Company NameLiontrust Asset Management Plc
Company StatusActive
Company Number02954692
CategoryPublic Limited Company
Incorporation Date2 August 1994(29 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Vinay Kumar Abrol
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2004(10 years, 1 month after company formation)
Appointment Duration19 years, 6 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address2 Savoy Court
London
WC2R 0EZ
Director NameMr John Stephen Ions
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2010(15 years, 9 months after company formation)
Appointment Duration13 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Savoy Court
London
WC2R 0EZ
Director NameAlastair William Stewart Barbour
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(16 years, 8 months after company formation)
Appointment Duration13 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Savoy Court
London
WC2R 0EZ
Director NameMr George Robb Yeandle
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2015(20 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Savoy Court
London
WC2R 0EZ
Director NameMs Mandy Donald
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(25 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Savoy Court
London
WC2R 0EZ
Director NameRebecca Ann Shelley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(27 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Savoy Court
London
WC2R 0EZ
Secretary NameMs Sally Buckmaster
StatusCurrent
Appointed28 April 2023(28 years, 9 months after company formation)
Appointment Duration11 months
RoleCompany Director
Correspondence AddressLiontrust Asset Management Plc 2 Savoy Court
London
WC2R 0EZ
Director NameMs Miriam Valerie Greenwood
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2023(29 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address2 Savoy Court
London
WC2R 0EZ
Director NameMr Piers Michael Godfrey
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(4 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 17 January 1996)
RoleCompany Director
Correspondence AddressThe Old Rectory
Hartley Wespall
Basingstoke
Hampshire
RG27 0BB
Director NameMr William Evelyn Sausmarez Carey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(6 months after company formation)
Appointment Duration9 years, 5 months (resigned 06 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Northmoor Road
Oxford
Oxfordshire
OX2 6UR
Director NameMr Nigel Richard Legge
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(6 months after company formation)
Appointment Duration15 years, 3 months (resigned 06 May 2010)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2 Savoy Court
London
WC2R 0EZ
Secretary NameMiss Hilary Jane Dinsdale
NationalityBritish
StatusResigned
Appointed01 February 1995(6 months after company formation)
Appointment Duration9 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address5 Kempsford Gardens
London
SW5 9LA
Secretary NameJohn Keith Birley
NationalityBritish
StatusResigned
Appointed01 November 1995(1 year, 3 months after company formation)
Appointment Duration4 months (resigned 04 March 1996)
RoleCompany Director
Correspondence AddressAspen Lodge
Boreham Street
Hailsham
East Sussex
BN27 4SH
Director NameGillian Clark
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 July 1997)
RoleFinance Director
Correspondence Address26 Moore Street
London
SW3 2QW
Director NameSir John Lionel Beckwith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(1 year, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Campden Hill Road
Kensington
London
W8 7DY
Director NameMr Mark Christopher Johnson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(1 year, 6 months after company formation)
Appointment Duration5 years (resigned 08 March 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLittle Stream
Sunning Hill Road
Ascot
Berkshire
SL5 9JZ
Secretary NameCharles Joseph Paul Gustav McAuley
NationalityBritish
StatusResigned
Appointed04 March 1996(1 year, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 August 1996)
RoleCompany Director
Correspondence AddressFlat 901 Nelson House
Dolphin Square
London
SW1V 3PA
Secretary NameDavid William John Swanson
NationalityBritish
StatusResigned
Appointed16 September 1996(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 26 April 1999)
RoleCompany Director
Correspondence Address37 Ormond Avenue
Hampton
Middlesex
TW12 2RY
Director NameJohn Andrew Gnodde
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed30 May 1997(2 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 March 1998)
RoleIrish
Correspondence Address52 Chiddingstone Street
London
SW6 3TG
Director NameJeremy David Lang
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(2 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 23 March 2009)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3a Ratcliffe Wharf
18 Narrow Street
London
E14 8DQ
Secretary NameMr David Victor Gibbons
