Barhatch Lane
Cranleigh
Surrey
GU6 7NH
Director Name | Mr Wayne Bulpitt |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2010(11 years, 5 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 50 Curzon Street London W1J 7UW |
Secretary Name | Mr Stephen Andrew Rhys Thomas |
---|---|
Status | Current |
Appointed | 28 March 2014(15 years, 5 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | 50 Curzon Street London W1J 7UW |
Director Name | Mr William Henry Salomon |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(1 week, 4 days after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 March 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | W11 |
Secretary Name | Mr John Anthony Victor Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 February 2001) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Coach House, Winterfold Barhatch Lane Cranleigh Surrey GU6 7NH |
Secretary Name | Mr William Henry Salomon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | W11 |
Director Name | Richard Llewelyn Lamb |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Lodge West Kington Chippenham Wiltshire SN14 7JS |
Director Name | Peter John Gardner |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(2 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gordon House 152 Chase Side Enfield Middlesex EN2 0QX |
Secretary Name | Peter John Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gordon House 152 Chase Side Enfield Middlesex EN2 0QX |
Director Name | Mr John Randle Alexander |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(5 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Princelet Street London E1 6QH |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | hansacap.com |
---|
Registered Address | 50 Curzon Street London W1J 7UW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
200k at £1 | Hanseatic Asset Management Lbg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £67,160 |
Net Worth | £426,565 |
Cash | £35,318 |
Current Liabilities | £58,352 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
14 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
---|---|
23 July 2020 | Full accounts made up to 31 March 2020 (19 pages) |
17 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
13 June 2019 | Full accounts made up to 31 March 2019 (18 pages) |
22 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
15 June 2018 | Full accounts made up to 31 March 2018 (18 pages) |
23 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
6 July 2017 | Full accounts made up to 31 March 2017 (17 pages) |
6 July 2017 | Full accounts made up to 31 March 2017 (17 pages) |
11 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
14 July 2016 | Full accounts made up to 31 March 2016 (18 pages) |
14 July 2016 | Full accounts made up to 31 March 2016 (18 pages) |
29 March 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
29 March 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
14 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 July 2015 | Full accounts made up to 31 March 2015 (14 pages) |
14 July 2015 | Full accounts made up to 31 March 2015 (14 pages) |
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
9 July 2014 | Full accounts made up to 31 March 2014 (13 pages) |
9 July 2014 | Full accounts made up to 31 March 2014 (13 pages) |
5 June 2014 | Termination of appointment of Peter Gardner as a secretary (1 page) |
5 June 2014 | Termination of appointment of Peter Gardner as a secretary (1 page) |
28 March 2014 | Appointment of Mr Stephen Andrew Rhys Thomas as a secretary (2 pages) |
28 March 2014 | Appointment of Mr Stephen Andrew Rhys Thomas as a secretary (2 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
11 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Full accounts made up to 31 March 2012 (13 pages) |
14 June 2012 | Full accounts made up to 31 March 2012 (13 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Full accounts made up to 31 March 2011 (13 pages) |
16 June 2011 | Full accounts made up to 31 March 2011 (13 pages) |
13 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Full accounts made up to 31 March 2010 (13 pages) |
10 June 2010 | Full accounts made up to 31 March 2010 (13 pages) |
31 March 2010 | Appointment of Mr Wayne Bulpitt as a director (2 pages) |
31 March 2010 | Termination of appointment of William Salomon as a director (1 page) |
31 March 2010 | Appointment of Mr Wayne Bulpitt as a director (2 pages) |
31 March 2010 | Termination of appointment of William Salomon as a director (1 page) |
24 November 2009 | Capitals not rolled up (1 page) |
24 November 2009 | Capitals not rolled up (1 page) |
15 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for John Anthony Victor Townsend on 14 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Mr William Henry Salomon on 14 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Mr William Henry Salomon on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Anthony Victor Townsend on 14 October 2009 (2 pages) |
28 September 2009 | Resolutions
|
28 September 2009 | Resolutions
|
17 June 2009 | Full accounts made up to 31 March 2009 (13 pages) |
17 June 2009 | Full accounts made up to 31 March 2009 (13 pages) |
10 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
10 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
23 June 2008 | Full accounts made up to 31 March 2008 (14 pages) |
23 June 2008 | Full accounts made up to 31 March 2008 (14 pages) |
25 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
