Company NameEarth Asset Management Limited
Company StatusDissolved
Company Number06756339
CategoryPrivate Limited Company
Incorporation Date24 November 2008(15 years, 5 months ago)
Dissolution Date23 August 2022 (1 year, 8 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 Philip Frederick Culver Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2020(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 23 August 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3rd Floor, 34 St. James's Street
London
SW1A 1HD
Secretary NameKin Company Secretarial Limited (Corporation)
StatusClosed
Appointed01 December 2021(13 years after company formation)
Appointment Duration8 months, 3 weeks (closed 23 August 2022)
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Director NameMs Luciene Maureen James
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Westmorland Avenue
Luton
Bedfordshire
LU3 2PU
Director NameMr Rufus Andrew Douglas Warner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEarth Capital Partners Llp 3rd Floor
34 St James's Street
London
SW1A 1HD
Director NameMr Neil Lamond Brown
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEarth Capital Partners Llp 3rd Floor
34 St James's Street
London
SW1A 1HD
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed24 November 2008(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed24 November 2008(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressHyde Park House
5 Manfred Road
London
SW15 2RS
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Neil Lamond Brown
50.00%
Ordinary
1 at £1Rufus Andrew Douglas Warner
50.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2022First Gazette notice for voluntary strike-off (1 page)
26 May 2022Application to strike the company off the register (1 page)
17 March 2022Secretary's details changed for Derringtons Limited on 15 March 2022 (1 page)
31 December 2021Termination of appointment of Neil Lamond Brown as a director on 31 December 2021 (1 page)
1 December 2021Appointment of Derringtons Limited as a secretary on 1 December 2021 (2 pages)
1 December 2021Termination of appointment of Abogado Nominees Limited as a secretary on 1 December 2021 (1 page)
30 November 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
3 June 2021Change of details for a person with significant control (2 pages)
1 June 2021Registered office address changed from 100 New Bridge Street London EC4V 6JA to Hyde Park House 5 Manfred Road London SW15 2RS on 1 June 2021 (1 page)
5 May 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
24 November 2020Confirmation statement made on 24 November 2020 with updates (4 pages)
2 June 2020Change of details for Earth Capital Partners Llp as a person with significant control on 31 May 2020 (2 pages)
31 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
31 May 2020Termination of appointment of Rufus Andrew Douglas Warner as a director on 31 May 2020 (1 page)
31 May 2020Appointment of Mr Philip Frederick Culver Evans as a director on 31 May 2020 (2 pages)
20 January 2020Confirmation statement made on 24 November 2019 with no updates (3 pages)
20 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
17 July 2019Notification of Earth Capital Partners Llp as a person with significant control on 5 July 2019 (2 pages)
17 July 2019Cessation of Rufus Andrew Douglas Warner as a person with significant control on 5 July 2019 (1 page)
17 July 2019Cessation of Neil Lamond Brown as a person with significant control on 5 July 2019 (1 page)
9 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
29 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
20 January 2017Confirmation statement made on 24 November 2016 with updates (6 pages)
20 January 2017Confirmation statement made on 24 November 2016 with updates (6 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(14 pages)
15 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(14 pages)
21 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(14 pages)
21 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(14 pages)
20 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(14 pages)
28 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(14 pages)
23 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
23 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
12 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (14 pages)
12 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (14 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (14 pages)
6 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (14 pages)
6 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (14 pages)
6 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (14 pages)
6 September 2010Director's details changed for Rufus Andrew Douglas Warner on 19 July 2010 (3 pages)
6 September 2010Director's details changed for Rufus Andrew Douglas Warner on 19 July 2010 (3 pages)
24 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 August 2010Director's details changed for Rufus Andrew Douglas Warner on 1 June 2010 (3 pages)
18 August 2010Director's details changed for Neil Lamond Brown on 1 June 2010 (3 pages)
18 August 2010Director's details changed for Neil Lamond Brown on 1 June 2010 (3 pages)
18 August 2010Director's details changed for Rufus Andrew Douglas Warner on 1 June 2010 (3 pages)
18 August 2010Director's details changed for Rufus Andrew Douglas Warner on 1 June 2010 (3 pages)
18 August 2010Director's details changed for Neil Lamond Brown on 1 June 2010 (3 pages)
22 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (14 pages)
22 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (14 pages)
22 December 2009Register(s) moved to registered inspection location (2 pages)
22 December 2009Register(s) moved to registered inspection location (2 pages)
22 December 2009Register inspection address has been changed (2 pages)
22 December 2009Register inspection address has been changed (2 pages)
16 December 2008Resolutions
  • RES13 ‐ Section 175 ca 2006 03/12/2008
(2 pages)
16 December 2008Resolutions
  • RES13 ‐ Section 175 ca 2006 03/12/2008
(2 pages)
11 December 2008Director appointed neil lamond brown (2 pages)
11 December 2008Appointment terminated director abogado nominees LIMITED (1 page)
11 December 2008Director appointed rufus andrew douglas warner (2 pages)
11 December 2008Appointment terminated director abogado custodians LIMITED (1 page)
11 December 2008Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
11 December 2008Appointment terminated director abogado nominees LIMITED (1 page)
11 December 2008Director appointed neil lamond brown (2 pages)
11 December 2008Appointment terminated director luciene james (1 page)
11 December 2008Appointment terminated director luciene james (1 page)
11 December 2008Director appointed rufus andrew douglas warner (2 pages)
11 December 2008Appointment terminated director abogado custodians LIMITED (1 page)
11 December 2008Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
24 November 2008Incorporation (34 pages)
24 November 2008Incorporation (34 pages)