Company NameAsset Value Investors Limited
Company StatusActive
Company Number01881101
CategoryPrivate Limited Company
Incorporation Date28 January 1985(39 years, 3 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joseph Bauernfreund
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2004(19 years, 4 months after company formation)
Appointment Duration19 years, 10 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Bury Street St James'S
London
SW1Y 6AL
Director NameMs Kimmberly Wai Lau
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish,American
StatusCurrent
Appointed17 June 2004(19 years, 4 months after company formation)
Appointment Duration19 years, 10 months
RoleHead Of Business Development
Country of ResidenceEngland
Correspondence Address25 Bury Street St James'S
London
SW1Y 6AL
Director NameMr Duncan William Allan Budge
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2015(30 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bury Street St James'S
London
SW1Y 6AL
Director NameMr Thomas James Treanor
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(32 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleSenior Investment Analyst
Country of ResidenceEngland
Correspondence Address25 Bury Street St James'S
London
SW1Y 6AL
Director NameMr John Aubrey Kidd
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(34 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMr Alan Bartlett
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(38 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NamePeter Neville Buckley
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(8 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address6 Albert Place
London
W8 5PD
Director NameJohn Cannell Walton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(8 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 21 June 2007)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address24 The Avenue
Kew
Richmond
Surrey
TW9 2AJ
Director NameWilliam Gawne Fossick
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(8 years, 1 month after company formation)
Appointment Duration5 months (resigned 13 August 1993)
RoleSolicitor
Correspondence AddressThe Grange
Greenstead Green
Halstead
Essex
CO9 1QZ
Director NameMr John Baird Sherriff
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(8 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1995)
RoleInvestment Director
Correspondence Address6 Bracken Avenue
London
SW12 8BH
Director NameSir David Oliphant Kinloch
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(8 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address29 Walpole Street
London
SW3 4QS
Secretary NameMr Graeme Philip Denison
NationalityBritish
StatusResigned
Appointed12 March 1993(8 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 January 1994)
RoleCompany Director
Correspondence AddressHightrees Cottage
Beggarmans Lane Old Hall Green
Ware
Hertfordshire
SG12 0HF
Director NameGuy Mervyn Archdall Crawford
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(8 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 July 1995)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressSt Blanes
Dunblane
Perthshire
FK15 0ER
Scotland
Secretary NameGraeme Philip Denison
NationalityBritish
StatusResigned
Appointed12 March 1994(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1995)
RoleSecretary
Correspondence Address16 Highfield Road
Hertford
Hertfordshire
SG13 8BH
Director NameColin Peter Hook
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(9 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Halsey Street
London
SW3 2QH
Director NameColin Peter Hook
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 February 1997)
RoleManaging Director
Correspondence Address18 Nelson Street
Edinburgh
EH3 6LG
Scotland
Director NameGordon Joseph Neilly
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1997)
RoleBusiness Development Director
Correspondence Address14 Sarazen Green
Deer Park
Livingston
West Lothian
EH54 8SZ
Scotland
Director NameJohn Stubbs
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(10 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2000)
RoleChief Investment Officer
Correspondence Address44 Hurst Road
Hassocks
West Sussex
BN6 9NL
Director NameMr Peter Derek Jones
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(13 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address13 Vincent Square
London
SW1P 2LX
