SOUTH RIVER ASSET MANAGEMENT LIMITED

SOUTH RIVER ASSET MANAGEMENT LIMITED

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

    Company NameSOUTH RIVER ASSET MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04195976
    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 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 AddressNo

    What were the previous names of SOUTH RIVER ASSET MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    PETERHOUSE ASSET MANAGEMENT LIMITEDSep 04, 2015Sep 04, 2015
    HUME CAPITAL MANAGEMENT LIMITEDMay 01, 2012May 01, 2012
    EPIC ASSET MANAGEMENT LIMITEDApr 25, 2001Apr 25, 2001
    PRIMECAST LIMITEDApr 06, 2001Apr 06, 2001

    What are the latest accounts for SOUTH RIVER ASSET MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

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

    Last Confirmation Statement Made Up ToOct 09, 2026
    Next Confirmation Statement DueOct 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 09, 2025
    OverdueNo

    What are the latest filings for SOUTH RIVER ASSET MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a medium company made up to Jun 30, 2025

    22 pagesAA

    Confirmation statement made on Oct 09, 2025 with no updates

    3 pagesCS01

    replacement-filing-of-confirmation-statement-with-made-up-date

    3 pagesRP01CS01

    Notification of Justin Russel Macrae as a person with significant control on Feb 28, 2024

    2 pagesPSC01

    Cessation of Fc Cb Limited as a person with significant control on Feb 28, 2024

    1 pagesPSC07

    Termination of appointment of Timothy Harold Garnett Lyle as a director on Sep 08, 2025

    1 pagesTM01

    Cessation of Justin Macrae as a person with significant control on Oct 03, 2023

    1 pagesPSC07

    Notification of Fc Cb Limited as a person with significant control on Dec 13, 2022

    2 pagesPSC02

    Accounts for a medium company made up to Jun 30, 2024

    22 pagesAA

    Director's details changed for Mr Justin Russell Macrae on Apr 16, 2025

    2 pagesCH01

    Accounts for a medium company made up to Jun 30, 2023

    20 pagesAA

    Cessation of Stephen David Watson as a person with significant control on Oct 03, 2023

    1 pagesPSC07

    Change of details for Mr Justin Macrae as a person with significant control on Oct 03, 2023

    2 pagesPSC04

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Oct 09, 2024 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Oct 17, 2025Replaced A replacement CS01 (Statement of Capital and Shareholder Information) was registered 17/10/25 as the original contained an error

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    21 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notification of Justin Macrae as a person with significant control on Oct 03, 2023

