Company NameSONA Asset Management Limited
DirectorsJohn Brian Aylward and Iain Matthew Colquhoun
Company StatusActive
Company Number10045021
CategoryPrivate Limited Company
Incorporation Date7 March 2016(8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Brian Aylward
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed15 June 2016(3 months, 1 week after company formation)
Appointment Duration7 years, 10 months
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 19-21 St James's Street
London
SW1A 1ES
Director NameMr Iain Matthew Colquhoun
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(5 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 19-21 St James's Street
London
SW1A 1ES
Director NameMr Patrick Francis Harney
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed07 March 2016(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Ropemaker Street
London
EC2Y 9SS

Location

Registered AddressSecond Floor
19-21 St James's Street
London
SW1A 1ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 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 CategoryGroup
Accounts Year End31 March

Returns

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

Filing History

8 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
23 December 2022Group of companies' accounts made up to 31 March 2022 (36 pages)
18 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
25 February 2022Appointment of Mr Iain Matthew Colquhoun as a director on 3 February 2022 (2 pages)
14 December 2021Group of companies' accounts made up to 31 March 2021 (32 pages)
16 August 2021Registered office address changed from 11 Berkeley Street Mayfair London W1J 8DS United Kingdom to Second Floor 19-21 st James's Street London SW1A 1ES on 16 August 2021 (1 page)
23 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
6 January 2021Group of companies' accounts made up to 31 March 2020 (32 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
31 January 2020Resolutions
  • RES13 ‐ Cancellation of share premium account 31/01/2020
(2 pages)
31 January 2020Statement by Directors (1 page)
31 January 2020Solvency Statement dated 31/01/20 (1 page)
31 January 2020Statement of capital on 31 January 2020
  • GBP 4
(3 pages)
2 January 2020Group of companies' accounts made up to 31 March 2019 (31 pages)
24 June 2019Registered office address changed from Green Park House 15 Stratton Street London W1J 8LQ United Kingdom to 11 Berkeley Street Mayfair London W1J 8DS on 24 June 2019 (1 page)
24 June 2019Director's details changed for Mr John Brian Aylward on 27 May 2019 (2 pages)
24 June 2019Change of details for Mr John Brian Aylward as a person with significant control on 27 May 2019 (2 pages)
12 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
25 February 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 4
(3 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
31 May 2018Statement of capital following an allotment of shares on 1 February 2018
  • GBP 3
(3 pages)
21 March 2018Confirmation statement made on 6 March 2018 with updates (5 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 October 2017Second filing of Confirmation Statement dated 06/03/2017 (5 pages)
6 October 2017Second filing of Confirmation Statement dated 06/03/2017 (5 pages)
19 September 2017Statement of capital following an allotment of shares on 14 August 2017
  • GBP 2
(3 pages)
19 September 2017Statement of capital following an allotment of shares on 14 August 2017
  • GBP 2
(3 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 06/10/2017
(8 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 06/10/2017
(8 pages)
4 November 2016Director's details changed for Mr John Brian Aylward on 16 August 2016 (2 pages)
4 November 2016Director's details changed for Mr John Brian Aylward on 16 August 2016 (2 pages)
16 August 2016Registered office address changed from C/O Simmons & Simmons Llp 1 Ropemaker Street London EC2Y 9SS to Green Park House 15 Stratton Street London W1J 8LQ on 16 August 2016 (1 page)
16 August 2016Registered office address changed from C/O Simmons & Simmons Llp 1 Ropemaker Street London EC2Y 9SS to Green Park House 15 Stratton Street London W1J 8LQ on 16 August 2016 (1 page)
29 June 2016Termination of appointment of Patrick Harney as a director on 15 June 2016 (2 pages)
29 June 2016Termination of appointment of Patrick Harney as a director on 15 June 2016 (2 pages)
23 June 2016Registered office address changed from 31 Hill Street London W1J 5LS United Kingdom to C/O Simmons & Simmons Llp 1 Ropemaker Street London EC2Y 9SS on 23 June 2016 (2 pages)
23 June 2016Appointment of Mr John Brian Aylward as a director on 15 June 2016 (3 pages)
23 June 2016Appointment of Mr John Brian Aylward as a director on 15 June 2016 (3 pages)
23 June 2016Registered office address changed from 31 Hill Street London W1J 5LS United Kingdom to C/O Simmons & Simmons Llp 1 Ropemaker Street London EC2Y 9SS on 23 June 2016 (2 pages)
7 March 2016Incorporation
Statement of capital on 2016-03-07
  • GBP 1
(54 pages)
7 March 2016Incorporation
Statement of capital on 2016-03-07
  • GBP 1
(54 pages)