NationalityBritish
StatusResigned
Appointed26 April 1999(4 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 28 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriarfields Homing Road
Plough Corner
Little Clacton
Essex
CO16 9LU
Director NameMr Glyn Vincent Hirsch
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(4 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Savoy Court
London
WC2R 0EZ
Director NameMr Bernard Harry Asher
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(9 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Savoy Court
London
WC2R 0EZ
Secretary NameMark Andrew Jackson
NationalityBritish
StatusResigned
Appointed01 March 2009(14 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 September 2017)
RoleChartered Secretary
Correspondence AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
Director NameMr Adrian John Reginald Collins
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(14 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Savoy Court
London
WC2R 0EZ
Director NameMr Graham Leslie Hooper
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(15 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Savoy Court
London
WC2R 0EZ
Director NameMr Chris John Edmeades
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(15 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 February 2011)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence Address2 Savoy Court
London
WC2R 0EZ
Director NameMr Michael John Bishop
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(16 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 23 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Savoy Court
London
WC2R 0EZ
Director NameJonathan Michael Vernon Hughes-Morgan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(17 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 December 2014)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address2 Savoy Court
London
Wc2r Oez
Director NameCatherine Anne Hall
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(17 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2011)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
Secretary NameMrs Susanne Minocha
StatusResigned
Appointed02 September 2017(23 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 November 2017)
RoleCompany Director
Correspondence AddressThe Pinnacle 160 Midsummer Boulevard
Milton Keynes
Buckinghamshire
MK9 1FF
Secretary NameMark Andrew Jackson
StatusResigned
Appointed22 November 2017(23 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 April 2023)
RoleCompany Director
Correspondence Address2 Savoy Court
London
WC2R 0EZ
Director NameMrs Emma Howard Boyd
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2022(27 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 March 2023)
RoleChair And Non-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Savoy Court
London
WC2R 0EZ
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed02 August 1994(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameRiver & Mercantile Investment Management Limited (Corporation)
StatusResigned
Appointed22 December 1994(4 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 01 February 1995)
Correspondence Address7 Lincolns Inn Fields
London
WC2A 3BP

Contact

Websiteliontrust.co.uk
Email address[email protected]
Telephone020 74121700
Telephone regionLondon

Location

Registered Address2 Savoy Court
London
WC2R 0EZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

-OTHER
76.56%
-
3.7m at £0.01Greenwood Nominees LTD A/c 492828
5.02%
Ordinary
2.5m at £0.01Mineworkers Pension Scheme (Chase Gis) Nominees LTD A/c Mpsx
3.35%
Ordinary
2.3m at £0.01Chase Nominees LTD
3.12%
Ordinary
2.3m at £0.01British Coal Staff Superannuation Scheme (Chase Gis) Nominee
3.09%
Ordinary
1.8m at £0.01Fiske Nominees LTD A/c Fiskpool
2.46%
Ordinary
1.8m at £0.01Hsbc Global Custody Nominee (Uk) LTD A/c 724755
2.40%
Ordinary
1.7m at £0.01Bank Of New York (Nominees) LTD A/c Cfmsg
2.29%
Ordinary
1.3m at £0.01Vidacos Nominees LTD A/c Sl060
1.72%
Ordinary

Financials

Year2014
Turnover£36,821,000
Gross Profit£36,764,000
Net Worth£18,750,000
Cash£16,393,000
Current Liabilities£31,655,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return28 July 2023 (8 months ago)
Next Return Due11 August 2024 (4 months, 2 weeks from now)

Charges

4 October 2011Delivered on: 15 October 2011
Persons entitled: Agelef Shipping Co. (London) Limited

Classification: Rent deposit deed
Secured details: £72,000 and all other monies due or to become due from the company to the chargee.
Particulars: The deposit with the payment and discharge, see image for full details.
Outstanding
8 November 2007Delivered on: 21 November 2007
Satisfied on: 9 October 2014
Persons entitled: Butterfield Bank (Guernsey) Limited

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All securities certificates or other documents of title. See the mortgage charge document for full details.
