Company NameLUMX Asset Management (U.K.) Limited
DirectorPierre Udriot
Company StatusLiquidation
Company Number03830443
CategoryPrivate Limited Company
Incorporation Date24 August 1999(24 years, 8 months ago)
Previous NamesIbis (520) Limited and Gottex Asset Management (U.K.) Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Pierre Udriot
Date of BirthMarch 1981 (Born 43 years ago)
NationalitySwiss
StatusCurrent
Appointed16 December 2015(16 years, 3 months after company formation)
Appointment Duration8 years, 4 months
RoleNone Supplied
Country of ResidenceSwitzerland
Correspondence Address54 Jermyn Street
London
SW1Y 6LX
Director NameHashem Arouzi
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(1 year, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Ennismore Gardens
London
SW7 1AA
Director NameMr Joachim Walter Gottschalk
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed31 October 2000(1 year, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRoute De Blonay 243
1814 La Tour De Pailz
Switzerland
Director NameMaximillian Alexander Gottschalk
Date of BirthAugust 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed31 October 2000(1 year, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 04 December 2015)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressNo. 1 Shek O Road
Shek O
Hong Kong
Director NamePeter William Bennett
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(1 year, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2005)
RoleCompany Director
Correspondence AddressRose Cottage
1a Upper Woodcote Village
Purley
Surrey
CR8 3HE
Director NameTimothy Stephen Roniger
Date of BirthMay 1961 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed31 March 2005(5 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 16 November 2015)
RoleChief Financial Officer
Correspondence AddressChemin Des Vignerons 6a
Blonay 1807
Switzerland
Director NamePeter Bennett
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(7 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressFlat 33b Royal Court
3 Kennedy Road
Hong Kong
Foreign
Director NameMr Andreas Ruben Keijsers
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed29 June 2012(12 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2015)
RoleSenior M.D.
Country of ResidenceUnited Kingdom
Correspondence AddressWestholme House Pinkhurst Lane
Slinford
Horsham
RH13 0QR
Director NameMr William Landes
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2013(14 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 2014)
RoleInvestment Management
Country of ResidenceUnited States
Correspondence Address28 State Street
Boston
Ma
United States
Director NameMr Michael William Azlen
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(15 years after company formation)
Appointment Duration1 year, 2 months (resigned 20 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Savile Row
London
W1S 3PB
Director NameJames Richard Hughes
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(15 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 November 2015)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Savile Row
London
W1S 3PB
Director NameMr Hywel Wyn Evans
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(15 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 November 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence Address5 Savile Row
London
W1S 3PB
Director NameWilliam Henderson Woolverton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2015(16 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 July 2017)
RoleNone Supplied
Country of ResidenceUnited States
Correspondence Address10 Old England Road Chestnut Hill
Ma
02467
United States
Director NameMs Sonia Bhasin
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2016(17 years, 2 months after company formation)
Appointment Duration3 years (resigned 21 November 2019)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address34 Tadema Road
London
SW10 0PZ
Director NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed24 August 1999(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameTSD Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 1999(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2000(1 year, 1 month after company formation)
Appointment Duration17 years, 1 month (resigned 24 November 2017)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Contact

Websitegottexholdings.com
Telephone020 73795151
Telephone regionLondon

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Shareholders

850k at £1Gottex Fund Management Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£3,179,892
Gross Profit£2,950,685
Net Worth£1,343,748
Cash£24,009
Current Liabilities£1,828,881

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 August 2019 (4 years, 8 months ago)
Next Return Due5 October 2020 (overdue)

Charges

8 March 2010Delivered on: 9 March 2010
Persons entitled: Fortress Investment Group (UK) LTD

Classification: Rent security 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 deposit being the sum of £189,569.21 see image for full details.
Outstanding
9 March 2007Delivered on: 29 March 2007
Persons entitled: Fortress Investment Group (UK) Limited

Classification: Rent security 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 deposit as the sum of £303,632 together with any interest.
Outstanding
1 December 2003Delivered on: 6 December 2003
Persons entitled: Rio Tinto London Limited

Classification: Rent deposit deed
Secured details: £41,125.00 due or to become due from the company to the chargee.
Particulars: The sum of £41,125.00. see the mortgage charge document for full details.
Outstanding

