Company NameWhitman Asset Management Limited
Company StatusActive
Company Number11283688
CategoryPrivate Limited Company
Incorporation Date29 March 2018(6 years, 1 month ago)
Previous NameWhitman Capital Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Joshua Ernest Fowler Northrop
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(3 months, 4 weeks after company formation)
Appointment Duration5 years, 9 months
RolePortfolio Manager
Country of ResidenceEngland
Correspondence Address1 Manchester Square
London
W1U 3AB
Director NameAraminta Le Flufy
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2020(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1 Manchester Square
London
W1U 3AB
Director NameMr Allan Rosengren
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(5 years, 3 months after company formation)
Appointment Duration10 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address1 Manchester Square
London
W1U 3AB
Secretary NameMichelmores Secretaries Limited (Corporation)
StatusCurrent
Appointed02 August 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months
Correspondence AddressWoodwater House Pynes Hill
Exeter
EX2 5WR
Director NameMr Eric Robert Scheurer
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Davies Street
London
W1K 5JH
Director NameMr Richard Henry Whitman Morecombe
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2018(3 months, 4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Manchester Square Manchester Square
London
W1U 3AB
Director NameMr Christopher Berkeley Pease
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2018(3 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2023)
RolePortfolio Manager
Country of ResidenceEngland
Correspondence Address1 Manchester Square
London
W1U 3AB
Director NameMr Richard Llewelyn Lamb
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2018(9 months after company formation)
Appointment Duration5 years (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Manchester Square
London
W1U 3AB
Director NameMs Anna Penelope Gaffney
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2021(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2022)
RoleGeneral Counsel & Compliance
Country of ResidenceEngland
Correspondence Address1 Manchester Square Manchester Square
London
W1U 3AB

Location

Registered Address1 Manchester Square
London
W1U 3AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 April 2024 (3 weeks, 3 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

