ALLIANCE ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03107480

Incorporation date

28/09/1995

Size

Group

Contacts

Registered address

Registered address

3 Eaton Court, Colmworth Business Park, Eaton Socon, Cambridgeshire PE19 8ERCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1995)
dot icon28/01/2026
Satisfaction of charge 031074800050 in full
dot icon03/12/2025
Termination of appointment of Mark Stuart Thompson as a director on 2025-12-03
dot icon06/11/2025
Confirmation statement made on 2025-09-28 with updates
dot icon31/03/2025
Group of companies' accounts made up to 2024-06-30
dot icon08/10/2024
Confirmation statement made on 2024-09-28 with updates
dot icon07/10/2024
Purchase of own shares. Shares purchased into treasury:
dot icon16/09/2024
Termination of appointment of Duncan Karl Chumley as a director on 2024-09-13
dot icon15/08/2024
Termination of appointment of Dominique Horton as a director on 2024-08-15
dot icon15/08/2024
Appointment of Mr Mark Stuart Thompson as a director on 2024-08-15
dot icon30/01/2024
Registration of charge 031074800051, created on 2024-01-18
dot icon14/12/2023
Group of companies' accounts made up to 2023-06-30
dot icon10/12/2023
Confirmation statement made on 2023-12-10 with updates
dot icon08/12/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon28/11/2023
Resolutions
dot icon27/11/2023
Purchase of own shares. Shares purchased into treasury:
dot icon21/11/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon04/10/2023
Termination of appointment of Ian Gordon Johns as a director on 2023-10-04
dot icon18/09/2023
Appointment of Dominique Horton as a director on 2023-09-18
dot icon24/07/2023
Termination of appointment of David Murray-Hundley as a director on 2023-07-24
dot icon04/04/2023
Appointment of Mr Duncan Karl Chumley as a director on 2023-03-22
dot icon03/03/2023
Appointment of Mr Ian Gordon Johns as a director on 2023-03-03
dot icon03/03/2023
Termination of appointment of Natalie Bishop as a director on 2023-03-03
dot icon28/02/2023
Group of companies' accounts made up to 2022-06-30
dot icon04/10/2022
Confirmation statement made on 2022-09-28 with updates
dot icon20/05/2022
Cancellation of shares. Statement of capital on 2022-05-06
dot icon20/05/2022
Purchase of own shares.
dot icon26/04/2022
Appointment of Mr David Murray-Hundley as a director on 2022-04-26
dot icon18/03/2022
Group of companies' accounts made up to 2021-06-30
dot icon30/11/2021
Appointment of Ms Natalie Bishop as a director on 2021-11-30
dot icon05/10/2021
Confirmation statement made on 2021-09-28 with updates
dot icon20/07/2021
Group of companies' accounts made up to 2020-06-30
dot icon28/05/2021
Satisfaction of charge 1 in full
dot icon28/05/2021
Satisfaction of charge 031074800010 in full
dot icon28/05/2021
Satisfaction of charge 031074800048 in full
dot icon24/05/2021
Registration of charge 031074800050, created on 2021-05-21
dot icon13/05/2021
Satisfaction of charge 031074800020 in full
dot icon13/05/2021
Satisfaction of charge 031074800024 in full
dot icon13/05/2021
Satisfaction of charge 031074800025 in full
dot icon13/05/2021
Satisfaction of charge 031074800027 in full
dot icon13/05/2021
Satisfaction of charge 031074800030 in full
dot icon13/05/2021
Satisfaction of charge 031074800029 in full
dot icon13/05/2021
Satisfaction of charge 031074800032 in full
dot icon13/05/2021
Satisfaction of charge 031074800028 in full
dot icon13/05/2021
Satisfaction of charge 031074800033 in full
dot icon13/05/2021
Satisfaction of charge 031074800034 in full
dot icon28/09/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon18/08/2020
Termination of appointment of Kevin Joseph Finn as a director on 2020-08-18
dot icon18/08/2020
Termination of appointment of Alison Christine Whelan as a secretary on 2020-04-30
dot icon06/04/2020
Group of companies' accounts made up to 2019-06-30
dot icon28/10/2019
Confirmation statement made on 2019-09-28 with updates
dot icon25/10/2019
Cancellation of shares. Statement of capital on 2019-01-18
dot icon25/10/2019
Resolutions
