STANDARD ASSET MANAGEMENT LIMITED
Overview
| Company Name | STANDARD ASSET MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06108031 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STANDARD ASSET MANAGEMENT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is STANDARD ASSET MANAGEMENT LIMITED located?
| Registered Office Address | The White House Suite 16, 42-44 Chorley New Road BL1 4AP Bolton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STANDARD ASSET MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALEPH ONE CAPITAL LIMITED | May 15, 2013 | May 15, 2013 |
| E.F.A EURO FINANCIAL ADVISORS LIMITED | Feb 20, 2012 | Feb 20, 2012 |
| ONE EXPORT TRADING AND SERVICES LIMITED | Feb 15, 2007 | Feb 15, 2007 |
What are the latest accounts for STANDARD ASSET MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for STANDARD ASSET MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Jul 31, 2020 with updates | 5 pages | CS01 | ||
Registered office address changed from 24th Floor, the Shard 32 London Bridge Street London SE1 9SG England to The White House Suite 16, 42-44 Chorley New Road Bolton BL1 4AP on Nov 01, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Jul 31, 2019 with updates | 4 pages | CS01 | ||
Cessation of Quadrivio Consulting Sa as a person with significant control on Jul 31, 2019 | 1 pages | PSC07 | ||
Confirmation statement made on Jul 10, 2019 with updates | 4 pages | CS01 | ||
Notification of Quadrivio Consulting Sa as a person with significant control on Jul 10, 2019 | 2 pages | PSC02 | ||
Change of details for Helenus Investments Limited as a person with significant control on Jul 10, 2019 | 2 pages | PSC05 | ||
Confirmation statement made on Nov 03, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||
Confirmation statement made on Nov 03, 2017 with updates | 4 pages | CS01 | ||
Notification of Helenus Investments Limited as a person with significant control on Nov 03, 2017 | 2 pages | PSC02 | ||
Cessation of A Private Investment Limited as a person with significant control on Nov 03, 2017 | 1 pages | PSC07 | ||
Micro company accounts made up to Dec 31, 2016 | 5 pages | AA | ||
Confirmation statement made on May 03, 2017 with updates | 6 pages | CS01 | ||
Termination of appointment of Gianmattia Pucciano as a director on May 03, 2017 | 1 pages | TM01 | ||
Termination of appointment of Carlo Manzone as a director on May 03, 2017 | 1 pages | TM01 | ||
Appointment of Miss Karina Maria Valeron as a director on May 03, 2017 | 2 pages | AP01 | ||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||
Confirmation statement made on Jul 15, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of STANDARD ASSET MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VALERON, Karina Maria | Director | Chorley New Road BL1 4AP Bolton The White House Suite 16, 42-44 England | England | British | 184000220001 | |||||||||
| KINGSLEY SECRETARIES LIMITED | Secretary | Market Road SS12 0FD Wickford Second Floor De Burgh House Essex United Kingdom |
| 103863840002 | ||||||||||
| BATTAGLINO, Carlo | Director | 126-130 Regent Street W1B 5SE Mayfair Third Floor Carrington House London United Kingdom | United Kingdom | Italian | 186781420001 | |||||||||
| BRIAND, Pierre | Director | 1 Avenue De-Gallatin 1203 Geneva Switzerland | Switzerland | Swiss | 117195810001 | |||||||||
| FORSTER, Robert | Director | Market Road SS12 0BB Wickford Second Floor, De Burgh House Essex United Kingdom | United Kingdom | British | 118781190001 | |||||||||
| HARREE, Madan | Director | Grosvenor Gardens SW1W 0BD London 15-17 England | England | British | 115912970001 | |||||||||
| HAVERS, Spencer James David | Director | 35 Princess Street OL12 0HA Rochdale Office 1 Lancashire United Kingdom | United Kingdom | British | 168805160002 | |||||||||
| JACQUEMAI, Severine Coralie | Director | Rue Du Midi 1003 Lausanne Switzerland Lausanne 16 Switzerland | Switzerland | Swiss | 135342220001 | |||||||||
| MANZONE, Carlo | Director | 32 London Bridge Street SE1 9SG London 24th Floor, The Shard England | Italy | Italian | 205865290001 | |||||||||
| MEHMET, Hatice | Director | 35 Princess Street OL12 0HA Rochdale Office 1 Lancashire United Kingdom | United Kingdom | British | 163543450001 | |||||||||
| PELANDA, Carlo | Director | 126-130 Regent Street W1B 5SE Mayfair Third Floor Carrington House London United Kingdom | Italy | Italian | 193479240001 | |||||||||
| PUCCIANO, Gianmattia | Director | 32 London Bridge Street SE1 9SG London 24th Floor, The Shard England | England | Italian | 194760970001 | |||||||||
| PUCCIANO, Gianmattia, Mr. | Director | 35 Princess Street OL12 0HA Rochdale Office 1 Lancashire United Kingdom | England | Italian | 171046350005 | |||||||||
| PUCCIANO, Roberto | Director | Hay Hill W1J 8NR London 12 England | England | Italian | 198088660001 | |||||||||
| QUIRK, Mark Colin John | Director | 35 Princess Street OL12 0HA Rochdale Office 1 Lancashire United Kingdom | United Kingdom | British | 165861940003 | |||||||||
| QUIRK, Mark Colin John | Director | 35 Princess Street OL12 0HA Rochdale Office 1 Lancashire United Kingdom | United Kingdom | British | 165861940001 | |||||||||
| RENWICK, Christine Anne | Director | Market Road SS12 0BB Wickford Second Floor, De Burgh House Essex United Kingdom | United Kingdom | British | 134336490001 | |||||||||
| RUNDLE, Kelly | Director | Market Road SS12 0BB Wickford Second Floor, De Burgh House Essex United Kingdom | England | British | 118781210001 | |||||||||
| SAFER, Durmus Oguz | Director | 35 Princess Street OL12 0HA Rochdale Office 1 Lancashire United Kingdom | Uk | British | 132007690001 | |||||||||
| WOOLNOUGH, Charles Norton, Mr. | Director | Grosvenor Gardens SW1W 0BD London 15-17 England | Isle Of Man | Gb | 180160300001 |
Who are the persons with significant control of STANDARD ASSET MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Quadrivio Consulting Sa | Jul 10, 2019 | Via Alla Valletta Lugano 3 Switzerland | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Helenus Investments Limited | Nov 03, 2017 | Dunsmuir Street Vancouver 2900-1055 V7x 1p4 Canada | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| A Private Investment Limited | May 03, 2017 | 32 London Bridge Street SE1 9SG London 24th Floor, The Shard England | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Xeta Investments Limited | Apr 06, 2016 | London Bridge Street SE1 9SG London 24th Floor, The Shard England | Yes | ||||||||||||
| |||||||||||||||
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