TROY ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-02-22 with updates

View Document

31/12/2431 December 2024 Full accounts made up to 2024-04-30

View Document

06/08/246 August 2024 Memorandum and Articles of Association

View Document

06/08/246 August 2024 Resolutions

View Document

29/07/2429 July 2024 Termination of appointment of James Anthony Findlay as a director on 2024-07-22

View Document

17/04/2417 April 2024 Purchase of own shares.

View Document

20/03/2420 March 2024 Memorandum and Articles of Association

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Purchase of own shares.

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Statement of capital following an allotment of shares on 2024-03-01

View Document

19/03/2419 March 2024 Cancellation of shares. Statement of capital on 2024-02-29

View Document

19/03/2419 March 2024 Termination of appointment of Simon Manwaring Robertson as a director on 2024-03-19

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-22 with updates

View Document

07/03/247 March 2024 Director's details changed for Mr James Anthony Findlay on 2024-03-07

View Document

04/03/244 March 2024 Appointment of Mr Seth William Brennan as a director on 2024-03-01

View Document

09/02/249 February 2024 Particulars of variation of rights attached to shares

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Resolutions

View Document

06/02/246 February 2024 Change of share class name or designation

View Document

01/02/241 February 2024 Appointment of Mr Jonathan Charles Chenevix-Trench as a director on 2024-01-30

View Document

02/01/242 January 2024 Full accounts made up to 2023-04-30

View Document

29/08/2329 August 2023 Change of share class name or designation

View Document

06/04/236 April 2023 Register inspection address has been changed from 33 Davies Street London W1K 4BP to 2 New Street Square London EC4A 3BZ

View Document

06/04/236 April 2023 Register(s) moved to registered office address 33 Davies Street London W1K 4BP

View Document

06/04/236 April 2023 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 33 Davies Street London W1K 4BP on 2023-04-06

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-22 with updates

View Document

20/12/2220 December 2022 Full accounts made up to 2022-04-30

View Document

13/10/2213 October 2022 Appointment of Mr Nicholas Charles Hughes as a director on 2022-10-05

View Document

22/12/2122 December 2021 Full accounts made up to 2021-04-30

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

23/01/1923 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

23/01/1923 January 2019 20/12/18 STATEMENT OF CAPITAL GBP 404071.20

View Document

17/01/1917 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MS CRESSIDA MARY HOGG

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON DE ZOETE

View Document

31/08/1831 August 2018 27/07/18 STATEMENT OF CAPITAL GBP 406496.20

View Document

29/08/1829 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

29/08/1829 August 2018 27/07/18 STATEMENT OF CAPITAL GBP 393896.20

View Document

08/08/188 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

09/01/189 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

07/11/177 November 2017 VARYING SHARE RIGHTS AND NAMES

View Document

17/07/1717 July 2017 SECRETARY APPOINTED GEORGE JAMES BARNARD HANKEY

View Document

17/07/1717 July 2017 NOTIFICATION OF PSC STATEMENT ON 20/06/2017

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, SECRETARY CHARLES DAVIES

View Document

05/07/175 July 2017 CESSATION OF WITHERS TRUST CORPORATION LIMITED AS A PSC

View Document

05/07/175 July 2017 CESSATION OF TEMPLECO 684 LIMITED AS A PSC

View Document

11/05/1711 May 2017 SECRETARY'S CHANGE OF PARTICULARS / CHARLES WILLIAM DAVIES / 03/05/2017

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN JEREMY MICHAEL LYON / 03/05/2017

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIR FRANCIS GEORGE WINDHAM BROOKE / 03/05/2017

View Document

02/05/172 May 2017 DIRECTOR APPOINTED CHARLES WILLIAM DAVIES

View Document

02/05/172 May 2017 DIRECTOR APPOINTED FREDERICK VON WESTENHOLZ

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

29/12/1629 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY FINDLAY / 14/12/2016

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS BROOK BT / 17/11/2016

View Document

01/09/161 September 2016 VARYING SHARE RIGHTS AND NAMES

View Document

19/03/1619 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

15/01/1615 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

15/01/1615 January 2016 03/12/15 STATEMENT OF CAPITAL GBP 382656.40

View Document

14/01/1614 January 2016 03/12/15 STATEMENT OF CAPITAL GBP 406496.20

View Document

12/01/1612 January 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

21/12/1521 December 2015 ADOPT ARTICLES 27/11/2015

View Document

05/03/155 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIR SIMON MANWARING ROBERTSON / 07/04/2014

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS BROOK BT / 30/06/2014

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAN STEPHEN PETHICK / 12/01/2015

