BROMPTON ASSET MANAGEMENT HOLDINGS LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Notification of John Lincoln Duffield as a person with significant control on 2024-06-07

View Document

25/03/2525 March 2025 Termination of appointment of Brompton Investment Limited as a secretary on 2024-04-06

View Document

25/03/2525 March 2025 Cessation of Brompton Midco Limited as a person with significant control on 2024-06-07

View Document

25/03/2525 March 2025 Notification of George Lincoln Duffield as a person with significant control on 2024-06-07

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

25/03/2525 March 2025 Notification of Arabella Elizabeth Duffield as a person with significant control on 2024-06-07

View Document

30/12/2430 December 2024 Full accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Notification of Brompton Midco Limited as a person with significant control on 2024-06-07

View Document

19/06/2419 June 2024 Cessation of Brompton Asset Management Group Llp as a person with significant control on 2024-06-07

View Document

30/04/2430 April 2024 Sub-division of shares on 2024-03-31

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Memorandum and Articles of Association

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Resolutions

View Document

12/04/2412 April 2024 Statement of capital following an allotment of shares on 2024-03-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

04/01/244 January 2024 Full accounts made up to 2023-03-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

06/01/236 January 2023 Full accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

17/12/1917 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

22/12/1822 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/04/165 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

02/12/152 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/08/156 August 2015 AUDITOR'S RESIGNATION

View Document

08/04/158 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

12/08/1412 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/04/144 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

05/12/135 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/04/1326 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

17/12/1217 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/04/1227 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

09/12/119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW ADCOCK

View Document

27/04/1127 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

04/01/114 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

13/12/1013 December 2010 CORPORATE SECRETARY APPOINTED BROMPTON INVESTMENT LIMITED

View Document

09/06/109 June 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM 1 KNIGHTSBRIDGEB GREEN LONDON SW1X 7QA

View Document

04/05/104 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 SAIL ADDRESS CREATED

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED MR ANDREW JOHN ADCOCK

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED RUPERT FRANCIS JAMES HENRY RUVIGNY

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED MICHAEL RAMON LANGHORNE ASTOR

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED JOHN PHILIP BROMBERG JAY

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 1 KNIGHTSBRIDGE GREEN LONDON SW1X 7NE

View Document

14/10/0914 October 2009 CHANGE OF NAME 13/10/2009

View Document

14/10/0914 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/10/0914 October 2009 COMPANY NAME CHANGED BROMPTON ASSET MANAGEMENT GROUP LIMITED CERTIFICATE ISSUED ON 14/10/09

View Document

11/05/0911 May 2009 COMPANY NAME CHANGED HYDE PARK ASSET MANAGEMENT GROUP LIMITED CERTIFICATE ISSUED ON 11/05/09

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED JOHN LINCOLN DUFFIELD

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR PETER WILLIAM ANDERSON

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM 10 QUEEN STREET PLACE LONDON EC4R 1BE

View Document

01/04/091 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information