ACADIAN ASSET MANAGEMENT (UK) LIMITED

Register to unlock more data on OkredoRegister

ACADIAN ASSET MANAGEMENT (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05644066

Incorporation date

05/12/2005

Size

Full

Contacts

Registered address

Registered address

Sixth Floor, 24 King William Street, London EC4R 9ATCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2005)
dot icon27/03/2026
Change of details for Brightsphere Investment Group Inc as a person with significant control on 2025-01-01
dot icon08/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon17/09/2025
Full accounts made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon27/03/2024
Resolutions
dot icon27/03/2024
Memorandum and Articles of Association
dot icon07/03/2024
Termination of appointment of Brendan Bradley as a director on 2024-03-04
dot icon07/03/2024
Termination of appointment of Kelly Ann Louise Young as a director on 2024-03-04
dot icon27/01/2024
Memorandum and Articles of Association
dot icon27/01/2024
Resolutions
dot icon11/01/2024
Termination of appointment of Ross Allen Dowd as a director on 2024-01-08
dot icon15/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon08/08/2023
Appointment of Mr Olivier Remi Benoit Marie Systchenko as a director on 2023-08-01
dot icon08/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon22/09/2022
Register inspection address has been changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB
dot icon06/07/2022
Termination of appointment of John Chisholm as a director on 2022-06-30
dot icon31/12/2021
Termination of appointment of Mark Minichiello as a director on 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon14/12/2021
Director's details changed for Kelly Ann Louise Young on 2021-06-18
dot icon14/12/2021
Director's details changed for Mr Ross Allen Dowd on 2021-09-01
dot icon14/12/2021
Director's details changed for Mr Ian Peter Shea on 2020-12-29
dot icon14/10/2021
Termination of appointment of Paul James Martindale as a secretary on 2021-10-14
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon21/12/2020
Director's details changed for Kelly Ann Louise Young on 2019-07-31
dot icon21/12/2020
Director's details changed for Mr Ian Peter Shea on 2019-07-31
dot icon21/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon18/12/2020
Full accounts made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon18/12/2019
Director's details changed for Kelly Ann Louise Young on 2019-09-09
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon09/08/2019
Notification of Brightsphere Investment Group Inc as a person with significant control on 2019-07-12
dot icon09/08/2019
Cessation of Brightsphere Investment Group Plc as a person with significant control on 2019-07-12
dot icon30/07/2019
Appointment of Mr Oliver James Close as a director on 2019-07-23
dot icon10/07/2019
Termination of appointment of Charles Arthur Alistair Congdon as a director on 2019-07-05
dot icon01/07/2019
Director's details changed for Mr Charles Arthur Alistair Congdon on 2019-07-01
dot icon01/07/2019
Secretary's details changed for Paul James Martindale on 2019-07-01
dot icon01/07/2019
Registered office address changed from 110 Cannon Street London EC4N 6EU to Sixth Floor 24 King William Street London EC4R 9AT on 2019-07-01
dot icon04/02/2019
Appointment of Mr Brendan Bradley as a director on 2019-02-01
dot icon08/01/2019
Notification of Brightsphere Investment Group Plc as a person with significant control on 2018-12-21
dot icon08/01/2019
Cessation of Brightsphere Uk, Ltd. as a person with significant control on 2018-12-21
dot icon20/12/2018
Appointment of Mr Ian Peter Shea as a director on 2018-12-13
dot icon06/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon06/12/2018
Director's details changed for Kelly Ann Louise Young on 2018-05-23
dot icon06/12/2018
Director's details changed for Mr Ross Allen Dowd on 2018-09-01
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon07/09/2018
Change of details for Omam Uk, Limited as a person with significant control on 2018-03-05
dot icon11/01/2018