Fully Satisfied
28 July 1999Delivered on: 12 August 1999
Satisfied on: 4 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

29 November 2017Appointment of Mark Andrew Jackson as a secretary on 22 November 2017 (2 pages)
28 November 2017Termination of appointment of Susanne Minocha as a secretary on 22 November 2017 (1 page)
18 October 2017Resolutions
  • RES13 ‐ Market purchases 12/09/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 October 2017Appointment of Ms Sophia Mary Tickell as a director on 1 October 2017 (2 pages)
18 September 2017Appointment of Mrs Susanne Minocha as a secretary on 2 September 2017 (2 pages)
15 September 2017Termination of appointment of Mark Andrew Jackson as a secretary on 1 September 2017 (1 page)
15 September 2017Group of companies' accounts made up to 31 March 2017 (109 pages)
4 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
12 April 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 495,323.47
(4 pages)
16 March 2017Certificate of cancellation of share premium account (1 page)
16 March 2017Resolutions
  • RES13 ‐ £17692000 cancelled from share prem a/c 22/02/2017
(3 pages)
16 March 2017Reduction of iss capital and minute (oc) (2 pages)
16 March 2017Statement of capital on 16 March 2017
  • GBP 454,715.55
(3 pages)
20 October 2016Group of companies' accounts made up to 31 March 2016 (92 pages)
29 September 2016Resolutions
  • RES13 ‐ General meeting of the company may be called on less than 14 days clear notice 13/09/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
27 June 2016Second filing of AR01 previously delivered to Companies House made up to 2 August 2015 (21 pages)
14 August 2015Annual return made up to 2 August 2015 no member list
Statement of capital on 2015-08-14
  • GBP 742,534.36
(9 pages)
14 August 2015Annual return made up to 2 August 2015 no member list
Statement of capital on 2015-08-14
  • GBP 742,534.36
  • ANNOTATION Clarification a second filed AR01 was registered on 27/06/2016
(10 pages)
14 August 2015Annual return made up to 2 August 2015 no member list
Statement of capital on 2015-08-14
  • GBP 742,534.36
(9 pages)
28 July 2015Group of companies' accounts made up to 31 March 2015 (90 pages)
2 January 2015Appointment of George Robb Yeandle as a director on 2 January 2015 (2 pages)
2 January 2015Appointment of George Robb Yeandle as a director on 2 January 2015 (2 pages)
16 December 2014Termination of appointment of Jonathan Michael Vernon Hughes-Morgan as a director on 15 December 2014 (1 page)
19 November 2014Group of companies' accounts made up to 31 March 2014 (91 pages)
11 November 2014Resolutions
  • RES13 ‐ Gm other than agm may be called 14 days notice 09/09/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
5 November 2014Director's details changed for Mr John Stephen Ions on 3 November 2014 (2 pages)
5 November 2014Director's details changed for Mr John Stephen Ions on 3 November 2014 (2 pages)
9 October 2014Satisfaction of charge 2 in full (4 pages)
10 September 2014Termination of appointment of Glyn Vincent Hirsch as a director on 9 September 2014 (1 page)
10 September 2014Termination of appointment of Glyn Vincent Hirsch as a director on 9 September 2014 (1 page)
21 August 2014Annual return made up to 2 August 2014 no member list
Statement of capital on 2014-08-21
  • GBP 454,715.55
(8 pages)
21 August 2014Register(s) moved to registered office address 2 Savoy Court London WC2R 0EZ (1 page)
21 August 2014Annual return made up to 2 August 2014 no member list
Statement of capital on 2014-08-21
  • GBP 454,715.55
(8 pages)
20 August 2014Statement of capital following an allotment of shares on 6 September 2013
  • GBP 454,715.55
(3 pages)
20 August 2014Statement of capital following an allotment of shares on 6 September 2013
  • GBP 454,715.55
(3 pages)
1 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 742,534.36
(3 pages)
1 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 742,534.36
(3 pages)
2 October 2013Purchase of own shares. (3 pages)
16 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Gen meeting other than agm may be called on less than 14 days notice 10/09/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
16 September 2013Group of companies' accounts made up to 31 March 2013 (77 pages)
9 August 2013Annual return made up to 2 August 2013 no member list (8 pages)
9 August 2013Annual return made up to 2 August 2013 no member list (8 pages)
2 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
12 March 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 01/03/2013.
(6 pages)
4 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 389,965.55
  • ANNOTATION A second filed SH01 was registered on 12/03/2013.
