Company NameLake Asset Management Limited
DirectorsCharles Odonnell and John Seilern
Company StatusActive
Company Number02514457
CategoryPrivate Limited Company
Incorporation Date22 June 1990(33 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Charles Odonnell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityItalian
StatusCurrent
Appointed13 June 1991(11 months, 3 weeks after company formation)
Appointment Duration32 years, 10 months
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address35 Dover Street
1st Floor
London
W1S 4NQ
Secretary NameMr Charles Odonnell
NationalityItalian
StatusCurrent
Appointed13 June 1991(11 months, 3 weeks after company formation)
Appointment Duration32 years, 10 months
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address35 Dover Street
1st Floor
London
W1S 4NQ
Director NameCount John Seilern
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1994(4 years, 3 months after company formation)
Appointment Duration29 years, 6 months
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address7 Vigo St
2nd Floor
London
W1S 3HF
Director NameMr Nicholas Berggruen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 1991(11 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 17 October 1994)
RoleBusiness Executive
Correspondence AddressSherry Netherland 781 5th Avenue
Suite 2304/6 New York Ny 10022
Usa
Foreign
Director NameJulio Mario Santo Domingo
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBrazilian
StatusResigned
Appointed13 June 1991(11 months, 3 weeks after company formation)
Appointment Duration17 years, 8 months (resigned 02 March 2009)
RoleCompany Director
Correspondence Address16 Chemin Du Foron
1226 Thonex
Switzerland
Foreign
Director NameMr Michael Treichl
Date of BirthMay 1948 (Born 76 years ago)
NationalityAustrian
StatusResigned
Appointed27 January 2016(25 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 June 2017)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address7 Vigo St
2nd Floor
London
W1S 3HF
Director NameMr Nicholas Peter Hill
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(25 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 April 2024)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address35 Dover Street
London
W1S 4NQ

Location

Registered Address35 Dover Street
1st Floor
London
W1S 4NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

33.3k at £0.01Duffus Inc.
33.33%
Ordinary A
33.3k at £0.01Duffus Inc.
33.33%
Ordinary B
33.3k at £0.01Tarragona Fund Inc.
33.33%
Ordinary A