Director NameMr Richard Mark Townsend
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(15 years, 8 months after company formation)
Appointment Duration18 years, 4 months (resigned 24 January 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Bury Street St James'S
London
SW1Y 6AL
Director NameHoward Carter
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(15 years, 8 months after company formation)
Appointment Duration11 months (resigned 29 August 2001)
RoleChief Executive
Correspondence AddressGraywood, Oakend Way
Gerrards Cross
Buckinghamshire
SL9 8BZ
Director NameKenneth John Back
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(15 years, 8 months after company formation)
Appointment Duration11 months (resigned 29 August 2001)
RoleChief Operating Officer
Correspondence Address18 Home Park Road
Wimbledon
London
SW19 7HN
Director NameMr John Ernest Pennink
Date of BirthApril 1967 (Born 57 years ago)
NationalityCanadian,Irish
StatusResigned
Appointed30 September 2000(15 years, 8 months after company formation)
Appointment Duration18 years, 4 months (resigned 24 January 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Bury Street St James'S
London
SW1Y 6AL
Director NamePeter Alistair Kennedy Arthur
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(15 years, 8 months after company formation)
Appointment Duration11 months (resigned 29 August 2001)
RoleCompany Director
Correspondence AddressMansefield 70 Craighall Road
Edinburgh
EH6 4RG
Scotland
Director NameMr Andrew Arthur Laing
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(16 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 October 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Lodge
Woodlands Of Durris
Banchory
Kincardineshire
AB31 6BE
Scotland
Director NameMr Martin James Gilbert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(16 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rubislaw Den North
Aberdeen
AB15 4AL
Scotland
Director NameDavid Frederick Swensen
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2001(16 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 18 May 2012)
RoleChief Investment Officer
Country of ResidenceUnited States
Correspondence Address325 McKinley Avenue
New Haven
Connecticut
Ct 06515
Director NameMr David John Miller
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(17 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wildcroft Drive
Finchampstead
Wokingham
Berkshire
RG40 3HY
Secretary NameMr David John Miller
NationalityBritish
StatusResigned
Appointed07 January 2003(17 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wildcroft Drive
Finchampstead
Wokingham
Berkshire
RG40 3HY
Director NameHenri Chermont
Date of BirthNovember 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed09 April 2013(28 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 July 2016)
RoleInvestment Advisor
Country of ResidenceFrance
Correspondence Address25 Berkeley Square
London
W1J 6HN
Director NameMr Alan Bartlett
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2016(31 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 September 2019)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressGoodhart Partners Llp Queensland House
393 Strand
London
WC2R 0LT
Director NameMr Justin John McKie
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2019(34 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 2023)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Square
London
W1G 0PU
Secretary NameFriends Ivory & Sime Plc (Corporation)
StatusResigned
Appointed31 July 1995(10 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 August 2001)
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusResigned
Appointed29 August 2001(16 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 October 2003)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2007(22 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 August 2011)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websitewww.assetvalueinvestors.com/index2.html
Telephone020 76594800
Telephone regionLondon

Location

Registered Address2 Cavendish Square
London
W1G 0PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

35k at £1Francesa Eady
7.14%
Ordinary
280k at £1Mr John Ernest Pennink
57.14%
Ordinary
70k at £1Mr Richard Mark Townsend
14.29%
Ordinary
52.5k at £1Mr Joseph Bauernfreund
10.71%
Ordinary
52.5k at £1Mr Kimmberly Lau
10.71%
Ordinary

Financials

Year2014
Turnover£9,172,531
Net Worth£1,205,387
Cash£3,088,512
