UKBizDB.co.uk

SUSD ASSET MANAGEMENT (HOLDINGS) LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:21 Marina Court, Castle Street, Hull, HU1 1TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Marina Court, Castle Street, Hull, United Kingdom, HU1 1TJ

Secretary09 August 2008Active
28, All Saints Road, London, W11 1HG

Director27 August 2010Active
Brabners Chaffe Street Llp, 55 King Street, Manchester, England, M2 4LQ

Director01 April 2014Active
21, Marina Court, Castle Street, Hull, United Kingdom, HU1 1TJ

Director27 August 2010Active
16 Ambleside, Epping, CM16 4PT

Secretary25 May 2007Active
15 Westbury Drive, Brentwood, CM14 4JZ

Secretary04 January 2006Active
90 London Street, Reading, RG1 4SJ

Corporate Secretary12 August 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 August 2005Active
Levern Towers, Glasgow Road, Blanefield, G63 9AJ

Director04 September 2009Active
21, Marina Court, Castle Street, Hull, United Kingdom, HU1 1TJ

Director20 December 2013Active
Laurel House, Main Street, Skidby, HU16 5TZ

Director09 August 2008Active
49 Lansdowne Gardens, London, SW8 2EL

Director04 July 2006Active
16 Ambleside, Epping, CM16 4PT

Director20 December 2005Active
52 Nansen Road, London, SW11 5LW

Director12 August 2005Active
The Gables, 35 Station Road, Desford, LE9 9FN

Director03 September 2007Active
City Of London Group Plc 30, Cannon Street, London, Uk, EC4M 6XH

Director15 December 2010Active
104a Belgrave Road, London, SW1V 2BJ

Director12 August 2005Active
22, Frank Dixon Way, London, SE21 7ET

Director19 March 2009Active
Hatchet Lane Farm, Hatchet Lane, Ascot, SL5 8QE

Director19 March 2009Active
Box Cottage, Sudbrook Lane, Petersham, TW10 7AT

Director04 July 2006Active
55, King Street, Manchester, M2 4LQ

Director17 January 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 August 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director12 August 2005Active

People with Significant Control

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:
  • 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 (6 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
2023-12-05Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-26Resolution

Resolution.

Download
2023-01-26Capital

Capital allotment shares.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type audited abridged.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type audited abridged.

Download
2021-05-06Accounts

Accounts with accounts type audited abridged.

Download
2021-04-22Gazette

Gazette filings brought up to date.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-09-28Accounts

Change account reference date company current shortened.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Capital

Capital statement capital company with date currency figure.

Download
2020-07-08Capital

Legacy.

Download
2020-07-08Insolvency

Legacy.

Download
2020-07-08Resolution

Resolution.

Download
2019-12-09Accounts

Change account reference date company previous extended.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Capital

Capital allotment shares.

Download
2018-12-31Accounts

Accounts with accounts type group.

Download
2018-11-19Capital

Capital allotment shares.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.