(4 pages)
4 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 389,965.55
  • ANNOTATION A second filed SH01 was registered on 12/03/2013.
(4 pages)
22 October 2012Group of companies' accounts made up to 31 March 2012 (65 pages)
14 August 2012Director's details changed for Alastair William Stewart Barbour on 1 April 2012 (2 pages)
14 August 2012Annual return made up to 2 August 2012 no member list (8 pages)
14 August 2012Annual return made up to 2 August 2012 no member list (8 pages)
14 August 2012Director's details changed for Alastair William Stewart Barbour on 1 April 2012 (2 pages)
18 April 2012Resolutions
  • RES13 ‐ The circular be approved/allotment of shares 05/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(69 pages)
13 April 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 389,965.55
(3 pages)
10 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 371,086
(3 pages)
10 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 371,086
(3 pages)
17 November 2011Statement of capital following an allotment of shares on 14 November 2011
  • GBP 371,086.00
(3 pages)
8 November 2011Termination of appointment of Catherine Hall as a director (1 page)
7 November 2011Appointment of Catherine Anne Hall as a director (2 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
14 October 2011Group of companies' accounts made up to 31 March 2011 (63 pages)
10 October 2011Appointment of Jonathan Michael Vernon Hughes-Morgan as a director (2 pages)
3 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 September 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Notice of meetings 13/09/2011
(3 pages)
22 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (23 pages)
22 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (23 pages)
31 May 2011Appointment of Mr Michael John Bishop as a director (2 pages)
5 April 2011Director's details changed for Mr Adrian John Reginald Collins on 1 April 2011 (2 pages)
5 April 2011Director's details changed for Mr Adrian John Reginald Collins on 1 April 2011 (2 pages)
4 April 2011Termination of appointment of Graham Hooper as a director (1 page)
4 April 2011Appointment of Alastair William Stewart Barbour as a director (2 pages)
4 April 2011Termination of appointment of James Sanger as a director (1 page)
2 February 2011Termination of appointment of Christopher Edmeades as a director (1 page)
25 September 2010Group of companies' accounts made up to 31 March 2010 (62 pages)
16 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
31 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (32 pages)
31 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (32 pages)
17 August 2010Statement of capital following an allotment of shares on 16 August 2010
  • GBP 336,650
(3 pages)
18 June 2010Appointment of Christopher John Edmeades as a director (2 pages)
7 May 2010Termination of appointment of Nigel Legge as a director (1 page)
7 May 2010Appointment of John Stephen Ions as a director (2 pages)
23 February 2010Appointment of Graham Leslie Hooper as a director (2 pages)
12 February 2010Termination of appointment of Bernard Asher as a director (1 page)
15 December 2009Director's details changed for Mr Adrian John Reginald Collins on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Mr Adrian John Reginald Collins on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Bernard Harry Asher on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Nigel Richard Legge on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Vinay Kumar Abrol on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Bernard Harry Asher on 1 October 2009 (2 pages)
16 November 2009Director's details changed for James Gerald Sanger on 1 October 2009 (2 pages)
16 November 2009Director's details changed for James Gerald Sanger on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Nigel Richard Legge on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Glyn Vincent Hirsch on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Vinay Kumar Abrol on 1 October 2009 (2 pages)
16 November 2009Appointment of Mr Adrian John Reginald Collins as a director (1 page)
16 November 2009Director's details changed for Mr Glyn Vincent Hirsch on 1 October 2009 (2 pages)
