ASSET AND LIABILITY MANAGEMENT ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

ASSET AND LIABILITY MANAGEMENT ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09075527

Incorporation date

06/06/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Floor 8, 71 Queen Victoria Street, London EC4V 4AYCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2014)
dot icon13/04/2026
Termination of appointment of Kate Alice Williams as a director on 2026-03-31
dot icon30/01/2026
Micro company accounts made up to 2025-10-31
dot icon02/10/2025
Termination of appointment of Justin Robin Ferrers Jermy Fox as a director on 2025-09-30
dot icon15/09/2025
Appointment of Mr Colin Johnson as a director on 2025-09-15
dot icon12/09/2025
Director's details changed for Mr Clement Henri Baptiste Monteil on 2025-08-31
dot icon06/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon03/06/2025
Appointment of Mr Ian Ross Dalgleish as a director on 2025-06-03
dot icon14/03/2025
Appointment of Miss Irene Goh as a director on 2025-03-14
dot icon12/02/2025
Appointment of Mr Robert Reynolds as a director on 2025-02-12
dot icon12/02/2025
Appointment of Mr Lewis James Mutter as a director on 2025-02-12
dot icon10/02/2025
Micro company accounts made up to 2024-10-31
dot icon03/12/2024
Appointment of Mr Clement Henri Baptiste Monteil as a director on 2024-12-03
dot icon20/11/2024
Appointment of Mr John Hoque as a director on 2024-11-20
dot icon30/07/2024
Termination of appointment of Matthias Bergner as a director on 2024-07-30
dot icon06/06/2024
Memorandum and Articles of Association
dot icon06/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon05/06/2024
Resolutions
dot icon08/04/2024
Appointment of Mrs Stephanie Mcloughlin as a director on 2024-04-08
dot icon22/02/2024
Micro company accounts made up to 2023-10-31
dot icon31/01/2024
Termination of appointment of Karen Moss as a director on 2024-01-25
dot icon31/01/2024
Appointment of Mrs Alison Short as a director on 2024-01-25
dot icon07/11/2023
Termination of appointment of Paul Mckee Rosen as a director on 2023-11-06
dot icon27/10/2023
Director's details changed for Mr Mitesh Vinodkumar Taylor on 2023-10-27
dot icon25/10/2023
Appointment of Mr Mitesh Vinodkumar Taylor as a director on 2023-10-23
dot icon09/10/2023
Appointment of Mr Matthias Bergner as a director on 2023-10-09
dot icon29/06/2023
Appointment of Aisling Coleman as a director on 2023-06-28
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon13/04/2023
Termination of appointment of John David Stunell as a director on 2023-03-31
dot icon13/04/2023
Director's details changed for Mrs Karen Moss on 2023-04-01
dot icon14/02/2023
Micro company accounts made up to 2022-10-31
dot icon31/01/2023
Termination of appointment of Huong Thao Nguyen as a director on 2023-01-25
dot icon31/01/2023
Termination of appointment of Caroline Louise Clark as a director on 2023-01-25
dot icon31/01/2023
Termination of appointment of Charles Richard Wood as a director on 2023-01-25
dot icon16/12/2022
Appointment of Mrs Kate Alice Williams as a director on 2022-12-14
dot icon23/09/2022
Appointment of Mr Justin Robin Ferrers Jermy Fox as a director on 2022-09-21
dot icon23/09/2022
Appointment of Mrs Karen Moss as a director on 2022-09-21
dot icon13/07/2022
Memorandum and Articles of Association
dot icon08/07/2022
Resolutions
dot icon06/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon14/02/2022
Micro company accounts made up to 2021-10-31
dot icon25/01/2022
Director's details changed for Charlotte Jane Newton on 2022-01-25
dot icon29/09/2021
Termination of appointment of Stephen Charles Temple as a director on 2021-09-29
dot icon06/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon26/01/2021
Appointment of Travolta Tinish Mohan as a director on 2021-01-13
dot icon21/01/2021
Micro company accounts made up to 2020-10-31
dot icon18/01/2021
Appointment of Huong Thao Nguyen as a director on 2021-01-13
dot icon16/01/2021
Appointment of Patrick Coleman as a director on 2021-01-13
dot icon15/01/2021
Appointment of Charlotte Jane Newton as a director on 2021-01-13
dot icon18/12/2020
Appointment of Mr Martin Scott Ward as a director on 2020-12-16
dot icon04/11/2020
Termination of appointment of William Jamie Paris as a director on 2020-10-31
dot icon06/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon16/03/2020
Micro company accounts made up to 2019-10-31
dot icon11/02/2020
Appointment of Mr Paul Mckee Rosen as a director on 2020-01-30
dot icon07/02/2020
Appointment of Mrs Jane Elizabeth Grundy as a director on 2020-01-30
dot icon01/02/2020
Appointment of Mr Charles Richard Wood as a director on 2020-01-30
dot icon31/01/2020
Appointment of Mr Iain Daniel Mark Sheppard as a director on 2020-01-30
