Company NameBrompton Investment Management Limited
Company StatusActive
Company Number06865971
CategoryPrivate Limited Company
Incorporation Date1 April 2009(15 years, 1 month ago)
Previous NameHYDE Park Investment Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr John Lincoln Duffield
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2009(6 days after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDown End House
Chieveley
Newbury
Berkshire
RG20 8TG
Director NameMr Michael Ramon Langhorne Astor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2010(12 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Knightsbridge Green
London
SW1X 7QA
Director NameMr John Philip Bromberg Jay
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2010(12 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Knightsbridge Green
London
SW1X 7QA
Director NameMr Rupert Francis James Henry Ruvigny
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2010(12 months after company formation)
Appointment Duration14 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Knightsbridge Green
London
SW1X 7QA
Director NameMr Peter William Anderson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Andrew John Adcock
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(12 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Knightsbridge Green
London
SW1X 7QA

Contact

Websitebromptonam.com
Email address[email protected]

Location

Registered Address1 Knightsbridge Green
London
SW1X 7QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Brompton Asset Management Holdings LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return20 March 2024 (1 month, 2 weeks ago)
Next Return Due3 April 2025 (11 months from now)

Filing History

30 March 2023Confirmation statement made on 20 March 2023 with updates (4 pages)
3 January 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
31 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
15 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
14 October 2021Change of details for Brompton Asset Management Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
30 April 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
30 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
23 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (11 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (11 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(5 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(5 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (11 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (11 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(5 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(5 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(5 pages)
12 August 2014Accounts for a dormant company made up to 31 March 2014 (10 pages)
12 August 2014Accounts for a dormant company made up to 31 March 2014 (10 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(5 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(5 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(5 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (11 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (11 pages)
26 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
26 April 2013Register(s) moved to registered office address (1 page)
26 April 2013Register(s) moved to registered office address (1 page)
26 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
27 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
9 December 2011Full accounts made up to 31 March 2011 (13 pages)
9 December 2011Full accounts made up to 31 March 2011 (13 pages)
6 July 2011Termination of appointment of Andrew Adcock as a director (1 page)
6 July 2011Termination of appointment of Andrew Adcock as a director (1 page)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
4 January 2011Full accounts made up to 31 March 2010 (13 pages)
4 January 2011Full accounts made up to 31 March 2010 (13 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
22 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
9 June 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
9 June 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Registered office address changed from 1 Knightsbridge Green London SW1X 7NE on 26 April 2010 (1 page)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Registered office address changed from 1 Knightsbridge Green London SW1X 7NE on 26 April 2010 (1 page)
16 April 2010Appointment of Rupert Francis James Henry Ruvigny as a director (3 pages)
16 April 2010Appointment of Mr Andrew John Adcock as a director (3 pages)
16 April 2010Appointment of Rupert Francis James Henry Ruvigny as a director (3 pages)
16 April 2010Appointment of John Philip Bromberg Jay as a director (3 pages)
16 April 2010Appointment of Mr Andrew John Adcock as a director (3 pages)
16 April 2010Appointment of Michael Ramon Langhorne Astor as a director (3 pages)
16 April 2010Appointment of Michael Ramon Langhorne Astor as a director (3 pages)
16 April 2010Appointment of John Philip Bromberg Jay as a director (3 pages)
11 May 2009Company name changed hyde park investment management LIMITED\certificate issued on 11/05/09 (2 pages)
11 May 2009Company name changed hyde park investment management LIMITED\certificate issued on 11/05/09 (2 pages)
17 April 2009Director appointed john lincoln duffield (3 pages)
17 April 2009Registered office changed on 17/04/2009 from 10 queen street place london EC4R 1BE (1 page)
17 April 2009Registered office changed on 17/04/2009 from 10 queen street place london EC4R 1BE (1 page)
17 April 2009Appointment terminated director peter anderson (1 page)
17 April 2009Appointment terminated director peter anderson (1 page)
17 April 2009Director appointed john lincoln duffield (3 pages)
1 April 2009Incorporation (18 pages)
1 April 2009Incorporation (18 pages)