Company NameAlken Asset Management Ltd.
Company StatusActive
Company Number09071203
CategoryPrivate Limited Company
Incorporation Date4 June 2014(9 years, 10 months ago)
Previous NameAlken Am Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameNicolas Walewski
Date of BirthMay 1965 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed04 June 2014(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameAlexis Tsatsaris
Date of BirthMay 1971 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed30 June 2014(3 weeks, 5 days after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameWalewski Limited (Corporation)
StatusCurrent
Appointed30 June 2014(3 weeks, 5 days after company formation)
Appointment Duration9 years, 10 months
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ

Contact

Websitealken-am.com/WS/
Email address[email protected]
Telephone020 74401900
Telephone regionLondon

Location

Registered Address25 Savile Row
London
W1S 2ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

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 Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

7 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
20 December 2022Full accounts made up to 31 March 2022 (27 pages)
6 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
14 December 2021Full accounts made up to 31 March 2021 (26 pages)
4 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
25 March 2021Full accounts made up to 31 March 2020 (22 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
16 December 2019Full accounts made up to 31 March 2019 (22 pages)
8 July 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
11 March 2019Registered office address changed from 3rd Floor 61 Conduit Street London W1S 2GB to 25 Savile Row London W1S 2ER on 11 March 2019 (1 page)
21 September 2018Full accounts made up to 31 March 2018 (21 pages)
8 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
28 December 2017Full accounts made up to 31 March 2017 (23 pages)
28 December 2017Full accounts made up to 31 March 2017 (23 pages)
15 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 March 2016 (19 pages)
4 January 2017Full accounts made up to 31 March 2016 (19 pages)
13 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 3,000,000
(5 pages)
13 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 3,000,000
(5 pages)
13 April 2016Director's details changed for Alexis Tsatsaris on 13 April 2016 (2 pages)
13 April 2016Director's details changed for Alexis Tsatsaris on 13 April 2016 (2 pages)
6 August 2015Full accounts made up to 31 March 2015 (16 pages)
6 August 2015Full accounts made up to 31 March 2015 (16 pages)
13 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3,000,000
(5 pages)
13 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3,000,000
(5 pages)
13 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3,000,000
(5 pages)
2 December 2014Company name changed alken am LIMITED\certificate issued on 02/12/14
  • RES15 ‐ Change company name resolution on 2014-11-28
(2 pages)
2 December 2014Company name changed alken am LIMITED\certificate issued on 02/12/14 (2 pages)
2 December 2014Change of name notice (2 pages)
2 December 2014Change of name notice (2 pages)
1 August 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 3,000,000
(3 pages)
1 August 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 3,000,000
(3 pages)
30 July 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
30 July 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
22 July 2014Appointment of Walewski Limited as a director on 30 June 2014 (3 pages)
22 July 2014Appointment of Walewski Limited as a director on 30 June 2014 (3 pages)
9 July 2014Appointment of Alexis Tsatsaris as a director (2 pages)
9 July 2014Appointment of Alexis Tsatsaris as a director (2 pages)
20 June 2014Register inspection address has been changed (1 page)
20 June 2014Register inspection address has been changed (1 page)
4 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)