London
W1S 2FH
Director Name | Dhananjay Pai |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 December 2007(10 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | President Of Investment Adviser |
Country of Residence | United States |
Correspondence Address | 30 30 St. George Street London W1S 2FH |
Secretary Name | Dhananjay Pai |
---|---|
Nationality | American |
Status | Current |
Appointed | 12 December 2007(10 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Cfo Dir Secretary |
Country of Residence | United States |
Correspondence Address | 30 30 St. George Street London W1S 2FH |
Director Name | Roger Simeon Bernheim |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Role | Portfolio Manager |
Correspondence Address | 42 Belsize Grove Belsize Park London NW3 4TR |
Secretary Name | Roger Simeon Bernheim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Role | Portfolio Manager |
Correspondence Address | 42 Belsize Grove Belsize Park London NW3 4TR |
Director Name | Andrew Kunar |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 1998(1 year, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 July 1999) |
Role | Chief Operating Officer |
Correspondence Address | 75 West Hartsdale Avenue Apartment 22 Hartsdale New York 10530 United States |
Director Name | Mr James Adrian Denton Vincent |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 October 2001) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Terrapin Court Terrapin Road London SW17 8QW |
Secretary Name | Mr James Adrian Denton Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 October 2001) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Terrapin Court Terrapin Road London SW17 8QW |
Director Name | William Michael Popper |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 May 1999(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2004) |
Role | Investment Manager |
Correspondence Address | 26 Norgate Road Brookville Ny 11545 United States |
Secretary Name | Frank Argenziano |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 November 2001(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 December 2007) |
Role | Company Director |
Correspondence Address | 1 Baldwin Place Massapequa New York Ny 11758 United States |
Director Name | Frank Argenziano |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 2002(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 December 2007) |
Role | Chief Financial Officer |
Correspondence Address | 1 Baldwin Place Massapequa New York Ny 11758 United States |
Director Name | Mr Daniel Charles Goldwater |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 August 2011) |
Role | Md Of Investment Adviser |
Country of Residence | England |
Correspondence Address | 6-10 Bruton Street London W1J 6PX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | psam.com |
---|---|
Email address | [email protected] |
Registered Address | 30 St. George Street London W1S 2FH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100k at £1 | P. Schoenfeld Asset Management Lp 100.00% Ordinary |
---|---|
1 at £1 | Peter Michael Schoenfeld 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,303,216 |
Cash | £75,463 |
Current Liabilities | £14,978 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
14 January 2002 | Delivered on: 18 January 2002 Persons entitled: Berkeley Square Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit in the sum of £49,875. Outstanding |
---|---|
28 June 2000 | Delivered on: 29 June 2000 Persons entitled: Crown Dillmun (Charles Street) Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and lease. Particulars: A deposit in the sum of £49,875. Outstanding |
6 November 1998 | Delivered on: 20 November 1998 Persons entitled: National Mutual Life Assurance Society Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: The sum of £14,700. Outstanding |
29 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
11 April 2023 | Registered office address changed from 30 30 st. George Street London W1S 2FH England to 30 st. George Street London W1S 2FH on 11 April 2023 (1 page) |
11 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
15 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 October 2022 | Registered office address changed from Landsdowne House 57 Berkeley Square 5th Floor, Suite 22 London W1J 6ER England to 30 30 st. George Street London W1S 2FH on 18 October 2022 (1 page) |
28 June 2022 | Registered office address changed from 6-10 Bruton Street London W1J 6PX to Landsdowne House 57 Berkeley Square 5th Floor, Suite 22 London W1J 6ER on 28 June 2022 (1 page) |
7 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
7 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
7 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
16 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 May 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Director's details changed for Dhananjay Pai on 12 May 2014 (2 pages) |
16 May 2014 | Director's details changed for Dhananjay Pai on 12 May 2014 (2 pages) |
16 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
22 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
22 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
7 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
30 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
21 September 2011 | Termination of appointment of Daniel Goldwater as a director (1 page) |
21 September 2011 | Termination of appointment of Daniel Goldwater as a director (1 page) |
30 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Director's details changed for Mr Peter Michael Schoenfeld on 29 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Dhananjay Pai on 29 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Daniel Charles Goldwater on 29 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Dhananjay Pai on 29 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Peter Michael Schoenfeld on 29 March 2011 (2 pages) |
30 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Director's details changed for Daniel Charles Goldwater on 29 March 2011 (2 pages) |
29 March 2011 | Secretary's details changed for Dhananjay Pai on 29 March 2011 (1 page) |
29 March 2011 | Secretary's details changed for Dhananjay Pai on 29 March 2011 (1 page) |
19 January 2011 | Registered office address changed from 4Th Floor 16 Charles Street London W1J 5DS on 19 January 2011 (1 page) |
19 January 2011 | Registered office address changed from 4Th Floor 16 Charles Street London W1J 5DS on 19 January 2011 (1 page) |
