Company NameGeneration Asset Management (UK) Limited
Company StatusActive
Company Number06163539
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years, 1 month ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Cyril Henry Alain Le Tonqueze
Date of BirthMay 1976 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed30 March 2011(4 years after company formation)
Appointment Duration13 years, 1 month
RoleClient Relationship Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Mayfair Place
Levl 1, Suite 176
London
W1J 8AJ
Director NameMr Frederick Dalley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityCanadian
StatusCurrent
Appointed07 October 2011(4 years, 6 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address180 Piccadilly
Suite 105
London
W1J 9HF
Director NameMr James Lawrence McGovern
Date of BirthJune 1962 (Born 61 years ago)
NationalityCanadian
StatusCurrent
Appointed07 October 2011(4 years, 6 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address1 Mayfair Place
Levl 1, Suite 176
London
W1J 8AJ
Secretary NameCNG Associates Ltd (Corporation)
StatusCurrent
Appointed17 February 2015(7 years, 11 months after company formation)
Appointment Duration9 years, 2 months
Correspondence Address23 Austin Friars
London
EC2N 2QP
Director NameAngus Patrick Murray
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(1 day after company formation)
Appointment Duration4 years (resigned 30 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Bolingbroke Road
London
W14 0AL
Director NameDouglas David Sharp
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 12 November 2008)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address62 The Avenue
West Wickham
Kent
BR4 0DY
Secretary NameDouglas David Sharp
NationalityBritish
StatusResigned
Appointed16 March 2007(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2008)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address62 The Avenue
West Wickham
Kent
BR4 0DY
Director NameMr Manuel Lionel Carrelet
Date of BirthJune 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed03 July 2007(3 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 12 April 2018)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address7th Floor
7 Old Park Lane
London
W1K 1QR
Director NameSantiago Pinson Correa
Date of BirthMarch 1975 (Born 49 years ago)
NationalityMexican
StatusResigned
Appointed11 September 2008(1 year, 6 months after company formation)
Appointment Duration7 months (resigned 09 April 2009)
RoleInvestment Mgt
Correspondence Address46 Clearwater Place
Long Ditton
Surbiton
Surrey
KT6 4ET
Secretary NameMr David George Fox
NationalityBritish
StatusResigned
Appointed30 September 2008(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 July 2011)
RoleCompany Director
Correspondence Address1 Captains Wood Road
Great Totham
Maldon
Essex
CM9 8PU
Director NameMr Per Sixten Mattias Eriksson
Date of BirthApril 1970 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed30 March 2011(4 years after company formation)
Appointment Duration6 months, 1 week (resigned 07 October 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7th Floor 7 Old Park Lane
London
W1K 1QR
Director NameMr Paventhan Savunthararasa
Date of BirthOctober 1981 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed30 March 2011(4 years after company formation)
Appointment Duration6 months, 1 week (resigned 07 October 2011)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address7th Floor 7 Old Park Lane
London
W1K 1QR
Director NameMr Stefano Paschetto
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed07 October 2011(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Old Park Lane
London
W1K 1QR
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameThrogmorton Secretaries Llp (Corporation)
StatusResigned
Appointed12 November 2008(1 year, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 January 2015)
Correspondence Address4th Floor Reading Bridge House
George Street
Reading
Berkshire
RG30 1EA

Contact

Websitegsystematic.com

Location

Registered Address1 Mayfair Place
Levl 1, Suite 176
London
W1J 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

340k at £1Arrow Capital Management Inc
40.00%
Ordinary
255k at £1Manuel Lionel Carrelet
30.00%
Ordinary
170k at £1Cyril Henry Alain Le Tonqueze
20.00%
Ordinary
85k at £1Stefano Paschetto
10.00%
Ordinary

Financials

Year2014
Turnover£577,793
Gross Profit£577,793
Net Worth£195,367
Cash£3,704
Current Liabilities£110,537