Filing History

15 December 2017Termination of appointment of Jordan Company Secretaries Limited as a secretary on 24 November 2017 (1 page)
9 October 2017Director's details changed for Ms Sonia Bhasin-Woods on 2 October 2017 (2 pages)
6 September 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
16 August 2017Full accounts made up to 31 December 2016 (32 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
28 July 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 1,399,999
(3 pages)
27 July 2017Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to 54 Jermyn Street London SW1Y 6LX on 27 July 2017 (1 page)
27 July 2017Termination of appointment of William Henderson Woolverton as a director on 26 July 2017 (1 page)
26 July 2017Director's details changed for Mr Pierre Udriot on 24 July 2017 (2 pages)
26 July 2017Director's details changed for Ms Sonia Bhasin-Woods on 24 July 2017 (2 pages)
26 July 2017Change of details for Gottex Fund Management Holdings Limited as a person with significant control on 26 July 2017 (2 pages)
21 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-19
(3 pages)
18 November 2016Appointment of Ms Sonia Bhasin-Woods as a director on 9 November 2016 (2 pages)
18 November 2016Termination of appointment of Hywel Wyn Evans as a director on 9 November 2016 (1 page)
24 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
19 July 2016Statement of capital following an allotment of shares on 15 July 2016
  • GBP 1,172,196
(3 pages)
6 May 2016Full accounts made up to 31 December 2015 (36 pages)
11 March 2016Appointment of William Henderson Woolverton as a director on 22 December 2015 (2 pages)
22 December 2015Appointment of Mr Pierre Udriot as a director on 16 December 2015 (2 pages)
22 December 2015Termination of appointment of Timothy Stephen Roniger as a director on 16 November 2015 (1 page)
22 December 2015Termination of appointment of Joachim Walter Gottschalk as a director on 15 July 2015 (1 page)
22 December 2015Termination of appointment of Maximillian Alexander Gottschalk as a director on 4 December 2015 (1 page)
22 December 2015Termination of appointment of James Richard Hughes as a director on 6 November 2015 (1 page)
22 December 2015Termination of appointment of Michael William Azlen as a director on 20 November 2015 (1 page)
16 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 850,000
(18 pages)
29 July 2015Appointment of James Richard Hughes as a director on 28 April 2015 (3 pages)
29 July 2015Appointment of Mr Hywel Wyn Evans as a director on 28 April 2015 (3 pages)
3 June 2015Termination of appointment of Andreas Ruben Keijsers as a director on 30 April 2015 (1 page)
13 May 2015Full accounts made up to 31 December 2014 (31 pages)
21 October 2014Appointment of Mr Michael William Azlen as a director on 18 September 2014 (3 pages)
21 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 850,000
(16 pages)
10 October 2014Termination of appointment of William Landes as a director on 30 June 2014 (1 page)
1 May 2014Full accounts made up to 31 December 2013 (32 pages)
12 February 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 850,000
(3 pages)
16 October 2013Appointment of Mr William Landes as a director (2 pages)
5 September 2013Annual return made up to 24 August 2013 with a full list of shareholders (16 pages)
2 September 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 600,000
(3 pages)
2 September 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 600,000
(3 pages)
7 August 2013Director's details changed for Maximillian Alexander Gottschalk on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Andreas Ruben Keijsers on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Maximillian Alexander Gottschalk on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Andreas Ruben Keijsers on 7 August 2013 (2 pages)
26 April 2013Full accounts made up to 31 December 2012 (27 pages)
31 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (16 pages)
29 August 2012Director's details changed for Mr Joachim Walter Gottschalk on 29 August 2012 (2 pages)
4 July 2012Appointment of Andre Keijser as a director (2 pages)
22 June 2012Director's details changed for Maximillian Alexander Gottschalk on 22 June 2012 (2 pages)
26 April 2012Full accounts made up to 31 December 2011 (25 pages)
24 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
3 May 2011Full accounts made up to 31 December 2010 (25 pages)
5 January 2011Director's details changed for Timothy Stephen Roniger on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Timothy Stephen Roniger on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Timothy Stephen Roniger on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Timothy Stephen Roniger on 5 January 2011 (2 pages)
26 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
13 May 2010Full accounts made up to 31 December 2009 (24 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 quoted 18/12/2009
(17 pages)
25 January 2010Statement of company's objects (2 pages)
21 January 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 500,000
(2 pages)
29 September 2009Return made up to 24/08/09; full list of members (4 pages)
10 September 2009Director's change of particulars / timothy roniger / 14/04/2007 (1 page)
10 September 2009Director's change of particulars / joachim gottschalk / 03/09/2009 (1 page)
10 June 2009Appointment terminated director peter bennett (1 page)
12 May 2009Full accounts made up to 31 December 2008 (22 pages)
28 August 2008Return made up to 24/08/08; full list of members (4 pages)
28 April 2008Full accounts made up to 31 December 2007 (20 pages)
5 November 2007Registered office changed on 05/11/07 from: 5 st jamess square london SW1Y 4JU (1 page)
26 September 2007Return made up to 24/08/07; full list of members (3 pages)
20 August 2007New director appointed (2 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
29 March 2007Full accounts made up to 31 December 2006 (19 pages)
24 August 2006Return made up to 24/08/06; full list of members (4 pages)
2 August 2006Director's particulars changed (1 page)
3 May 2006Full accounts made up to 31 December 2005 (18 pages)
7 September 2005Return made up to 24/08/05; full list of members (3 pages)
3 May 2005Full accounts made up to 31 December 2004 (17 pages)
14 April 2005New director appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
3 September 2004Registered office changed on 03/09/04 from: 5 st james's square london SW1Y 4SJ (1 page)
31 August 2004Return made up to 24/08/04; full list of members (7 pages)
6 April 2004Full accounts made up to 31 December 2003 (14 pages)
26 January 2004Registered office changed on 26/01/04 from: 11 st james'square london SW1Y 4LB (1 page)
6 December 2003Particulars of mortgage/charge (3 pages)
2 September 2003Return made up to 24/08/03; full list of members (7 pages)
14 July 2003Director's particulars changed (1 page)
28 June 2003Auditor's resignation (2 pages)
1 May 2003Full accounts made up to 31 December 2002 (14 pages)
30 August 2002Return made up to 24/08/02; full list of members (7 pages)
7 May 2002Full accounts made up to 31 December 2001 (13 pages)
29 August 2001Return made up to 24/08/01; full list of members (7 pages)
28 June 2001Memorandum and Articles of Association (28 pages)
20 June 2001Ad 29/05/01--------- £ si 199990@1=199990 £ ic 10/200000 (2 pages)
19 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2001Nc inc already adjusted 11/05/01 (1 page)
23 March 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
14 December 2000Ad 22/11/00--------- £ si 9@1=9 £ ic 1/10 (2 pages)
21 November 2000New secretary appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
6 October 2000Registered office changed on 06/10/00 from: 2 serjeants inn london EC4Y 1LT (1 page)
6 October 2000Secretary resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000New secretary appointed (2 pages)
2 October 2000Return made up to 24/08/00; full list of members (6 pages)
24 August 2000Company name changed ibis (520) LIMITED\certificate issued on 24/08/00 (2 pages)
24 August 1999Incorporation (34 pages)