    2 pagesPSC01

    Director's details changed for Mr Justin Russell Macrae on May 09, 2023

    2 pagesCH01

    Appointment of Mr Justin Russell Macrae as a director on Apr 29, 2023

    2 pagesAP01

    Who are the officers of SOUTH RIVER ASSET MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACRAE, Justin Russell
    Hersham Road
    KT12 1LJ Walton-On-Thames
    55
    Surrey
    England
    Director
    Hersham Road
    KT12 1LJ Walton-On-Thames
    55
    Surrey
    England
    EnglandBritish263084330001
    WATSON, Stephen David
    Hersham Road
    KT12 1LJ Walton-On-Thames
    55
    Surrey
    England
    Director
    Hersham Road
    KT12 1LJ Walton-On-Thames
    55
    Surrey
    England
    United KingdomBritish160271170002
    BARROW, David Paul
    Carey Lane
    EC2V 8AE London
    1
    Secretary
    Carey Lane
    EC2V 8AE London
    1
    193316170001
    DUMERESQUE, Jane
    Harvest Hill House
    Burgess Hill Road Ansty
    RH17 5AH Haywards Heath
    West Sussex
    Secretary
    Harvest Hill House
    Burgess Hill Road Ansty
    RH17 5AH Haywards Heath
    West Sussex
    British119657830001
    GODDARD, Peter
    Fernmead
    Glebe Road, Fernhurst
    GU27 3EQ Haslemere
    Surrey
    Secretary
    Fernmead
    Glebe Road, Fernhurst
    GU27 3EQ Haslemere
    Surrey
    British73067120001
    HALE, Neil Andrew
    7a Kings Road
    PO5 4DJ Southsea
    The Old Treasury
    Hampshire
    United Kingdom
    Secretary
    7a Kings Road
    PO5 4DJ Southsea
    The Old Treasury
    Hampshire
    United Kingdom
    British147692450001
    KERR, Charles Anthony
    Brooks Road
    W4 3BJ London
    5
    United Kingdom
    Secretary
    Brooks Road
    W4 3BJ London
    5
    United Kingdom
    160271300001
    PICKERING, Lisa
    1 King Street
    EC2V 8AU London
    1 King Street
    United Kingdom
    Secretary
    1 King Street
    EC2V 8AU London
    1 King Street
    United Kingdom
    270471200001
    PLATT, Valerie
    28 Co Operative Street
    Hazel Grove
    SK7 4JN Stockport
    Cheshire
    Secretary
    28 Co Operative Street
    Hazel Grove
    SK7 4JN Stockport
    Cheshire
    British63183690003
    SADEK, Darren
    Cornhill
    EC3V 3ND London
    24
    United Kingdom
    Secretary
    Cornhill
    EC3V 3ND London
    24
    United Kingdom
    169745990001
    SADEK, Darren
    32 Melstock Avenue
    RM14 3UL Upminster
    Essex
    Secretary
    32 Melstock Avenue
    RM14 3UL Upminster
    Essex
    British76014730001
    TONGE, Claire Marie
    Manchester Road
    SK9 1BH Wilmslow
    Crown House
    Cheshire
    England
    Secretary
    Manchester Road
    SK9 1BH Wilmslow
    Crown House
    Cheshire
    England
    188914660001
    BRIT GROUP SERVICES LIMITED
    55 Bishopsgate
    EC2N 3AS London
    Secretary
    55 Bishopsgate
    EC2N 3AS London
    75044040001
    CHALFEN SECRETARIES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Secretary
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013320001
    BAKER, Mark John
    Carey Lane
    EC2V 8AE London
    1
    England
    Director
    Carey Lane
    EC2V 8AE London
    1
    England
    United KingdomBritish115349120001
    BARROW, David Paul
    Carey Lane
    EC2V 8AE London
    1
    Director
    Carey Lane
    EC2V 8AE London
    1
    United KingdomBritish163273060001
    BATCHARJ, Samuel Sumanas
    Carey Lane
    EC2V 8AE London
    1
    England
    Director
    Carey Lane
    EC2V 8AE London
    1
    England
    ScotlandBritish170396150001
    BATTERSBY, Richard Godfrey
    EC2V 8AU London
    1 King Street
    United Kingdom
    Director
    EC2V 8AU London
    1 King Street
    United Kingdom
    United KingdomBritish237817310001
    BATTERSBY, Richard Godfrey
    GY1 1SP St Peter Port
    St Jacques House St Jacques
    Guernsey
    United Kingdom
    Director
    GY1 1SP St Peter Port
    St Jacques House St Jacques
    Guernsey
    United Kingdom
    United KingdomBritish3567890002
    BAZIN, Bryan Danton Galway
    Cornhill
    EC3V 3ND London
    24
    United Kingdom
    Director
    Cornhill
    EC3V 3ND London
    24
    United Kingdom
    United KingdomIrish72828700001
    BRADY, Leslie John
    Eldon Street
    EC2M 7LD London
    15-17
    England
    Director
    Eldon Street
    EC2M 7LD London
    15-17
    England
    United KingdomBritish102180290001
    CHAAR, Salim
    New Liverpool House
    15-17 Eldon Street
    EC2M 7LD London
    New Liverpool House, 15-17 Eldon Street
    United Kingdom
    Director
    New Liverpool House
    15-17 Eldon Street
    EC2M 7LD London
    New Liverpool House, 15-17 Eldon Street
    United Kingdom
    LebanonFrench198462140001
    DAVIES, Nigel Lindsey
