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.
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 | : |
|
Registered Address | : | 225 Clapham Road, London, England, SW9 9BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
225, Clapham Road, London, England, SW9 9BE | Director | 23 September 2019 | Active |
18 Union Road, Charan House Suite 4, London, United Kingdom, SW4 6JP | Director | 10 July 2019 | Active |
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA | Director | 05 June 2019 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 26 May 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-06 | Gazette | Gazette dissolved compulsory. | Download |
2021-01-12 | Gazette | Gazette notice compulsory. | Download |
2020-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-29 | Officers | Change person director company with change date. | Download |
2020-09-29 | Address | Change registered office address company with date old address new address. | Download |
2019-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Officers | Appoint person director company with name date. | Download |
2019-09-25 | Officers | Termination director company with name termination date. | Download |
2019-09-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-22 | Officers | Change person director company with change date. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-12 | Resolution | Resolution. | Download |
2019-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-11 | Officers | Termination director company with name termination date. | Download |
2019-07-11 | Address | Change registered office address company with date old address new address. | Download |
2019-07-10 | Officers | Appoint person director company with name date. | Download |
2019-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-18 | Officers | Appoint person director company with name date. | Download |
2019-06-06 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.