Current Liabilities£3,395,960

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

26 February 2004Delivered on: 4 March 2004
Persons entitled: Coutts & Company

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Charge over deposit by way of fixed charge over all moneys held by the bank.
Outstanding

Filing History

5 March 2021Full accounts made up to 30 September 2020 (21 pages)
17 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
11 February 2020Cancellation of shares. Statement of capital on 2 January 2020
  • GBP 301,263.50
(4 pages)
29 January 2020Full accounts made up to 30 September 2019 (21 pages)
28 January 2020Cancellation of shares. Statement of capital on 29 March 2019
  • GBP 301,270.00
(4 pages)
28 January 2020Cancellation of shares. Statement of capital on 1 October 2019
  • GBP 301,267.50
(4 pages)
14 January 2020Resolutions
  • RES13 ‐ Re-preference shares 19/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
27 September 2019Appointment of Mr John Aubrey Kidd as a director on 25 September 2019 (2 pages)
27 September 2019Appointment of Mr Justin John Mckie as a director on 25 September 2019 (2 pages)
27 September 2019Termination of appointment of Alan Bartlett as a director on 25 September 2019 (1 page)
10 April 2019Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 25 Bury Street London SW1Y 6AL on 10 April 2019 (2 pages)
14 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
11 February 2019Purchase of own shares. (3 pages)
30 January 2019Resolutions
  • RES13 ‐ Equity shares 18/01/2019
(15 pages)
25 January 2019Cancellation of shares. Statement of capital on 23 January 2019
  • GBP 301,271.57952
(7 pages)
24 January 2019Termination of appointment of Richard Mark Townsend as a director on 24 January 2019 (1 page)
24 January 2019Termination of appointment of John Ernest Pennink as a director on 24 January 2019 (1 page)
17 January 2019Statement of capital on 17 January 2019
  • GBP 485,851.57952
(6 pages)
17 January 2019Solvency Statement dated 14/01/19 (3 pages)
17 January 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 14/01/2019
(4 pages)
17 January 2019Statement by Directors (3 pages)
16 January 2019Statement of capital following an allotment of shares on 11 January 2019
  • GBP 485,851.57952
(4 pages)
16 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
28 December 2018Full accounts made up to 30 September 2018 (20 pages)
20 June 2018Purchase of own shares. (3 pages)
20 June 2018Cancellation of shares. Statement of capital on 25 May 2018
  • GBP 485,825.00
(6 pages)
5 June 2018Resolutions
  • RES13 ‐ Purchase of 6380 ordinary shares of £1.00 each 25/05/2018
(3 pages)
4 June 2018Statement of company's objects (2 pages)
4 June 2018Resolutions
  • RES13 ‐ Appointment of director 16/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
14 May 2018Statement of capital following an allotment of shares on 25 April 2018
  • GBP 492,205
(3 pages)
21 March 2018Confirmation statement made on 12 March 2018 with updates (5 pages)
20 March 2018Director's details changed for Ms. Kimmberly Lau on 15 March 2018 (2 pages)
20 March 2018Cessation of John Ernest Pennink as a person with significant control on 25 April 2017 (1 page)
5 January 2018Full accounts made up to 30 September 2017 (20 pages)
7 September 2017Appointment of Mr Thomas James Treanor as a director on 1 September 2017 (2 pages)
7 September 2017Appointment of Mr Thomas James Treanor as a director on 1 September 2017 (2 pages)
8 August 2017Statement of capital following an allotment of shares on 25 April 2017
  • GBP 491,700
(3 pages)
8 August 2017Statement of capital following an allotment of shares on 25 April 2017
  • GBP 491,700
(3 pages)
28 March 2017Confirmation statement made on 12 March 2017 with updates (9 pages)
28 March 2017Confirmation statement made on 12 March 2017 with updates (9 pages)
24 March 2017Director's details changed for Ms. Kimmberly Lau on 12 March 2017 (2 pages)
24 March 2017Director's details changed for Mr Duncan William Allan Budge on 12 March 2017 (2 pages)
24 March 2017Director's details changed for Mr Richard Mark Townsend on 12 March 2017 (2 pages)
24 March 2017Director's details changed for Mr John Ernest Pennink on 12 March 2017 (2 pages)
24 March 2017Director's details changed for Ms. Kimmberly Lau on 12 March 2017 (2 pages)
24 March 2017Director's details changed for Mr Richard Mark Townsend on 12 March 2017 (2 pages)
