Company NameB.P.Marsh Asset Management Limited
DirectorsBrian Peter Marsh and Jonathan Stuart Newman
Company StatusActive
Company Number05177280
CategoryPrivate Limited Company
Incorporation Date12 July 2004(19 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Peter Marsh
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Jonathan Stuart Newman
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2004(1 month, 1 week after company formation)
Appointment Duration19 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Spinney Common Road
Ightham
Kent
TN15 9AX
Secretary NameSinead O'Haire
NationalityBritish
StatusCurrent
Appointed06 June 2013(8 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameMs Julliet Kathleen Natasha Dunbar
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish/American
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleCompany Manager
Country of ResidenceItaly
Correspondence Address23 Via G Parini, Longone Al Segrino
Como
22030
Italy
Secretary NameMr Robert Gaius King
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Wembley Hill Road
Wembley
Middlesex
HA9 8EA
Director NameMr Francis Philip Harold De Zulueta
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 04 December 2008)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Lyford Road
London
SW18 3LU

Location

Registered Address4 Matthew Parker Street
London
SW1H 9NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1B.p. Marsh & Partners Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£23,485
Cash£1,000

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Filing History

11 September 2020Full accounts made up to 31 January 2020 (17 pages)
20 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
15 August 2019Full accounts made up to 31 January 2019 (17 pages)
15 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
25 July 2018Full accounts made up to 31 January 2018 (17 pages)
12 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
5 December 2017Director's details changed for Mr Brian Peter Marsh on 5 December 2017 (2 pages)
5 December 2017Director's details changed for Mr Brian Peter Marsh on 5 December 2017 (2 pages)
7 August 2017Full accounts made up to 31 January 2017 (16 pages)
7 August 2017Full accounts made up to 31 January 2017 (16 pages)
18 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
24 April 2017Registered office address changed from 2nd Floor 36 Broadway London SW1H 0BH to 4 Matthew Parker Street London SW1H 9NP on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 2nd Floor 36 Broadway London SW1H 0BH to 4 Matthew Parker Street London SW1H 9NP on 24 April 2017 (1 page)
10 August 2016Full accounts made up to 31 January 2016 (16 pages)
10 August 2016Full accounts made up to 31 January 2016 (16 pages)
18 July 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
18 July 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
18 March 2016Secretary's details changed for Sinead O'haire on 17 March 2016 (1 page)
18 March 2016Secretary's details changed for Sinead O'haire on 17 March 2016 (1 page)
18 March 2016Secretary's details changed for Sinead O`Haire on 16 March 2016 (1 page)
18 March 2016Secretary's details changed for Sinead O`Haire on 16 March 2016 (1 page)
4 August 2015Full accounts made up to 31 January 2015 (11 pages)
4 August 2015Full accounts made up to 31 January 2015 (11 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(5 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(5 pages)
10 November 2014Termination of appointment of Julliet Kathleen Natasha Dunbar as a director on 6 November 2014 (1 page)
10 November 2014Termination of appointment of Julliet Kathleen Natasha Dunbar as a director on 6 November 2014 (1 page)
10 November 2014Termination of appointment of Julliet Kathleen Natasha Dunbar as a director on 6 November 2014 (1 page)
21 August 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
21 August 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
4 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(15 pages)
4 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(15 pages)
27 May 2014Director's details changed for Mr Jonathan Stuart Newman on 9 May 2014 (3 pages)
27 May 2014Director's details changed for Mr Jonathan Stuart Newman on 9 May 2014 (3 pages)
27 May 2014Director's details changed for Mr Jonathan Stuart Newman on 9 May 2014 (3 pages)
21 March 2014Secretary's details changed for Sinead O`Haire on 17 March 2014 (3 pages)
21 March 2014Secretary's details changed for Sinead O`Haire on 17 March 2014 (3 pages)
23 September 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
23 September 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
18 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(15 pages)
18 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(15 pages)
12 June 2013Appointment of Sinead O`Haire as a secretary (3 pages)
12 June 2013Appointment of Sinead O`Haire as a secretary (3 pages)
17 September 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
17 September 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
19 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (15 pages)
19 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (15 pages)
22 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (15 pages)
22 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (15 pages)
21 July 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
21 July 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
16 June 2011Termination of appointment of Robert King as a secretary (2 pages)
16 June 2011Termination of appointment of Robert King as a secretary (2 pages)
29 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (15 pages)
29 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (15 pages)
27 July 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
27 July 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
17 August 2009Return made up to 12/07/09; full list of members (7 pages)
17 August 2009Return made up to 12/07/09; full list of members (7 pages)
6 August 2009Director's change of particulars / julliet dunbar / 01/08/2008 (1 page)
6 August 2009Director's change of particulars / julliet dunbar / 01/08/2008 (1 page)
16 April 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
16 April 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
22 December 2008Appointment terminated director francis de zulueta (1 page)
22 December 2008Appointment terminated director francis de zulueta (1 page)
4 December 2008Registered office changed on 04/12/2008 from 5TH floor granville house 132 sloane street london SW1X 9AX (1 page)
4 December 2008Registered office changed on 04/12/2008 from 5TH floor granville house 132 sloane street london SW1X 9AX (1 page)
26 August 2008Secretary's change of particulars / robert king / 16/08/2008 (1 page)
26 August 2008Secretary's change of particulars / robert king / 16/08/2008 (1 page)
12 August 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
12 August 2008Return made up to 12/07/08; full list of members (6 pages)
12 August 2008Return made up to 12/07/08; full list of members (6 pages)
12 August 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
13 August 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
13 August 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
20 July 2007Return made up to 12/07/07; full list of members (6 pages)
20 July 2007Return made up to 12/07/07; full list of members (6 pages)
17 July 2007Registered office changed on 17/07/07 from: granville house 5TH floor 132-135 sloane street london SW1X 9AX (1 page)
17 July 2007Registered office changed on 17/07/07 from: granville house 5TH floor 132-135 sloane street london SW1X 9AX (1 page)
13 September 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
13 September 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
19 July 2006Return made up to 12/07/06; full list of members (6 pages)
19 July 2006Return made up to 12/07/06; full list of members (6 pages)
28 April 2006Secretary's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
20 April 2006Accounting reference date shortened from 31/07/06 to 31/01/06 (1 page)
20 April 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
20 April 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
20 April 2006Accounting reference date shortened from 31/07/06 to 31/01/06 (1 page)
19 July 2005Return made up to 12/07/05; full list of members (7 pages)
19 July 2005Return made up to 12/07/05; full list of members (7 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
12 July 2004Incorporation (23 pages)
12 July 2004Incorporation (23 pages)