Company NameGalena Asset Management Limited
Company StatusDissolved
Company Number04657028
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 2 months ago)
Dissolution Date26 January 2018 (6 years, 3 months ago)
Previous NameTrafigura Asset Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities
SIC 66300Fund management activities

Directors

Director NameMr Robert Norman Ashley
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAustralian
StatusClosed
Appointed02 February 2004(12 months after company formation)
Appointment Duration13 years, 12 months (closed 26 January 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
London Bridge
London
SE1 9QR
Secretary NameMr Gerard Sean Lynch
NationalityBritish
StatusClosed
Appointed24 January 2007(3 years, 11 months after company formation)
Appointment Duration11 years (closed 26 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
London Bridge
London
SE1 9QR
Director NameMr Gerard Sean Lynch
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2011(8 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 26 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
London Bridge
London
SE1 9QR
Director NameIain Roy Scott Paterson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(2 days after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2006)
RoleFund Management
Country of ResidenceUnited Kingdom
Correspondence AddressCoopers Bridge
Tunbridge Lane
Bramshott
Hampshire
GU30 7RF
Director NameMr Mark Edward Thompson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(2 days after company formation)
Appointment Duration4 years, 10 months (resigned 05 December 2007)
RoleCommodity Trader
Country of ResidenceEngland
Correspondence Address40 Abbey Gardens
London
NW8 9AT
Director NameJeremy Charles Weir
Date of BirthApril 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed07 February 2003(2 days after company formation)
Appointment Duration12 years, 10 months (resigned 14 December 2015)
RoleRisk Manager
Country of ResidenceSwitzerland
Correspondence Address14 St. George Street
London
W1S 1FE
Secretary NameMark Joseph Irwin
NationalityIrish
StatusResigned
Appointed07 February 2003(2 days after company formation)
Appointment Duration1 year, 11 months (resigned 18 January 2005)
RoleFinancial Controller
Correspondence Address7 Cranmer Grove
Magherinture
Buncrana
County Donegal
Irish
Director NameLord Thomas Dunlop Galloway De Roy De Blicquy Galbraith Strathclyde
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(12 months after company formation)
Appointment Duration6 years (resigned 31 January 2010)
RolePolitican
Country of ResidenceEngland
Correspondence Address2 Cowley Street
London
SW1P 3NB
Secretary NameMr Michael Burt Knight
NationalityBritish
StatusResigned
Appointed18 January 2005(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 July 2006)
RoleCompany Director
Correspondence Address40 Howard Road
Dorking
Surrey
RH4 3HP
Director NameMr Graham John Sharp
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(3 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 14 December 2015)
RoleOil Trader
Country of ResidenceUnited Kingdom
Correspondence Address14 St. George Street
London
W1S 1FE
Secretary NameMr Richard Anthony Sage
NationalityBritish
StatusResigned
Appointed19 July 2006(3 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 January 2007)
RoleCompany Director
Correspondence Address5c Hyde Park Mansions
London
NW1 5ES
Director NameCedric Eduard Chone
Date of BirthMay 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed11 January 2008(4 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2013)
RolePortfolio Manager
Country of ResidenceFrance
Correspondence AddressPortman House
2 Portman St
London
W1H 6DU
Director NameDuncan Neil Letchford
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(4 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 December 2015)
RolePortfolio Manager
Country of ResidenceSwitzerland
Correspondence Address14 St. George Street
London
W1S 1FE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitegalena-invest.com

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Galena Asset Management B.v.
100.00%
Ordinary

Financials

Year2014
Turnover£1,419,374
Net Worth£2,891,560
Cash£1,140,632
Current Liabilities£688,891

