Company NameVintage Asset Management Limited
Company StatusActive
Company Number06694183
CategoryPrivate Limited Company
Incorporation Date10 September 2008(15 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Geoffrey Dennis Hartnell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Wyndham Place
London
W1H 1PN
Director NameMr Robert Andrew Stein
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Wyndham Place
London
W1H 1PN
Director NameMr Edward Hands
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2017(8 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address7a Wyndham Place
London
W1H 1PN
Director NameMr Martyn Sydney Pizer
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2019(10 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address7a Wyndham Place
London
W1H 1PN
Director NameMr Alan John Morton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(11 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Wyndham Place
London
W1H 1PN
Director NameMr Robert Gilbert
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceLondon, England
Correspondence Address10 London Mews
London
W2 1HY
Director NameBarry Frank Eva
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address10 London Mews
London
W2 1HY
Secretary NameEleftheria Angeli
NationalityBritish
StatusResigned
Appointed10 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address59 Friern Watch Avenue
North Finchley
London
N12 9NY
Director NameMr Julian Bryan Cooke
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(4 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 05 April 2024)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address7a Wyndham Place
London
W1H 1PN
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed10 September 2008(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed10 September 2008(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitevintageassetmanagement.co.uk
Email address[email protected]
Telephone020 79893110
Telephone regionLondon

Location

Registered Address7a Wyndham Place
London
W1H 1PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

86 at £1Trustee Of Sippchoice Bespoke Sipp -mrs G Hartnell (Sbsgh)
8.60%
Ordinary A
86 at £1Trustee Of Sippchoice Bespoke Sipp-mrs C. Stein (Sbsrs)
8.60%
Ordinary A
80 at £1Trustee Of Sippchoice Bespoke Sipp -mr Hartnell (Sbsgh)
8.00%
Ordinary A
80 at £1Trustee Of Sippchoice Bespoke Sipp-mr R. Stein (Sbsrs)
8.00%
Ordinary A
334 at £1Mr Robert Andrew Stein
33.40%
Ordinary
333 at £1Mr Geoffrey Dennis Hartnell
33.30%
Ordinary
1 at £1Mr Geoffrey Dennis Hartnell
0.10%
Ordinary A

Financials

Year2014
Turnover£1,023,206
Gross Profit£860,522
Net Worth£432,694
Cash£177,686
Current Liabilities£230,979

