UKBizDB.co.uk

IGNIS ASSET MANAGEMENT LIMITED

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

This company is commonly known as Ignis Asset Management Limited. The company was founded 24 years ago and was given the registration number SC200801. The firm's registered office is in EDINBURGH. You can find them at 1 George Street, , Edinburgh, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:IGNIS ASSET MANAGEMENT LIMITED
Company Number:SC200801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1999
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 George Street, Edinburgh, United Kingdom, EH2 2LL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Corporate Secretary31 July 2021Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director22 November 2021Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director01 March 2022Active
1/1,, 70 Marlborough Avenue, Broomhill, Glasgow, United Kingdom, G11 7BH

Secretary20 September 2010Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Secretary30 April 2015Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Secretary29 January 2016Active
1 Hillend Road, Burnside, Glasgow, G73 4JU

Secretary16 December 1999Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Secretary19 October 1999Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director30 May 2016Active
Gowanfield, 2 Cammo Road, Edinburgh, EH4 8EB

Director28 November 2000Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director01 July 2014Active
Greenside House, 50 Station Road, London, N22 7TP

Director15 March 2004Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director02 March 2011Active
Woodside Clay Lake, Endon, Stoke On Trent, ST9 9DD

Director16 December 1999Active
The Red House Little Almshoe, St Ippollitts, Hitchin, SG4 7NP

Director06 September 2005Active
125 Providence Square, Bermondsey Wall West, London, SE1 2ED

Director16 December 1999Active
28, Mapesbury Road, London, England, NW2 4JD

Director06 October 2011Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director01 July 2014Active
13 Downshire Hill, Hampstead, London, NW3 1NR

Director20 August 2008Active
4, Dagnan Road, London, United Kingdom, SW12 9LQ

Director16 October 2009Active
Pentwyn Farm, Dorstone, Hereford, HR3 6AD

Director16 December 1999Active
37 The Steils, Edinburgh, EH10 5XD

Director19 October 1999Active
Shipton Old Farm, Winslow, MK18 3JL

Director06 June 2008Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director11 March 2010Active
High Gables, Holly Lane, Harpenden, AL5 5DY

Director06 June 2008Active
Finnich Malise, Croftamie, G63 0HA

Director14 February 2001Active
12, Halsey Street, London, United Kingdom, SW3 2QH

Director16 October 2009Active
Spring Farm, Spring Lane, Great Horwood, Milton Keynes, England, MK17 0QU

Director15 February 2010Active
9 Lochbroom Drive, Newton Mearns, Glasgow, G77 5DY

Director16 December 1999Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director02 February 2016Active
Philliswood Farm House, Hooksway, Chichester, PO18 9JZ

Director23 January 2001Active
63 Lauderdale Gardens, Hyndland, Glasgow, G12 9QU

Director16 May 2001Active
9 Cleveden House, Holmbury Park, Bromley, BR1 2WG

Director16 December 1999Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director28 June 2012Active
Denrhoda, 6 Seven Sisters, Lenzie, Glasgow, G66 3AW

Director14 January 2000Active

People with Significant Control

Abrdn Investments (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, George Street, Edinburgh, United Kingdom, EH2 2LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.