Financials

Year2014
Turnover£36,028
Net Worth£55,601
Cash£45,797
Current Liabilities£7,103

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

29 June 2017Notification of Charles O'donnell as a person with significant control on 13 June 2017 (2 pages)
28 June 2017Termination of appointment of Michael Treichl as a director on 19 June 2017 (1 page)
28 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
24 May 2017Full accounts made up to 31 December 2016 (22 pages)
19 July 2016Appointment of Mr Nicholas Peter Hill as a director on 27 January 2016 (2 pages)
19 July 2016Appointment of Mr Michael Treichl as a director on 27 January 2016 (2 pages)
15 July 2016Full accounts made up to 31 December 2015 (19 pages)
13 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 999.99
(7 pages)
11 July 2016Director's details changed for Count John Sei Lern on 8 July 2016 (2 pages)
9 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 999.99
(5 pages)
15 June 2015Registered office address changed from 7 2nd Floor Vigo Street London W1S 3HF England to 7 Vigo St 2nd Floor London W1S 3HF on 15 June 2015 (1 page)
30 April 2015Full accounts made up to 31 December 2014 (19 pages)
10 February 2015Registered office address changed from 5 Stanhope Gate London W1K 1AH to 7 2Nd Floor Vigo Street London W1S 3HF on 10 February 2015 (1 page)
20 June 2014Full accounts made up to 31 December 2013 (21 pages)
13 June 2014Director's details changed for Count John Sei Lern on 13 June 2014 (2 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 999.99
(5 pages)
3 June 2014Registered office address changed from 11-14 Grafton Street London W1S 4EW England on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 11-14 Grafton Street London W1S 4EW England on 3 June 2014 (1 page)
19 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
26 April 2013Full accounts made up to 31 December 2012 (20 pages)
15 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
1 May 2012Full accounts made up to 31 December 2011 (19 pages)
29 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
19 May 2011Full accounts made up to 31 December 2010 (15 pages)
1 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Count John Sei Lern on 13 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Charles Odonnell on 1 January 2010 (2 pages)
30 June 2010Director's details changed for Mr Charles Odonnell on 1 January 2010 (2 pages)
30 June 2010Secretary's details changed for Mr Charles Odonnell on 1 January 2010 (1 page)
30 June 2010Secretary's details changed for Mr Charles Odonnell on 1 January 2010 (1 page)
25 May 2010Full accounts made up to 31 December 2009 (15 pages)
20 January 2010Registered office address changed from 55 Tufton Street London SW1P 3QL on 20 January 2010 (1 page)
17 July 2009Return made up to 13/06/09; full list of members (4 pages)
17 July 2009Appointment terminated director julio santo domingo (1 page)
17 July 2009Registered office changed on 17/07/2009 from 55 tufton street` london SW1P 3QL (1 page)
17 July 2009Location of register of members (1 page)
8 May 2009Full accounts made up to 31 December 2008 (15 pages)
18 June 2008Return made up to 13/06/08; full list of members (4 pages)
17 June 2008Director's change of particulars / julio santo domingo / 17/06/2008 (1 page)
27 March 2008Full accounts made up to 31 December 2007 (15 pages)
20 July 2007Secretary's particulars changed;director's particulars changed (1 page)
19 July 2007Return made up to 13/06/07; full list of members (3 pages)
8 May 2007Full accounts made up to 31 December 2006 (15 pages)
28 April 2007Registered office changed on 28/04/07 from: c/o mariner 4TH floor berkeley square house berkeley square london W1J 6BL (1 page)
15 June 2006Return made up to 13/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2006Full accounts made up to 31 December 2005 (14 pages)
9 July 2005Registered office changed on 09/07/05 from: 47 albemarle street london W1S 4JW (1 page)
20 June 2005Return made up to 13/06/05; full list of members (7 pages)
6 May 2005Full accounts made up to 31 December 2004 (14 pages)
7 October 2004Full accounts made up to 31 December 2003 (16 pages)
12 July 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2003Full accounts made up to 31 December 2002 (15 pages)
18 June 2002Return made up to 13/06/02; full list of members (7 pages)
21 May 2002Full accounts made up to 31 December 2001 (14 pages)
13 December 2001Full accounts made up to 31 December 2000 (15 pages)
7 August 2001Return made up to 13/06/01; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
(7 pages)
29 June 2000Return made up to 13/06/00; full list of members (7 pages)
17 May 2000Full accounts made up to 31 December 1999 (14 pages)
21 June 1999Return made up to 13/06/99; no change of members (4 pages)
28 May 1999Full accounts made up to 31 December 1998 (10 pages)
7 October 1998Company name changed alpha asset management LTD\certificate issued on 08/10/98 (2 pages)
10 June 1998Return made up to 13/06/98; no change of members (4 pages)
7 May 1998Full accounts made up to 31 December 1997 (13 pages)
17 June 1997Return made up to 13/06/97; full list of members (6 pages)
27 May 1997Full accounts made up to 31 December 1996 (12 pages)
30 June 1996Return made up to 13/06/96; full list of members (6 pages)
4 June 1996Full accounts made up to 31 December 1995 (13 pages)
14 June 1995Return made up to 13/06/95; no change of members (6 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
29 November 1994Director resigned;new director appointed (2 pages)
13 May 1994Accounts for a small company made up to 31 December 1993 (7 pages)
12 May 1993Accounts for a small company made up to 31 December 1992 (6 pages)
20 July 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
18 May 1992Company name changed lake asset management LTD\certificate issued on 19/05/92 (2 pages)
20 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
20 February 1992Resolutions
  • ELRES ‐ Elective resolution
(8 pages)
19 February 1992Accounts for a small company made up to 31 December 1991 (5 pages)
17 February 1992Memorandum and Articles of Association (7 pages)
29 January 1991Secretary resigned;new secretary appointed (2 pages)
27 September 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 September 1990Ad 20/09/90--------- £ si [email protected]=699 £ ic 300/999 (2 pages)
27 September 1990Registered office changed on 27/09/90 from: 50 60 eastcastle st london W1N 7AP (1 page)
27 September 1990S-div 20/09/90 (1 page)
13 September 1990New director appointed (2 pages)
4 September 1990New director appointed (2 pages)
6 August 1990Accounting reference date notified as 31/12 (1 page)
6 August 1990Ad 26/07/90--------- £ si 298@1=298 £ ic 2/300 (2 pages)
1 August 1990Secretary resigned;new secretary appointed (2 pages)
1 August 1990Director resigned;new director appointed (2 pages)
27 July 1990Memorandum and Articles of Association (7 pages)
20 July 1990Registered office changed on 20/07/90 from: 2 baches street london N1 6UB (1 page)
18 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 June 1990Incorporation (9 pages)