20 October 2023Statement of capital following an allotment of shares on 20 October 2023
  • GBP 188,048.5
(3 pages)
20 September 2023Statement of capital following an allotment of shares on 20 September 2023
  • GBP 186,686
(3 pages)
21 August 2023Amended full accounts made up to 31 December 2022 (32 pages)
10 August 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
30 June 2023Statement of capital following an allotment of shares on 30 June 2023
  • GBP 167,167
(3 pages)
30 June 2023Termination of appointment of Christopher Berkeley Pease as a director on 30 June 2023 (1 page)
30 June 2023Appointment of Mr Allan Rosengren as a director on 30 June 2023 (2 pages)
4 April 2023Confirmation statement made on 28 March 2023 with updates (7 pages)
3 April 2023Registered office address changed from 1 Manchester Square Manchester Square London W1U 3AB England to 1 Manchester Square London W1U 3AB on 3 April 2023 (1 page)
1 March 2023Termination of appointment of Richard Henry Whitman Morecombe as a director on 28 February 2023 (1 page)
18 January 2023Statement of capital following an allotment of shares on 18 January 2023
  • GBP 156,841
(3 pages)
22 December 2022Statement of capital following an allotment of shares on 22 December 2022
  • GBP 152,280
(3 pages)
6 September 2022Register inspection address has been changed from Michelmores Llp 12th Floor 6 New Street Square London EC4A 3BF England to Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR (1 page)
23 August 2022Director's details changed for Mr Richard Llewelyn Lamb on 23 August 2022 (2 pages)
23 August 2022Termination of appointment of Anna Penelope Gaffney as a director on 1 August 2022 (1 page)
23 August 2022Appointment of Michelmores Secretaries Limited as a secretary on 2 August 2022 (2 pages)
22 July 2022Full accounts made up to 31 December 2021 (32 pages)
9 April 2022Statement of capital following an allotment of shares on 7 April 2022
  • GBP 124,894.5
(3 pages)
9 April 2022Statement of capital following an allotment of shares on 4 April 2022
  • GBP 114,409.5
(3 pages)
30 March 2022Confirmation statement made on 28 March 2022 with updates (6 pages)
1 August 2021Registered office address changed from 53 Davies Street London W1K 5JH United Kingdom to 1 Manchester Square Manchester Square London W1U 3AB W1U 3AB on 1 August 2021 (1 page)
1 August 2021Registered office address changed from 1 Manchester Square Manchester Square London W1U 3AB W1U 3AB England to 1 Manchester Square Manchester Square London W1U 3AB on 1 August 2021 (1 page)
20 May 2021Full accounts made up to 31 December 2020 (29 pages)
8 April 2021Confirmation statement made on 28 March 2021 with updates (4 pages)
7 April 2021Appointment of Ms. Anna Penelope Gaffney as a director on 6 April 2021 (2 pages)
15 March 2021Second filing of a statement of capital following an allotment of shares on 10 March 2021
  • GBP 113,539.5
(4 pages)
12 March 2021Statement of capital following an allotment of shares on 23 February 2021
  • GBP 113,539.5
  • ANNOTATION Clarification a second filed SH01 was registered on 15/03/21
(3 pages)
12 March 2021Statement of capital following an allotment of shares on 23 February 2021
  • GBP 113,539.5
  • ANNOTATION Clarification a second filed SH01 was registered on 15/03/21
(4 pages)
27 November 2020Memorandum and Articles of Association (41 pages)
27 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 November 2020Appointment of Araminta Le Flufy as a director on 10 November 2020 (2 pages)
2 October 2020Full accounts made up to 31 December 2019 (25 pages)
28 September 2020Notification of a person with significant control statement (2 pages)
8 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-07
(3 pages)
7 September 2020Cessation of Whitman Group Limited as a person with significant control on 10 July 2020 (1 page)
17 July 2020Termination of appointment of Eric Robert Scheurer as a director on 17 July 2020 (1 page)
2 July 2020Change of details for Whitman Group Limited as a person with significant control on 4 June 2020 (2 pages)
23 June 2020Statement of capital following an allotment of shares on 23 June 2020
  • GBP 90,824.5
(3 pages)
22 June 2020Statement of capital following an allotment of shares on 19 June 2020
  • GBP 88,032.5
(3 pages)
11 June 2020Register inspection address has been changed to Michelmores Llp 12th Floor 6 New Street Square London EC4A 3BF (1 page)
11 June 2020Register(s) moved to registered inspection location Michelmores Llp 12th Floor 6 New Street Square London EC4A 3BF (1 page)
28 May 2020Statement of capital following an allotment of shares on 21 May 2020
  • GBP 75,674
(3 pages)
31 March 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
17 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
16 December 2019Statement of capital following an allotment of shares on 11 November 2019
  • GBP 74,467.5
(3 pages)
3 December 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
28 November 2019Accounts for a small company made up to 31 March 2019 (20 pages)
13 November 2019Statement of capital following an allotment of shares on 4 November 2019
  • GBP 59,265.5
(3 pages)
27 June 2019Notification of Whitman Group Limited as a person with significant control on 1 May 2019 (2 pages)
27 June 2019Cessation of Richard Henry Whitman Morecombe as a person with significant control on 1 May 2019 (1 page)
20 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 April 2019Confirmation statement made on 28 March 2019 with updates (5 pages)
2 April 2019Appointment of Mr Richard Llewelyn Lamb as a director on 28 December 2018 (2 pages)
21 March 2019Resolutions
  • RES13 ‐ Sub division 25/07/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
15 October 2018Statement of capital following an allotment of shares on 25 July 2018
  • GBP 27,941
(3 pages)
15 October 2018Statement of capital following an allotment of shares on 25 July 2018
  • GBP 29,411.5
(3 pages)
18 September 2018Sub-division of shares on 25 July 2018 (4 pages)
8 September 2018Statement of capital following an allotment of shares on 25 July 2018
  • GBP 25,000
(3 pages)
25 July 2018Appointment of Mr Richard Henry Whitman Morecombe as a director on 25 July 2018 (2 pages)
25 July 2018Appointment of Mr Christopher Berkeley Pease as a director on 25 July 2018 (2 pages)
25 July 2018Appointment of Mr Joshua Ernest Fowler Northrop as a director on 25 July 2018 (2 pages)
17 July 2018Registered office address changed from Connaught House 1-3 Mount Street London W1K 3NB United Kingdom to 53 Davies Street London W1K 5JH on 17 July 2018 (1 page)
29 March 2018Incorporation
Statement of capital on 2018-03-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)