Active - Proposal to Strike off
Company Information for SNOWDONIA ASSET MANAGEMENT LIMITED
MONUMENT PLACD, 24 MONUMENT STREET, LONDON, EC3R 8AJ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
SNOWDONIA ASSET MANAGEMENT LIMITED | ||
Legal Registered Office | ||
MONUMENT PLACD 24 MONUMENT STREET LONDON EC3R 8AJ Other companies in LL18 | ||
Previous Names | ||
|
Company Number | 05760769 | |
---|---|---|
Company ID Number | 05760769 | |
Date formed | 2006-03-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2020 | |
Account next due | 31/01/2022 | |
Latest return | 18/01/2016 | |
Return next due | 15/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-08-05 23:37:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JEREMY PAUL GIBSON |
||
JEREMY PAUL GIBSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN PAUL HAINES |
Company Secretary | ||
NIGEL SPEIRS |
Director | ||
CLARE LOUISE DYER |
Company Secretary | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRENNAN ADVISERS LIMITED | Director | 2018-02-15 | CURRENT | 2012-10-29 | Active - Proposal to Strike off | |
SANLAM PARTNERSHIPS LIMITED | Director | 2017-10-26 | CURRENT | 2010-03-09 | Liquidation | |
MERCHANT SECURITIES (NOMINEES) LIMITED | Director | 2017-03-31 | CURRENT | 1987-08-26 | Active - Proposal to Strike off | |
PRINCIPAL NOMINEES LIMITED | Director | 2017-03-31 | CURRENT | 1999-10-06 | Active | |
VESTRY NOMINEES LIMITED | Director | 2017-03-31 | CURRENT | 1985-01-14 | Active - Proposal to Strike off | |
ATOMOS INVESTMENTS LIMITED | Director | 2016-12-28 | CURRENT | 1986-07-29 | Active | |
SANLAM SECURITIES UK LIMITED | Director | 2016-12-28 | CURRENT | 1984-06-18 | Active | |
BUCKLES LIMITED | Director | 2016-08-10 | CURRENT | 1996-12-19 | Active - Proposal to Strike off | |
CASLPTS LTD | Director | 2016-02-09 | CURRENT | 1980-04-03 | Active | |
SANLAM PRIVATE INVESTMENTS (UK) HOLDINGS LTD | Director | 2015-05-06 | CURRENT | 2008-01-10 | Active | |
SANLAM INVESTMENTS UK LIMITED | Director | 2015-04-16 | CURRENT | 2006-05-08 | Active | |
SANLAM INVESTMENTS HOLDINGS UK LIMITED | Director | 2015-04-16 | CURRENT | 2014-06-24 | Active | |
SANLAM UK HOLDINGS LIMITED | Director | 2015-01-29 | CURRENT | 2011-10-17 | Active | |
ATOMOS FINANCIAL PLANNING LIMITED | Director | 2013-02-28 | CURRENT | 1999-11-19 | Active | |
NUCLEUS FINANCIAL LIMITED | Director | 2013-02-06 | CURRENT | 2005-07-29 | Active | |
NFS (NOMINEES) LIMITED | Director | 2013-02-06 | CURRENT | 2011-05-04 | Active | |
NUCLEUS IFA SERVICES LIMITED | Director | 2013-02-06 | CURRENT | 2006-03-27 | Active - Proposal to Strike off | |
NUCLEUS FINANCIAL SERVICES LIMITED | Director | 2013-02-06 | CURRENT | 2005-11-21 | Active | |
ENGLISH MUTUAL LIMITED | Director | 2013-01-08 | CURRENT | 2008-09-02 | Liquidation | |
CASFS LTD | Director | 2013-01-04 | CURRENT | 1989-03-03 | Active | |
ATOMOS FINANCIAL PLANNING HOLDINGS LIMITED | Director | 2013-01-04 | CURRENT | 1999-11-24 | Active | |
CASLP LTD | Director | 2012-12-21 | CURRENT | 1970-05-20 | Active | |
SANLAM UK LIMITED | Director | 2012-11-16 | CURRENT | 2008-04-24 | Active | |
MIDMAR LIMITED | Director | 2011-06-27 | CURRENT | 2011-06-27 | Dissolved 2013-12-24 |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID WHITE | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES | |
PSC05 | Change of details for Sanlam Wealth Planning Holdings Uk Limited as a person with significant control on 2020-05-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/20 FROM Monument Place 24 Monument Street London EC3R 8JA England | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/20 FROM St. Bartholomew's House Lewins Mead Bristol BS1 2NH England | |
AP01 | DIRECTOR APPOINTED MRS NICOLA JANE FRASER | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19 | |
AP01 | DIRECTOR APPOINTED MR JOHN DAVID WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY PAUL GIBSON | |
TM02 | Termination of appointment of Jeremy Paul Gibson on 2019-10-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17 | |
AP03 | Appointment of Mr Jeremy Paul Gibson as company secretary on 2017-03-31 | |
TM02 | Termination of appointment of Stephen Paul Haines on 2017-03-31 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
LATEST SOC | 27/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/17 FROM Derwen House Ffordd Derwen Rhyl Denbigghshire LL18 2LS | |
AP01 | DIRECTOR APPOINTED MR JEREMY PAUL GIBSON | |
AP03 | Appointment of Mr Stephen Paul Haines as company secretary on 2016-07-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL SPEIRS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/01/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Nigel Speirs on 2014-03-01 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 29/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 29/03/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CLARE DYER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 29/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 29/03/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/06/07 | |
363s | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07 | |
CERTNM | COMPANY NAME CHANGED BILLGOLD LIMITED CERTIFICATE ISSUED ON 10/07/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/04/06 FROM: 41 CHALTON STREET LONDON NW1 1JD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-05-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SNOWDONIA ASSET MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SNOWDONIA ASSET MANAGEMENT LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SNOWDONIA ASSET MANAGEMENT LIMITED | Event Date | 2014-05-06 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |