SOUTH RIVER ASSET MANAGEMENT LIMITED
Overview
| Company Name | SOUTH RIVER ASSET MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04195976 |
| 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 SOUTH RIVER ASSET MANAGEMENT LIMITED?
- Security and commodity contracts dealing activities (66120) / Financial and insurance activities
Where is SOUTH RIVER ASSET MANAGEMENT LIMITED located?
| Registered Office Address | 55 Hersham Road KT12 1LJ Walton-On-Thames Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SOUTH RIVER ASSET MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| PETERHOUSE ASSET MANAGEMENT LIMITED | Sep 04, 2015 | Sep 04, 2015 |
| HUME CAPITAL MANAGEMENT LIMITED | May 01, 2012 | May 01, 2012 |
| EPIC ASSET MANAGEMENT LIMITED | Apr 25, 2001 | Apr 25, 2001 |
| PRIMECAST LIMITED | Apr 06, 2001 | Apr 06, 2001 |
What are the latest accounts for SOUTH RIVER ASSET MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for SOUTH RIVER ASSET MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Oct 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 09, 2025 |
| Overdue | No |
What are the latest filings for SOUTH RIVER ASSET MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Accounts for a medium company made up to Jun 30, 2025 | 22 pages | AA | ||||||
Confirmation statement made on Oct 09, 2025 with no updates | 3 pages | CS01 | ||||||
replacement-filing-of-confirmation-statement-with-made-up-date | 3 pages | RP01CS01 | ||||||
Notification of Justin Russel Macrae as a person with significant control on Feb 28, 2024 | 2 pages | PSC01 | ||||||
Cessation of Fc Cb Limited as a person with significant control on Feb 28, 2024 | 1 pages | PSC07 | ||||||
Termination of appointment of Timothy Harold Garnett Lyle as a director on Sep 08, 2025 | 1 pages | TM01 | ||||||
Cessation of Justin Macrae as a person with significant control on Oct 03, 2023 | 1 pages | PSC07 | ||||||
Notification of Fc Cb Limited as a person with significant control on Dec 13, 2022 | 2 pages | PSC02 | ||||||
Accounts for a medium company made up to Jun 30, 2024 | 22 pages | AA | ||||||
Director's details changed for Mr Justin Russell Macrae on Apr 16, 2025 | 2 pages | CH01 | ||||||
Accounts for a medium company made up to Jun 30, 2023 | 20 pages | AA | ||||||
Cessation of Stephen David Watson as a person with significant control on Oct 03, 2023 | 1 pages | PSC07 | ||||||
Change of details for Mr Justin Macrae as a person with significant control on Oct 03, 2023 | 2 pages | PSC04 | ||||||
Registered office address changed from , 55 55 Hersham Road, Walton-on-Thames, Surrey, KT12 1LJ, United Kingdom to 55 Hersham Road Walton-on-Thames Surrey KT12 1LJ on Feb 11, 2025 | 1 pages | AD01 | ||||||
Registered office address changed from , 1 King Street King Street, London, EC2V 8AU, England to 55 Hersham Road Walton-on-Thames Surrey KT12 1LJ on Feb 11, 2025 | 1 pages | AD01 | ||||||
Confirmation statement made on Oct 09, 2024 with updates | 5 pages | CS01 | ||||||
| ||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Jun 30, 2022 | 21 pages | AA | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Notification of Justin Macrae as a person with significant control on Oct 03, 2023 | 2 pages | PSC01 | ||||||
Director's details changed for Mr Justin Russell Macrae on May 09, 2023 | 2 pages | CH01 | ||||||
Appointment of Mr Justin Russell Macrae as a director on Apr 29, 2023 | 2 pages | AP01 | ||||||
Who are the officers of SOUTH RIVER ASSET MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACRAE, Justin Russell | Director | Hersham Road KT12 1LJ Walton-On-Thames 55 Surrey England | England | British | 263084330001 | |||||
| WATSON, Stephen David | Director | Hersham Road KT12 1LJ Walton-On-Thames 55 Surrey England | United Kingdom | British | 160271170002 | |||||
| BARROW, David Paul | Secretary | Carey Lane EC2V 8AE London 1 | 193316170001 | |||||||
| DUMERESQUE, Jane | Secretary | Harvest Hill House Burgess Hill Road Ansty RH17 5AH Haywards Heath West Sussex | British | 119657830001 | ||||||
| GODDARD, Peter | Secretary | Fernmead Glebe Road, Fernhurst GU27 3EQ Haslemere Surrey | British | 73067120001 | ||||||
| HALE, Neil Andrew | Secretary | 7a Kings Road PO5 4DJ Southsea The Old Treasury Hampshire United Kingdom | British | 147692450001 | ||||||
| KERR, Charles Anthony | Secretary | Brooks Road W4 3BJ London 5 United Kingdom | 160271300001 | |||||||
| PICKERING, Lisa | Secretary | 1 King Street EC2V 8AU London 1 King Street United Kingdom | 270471200001 | |||||||
| PLATT, Valerie | Secretary | 28 Co Operative Street Hazel Grove SK7 4JN Stockport Cheshire | British | 63183690003 | ||||||
