Company NameHalkin Asset Management Limited
Company StatusDissolved
Company Number10773646
CategoryPrivate Limited Company
Incorporation Date16 May 2017(6 years, 10 months ago)
Dissolution Date4 December 2018 (5 years, 3 months ago)
Previous NameCentricus Asset Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameSamantha Louise Garner
StatusClosed
Appointed16 May 2017(same day as company formation)
RoleCompany Director
Correspondence AddressByron House 7-9 St. James's Street
London
SW1A 1EE
Director NameMr Joshua Casey Dennis Purvis
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityCanadian
StatusClosed
Appointed20 February 2018(9 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (closed 04 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressByron House
7-9 St. James's Street
London
SW1A 1EE
Director NameMrs Philippa Anne Keith
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2017(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Ian Anthony Pellow
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2017(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressByron House 7-9 St. James's Street
London
SW1A 1EE
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed16 May 2017(same day as company formation)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH

Location

Registered AddressByron House
7-9 St. James's Street
London
SW1A 1EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
11 September 2018Resolutions
  • RES13 ‐ Struck off register 30/08/2018
(1 page)
10 September 2018Application to strike the company off the register (3 pages)
22 May 2018Confirmation statement made on 15 May 2018 with updates (5 pages)
18 April 2018Cessation of Ian Anthony Pellow as a person with significant control on 16 May 2017 (1 page)
11 April 2018Notification of Joshua Casey Dennis Purvis as a person with significant control on 20 February 2018 (2 pages)
9 March 2018Appointment of Mr Joshua Casey Dennis Purvis as a director on 20 February 2018 (2 pages)
8 March 2018Termination of appointment of Ian Anthony Pellow as a director on 20 February 2018 (1 page)
10 July 2017Notification of Ian Anthony Pellow as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Termination of appointment of Cargil Management Services Limited as a secretary on 16 May 2017 (1 page)
10 July 2017Notification of Ian Anthony Pellow as a person with significant control on 16 May 2017 (2 pages)
10 July 2017Notification of Ian Anthony Pellow as a person with significant control on 16 May 2017 (2 pages)
10 July 2017Cessation of Cargil Management Services Limited as a person with significant control on 16 May 2017 (1 page)
10 July 2017Appointment of Samantha Louise Garner as a secretary on 16 May 2017 (2 pages)
10 July 2017Appointment of Samantha Louise Garner as a secretary on 16 May 2017 (2 pages)
10 July 2017Termination of appointment of Cargil Management Services Limited as a secretary on 16 May 2017 (1 page)
10 July 2017Cessation of Cargil Management Services Limited as a person with significant control on 16 May 2017 (1 page)
10 July 2017Cessation of Argil Management Services Limited as a person with significant control on 10 July 2017 (1 page)
30 May 2017Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to Byron House 7-9 st. James's Street London SW1A 1EE on 30 May 2017 (1 page)
30 May 2017Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to Byron House 7-9 st. James's Street London SW1A 1EE on 30 May 2017 (1 page)
26 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-22
(2 pages)
26 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-22
(2 pages)
26 May 2017Change of name notice (2 pages)
26 May 2017Change of name notice (2 pages)
19 May 2017Appointment of Mr Ian Anthony Pellow as a director on 16 May 2017 (2 pages)
19 May 2017Termination of appointment of Philippa Anne Keith as a director on 16 May 2017 (1 page)
19 May 2017Termination of appointment of Philippa Anne Keith as a director on 16 May 2017 (1 page)
19 May 2017Appointment of Mr Ian Anthony Pellow as a director on 16 May 2017 (2 pages)
16 May 2017Incorporation
Statement of capital on 2017-05-16
  • GBP 1
(36 pages)
16 May 2017Incorporation
Statement of capital on 2017-05-16
  • GBP 1
(36 pages)