17 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
17 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
13 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Peter Michael Schoenfeld on 23 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Peter Michael Schoenfeld on 23 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Daniel Goldwater on 23 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Dhananjay Pai on 23 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Daniel Goldwater on 23 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Dhananjay Pai on 23 March 2010 (2 pages) |
22 September 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
22 September 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
26 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
28 December 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
28 December 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
10 December 2008 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
10 December 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
10 December 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
10 December 2008 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
21 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
11 February 2008 | New secretary appointed;new director appointed (1 page) |
11 February 2008 | Secretary resigned;director resigned (1 page) |
11 February 2008 | Secretary resigned;director resigned (1 page) |
11 February 2008 | New secretary appointed;new director appointed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Return made up to 26/03/07; full list of members (3 pages) |
18 May 2007 | Return made up to 26/03/07; full list of members (3 pages) |
19 December 2006 | Auditor's resignation (1 page) |
19 December 2006 | Auditor's resignation (1 page) |
14 December 2006 | Company name changed p schoenfeld asset management li mited\certificate issued on 14/12/06 (2 pages) |
14 December 2006 | Company name changed p schoenfeld asset management li mited\certificate issued on 14/12/06 (2 pages) |
6 June 2006 | Return made up to 26/03/06; full list of members (7 pages) |
6 June 2006 | Return made up to 26/03/06; full list of members (7 pages) |
12 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
12 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
5 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
27 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
27 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
7 February 2005 | Resolutions
|
7 February 2005 | Resolutions
|
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
24 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
24 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 April 2004 | Return made up to 26/03/04; full list of members
|
2 April 2004 | Return made up to 26/03/04; full list of members
|
2 May 2003 | Full accounts made up to 31 December 2002 (20 pages) |
2 May 2003 | Full accounts made up to 31 December 2002 (20 pages) |
7 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
30 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
30 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
11 April 2002 | Return made up to 26/03/02; full list of members
|
11 April 2002 | Return made up to 26/03/02; full list of members
|
18 January 2002 | Particulars of mortgage/charge (3 pages) |
18 January 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2001 | Resolutions
|
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | Secretary resigned;director resigned (1 page) |
20 November 2001 | Director's particulars changed (1 page) |
20 November 2001 | Secretary resigned;director resigned (1 page) |
20 November 2001 | Director's particulars changed (1 page) |
20 November 2001 | Resolutions
|
20 November 2001 | New secretary appointed (2 pages) |
11 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
11 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
5 April 2001 | Return made up to 26/03/01; full list of members
|
5 April 2001 | Return made up to 26/03/01; full list of members
|
29 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Return made up to 26/03/00; full list of members (7 pages) |
11 April 2000 | Return made up to 26/03/00; full list of members (7 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
25 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
25 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
21 July 1999 | Return made up to 26/03/99; change of members (5 pages) |
21 July 1999 | Return made up to 26/03/99; change of members (5 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: 36 old jewry london EC2R 8BS (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: 36 old jewry london EC2R 8BS (1 page) |
4 February 1999 | Director's particulars changed (1 page) |
4 February 1999 | Director's particulars changed (1 page) |
20 November 1998 | Particulars of mortgage/charge (3 pages) |
20 November 1998 | Particulars of mortgage/charge (3 pages) |
2 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
2 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
25 September 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
25 September 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
21 September 1998 | New secretary appointed;new director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | New secretary appointed;new director appointed (2 pages) |
15 September 1998 | Secretary resigned;director resigned (1 page) |
15 September 1998 | Secretary resigned;director resigned (1 page) |
22 April 1998 | Return made up to 26/03/98; full list of members
|
22 April 1998 | Return made up to 26/03/98; full list of members
|
28 November 1997 | Ad 20/11/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
28 November 1997 | Ad 20/11/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
18 August 1997 | Registered office changed on 18/08/97 from: 14 dominion street london EC2M 2RJ (1 page) |
18 August 1997 | Registered office changed on 18/08/97 from: 14 dominion street london EC2M 2RJ (1 page) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | New secretary appointed;new director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | Secretary resigned;director resigned (1 page) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | New secretary appointed;new director appointed (2 pages) |
8 April 1997 | Secretary resigned;director resigned (1 page) |
26 March 1997 | Incorporation (20 pages) |
26 March 1997 | Incorporation (20 pages) |