Company NameRoxbury Asset Management Limited
DirectorStephen Martin Zinser
Company StatusActive
Company Number09277789
CategoryPrivate Limited Company
Incorporation Date23 October 2014(9 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Stephen Martin Zinser
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed20 January 2015(2 months, 4 weeks after company formation)
Appointment Duration9 years, 3 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Savile Row
Floor 3
London
W1S 3PA
Director NameMr Alper Deniz
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Row
London
WC1R 4BZ
Director NameMr Sohail Malik
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(2 months, 4 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2022)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address2 Savile Row
Floor 3
London
W1S 3PA
Director NameMr Douglas Alexander Shaw
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(4 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 19 June 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address2 Savile Row
Third Floor
London
W1S 3PA
Director NameMr Amit Staub
Date of BirthNovember 1979 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed13 February 2018(3 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 September 2018)
RoleLead Portfolio Manager
Country of ResidenceEngland
Correspondence Address2 Savile Row
Third Floor
London
W1S 3PA
Director NameGRM Law Trustees Limited (Corporation)
StatusResigned
Appointed23 October 2014(same day as company formation)
Correspondence Address1 Bedford Row
London
WC1R 4BZ
Secretary NameS.C.R. Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2014(same day as company formation)
Correspondence Address1 Bedford Row
London
WC1R 4BZ

Location

Registered Address2 Savile Row
Third Floor
London
W1S 3PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

-OTHER
99.92%
-
684 at £1Stephen Zinser
0.04%
Ordinary
368 at £1Sohail Malik
0.02%
Ordinary
140 at £1Douglas Shaw
0.01%
Ordinary
56 at £1Amit Staub
0.00%
Ordinary
35 at £1Georges Debbas
0.00%
Ordinary
10 at £1Katherine Chong
0.00%
Ordinary
42 at £1Oystein Mathisen
0.00%
Ordinary
10 at £1Rachel Dixon
0.00%
Ordinary
56 at £1Stephen Hutt
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

3 October 2023Full accounts made up to 31 December 2022 (21 pages)
14 March 2023Confirmation statement made on 6 March 2023 with updates (5 pages)
6 June 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
6 June 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
29 April 2022Full accounts made up to 31 December 2021 (21 pages)
1 April 2022Termination of appointment of Sohail Malik as a director on 31 March 2022 (1 page)
8 March 2022Confirmation statement made on 6 March 2022 with updates (9 pages)
8 March 2022Register(s) moved to registered office address 2 Savile Row Third Floor London W1S 3PA (1 page)
18 February 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
18 February 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
23 January 2022Statement of capital following an allotment of shares on 19 January 2022
  • GBP 4,303,203
  • USD 9,158,534
(7 pages)
2 December 2021Statement of capital following an allotment of shares on 29 November 2021
  • GBP 3,603,203
  • USD 9,158,534
(7 pages)
14 October 2021Statement of capital following an allotment of shares on 23 September 2021
  • GBP 3,403,203
  • USD 9,158,534
(7 pages)
24 September 2021Full accounts made up to 31 December 2020 (23 pages)
7 September 2021Statement of capital following an allotment of shares on 27 July 2021
  • GBP 3,203,203
  • USD 9,158,534
(7 pages)
14 May 2021Termination of appointment of S.C.R. Secretaries Limited as a secretary on 1 May 2021 (1 page)
16 April 2021Confirmation statement made on 6 March 2021 with updates (4 pages)
17 February 2021Statement of capital following an allotment of shares on 1 July 2020
  • GBP 3,003,203
  • USD 9,158,534
(6 pages)
7 October 2020Full accounts made up to 31 December 2019 (22 pages)
9 April 2020Confirmation statement made on 6 March 2020 with updates (8 pages)
10 February 2020Statement of capital following an allotment of shares on 20 January 2020
  • GBP 3,003,203
  • USD 7,158,534
(7 pages)
13 August 2019Statement of capital following an allotment of shares on 24 July 2019
  • GBP 2,753,203
  • USD 7,158,534
(7 pages)
19 June 2019Full accounts made up to 31 December 2018 (20 pages)
29 April 2019Statement of capital following an allotment of shares on 9 April 2019
  • GBP 2,553,203
  • USD 7,158,534
(7 pages)
6 March 2019Confirmation statement made on 6 March 2019 with updates (9 pages)
13 November 2018Confirmation statement made on 13 November 2018 with updates (7 pages)
9 November 2018Confirmation statement made on 23 October 2018 with updates (7 pages)
12 September 2018Termination of appointment of Amit Staub as a director on 7 September 2018 (1 page)
