AVEBURY ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
25/08/2025 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU

View Document

12/08/2012 August 2020 APPLICATION FOR STRIKING-OFF

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARTER

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVEBURY ASSET MANAGEMENT GROUP LIMITED

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/08/1519 August 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/07/1418 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ROTTENBURG

View Document

30/07/1330 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/07/1319 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

18/07/1318 July 2013 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JANE DALEY / 05/07/2013

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WILLIAM DALEY / 05/07/2013

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SHAUN CARTER / 05/07/2013

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM THE QUADRANGLE, 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED ALEXANDER THEODORE TERENCE ROTTENBURG

View Document

17/08/1217 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/08/1112 August 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

09/07/109 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/08/0917 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/12/081 December 2008 DIRECTOR APPOINTED MICHAEL SHAUN CARTER

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN TAYLOR

View Document

12/08/0812 August 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/12/0719 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/08/072 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 DIRECTOR RESIGNED

View Document

28/07/0728 July 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 NEW SECRETARY APPOINTED

View Document

21/04/0721 April 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/08/0321 August 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/08/029 August 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/06/0211 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/08/011 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0123 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 AUDITOR'S RESIGNATION

View Document

18/10/0018 October 2000 SECRETARY RESIGNED

View Document

18/10/0018 October 2000 REGISTERED OFFICE CHANGED ON 18/10/00 FROM: 2 GRESHAM STREET LONDON EC2V 7QP

View Document

18/10/0018 October 2000 NEW SECRETARY APPOINTED

View Document

25/09/0025 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0013 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 COMPANY NAME CHANGED HAMBROS UNIT TRUST MANAGERS LIMI TED CERTIFICATE ISSUED ON 28/04/00

View Document

23/12/9923 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 LOCATION OF REGISTER OF MEMBERS

View Document

16/08/9916 August 1999 RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/05/996 May 1999 £ NC 50000/1000000 31/03/99

View Document

06/05/996 May 1999 NC INC ALREADY ADJUSTED 31/03/99

View Document

29/04/9929 April 1999 REGISTERED OFFICE CHANGED ON 29/04/99 FROM: LIGHTERMAN'S COURT 5 GAINSFORD STREET TOWER BRIDGE LONDON SE1 2NE

View Document

19/01/9919 January 1999 AUDITOR'S RESIGNATION

View Document

21/12/9821 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

15/10/9815 October 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

07/08/987 August 1998 RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/987 August 1998 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/988 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/12/9717 December 1997 APPOINT AUDITORS 03/12/97

View Document

17/12/9717 December 1997 AUDITOR'S RESIGNATION

View Document

03/10/973 October 1997 S386 DIS APP AUDS 25/09/97

View Document

03/10/973 October 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

05/09/975 September 1997 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 RETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS

View Document

15/07/9715 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/05/9715 May 1997 REGISTERED OFFICE CHANGED ON 15/05/97 FROM: 41, TOWER HILL, LONDON. EC3N 4HA

View Document

06/04/976 April 1997 DIRECTOR RESIGNED

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

05/03/975 March 1997 DIRECTOR RESIGNED

View Document

25/11/9625 November 1996 DIRECTOR RESIGNED

View Document

25/11/9625 November 1996 NEW SECRETARY APPOINTED

View Document

25/11/9625 November 1996 SECRETARY RESIGNED

View Document

15/08/9615 August 1996 RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS

View Document

09/08/969 August 1996 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/966 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/09/9529 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS

View Document

12/07/9412 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

12/07/9412 July 1994 RETURN MADE UP TO 05/07/94; FULL LIST OF MEMBERS

View Document

27/02/9427 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9427 February 1994 NEW DIRECTOR APPOINTED

View Document

05/09/935 September 1993 DIRECTOR RESIGNED

View Document

31/08/9331 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/07/9329 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/07/9321 July 1993 RETURN MADE UP TO 05/07/93; FULL LIST OF MEMBERS

View Document

08/04/938 April 1993 DIRECTOR RESIGNED

View Document

10/08/9210 August 1992 RETURN MADE UP TO 05/07/92; FULL LIST OF MEMBERS

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/07/9221 July 1992 DIRECTOR RESIGNED

View Document

09/04/929 April 1992 DIRECTOR RESIGNED

View Document

26/03/9226 March 1992 NEW DIRECTOR APPOINTED

View Document

26/03/9226 March 1992 NEW DIRECTOR APPOINTED

View Document

26/03/9226 March 1992 DIRECTOR RESIGNED

View Document

26/03/9226 March 1992 DIRECTOR RESIGNED

View Document

26/03/9226 March 1992 DIRECTOR RESIGNED

View Document

26/03/9226 March 1992 NEW DIRECTOR APPOINTED

View Document

05/11/915 November 1991 DIRECTOR RESIGNED

View Document

05/11/915 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/08/9112 August 1991 RETURN MADE UP TO 05/07/91; NO CHANGE OF MEMBERS

View Document

05/08/915 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/10/905 October 1990 NEW DIRECTOR APPOINTED

View Document

23/08/9023 August 1990 RETURN MADE UP TO 05/07/90; FULL LIST OF MEMBERS

View Document

23/08/9023 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/02/9023 February 1990 NEW DIRECTOR APPOINTED

View Document

18/01/9018 January 1990 DIRECTOR RESIGNED

View Document

08/12/898 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/8921 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/8925 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/08/8925 August 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 COMPANY NAME CHANGED HAMBROS BANK UNIT TRUST MANAGERS LIMITED CERTIFICATE ISSUED ON 03/04/89

View Document

17/01/8917 January 1989 DIRECTOR RESIGNED

View Document

06/09/886 September 1988 REGISTERED OFFICE CHANGED ON 06/09/88 FROM: 51 BISHOPSGATE LONDON EC2P 2AA

View Document

06/09/886 September 1988 RETURN MADE UP TO 08/07/88; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/10/8722 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

22/10/8722 October 1987 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

01/10/871 October 1987 LOCATION OF REGISTER OF MEMBERS

View Document

13/01/8713 January 1987 RETURN MADE UP TO 01/08/86; FULL LIST OF MEMBERS

View Document

22/10/8622 October 1986 NEW DIRECTOR APPOINTED

View Document

09/09/869 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

04/09/864 September 1986 DIRECTOR RESIGNED

View Document

06/05/866 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/09/853 September 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

10/10/8410 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

31/08/8331 August 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

02/06/692 June 1969 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/06/69

View Document

24/10/6624 October 1966 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company