Termination of appointment of Churchill Franklin as a director on 2017-12-31
dot icon22/12/2017
Director's details changed for Kelly Ann Louise Young on 2017-10-28
dot icon13/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon11/09/2017
Full accounts made up to 2016-12-31
dot icon07/06/2017
Appointment of Mr Charles Arthur Alistair Congdon as a director on 2017-06-01
dot icon03/01/2017
Director's details changed for Mark Minichiello on 2016-12-05
dot icon03/01/2017
Director's details changed for Kelly Ann Louise Young on 2016-12-05
dot icon03/01/2017
Director's details changed for Churchill Franklin on 2016-12-05
dot icon03/01/2017
Director's details changed for Mr Ross Allen Dowd on 2016-12-05
dot icon03/01/2017
Director's details changed for John Chisholm on 2016-12-05
dot icon22/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon16/09/2016
Full accounts made up to 2015-12-31
dot icon09/04/2016
Termination of appointment of Patrick Joseph Mccafferty as a director on 2016-04-08
dot icon16/02/2016
Amended full accounts made up to 2014-12-31
dot icon11/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon27/08/2015
Resolutions
dot icon25/03/2015
Auditor's resignation
dot icon09/03/2015
Miscellaneous
dot icon09/03/2015
Auditor's resignation
dot icon24/02/2015
Appointment of Paul James Martindale as a secretary on 2015-02-19
dot icon24/02/2015
Termination of appointment of Paul Jones as a secretary on 2015-02-19
dot icon19/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon19/12/2014
Director's details changed for Mark Minichiello on 2014-12-05
dot icon19/12/2014
Director's details changed for Churchill Franklin on 2014-12-05
dot icon19/12/2014
Director's details changed for Patrick Joseph Mccafferty on 2014-12-05
dot icon19/12/2014
Director's details changed for Mr Ross Allen Dowd on 2014-12-05
dot icon19/12/2014
Director's details changed for Kelly Ann Louise Young on 2014-12-05
dot icon19/12/2014
Director's details changed for John Chisholm on 2014-12-05
dot icon19/12/2014
Registered office address changed from 110 Cannon Street London EC4 6EU England to 110 Cannon Street London EC4N 6EU on 2014-12-19
dot icon11/12/2014
Director's details changed for Churchill Franklin on 2014-12-05
dot icon11/12/2014
Director's details changed for Mr Ross Allen Dowd on 2014-12-05
dot icon11/12/2014
Director's details changed for Patrick Joseph Mccafferty on 2014-12-05
dot icon11/12/2014
Director's details changed for John Chisholm on 2014-12-05
dot icon11/12/2014
Registered office address changed from 36-38 Cornhill London EC3V 3NG to 110 Cannon Street London EC4 6EU on 2014-12-11
dot icon11/12/2014
Director's details changed for Kelly Ann Louise Young on 2014-12-05
dot icon11/12/2014
Director's details changed for Mark Minichiello on 2014-12-05
dot icon19/09/2014
Full accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon02/01/2014
Director's details changed for Kelly Ann Louise Young on 2013-12-05
dot icon02/01/2014
Secretary's details changed for Paul Jones on 2013-12-05
dot icon02/01/2014
Director's details changed for Patrick Joseph Mccafferty on 2013-12-05
dot icon02/01/2014
Registered office address changed from 36-38 Cornhill London EC3V 3ND United Kingdom on 2014-01-02
dot icon31/12/2013
Appointment of Paul Jones as a secretary
dot icon30/12/2013
Appointment of Patrick Joseph Mccafferty as a director
dot icon30/12/2013
Termination of appointment of Laurent De Greef as a director
dot icon13/05/2013
Full accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon20/12/2012
Director's details changed for Mark Minichiello on 2012-12-05
dot icon20/12/2012
Director's details changed for John Chisholm on 2012-12-05
dot icon20/12/2012
Director's details changed for Churchill Franklin on 2012-12-05
dot icon18/12/2012
Appointment of Kelly Ann Louise Young as a director
dot icon15/05/2012
Full accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon21/12/2011
Register(s) moved to registered inspection location
dot icon21/12/2011
Register inspection address has been changed
dot icon31/05/2011
