BROMPTON ASSET MANAGEMENT SERVICES LTD

1 Knightsbridge Green, London, SW1X 7QA, England
StatusACTIVE
Company No.10401232
CategoryPrivate Limited Company
Incorporated29 Sep 2016
Age7 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

BROMPTON ASSET MANAGEMENT SERVICES LTD is an active private limited company with number 10401232. It was incorporated 7 years, 7 months, 18 days ago, on 29 September 2016. The company address is 1 Knightsbridge Green, London, SW1X 7QA, England.



Company Fillings

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: 17 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2023

Action Date: 21 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brompton Asset Management Holdings Limited

Cessation date: 2019-10-21

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2023

Action Date: 21 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Brompton Asset Management Group Llp

Notification date: 2019-10-21

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

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Accounts amended with accounts type full

Date: 14 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AAMD

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2021

Action Date: 21 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Brompton Asset Management Holdings Limited

Notification date: 2019-10-21

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Dec 2020

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Brompton Asset Management Holdings Limited

Appointment date: 2019-10-21

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Resolution

Date: 25 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 22 Nov 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Nov 2019

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 18 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 18 Nov 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Ramon Langhorne Astor

Appointment date: 2019-10-21

Documents

View document PDF

Change account reference date company current extended

Date: 23 Oct 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-22

Old address: 30-31 st James Place Mangotsfield Bristol BS16 9JB United Kingdom

New address: 1 Knightsbridge Green London SW1X 7QA

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Edward Olson

Termination date: 2019-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Lincoln Duffield

Appointment date: 2019-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Philip Bromberg Jay

Appointment date: 2019-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-21

Officer name: Mr Rupert Francis James Henry Ruvigny

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Notification of a person with significant control statement

Date: 27 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2018

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-30

Psc name: Thomas James Burley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2018

Action Date: 30 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-30

Capital : 100 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2017

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-04

Psc name: Thomas James Burley

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2017

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Benjamin Edward Olson

Cessation date: 2017-10-04

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2017

Action Date: 04 Oct 2017

Category: Capital

Type: SH01

Capital : 90 GBP

Date: 2017-10-04

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Oct 2017

Action Date: 04 Oct 2017

Category: Capital

Type: SH02

Date: 2017-10-04

Documents

View document PDF

Resolution

Date: 18 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Change account reference date company current extended

Date: 27 Sep 2017

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2018-02-28

Documents

View document PDF

Incorporation company

Date: 29 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL FAHIM DISCOUNT STORE LTD

26 LEAGRAVE ROAD,LUTON,LU4 8HZ

Number:10650254
Status:ACTIVE
Category:Private Limited Company

FELTHAM AND BEDFONT LOCALITY LIMITED

RAMSAY HOUSE,LONDON,N21 1RA

Number:09350133
Status:ACTIVE
Category:Private Limited Company

HFMC ASSET MANAGEMENT LIMITED

RUSSELL HOUSE,EDGWARE,HA8 7LW

Number:03891979
Status:ACTIVE
Category:Private Limited Company

NSL FIRE & SECURITY LTD

UNIT 1,DOVER,CT17 0LQ

Number:08382613
Status:ACTIVE
Category:Private Limited Company

RAIL TEC LIMITED

11 ALBION PLACE,MAIDSTONE,ME14 5DY

Number:06983897
Status:ACTIVE
Category:Private Limited Company

RIVER PLATE MEAT LIMITED

INNOVATION CENTRE,WARWICK,CV34 6UW

Number:11335642
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