1st Floor
London
W1S 4NQ
Secretary Name | Mr Charles Odonnell |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 13 June 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | 35 Dover Street 1st Floor London W1S 4NQ |
Director Name | Count John Seilern |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 1994(4 years, 3 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | 7 Vigo St 2nd Floor London W1S 3HF |
Director Name | Mr Nicholas Berggruen |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 October 1994) |
Role | Business Executive |
Correspondence Address | Sherry Netherland 781 5th Avenue Suite 2304/6 New York Ny 10022 Usa Foreign |
Director Name | Julio Mario Santo Domingo |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 13 June 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 8 months (resigned 02 March 2009) |
Role | Company Director |
Correspondence Address | 16 Chemin Du Foron 1226 Thonex Switzerland Foreign |
Director Name | Mr Michael Treichl |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 27 January 2016(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 June 2017) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 7 Vigo St 2nd Floor London W1S 3HF |
Director Name | Mr Nicholas Peter Hill |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(25 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 April 2024) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 35 Dover Street London W1S 4NQ |
Registered Address | 35 Dover Street 1st Floor London W1S 4NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
33.3k at £0.01 | Duffus Inc. 33.33% Ordinary A |
---|---|
33.3k at £0.01 | Duffus Inc. 33.33% Ordinary B |
33.3k at £0.01 | Tarragona Fund Inc. 33.33% Ordinary A |
Year | 2014 |
---|---|
Turnover | £36,028 |
Net Worth | £55,601 |
Cash | £45,797 |
Current Liabilities | £7,103 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
29 June 2017 | Notification of Charles O'donnell as a person with significant control on 13 June 2017 (2 pages) |
---|---|
28 June 2017 | Termination of appointment of Michael Treichl as a director on 19 June 2017 (1 page) |
28 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
24 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
19 July 2016 | Appointment of Mr Nicholas Peter Hill as a director on 27 January 2016 (2 pages) |
19 July 2016 | Appointment of Mr Michael Treichl as a director on 27 January 2016 (2 pages) |
15 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
13 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
11 July 2016 | Director's details changed for Count John Sei Lern on 8 July 2016 (2 pages) |
9 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
15 June 2015 | Registered 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 2015 | Full accounts made up to 31 December 2014 (19 pages) |
10 February 2015 | Registered 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 2014 | Full accounts made up to 31 December 2013 (21 pages) |
13 June 2014 | Director's details changed for Count John Sei Lern on 13 June 2014 (2 pages) |
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
3 June 2014 | Registered office address changed from 11-14 Grafton Street London W1S 4EW England on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 11-14 Grafton Street London W1S 4EW England on 3 June 2014 (1 page) |
19 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Full accounts made up to 31 December 2012 (20 pages) |
15 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
29 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
1 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Count John Sei Lern on 13 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Charles Odonnell on 1 January 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Charles Odonnell on 1 January 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Mr Charles Odonnell on 1 January 2010 (1 page) |
30 June 2010 | Secretary's details changed for Mr Charles Odonnell on 1 January 2010 (1 page) |
25 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
20 January 2010 | Registered office address changed from 55 Tufton Street London SW1P 3QL on 20 January 2010 (1 page) |
17 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
17 July 2009 | Appointment terminated director julio santo domingo (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from 55 tufton street` london SW1P 3QL (1 page) |
17 July 2009 | Location of register of members (1 page) |
8 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
18 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
17 June 2008 | Director's change of particulars / julio santo domingo / 17/06/2008 (1 page) |
27 March 2008 | Full accounts made up to 31 December 2007 (15 pages) |
20 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2007 | Return made up to 13/06/07; full list of members (3 pages) |
8 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
28 April 2007 | Registered office changed on 28/04/07 from: c/o mariner 4TH floor berkeley square house berkeley square london W1J 6BL (1 page) |
15 June 2006 | Return made up to 13/06/06; full list of members
|
15 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
9 July 2005 | Registered office changed on 09/07/05 from: 47 albemarle street london W1S 4JW (1 page) |
20 June 2005 | Return made up to 13/06/05; full list of members (7 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
7 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
12 July 2004 | Return made up to 13/06/04; full list of members
|
9 June 2003 | Return made up to 13/06/03; full list of members
|
27 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
18 June 2002 | Return made up to 13/06/02; full list of members (7 pages) |
21 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
13 December 2001 | Full accounts made up to 31 December 2000 (15 pages) |
7 August 2001 | Return made up to 13/06/01; full list of members
|
29 June 2000 | Return made up to 13/06/00; full list of members (7 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
21 June 1999 | Return made up to 13/06/99; no change of members (4 pages) |
28 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
7 October 1998 | Company name changed alpha asset management LTD\certificate issued on 08/10/98 (2 pages) |
10 June 1998 | Return made up to 13/06/98; no change of members (4 pages) |
7 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
17 June 1997 | Return made up to 13/06/97; full list of members (6 pages) |
27 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
30 June 1996 | Return made up to 13/06/96; full list of members (6 pages) |
4 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
14 June 1995 | Return made up to 13/06/95; no change of members (6 pages) |
18 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
29 November 1994 | Director resigned;new director appointed (2 pages) |
13 May 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
12 May 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
20 July 1992 | Resolutions
|
20 July 1992 | Resolutions
|
18 May 1992 | Company name changed lake asset management LTD\certificate issued on 19/05/92 (2 pages) |
20 February 1992 | Resolutions
|
20 February 1992 | Resolutions
|
19 February 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
17 February 1992 | Memorandum and Articles of Association (7 pages) |
29 January 1991 | Secretary resigned;new secretary appointed (2 pages) |
27 September 1990 | Resolutions
|
27 September 1990 | Ad 20/09/90--------- £ si [email protected]=699 £ ic 300/999 (2 pages) |
27 September 1990 | Registered office changed on 27/09/90 from: 50 60 eastcastle st london W1N 7AP (1 page) |
27 September 1990 | S-div 20/09/90 (1 page) |
13 September 1990 | New director appointed (2 pages) |
4 September 1990 | New director appointed (2 pages) |
6 August 1990 | Accounting reference date notified as 31/12 (1 page) |
6 August 1990 | Ad 26/07/90--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
1 August 1990 | Secretary resigned;new secretary appointed (2 pages) |
1 August 1990 | Director resigned;new director appointed (2 pages) |
27 July 1990 | Memorandum and Articles of Association (7 pages) |
20 July 1990 | Registered office changed on 20/07/90 from: 2 baches street london N1 6UB (1 page) |
18 July 1990 | Resolutions
|
22 June 1990 | Incorporation (9 pages) |