Company NameMars Asset Management Limited
Company StatusDissolved
Company Number03070476
CategoryPrivate Limited Company
Incorporation Date20 June 1995(28 years, 10 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)
Previous NameBuelton Limited

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Tristan John Chapple
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2016(20 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 14 May 2019)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressMermaid House 2 Puddle Dock
London
EC4V 3DB
Director NameMr Steven David Tatters
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2016(20 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 14 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMermaid House 2 Puddle Dock
London
EC4V 3DB
Secretary NameCavendish Administration Limited (Corporation)
StatusClosed
Appointed05 January 1996(6 months, 2 weeks after company formation)
Appointment Duration23 years, 4 months (closed 14 May 2019)
Correspondence AddressMermaid House 2 Puddle Dock
London
EC4V 3DB
Secretary NamePraxisifm Fund Services (UK) Limited (Corporation)
StatusClosed
Appointed25 November 2015(20 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 14 May 2019)
Correspondence AddressMermaid House Mermaid House
2 Puddle Dock
London
EC4V 3DB
Director NameLord Francis Thomas Baring Northbrook
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(5 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 31 August 2006)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands House
Bramdean
Hampshire
SO24 0HW
Director NameMichael James Barstow
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(5 months, 2 weeks after company formation)
Appointment Duration20 years, 2 months (resigned 24 February 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 Redan Street
London
W14 0AB
Director NameMr James Maurice Sydney Ekins
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(6 months, 2 weeks after company formation)
Appointment Duration20 years (resigned 05 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrowns 52 Broad St
Alresford
Hampshire
SP24 9AN
Director NameMr Donald Charles Macpherson
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(8 months after company formation)
Appointment Duration19 years, 10 months (resigned 05 January 2016)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address28 Campden Hill Square
London
W8 7JY
Director NameCarim Abdus Salam
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(3 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 July 2002)
RoleFund Manager
Correspondence Address5 Morley Court
72 Westmoreland Road
Bromley
Kent
BR2 0TD
Director NameCMH Directors Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Director NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Secretary NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD

Contact

Websitemarsassetmanagement.co.uk

Location

Registered AddressMermaid House
2 Puddle Dock
London
EC4V 3DB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

65k at £1Michael J. Barstow
100.00%
Ordinary

Financials

Year2014
Turnover£189,243
Net Worth£326,229
Cash£93,472
Current Liabilities£34,542