24 March 2017Director's details changed for Joseph Bauernfreund on 12 March 2017 (2 pages)
24 March 2017Director's details changed for Mr Duncan William Allan Budge on 12 March 2017 (2 pages)
24 March 2017Director's details changed for Joseph Bauernfreund on 12 March 2017 (2 pages)
24 March 2017Director's details changed for Mr John Ernest Pennink on 12 March 2017 (2 pages)
16 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
16 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
11 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
11 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
21 December 2016Full accounts made up to 30 September 2016 (17 pages)
21 December 2016Full accounts made up to 30 September 2016 (17 pages)
26 August 2016Appointment of Mr Alan Bartlett as a director on 24 August 2016 (2 pages)
26 August 2016Appointment of Mr Alan Bartlett as a director on 24 August 2016 (2 pages)
5 August 2016Termination of appointment of Henri Chermont as a director on 29 July 2016 (1 page)
5 August 2016Termination of appointment of Henri Chermont as a director on 29 July 2016 (1 page)
8 April 2016Director's details changed for Ms. Kimmberly Lau on 12 March 2016 (2 pages)
8 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 490,000
(10 pages)
8 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 490,000
(10 pages)
8 April 2016Director's details changed for Ms. Kimmberly Lau on 12 March 2016 (2 pages)
17 December 2015Full accounts made up to 30 September 2015 (19 pages)
17 December 2015Full accounts made up to 30 September 2015 (19 pages)
26 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 490,000
(10 pages)
26 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 490,000
(10 pages)
12 March 2015Appointment of Mr Duncan William Allan Budge as a director on 4 March 2015 (2 pages)
12 March 2015Appointment of Mr Duncan William Allan Budge as a director on 4 March 2015 (2 pages)
12 March 2015Appointment of Mr Duncan William Allan Budge as a director on 4 March 2015 (2 pages)
9 December 2014Full accounts made up to 30 September 2014 (19 pages)
9 December 2014Full accounts made up to 30 September 2014 (19 pages)
6 May 2014Full accounts made up to 30 September 2013 (19 pages)
6 May 2014Full accounts made up to 30 September 2013 (19 pages)
1 April 2014Director's details changed for Henri Chermont on 12 March 2014 (2 pages)
1 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 490,000
(9 pages)
1 April 2014Register(s) moved to registered office address (1 page)
1 April 2014Register(s) moved to registered office address (1 page)
1 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 490,000
(9 pages)
1 April 2014Director's details changed for Henri Chermont on 12 March 2014 (2 pages)
8 November 2013Resolutions
  • RES13 ‐ Approval of entry to "cfd" 25/10/2013
(1 page)
8 November 2013Resolutions
  • RES13 ‐ Approval of entry to "cfd" 25/10/2013
(1 page)
9 August 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 9 August 2013 (1 page)
9 August 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 9 August 2013 (1 page)
9 August 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 9 August 2013 (1 page)
2 August 2013Director's details changed for John Ernest Pennink on 30 July 2013 (2 pages)
2 August 2013Director's details changed for John Ernest Pennink on 30 July 2013 (2 pages)
11 June 2013Purchase of own shares. (2 pages)
11 June 2013Purchase of own shares. (2 pages)
11 June 2013Cancellation of shares. Statement of capital on 11 June 2013
  • GBP 490,000
(3 pages)
11 June 2013Cancellation of shares. Statement of capital on 11 June 2013
  • GBP 490,000
(3 pages)
16 April 2013Appointment of Henri Chermont as a director (2 pages)
16 April 2013Appointment of Henri Chermont as a director (2 pages)
28 March 2013Director's details changed for Joseph Bauernfreund on 12 March 2013 (2 pages)
28 March 2013Director's details changed for Richard Mark Townsend on 12 March 2013 (3 pages)
28 March 2013Director's details changed for John Ernest Pennink on 12 March 2013 (2 pages)
28 March 2013Director's details changed for Ms. Kimmberly Lau on 12 March 2013 (2 pages)
28 March 2013Director's details changed for Richard Mark Townsend on 12 March 2013 (3 pages)
28 March 2013Director's details changed for Joseph Bauernfreund on 12 March 2013 (2 pages)
28 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (8 pages)
28 March 2013Director's details changed for John Ernest Pennink on 12 March 2013 (2 pages)
