Company NameKey Asset Management (UK) Limited
Company StatusDissolved
Company Number02452181
CategoryPrivate Limited Company
Incorporation Date13 December 1989(34 years, 4 months ago)
Dissolution Date10 February 2016 (8 years, 2 months ago)
Previous NamesTestload Limited and Key Asset Management UK Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Alan John Joseph Hennebery
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed21 January 2008(18 years, 1 month after company formation)
Appointment Duration8 years (closed 10 February 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Director NameMalcolm Killick Crow
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2012(22 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 10 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Director NameMorten Kielland
Date of BirthJune 1952 (Born 71 years ago)
NationalityNorwegian
StatusResigned
Appointed09 January 1990(3 weeks, 6 days after company formation)
Appointment Duration11 years, 6 months (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressMadserud Alle 17
Oslo
0268
Foreign
Director NameMr Steven Georgala
Date of BirthApril 1957 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed13 December 1991(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 23 April 1992)
RoleSolicitor
Correspondence Address14 Rue Godchaux
Hamm
Luxembourg
Grand Duchy Of Luxembourg L-1634
Foreign
Secretary NameMorten Kielland
NationalityNorwegian
StatusResigned
Appointed13 December 1991(2 years after company formation)
Appointment Duration7 years, 10 months (resigned 12 October 1999)
RoleCompany Director
Correspondence AddressHighwood House
Upper Bolney
Henley On Thames
Oxfordshire
RG9 4AQ
Director NameLord Anthony Tryon
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(2 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 November 1996)
RoleCompany Director
Correspondence AddressManor House
Great Durnford
Salisbury
Wiltshire
SP4 6AL
Director NameMr Derek George Stewart
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(5 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 December 1998)
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence Address39 Rectory Lane
Sidcup
Kent
DA14 4QN
Director NameRichard Francis John Atkinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 January 1999)
RoleInvestment Advisor
Correspondence AddressCowbridge Lodge
Malmesbury
Wilts
SN16 9LU
Director NameRupert Lascelles Pennant-Rea
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(7 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 December 2003)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address59 Cranmer Court
Whiteheads Grove
London
SW3 3HW
Director NameMr Thomas Raber
Date of BirthDecember 1960 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed05 January 1998(8 years after company formation)
Appointment Duration9 years, 9 months (resigned 16 October 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Marryat Road
London
SW19 5BD
Secretary NameMr Simon Ashley Ewart
NationalityBritish
StatusResigned
Appointed12 October 1999(9 years, 10 months after company formation)
Appointment Duration9 years (resigned 13 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Belmont Road
Twickenham
Middlesex
TW2 5DA
Director NameMr Simon Ashley Ewart
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(11 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 November 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address17 Belmont Road
Twickenham
Middlesex
TW2 5DA
Director NameMr Christopher Mark John Whittington
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(13 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthwood Lodge Kingsley Place
Highgate
London
N6 5EA
Director NameMr Petr Juraj Dencik
Date of BirthMarch 1943 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed16 August 2004(14 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Chinnocks Wharf
42 Narrow Street
London
E14 8DJ
Director NameDr Christopher Martyn Jones
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2006(17 years after company formation)
Appointment Duration5 years, 2 months (resigned 29 February 2012)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence Address80 Crescent Lane
London
SW4 9PL
Secretary NameMr Yunus Mangera
NationalityBritish
StatusResigned
Appointed13 October 2008(18 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 2014)
RoleLegal Counsel
Correspondence Address2-6 Cannon Street
London
EC4M 6XX
Director NameMr Yunus Mangera
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(21 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2-6 Cannon Street
London
EC4M 6XX
Director NameMichael Roger Gifford
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(22 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 20 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-6 Cannon Street
London
EC4M 6XX
Director NameMr Christopher Paul Rule
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(22 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 April 2014)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address2-6 Cannon Street
London
EC4M 6XX