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
19 February 2019Application to strike the company off the register (3 pages)
27 June 2018Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 25 November 2015 (2 pages)
27 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 30 April 2017 (19 pages)
27 September 2017Full accounts made up to 30 April 2017 (19 pages)
18 July 2017Notification of Phoenix Asset Management Partners Limited as a person with significant control on 6 April 2016 (1 page)
18 July 2017Notification of Phoenix Asset Management Partners Limited as a person with significant control on 6 April 2016 (1 page)
7 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
17 October 2016Full accounts made up to 30 April 2016 (25 pages)
17 October 2016Full accounts made up to 30 April 2016 (25 pages)
15 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 65,000
(6 pages)
15 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 65,000
(6 pages)
18 May 2016Secretary's details changed for Cavendish Administration Limited on 18 May 2016 (1 page)
18 May 2016Secretary's details changed for Cavendish Administration Limited on 18 May 2016 (1 page)
25 April 2016Registered office address changed from Crusader House 145 st John Street London EC1V 4RU to Mermaid House 2 Puddle Dock London EC4V 3DB on 25 April 2016 (1 page)
25 April 2016Registered office address changed from Crusader House 145 st John Street London EC1V 4RU to Mermaid House 2 Puddle Dock London EC4V 3DB on 25 April 2016 (1 page)
29 February 2016Appointment of Mr Steven David Tatters as a director on 24 February 2016 (2 pages)
29 February 2016Appointment of Mr Steven David Tatters as a director on 24 February 2016 (2 pages)
29 February 2016Termination of appointment of Michael James Barstow as a director on 24 February 2016 (1 page)
29 February 2016Appointment of Mr Tristan John Chapple as a director on 24 February 2016 (2 pages)
29 February 2016Termination of appointment of Michael James Barstow as a director on 24 February 2016 (1 page)
29 February 2016Appointment of Mr Tristan John Chapple as a director on 24 February 2016 (2 pages)
29 January 2016Termination of appointment of James Maurice Sydney Ekins as a director on 5 January 2016 (1 page)
29 January 2016Termination of appointment of James Maurice Sydney Ekins as a director on 5 January 2016 (1 page)
29 January 2016Termination of appointment of Donald Charles Macpherson as a director on 5 January 2016 (1 page)
29 January 2016Termination of appointment of Donald Charles Macpherson as a director on 5 January 2016 (1 page)
9 September 2015Full accounts made up to 30 April 2015 (19 pages)
9 September 2015Full accounts made up to 30 April 2015 (19 pages)
20 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 65,000
(6 pages)
20 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 65,000
(6 pages)
3 September 2014Full accounts made up to 30 April 2014 (20 pages)
3 September 2014Full accounts made up to 30 April 2014 (20 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 65,000
(6 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 65,000
(6 pages)
16 August 2013Full accounts made up to 30 April 2013 (19 pages)
16 August 2013Full accounts made up to 30 April 2013 (19 pages)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
12 July 2012Full accounts made up to 30 April 2012 (18 pages)
12 July 2012Full accounts made up to 30 April 2012 (18 pages)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
15 August 2011Full accounts made up to 30 April 2011 (19 pages)
15 August 2011Full accounts made up to 30 April 2011 (19 pages)
27 June 2011Director's details changed for James Maurice Sydney Ekins on 27 June 2011 (2 pages)
27 June 2011Director's details changed for James Maurice Sydney Ekins on 27 June 2011 (2 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
14 January 2011Full accounts made up to 30 April 2010 (17 pages)
14 January 2011Full accounts made up to 30 April 2010 (17 pages)
12 July 2010Director's details changed for James Maurice Sydney Ekins on 22 November 2009 (2 pages)
12 July 2010Secretary's details changed for Cavendish Administration Limited on 1 November 2009 (2 pages)
12 July 2010Secretary's details changed for Cavendish Administration Limited on 1 November 2009 (2 pages)
12 July 2010Director's details changed for James Maurice Sydney Ekins on 22 November 2009 (2 pages)
12 July 2010Secretary's details changed for Cavendish Administration Limited on 1 November 2009 (2 pages)
12 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
7 September 2009Full accounts made up to 30 April 2009 (17 pages)
7 September 2009Full accounts made up to 30 April 2009 (17 pages)
3 August 2009Return made up to 20/06/09; full list of members (4 pages)
3 August 2009Return made up to 20/06/09; full list of members (4 pages)
29 August 2008Full accounts made up to 30 April 2008 (17 pages)
29 August 2008Full accounts made up to 30 April 2008 (17 pages)
23 June 2008Return made up to 20/06/08; full list of members (4 pages)
23 June 2008Return made up to 20/06/08; full list of members (4 pages)
16 January 2008Auditor's resignation (1 page)
16 January 2008Auditor's resignation (1 page)
7 January 2008Full accounts made up to 30 April 2007 (17 pages)
7 January 2008Full accounts made up to 30 April 2007 (17 pages)
23 July 2007Return made up to 20/06/07; full list of members (7 pages)
23 July 2007Return made up to 20/06/07; full list of members (7 pages)
19 September 2006Full accounts made up to 30 April 2006 (18 pages)
19 September 2006Full accounts made up to 30 April 2006 (18 pages)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
19 July 2006Return made up to 20/06/06; full list of members (8 pages)
19 July 2006Return made up to 20/06/06; full list of members (8 pages)