4 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Register inspection address has been changed (1 page)
17 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 September 2009Return made up to 02/08/09; full list of members (21 pages)
11 July 2009Group of companies' accounts made up to 31 March 2009 (96 pages)
25 March 2009Appointment terminated director jeremy lang (1 page)
25 March 2009Appointment terminated director william pattisson (1 page)
2 March 2009Secretary appointed mark andrew jackson (1 page)
2 March 2009Appointment terminated secretary david gibbons (1 page)
13 November 2008Director's change of particulars / nigel legge / 01/07/2008 (2 pages)
17 September 2008Group of companies' accounts made up to 31 March 2008 (84 pages)
12 August 2008Return made up to 02/08/08; bulk list available separately (9 pages)
4 July 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(66 pages)
13 March 2008Ad 13/02/08\gbp si [email protected]=24.57\gbp ic 336625/336649.57\ (2 pages)
15 February 2008Ad 01/02/08--------- £ si [email protected]=86 £ ic 336539/336625 (2 pages)
7 February 2008Ad 05/02/08--------- £ si [email protected]=36 £ ic 336503/336539 (2 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
8 October 2007£ ic 336740/336503 15/08/07 £ sr [email protected]=237 (1 page)
9 September 2007Group of companies' accounts made up to 31 March 2007 (79 pages)
9 September 2007Ad 03/09/07--------- £ si [email protected]=58 £ ic 336682/336740 (2 pages)
8 August 2007Return made up to 02/08/07; bulk list available separately (8 pages)
16 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 May 2007Director's particulars changed (1 page)
27 February 2007£ ic 337483/336683 06/02/07 £ sr [email protected]=800 (1 page)
27 February 2007£ ic 337656/337483 31/01/07 £ sr [email protected]=173 (1 page)
22 February 2007£ ic 339579/337656 24/01/07 £ sr [email protected]=1923 (1 page)
18 February 2007Ad 01/02/07--------- £ si [email protected]=22 £ ic 339557/339579 (2 pages)
21 December 2006£ ic 339957/339557 30/11/06 £ sr [email protected]=400 (1 page)
11 December 2006£ ic 348680/339957 20/11/06 £ sr [email protected]=8723 (1 page)
5 December 2006£ ic 348919/348680 07/11/06 £ sr [email protected]=239 (1 page)
5 December 2006£ ic 349119/348919 08/11/06 £ sr [email protected]=200 (1 page)
5 December 2006£ ic 349219/349119 08/11/06 £ sr [email protected]=100 (1 page)
14 November 2006£ ic 350060/349219 20/10/06 £ sr [email protected]=841 (1 page)
25 October 2006£ ic 350610/350060 28/09/06 £ sr [email protected]=550 (1 page)
25 October 2006£ ic 350810/350610 29/09/06 £ sr [email protected]=200 (1 page)
12 October 2006£ ic 351660/350810 14/09/06 £ sr [email protected]=850 (1 page)
3 October 2006Return made up to 02/08/06; bulk list available separately (9 pages)
2 August 2006Group of companies' accounts made up to 31 March 2006 (100 pages)
13 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 August 2005Return made up to 02/08/05; bulk list available separately (8 pages)
30 July 2005Group of companies' accounts made up to 31 March 2005 (79 pages)
21 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 April 2005Director resigned (1 page)
6 April 2005Director's particulars changed (1 page)
21 March 2005Ad 15/03/05--------- £ si [email protected]=3 £ ic 351578/351581 (2 pages)
21 February 2005Ad 08/02/05--------- £ si [email protected]=6 £ ic 351572/351578 (2 pages)
9 February 2005Ad 01/02/05--------- £ si [email protected]=1565 £ ic 350007/351572 (5 pages)
22 November 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 November 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 September 2004New director appointed (2 pages)
7 September 2004Return made up to 02/08/04; bulk list available separately (8 pages)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
12 July 2004Group of companies' accounts made up to 31 March 2004 (75 pages)
17 May 2004New director appointed (2 pages)
15 March 2004Ad 03/03/04--------- £ si [email protected]=211 £ ic 349793/350004 (2 pages)
15 March 2004Ad 02/03/04--------- £ si [email protected]=37 £ ic 349756/349793 (2 pages)
28 January 2004Ad 20/01/04--------- £ si [email protected]=208 £ ic 349548/349756 (2 pages)