dot icon25/10/2019
Purchase of own shares.
dot icon23/09/2019
Previous accounting period extended from 2018-12-31 to 2019-06-30
dot icon21/06/2019
Registration of charge 031074800049, created on 2019-06-21
dot icon26/03/2019
Termination of appointment of Catherine Jane Werrett as a director on 2019-01-18
dot icon26/03/2019
Termination of appointment of Catherine Jane Werrett as a secretary on 2019-01-18
dot icon26/03/2019
Appointment of Ms Alison Christine Whelan as a secretary on 2019-01-18
dot icon15/02/2019
Registration of charge 031074800048, created on 2019-02-13
dot icon18/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon18/10/2018
Director's details changed for Ms Catherine Jane Werrett on 2018-01-31
dot icon03/09/2018
Full accounts made up to 2017-12-31
dot icon03/05/2018
Appointment of Colin Mather as a director on 2018-04-27
dot icon30/11/2017
Resolutions
dot icon23/11/2017
Confirmation statement made on 2017-09-28 with updates
dot icon23/11/2017
Statement of capital following an allotment of shares on 2016-12-13
dot icon15/11/2017
Registration of charge 031074800047, created on 2017-11-15
dot icon02/11/2017
Registration of charge 031074800045, created on 2017-11-02
dot icon02/11/2017
Registration of charge 031074800046, created on 2017-11-02
dot icon07/09/2017
Registration of charge 031074800044, created on 2017-09-07
dot icon27/07/2017
Registration of charge 031074800043, created on 2017-07-27
dot icon25/07/2017
Appointment of Mr Kevin Joseph Finn as a director on 2017-07-01
dot icon22/06/2017
Registration of charge 031074800042, created on 2017-06-22
dot icon19/05/2017
Satisfaction of charge 6 in full
dot icon19/05/2017
Satisfaction of charge 8 in full
dot icon28/04/2017
Satisfaction of charge 031074800009 in full
dot icon28/04/2017
Satisfaction of charge 031074800012 in full
dot icon20/04/2017
Full accounts made up to 2016-12-31
dot icon01/03/2017
Registration of charge 031074800041, created on 2017-03-01
dot icon09/02/2017
Registration of charge 031074800040, created on 2017-02-09
dot icon25/11/2016
Confirmation statement made on 2016-09-28 with updates
dot icon14/09/2016
Registration of charge 031074800038, created on 2016-09-14
dot icon14/09/2016
Registration of charge 031074800039, created on 2016-09-14
dot icon18/08/2016
Registration of charge 031074800037, created on 2016-08-18
dot icon09/08/2016
Registration of charge 031074800036, created on 2016-08-05
dot icon22/06/2016
Registration of charge 031074800035, created on 2016-06-22
dot icon25/05/2016
Registration of charge 031074800033, created on 2016-05-25
dot icon25/05/2016
Registration of charge 031074800034, created on 2016-05-25
dot icon12/05/2016
Full accounts made up to 2015-12-31
dot icon04/03/2016
Registration of charge 031074800032, created on 2016-03-04
dot icon26/02/2016
Registration of charge 031074800031, created on 2016-02-26
dot icon03/02/2016
Registration of charge 031074800030, created on 2016-02-03
dot icon06/01/2016
Registration of charge 031074800029, created on 2016-01-06
dot icon12/11/2015
Registration of charge 031074800027, created on 2015-11-12
dot icon12/11/2015
Registration of charge 031074800028, created on 2015-11-12
dot icon06/11/2015
Registration of charge 031074800026, created on 2015-10-27
dot icon14/10/2015
Registration of charge 031074800025, created on 2015-10-14
dot icon09/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon12/08/2015
Registration of charge 031074800024, created on 2015-08-12
dot icon09/07/2015
Registration of charge 031074800023, created on 2015-07-09
dot icon05/05/2015
Accounts for a small company made up to 2014-12-31
dot icon24/02/2015
Registration of charge 031074800022, created on 2015-02-09
dot icon12/02/2015
Satisfaction of charge 031074800018 in full
dot icon12/02/2015
Satisfaction of charge 031074800021 in full
dot icon12/02/2015
Satisfaction of charge 031074800013 in full
dot icon12/02/2015
Satisfaction of charge 031074800016 in full
dot icon12/02/2015
Satisfaction of charge 031074800019 in full
dot icon06/02/2015
Registration of charge 031074800021, created on 2015-02-06