| SADEK, Darren | Secretary | Cornhill EC3V 3ND London 24 United Kingdom | 169745990001 | |||||||
| SADEK, Darren | Secretary | 32 Melstock Avenue RM14 3UL Upminster Essex | British | 76014730001 | ||||||
| TONGE, Claire Marie | Secretary | Manchester Road SK9 1BH Wilmslow Crown House Cheshire England | 188914660001 | |||||||
| BRIT GROUP SERVICES LIMITED | Secretary | 55 Bishopsgate EC2N 3AS London | 75044040001 | |||||||
| CHALFEN SECRETARIES LIMITED | Nominee Secretary | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013320001 | |||||||
| BAKER, Mark John | Director | Carey Lane EC2V 8AE London 1 England | United Kingdom | British | 115349120001 | |||||
| BARROW, David Paul | Director | Carey Lane EC2V 8AE London 1 | United Kingdom | British | 163273060001 | |||||
| BATCHARJ, Samuel Sumanas | Director | Carey Lane EC2V 8AE London 1 England | Scotland | British | 170396150001 | |||||
| BATTERSBY, Richard Godfrey | Director | EC2V 8AU London 1 King Street United Kingdom | United Kingdom | British | 237817310001 | |||||
| BATTERSBY, Richard Godfrey | Director | GY1 1SP St Peter Port St Jacques House St Jacques Guernsey United Kingdom | United Kingdom | British | 3567890002 | |||||
| BAZIN, Bryan Danton Galway | Director | Cornhill EC3V 3ND London 24 United Kingdom | United Kingdom | Irish | 72828700001 | |||||
| BRADY, Leslie John | Director | Eldon Street EC2M 7LD London 15-17 England | United Kingdom | British | 102180290001 | |||||
| CHAAR, Salim | Director | New Liverpool House 15-17 Eldon Street EC2M 7LD London New Liverpool House, 15-17 Eldon Street United Kingdom | Lebanon | French | 198462140001 | |||||
| DAVIES, Nigel Lindsey | Director | 7a Kings Road PO5 4DJ Southsea The Old Treasury Hampshire United Kingdom | England | British | 44956170003 | |||||
| DOWDS, Stephen Denis | Director | Carey Lane EC2V 8AE London 1 England | United Kingdom | British | 20529610003 | |||||
| DUMERESQUE, Jane | Director | Harvest Hill House Burgess Hill Road Ansty RH17 5AH Haywards Heath West Sussex | United Kingdom | British | 119657830001 | |||||
| FREEMAN, Jonathan David | Director | New Liverpool House 15-17 Eldon Street EC2M 7LD London New Liverpool House, 15-17 Eldon Street United Kingdom | United Kingdom | British | 86090590001 | |||||
| FREEMAN, Jonathan David | Director | c/o Ashcourt Rowan Group East Wing Vintners Place 68 Upper Thames Street EC4V 3BJ London 6th Floor | United Kingdom | British | 86090590001 | |||||
| GILLOW, Charles Henry Paulyn | Director | Hare Warren RG28 7QS Whitchurch Hillside Cottage United Kingdom Hants | United Kingdom | British | 137846620001 | |||||
| GREENSMITH, Peter James | Director | Wanstead E11 2NJ London 22 Overton Drive United Kingdom | United Kingdom | British | 89490250001 | |||||
| JANKOWSKI, Steven | Director | 100 Browns Lane Knowle B93 9BD Solihull West Midlands | British | 81416220001 | ||||||
| LYLE, Timothy Harold Garnett | Director | Hersham Road KT12 1LJ Walton-On-Thames 55 Surrey England | England | British | 210347040001 | |||||
| MORTON, Alan John | Director | Thirty Acre Barn Shepherds Walk KT18 6BX Epsom Surrey | United Kingdom | British | 24658990005 | |||||
| MULLANE, Donal Patrick | Director | 7a Kings Road PO5 4DJ Southsea The Old Treasury Hampshire United Kingdom | England | British | 86449870001 | |||||
| MULLANE, Donal Patrick | Director | 39 Kings Hall Road BR3 1LT Beckenham Kent | England | British | 86449870001 | |||||
| PAREKH, Nitin Bhikhu | Director | Carey Lane EC2V 8AE London 1 England | England | British | 142137810002 |
Who are the persons with significant control of SOUTH RIVER ASSET MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Justin Russell Macrae | Feb 28, 2024 | Hersham Road KT12 1LJ Walton-On-Thames 55 Surrey England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Justin Macrae | Oct 03, 2023 | Hersham Road KT12 1LJ Walton-On-Thames 55 Surrey England | Yes | ||||||||||
Nationality: New Zealander Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Fc Cb Limited | Dec 13, 2022 | Hersham Road KT12 1LJ Walton-On-Thames 55 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen David Watson | Apr 06, 2016 | 15-17 Eldon Street EC2M 7LD London New Liverpool House, 15-17 Eldon Street New Liverp United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Leslie John Brady | Apr 06, 2016 | Burham ME1 3SQ Rochester 30 Rochester Road Kent United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter James Greensmith | Apr 06, 2016 | Wanstead E11 2NJ London 22 Overton Drive United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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