19 July 2006£ ic 105000/65000 28/07/05 £ sr 40000@1=40000 (1 page)
19 July 2006£ ic 105000/65000 28/07/05 £ sr 40000@1=40000 (1 page)
12 October 2005Full accounts made up to 30 April 2005 (16 pages)
12 October 2005Full accounts made up to 30 April 2005 (16 pages)
12 July 2005Return made up to 20/06/05; full list of members (8 pages)
12 July 2005Return made up to 20/06/05; full list of members (8 pages)
28 July 2004Full accounts made up to 30 April 2004 (16 pages)
28 July 2004Full accounts made up to 30 April 2004 (16 pages)
9 July 2004Return made up to 20/06/04; full list of members (8 pages)
9 July 2004Return made up to 20/06/04; full list of members (8 pages)
19 March 2004Full accounts made up to 30 April 2003 (17 pages)
19 March 2004Full accounts made up to 30 April 2003 (17 pages)
29 July 2003Return made up to 20/06/03; full list of members (8 pages)
29 July 2003Return made up to 20/06/03; full list of members (8 pages)
16 September 2002Full accounts made up to 30 April 2002 (15 pages)
16 September 2002Full accounts made up to 30 April 2002 (15 pages)
22 July 2002Return made up to 20/06/02; full list of members (8 pages)
22 July 2002Return made up to 20/06/02; full list of members (8 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
7 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2001Memorandum and Articles of Association (31 pages)
7 August 2001Full accounts made up to 30 April 2001 (14 pages)
7 August 2001Full accounts made up to 30 April 2001 (14 pages)
7 August 2001Memorandum and Articles of Association (31 pages)
18 July 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 18/07/01
(7 pages)
18 July 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 18/07/01
(7 pages)
4 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 2000Full accounts made up to 30 April 2000 (14 pages)
25 August 2000Full accounts made up to 30 April 2000 (14 pages)
26 June 2000Return made up to 20/06/00; full list of members (7 pages)
26 June 2000Return made up to 20/06/00; full list of members (7 pages)
9 February 2000Auditor's resignation (2 pages)
9 February 2000Auditor's resignation (2 pages)
23 August 1999Full accounts made up to 30 April 1999 (13 pages)
23 August 1999Full accounts made up to 30 April 1999 (13 pages)
6 July 1999Return made up to 20/06/99; full list of members (8 pages)
6 July 1999Return made up to 20/06/99; full list of members (8 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
17 August 1998Full accounts made up to 30 April 1998 (13 pages)
17 August 1998Full accounts made up to 30 April 1998 (13 pages)
29 June 1998Return made up to 20/06/98; full list of members (6 pages)
29 June 1998Return made up to 20/06/98; full list of members (6 pages)
18 November 1997Full accounts made up to 30 April 1997 (11 pages)
18 November 1997Full accounts made up to 30 April 1997 (11 pages)
7 July 1997Director's particulars changed (1 page)
7 July 1997Director's particulars changed (1 page)
30 June 1997Return made up to 20/06/97; full list of members (6 pages)
30 June 1997Return made up to 20/06/97; full list of members (6 pages)
29 May 1997Registered office changed on 29/05/97 from: 99 charterhouse street london EC1M 6HR (1 page)
29 May 1997Registered office changed on 29/05/97 from: 99 charterhouse street london EC1M 6HR (1 page)
17 April 1997Ad 18/03/97-14/04/97 £ si 30000@1=30000 £ ic 75000/105000 (2 pages)
17 April 1997Ad 18/03/97-14/04/97 £ si 30000@1=30000 £ ic 75000/105000 (2 pages)
5 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 September 1996Full accounts made up to 30 April 1996 (12 pages)
5 September 1996Full accounts made up to 30 April 1996 (12 pages)
5 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 July 1996Return made up to 20/06/96; full list of members (6 pages)
1 July 1996Return made up to 20/06/96; full list of members (6 pages)
20 May 1996Nc inc already adjusted 25/04/96 (1 page)
20 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 May 1996Nc inc already adjusted 25/04/96 (1 page)
20 May 1996Ad 25/04/96--------- £ si 10000@1=10000 £ ic 65000/75000 (2 pages)
20 May 1996Ad 25/04/96--------- £ si 10000@1=10000 £ ic 65000/75000 (2 pages)
20 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 January 1996Ad 04/01/95--------- £ si 64998@1=64998 £ ic 2/65000 (2 pages)
15 January 1996Ad 04/01/95--------- £ si 64998@1=64998 £ ic 2/65000 (2 pages)
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1996Nc inc already adjusted 15/12/95 (1 page)
15 January 1996Nc inc already adjusted 15/12/95 (1 page)
15 January 1996Memorandum and Articles of Association (31 pages)
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1996Secretary resigned (1 page)
15 January 1996Memorandum and Articles of Association (31 pages)
15 January 1996Secretary resigned (1 page)
12 January 1996Secretary resigned;new secretary appointed (2 pages)
12 January 1996Accounting reference date notified as 30/04 (1 page)
12 January 1996Secretary resigned;new secretary appointed (2 pages)
12 January 1996Accounting reference date notified as 30/04 (1 page)
12 January 1996Registered office changed on 12/01/96 from: sceptre court 40 tower hill london EC3N 4BB (1 page)
12 January 1996Registered office changed on 12/01/96 from: sceptre court 40 tower hill london EC3N 4BB (1 page)
11 January 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
5 January 1996Director resigned (1 page)
5 January 1996Director resigned (1 page)
5 January 1996Director resigned (1 page)
5 January 1996Director resigned (1 page)
21 December 1995New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
15 September 1995Company name changed buelton LIMITED\certificate issued on 18/09/95 (4 pages)
15 September 1995Company name changed buelton LIMITED\certificate issued on 18/09/95 (4 pages)
20 June 1995Incorporation (38 pages)
20 June 1995Incorporation (38 pages)