Contact

Websitewww.keyhedge.com

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Skandinaviska Enskilda Banken Ab
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 February 2016Final Gazette dissolved following liquidation (1 page)
10 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015Return of final meeting in a members' voluntary winding up (5 pages)
3 July 2015Liquidators' statement of receipts and payments to 1 May 2015 (6 pages)
3 July 2015Liquidators statement of receipts and payments to 1 May 2015 (6 pages)
3 July 2015Liquidators statement of receipts and payments to 1 May 2015 (6 pages)
14 May 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 May 2015Appointment of a voluntary liquidator (2 pages)
14 May 2015Court order INSOLVENCY:replacement of liquidator (10 pages)
13 May 2014Registered office address changed from 2-6 Cannon Street London EC4M 6XX on 13 May 2014 (2 pages)
12 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
12 May 2014Appointment of a voluntary liquidator (1 page)
12 May 2014Declaration of solvency (3 pages)
1 May 2014Termination of appointment of Yunus Mangera as a director (1 page)
1 May 2014Termination of appointment of Yunus Mangera as a secretary (1 page)
7 April 2014Termination of appointment of Christopher Rule as a director (1 page)
7 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000
(5 pages)
25 June 2013Full accounts made up to 31 December 2012 (19 pages)
8 January 2013Director's details changed for Mr Alan John Joseph Hennebery on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Alan John Joseph Hennebery on 8 January 2013 (2 pages)
8 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
8 January 2013Secretary's details changed for Mr Yunus Mangera on 8 January 2013 (1 page)
8 January 2013Secretary's details changed for Mr Yunus Mangera on 8 January 2013 (1 page)
24 September 2012Appointment of Malcolm Killick Crow as a director (2 pages)
24 September 2012Appointment of Christopher Rule as a director (2 pages)
24 September 2012Termination of appointment of Michael Gifford as a director (1 page)
21 September 2012Appointment of Michael Roger Gifford as a director (2 pages)
18 September 2012Full accounts made up to 31 December 2011 (19 pages)
1 March 2012Termination of appointment of Christopher Jones as a director (1 page)
5 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
8 November 2011Termination of appointment of Simon Ewart as a director (1 page)
13 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
29 September 2011Full accounts made up to 31 December 2010 (17 pages)
22 February 2011Appointment of Mr Yunus Mangera as a director (2 pages)
5 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
20 September 2010Full accounts made up to 31 December 2009 (17 pages)
19 January 2010Director's details changed for Simon Ashley Ewart on 13 December 2009 (2 pages)
19 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Alan John Joseph Hennebery on 13 December 2009 (2 pages)
19 January 2010Director's details changed for Doctor Christopher Martyn Jones on 13 December 2009 (2 pages)
1 October 2009Full accounts made up to 31 December 2008 (18 pages)
30 September 2009Director's change of particulars / alan hennebery / 18/09/2009 (1 page)
22 December 2008Return made up to 13/12/08; full list of members (4 pages)
22 December 2008Location of debenture register (1 page)
21 December 2008Location of register of members (1 page)
21 December 2008Registered office changed on 21/12/2008 from 2-6 cannon street london EC4M 6XX united kingdom (1 page)
15 October 2008Registered office changed on 15/10/2008 from 34 brook street london W1K 5DN (1 page)
15 October 2008Secretary appointed mr yunus mangera (1 page)
15 October 2008Appointment terminated secretary simon ewart (1 page)
30 July 2008Full accounts made up to 31 December 2007 (12 pages)
8 May 2008Resignation of auditors (1 page)
25 February 2008Return made up to 13/12/07; full list of members (8 pages)
25 January 2008New director appointed (2 pages)
21 January 2008Director resigned (1 page)
23 October 2007Director resigned (1 page)
22 May 2007Full accounts made up to 31 December 2006 (12 pages)
10 January 2007New director appointed (2 pages)
10 January 2007Return made up to 13/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2006Director resigned (1 page)
11 May 2006Full accounts made up to 31 December 2005 (11 pages)
13 January 2006Return made up to 13/12/05; full list of members (8 pages)
24 May 2005Full accounts made up to 31 December 2004 (11 pages)
17 December 2004Return made up to 13/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2004New director appointed (2 pages)
26 July 2004Full accounts made up to 31 December 2003 (11 pages)
23 December 2003Director resigned (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003Registered office changed on 23/12/03 from: 34 brook street london W1K 5DN (1 page)
23 December 2003Return made up to 13/12/03; full list of members
  • 363(287) ‐ Registered office changed on 23/12/03
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 December 2003Company name changed key asset management uk LTD.\certificate issued on 18/12/03 (2 pages)
28 August 2003Full accounts made up to 31 December 2002 (11 pages)
20 December 2002Return made up to 13/12/02; full list of members (7 pages)
29 August 2002Full accounts made up to 31 December 2001 (12 pages)
1 July 2002Return made up to 13/12/01; full list of members; amend (6 pages)
22 January 2002Return made up to 13/12/01; full list of members
  • 363(287) ‐ Registered office changed on 22/01/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 July 2001Director resigned (1 page)
26 July 2001New director appointed (2 pages)
8 June 2001Full accounts made up to 31 December 2000 (11 pages)
17 January 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2000Full accounts made up to 31 December 1999 (10 pages)
13 January 2000Return made up to 13/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 1999Secretary resigned (1 page)
15 October 1999New secretary appointed (2 pages)
2 June 1999Full accounts made up to 31 December 1998 (10 pages)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
29 January 1999Return made up to 13/12/98; full list of members (8 pages)
27 January 1999Location of register of members (1 page)
27 January 1999Registered office changed on 27/01/99 from: 35 - 38 portman square london W1H 0EU (1 page)
28 October 1998Full accounts made up to 31 December 1997 (10 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 March 1998New director appointed (2 pages)
5 February 1998Return made up to 13/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1998New director appointed (2 pages)
24 April 1997Full accounts made up to 31 December 1996 (10 pages)
31 December 1996Return made up to 13/12/96; full list of members (6 pages)
10 December 1996New director appointed (1 page)
10 December 1996Director resigned (1 page)
2 June 1996Full accounts made up to 31 December 1995 (10 pages)
24 January 1996Return made up to 13/12/95; full list of members (6 pages)
13 September 1995Full accounts made up to 31 December 1994 (11 pages)
12 July 1995New director appointed (2 pages)
24 April 1990£ nc 1000/20000 06/04/90 (1 page)
24 April 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 March 1990Memorandum and Articles of Association (13 pages)
28 February 1990Company name changed testload LIMITED\certificate issued on 01/03/90 (2 pages)
13 December 1989Incorporation (9 pages)