28 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (8 pages)
28 March 2013Director's details changed for Ms. Kimmberly Lau on 12 March 2013 (2 pages)
31 December 2012Full accounts made up to 30 September 2012 (19 pages)
31 December 2012Full accounts made up to 30 September 2012 (19 pages)
10 September 2012Resolutions
  • RES13 ‐ Entry into performance contracts approved 24/07/2012
(3 pages)
10 September 2012Resolutions
  • RES13 ‐ Entry into performance contracts approved 24/07/2012
(3 pages)
29 May 2012Termination of appointment of David Swensen as a director (1 page)
29 May 2012Termination of appointment of David Swensen as a director (1 page)
11 April 2012Auditor's resignation (1 page)
11 April 2012Auditor's resignation (1 page)
3 April 2012Register(s) moved to registered inspection location (1 page)
3 April 2012Director's details changed for David Frederick Swensen on 12 March 2012 (2 pages)
3 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (9 pages)
3 April 2012Director's details changed for David Frederick Swensen on 12 March 2012 (2 pages)
3 April 2012Register inspection address has been changed (1 page)
3 April 2012Register(s) moved to registered inspection location (1 page)
3 April 2012Register inspection address has been changed (1 page)
3 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (9 pages)
2 April 2012Director's details changed for Joseph Bauernfreund on 12 March 2012 (2 pages)
2 April 2012Director's details changed for John Pennink on 12 March 2012 (2 pages)
2 April 2012Director's details changed for Richard Mark Townsend on 12 March 2012 (2 pages)
2 April 2012Director's details changed for John Pennink on 12 March 2012 (2 pages)
2 April 2012Director's details changed for Joseph Bauernfreund on 12 March 2012 (2 pages)
2 April 2012Director's details changed for Richard Mark Townsend on 12 March 2012 (2 pages)
16 January 2012Resolutions
  • RES13 ‐ Company business 09/11/2011
(2 pages)
16 January 2012Resolutions
  • RES13 ‐ Company business 09/11/2011
(2 pages)
20 December 2011Full accounts made up to 30 September 2011 (19 pages)
20 December 2011Full accounts made up to 30 September 2011 (19 pages)
19 August 2011Director's details changed for Kimmberly Lau on 15 August 2011 (2 pages)
19 August 2011Director's details changed for Kimmberly Lau on 15 August 2011 (2 pages)
5 August 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
5 August 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
11 April 2011Termination of appointment of David Miller as a secretary (2 pages)
11 April 2011Termination of appointment of David Miller as a director (2 pages)
11 April 2011Director's details changed for Lau Kimmberly on 19 February 2011 (3 pages)
11 April 2011Director's details changed for Lau Kimmberly on 19 February 2011 (3 pages)
11 April 2011Termination of appointment of David Miller as a secretary (2 pages)
11 April 2011Termination of appointment of David Miller as a director (2 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (10 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (10 pages)
14 January 2011Resolutions
  • RES13 ‐ Grant of options 10/01/2010
(1 page)
14 January 2011Resolutions
  • RES13 ‐ Grant of options 10/01/2010
(1 page)
14 December 2010Full accounts made up to 30 September 2010 (19 pages)
14 December 2010Full accounts made up to 30 September 2010 (19 pages)
22 September 2010Resolutions
  • RES13 ‐ Capital investment 16/09/2010
(1 page)
22 September 2010Resolutions
  • RES13 ‐ Capital investment 16/09/2010
(1 page)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (9 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (9 pages)
17 December 2009Full accounts made up to 30 September 2009 (19 pages)
17 December 2009Full accounts made up to 30 September 2009 (19 pages)
7 April 2009Return made up to 12/03/09; full list of members (6 pages)
7 April 2009Return made up to 12/03/09; full list of members (6 pages)
2 December 2008Full accounts made up to 30 September 2008 (18 pages)
2 December 2008Full accounts made up to 30 September 2008 (18 pages)
10 June 2008Gbp ic 700000/567000\29/05/08\gbp sr 133000@1=133000\ (1 page)
10 June 2008Gbp ic 700000/567000\29/05/08\gbp sr 133000@1=133000\ (1 page)
3 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 May 2008Return made up to 12/03/08; full list of members; amend (9 pages)
14 May 2008Return made up to 12/03/08; full list of members; amend (9 pages)
8 April 2008Return made up to 12/03/08; full list of members (6 pages)