dot icon08/01/2015
Registration of charge 031074800020, created on 2015-01-08
dot icon02/12/2014
Registration of charge 031074800019, created on 2014-12-02
dot icon05/11/2014
Registration of charge 031074800018, created on 2014-11-05
dot icon27/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon24/10/2014
Director's details changed for Ms Catherine Jane Werrett on 2014-09-27
dot icon24/10/2014
Secretary's details changed for Ms Catherine Jane Werrett on 2014-09-27
dot icon24/10/2014
Director's details changed for Mr Jeremy Wayne Lavallin on 2014-09-27
dot icon03/10/2014
Registration of charge 031074800017, created on 2014-10-01
dot icon04/06/2014
Registration of charge 031074800016
dot icon21/05/2014
Statement of capital following an allotment of shares on 2014-04-07
dot icon21/05/2014
Resolutions
dot icon21/05/2014
Registration of charge 031074800015
dot icon21/05/2014
Registration of charge 031074800014
dot icon06/05/2014
Registration of charge 031074800013
dot icon23/04/2014
Registration of charge 031074800012
dot icon25/03/2014
Accounts for a small company made up to 2013-12-31
dot icon24/03/2014
Satisfaction of charge 2 in full
dot icon18/02/2014
Registration of charge 031074800011
dot icon03/12/2013
Registration of charge 031074800010
dot icon16/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon04/09/2013
Termination of appointment of Vincent St Claire as a director
dot icon19/07/2013
Registration of charge 031074800009
dot icon23/04/2013
Accounts for a small company made up to 2012-12-31
dot icon05/03/2013
Duplicate mortgage certificatecharge no:8
dot icon26/02/2013
Particulars of a mortgage or charge / charge no: 8
dot icon22/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon10/10/2012
Particulars of a mortgage or charge / charge no: 7
dot icon25/09/2012
Accounts for a small company made up to 2011-12-31
dot icon11/01/2012
Particulars of a mortgage or charge / charge no: 6
dot icon08/12/2011
Particulars of a mortgage or charge / charge no: 5
dot icon10/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon05/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon21/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon16/10/2010
Particulars of a mortgage or charge / charge no: 3
dot icon14/10/2010
Director's details changed for Mr Jeremy Wayne Lavallin on 2010-10-11
dot icon09/09/2010
Director's details changed for Catherine Jane Werrett on 2010-09-03
dot icon09/09/2010
Secretary's details changed for Catherine Jane Werrett on 2010-09-03
dot icon10/08/2010
Current accounting period extended from 2010-06-30 to 2010-12-31
dot icon17/05/2010
Purchase of own shares.
dot icon28/04/2010
Registered office address changed from Pwc Llp Cornwall Court 19 Cornwall Street Birmingham B3 2DT on 2010-04-28
dot icon20/04/2010
Termination of appointment of Mark Roberts as a director
dot icon20/04/2010
Statement of capital following an allotment of shares on 2010-04-15
dot icon09/04/2010
Resolutions
dot icon09/04/2010
Re-registration of Memorandum and Articles
dot icon09/04/2010
Certificate of re-registration from Public Limited Company to Private
dot icon09/04/2010
Re-registration from a public company to a private limited company
dot icon27/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon11/11/2009
Appointment of Vincent Lewis St Claire as a director
dot icon03/11/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon06/10/2009
Full accounts made up to 2009-06-30
dot icon06/03/2009
Auditor's resignation
dot icon15/12/2008
Full accounts made up to 2008-06-30
dot icon24/10/2008
Return made up to 28/09/08; full list of members
dot icon14/10/2008
Secretary's change of particulars catherine jane werrett logged form
dot icon14/10/2008
Director's change of particulars / jeremy lavallin / 30/07/2008
dot icon24/04/2008
Director appointed catherine jane werrett
dot icon31/01/2008
Full accounts made up to 2007-06-30
dot icon09/11/2007
Return made up to 28/09/07; full list of members
dot icon04/06/2007
New secretary appointed
dot icon04/06/2007
Secretary resigned