Full accounts made up to 2010-12-31
dot icon30/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon29/12/2010
Director's details changed for Mr Ross Allen Dowd on 2010-07-01
dot icon23/12/2010
Director's details changed for Laurent Guy Chantal De Greef on 2010-01-01
dot icon19/11/2010
Termination of appointment of Thi Ngo as a secretary
dot icon15/09/2010
Full accounts made up to 2009-12-31
dot icon18/06/2010
Appointment of Mr Ross Allen Dowd as a director
dot icon18/06/2010
Termination of appointment of James Wylie as a director
dot icon25/01/2010
Registered office address changed from Old Mutual Place 2 Lambeth Hill London EC4V 4GG on 2010-01-25
dot icon16/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon15/12/2009
Director's details changed for Churchill Franklin on 2009-10-01
dot icon15/12/2009
Director's details changed for John Chisholm on 2009-10-01
dot icon15/12/2009
Director's details changed for Mr James Andrew Wylie on 2009-10-01
dot icon15/12/2009
Director's details changed for Mark Minichiello on 2009-10-01
dot icon15/12/2009
Director's details changed for Laurent Guy Chantal De Greef on 2009-10-01
dot icon21/09/2009
Director's change of particulars / laurent de greef / 21/09/2009
dot icon24/04/2009
Full accounts made up to 2008-12-31
dot icon19/12/2008
Return made up to 05/12/08; full list of members
dot icon10/09/2008
Appointment terminated secretary secretarial solutions LIMITED
dot icon10/09/2008
Secretary appointed ms thi hong nhan ngo
dot icon10/09/2008
Director appointed mr james andrew wylie
dot icon15/07/2008
Full accounts made up to 2007-12-31
dot icon19/12/2007
Return made up to 05/12/07; full list of members
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon25/06/2007
Registered office changed on 25/06/07 from: one london wall london EC2Y 5AB
dot icon13/03/2007
Ad 05/03/07--------- £ si 949998@1=949998 £ ic 2/950000
dot icon13/03/2007
Nc inc already adjusted 01/03/07
dot icon13/03/2007
Memorandum and Articles of Association
dot icon13/03/2007
Resolutions
dot icon13/03/2007
Resolutions
dot icon13/03/2007
Resolutions
dot icon19/02/2007
Director's particulars changed
dot icon18/12/2006
Return made up to 05/12/06; full list of members
dot icon23/10/2006
New director appointed
dot icon10/02/2006
Certificate of change of name
dot icon09/02/2006
Director resigned
dot icon09/02/2006
Director resigned
dot icon09/02/2006
Secretary resigned
dot icon27/01/2006
Registered office changed on 27/01/06 from: 5 old bailey london EC4M 7JX
dot icon27/01/2006
New secretary appointed
dot icon27/01/2006
New director appointed
dot icon27/01/2006
New director appointed
dot icon27/01/2006
New director appointed
dot icon05/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MACLAY MURRAY & SPENS LLP
Nominee Secretary
05/12/2005 - 20/01/2006
731
VINDEX LIMITED
Corporate Director
05/12/2005 - 20/01/2006
141
SECRETARIAL SOLUTIONS LIMITED
Corporate Secretary
20/01/2006 - 09/09/2008
129
VINDEX SERVICES LIMITED
Corporate Director
05/12/2005 - 20/01/2006
141
Congdon, Charles Arthur Alistair
Director
01/06/2017 - 05/07/2019
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACADIAN ASSET MANAGEMENT (UK) LIMITED

ACADIAN ASSET MANAGEMENT (UK) LIMITED is an(a) Active company incorporated on 05/12/2005 with the registered office located at Sixth Floor, 24 King William Street, London EC4R 9AT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACADIAN ASSET MANAGEMENT (UK) LIMITED?

toggle

ACADIAN ASSET MANAGEMENT (UK) LIMITED is currently Active. It was registered on 05/12/2005 .

Where is ACADIAN ASSET MANAGEMENT (UK) LIMITED located?

toggle

ACADIAN ASSET MANAGEMENT (UK) LIMITED is registered at Sixth Floor, 24 King William Street, London EC4R 9AT.

What does ACADIAN ASSET MANAGEMENT (UK) LIMITED do?

toggle

ACADIAN ASSET MANAGEMENT (UK) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ACADIAN ASSET MANAGEMENT (UK) LIMITED?

toggle

The latest filing was on 27/03/2026: Change of details for Brightsphere Investment Group Inc as a person with significant control on 2025-01-01.