UKBizDB.co.uk

DRAGON ASSET MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Dragon Asset Management Company Limited. The company was founded 18 years ago and was given the registration number 05489827. The firm's registered office is in LONDON. You can find them at Suite 34, Hatton Garden, London, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:DRAGON ASSET MANAGEMENT COMPANY LIMITED
Company Number:05489827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:Suite 34, Hatton Garden, London, EC1N 8JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-22, Wenlock Road, London, England, N1 7GU

Director31 December 2017Active
20-22, Wenlock Road, London, England, N1 7GU

Director23 June 2005Active
2 Kilderkin Drive, Horndean, PO8 0FF

Secretary23 June 2005Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary23 June 2005Active
20-22, Wenlock Road, London, England, N1 7GU

Director20 May 2020Active
Zenyam C-3 Street Apartment 2,, R.K. Nagar, Kalawad Road, Rajkot, India,

Director27 October 2007Active
Suite 34, Hatton Garden, London, EC1N 8JY

Director12 March 2018Active
Suite 34, Hatton Garden, London, EC1N 8JY

Director20 April 2015Active
Suite 34, Hatton Garden, London, EC1N 8JY

Director09 March 2016Active
2 Kilderkin Drive, Horndean, Hampshire, PO8 0FF

Director17 October 2012Active
Suite 34, Hatton Garden, London, England, EC1N 8JY

Director18 December 2013Active
2 Kilderkin Drive, Horndean, Hampshire, PO8 0FF

Director21 October 2011Active
No. 38-55, Sebastian Cedeno, Quito,, Ecuador,

Director20 April 2015Active
Suite 34, Hatton Garden, London, EC1N 8JY

Director01 April 2018Active
Suite 34, Hatton Garden, London, EC1N 8JY

Director17 January 2019Active
Suite 34, Hatton Garden, London, EC1N 8JY

Director20 April 2015Active
Suite 34, Hatton Garden, London, EC1N 8JY

Director20 April 2015Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director23 June 2005Active

People with Significant Control

Mr Thomas Frank Griffiths
Notified on:19 April 2017
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2024-03-18Accounts

Accounts with accounts type dormant.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type dormant.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type dormant.

Download
2021-06-04Accounts

Accounts with accounts type dormant.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Persons with significant control

Change to a person with significant control.

Download
2021-04-21Officers

Change person director company with change date.

Download
2020-12-03Address

Change registered office address company with date old address new address.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Accounts

Accounts with accounts type dormant.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-17Accounts

Accounts with accounts type dormant.

Download
2019-01-18Officers

Appoint person director company with name date.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Officers

Appoint person director company with name date.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-03-19Officers

Appoint person director company with name date.

Download
2018-03-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.