LIONTRUST MULTI-ASSET LIMITED
Overview
| Company Name | LIONTRUST MULTI-ASSET LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 06458717 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LIONTRUST MULTI-ASSET LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
- Fund management activities (66300) / Financial and insurance activities
Where is LIONTRUST MULTI-ASSET LIMITED located?
| Registered Office Address | Forvis Mazars Llp 30 Old Bailey EC4M 7AU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LIONTRUST MULTI-ASSET LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARCHITAS MULTI-MANAGER LIMITED | May 23, 2008 | May 23, 2008 |
| ARCHITAS MULTI-MANAGER SOLUTIONS LIMITED | Apr 25, 2008 | Apr 25, 2008 |
| LONE WOLF INVESTMENT MANAGEMENT LIMITED | Dec 20, 2007 | Dec 20, 2007 |
What are the latest accounts for LIONTRUST MULTI-ASSET LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2021 |
| Next Accounts Due On | Jul 31, 2022 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 30, 2020 |
What is the status of the latest confirmation statement for LIONTRUST MULTI-ASSET LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 09, 2023 |
| Next Confirmation Statement Due | Jan 23, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 09, 2022 |
| Overdue | Yes |
What are the latest filings for LIONTRUST MULTI-ASSET LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Nov 17, 2025 | 8 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 17, 2024 | 9 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Mazars Llp 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on Jul 22, 2024 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Nov 17, 2023 | 11 pages | LIQ03 | ||||||||||
Register inspection address has been changed from 2 Savoy Court London WC2R 0EZ to 2 Savoy Court London WC2R 0EZ | 2 pages | AD02 | ||||||||||
Register inspection address has been changed to 2 Savoy Court London WC2R 0EZ | 2 pages | AD02 | ||||||||||
Registered office address changed from 2 Savoy Court London WC2R 0EZ United Kingdom to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on Dec 05, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jan 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 30, 2020 | 26 pages | AA | ||||||||||
Termination of appointment of George Robb Yeandle as a director on Jul 31, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mandy Donald as a director on Jul 31, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael John Bishop as a director on Jul 31, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Edward Jonathan Frank Catton on Aug 16, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Mr Michael John Bishop as a director on Feb 17, 2021 | 2 pages | AP01 | ||||||||||
Appointment of George Robb Yeandle as a director on Feb 17, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Mandy Donald as a director on Feb 17, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 09, 2021 with updates | 4 pages | CS01 | ||||||||||
Notification of Liontrust Asset Management Plc as a person with significant control on Oct 31, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Architas Limited as a person with significant control on Oct 30, 2020 | 1 pages | PSC07 | ||||||||||
Previous accounting period shortened from Mar 31, 2021 to Oct 31, 2020 | 1 pages | AA01 | ||||||||||
Who are the officers of LIONTRUST MULTI-ASSET LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JACKSON, Mark Andrew | Secretary | Savoy Court WC2R 0EZ London 2 United Kingdom | 276129780001 | |||||||
| CATTON, Edward Jonathan Frank | Director | Savoy Court WC2R 0EZ London 2 United Kingdom | United Kingdom | British | 97332820008 | |||||
| KEARNEY, Martin | Director | Savoy Court WC2R 0EZ London 2 United Kingdom | United Kingdom | Irish | 155516780003 | |||||
| SMALL, Jeremy Peter | Secretary | Old Broad Street EC2N 1AD London 5 | British | 67168210001 | ||||||
| BISHOP, Michael John | Director | Savoy Court WC2R 0EZ London 2 United Kingdom | United Kingdom | British | 76467900001 | |||||
| CLAMAGIRAND, Laurent | Director | Old Broad Street EC2N 1AD London 5 | France | French | 172767620002 | |||||
| COLQUHOUN, Ian | Director | 5 Old Broad Street London EC2N 1AD | Uk | British | 126678620001 | |||||
| DE MENEVAL, Francois | Director | 5 Old Broad Street London EC2N 1AD | Australia | French | 154169180002 | |||||
| DONALD, Mandy | Director | Savoy Court WC2R 0EZ London 2 United Kingdom | United Kingdom | British | 200150500001 | |||||
| DROUFFE, Jean Paul Dominique Louis | Director | 5 Old Broad Street London EC2N 1AD | United Kingdom | French | 132206120002 | |||||
| EVANS, Paul James | Director | Old Broad Street EC2N 1AD London 5 | England | British | 283554310001 | |||||
| GARIN, Jean-Francois | Director | Old Broad Street EC2N 1AD London 5 | France | French | 176170180001 | |||||
| GEORGESON, Hans Iain | Director | Old Broad Street EC2N 1AD London 5 | England | British | 154111780001 | |||||
| HARDIE, James Alexander | Director | 5 Old Broad Street London EC2N 1AD | United Kingdom | British | 188763400001 | |||||
| HARLIN, Gerald | Director | 5 Old Broad Street London EC2N 1AD | France | French | 154169350001 | |||||
| HAZELL, Peter Frank | Director | Old Broad Street EC2N 1AD London 5 | England | British | 76176480001 | |||||
| JACKSON, Michael Richard | Director | Old Broad Street EC2N 1AD London 5 | Luxembourg | British | 286135780001 | |||||
| KELLARD, Michael John | Director | Old Broad Street EC2N 1AD London 5 | United Kingdom | British | 84234750003 | |||||
| MASO Y GUELL RIVET, Philippe Louis Herbert | Director | 39 Markham Street SW3 3NR London | Uk | French | 92192230002 | |||||
| MENIOUX, Jean-Christophe | Director | Old Broad Street EC2N 1AD London 5 | France | French | 191536950001 | |||||
| MOREAU, Nicolas Jean Marie Denis | Director | 5 Old Broad Street London EC2N 1AD | United Kingdom | French | 114135160002 | |||||
| POUPART-LAFARGE, Bertrand | Director | Old Broad Street EC2N 1AD London 5 | France | French | 265241070001 | |||||
| PURVIS, Andrew John | Director | Old Broad Street EC2N 1AD London 5 | England | British | 95160430001 | |||||
| RESPLANDY-BERNARD, Sophie | Director | 5 Old Broad Street London EC2N 1AD | France | French | 161244430002 | |||||
| ROBINSON, Ian | Director | 5 Old Broad Street London EC2N 1AD | United Kingdom | British | 126855700001 | |||||
| ROUGIER, Etienne | Director | Old Broad Street EC2N 1AD London 5 | United Kingdom | French | 139302090001 | |||||
| RUPPRECHT, Fabian | Director | 5 Old Broad Street London EC2N 1AD | Switzerland | German | 156089340001 | |||||
| THOMPSON, David Michael, Dr | Director | 5 Old Broad Street London EC2N 1AD | Uk | British | 154169020001 | |||||
| YEANDLE, George Robb | Director | Savoy Court WC2R 0EZ London 2 United Kingdom United Kingdom | United Kingdom | British | 196265740001 |
Who are the persons with significant control of LIONTRUST MULTI-ASSET LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Liontrust Asset Management Plc | Oct 31, 2020 | Savoy Court WC2R 0EZ London 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Architas Limited | Jul 07, 2017 | Old Broad Street EC2N 1AD London 5 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Axa Uk Plc | Apr 06, 2016 | Old Broad Street EC2N 1AD London 5 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LIONTRUST MULTI-ASSET LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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