8 April 2008Return made up to 12/03/08; full list of members (6 pages)
19 March 2008Director's change of particulars / john pennink / 15/03/2005 (1 page)
19 March 2008Director's change of particulars / john pennink / 15/03/2005 (1 page)
11 March 2008Director's change of particulars / john pennink / 15/03/2005 (1 page)
11 March 2008Director's change of particulars / lau kimmberly / 02/04/2006 (1 page)
11 March 2008Director's change of particulars / lau kimmberly / 02/04/2006 (1 page)
11 March 2008Director's change of particulars / john pennink / 15/03/2005 (1 page)
4 March 2008Director's change of particulars / joseph bauernfreund / 06/04/2006 (1 page)
4 March 2008Director's change of particulars / kimmberly lau / 02/04/2006 (1 page)
4 March 2008Director's change of particulars / kimmberly lau / 02/04/2006 (1 page)
4 March 2008Director's change of particulars / joseph bauernfreund / 06/04/2006 (1 page)
4 March 2008Director's change of particulars / joseph bauernfreund / 06/04/2006 (1 page)
4 March 2008Director's change of particulars / joseph bauernfreund / 06/04/2006 (1 page)
26 February 2008Secretary appointed jordan company secretaries LIMITED (1 page)
26 February 2008Secretary appointed jordan company secretaries LIMITED (1 page)
31 January 2008Full accounts made up to 30 September 2007 (18 pages)
31 January 2008Full accounts made up to 30 September 2007 (18 pages)
24 October 2007Registered office changed on 24/10/07 from: the courthouse erftstadt court denmark street wokingham berkshire RG40 2YF (1 page)
24 October 2007Registered office changed on 24/10/07 from: the courthouse erftstadt court denmark street wokingham berkshire RG40 2YF (1 page)
17 August 2007Auditor's resignation (1 page)
17 August 2007Auditor's resignation (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
27 March 2007Return made up to 12/03/07; full list of members (5 pages)
27 March 2007Return made up to 12/03/07; full list of members (5 pages)
29 November 2006Full accounts made up to 30 September 2006 (17 pages)
29 November 2006Full accounts made up to 30 September 2006 (17 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
16 March 2006Return made up to 12/03/06; full list of members (4 pages)
16 March 2006Return made up to 12/03/06; full list of members (4 pages)
13 December 2005Full accounts made up to 30 September 2005 (17 pages)
13 December 2005Full accounts made up to 30 September 2005 (17 pages)
19 March 2005Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
19 March 2005Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
28 January 2005Full accounts made up to 30 September 2004 (17 pages)
28 January 2005Full accounts made up to 30 September 2004 (17 pages)
15 December 2004Ad 15/03/04--------- £ si 100000@1=100000 £ ic 600000/700000 (2 pages)
15 December 2004Ad 15/03/04--------- £ si 100000@1=100000 £ ic 600000/700000 (2 pages)
17 November 2004Ad 07/10/03--------- £ si 100000@1 (2 pages)
17 November 2004Ad 07/10/03--------- £ si 100000@1 (2 pages)
21 July 2004New director appointed (3 pages)
21 July 2004New director appointed (3 pages)
21 July 2004New director appointed (3 pages)
21 July 2004New director appointed (3 pages)
26 May 2004Ad 15/03/04--------- £ si 500000@1=500000 £ ic 100000/600000 (2 pages)
26 May 2004Ad 15/03/04--------- £ si 500000@1=500000 £ ic 100000/600000 (2 pages)
19 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 May 2004Nc inc already adjusted 12/03/04 (1 page)
13 May 2004Nc inc already adjusted 12/03/04 (1 page)
5 May 2004Section 394 (1 page)
5 May 2004Section 394 (1 page)
16 March 2004Return made up to 12/03/04; full list of members
  • 363(287) ‐ Registered office changed on 16/03/04
(9 pages)
16 March 2004Return made up to 12/03/04; full list of members
  • 363(287) ‐ Registered office changed on 16/03/04
(9 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
12 February 2004Full accounts made up to 30 September 2003 (13 pages)
12 February 2004Full accounts made up to 30 September 2003 (13 pages)
2 February 2004Secretary resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
26 January 2004New secretary appointed;new director appointed (2 pages)
26 January 2004New secretary appointed;new director appointed (2 pages)
13 October 2003Registered office changed on 13/10/03 from: one bow churchyard cheapside london EC4M 9HH (1 page)
13 October 2003Registered office changed on 13/10/03 from: one bow churchyard cheapside london EC4M 9HH (1 page)
