UKBizDB.co.uk

SENECA ASSET MANAGERS LIMITED

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

This company is commonly known as Seneca Asset Managers Limited. The company was founded 10 years ago and was given the registration number 08818279. The firm's registered office is in LIVERPOOL. You can find them at Horton House 10th Floor Horton House, Exchange Flags, Liverpool, Merseyside. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:SENECA ASSET MANAGERS LIMITED
Company Number:08818279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2013
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Horton House 10th Floor Horton House, Exchange Flags, Liverpool, Merseyside, L2 3YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ

Director17 December 2013Active
Rsm Restructuring Advisory Llp, 9th Floor, 3 Hardman Street, Manchester, M3 3HF

Director15 June 2015Active
Rsm Restructuring Advisory Llp, 9th Floor, 3 Hardman Street, Manchester, M3 3HF

Director25 February 2014Active
Rsm Restructuring Advisory Llp, 9th Floor, 3 Hardman Street, Manchester, M3 3HF

Secretary22 July 2014Active
Horton House, 10th Floor Horton House, Exchange Flags, Liverpool, England, L2 3YL

Director06 January 2015Active
Horton House, 10th Floor Horton House, Exchange Flags, Liverpool, England, L2 3YL

Director25 February 2014Active
Horton House, 10th Floor Horton House, Exchange Flags, Liverpool, England, L2 3YL

Director25 February 2014Active
Horton House, 10th Floor Horton House, Exchange Flags, Liverpool, L2 3YL

Director20 January 2016Active
Horton House, 10th Floor Horton House, Exchange Flags, Liverpool, L2 3YL

Director15 January 2015Active
12, The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ

Director25 February 2014Active
Horton House, 10th Floor Horton House, Exchange Flags, Liverpool, England, L2 3YL

Director01 September 2014Active
Horton House, 10th Floor Horton House, Exchange Flags, Liverpool, L2 3YL

Director12 January 2016Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-08Gazette

Gazette dissolved liquidation.

Download
2023-04-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-01-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-15Officers

Termination secretary company with name termination date.

Download
2021-01-05Address

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

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Insolvency

Liquidation resolution miscellaneous.

Download
2020-12-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-15Resolution

Resolution.

Download
2020-12-07Capital

Capital allotment shares.

Download
2020-12-03Mortgage

Mortgage satisfy charge full.

Download
2020-04-24Accounts

Accounts with accounts type group.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Capital

Capital allotment shares.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-03-28Accounts

Accounts with accounts type group.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Officers

Termination director company with name termination date.

Download
2018-04-05Accounts

Accounts with accounts type group.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.