25 June 2018Statement of capital following an allotment of shares on 8 June 2018
  • GBP 2,003,408
(4 pages)
25 June 2018Termination of appointment of Douglas Alexander Shaw as a director on 19 June 2018 (1 page)
18 April 2018Full accounts made up to 31 December 2017 (19 pages)
11 April 2018Second filing of Confirmation Statement dated 23/10/2017 (7 pages)
20 February 2018Statement of capital following an allotment of shares on 21 December 2016
  • GBP 1,503,098
  • USD 5,000,000
(4 pages)
15 February 2018Appointment of Mr Amit Staub as a director on 13 February 2018 (2 pages)
11 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agreement 13/12/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
2 January 2018Statement of capital following an allotment of shares on 13 December 2017
  • GBP 1,503,098
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 11/04/2018
(5 pages)
2 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
12 September 2017Statement of capital following an allotment of shares on 8 September 2017
  • GBP 1,502,000
(4 pages)
12 September 2017Statement of capital following an allotment of shares on 8 September 2017
  • GBP 1,502,000
(4 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
23 August 2017Resolutions
  • RES13 ‐ Auth to allot 27/07/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
23 August 2017Resolutions
  • RES13 ‐ Auth to allot 27/07/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
15 August 2017Change of details for Mr Stephen Martin Zinser as a person with significant control on 31 July 2017 (2 pages)
15 August 2017Change of details for Mr Stephen Martin Zinser as a person with significant control on 31 July 2017 (2 pages)
14 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 1,252,000
(4 pages)
14 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 1,252,000
(4 pages)
4 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
8 August 2016Second filing of the annual return made up to 23 October 2015 (19 pages)
8 August 2016Second filing of the annual return made up to 23 October 2015 (19 pages)
5 August 2016Second filing of a statement of capital following an allotment of shares on 2 March 2016
  • GBP 2,000
(8 pages)
5 August 2016Second filing of a statement of capital following an allotment of shares on 2 March 2016
  • GBP 2,000
(8 pages)
1 August 2016Statement of capital following an allotment of shares on 14 July 2016
  • GBP 1,002,000
(5 pages)
1 August 2016Statement of capital following an allotment of shares on 14 July 2016
  • GBP 1,002,000
(5 pages)
20 July 2016Second filing of a statement of capital following an allotment of shares on 28 July 2015
  • GBP 1,401
(8 pages)
20 July 2016Second filing of a statement of capital following an allotment of shares on 15 January 2015
  • GBP 1,000
(7 pages)
20 July 2016Second filing of a statement of capital following an allotment of shares on 4 February 2016
  • GBP 1,402
(8 pages)
20 July 2016Second filing of a statement of capital following an allotment of shares on 15 April 2015
  • GBP 1,400
(8 pages)
20 July 2016Second filing of a statement of capital following an allotment of shares on 4 February 2016
  • GBP 1,402
(8 pages)
20 July 2016Second filing of a statement of capital following an allotment of shares on 15 January 2015
  • GBP 1,000
(7 pages)
20 July 2016Second filing of a statement of capital following an allotment of shares on 28 July 2015
  • GBP 1,401
(8 pages)
20 July 2016Second filing of a statement of capital following an allotment of shares on 15 April 2015
  • GBP 1,400
(8 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 2,500,610
(5 pages)
16 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 2,500,610
  • ANNOTATION Clarification a second filed SH01 was registered on 05/08/2016
(6 pages)
16 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 2,500,610
  • ANNOTATION Clarification a second filed SH01 was registered on 05/08/2016
(6 pages)
23 February 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 1,900,400
  • ANNOTATION Clarification a second filed SH01 was registered on 20/07/2016
(6 pages)
23 February 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 1,900,400
  • ANNOTATION Clarification a second filed SH01 was registered on 20/07/2016
(6 pages)
23 February 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 1,900,400
(5 pages)
18 February 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
18 February 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
19 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,650,400
(9 pages)
19 November 2015Register(s) moved to registered inspection location 1 Bedford Row London WC1R 4BZ (1 page)
19 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,650,400
  • ANNOTATION Clarification a second filed AR01 was registered on 08/08/2016.
