WHITLEY ASSET MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Full accounts made up to 2024-12-31

View Document

04/02/254 February 2025 Director's details changed for Mr Edward John Whitley on 2024-12-09

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

23/10/2423 October 2024 Termination of appointment of Alexander Robert Hambro as a director on 2024-10-07

View Document

21/10/2421 October 2024 Memorandum and Articles of Association

View Document

19/10/2419 October 2024 Change of share class name or designation

View Document

13/10/2413 October 2024 Resolutions

View Document

10/10/2410 October 2024 Termination of appointment of a director

View Document

09/10/249 October 2024 Appointment of Schroder Corporate Services Limited as a secretary on 2024-10-07

View Document

09/10/249 October 2024 Termination of appointment of Louise Alison Rettie as a secretary on 2024-10-07

View Document

09/10/249 October 2024 Termination of appointment of Fabia Alyson Bromovsky as a director on 2024-10-07

View Document

09/10/249 October 2024 Termination of appointment of Louise Alison Rettie as a director on 2024-10-07

View Document

09/10/249 October 2024 Cessation of Edward John Whitley as a person with significant control on 2024-10-07

View Document

09/10/249 October 2024 Notification of Schroder & Co. Limited as a person with significant control on 2024-10-07

View Document

09/10/249 October 2024 Registered office address changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to 1 London Wall Place London EC2Y 5AU on 2024-10-09

View Document

09/10/249 October 2024 Appointment of Mr Matthew Ayres as a director on 2024-10-07

View Document

09/10/249 October 2024 Appointment of Mr Dominic Peter Corti Emmerson as a director on 2024-10-07

View Document

06/10/246 October 2024 Statement of capital following an allotment of shares on 2024-10-06

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

26/04/2326 April 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/04/2226 April 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

15/10/2115 October 2021 Appointment of Director Fabia Alyson Bromovsky as a director on 2021-10-05

View Document

30/04/2130 April 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

20/03/2020 March 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/03/2017 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/03/2017 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/03/2017 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW

View Document

21/03/1921 March 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

14/03/1814 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

11/06/1711 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

30/05/1730 May 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

26/09/1626 September 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

09/11/159 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

10/11/1410 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

10/10/1410 October 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

18/11/1318 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

12/11/1212 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM CALDER AND COMPANY 1 REGENT STREET LONDON SW1Y 4NW

View Document

10/11/1110 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

23/09/1123 September 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

08/11/108 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE HON ALEXANDER ROBERT HAMBRO / 01/11/2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON RETTIE / 01/11/2010

View Document

02/11/102 November 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISE ALISON RETTIE / 01/11/2010

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN WHITLEY / 01/01/2010

View Document

09/11/099 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

07/11/097 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THE HON ALEXANDER ROBERT HAMBRO / 01/11/2009

View Document

07/11/087 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

07/11/077 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

07/11/067 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/11/0510 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0516 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/059 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0415 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/05/0428 May 2004 S366A DISP HOLDING AGM 20/05/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/06/03

View Document

11/01/0411 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/01/049 January 2004 NEW SECRETARY APPOINTED

View Document

09/01/049 January 2004 SECRETARY RESIGNED

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: THE MILL, MILL STREET NAYLAND SUFFOLK CO6 4HU

View Document

11/02/0311 February 2003 COMPANY NAME CHANGED RAVEN ASSET MANAGEMENT LTD CERTIFICATE ISSUED ON 11/02/03

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 SECRETARY RESIGNED

View Document

07/11/027 November 2002 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