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

24 October 2023Full accounts made up to 31 March 2023 (27 pages)
28 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
17 August 2022Full accounts made up to 31 March 2022 (26 pages)
22 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
23 July 2021Full accounts made up to 31 March 2021 (25 pages)
21 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
6 October 2020Full accounts made up to 31 March 2020 (22 pages)
19 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
1 November 2019Appointment of Mr Alan John Morton as a director on 1 November 2019 (2 pages)
27 June 2019Full accounts made up to 31 March 2019 (21 pages)
25 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
25 June 2019Director's details changed for Mr Martyn Sydney Pizer on 25 June 2019 (2 pages)
25 June 2019Registered office address changed from , 10 London Mews, London, W2 1HY to 7a Wyndham Place London W1H 1PN on 25 June 2019 (1 page)
25 June 2019Director's details changed for Mr Julian Bryan Cooke on 25 June 2019 (2 pages)
11 June 2019Appointment of Mr Martyn Sydney Pizer as a director on 6 June 2019 (2 pages)
10 September 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
27 July 2018Full accounts made up to 31 March 2018 (21 pages)
19 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
11 September 2017Full accounts made up to 31 March 2017 (22 pages)
11 September 2017Full accounts made up to 31 March 2017 (22 pages)
4 September 2017Termination of appointment of Eleftheria Angeli as a secretary on 31 August 2017 (1 page)
4 September 2017Termination of appointment of Eleftheria Angeli as a secretary on 31 August 2017 (1 page)
2 March 2017Appointment of Mr Edward Hands as a director on 9 February 2017 (2 pages)
2 March 2017Termination of appointment of Barry Frank Eva as a director on 9 February 2017 (1 page)
2 March 2017Termination of appointment of Barry Frank Eva as a director on 9 February 2017 (1 page)
2 March 2017Appointment of Mr Edward Hands as a director on 9 February 2017 (2 pages)
13 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
22 July 2016Full accounts made up to 31 March 2016 (24 pages)
22 July 2016Full accounts made up to 31 March 2016 (24 pages)
23 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
23 March 2016Change of share class name or designation (2 pages)
23 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 March 2016Change of share class name or designation (2 pages)
10 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(7 pages)
10 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(7 pages)
12 August 2015Full accounts made up to 31 March 2015 (20 pages)
12 August 2015Full accounts made up to 31 March 2015 (20 pages)
8 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(7 pages)
8 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(7 pages)
6 August 2014Full accounts made up to 31 March 2014 (20 pages)
6 August 2014Full accounts made up to 31 March 2014 (20 pages)
30 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(7 pages)
30 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(7 pages)
30 July 2013Full accounts made up to 31 March 2013 (18 pages)
30 July 2013Full accounts made up to 31 March 2013 (18 pages)
12 June 2013Appointment of Mr Julian Bryan Cooke as a director (2 pages)
12 June 2013Appointment of Mr Julian Bryan Cooke as a director (2 pages)
25 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (7 pages)
25 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (7 pages)
6 August 2012Full accounts made up to 31 March 2012 (22 pages)
6 August 2012Full accounts made up to 31 March 2012 (22 pages)
25 June 2012Termination of appointment of Robert Gilbert as a director (1 page)
25 June 2012Termination of appointment of Robert Gilbert as a director (1 page)
17 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
8 August 2011Full accounts made up to 31 March 2011 (18 pages)
8 August 2011Full accounts made up to 31 March 2011 (18 pages)
13 December 2010Full accounts made up to 31 March 2010 (17 pages)
13 December 2010Full accounts made up to 31 March 2010 (17 pages)
1 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Mr Geoffrey Dennis Hartnell on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Barry Frank Eva on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Robert Gilbert on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Robert Andrew Stein on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Robert Gilbert on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Robert Gilbert on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Mr Geoffrey Dennis Hartnell on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Robert Andrew Stein on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Mr Geoffrey Dennis Hartnell on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Robert Andrew Stein on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Barry Frank Eva on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Barry Frank Eva on 1 October 2009 (2 pages)
4 January 2010Full accounts made up to 31 March 2009 (23 pages)
4 January 2010Full accounts made up to 31 March 2009 (23 pages)
12 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
27 September 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
27 September 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
24 October 2008Director appointed robert andrew stein (2 pages)
24 October 2008Director appointed robert andrew stein (2 pages)
9 October 2008Registered office changed on 09/10/2008 from, 31 corsham street, london, N1 6DR (1 page)
9 October 2008Appointment terminated secretary l & a secretarial LIMITED (1 page)
9 October 2008Registered office changed on 09/10/2008 from 31 corsham street london N1 6DR (1 page)
9 October 2008Director appointed robert gilbert (2 pages)
9 October 2008Appointment terminated director l & a registrars LIMITED (1 page)
9 October 2008Appointment terminated secretary l & a secretarial LIMITED (1 page)
9 October 2008Director appointed geoffrey dennis hartnell (2 pages)
9 October 2008Director appointed geoffrey dennis hartnell (2 pages)
9 October 2008Director appointed barry frank eva (2 pages)
9 October 2008Director appointed barry frank eva (2 pages)
9 October 2008Director appointed robert gilbert (2 pages)
9 October 2008Secretary appointed eleftheria angeli (2 pages)
9 October 2008Secretary appointed eleftheria angeli (2 pages)
9 October 2008Appointment terminated director l & a registrars LIMITED (1 page)
10 September 2008Incorporation (17 pages)
10 September 2008Incorporation (17 pages)