dot icon30/01/2007
Full accounts made up to 2006-06-30
dot icon14/11/2006
New secretary appointed
dot icon14/11/2006
Secretary resigned
dot icon08/11/2006
Return made up to 28/09/06; full list of members
dot icon01/02/2006
Full accounts made up to 2005-06-30
dot icon25/10/2005
Return made up to 28/09/05; full list of members
dot icon25/10/2005
Location of register of members
dot icon29/03/2005
Full accounts made up to 2004-06-30
dot icon11/01/2005
Certificate of re-registration from Private to Public Limited Company
dot icon11/01/2005
Re-registration of Memorandum and Articles
dot icon11/01/2005
Auditor's report
dot icon11/01/2005
Balance Sheet
dot icon11/01/2005
Auditor's statement
dot icon11/01/2005
Declaration on reregistration from private to PLC
dot icon11/01/2005
Application for reregistration from private to PLC
dot icon11/01/2005
Resolutions
dot icon30/12/2004
Registered office changed on 30/12/04 from: 91 tabernacle street london EC2A 4JN
dot icon12/10/2004
Return made up to 28/09/04; full list of members
dot icon23/09/2004
New secretary appointed
dot icon23/09/2004
Secretary resigned
dot icon14/10/2003
Accounts for a small company made up to 2003-06-30
dot icon29/09/2003
Return made up to 28/09/03; full list of members
dot icon10/04/2003
Accounts for a small company made up to 2002-06-30
dot icon13/11/2002
Return made up to 28/09/02; full list of members
dot icon01/10/2002
Particulars of mortgage/charge
dot icon30/04/2002
Ad 07/02/02--------- £ si [email protected]=50000 £ ic 50000/100000
dot icon19/03/2002
Registered office changed on 19/03/02 from: 499 silbury boulevard milton keynes buckinghamshire MK9 2HA
dot icon26/02/2002
Full accounts made up to 2001-06-30
dot icon05/10/2001
Return made up to 28/09/01; full list of members
dot icon29/06/2001
Return made up to 28/09/00; full list of members
dot icon29/06/2001
Director's particulars changed
dot icon05/06/2001
Location of register of members
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon26/05/2000
New director appointed
dot icon12/05/2000
Director resigned
dot icon04/04/2000
Full accounts made up to 1999-06-30
dot icon16/11/1999
Return made up to 28/09/99; full list of members
dot icon27/07/1999
Full accounts made up to 1998-06-30
dot icon04/11/1998
Return made up to 28/09/98; full list of members
dot icon03/11/1998
Registered office changed on 03/11/98 from: 3 princeton street holborn london WC1L 3AX
dot icon15/12/1997
Accounting reference date extended from 31/12/97 to 30/06/98
dot icon12/12/1997
Return made up to 28/09/97; full list of members
dot icon21/07/1997
Full accounts made up to 1996-12-31
dot icon04/05/1997
Miscellaneous
dot icon14/04/1997
Secretary resigned
dot icon14/04/1997
New secretary appointed;new director appointed
dot icon11/04/1997
Particulars of contract relating to shares
dot icon11/04/1997
Ad 04/04/97--------- £ si [email protected]=49800 £ ic 200/50000
dot icon07/04/1997
Registered office changed on 07/04/97 from: 1 lumley street mayfair london W1Y 2NB
dot icon27/03/1997
Resolutions
dot icon27/03/1997
Ad 10/03/97--------- £ si [email protected]=98 £ ic 102/200
dot icon27/02/1997
Ad 01/02/97--------- £ si 2@1=2 £ ic 100/102
dot icon27/02/1997
Memorandum and Articles of Association
dot icon27/02/1997
S-div 10/02/97
dot icon17/01/1997
Director resigned
dot icon10/01/1997
Director resigned
dot icon10/01/1997
New director appointed
dot icon10/01/1997
New secretary appointed
dot icon09/01/1997
Registered office changed on 09/01/97 from: 3 princeton street london WC1L 4AX
dot icon09/01/1997
Secretary resigned
dot icon02/01/1997
Certificate of change of name
dot icon29/10/1996
Return made up to 28/09/96; full list of members
dot icon06/12/1995
Director resigned
dot icon06/12/1995
New director appointed
dot icon13/10/1995
Secretary resigned;new secretary appointed
dot icon13/10/1995
Accounting reference date notified as 31/12
dot icon13/10/1995
New director appointed
dot icon13/10/1995
Ad 28/09/95-28/09/95 £ si 98@1=98 £ ic 2/100
dot icon28/09/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

