UKBizDB.co.uk

STENHAM ASSET MANAGEMENT (UK) PLC

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

This company is commonly known as Stenham Asset Management (uk) Plc. The company was founded 31 years ago and was given the registration number 02822010. The firm's registered office is in . You can find them at 180 Great Portland Street, London, , . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:STENHAM ASSET MANAGEMENT (UK) PLC
Company Number:02822010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:180 Great Portland Street, London, W1W 5QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Downs Avenue, Pinner, England, HA5 5AQ

Secretary07 March 2013Active
180 Great Portland Street, London, W1W 5QZ

Director02 April 2013Active
180 Great Portland Street, London, W1W 5QZ

Director10 June 2022Active
180 Great Portland Street, London, W1W 5QZ

Director26 April 2017Active
180 Great Portland Street, London, W1W 5QZ

Director27 March 2012Active
6 Charlwood Drive, Oxshott, KT22 0HD

Secretary30 October 1998Active
18, Dalham Road, Moulton, Newmarket, United Kingdom, CB8 8SB

Secretary01 April 2011Active
29 Windsor Road, Kew, Richmond, TW9 2EJ

Secretary29 March 1996Active
34 John Street, London, WC1N 2EU

Secretary03 June 1993Active
Lamp Cottage Common Lane, Letchmore Heath, Watford, WD25 8EQ

Secretary12 February 1997Active
Flat 2, 5 Hill Road, London, NW8 9QE

Secretary17 December 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 May 1993Active
180 Great Portland Street, London, W1W 5QZ

Director24 January 2011Active
27, Ingram Avenue, London, NW11 6TG

Director05 August 1997Active
Northgate, North End Avenue Hampstead, London, NW3 7HP

Director01 July 2004Active
180 Great Portland Street, London, W1W 5QZ

Director24 January 2011Active
180 Great Portland Street, London, W1W 5QZ

Director27 March 2012Active
180 Great Portland Street, London, W1W 5QZ

Director13 October 2013Active
19a Bishops Avenue, Northwood, HA6 3DQ

Director08 August 1994Active
Stoke Lodge, Clee Downton, Ludlow, SY8 3EG

Director15 July 1993Active
Richmond Lodge 24 Richmond Road, New Barnet, EN5 1SB

Director01 April 1994Active
Mulberry Gardens, Shenley, Radlett, United Kingdom, WD7 9LB

Director15 October 2007Active
12 Foxmore Street, London, SW11 4PU

Director01 April 2009Active
Lamp Cottage Common Lane, Letchmore Heath, Watford, WD25 8EQ

Director03 June 1993Active
Flat E, 7 Holland Villas Road, London, W14 8BP

Director19 July 1993Active
180 Great Portland Street, London, W1W 5QZ

Director01 September 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 May 1993Active

People with Significant Control

Mr Giulio Battaglia
Notified on:12 August 2020
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:180, Great Portland Street, London, England, W1W 5QZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Robert Katz
Notified on:05 February 2020
Status:Active
Date of birth:May 1965
Nationality:South African
Country of residence:England
Address:Stenham 180, Great Portland Street, London, England, W1W 5QZ
Nature of control:
  • Significant influence or control
Stenham Asset Management Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Virgin Islands, British
Address:Palm Grove House, Wickams Cay 1, Tortola, Virgin Islands, British,
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Incorporation

Memorandum articles.

Download
2022-08-25Accounts

Accounts with accounts type full.

Download
2022-07-12Resolution

Resolution.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2020-08-21Accounts

Accounts with accounts type full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Persons with significant control

Cessation of a person with significant control.

Download
2020-02-05Persons with significant control

Notification of a person with significant control.

Download
2019-08-01Accounts

Accounts with accounts type full.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Accounts

Accounts with accounts type full.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Accounts

Accounts with accounts type full.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Officers

Appoint person director company with name date.

Download
2016-06-30Officers

Termination director company with name termination date.

Download
2016-06-22Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.