Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SNOWDONIA ASSET MANAGEMENT LIMITED
Company Information for

SNOWDONIA ASSET MANAGEMENT LIMITED

MONUMENT PLACD, 24 MONUMENT STREET, LONDON, EC3R 8AJ,
Company Registration Number
05760769
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Snowdonia Asset Management Ltd
SNOWDONIA ASSET MANAGEMENT LIMITED was founded on 2006-03-29 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Snowdonia Asset Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SNOWDONIA ASSET MANAGEMENT LIMITED
 
Legal Registered Office
MONUMENT PLACD
24 MONUMENT STREET
LONDON
EC3R 8AJ
Other companies in LL18
 
Previous Names
BILLGOLD LIMITED10/07/2006
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SNOWDONIA ASSET MANAGEMENT LIMITED
Is this data useful to you?
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.

Company Officers of SNOWDONIA ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JEREMY PAUL GIBSON
Company Secretary 2017-03-31
JEREMY PAUL GIBSON
Director 2016-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PAUL HAINES
Company Secretary 2016-07-01 2017-03-31
NIGEL SPEIRS
Director 2006-04-05 2016-02-05
CLARE LOUISE DYER
Company Secretary 2006-04-05 2012-07-09
SDG SECRETARIES LIMITED
Nominated Secretary 2006-03-29 2006-04-05
SDG REGISTRARS LIMITED
Nominated Director 2006-03-29 2006-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY PAUL GIBSON GRENNAN ADVISERS LIMITED Director 2018-02-15 CURRENT 2012-10-29 Active - Proposal to Strike off
JEREMY PAUL GIBSON SANLAM PARTNERSHIPS LIMITED Director 2017-10-26 CURRENT 2010-03-09 Active
JEREMY PAUL GIBSON MERCHANT SECURITIES (NOMINEES) LIMITED Director 2017-03-31 CURRENT 1987-08-26 Active - Proposal to Strike off
JEREMY PAUL GIBSON PRINCIPAL NOMINEES LIMITED Director 2017-03-31 CURRENT 1999-10-06 Active
JEREMY PAUL GIBSON VESTRY NOMINEES LIMITED Director 2017-03-31 CURRENT 1985-01-14 Active - Proposal to Strike off
JEREMY PAUL GIBSON ATOMOS INVESTMENTS LIMITED Director 2016-12-28 CURRENT 1986-07-29 Active
JEREMY PAUL GIBSON SANLAM SECURITIES UK LIMITED Director 2016-12-28 CURRENT 1984-06-18 Active
JEREMY PAUL GIBSON BUCKLES LIMITED Director 2016-08-10 CURRENT 1996-12-19 Active - Proposal to Strike off
JEREMY PAUL GIBSON CASLPTS LTD Director 2016-02-09 CURRENT 1980-04-03 Active
JEREMY PAUL GIBSON SANLAM PRIVATE INVESTMENTS (UK) HOLDINGS LTD Director 2015-05-06 CURRENT 2008-01-10 Active
JEREMY PAUL GIBSON SANLAM INVESTMENTS UK LIMITED Director 2015-04-16 CURRENT 2006-05-08 Active
JEREMY PAUL GIBSON SANLAM INVESTMENTS HOLDINGS UK LIMITED Director 2015-04-16 CURRENT 2014-06-24 Active
JEREMY PAUL GIBSON SANLAM UK HOLDINGS LIMITED Director 2015-01-29 CURRENT 2011-10-17 Active
JEREMY PAUL GIBSON ATOMOS FINANCIAL PLANNING LIMITED Director 2013-02-28 CURRENT 1999-11-19 Active
JEREMY PAUL GIBSON NUCLEUS FINANCIAL LIMITED Director 2013-02-06 CURRENT 2005-07-29 Active
JEREMY PAUL GIBSON NFS (NOMINEES) LIMITED Director 2013-02-06 CURRENT 2011-05-04 Active
JEREMY PAUL GIBSON NUCLEUS IFA SERVICES LIMITED Director 2013-02-06 CURRENT 2006-03-27 Active - Proposal to Strike off
JEREMY PAUL GIBSON NUCLEUS FINANCIAL SERVICES LIMITED Director 2013-02-06 CURRENT 2005-11-21 Active
JEREMY PAUL GIBSON ENGLISH MUTUAL LIMITED Director 2013-01-08 CURRENT 2008-09-02 Liquidation
JEREMY PAUL GIBSON CASFS LTD Director 2013-01-04 CURRENT 1989-03-03 Active
JEREMY PAUL GIBSON ATOMOS FINANCIAL PLANNING HOLDINGS LIMITED Director 2013-01-04 CURRENT 1999-11-24 Active
JEREMY PAUL GIBSON CASLP LTD Director 2012-12-21 CURRENT 1970-05-20 Active
JEREMY PAUL GIBSON SANLAM UK LIMITED Director 2012-11-16 CURRENT 2008-04-24 Active
JEREMY PAUL GIBSON MIDMAR LIMITED Director 2011-06-27 CURRENT 2011-06-27 Dissolved 2013-12-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID WHITE
2021-07-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-06DS01Application to strike the company off the register
2021-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2020-10-07PSC05Change of details for Sanlam Wealth Planning Holdings Uk Limited as a person with significant control on 2020-05-26
