This company is commonly known as Susd Asset Management (holdings) Limited. The company was founded 18 years ago and was given the registration number 05535356. The firm's registered office is in HULL. You can find them at 21 Marina Court, Castle Street, Hull, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | SUSD ASSET MANAGEMENT (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 05535356 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 2005 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Marina Court, Castle Street, Hull, HU1 1TJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Marina Court, Castle Street, Hull, United Kingdom, HU1 1TJ | Secretary | 09 August 2008 | Active |
28, All Saints Road, London, W11 1HG | Director | 27 August 2010 | Active |
Brabners Chaffe Street Llp, 55 King Street, Manchester, England, M2 4LQ | Director | 01 April 2014 | Active |
21, Marina Court, Castle Street, Hull, United Kingdom, HU1 1TJ | Director | 27 August 2010 | Active |
16 Ambleside, Epping, CM16 4PT | Secretary | 25 May 2007 | Active |
15 Westbury Drive, Brentwood, CM14 4JZ | Secretary | 04 January 2006 | Active |
90 London Street, Reading, RG1 4SJ | Corporate Secretary | 12 August 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 August 2005 | Active |
Levern Towers, Glasgow Road, Blanefield, G63 9AJ | Director | 04 September 2009 | Active |
21, Marina Court, Castle Street, Hull, United Kingdom, HU1 1TJ | Director | 20 December 2013 | Active |
Laurel House, Main Street, Skidby, HU16 5TZ | Director | 09 August 2008 | Active |
49 Lansdowne Gardens, London, SW8 2EL | Director | 04 July 2006 | Active |
16 Ambleside, Epping, CM16 4PT | Director | 20 December 2005 | Active |
52 Nansen Road, London, SW11 5LW | Director | 12 August 2005 | Active |
The Gables, 35 Station Road, Desford, LE9 9FN | Director | 03 September 2007 | Active |
City Of London Group Plc 30, Cannon Street, London, Uk, EC4M 6XH | Director | 15 December 2010 | Active |
104a Belgrave Road, London, SW1V 2BJ | Director | 12 August 2005 | Active |
22, Frank Dixon Way, London, SE21 7ET | Director | 19 March 2009 | Active |
Hatchet Lane Farm, Hatchet Lane, Ascot, SL5 8QE | Director | 19 March 2009 | Active |
Box Cottage, Sudbrook Lane, Petersham, TW10 7AT | Director | 04 July 2006 | Active |
55, King Street, Manchester, M2 4LQ | Director | 17 January 2008 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 12 August 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 12 August 2005 | Active |
Michael Ashcroft | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | Belizean,British |
Address | : | 21, Marina Court, Hull, HU1 1TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-26 | Resolution | Resolution. | Download |
2023-01-26 | Capital | Capital allotment shares. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-05-06 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-04-22 | Gazette | Gazette filings brought up to date. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2020-09-28 | Accounts | Change account reference date company current shortened. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Capital | Capital statement capital company with date currency figure. | Download |
2020-07-08 | Capital | Legacy. | Download |
2020-07-08 | Insolvency | Legacy. | Download |
2020-07-08 | Resolution | Resolution. | Download |
2019-12-09 | Accounts | Change account reference date company previous extended. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-08 | Capital | Capital allotment shares. | Download |
2018-12-31 | Accounts | Accounts with accounts type group. | Download |
2018-11-19 | Capital | Capital allotment shares. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.