23 December 2003Ad 11/12/03--------- £ si [email protected]=57 £ ic 349491/349548 (2 pages)
27 September 2003Ad 12/08/03--------- £ si [email protected]=110 £ ic 349381/349491 (2 pages)
22 August 2003Ad 12/08/02--------- £ si [email protected]=110 £ ic 349380/349490 (2 pages)
22 August 2003Return made up to 02/08/03; bulk list available separately (8 pages)
4 August 2003Group of companies' accounts made up to 31 March 2003 (70 pages)
20 June 2003Ad 21/05/03--------- £ si [email protected]=14283 £ ic 335097/349380 (2 pages)
4 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Location of register of members (non legible) (1 page)
14 February 2003Ad 03/02/03--------- £ si [email protected]=300 £ ic 334797/335097 (3 pages)
12 February 2003Auditor's resignation (1 page)
26 November 2002Ad 18/11/02--------- £ si [email protected]=50 £ ic 334747/334797 (2 pages)
29 August 2002Return made up to 02/08/02; bulk list available separately (8 pages)
8 August 2002Ad 29/07/02--------- £ si [email protected]=3180 £ ic 329274/332454 (2 pages)
18 July 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
15 July 2002Group of companies' accounts made up to 31 March 2002 (64 pages)
22 August 2001Return made up to 02/08/01; bulk list available separately (8 pages)
26 July 2001Group of companies' accounts made up to 31 March 2001 (60 pages)
19 March 2001Director resigned (1 page)
11 October 2000Full group accounts made up to 31 March 2000 (63 pages)
30 August 2000Return made up to 02/08/00; bulk list available separately (9 pages)
30 August 2000Director's particulars changed (1 page)
20 June 2000Director's particulars changed (1 page)
18 May 2000Director's particulars changed (1 page)
11 April 2000Auditor's resignation (1 page)
9 September 1999Return made up to 02/08/99; bulk list available separately (15 pages)
8 September 1999Location of register of members (1 page)
8 September 1999Ad 16/07/99--------- £ si [email protected]=17165 £ ic 312108/329273 (7 pages)
8 September 1999New director appointed (3 pages)
8 September 1999S-div recon 13/07/99 (1 page)
8 September 1999Ad 13/07/99--------- £ si [email protected]=3108 £ ic 309000/312108 (2 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
3 August 1999Listing of particulars (63 pages)
26 July 1999Memorandum and Articles of Association (55 pages)
26 July 1999Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
26 July 1999Memorandum and Articles of Association (8 pages)
20 July 1999Director resigned (1 page)
8 July 1999Company name changed lionheart asset management PLC\certificate issued on 08/07/99 (2 pages)
5 July 1999Full group accounts made up to 31 March 1999 (19 pages)
30 June 1999Application for reregistration from private to PLC (1 page)
30 June 1999Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
30 June 1999Balance Sheet (1 page)
30 June 1999Auditor's report (1 page)
30 June 1999Re-registration of Memorandum and Articles (21 pages)
30 June 1999Declaration on reregistration from private to PLC (1 page)
30 June 1999Auditor's statement (1 page)
30 June 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
30 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
20 June 1999New director appointed (2 pages)
20 June 1999New director appointed (4 pages)
17 June 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
20 May 1999New secretary appointed (2 pages)
20 May 1999Secretary resigned (1 page)
19 May 1999£ nc 3300000/3309000 30/04/99 (2 pages)
19 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 May 1999Ad 30/04/99--------- £ si 9000@1=9000 £ ic 300000/309000 (2 pages)
3 April 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
16 November 1998Return made up to 02/08/98; no change of members (15 pages)
9 October 1998Full group accounts made up to 30 June 1998 (18 pages)
4 August 1998Registered office changed on 04/08/98 from: 7 lincoln's inn fields, london, WC2A 3BP (1 page)
8 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
8 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 June 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
29 June 1998Declaration of shares redemption:auditor's report (3 pages)