24 July 2003Secretary's particulars changed (1 page)
24 July 2003Secretary's particulars changed (1 page)
4 April 2003Return made up to 12/03/03; full list of members (7 pages)
4 April 2003Return made up to 12/03/03; full list of members (7 pages)
19 February 2003Full accounts made up to 30 September 2002 (13 pages)
19 February 2003Full accounts made up to 30 September 2002 (13 pages)
8 May 2002Return made up to 12/03/02; full list of members (8 pages)
8 May 2002Return made up to 12/03/02; full list of members (8 pages)
22 February 2002Full accounts made up to 30 September 2001 (12 pages)
22 February 2002Full accounts made up to 30 September 2001 (12 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
18 October 2001Director resigned (2 pages)
18 October 2001Director resigned (2 pages)
18 October 2001Director resigned (2 pages)
18 October 2001Director resigned (2 pages)
18 October 2001Director resigned (2 pages)
18 October 2001Director resigned (2 pages)
19 September 2001Secretary resigned (2 pages)
19 September 2001Secretary resigned (2 pages)
7 September 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
7 September 2001Registered office changed on 07/09/01 from: friends ivory & sime PLC 100 wood street london EC2V 7AN (2 pages)
7 September 2001Registered office changed on 07/09/01 from: friends ivory & sime PLC 100 wood street london EC2V 7AN (2 pages)
7 September 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
4 September 2001New secretary appointed (3 pages)
4 September 2001New director appointed (4 pages)
4 September 2001New director appointed (4 pages)
4 September 2001Company name changed ivory & sime asset management li mited\certificate issued on 04/09/01 (2 pages)
4 September 2001New director appointed (4 pages)
4 September 2001New secretary appointed (3 pages)
4 September 2001New director appointed (4 pages)
4 September 2001Company name changed ivory & sime asset management li mited\certificate issued on 04/09/01 (2 pages)
3 May 2001Full accounts made up to 31 December 2000 (12 pages)
3 May 2001Full accounts made up to 31 December 2000 (12 pages)
4 April 2001Return made up to 12/03/01; full list of members (7 pages)
4 April 2001Return made up to 12/03/01; full list of members (7 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
29 December 2000Registered office changed on 29/12/00 from: ivory & sime PLC princes court 7 princes street london EC2R 8AQ (1 page)
29 December 2000Registered office changed on 29/12/00 from: ivory & sime PLC princes court 7 princes street london EC2R 8AQ (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
15 May 2000Full accounts made up to 31 December 1999 (11 pages)
15 May 2000Full accounts made up to 31 December 1999 (11 pages)
12 April 2000Return made up to 12/03/00; full list of members (8 pages)
12 April 2000Return made up to 12/03/00; full list of members (8 pages)
8 May 1999Full accounts made up to 31 December 1998 (13 pages)
8 May 1999Full accounts made up to 31 December 1998 (13 pages)
17 April 1999Return made up to 12/03/99; full list of members (9 pages)
17 April 1999Return made up to 12/03/99; full list of members (9 pages)
7 September 1998Accounting reference date shortened from 17/02/99 to 31/12/98 (1 page)
7 September 1998Accounting reference date shortened from 17/02/99 to 31/12/98 (1 page)
19 June 1998Full accounts made up to 17 February 1998 (12 pages)
19 June 1998Full accounts made up to 17 February 1998 (12 pages)
11 April 1998New director appointed (3 pages)
11 April 1998New director appointed (3 pages)
8 April 1998Accounting reference date shortened from 30/04/98 to 17/02/98 (1 page)
8 April 1998Accounting reference date shortened from 30/04/98 to 17/02/98 (1 page)
10 March 1998Return made up to 12/03/98; no change of members (6 pages)
10 March 1998Return made up to 12/03/98; no change of members (6 pages)
30 July 1997Full accounts made up to 30 April 1997 (12 pages)
30 July 1997Full accounts made up to 30 April 1997 (12 pages)
25 March 1997Registered office changed on 25/03/97 from: 14TH floor one angel court london EC2R 7HJ (1 page)
25 March 1997Registered office changed on 25/03/97 from: 14TH floor one angel court london EC2R 7HJ (1 page)
25 March 1997Return made up to 12/03/97; no change of members (8 pages)
25 March 1997Return made up to 12/03/97; no change of members (8 pages)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
24 September 1996Full accounts made up to 30 April 1996 (14 pages)
