Company NameVontobel Asset Management UK Holdings Ltd.
Company StatusActive
Company Number09506987
CategoryPrivate Limited Company
Incorporation Date24 March 2015(9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Sheridan James Anthony Tobias Bowers
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 70 Conduit Street
London
W1S 2GF
Director NameMr Andrew Jeremy Raisman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 70 Conduit Street
London
W1S 2GF
Director NameJan Marxfeld
Date of BirthApril 1973 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed30 January 2023(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleHead Of Finance
Country of ResidenceSwitzerland
Correspondence Address3rd Floor 70 Conduit Street
London
W1S 2GF
Secretary NamePrism Cosec Limited (Corporation)
StatusCurrent
Appointed09 July 2019(4 years, 3 months after company formation)
Appointment Duration4 years, 8 months
Correspondence AddressElder House St. Georges Business Park
207 Brooklands Road
Weybridge
Surrey
KT13 0TS
Director NameMr Axel Juergen Schwarzer
Date of BirthJuly 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed24 March 2015(same day as company formation)
RoleHead Of Vontobel Asset Management
Country of ResidenceSwitzerland
Correspondence AddressGotthardstrasse 43
Zurich
Ch 8002
Director NameDominic Gaillard
Date of BirthJune 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed12 May 2015(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 26 October 2016)
RoleCOO
Country of ResidenceSwitzerland
Correspondence AddressGotthardstrasse 43
8022 Zurich
Switzerland
Director NameFlorian Rene Battig
Date of BirthDecember 1968 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed26 October 2016(1 year, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 January 2023)
RoleHead Of Group Finance
Country of ResidenceSwitzerland
Correspondence AddressGotthardstrasse 43
8022 Zurich
Switzerland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2015(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
BS1 6JS
Secretary NameSt. John's Square Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2015(6 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 June 2016)
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameDavid Venus & Company Llp (Corporation)
StatusResigned
Appointed25 October 2016(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 July 2019)
Correspondence AddressAshley Park House 42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ

Location

Registered Address3rd Floor 70 Conduit Street
London
W1S 2GF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 March 2024 (5 days ago)
Next Return Due7 April 2025 (1 year from now)

Filing History

25 March 2024Confirmation statement made on 24 March 2024 with no updates (3 pages)
18 September 2023Full accounts made up to 31 December 2022 (26 pages)
5 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
3 April 2023Termination of appointment of Florian Rene Battig as a director on 30 January 2023 (1 page)
3 April 2023Appointment of Jan Marxfeld as a director on 30 January 2023 (2 pages)
2 December 2022Director's details changed for Mr Andrew Jeremy Raisman on 18 August 2022 (2 pages)
25 July 2022Full accounts made up to 31 December 2021 (27 pages)
30 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
4 August 2021Full accounts made up to 31 December 2020 (26 pages)
8 April 2021Director's details changed for Mr Andrew Jeremy Raisman on 31 August 2020 (2 pages)
8 April 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
8 April 2021Director's details changed for Mr Sheridan James Anthony Tobias Bowers on 31 August 2020 (2 pages)
3 September 2020Full accounts made up to 31 December 2019 (25 pages)
18 August 2020Registered office address changed from Third Floor 22 Sackville Street London W1S 3DN England to 3rd Floor 70 Conduit Street London W1S 2GF on 18 August 2020 (1 page)
1 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
19 July 2019Full accounts made up to 31 December 2018 (22 pages)
10 July 2019Appointment of Prism Cosec Limited as a secretary on 9 July 2019 (2 pages)
10 July 2019Termination of appointment of David Venus & Company Llp as a secretary on 9 July 2019 (1 page)
29 March 2019Director's details changed for Mr Andrew Jeremy Raisman on 28 March 2019 (2 pages)
29 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
26 September 2018Full accounts made up to 31 December 2017 (22 pages)
26 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
26 March 2018Director's details changed for Mr Sheridan James Anthony Tobias Bowers on 26 March 2018 (2 pages)
9 January 2018Director's details changed for Florian Rene Battig on 9 January 2018 (2 pages)
20 July 2017Full accounts made up to 31 December 2016 (20 pages)
20 July 2017Full accounts made up to 31 December 2016 (20 pages)
31 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
31 March 2017Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
31 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
31 March 2017Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
22 February 2017Appointment of Florian Rene Battig as a director on 26 October 2016 (2 pages)
22 February 2017Appointment of Florian Rene Battig as a director on 26 October 2016 (2 pages)
22 February 2017Termination of appointment of Dominic Gaillard as a director on 26 October 2016 (1 page)
22 February 2017Termination of appointment of Dominic Gaillard as a director on 26 October 2016 (1 page)
1 November 2016Appointment of David Venus & Company Llp as a secretary on 25 October 2016 (2 pages)
1 November 2016Appointment of David Venus & Company Llp as a secretary on 25 October 2016 (2 pages)
7 October 2016Full accounts made up to 31 December 2015 (19 pages)
7 October 2016Full accounts made up to 31 December 2015 (19 pages)
3 June 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
3 June 2016Termination of appointment of St. John's Square Secretaries Limited as a secretary on 3 June 2016 (1 page)
3 June 2016Termination of appointment of St. John's Square Secretaries Limited as a secretary on 3 June 2016 (1 page)
3 June 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
6 April 2016Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
6 April 2016Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
6 April 2016Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
6 April 2016Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
6 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 26,000,000
(8 pages)
8 October 2015Statement of capital following an allotment of shares on 25 September 2015
  • GBP 26,000,000
(4 pages)
8 October 2015Statement of capital following an allotment of shares on 25 September 2015
  • GBP 26,000,000
(4 pages)
28 September 2015Appointment of St. John's Square Secretaries Limited as a secretary on 25 September 2015 (2 pages)
28 September 2015Appointment of St. John's Square Secretaries Limited as a secretary on 25 September 2015 (2 pages)
25 September 2015Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Third Floor 22 Sackville Street London W1S 3DN on 25 September 2015 (1 page)
25 September 2015Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Third Floor 22 Sackville Street London W1S 3DN on 25 September 2015 (1 page)
24 August 2015Termination of appointment of Jordan Company Secretaries Limited as a secretary on 20 August 2015 (1 page)
24 August 2015Termination of appointment of Jordan Company Secretaries Limited as a secretary on 20 August 2015 (1 page)
14 July 2015Termination of appointment of Axel Juergen Schwarzer as a director on 12 May 2015 (1 page)
14 July 2015Appointment of Dominic Gaillard as a director on 12 May 2015 (2 pages)
14 July 2015Termination of appointment of Axel Juergen Schwarzer as a director on 12 May 2015 (1 page)
14 July 2015Appointment of Dominic Gaillard as a director on 12 May 2015 (2 pages)
17 May 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 20,000,000
(4 pages)
17 May 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 20,000,000
(4 pages)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 1
(19 pages)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 1
(19 pages)