Chieveley
Newbury
Berkshire
RG20 8TG
Director Name | Mr Michael Ramon Langhorne Astor |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2010(12 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Knightsbridge Green London SW1X 7QA |
Director Name | Mr John Philip Bromberg Jay |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2010(12 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Knightsbridge Green London SW1X 7QA |
Director Name | Mr Rupert Francis James Henry Ruvigny |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2010(12 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Knightsbridge Green London SW1X 7QA |
Secretary Name | Brompton Asset Management Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2021(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | 1 Knightsbridge Green London SW1X 7QA |
Director Name | Mr Peter William Anderson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Andrew John Adcock |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Knightsbridge Green London SW1X 7QA |
Website | bromptonam.com |
---|---|
Email address | [email protected] |
Registered Address | 1 Knightsbridge Green London SW1X 7QA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Brompton Asset Management Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 3 April 2025 (11 months from now) |
30 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
---|---|
6 January 2023 | Full accounts made up to 31 March 2022 (21 pages) |
18 October 2022 | Appointment of Mrs Gillian Valerie Lakin as a director on 17 October 2022 (2 pages) |
31 March 2022 | Confirmation statement made on 20 March 2022 with updates (4 pages) |
10 January 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
15 December 2021 | Company name changed brompton investment funds LIMITED\certificate issued on 15/12/21
|
15 December 2021 | Notification of Brompton Am Llp as a person with significant control on 1 December 2021 (2 pages) |
15 December 2021 | Cessation of Brompton Asset Management Holdings Limited as a person with significant control on 1 December 2021 (1 page) |
2 December 2021 | Appointment of Brompton Asset Management Holdings Limited as a secretary on 1 December 2021 (2 pages) |
1 December 2021 | Statement of capital following an allotment of shares on 1 December 2021
|
14 October 2021 | Change of details for Brompton Asset Management Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
30 April 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
30 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
23 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
12 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
22 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
17 August 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
17 August 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
14 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
7 July 2011 | Termination of appointment of Andrew Adcock as a director (1 page) |
7 July 2011 | Termination of appointment of Andrew Adcock as a director (1 page) |
6 July 2011 | Termination of appointment of Andrew Adcock as a director (1 page) |
6 July 2011 | Termination of appointment of Andrew Adcock as a director (1 page) |
27 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
13 May 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
13 May 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
4 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Registered office address changed from 1 Knightsbridge Green London SW1X 7NE on 28 April 2010 (1 page) |
28 April 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Registered office address changed from 1 Knightsbridge Green London SW1X 7NE on 28 April 2010 (1 page) |
16 April 2010 | Appointment of John Philip Bromberg Jay as a director (3 pages) |
16 April 2010 | Appointment of Michael Ramon Langhorne Astor as a director (3 pages) |
16 April 2010 | Appointment of Mr Andrew John Adcock as a director (3 pages) |
16 April 2010 | Appointment of Michael Ramon Langhorne Astor as a director (3 pages) |
16 April 2010 | Appointment of Mr Andrew John Adcock as a director (3 pages) |
16 April 2010 | Appointment of Rupert Francis James Henry Ruvigny as a director (3 pages) |
16 April 2010 | Appointment of Rupert Francis James Henry Ruvigny as a director (3 pages) |
16 April 2010 | Appointment of John Philip Bromberg Jay as a director (3 pages) |
11 May 2009 | Company name changed hyde park investment funds LIMITED\certificate issued on 11/05/09 (2 pages) |
11 May 2009 | Company name changed hyde park investment funds LIMITED\certificate issued on 11/05/09 (2 pages) |
17 April 2009 | Appointment terminated director peter william anderson (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from 10 queen street place london EC4R 1BE (1 page) |
17 April 2009 | Director appointed john lincoln duffield (3 pages) |
17 April 2009 | Appointment terminated director peter william anderson (1 page) |
17 April 2009 | Director appointed john lincoln duffield (3 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from 10 queen street place london EC4R 1BE (1 page) |
1 April 2009 | Incorporation (18 pages) |
1 April 2009 | Incorporation (18 pages) |