseldorf 40597 Germany | German | 78924150001 | ||||||||||
| DAHM, Christoph Wilhelm | Director | Flat 1 30 Redington Road NW3 7RB London | German | 67730780002 | ||||||||||
| DEBENHAM, Elizabeth Jayne | Director | 4 Hill Road Theydon Bois CM16 7LX Epping Essex | British | 44589270001 | ||||||||||
| ESCHENBACH, Eberhard Friedrich Wilhelm | Director | Campendonk Str 3 47800 Krefeld Germany | German | 48126790001 | ||||||||||
| HEYWORTH, Stephen | Director | 37 Tilsworth Road HP9 1TR Beaconsfield Buckinghamshire | United Kingdom | British | 7297160001 | |||||||||
| HICKS, Andrew John | Director | 78, Cannon Street EC4N 6HL London Landmark 4th Floor England | England | British | 126907140001 | |||||||||
| HUDSON, Guy Andrew | Director | 8 Shalcomb Street SW10 0HY London | British | 87773320002 | ||||||||||
| HUNTER, Hugh Robin | Director | 4 Broadleaf Grove AL8 7AZ Welwyn Garden City Hertfordshire | Uk | British | 59456430001 | |||||||||
| KOLLAR, Axel, Dr | Director | Tiergarten Str 49 40237 Dusseldorf FOREIGN Germany | German | 30869280003 | ||||||||||
| LANE, Ian Alick | Director | 23 Lemon Grove Whitehill GU35 9BD Bordon Hampshire | British | 103122890001 | ||||||||||
| LITTLE, Jonathan Michael | Director | 160 Queen Victoria Street EC4V 4LA London The Bank Of New York Mellon Centre Uk | United Kingdom | British | 135548880001 | |||||||||
| MCGILLIVRAY, Dallas John | Director | 78, Cannon Street EC4N 6HL London Landmark 4th Floor England | England | Australian | 24817910008 | |||||||||
| MEARNS, Alan | Director | 160 Queen Victoria Street EC4V 4LA London The Bank Of New York Mellon Centre Uk | United Kingdom | British | 135546860001 | |||||||||
| NAYLOR, Frank | Director | Duncots Close Ickleford SG5 3FH Hitchin 5 Hertfordshire United Kingdom | England | British | 132948120001 | |||||||||
| NUNNELEY, Luke James Charles | Director | 30b Burghley Road SW19 5HN London | England | British | 48881190002 | |||||||||
| OFFEN, Hans-Henning | Director | Sieker Landstr. 3 Grosshansdorf Schleswig-Holstein 22927 German | German | 90750460001 | ||||||||||
| PETERS, Werner | Director | Lohweg 11 50129 Bergheim-Niederaubem Germany | German | 48126880001 | ||||||||||
| SHARMA, Gariesh Kumar | Director | 78, Cannon Street EC4N 6HL London Landmark 4th Floor England | England | British | 109907400001 | |||||||||
| TAPLEY, David Mark | Director | East Ridge The Ridge CR3 7AX Woldingham Surrey | United Kingdom | British | 72178440001 |
Who are the persons with significant control of BLACKFRIARS ASSET MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Hamon Investment Group Limited | Jul 22, 2016 | Robinson Road 17-01 Sbf Center Singapore 068914 160 Singapore | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Hugh Adam Simon | Jul 22, 2016 | 78, Cannon Street EC4N 6HL London Landmark 4th Floor England | No | ||||||||||
Nationality: British Country of Residence: Hong Kong | |||||||||||||
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