25 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
14 August 2007 | Auditor's resignation (1 page) |
14 August 2007 | Auditor's resignation (1 page) |
25 June 2007 | Full accounts made up to 31 March 2007 (13 pages) |
25 June 2007 | Full accounts made up to 31 March 2007 (13 pages) |
1 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
25 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
25 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
25 November 2005 | Return made up to 09/10/05; full list of members (2 pages) |
25 November 2005 | Return made up to 09/10/05; full list of members (2 pages) |
27 September 2005 | Registered office changed on 27/09/05 from: 17A curzon street london W1J 5HS (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: 17A curzon street london W1J 5HS (1 page) |
26 July 2005 | Full accounts made up to 31 March 2005 (19 pages) |
26 July 2005 | Full accounts made up to 31 March 2005 (19 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
3 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
3 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
1 November 2004 | Return made up to 09/10/04; full list of members (8 pages) |
1 November 2004 | Return made up to 09/10/04; full list of members (8 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
5 November 2003 | Return made up to 09/10/03; full list of members (8 pages) |
5 November 2003 | Return made up to 09/10/03; full list of members (8 pages) |
1 July 2003 | Full accounts made up to 31 March 2003 (18 pages) |
1 July 2003 | Full accounts made up to 31 March 2003 (18 pages) |
15 October 2002 | Return made up to 09/10/02; full list of members (8 pages) |
15 October 2002 | Return made up to 09/10/02; full list of members (8 pages) |
3 July 2002 | Full accounts made up to 31 March 2002 (18 pages) |
3 July 2002 | Full accounts made up to 31 March 2002 (18 pages) |
15 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
15 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Secretary resigned (1 page) |
1 June 2001 | Full accounts made up to 31 March 2001 (14 pages) |
1 June 2001 | Full accounts made up to 31 March 2001 (14 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
8 March 2001 | Ad 10/01/01--------- £ si 99998@1=99998 £ ic 100002/200000 (2 pages) |
8 March 2001 | Ad 10/01/01--------- £ si 99998@1=99998 £ ic 100002/200000 (2 pages) |
6 March 2001 | Ad 26/02/01--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
6 March 2001 | Ad 26/02/01--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Secretary resigned (1 page) |
2 February 2001 | Nc inc already adjusted 09/01/01 (2 pages) |
2 February 2001 | Nc inc already adjusted 09/01/01 (2 pages) |
2 February 2001 | Resolutions
|
30 January 2001 | Ad 10/01/00--------- £ si 99998@1 (2 pages) |
30 January 2001 | Ad 10/01/00--------- £ si 99998@1 (2 pages) |
11 January 2001 | New director appointed (4 pages) |
11 January 2001 | New director appointed (4 pages) |
20 December 2000 | Registered office changed on 20/12/00 from: 2/4 cayton street london EC1V 9EH (1 page) |
20 December 2000 | Registered office changed on 20/12/00 from: 2/4 cayton street london EC1V 9EH (1 page) |
9 November 2000 | Return made up to 09/10/00; full list of members
|
9 November 2000 | Return made up to 09/10/00; full list of members
|
22 August 2000 | Company name changed hanseatic asset management limit ed\certificate issued on 23/08/00 (2 pages) |
22 August 2000 | Company name changed hanseatic asset management limit ed\certificate issued on 23/08/00 (2 pages) |
7 August 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
7 August 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
1 August 2000 | Registered office changed on 01/08/00 from: 5 arlington street london SW1A 1RA (1 page) |
1 August 2000 | Registered office changed on 01/08/00 from: 5 arlington street london SW1A 1RA (1 page) |
6 July 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
6 July 2000 | Resolutions
|
6 July 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
6 July 2000 | Resolutions
|
31 March 2000 | Return made up to 09/10/99; full list of members
|
31 March 2000 | Return made up to 09/10/99; full list of members
|
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | New secretary appointed (2 pages) |
7 January 1999 | Company name changed hanseatic asset management (uk) LIMITED\certificate issued on 08/01/99 (2 pages) |
7 January 1999 | Company name changed hanseatic asset management (uk) LIMITED\certificate issued on 08/01/99 (2 pages) |
10 December 1998 | New director appointed (3 pages) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Registered office changed on 10/12/98 from: 10 snow hill london EC1A 2AL (1 page) |
10 December 1998 | Secretary resigned;director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | New director appointed (3 pages) |
10 December 1998 | New secretary appointed;new director appointed (3 pages) |
10 December 1998 | New secretary appointed;new director appointed (3 pages) |
10 December 1998 | Registered office changed on 10/12/98 from: 10 snow hill london EC1A 2AL (1 page) |
10 December 1998 | Secretary resigned;director resigned (1 page) |
29 October 1998 | Resolutions
|
29 October 1998 | Resolutions
|
27 October 1998 | Company name changed de facto 737 LIMITED\certificate issued on 28/10/98 (2 pages) |
27 October 1998 | Company name changed de facto 737 LIMITED\certificate issued on 28/10/98 (2 pages) |
9 October 1998 | Incorporation (18 pages) |
9 October 1998 | Incorporation (18 pages) |