54
2023
change arrow icon-39.16 % *

* during past year

Cash in Bank

£665,458.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
60
2.27M
-
0.00
972.00K
-
2022
56
4.32M
-
0.00
1.09M
-
2023
54
5.56M
-
0.00
665.46K
-
2023
54
5.56M
-
0.00
665.46K
-

Employees

2023

Employees

54 Descended-4 % *

Net Assets(GBP)

5.56M £Ascended28.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

665.46K £Descended-39.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Finn, Kevin Joseph
Director
01/07/2017 - 18/08/2020
25
JD SECRETARIAT LIMITED
Corporate Secretary
01/01/1997 - 04/04/1997
235
Thompson, Mark Stuart
Director
15/08/2024 - 03/12/2025
6
Bishop, Natalie
Director
30/11/2021 - 03/03/2023
-
Werrett, Catherine Jane
Secretary
31/05/2007 - 18/01/2019
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ALLIANCE ASSET MANAGEMENT LIMITED

ALLIANCE ASSET MANAGEMENT LIMITED is an(a) Active company incorporated on 28/09/1995 with the registered office located at 3 Eaton Court, Colmworth Business Park, Eaton Socon, Cambridgeshire PE19 8ER. There are currently 2 active directors according to the latest confirmation statement. Number of employees 54 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIANCE ASSET MANAGEMENT LIMITED?

toggle

ALLIANCE ASSET MANAGEMENT LIMITED is currently Active. It was registered on 28/09/1995 .

Where is ALLIANCE ASSET MANAGEMENT LIMITED located?

toggle

ALLIANCE ASSET MANAGEMENT LIMITED is registered at 3 Eaton Court, Colmworth Business Park, Eaton Socon, Cambridgeshire PE19 8ER.

What does ALLIANCE ASSET MANAGEMENT LIMITED do?

toggle

ALLIANCE ASSET MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ALLIANCE ASSET MANAGEMENT LIMITED have?

toggle

ALLIANCE ASSET MANAGEMENT LIMITED had 54 employees in 2023.

What is the latest filing for ALLIANCE ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 28/01/2026: Satisfaction of charge 031074800050 in full.