W1M ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewTermination of appointment of Thomas Smith Donlon as a secretary on 2025-07-23

View Document

11/08/2511 August 2025 NewAppointment of Sophie Louise Christopher as a secretary on 2025-07-23

View Document

02/06/252 June 2025 Certificate of change of name

View Document

01/04/251 April 2025 Termination of appointment of Frederick David Stewart Rosier as a director on 2025-03-31

View Document

24/03/2524 March 2025 Registered office address changed from Two Fitzroy Place 8 Mortimer Street London W1T 3JJ England to 16 Babmaes Street London SW1Y 6AH on 2025-03-24

View Document

05/11/245 November 2024 Auditor's resignation

View Document

28/10/2428 October 2024 Registration of charge 021125880002, created on 2024-10-23

View Document

05/07/245 July 2024 Appointment of Mr Sebastian Simon Dovey as a director on 2024-07-03

View Document

05/07/245 July 2024 Appointment of Mr Ananth Steven Singh Chhoker as a director on 2024-06-28

View Document

05/07/245 July 2024 Termination of appointment of Robert Charles Paul as a director on 2024-06-28

View Document

05/07/245 July 2024 Appointment of Mr Michael David Allen as a director on 2024-06-28

View Document

05/07/245 July 2024 Appointment of Mr David John Morgan as a director on 2024-07-03

View Document

05/07/245 July 2024 Appointment of Ms Alexandra Winifred Louise Innes as a director on 2024-07-04

View Document

05/07/245 July 2024 Appointment of Mr Frederick David Stewart Rosier as a director on 2024-07-03

View Document

05/07/245 July 2024 Termination of appointment of Iain Tait as a director on 2024-06-28

View Document

05/07/245 July 2024 Termination of appointment of Pau Morilla-Giner as a director on 2024-06-28

View Document

05/07/245 July 2024 Termination of appointment of James Andrew Hamper as a director on 2024-06-28

View Document

18/06/2418 June 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

17/01/2417 January 2024 Full accounts made up to 2023-06-30

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

01/03/231 March 2023 Full accounts made up to 2022-06-30

View Document

14/10/2214 October 2022 Director's details changed for Mr Robert Charles Paul on 2022-10-11

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

26/11/2126 November 2021 Appointment of Mr Robert Charles Paul as a director on 2021-11-26

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR STEPHEN THOMAS MURPHY

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL FREEDMAN

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR JAMES ANDREW HAMPER

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR PAU MORILLA-GINER

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR GUY ANDREW MCGLASHAN

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR DOMINIC TIMOTHY EDWARD CRABB

View Document

10/06/1910 June 2019 SECRETARY APPOINTED MR THOMAS SMITH DONLON

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR IAIN TAIT

View Document

28/03/1928 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCLOUGHLIN

View Document

29/03/1829 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 7 TRITON SQUARE REGENTS PLACE LONDON NW1 3HG

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONDON AND CAPITAL GROUP LIMITED

View Document

10/03/1710 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

28/09/1528 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KEITH FREEDMAN / 25/03/2013

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KEITH FREEDMAN / 25/03/2013

View Document

29/09/1429 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

13/09/1313 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

27/02/1327 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

06/11/126 November 2012 ALTER ARTICLES 16/10/2012

View Document

03/09/123 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 4 TRITON SQUARE REGENTS PLACE LONDON NW1 3HG

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

07/11/117 November 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

15/11/1015 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

12/10/1012 October 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HUGH MCLOUGHLIN / 30/06/2010

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, SECRETARY ANTONY DRAIN

View Document

06/02/106 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

18/09/0918 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL FREEDMAN / 01/08/2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

22/09/0822 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL FREEDMAN / 01/09/2008

View Document

21/12/0721 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 10TH FLOOR 10 MALTRAVERS STREET LONDON WC2R 3NL

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 REGISTERED OFFICE CHANGED ON 19/03/01 FROM: 15 BERNERS STREET LONDON W1T 3LJ

View Document

06/12/006 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 NEW SECRETARY APPOINTED

View Document

24/03/0024 March 2000 SECRETARY RESIGNED

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 04/09/97; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 REGISTERED OFFICE CHANGED ON 20/03/97 FROM: 49 MARYLEBONE HIGH STREET LONDON W1M 4EA

View Document

10/12/9610 December 1996 AUDITOR'S RESIGNATION

View Document

05/12/965 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

03/10/963 October 1996 RETURN MADE UP TO 16/09/96; FULL LIST OF MEMBERS

View Document

11/04/9611 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

03/11/953 November 1995 RETURN MADE UP TO 27/09/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/11/945 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

03/11/943 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/946 October 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/10/946 October 1994 RETURN MADE UP TO 27/09/94; FULL LIST OF MEMBERS

View Document

10/12/9310 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

20/09/9320 September 1993 RETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS

View Document

20/09/9320 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

30/09/9230 September 1992 RETURN MADE UP TO 27/09/92; FULL LIST OF MEMBERS

View Document

23/03/9223 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

07/01/927 January 1992 DIRECTOR RESIGNED

View Document

18/11/9118 November 1991 RETURN MADE UP TO 27/09/91; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 AUDITOR'S RESIGNATION

View Document

17/01/9117 January 1991 RETURN MADE UP TO 31/10/90; CHANGE OF MEMBERS

View Document

07/01/917 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

07/02/907 February 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

26/10/8926 October 1989 RETURN MADE UP TO 27/09/89; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

03/04/893 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/8919 February 1989 WD 03/02/89 AD 31/01/89--------- £ SI 4900@1=4900 £ IC 2/4902

View Document

21/10/8821 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

21/10/8821 October 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

21/10/8821 October 1988 EXEMPTION FROM APPOINTING AUDITORS 150988

View Document

21/10/8821 October 1988 RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 REGISTERED OFFICE CHANGED ON 23/06/88 FROM: 1ST FLOOR 18 MARYLEBONE MEWS NEW CAVENDISH ST LONDON W.1

View Document

23/03/8723 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/03/8719 March 1987 CERTIFICATE OF INCORPORATION

View Document

19/03/8719 March 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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