Warning: file_put_contents(c/a330f4b555d7b47f2590cc6e19d76323.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Euronova Asset Management Limited, EH2 1AW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EURONOVA ASSET MANAGEMENT LIMITED

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

This company is commonly known as Euronova Asset Management Limited. The company was founded 24 years ago and was given the registration number SC204920. The firm's registered office is in EDINBURGH. You can find them at 7 - 9 North St David Street, St Andrew Square, Edinburgh, Midlothian,. This company's SIC code is 64304 - Activities of open-ended investment companies.

Company Information

Name:EURONOVA ASSET MANAGEMENT LIMITED
Company Number:SC204920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2000
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 64304 - Activities of open-ended investment companies

Office Address & Contact

Registered Address:7 - 9 North St David Street, St Andrew Square, Edinburgh, Midlothian,, EH2 1AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pirn House, Stow, Galashiels, TD1 2SU

Secretary13 March 2000Active
Pirn House, Stow, Galashiels, TD1 2SU

Director13 March 2000Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Secretary13 March 2000Active
Thurston Place, Beyton Road, Thurston, IP31 3QZ

Director07 January 2002Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Director13 March 2000Active
41 Conduit Mews, London, W2 3RE

Director27 January 2004Active
17 Campbell Road, Edinburgh, Scotland, EH12 6DT

Director13 March 2000Active
Picket House, Avening, GL8 8LS

Director16 October 2003Active

People with Significant Control

Mrs Amanda Jane Gloster Swanson
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:Great Britain
Address:7-9, North Saint David Street, Edinburgh, Great Britain, EH2 1AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Henry Anthony Caradoc Reid
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Address:7 - 9 North St David Street, Edinburgh, EH2 1AW
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Accounts

Accounts with accounts type micro entity.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Accounts

Accounts with accounts type micro entity.

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Accounts

Accounts with accounts type micro entity.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Accounts

Accounts with accounts type micro entity.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type micro entity.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type micro entity.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type micro entity.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-15Accounts

Accounts with accounts type total exemption small.

Download
2015-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-10Accounts

Accounts with accounts type total exemption small.

Download
2014-06-03Officers

Termination director company with name.

Download
2014-04-28Capital

Capital allotment shares.

Download
2014-04-25Officers

Change person director company with change date.

Download
2014-04-16Resolution

Resolution.

Download
2014-04-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.