View Document

14/01/1514 January 2015 SAIL ADDRESS CHANGED FROM: BROOKFIELD HOUSE 44 DAVIES STREET LONDON W1K 5JA ENGLAND

View Document

18/12/1418 December 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

13/08/1413 August 2014 ADOPT ARTICLES 25/07/2014

View Document

11/08/1411 August 2014 14/07/14 STATEMENT OF CAPITAL GBP 406496.20

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS BROOK BT / 30/06/2014

View Document

27/02/1427 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIR SIMON MANWARING ROBERTSON / 19/02/2014

View Document

18/02/1418 February 2014 SAIL ADDRESS CREATED

View Document

18/02/1418 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT

View Document

24/09/1324 September 2013 24/09/13 STATEMENT OF CAPITAL GBP 400821.20

View Document

24/09/1324 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

30/08/1330 August 2013 13/08/13 STATEMENT OF CAPITAL GBP 422571.20

View Document

28/08/1328 August 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/08/1313 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

13/08/1313 August 2013 13/08/13 STATEMENT OF CAPITAL GBP 421446.20

View Document

13/08/1313 August 2013 23/07/13 STATEMENT OF CAPITAL GBP 422196.20

View Document

18/07/1318 July 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

06/03/136 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAN STEPHEN PETHICK / 22/02/2013

View Document

07/09/127 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

07/09/127 September 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/09/127 September 2012 07/09/12 STATEMENT OF CAPITAL GBP 407896.20

View Document

01/08/121 August 2012 25/07/12 STATEMENT OF CAPITAL GBP 437896.20

View Document

26/07/1226 July 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED SIR SIMON MANWARING ROBERTSON

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LESTER

View Document

28/02/1228 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

14/09/1114 September 2011 26/07/11 STATEMENT OF CAPITAL GBP 410806.20

View Document

21/07/1121 July 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

25/03/1125 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR APPOINTED JAMES ANTHONY FINDLAY

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWLANDS

View Document

28/07/1028 July 2010 05/07/10 STATEMENT OF CAPITAL GBP 390476.20

View Document

15/07/1015 July 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

25/03/1025 March 2010 03/02/10 STATEMENT OF CAPITAL GBP 370146.20

View Document

23/03/1023 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

23/03/1023 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 03/02/2010

View Document

18/03/1018 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

08/12/098 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/11/0919 November 2009 02/11/09 STATEMENT OF CAPITAL GBP 366146.20

View Document

04/08/094 August 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

24/03/0924 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS; AMEND

View Document

23/03/0923 March 2009 SECRETARY APPOINTED CHARLES WILLIAM DAVIES

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED SECRETARY FRANCESCA DAVIES

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED JAN STEPHEN PETHICK

View Document

25/02/0925 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 NC INC ALREADY ADJUSTED 22/09/08

View Document

14/10/0814 October 2008 GBP NC 550000/650000 22/09/2008

View Document

14/10/0814 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/10/0814 October 2008 ALTER ARTICLES 22/09/2008

View Document

14/10/0814 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/0811 July 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR RUTH KEATTCH

View Document

28/02/0828 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/071 September 2007 NC INC ALREADY ADJUSTED 19/06/06

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0716 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

09/07/049 July 2004 NEW SECRETARY APPOINTED

View Document

09/07/049 July 2004 SECRETARY RESIGNED

View Document

29/04/0429 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/043 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 SECRETARY RESIGNED

View Document

23/10/0323 October 2003 NEW SECRETARY APPOINTED

View Document

05/10/035 October 2003 NEW DIRECTOR APPOINTED

View Document

05/10/035 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/035 October 2003 NEW DIRECTOR APPOINTED

View Document

05/10/035 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/10/035 October 2003 £ NC 450000/500000 12/09/03

View Document

05/10/035 October 2003 NC INC ALREADY ADJUSTED 12/09/03

View Document

15/07/0315 July 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0218 July 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

04/03/024 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/024 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

05/06/015 June 2001 AMENDIG 882R ISS 14/05/01 SAME A

View Document

18/05/0118 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0118 May 2001 NC INC ALREADY ADJUSTED 14/05/01

View Document

18/05/0118 May 2001 VARYING SHARE RIGHTS AND NAMES

View Document

18/05/0118 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/0118 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/0118 May 2001 £ NC 1000/450000 14/05

View Document

18/05/0118 May 2001 S-DIV 14/05/01

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 S366A DISP HOLDING AGM 16/01/01

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 SECRETARY RESIGNED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 NEW SECRETARY APPOINTED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 COMPANY NAME CHANGED RAINSLEA LIMITED CERTIFICATE ISSUED ON 23/10/00

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 SECRETARY RESIGNED

View Document

07/07/007 July 2000 REGISTERED OFFICE CHANGED ON 07/07/00 FROM: C/O RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

07/07/007 July 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/04/01

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 SECRETARY RESIGNED

View Document

07/07/007 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 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