UKBizDB.co.uk

BLACKFRIARS ASSET MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blackfriars Asset Management Limited. The company was founded 28 years ago and was given the registration number 03173991. The firm's registered office is in LONDON. You can find them at Landmark 4th Floor, 78, Cannon Street, London, . This company's SIC code is 66120 - Security and commodity contracts dealing activities.

Company Information

Name:BLACKFRIARS ASSET MANAGEMENT LIMITED
Company Number:03173991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

Registered Address:Landmark 4th Floor, 78, Cannon Street, London, England, EC4N 6HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Landmark 4th Floor, 78, Cannon Street, London, England, EC4N 6HL

Director30 November 2019Active
Landmark 4th Floor, 78, Cannon Street, London, England, EC4N 6HL

Director24 May 2011Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary15 March 1996Active
254 Halfway Street, Sidcup, DA15 8DT

Secretary01 June 1999Active
37 Tilsworth Road, Beaconsfield, HP9 1TR

Secretary30 April 1996Active
23 Lemon Grove, Whitehill, Bordon, GU35 9BD

Secretary21 May 1996Active
16 South End Row, London, W8 5BZ

Secretary31 May 2006Active
34 Ellesmere Road, Berkhamsted, HP4 2EU

Secretary24 January 2008Active
160, Queen Victoria Street, London, United Kingdom, EC4V 4LA

Corporate Secretary17 April 2009Active
Palmerston House, 814 Brighton Road, Purley, United Kingdom, CR8 2BR

Corporate Secretary22 September 2011Active
9 Cheapside, London, EC2V 6AD

Nominee Director15 March 1996Active
9 Cheapside, London, EC2V 6AD

Nominee Director15 March 1996Active
29 Broadwalk Court, 79 Palace Gardens Terrace, London, W8 4EF

Director28 November 2000Active
254 Halfway Street, Sidcup, DA15 8DT

Director27 July 2006Active
Keplerstrasse 41, Erkrath, Germany,

Director14 January 2003Active
The Old House 13 Holland Street, London, W8 4NA

Director15 December 1997Active
160, Queen Victoria Street, London, EC4V 4LA

Director18 August 2010Active
Saba House 35b Theydon Park Road, Theydon Bois, CM16 7LR

Director14 January 2003Active
Benrather Schlossallee 44a, Dusseldorf 40597, Germany, FOREIGN

Director05 November 2001Active
Flat 1 30 Redington Road, London, NW3 7RB

Director30 April 1996Active
4 Hill Road, Theydon Bois, Epping, CM16 7LX

Director21 May 1996Active
Campendonk Str 3, Krefeld, Germany, 47800

Director21 May 1996Active
37 Tilsworth Road, Beaconsfield, HP9 1TR

Director30 April 1996Active
8 Shalcomb Street, London, SW10 0HY

Director27 July 2006Active
4 Broadleaf Grove, Welwyn Garden City, AL8 7AZ

Director05 October 2004Active
Tiergarten Str 49, 40237 Dusseldorf, Germany, FOREIGN

Director21 May 1996Active
23 Lemon Grove, Whitehill, Bordon, GU35 9BD

Director21 May 1996Active
The Bank Of New York Mellon Centre, 160 Queen Victoria Street, London, Uk, EC4V 4LA

Director31 December 2008Active
Landmark 4th Floor, 78, Cannon Street, London, England, EC4N 6HL

Director30 November 2019Active
The Bank Of New York Mellon Centre, 160 Queen Victoria Street, London, Uk, EC4V 4LA

Director31 December 2008Active
5, Duncots Close, Ickleford, Hitchin, United Kingdom, SG5 3FH

Director21 May 1996Active
30b Burghley Road, London, SW19 5HN

Director19 October 1999Active
Sieker Landstr. 3, Grosshansdorf, German,

Director30 June 1997Active
Lohweg 11, Bergheim-Niederaubem, Germany, 50129

Director21 May 1996Active
Landmark 4th Floor, 78, Cannon Street, London, England, EC4N 6HL

Director20 October 2011Active

People with Significant Control

The Hamon Investment Group Limited
Notified on:22 July 2016
Status:Active
Country of residence:Singapore
Address:160, Robinson Road, Singapore 068914, Singapore,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hugh Adam Simon
Notified on:22 July 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:Landmark 4th Floor, 78, Cannon Street, London, England, EC4N 6HL
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.