This company is commonly known as Windmill Hill Asset Management Limited. The company was founded 26 years ago and was given the registration number 03382235. The firm's registered office is in AYLESBURY. You can find them at Windmill Hill Silk Street, Waddesdon, Aylesbury, Buckinghamshire. This company's SIC code is 66300 - Fund management activities.
Name | : | WINDMILL HILL ASSET MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03382235 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Windmill Hill Silk Street, Waddesdon, Aylesbury, Buckinghamshire, HP18 0JZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Estate Yard Office, Queen Street, Waddesdon, United Kingdom, HP18 0JW | Director | 25 April 2022 | Active |
Estate Yard Office, Queen Street, Waddesdon, United Kingdom, HP18 0JW | Director | 13 August 2019 | Active |
Estate Yard Office, Queen Street, Waddesdon, United Kingdom, HP18 0JW | Director | 01 January 2013 | Active |
Estate Yard Office, Queen Street, Waddesdon, United Kingdom, HP18 0JW | Director | 01 January 2013 | Active |
Estate Yard Office, Queen Street, Waddesdon, United Kingdom, HP18 0JW | Director | 15 August 2017 | Active |
Estate Yard Office, Queen Street, Waddesdon, United Kingdom, HP18 0JW | Director | 16 June 2015 | Active |
Windmill Hill, Silk Street, Waddesdon, United Kingdom, HP18 0JZ | Director | 01 September 2022 | Active |
Estate Yard Office, Queen Street, Waddesdon, United Kingdom, HP18 0JW | Director | 01 January 2013 | Active |
46 Netherhall Gardens, Hampstead, London, NW3 5RG | Secretary | 17 November 1997 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Nominee Secretary | 05 June 1997 | Active |
Windmill Hill, Silk Street, Waddesdon, Aylesbury, England, HP18 0JZ | Corporate Secretary | 21 April 2005 | Active |
Windmill Hill, Silk Street, Waddesdon, Aylesbury, United Kingdom, HP18 0JZ | Director | 29 March 2007 | Active |
Beeches, Franks Fields, Peaslake, GU5 9SR | Director | 25 January 1999 | Active |
Windmill Hill, Silk Street, Waddesdon, Aylesbury, United Kingdom, HP18 0JZ | Director | 29 April 2009 | Active |
Longonot, 50 Pewley Hill, Guildford, GU1 3SP | Director | 31 March 2006 | Active |
152 Hendon Lane, London, N3 3PS | Director | 17 November 1997 | Active |
10 Shrewsbury Lane, London, SE18 3JF | Director | 27 January 2005 | Active |
Windmill Hill, Silk Street, Waddesdon, Aylesbury, HP18 0JZ | Director | 11 November 2014 | Active |
The Old Vicarage, Church Lane, Riseley, MK44 1ER | Director | 27 April 2006 | Active |
Broadlands 25 Homefield Road, Warlingham, CR6 9HU | Director | 17 November 1997 | Active |
45 Rutland Gate, London, SW7 1PB | Director | 17 May 2004 | Active |
46 Netherhall Gardens, Hampstead, London, NW3 5RG | Director | 17 November 1997 | Active |
Windmill Hill Silk Street, Waddesdon, Aylesbury, United Kingdom, HP18 0JZ | Director | 10 January 2017 | Active |
Windmill Hill, Silk Street, Waddesdon, Aylesbury, United Kingdom, HP18 0JZ | Director | 11 July 2013 | Active |
Estate Yard Office, Queen Street, Waddesdon, United Kingdom, HP18 0JW | Director | 13 July 2016 | Active |
Windmill Hill, Silk Street, Waddesdon, Aylesbury, United Kingdom, HP18 0JZ | Director | 01 January 2013 | Active |
Flat 2, 24 Bracknell Gardens, London, NW3 7ED | Nominee Director | 05 June 1997 | Active |
Hillfield, Gorse Hill, Farningham, DA4 0JU | Nominee Director | 05 June 1997 | Active |
Windmill Hill, Silk Street, Waddesdon, Aylesbury, HP18 0JZ | Director | 01 April 2015 | Active |
Estate Yard Office, Queen Street, Waddesdon, United Kingdom, HP18 0JW | Director | 17 November 1997 | Active |
96 Manor Road, Chigwell, IG7 5PQ | Director | 03 October 2002 | Active |
Windmill Hill, Silk Street, Waddesdon, Aylesbury, United Kingdom, HP18 0JZ | Director | 11 July 2013 | Active |
Windmill Hill, Silk Street, Waddesdon, Aylesbury, United Kingdom, HP18 0JZ | Director | 02 January 2013 | Active |
The Lynch House, Church Road, Wanborough, Swindon, SN4 0BZ | Director | 11 May 2000 | Active |
7 Mornington Close, Woodford Green, IG8 0TT | Director | 27 April 1999 | Active |
The Rothschild Foundation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Windmill Hill Silk Street, Waddesdon, Aylesbury, United Kingdom, HP18 0JZ |
Nature of control | : |
|
Lord Nathaniel Charles Jacob Rothschild | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1936 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Estate Yard Office, Queen Street, Waddesdon, United Kingdom, HP18 0JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Accounts | Accounts with accounts type full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Accounts | Accounts with accounts type full. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-13 | Officers | Change person director company with change date. | Download |
2022-04-28 | Officers | Appoint person director company with name date. | Download |
2022-02-23 | Officers | Termination director company with name termination date. | Download |
2021-09-21 | Accounts | Accounts with accounts type full. | Download |
2021-07-19 | Officers | Termination secretary company with name termination date. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-17 | Officers | Change person director company with change date. | Download |
2020-09-17 | Officers | Change person director company with change date. | Download |
2020-09-17 | Officers | Change person director company with change date. | Download |
2020-09-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-17 | Address | Change sail address company with new address. | Download |
2020-09-16 | Officers | Change person director company with change date. | Download |
2020-09-16 | Officers | Change person director company with change date. | Download |
2020-09-16 | Officers | Change person director company with change date. | Download |
2020-09-16 | Officers | Change person director company with change date. | Download |
2020-09-16 | Officers | Change person director company with change date. | Download |
2020-09-07 | Accounts | Accounts with accounts type full. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.