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 October 2017Return of final meeting in a members' voluntary winding up (13 pages)
28 December 2016Registered office address changed from 14 st. George Street London W1S 1FE England to Bridge House London Bridge London SE1 9QR on 28 December 2016 (1 page)
21 December 2016Appointment of a voluntary liquidator (1 page)
21 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-05
(1 page)
21 December 2016Declaration of solvency (3 pages)
1 July 2016Full accounts made up to 30 September 2015 (14 pages)
18 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 3
(4 pages)
13 January 2016Termination of appointment of Thomas Dunlop Galloway De Roy De Blicquy Galbraith Strathclyde as a director on 14 December 2015 (1 page)
21 December 2015Termination of appointment of Duncan Neil Letchford as a director on 14 December 2015 (1 page)
21 December 2015Termination of appointment of Graham John Sharp as a director on 14 December 2015 (1 page)
21 December 2015Termination of appointment of Jeremy Charles Weir as a director on 14 December 2015 (1 page)
1 October 2015Registered office address changed from Portman House 2 Portman St London W1H 6DU to 14 st. George Street London W1S 1FE on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Portman House 2 Portman St London W1H 6DU to 14 st. George Street London W1S 1FE on 1 October 2015 (1 page)
26 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 3
(6 pages)
26 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 3
(6 pages)
2 February 2015Full accounts made up to 30 September 2014 (14 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 3
(6 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 3
(6 pages)
30 January 2014Full accounts made up to 30 September 2013 (14 pages)
15 April 2013Appointment of Lord Thomas Dunlop Galloway De Roy De Blicquy Galbraith Strathclyde as a director (2 pages)
4 April 2013Termination of appointment of Cedric Chone as a director (1 page)
14 February 2013Full accounts made up to 30 September 2012 (13 pages)
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
8 February 2012Director's details changed for Robert Norman Ashley on 7 February 2012 (2 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
8 February 2012Director's details changed for Graham John Sharp on 7 February 2012 (2 pages)
8 February 2012Director's details changed for Robert Norman Ashley on 7 February 2012 (2 pages)
8 February 2012Director's details changed for Graham John Sharp on 7 February 2012 (2 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
7 February 2012Director's details changed for Duncan Neil Letchford on 1 November 2011 (2 pages)
7 February 2012Director's details changed for Jeremy Charles Weir on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Cedric Eduard Chone on 7 February 2012 (2 pages)
7 February 2012Secretary's details changed for Mr Gerard Sean Lynch on 7 February 2012 (1 page)
7 February 2012Director's details changed for Duncan Neil Letchford on 1 November 2011 (2 pages)
7 February 2012Secretary's details changed for Mr Gerard Sean Lynch on 7 February 2012 (1 page)
7 February 2012Full accounts made up to 30 September 2011 (14 pages)
7 February 2012Director's details changed for Jeremy Charles Weir on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Cedric Eduard Chone on 7 February 2012 (2 pages)
24 May 2011Appointment of Mr Gerard Sean Lynch as a director (2 pages)
7 March 2011Full accounts made up to 30 September 2010 (14 pages)
7 February 2011Director's details changed for Duncan Neil Letchford on 1 March 2010 (2 pages)
7 February 2011Director's details changed for Duncan Neil Letchford on 1 March 2010 (2 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (8 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (8 pages)
5 February 2010Director's details changed for Robert Norman Ashley on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Jeremy Charles Weir on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Graham John Sharp on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Robert Norman Ashley on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Cedric Eduard Chone on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Duncan Neil Letchford on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Cedric Eduard Chone on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Graham John Sharp on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Duncan Neil Letchford on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Jeremy Charles Weir on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
3 February 2010Full accounts made up to 30 September 2009 (13 pages)
1 February 2010Termination of appointment of Thomas Strathclyde as a director (1 page)
10 February 2009Full accounts made up to 30 September 2008 (12 pages)
5 February 2009Return made up to 05/02/09; full list of members (5 pages)
20 February 2008Full accounts made up to 30 September 2007 (12 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Return made up to 05/02/08; full list of members (3 pages)
25 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
12 December 2007Director resigned (1 page)
20 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2007Full accounts made up to 30 September 2006 (13 pages)
2 March 2007Return made up to 05/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 2007Secretary resigned (1 page)
16 February 2007New secretary appointed (2 pages)
20 October 2006Director's particulars changed (1 page)
9 October 2006Director resigned (1 page)
29 September 2006Secretary resigned (1 page)
29 September 2006New secretary appointed (2 pages)
30 August 2006New director appointed (2 pages)
8 March 2006Return made up to 05/02/06; full list of members (8 pages)
8 March 2006Full accounts made up to 30 September 2005 (12 pages)
29 April 2005Full accounts made up to 30 September 2004 (11 pages)
9 March 2005Return made up to 05/02/05; full list of members (8 pages)
7 March 2005Company name changed trafigura asset management limit ed\certificate issued on 07/03/05 (2 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
3 August 2004Full accounts made up to 30 September 2003 (10 pages)
25 May 2004Ad 05/05/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 March 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (1 page)
30 December 2003Ad 03/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 March 2003Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page)
25 February 2003New director appointed (2 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
10 February 2003Secretary resigned (1 page)
10 February 2003Director resigned (1 page)
5 February 2003Incorporation (9 pages)