23 March 1998Director resigned (1 page)
19 January 1998New director appointed (2 pages)
23 December 1997Full accounts made up to 30 June 1997 (15 pages)
20 November 1997Director's particulars changed (1 page)
6 November 1997New director appointed (2 pages)
26 October 1997New director appointed (3 pages)
21 August 1997Return made up to 02/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
28 July 1997Director resigned (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997Director's particulars changed (1 page)
30 April 1997Ad 06/03/97--------- £ si 27000@1=27000 £ ic 2570000/2597000 (2 pages)
9 April 1997Memorandum and Articles of Association (14 pages)
9 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 February 1997Ad 25/02/97--------- £ si 50000@1=50000 £ ic 2520000/2570000 (2 pages)
14 February 1997Ad 11/02/97--------- £ si 120000@1=120000 £ ic 2400000/2520000 (2 pages)
24 January 1997Ad 20/01/97--------- £ si 100000@1=100000 £ ic 2300000/2400000 (2 pages)
13 January 1997Nc inc already adjusted 17/12/96 (1 page)
27 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
27 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
27 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
27 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
27 December 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(15 pages)
24 December 1996Ad 18/12/96--------- £ si 50000@1=50000 £ ic 2250000/2300000 (2 pages)
10 December 1996Director's particulars changed (1 page)
9 December 1996Ad 29/11/96--------- £ si 100000@1=100000 £ ic 2150000/2250000 (2 pages)
20 November 1996New director appointed (2 pages)
13 November 1996Director's particulars changed (1 page)
13 November 1996Director's particulars changed (1 page)
6 November 1996Full accounts made up to 30 June 1996 (14 pages)
21 October 1996Ad 17/10/96--------- £ si 50000@1=50000 £ ic 2100000/2150000 (2 pages)
3 October 1996Director's particulars changed (1 page)
23 September 1996Return made up to 02/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1996New secretary appointed (2 pages)
15 August 1996Secretary resigned (1 page)
9 July 1996Ad 28/06/96--------- £ si 200000@1=200000 £ ic 1900000/2100000 (2 pages)
9 July 1996Ad 31/05/96--------- £ si 100000@1=100000 £ ic 1800000/1900000 (2 pages)
4 July 1996Accounting reference date shortened from 31/12/96 to 30/06/96 (1 page)
5 June 1996Full group accounts made up to 31 December 1995 (14 pages)
5 June 1996Ad 30/04/96--------- £ si 100000@1=100000 £ ic 1700000/1800000 (2 pages)
9 May 1996Ad 26/03/96--------- £ si 100000@1=100000 £ ic 1600000/1700000 (2 pages)
26 March 1996New director appointed (2 pages)
26 March 1996Ad 29/02/96--------- £ si 100000@1=100000 £ ic 1500000/1600000 (2 pages)
26 March 1996Director resigned (1 page)
21 March 1996New secretary appointed (1 page)
21 March 1996Secretary resigned (2 pages)
29 February 1996New director appointed (3 pages)
21 February 1996Ad 31/01/96--------- £ si 100000@1=100000 £ ic 1400000/1500000 (2 pages)
21 February 1996New director appointed (6 pages)
8 February 1996Director resigned (1 page)
8 February 1996Director resigned (1 page)
8 February 1996New director appointed (2 pages)
15 January 1996Ad 27/12/95--------- £ si 100000@1=100000 £ ic 1300000/1400000 (2 pages)
3 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 January 1996£ nc 1300000/2300000 20/12/95 (1 page)
3 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 January 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
3 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 December 1995Ad 30/11/95--------- £ si 200000@1=200000 £ ic 1100000/1300000 (2 pages)
15 November 1995New secretary appointed (2 pages)
15 November 1995Secretary resigned (2 pages)
15 November 1995Ad 06/11/95--------- £ si 100000@1=100000 £ ic 1000000/1100000 (2 pages)
30 August 1995Return made up to 02/08/95; full list of members (18 pages)
7 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
7 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
7 June 1995Nc inc already adjusted 25/05/95 (1 page)
14 October 1994Company name changed 206TH shelf investment company l imited\certificate issued on 14/10/94 (2 pages)
2 August 1994Incorporation (21 pages)