2020-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/20 FROM Monument Place 24 Monument Street London EC3R 8JA England
2020-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/20 FROM St. Bartholomew's House Lewins Mead Bristol BS1 2NH England
2020-05-12AP01DIRECTOR APPOINTED MRS NICOLA JANE FRASER
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-10-07AP01DIRECTOR APPOINTED MR JOHN DAVID WHITE
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PAUL GIBSON
2019-10-07TM02Termination of appointment of Jeremy Paul Gibson on 2019-10-02
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2018-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2018-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-04-13AP03Appointment of Mr Jeremy Paul Gibson as company secretary on 2017-03-31
2017-03-31TM02Termination of appointment of Stephen Paul Haines on 2017-03-31
2017-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2017-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/17 FROM Derwen House Ffordd Derwen Rhyl Denbigghshire LL18 2LS
2016-08-11AP01DIRECTOR APPOINTED MR JEREMY PAUL GIBSON
2016-08-08AP03Appointment of Mr Stephen Paul Haines as company secretary on 2016-07-01
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SPEIRS
2016-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-18AR0118/01/16 ANNUAL RETURN FULL LIST
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-06AR0129/03/15 ANNUAL RETURN FULL LIST
2015-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-13AR0129/03/14 ANNUAL RETURN FULL LIST
2014-06-13CH01Director's details changed for Mr Nigel Speirs on 2014-03-01
2014-05-07DISS40Compulsory strike-off action has been discontinued
2014-05-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-05-29AR0129/03/13 ANNUAL RETURN FULL LIST
2013-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-07-09AR0129/03/12 ANNUAL RETURN FULL LIST
2012-07-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY CLARE DYER
2012-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-05-03AR0129/03/11 FULL LIST
2011-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-03-30AR0129/03/10 FULL LIST
2010-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-06-17363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-04-21363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-04-2188(2)CAPITALS NOT ROLLED UP
2008-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-06-08363(287)REGISTERED OFFICE CHANGED ON 08/06/07
2007-06-08363sRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-07-12225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07
2006-07-10CERTNMCOMPANY NAME CHANGED BILLGOLD LIMITED CERTIFICATE ISSUED ON 10/07/06
2006-05-26288aNEW SECRETARY APPOINTED
2006-05-26288bSECRETARY RESIGNED
2006-05-26288bDIRECTOR RESIGNED
2006-05-26288aNEW DIRECTOR APPOINTED
2006-04-05287REGISTERED OFFICE CHANGED ON 05/04/06 FROM: 41 CHALTON STREET LONDON NW1 1JD
2006-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SNOWDONIA ASSET MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-05-06
Fines / Sanctions
No fines or sanctions have been issued against SNOWDONIA ASSET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SNOWDONIA ASSET MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30

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

Intangible Assets
Patents
We have not found any records of SNOWDONIA ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SNOWDONIA ASSET MANAGEMENT LIMITED
Trademarks
We have not found any records of SNOWDONIA ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SNOWDONIA ASSET MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SNOWDONIA ASSET MANAGEMENT LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SNOWDONIA ASSET MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySNOWDONIA ASSET MANAGEMENT LIMITEDEvent Date2014-05-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SNOWDONIA ASSET MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SNOWDONIA ASSET MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.