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
7 October 2020Full accounts made up to 31 December 2019 (30 pages)
16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
18 June 2019Full accounts made up to 31 December 2018 (29 pages)
19 March 2019Director's details changed for Mr James Lawrence Mcgovern on 19 March 2019 (2 pages)
19 March 2019Director's details changed for Mr Frederick Dalley on 19 March 2019 (2 pages)
19 March 2019Director's details changed for Mr Cyril Henry Alain Le Tonqueze on 19 March 2019 (2 pages)
19 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
21 September 2018Registered office address changed from 7th Floor 7 Old Park Lane London W1K 1QR to 180 Piccadilly Suite 105 London W1J 9HF on 21 September 2018 (1 page)
23 May 2018Full accounts made up to 31 December 2017 (31 pages)
14 April 2018Termination of appointment of Manuel Lionel Carrelet as a director on 12 April 2018 (1 page)
22 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
16 March 2018Secretary's details changed for Cng Associates Ltd on 15 January 2018 (1 page)
2 May 2017Full accounts made up to 31 December 2016 (31 pages)
2 May 2017Full accounts made up to 31 December 2016 (31 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
8 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 850,000
(6 pages)
8 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 850,000
(6 pages)
22 March 2016Full accounts made up to 31 December 2015 (30 pages)
22 March 2016Full accounts made up to 31 December 2015 (30 pages)
24 April 2015Full accounts made up to 31 December 2014 (26 pages)
24 April 2015Full accounts made up to 31 December 2014 (26 pages)
20 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 850,000
(6 pages)
20 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 850,000
(6 pages)
17 February 2015Termination of appointment of Throgmorton Secretaries Llp as a secretary on 10 January 2015 (1 page)
17 February 2015Appointment of Cng Associates Ltd as a secretary on 17 February 2015 (2 pages)
17 February 2015Termination of appointment of Throgmorton Secretaries Llp as a secretary on 10 January 2015 (1 page)
17 February 2015Appointment of Cng Associates Ltd as a secretary on 17 February 2015 (2 pages)
31 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 850,000
(8 pages)
31 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 850,000
(8 pages)
19 March 2014Full accounts made up to 31 December 2013 (29 pages)
19 March 2014Full accounts made up to 31 December 2013 (29 pages)
14 October 2013Termination of appointment of Stefano Paschetto as a director (1 page)
14 October 2013Termination of appointment of Stefano Paschetto as a director (1 page)
12 April 2013Full accounts made up to 31 December 2012 (28 pages)
12 April 2013Full accounts made up to 31 December 2012 (28 pages)
10 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (10 pages)
10 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (10 pages)
19 April 2012Full accounts made up to 31 December 2011 (26 pages)
19 April 2012Full accounts made up to 31 December 2011 (26 pages)
27 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (10 pages)
27 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (10 pages)
3 November 2011Appointment of Mr James Lawrence Mcgovern as a director (2 pages)
3 November 2011Appointment of Mr James Lawrence Mcgovern as a director (2 pages)
3 November 2011Appointment of Mr Stefano Paschetto as a director (2 pages)
3 November 2011Termination of appointment of Paventhan Savunthararasa as a director (1 page)
3 November 2011Termination of appointment of Paventhan Savunthararasa as a director (1 page)
3 November 2011Termination of appointment of Per Eriksson as a director (1 page)
3 November 2011Appointment of Mr Frederick Dalley as a director (2 pages)
3 November 2011Termination of appointment of Per Eriksson as a director (1 page)
3 November 2011Appointment of Mr Frederick Dalley as a director (2 pages)
3 November 2011Appointment of Mr Stefano Paschetto as a director (2 pages)
29 September 2011Secretary's details changed for Throgmorton Secretaries Llp on 25 July 2011 (2 pages)
29 September 2011Director's details changed for Manuel Lionel Carrelet on 1 September 2011 (2 pages)
29 September 2011Director's details changed for Manuel Lionel Carrelet on 1 September 2011 (2 pages)
29 September 2011Director's details changed for Manuel Lionel Carrelet on 1 September 2011 (2 pages)
29 September 2011Secretary's details changed for Throgmorton Secretaries Llp on 25 July 2011 (2 pages)
28 September 2011Termination of appointment of David Fox as a secretary (1 page)
28 September 2011Termination of appointment of David Fox as a secretary (1 page)
7 July 2011Full accounts made up to 31 December 2010 (20 pages)
7 July 2011Full accounts made up to 31 December 2010 (20 pages)
21 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
21 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
8 April 2011Appointment of Mr Cyril Henry Alain Le Tonqueze as a director (2 pages)
8 April 2011Termination of appointment of Angus Murray as a director (1 page)
8 April 2011Appointment of Mr Paventhan Savunthararasa as a director (2 pages)
8 April 2011Appointment of Mr per Sixten Mattias Eriksson as a director (2 pages)
8 April 2011Appointment of Mr per Sixten Mattias Eriksson as a director (2 pages)
8 April 2011Appointment of Mr Paventhan Savunthararasa as a director (2 pages)
8 April 2011Termination of appointment of Angus Murray as a director (1 page)
8 April 2011Appointment of Mr Cyril Henry Alain Le Tonqueze as a director (2 pages)
7 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 850,000
(3 pages)
7 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 850,000
(3 pages)
1 April 2011Registered office address changed from Po Box 7Th Floor 7 Old Park Lane London W1K 1QR England on 1 April 2011 (1 page)
1 April 2011Registered office address changed from 7Th Floor 7 Old Park Lane London W1K 1QR on 1 April 2011 (1 page)
1 April 2011Registered office address changed from 7Th Floor 7 Old Park Lane London W1K 1QR on 1 April 2011 (1 page)
1 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
1 April 2011Registered office address changed from Po Box 7Th Floor 7 Old Park Lane London W1K 1QR England on 1 April 2011 (1 page)
1 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
1 April 2011Company name changed deltec investment advisers LIMITED\certificate issued on 01/04/11
  • RES15 ‐ Change company name resolution on 2011-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2011Director's details changed for Angus Patrick Murray on 1 January 2011 (2 pages)
1 April 2011Secretary's details changed for Throgmorton Secretaries Llp on 1 January 2011 (2 pages)
1 April 2011Director's details changed for Angus Patrick Murray on 1 January 2011 (2 pages)
1 April 2011Secretary's details changed for Throgmorton Secretaries Llp on 1 January 2011 (2 pages)
1 April 2011Registered office address changed from Po Box 7Th Floor 7 Old Park Lane London W1K 1QR England on 1 April 2011 (1 page)
1 April 2011Director's details changed for Angus Patrick Murray on 1 January 2011 (2 pages)
1 April 2011Secretary's details changed for Throgmorton Secretaries Llp on 1 January 2011 (2 pages)
1 April 2011Registered office address changed from 7Th Floor 7 Old Park Lane London W1K 1QR on 1 April 2011 (1 page)
1 April 2011Company name changed deltec investment advisers LIMITED\certificate issued on 01/04/11
  • RES15 ‐ Change company name resolution on 2011-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
2 October 2010Full accounts made up to 31 December 2009 (20 pages)
2 October 2010Full accounts made up to 31 December 2009 (20 pages)
30 June 2010Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on 30 June 2010 (1 page)
30 June 2010Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on 30 June 2010 (1 page)
30 April 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 750,000
(2 pages)
30 April 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 750,000
(2 pages)
12 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
29 January 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 700,000
(2 pages)
29 January 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 700,000
(2 pages)
29 January 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 700,000
(2 pages)
24 December 2009Ad 29/06/09\gbp si 150000@1=150000\gbp ic 400000/550000\ (1 page)
24 December 2009Ad 29/06/09\gbp si 150000@1=150000\gbp ic 400000/550000\ (1 page)
6 October 2009Full accounts made up to 31 December 2008 (19 pages)
6 October 2009Full accounts made up to 31 December 2008 (19 pages)
23 April 2009Return made up to 15/03/09; full list of members (4 pages)
23 April 2009Director's change of particulars / manuel carrelet / 03/07/2007 (1 page)
23 April 2009Return made up to 15/03/09; full list of members (4 pages)
23 April 2009Director's change of particulars / manuel carrelet / 03/07/2007 (1 page)
15 April 2009Appointment terminated director santiago pinson correa (1 page)
15 April 2009Appointment terminated director santiago pinson correa (1 page)
8 April 2009Ad 25/03/09\gbp si 50000@1=50000\gbp ic 350000/400000\ (1 page)
8 April 2009Ad 16/01/09\gbp si 50000@1=50000\gbp ic 300000/350000\ (1 page)
8 April 2009Ad 16/01/09\gbp si 50000@1=50000\gbp ic 300000/350000\ (1 page)
8 April 2009Ad 25/03/09\gbp si 50000@1=50000\gbp ic 350000/400000\ (1 page)
30 December 2008Secretary appointed throgmorton secretaries LLP (1 page)
30 December 2008Appointment terminated director douglas sharp (1 page)
30 December 2008Secretary appointed throgmorton secretaries LLP (1 page)
30 December 2008Appointment terminated director douglas sharp (1 page)
16 October 2008Secretary appointed david george fox (2 pages)
16 October 2008Secretary appointed david george fox (2 pages)
7 October 2008Director appointed santiago pinson correa (2 pages)
7 October 2008Appointment terminated secretary douglas sharp (1 page)
7 October 2008Director appointed santiago pinson correa (2 pages)
7 October 2008Appointment terminated secretary douglas sharp (1 page)
11 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
11 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
1 April 2008Registered office changed on 01/04/2008 from nuffield house 41-46 piccadilly london W1J 0DS (1 page)
1 April 2008Registered office changed on 01/04/2008 from nuffield house 41-46 piccadilly london W1J 0DS (1 page)
26 March 2008Return made up to 15/03/08; full list of members (4 pages)
26 March 2008Return made up to 15/03/08; full list of members (4 pages)
24 January 2008Company name changed deltec investment advisors limit ed\certificate issued on 24/01/08 (2 pages)
24 January 2008Company name changed deltec investment advisors limit ed\certificate issued on 24/01/08 (2 pages)
10 January 2008Company name changed atlas wealth management LIMITED\certificate issued on 10/01/08 (2 pages)
10 January 2008Company name changed atlas wealth management LIMITED\certificate issued on 10/01/08 (2 pages)
8 January 2008Ad 04/01/08--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages)
8 January 2008Ad 04/01/08--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages)
20 August 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
20 August 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
30 March 2007New secretary appointed;new director appointed (3 pages)
30 March 2007Secretary resigned (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
30 March 2007New secretary appointed;new director appointed (3 pages)
30 March 2007Secretary resigned (1 page)
30 March 2007New director appointed (3 pages)
30 March 2007New director appointed (3 pages)
26 March 2007Registered office changed on 26/03/07 from: 150 aldersgate street london EC1A 4EJ (1 page)
26 March 2007Registered office changed on 26/03/07 from: 150 aldersgate street london EC1A 4EJ (1 page)
26 March 2007Nc inc already adjusted 16/03/07 (2 pages)
26 March 2007Nc inc already adjusted 16/03/07 (2 pages)
26 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2007Incorporation (18 pages)
15 March 2007Incorporation (18 pages)