(11 pages)
19 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,650,400
  • ANNOTATION Clarification a second filed AR01 was registered on 08/08/2016.
(11 pages)
19 November 2015Register(s) moved to registered inspection location 1 Bedford Row London WC1R 4BZ (1 page)
18 November 2015Register inspection address has been changed to 1 Bedford Row London WC1R 4BZ (1 page)
18 November 2015Register inspection address has been changed to 1 Bedford Row London WC1R 4BZ (1 page)
26 August 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 14/08/2015 and has an allotment date of 28/07/2015
(7 pages)
26 August 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 14/08/2015 and has an allotment date of 28/07/2015
(7 pages)
14 August 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 1,000,400
  • ANNOTATION Clarification a second filed SH01 was registered on 26/08/2015 and again on 20/07/2016
(4 pages)
14 August 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 1,000,400
  • ANNOTATION Clarification a second filed SH01 was registered on 26/08/2015 and again on 20/07/2016
(4 pages)
14 August 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 1,000,400
  • ANNOTATION Clarification a Second filed SH01 is registered on 26/08/2015
(5 pages)
10 August 2015Registered office address changed from 1 Bedford Row London WC1R 4BZ United Kingdom to 2 Savile Row Third Floor London W1S 3PA on 10 August 2015 (1 page)
10 August 2015Registered office address changed from , 1 Bedford Row London, WC1R 4BZ, United Kingdom to 2 Savile Row Third Floor London W1S 3PA on 10 August 2015 (1 page)
10 August 2015Registered office address changed from , 1 Bedford Row London, WC1R 4BZ, United Kingdom to 2 Savile Row Third Floor London W1S 3PA on 10 August 2015 (1 page)
28 May 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 15/04/2015
(6 pages)
28 May 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 15/04/2015
(6 pages)
13 May 2015Statement of capital following an allotment of shares on 15 April 2015
  • GBP 1,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 28/05/2015
(5 pages)
13 May 2015Statement of capital following an allotment of shares on 15 April 2015
  • GBP 1,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 28/05/2015 and again on 20/07/2016
(5 pages)
13 May 2015Statement of capital following an allotment of shares on 15 April 2015
  • GBP 1,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 28/05/2015 and again on 20/07/2016
(5 pages)
10 April 2015Second filing of SH01 previously delivered to Companies House (7 pages)
10 April 2015Second filing of SH01 previously delivered to Companies House (7 pages)
2 March 2015Appointment of Mr Douglas Alexander Shaw as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Mr Douglas Alexander Shaw as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Mr Douglas Alexander Shaw as a director on 2 March 2015 (2 pages)
23 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
23 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
22 January 2015Termination of appointment of Grm Law Trustees Limited as a director on 22 January 2015 (1 page)
22 January 2015Termination of appointment of Alper Deniz as a director on 22 January 2015 (1 page)
22 January 2015Termination of appointment of Grm Law Trustees Limited as a director on 22 January 2015 (1 page)
22 January 2015Termination of appointment of Alper Deniz as a director on 22 January 2015 (1 page)
21 January 2015Appointment of Mr Stephen Martin Zinser as a director on 20 January 2015 (2 pages)
21 January 2015Appointment of Mr Stephen Martin Zinser as a director on 20 January 2015 (2 pages)
20 January 2015Appointment of Mr Sohail Malik as a director on 20 January 2015 (2 pages)
20 January 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 10/04/2015
(4 pages)
20 January 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 10/04/2015 and again on 20/07/2016
(4 pages)
20 January 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 10/04/2015 and again on 20/07/2016
(4 pages)
20 January 2015Appointment of Mr Sohail Malik as a director on 20 January 2015 (2 pages)
23 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
23 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)