    7a Kings Road
    PO5 4DJ Southsea
    The Old Treasury
    Hampshire
    United Kingdom
    Director
    7a Kings Road
    PO5 4DJ Southsea
    The Old Treasury
    Hampshire
    United Kingdom
    EnglandBritish44956170003
    DOWDS, Stephen Denis
    Carey Lane
    EC2V 8AE London
    1
    England
    Director
    Carey Lane
    EC2V 8AE London
    1
    England
    United KingdomBritish20529610003
    DUMERESQUE, Jane
    Harvest Hill House
    Burgess Hill Road Ansty
    RH17 5AH Haywards Heath
    West Sussex
    Director
    Harvest Hill House
    Burgess Hill Road Ansty
    RH17 5AH Haywards Heath
    West Sussex
    United KingdomBritish119657830001
    FREEMAN, Jonathan David
    New Liverpool House
    15-17 Eldon Street
    EC2M 7LD London
    New Liverpool House, 15-17 Eldon Street
    United Kingdom
    Director
    New Liverpool House
    15-17 Eldon Street
    EC2M 7LD London
    New Liverpool House, 15-17 Eldon Street
    United Kingdom
    United KingdomBritish86090590001
    FREEMAN, Jonathan David
    c/o Ashcourt Rowan Group
    East Wing
    Vintners Place 68 Upper Thames Street
    EC4V 3BJ London
    6th Floor
    Director
    c/o Ashcourt Rowan Group
    East Wing
    Vintners Place 68 Upper Thames Street
    EC4V 3BJ London
    6th Floor
    United KingdomBritish86090590001
    GILLOW, Charles Henry Paulyn
    Hare Warren
    RG28 7QS Whitchurch
    Hillside Cottage
    United Kingdom
    Hants
    Director
    Hare Warren
    RG28 7QS Whitchurch
    Hillside Cottage
    United Kingdom
    Hants
    United KingdomBritish137846620001
    GREENSMITH, Peter James
    Wanstead
    E11 2NJ London
    22 Overton Drive
    United Kingdom
    Director
    Wanstead
    E11 2NJ London
    22 Overton Drive
    United Kingdom
    United KingdomBritish89490250001
    JANKOWSKI, Steven
    100 Browns Lane
    Knowle
    B93 9BD Solihull
    West Midlands
    Director
    100 Browns Lane
    Knowle
    B93 9BD Solihull
    West Midlands
    British81416220001
    LYLE, Timothy Harold Garnett
    Hersham Road
    KT12 1LJ Walton-On-Thames
    55
    Surrey
    England
    Director
    Hersham Road
    KT12 1LJ Walton-On-Thames
    55
    Surrey
    England
    EnglandBritish210347040001
    MORTON, Alan John
    Thirty Acre Barn
    Shepherds Walk
    KT18 6BX Epsom
    Surrey
    Director
    Thirty Acre Barn
    Shepherds Walk
    KT18 6BX Epsom
    Surrey
    United KingdomBritish24658990005
    MULLANE, Donal Patrick
    7a Kings Road
    PO5 4DJ Southsea
    The Old Treasury
    Hampshire
    United Kingdom
    Director
    7a Kings Road
    PO5 4DJ Southsea
    The Old Treasury
    Hampshire
    United Kingdom
    EnglandBritish86449870001
    MULLANE, Donal Patrick
    39 Kings Hall Road
    BR3 1LT Beckenham
    Kent
    Director
    39 Kings Hall Road
    BR3 1LT Beckenham
    Kent
    EnglandBritish86449870001
    PAREKH, Nitin Bhikhu
    Carey Lane
    EC2V 8AE London
    1
    England
    Director
    Carey Lane
    EC2V 8AE London
    1
    England
    EnglandBritish142137810002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Justin Russell Macrae
    Hersham Road
    KT12 1LJ Walton-On-Thames
    55
    Surrey
    England
    Feb 28, 2024
    Hersham Road
    KT12 1LJ Walton-On-Thames
    55
    Surrey
    England
    No
    Nationality: British
    Country of Residence: England
    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 Justin Macrae
    Hersham Road
    KT12 1LJ Walton-On-Thames
    55
    Surrey
    England
    Oct 03, 2023
    Hersham Road
    KT12 1LJ Walton-On-Thames
    55
    Surrey
    England
    Yes
    Nationality: New Zealander
    Country of Residence: England
    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.
    Fc Cb Limited
    Hersham Road
    KT12 1LJ Walton-On-Thames
    55
    England
    Dec 13, 2022
    Hersham Road
    KT12 1LJ Walton-On-Thames
    55
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number11214602
    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 Stephen David Watson
    15-17 Eldon Street
    EC2M 7LD London
    New Liverpool House, 15-17 Eldon Street New Liverp
    United Kingdom
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Leslie John Brady
    Burham
    ME1 3SQ Rochester
    30 Rochester Road
    Kent
    United Kingdom
    Apr 06, 2016
    Burham
    ME1 3SQ Rochester
    30 Rochester Road
    Kent
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Peter James Greensmith
    Wanstead
    E11 2NJ London
    22 Overton Drive
    United Kingdom
    Apr 06, 2016
    Wanstead
    E11 2NJ London
    22 Overton Drive
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, 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