24 September 1996Full accounts made up to 30 April 1996 (14 pages)
12 May 1996Return made up to 12/03/96; full list of members (10 pages)
12 May 1996Return made up to 12/03/96; full list of members (10 pages)
7 August 1995New director appointed (4 pages)
7 August 1995Registered office changed on 07/08/95 from: cayzer house 1 thomas more street london E1 9AR (1 page)
7 August 1995New secretary appointed (4 pages)
7 August 1995New secretary appointed (4 pages)
7 August 1995Director resigned (4 pages)
7 August 1995Director resigned (4 pages)
7 August 1995Secretary resigned (6 pages)
7 August 1995Secretary resigned (6 pages)
7 August 1995Director resigned (6 pages)
7 August 1995New director appointed (4 pages)
7 August 1995Director resigned (4 pages)
7 August 1995New director appointed (4 pages)
7 August 1995New director appointed (4 pages)
7 August 1995Accounting reference date extended from 31/03 to 30/04 (1 page)
7 August 1995Registered office changed on 07/08/95 from: cayzer house 1 thomas more street london E1 9AR (1 page)
7 August 1995Accounting reference date extended from 31/03 to 30/04 (1 page)
7 August 1995Company name changed clan asset management LIMITED\certificate issued on 08/08/95 (4 pages)
7 August 1995Director resigned (4 pages)
7 August 1995Director resigned (4 pages)
7 August 1995Company name changed clan asset management LIMITED\certificate issued on 08/08/95 (4 pages)
7 August 1995New director appointed (4 pages)
7 August 1995New director appointed (4 pages)
7 August 1995Director resigned (6 pages)
7 August 1995Director resigned (4 pages)
5 July 1995Full accounts made up to 31 March 1995 (13 pages)
5 July 1995Full accounts made up to 31 March 1995 (13 pages)
6 April 1995Return made up to 12/03/95; full list of members (18 pages)
6 April 1995Return made up to 12/03/95; full list of members (18 pages)
22 March 1994Return made up to 12/03/94; full list of members (9 pages)
22 March 1994Return made up to 12/03/94; full list of members (9 pages)
24 March 1993Return made up to 12/03/93; full list of members (10 pages)
24 March 1993Return made up to 12/03/93; full list of members (10 pages)
27 August 1992Full accounts made up to 31 March 1992 (11 pages)
27 August 1992Full accounts made up to 31 March 1992 (11 pages)
26 March 1992Return made up to 12/03/92; full list of members (10 pages)
26 March 1992Return made up to 12/03/92; full list of members (10 pages)
24 April 1991Full accounts made up to 30 September 1990 (10 pages)
24 April 1991Return made up to 12/03/91; no change of members (19 pages)
24 April 1991Return made up to 12/03/91; no change of members (19 pages)
24 April 1991Full accounts made up to 30 September 1990 (10 pages)
26 March 1991Company name changed\certificate issued on 26/03/91 (2 pages)
26 March 1991Company name changed\certificate issued on 26/03/91 (2 pages)
5 April 1990Return made up to 12/03/90; full list of members (6 pages)
5 April 1990Return made up to 12/03/90; full list of members (6 pages)
8 March 1990Full accounts made up to 30 September 1989 (10 pages)
8 March 1990Full accounts made up to 30 September 1989 (10 pages)
17 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
17 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
5 April 1989Full accounts made up to 30 September 1988 (11 pages)
5 April 1989Full accounts made up to 30 September 1988 (11 pages)
27 February 1989Return made up to 17/02/89; full list of members (11 pages)
27 February 1989Return made up to 17/02/89; full list of members (11 pages)
27 September 1988Accounts made up to 31 December 1987 (11 pages)
27 September 1988Accounts made up to 31 December 1987 (11 pages)
14 September 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 September 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 July 1988Return made up to 03/06/88; full list of members (12 pages)
11 July 1988Return made up to 03/06/88; full list of members (12 pages)
11 April 1987Return made up to 06/03/87; full list of members (4 pages)
11 April 1987Return made up to 06/03/87; full list of members (4 pages)
1 April 1987Full accounts made up to 31 December 1986 (9 pages)
1 April 1987Full accounts made up to 31 December 1986 (9 pages)
23 February 1987Director resigned (2 pages)
23 February 1987Director resigned (2 pages)
16 September 1986New director appointed (3 pages)
16 September 1986New director appointed (3 pages)
28 January 1985Incorporation (17 pages)
28 January 1985Incorporation (17 pages)