WHITMAN ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewFull accounts made up to 2024-12-31

View Document

18/06/2518 June 2025 Appointment of Mr William David Searle as a director on 2025-06-13

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/06/2428 June 2024 Statement of capital following an allotment of shares on 2024-06-28

View Document

02/05/242 May 2024 Full accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Statement of capital following an allotment of shares on 2024-04-22

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

02/04/242 April 2024 Director's details changed for Mr Joshua Ernest Fowler Northrop on 2024-04-02

View Document

02/01/242 January 2024 Termination of appointment of Richard Llewelyn Lamb as a director on 2023-12-31

View Document

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

View Accounts

28/12/2328 December 2023 Statement of capital following an allotment of shares on 2023-12-27

View Document

20/10/2320 October 2023 Statement of capital following an allotment of shares on 2023-10-20

View Document

20/09/2320 September 2023 Statement of capital following an allotment of shares on 2023-09-20

View Document

21/08/2321 August 2023 Amended full accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

30/06/2330 June 2023 Appointment of Mr Allan Rosengren as a director on 2023-06-30

View Document

30/06/2330 June 2023 Termination of appointment of Christopher Berkeley Pease as a director on 2023-06-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-28 with updates

View Document

03/04/233 April 2023 Registered office address changed from 1 Manchester Square Manchester Square London W1U 3AB England to 1 Manchester Square London W1U 3AB on 2023-04-03

View Document

01/03/231 March 2023 Termination of appointment of Richard Henry Whitman Morecombe as a director on 2023-02-28

View Document

18/01/2318 January 2023 Statement of capital following an allotment of shares on 2023-01-18

View Document

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

View Accounts

22/12/2222 December 2022 Statement of capital following an allotment of shares on 2022-12-22

View Document

09/04/229 April 2022 Statement of capital following an allotment of shares on 2022-04-07

View Document

09/04/229 April 2022 Statement of capital following an allotment of shares on 2022-04-04

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

01/08/211 August 2021 Registered office address changed from 53 Davies Street London W1K 5JH United Kingdom to 1 Manchester Square Manchester Square London W1U 3AB W1U 3AB on 2021-08-01

View Document

01/08/211 August 2021 Registered office address changed from 1 Manchester Square Manchester Square London W1U 3AB W1U 3AB England to 1 Manchester Square Manchester Square London W1U 3AB on 2021-08-01

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

17/01/2017 January 2020 ADOPT ARTICLES 05/11/2019

View Document

16/12/1916 December 2019 11/11/19 STATEMENT OF CAPITAL GBP 74467.5

View Document

03/12/193 December 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

28/11/1928 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

13/11/1913 November 2019 04/11/19 STATEMENT OF CAPITAL GBP 59265.5

View Document

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHITMAN GROUP LIMITED

View Document

27/06/1927 June 2019 CESSATION OF RICHARD HENRY WHITMAN MORECOMBE AS A PSC

View Document

20/05/1920 May 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR RICHARD LLEWELYN LAMB

View Document

21/03/1921 March 2019 ADOPT ARTICLES 25/07/2018

View Document

15/10/1815 October 2018 25/07/18 STATEMENT OF CAPITAL GBP 27941

View Document

15/10/1815 October 2018 25/07/18 STATEMENT OF CAPITAL GBP 29411.5

View Document

18/09/1818 September 2018 SUB-DIVISION 25/07/18

View Document

08/09/188 September 2018 25/07/18 STATEMENT OF CAPITAL GBP 25000

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR CHRISTOPHER BERKELEY PEASE

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR RICHARD HENRY WHITMAN MORECOMBE

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR JOSHUA ERNEST FOWLER NORTHROP

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM CONNAUGHT HOUSE 1-3 MOUNT STREET LONDON W1K 3NB UNITED KINGDOM

View Document

29/03/1829 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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