UKBizDB.co.uk

EKAS ASSET MANAGEMENT LIMITED

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

This company is commonly known as Ekas Asset Management Limited. The company was founded 26 years ago and was given the registration number 03455262. The firm's registered office is in LONDON. You can find them at Masons Yard, 34 High Street Wimbledon Village, London, . This company's SIC code is 69202 - Bookkeeping activities.

Company Information

Name:EKAS ASSET MANAGEMENT LIMITED
Company Number:03455262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69202 - Bookkeeping activities
  • 69203 - Tax consultancy
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:Masons Yard, 34 High Street Wimbledon Village, London, SW19 5BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Masons Yard, 34 High Street Wimbledon Village, London, SW19 5BY

Secretary03 July 2021Active
Masons Yard, 34 High Street,, Wimbledon Village, London, United Kingdom, SW19 5BY

Corporate Secretary28 February 2005Active
Masons Yard, 34 High Street Wimbledon Village, London, SW19 5BY

Director01 July 2021Active
Mason's Yard, 34 High Street, Wimbledon, United Kingdom, SW19 5BY

Corporate Director01 July 2021Active
Ashwood Lodge, Marsh Green, Edenbridge, TN8 5QE

Secretary24 October 1997Active
Masons Yard, 34 High Street Wimbledon Village, London, SW19 5BY

Secretary06 March 2019Active
5 Mansfield House, Manor Fields Putney, London, SW15 3NQ

Secretary28 February 2005Active
Masons Yard, 34 High Street Wimbledon Village, London, SW19 5BY

Secretary01 July 2021Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary24 October 1997Active
Masons Yard, 34 High Street Wimbledon Village, London, SW19 5BY

Director30 June 2021Active
Ashwood Lodge, Marsh Green, Edenbridge, TN8 5QE

Director24 October 1997Active
Masons Yard, 34 High Street Wimbledon Village, London, SW19 5BY

Director01 December 2018Active
5 Mansfield House, Manor Fields Putney, London, SW15 3NQ

Director01 March 2005Active
Masons Yard, 34 High Street Wimbledon Village, London, SW19 5BY

Director01 November 2010Active
Flat 2 98 Woodside, Wimbledon, London, SW19 7BA

Director03 April 2009Active
Mason's Yard, 34 High Street Wimbledon Village, London, SW19 5BY

Director10 November 2008Active
Masons Yard, 34 High Street Wimbledon Village, London, SW19 5BY

Director01 December 2016Active
132, Gott Close, Driftield, Uk, YO25 9EZ

Director06 April 2009Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director24 October 1997Active
Masons Yard, 34 High Street, Wimbledon Village, London, United Kingdom, SW19 5BY

Corporate Director03 March 2005Active

People with Significant Control

Mr Robert Mcmillan
Notified on:01 July 2021
Status:Active
Date of birth:April 1949
Nationality:British
Address:Masons Yard, London, SW19 5BY
Nature of control:
  • Significant influence or control
Mr Stephen Clive Jennings
Notified on:01 December 2018
Status:Active
Date of birth:June 1952
Nationality:British
Address:Masons Yard, London, SW19 5BY
Nature of control:
  • Significant influence or control
Mr Shahid Khan
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:Masons Yard, London, SW19 5BY
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Officers

Termination secretary company with name termination date.

Download
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Officers

Appoint person secretary company with name date.

Download
2021-07-15Accounts

Change account reference date company previous extended.

Download
2021-07-14Officers

Appoint corporate director company with name date.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-07-14Officers

Appoint person secretary company with name date.

Download
2021-07-14Persons with significant control

Notification of a person with significant control.

Download
2021-07-14Officers

Termination secretary company with name termination date.

Download
2021-07-14Persons with significant control

Cessation of a person with significant control.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type micro entity.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type micro entity.

Download
2019-03-21Officers

Appoint person secretary company with name date.

Download
2019-01-16Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.