London
EC2V 6DN
Director Name | Mr Glenn Raymond Thorpe |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Australian,British |
Status | Current |
Appointed | 24 July 2023(4 years, 10 months after company formation) |
Appointment Duration | 9 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 107 Cheapside London EC2V 6DN |
Director Name | Mr Robin Petrie Cotterill |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2023(4 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 107 Cheapside London EC2V 6DN |
Director Name | Ms Jignasa Patel |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2023(5 years, 2 months after company formation) |
Appointment Duration | 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Cheapside London EC2V 6DN |
Director Name | Mr Bill Jooste |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr Brian Russell Odendaal |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr Chris Oliver Jaegemann |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 September 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Cheapside London EC2V 6DN |
Director Name | Mr Jonathan Edward Stark Greenwold |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 01 October 2019(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 July 2023) |
Role | Company Director And Solicitor |
Country of Residence | England |
Correspondence Address | 107 Cheapside London EC2V 6DN |
Director Name | Mr Christopher Grant Head |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 06 December 2019(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr James Robert King |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2021(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Cheapside London EC2V 6DN |
Registered Address | 107 Cheapside London EC2V 6DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 5 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (5 months from now) |
22 November 2023 | Appointment of Ms Jignasa Patel as a director on 21 November 2023 (2 pages) |
---|---|
22 November 2023 | Termination of appointment of James Robert King as a director on 22 November 2023 (1 page) |
3 November 2023 | Change of details for Mr John Edward Donohoe as a person with significant control on 31 October 2023 (2 pages) |
19 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
23 August 2023 | Full accounts made up to 31 March 2023 (20 pages) |
28 July 2023 | Termination of appointment of Jonathan Edward Stark Greenwold as a director on 26 July 2023 (1 page) |
28 July 2023 | Termination of appointment of Chris Oliver Jaegemann as a director on 24 July 2023 (1 page) |
27 July 2023 | Appointment of Mr Robin Petrie Cotterill as a director on 26 July 2023 (2 pages) |
25 July 2023 | Appointment of Mr Glenn Raymond Thorpe as a director on 24 July 2023 (2 pages) |
1 December 2022 | Company name changed the asset management exchange (uk) LIMITED\certificate issued on 01/12/22
|
16 November 2022 | Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
25 October 2022 | Register inspection address has been changed to 85 Gresham Street London EC2V 7NQ (1 page) |
15 September 2022 | Appointment of Ms Veronica Buffoni as a director on 5 September 2022 (2 pages) |
8 September 2022 | Confirmation statement made on 5 September 2022 with updates (4 pages) |
30 August 2022 | Director's details changed for Mr Oliver Jaegemann on 26 August 2022 (2 pages) |
9 August 2022 | Notification of John Edward Donohoe as a person with significant control on 1 August 2022 (2 pages) |
9 August 2022 | Cessation of Willis International Limited as a person with significant control on 1 August 2022 (1 page) |
1 August 2022 | Registered office address changed from 51 Lime Street London EC3M 7DQ United Kingdom to 107 Cheapside London EC2V 6DN on 1 August 2022 (1 page) |
26 July 2022 | Statement of capital following an allotment of shares on 22 July 2022
|
6 May 2022 | Statement of capital following an allotment of shares on 3 May 2022
|
28 April 2022 | Statement of capital following an allotment of shares on 31 March 2022
|
7 April 2022 | Full accounts made up to 31 December 2021 (34 pages) |
23 December 2021 | Statement of capital following an allotment of shares on 23 December 2021
|
6 December 2021 | Termination of appointment of Brian Russell Odendaal as a director on 3 December 2021 (1 page) |
17 September 2021 | Confirmation statement made on 5 September 2021 with updates (4 pages) |
27 August 2021 | Appointment of Mr James Robert King as a director on 12 August 2021 (2 pages) |
15 July 2021 | Statement of capital following an allotment of shares on 28 June 2021
|
27 April 2021 | Full accounts made up to 31 December 2020 (26 pages) |
30 March 2021 | Termination of appointment of Christopher Grant Head as a director on 26 March 2021 (1 page) |
2 October 2020 | Statement of capital following an allotment of shares on 30 September 2020
|
1 October 2020 | Confirmation statement made on 5 September 2020 with updates (5 pages) |
28 May 2020 | Full accounts made up to 31 December 2019 (24 pages) |
30 January 2020 | Statement of capital following an allotment of shares on 30 December 2019
|
16 December 2019 | Appointment of Mr Christopher Grant Head as a director on 6 December 2019 (2 pages) |
11 October 2019 | Appointment of Mr Jonathan Edward Stark Greenwold as a director on 1 October 2019 (2 pages) |
27 September 2019 | Termination of appointment of Bill Jooste as a director on 23 September 2019 (1 page) |
20 September 2019 | Confirmation statement made on 5 September 2019 with updates (4 pages) |
5 September 2019 | Statement of capital following an allotment of shares on 25 June 2019
|
15 May 2019 | Statement of capital following an allotment of shares on 15 May 2019
|
18 December 2018 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
6 September 2018 | Incorporation Statement of capital on 2018-09-06
|