BROMPTON ASSET MANAGEMENT LIMITED

1 Knightsbridge Green, London, SW1X 7QA
StatusACTIVE
Company No.06866020
CategoryPrivate Limited Company
Incorporated01 Apr 2009
Age15 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

BROMPTON ASSET MANAGEMENT LIMITED is an active private limited company with number 06866020. It was incorporated 15 years, 1 month, 20 days ago, on 01 April 2009. The company address is 1 Knightsbridge Green, London, SW1X 7QA.



Company Fillings

Capital allotment shares

Date: 09 May 2024

Action Date: 31 Mar 2024

Category: Capital

Type: SH01

Capital : 8,099 GBP

Date: 2024-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 13 Apr 2024

Action Date: 31 Mar 2024

Category: Capital

Type: SH02

Date: 2024-03-31

Documents

View document PDF

Resolution

Date: 13 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Valerie Lakin

Appointment date: 2022-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Certificate change of name company

Date: 15 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brompton investment funds LIMITED\certificate issued on 15/12/21

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-01

Psc name: Brompton Asset Management Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Brompton Am Llp

Notification date: 2021-12-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-12-01

Officer name: Brompton Asset Management Holdings Limited

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-01

Capital : 501 GBP

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Brompton Asset Management Holdings Limited

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Adcock

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Adcock

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-04-30

New date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-01

Documents

View document PDF

Change sail address company

Date: 28 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Apr 2010

Action Date: 28 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-28

Old address: 1 Knightsbridge Green London SW1X 7NE

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Adcock

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Ramon Langhorne Astor

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rupert Francis James Henry Ruvigny

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Philip Bromberg Jay

Documents

View document PDF

Certificate change of name company

Date: 11 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hyde park investment funds LIMITED\certificate issued on 11/05/09

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed john lincoln duffield

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter william anderson

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 17/04/2009 from 10 queen street place london EC4R 1BE

Documents

View document PDF

Incorporation company

Date: 01 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTLE PLANNING AND DESIGN LIMITED

CHESTER HOUSE LLOYD DRIVE,ELLESMERE PORT,CH65 9HQ

Number:05342917
Status:ACTIVE
Category:Private Limited Company

EPL CORPORATE INVESTMENTS 2 LLP

3 CASTLEGATE,GRANTHAM,NG31 6SF

Number:OC330790
Status:ACTIVE
Category:Limited Liability Partnership

HELRIK LTD

72 GREAT SUFFOLK STREET,LONDON,SE1 0BL

Number:04909362
Status:ACTIVE
Category:Private Limited Company

M.ENE TRANPORT LTD

RIBBLE ROAD 30,COVENTRY,CV3 1AU

Number:11688205
Status:ACTIVE
Category:Private Limited Company

ORCA DESIGN AND PRODUCTION LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:04685662
Status:ACTIVE
Category:Private Limited Company

THATCH BAR LTD - THE

10 CATHERINE STREET,,BT49 9DB

Number:NI063637
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source