UKBizDB.co.uk

W M ASSET MANAGEMENT LTD

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

This company is commonly known as W M Asset Management Ltd. The company was founded 7 years ago and was given the registration number 10792421. The firm's registered office is in LONDON. You can find them at 225 Clapham Road, , London, . This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:W M ASSET MANAGEMENT LTD
Company Number:10792421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2017
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities
  • 70229 - Management consultancy activities other than financial management
  • 73120 - Media representation services
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:225 Clapham Road, London, England, SW9 9BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
225, Clapham Road, London, England, SW9 9BE

Director23 September 2019Active
18 Union Road, Charan House Suite 4, London, United Kingdom, SW4 6JP

Director10 July 2019Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director05 June 2019Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director26 May 2017Active

People with Significant Control

Mrs Sabrina Vitor Queiroz
Notified on:26 September 2019
Status:Active
Date of birth:March 1979
Nationality:Brazilian
Country of residence:England
Address:225, Clapham Road, London, England, SW9 9BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Welliton Silva
Notified on:10 July 2019
Status:Active
Date of birth:December 1983
Nationality:Brazilian
Country of residence:United Kingdom
Address:18 Union Road, Charan House Suite 4, London, United Kingdom, SW4 6JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:05 June 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:05 June 2019
Status:Active
Country of residence:England
Address:Dept 2, Pinfold Close, Doncaster, England, DN11 9NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peter Valaitis
Notified on:26 May 2017
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:Gf2, 5 High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 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 (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
2021-04-06Gazette

Gazette dissolved compulsory.

Download
2021-01-12Gazette

Gazette notice compulsory.

Download
2020-10-02Persons with significant control

Change to a person with significant control.

Download
2020-09-29Officers

Change person director company with change date.

Download
2020-09-29Address

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

Download
2019-09-26Persons with significant control

Notification of a person with significant control.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-09-25Persons with significant control

Cessation of a person with significant control.

Download
2019-07-22Officers

Change person director company with change date.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Resolution

Resolution.

Download
2019-07-11Persons with significant control

Notification of a person with significant control.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-07-11Address

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

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-07-10Persons with significant control

Cessation of a person with significant control.

Download
2019-07-10Persons with significant control

Cessation of a person with significant control.

Download
2019-06-21Accounts

Accounts with accounts type dormant.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Persons with significant control

Notification of a person with significant control.

Download
2019-06-18Persons with significant control

Notification of a person with significant control.

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2019-06-06Address

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

Download

Copyright © 2024. All rights reserved.