dot icon28/01/2020
Appointment of Mr Stephen Charles Temple as a director on 2020-01-24
dot icon15/01/2020
Termination of appointment of Muir James Mathieson as a director on 2020-01-10
dot icon06/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon24/02/2019
Micro company accounts made up to 2018-10-31
dot icon02/02/2019
Termination of appointment of Ann Helen Blake as a director on 2019-01-31
dot icon06/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon01/05/2018
Memorandum and Articles of Association
dot icon16/04/2018
Resolutions
dot icon19/03/2018
Appointment of Mrs Ann Helen Blake as a director on 2018-03-14
dot icon27/02/2018
Micro company accounts made up to 2017-10-31
dot icon19/02/2018
Termination of appointment of Niall Wallace as a director on 2018-02-14
dot icon19/02/2018
Termination of appointment of Jakub Stezaly as a director on 2018-02-14
dot icon19/02/2018
Termination of appointment of Criostoir O'muirithe as a director on 2018-02-14
dot icon19/02/2018
Termination of appointment of Stephen Grainger as a director on 2018-02-14
dot icon19/02/2018
Termination of appointment of Ellen Kristina Frykstad as a director on 2018-02-14
dot icon19/02/2018
Termination of appointment of Robert Anthony James Anderson as a director on 2018-02-14
dot icon19/02/2018
Termination of appointment of Gaynor Louise Mullane as a director on 2017-12-31
dot icon02/01/2018
Appointment of Mr Jakub Stezaly as a director on 2018-01-01
dot icon02/01/2018
Appointment of Ms Caroline Louise Clark as a director on 2018-01-01
dot icon02/01/2018
Termination of appointment of Colin Johnson as a director on 2017-12-31
dot icon02/01/2018
Termination of appointment of John Matthews as a director on 2017-12-31
dot icon02/01/2018
Termination of appointment of Martyn Jeffrey Hoccom as a director on 2017-12-31
dot icon02/01/2018
Termination of appointment of Martyn Jeffrey Hoccom as a secretary on 2017-12-31
dot icon06/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon06/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon05/01/2017
Termination of appointment of Ian John Hares as a director on 2016-12-31
dot icon29/12/2016
Appointment of Mr Criostoir O'muirithe as a director on 2016-11-23
dot icon15/09/2016
Appointment of Mr Stephen Grainger as a director on 2016-09-14
dot icon22/08/2016
Registered office address changed from 52 Bedford Row London WC1R 4LR to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 2016-08-22
dot icon09/06/2016
Annual return made up to 2016-06-06 no member list
dot icon03/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/01/2016
Termination of appointment of Sherif Moorad Saeed Choudhry as a director on 2015-12-31
dot icon30/06/2015
Current accounting period extended from 2015-06-30 to 2015-10-31
dot icon29/06/2015
Annual return made up to 2015-06-06 no member list
dot icon29/06/2015
Register inspection address has been changed to 50 Ringwood Way Hampton Hill Hampton Middlesex TW12 1AT
dot icon03/02/2015
Appointment of Ms Gaynor Louise Mullane as a director on 2015-01-01
dot icon14/01/2015
Termination of appointment of Steven Edward Critchlow as a director on 2014-12-31
dot icon14/01/2015
Termination of appointment of Patricia White as a director on 2014-12-31
dot icon14/01/2015
Appointment of Mr William Jamie Paris as a director on 2015-01-01
dot icon03/11/2014
Appointment of Mr John David Stunell as a director on 2014-11-01
dot icon04/08/2014
Registered office address changed from Flat 7 1 Wapping High Street London E1W 1BH to 52 Bedford Row London WC1R 4LR on 2014-08-04
dot icon06/06/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
227.10K
-
0.00
-
-
2022
0
249.25K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Karen Moss
Director
21/09/2022 - 25/01/2024
2
Fox, Justin Robin Ferrers Jermy
Director
21/09/2022 - 30/09/2025
30
Grainger, Stephen
Director
14/09/2016 - 14/02/2018
2
Hoque, John
Director
20/11/2024 - Present
2
Stunell, John David
Director
01/11/2014 - 31/03/2023
5

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSET AND LIABILITY MANAGEMENT ASSOCIATION LIMITED

ASSET AND LIABILITY MANAGEMENT ASSOCIATION LIMITED is an(a) Active company incorporated on 06/06/2014 with the registered office located at Floor 8, 71 Queen Victoria Street, London EC4V 4AY. There are currently 18 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 ASSET AND LIABILITY MANAGEMENT ASSOCIATION LIMITED?

toggle

ASSET AND LIABILITY MANAGEMENT ASSOCIATION LIMITED is currently Active. It was registered on 06/06/2014 .

Where is ASSET AND LIABILITY MANAGEMENT ASSOCIATION LIMITED located?

toggle

ASSET AND LIABILITY MANAGEMENT ASSOCIATION LIMITED is registered at Floor 8, 71 Queen Victoria Street, London EC4V 4AY.

What does ASSET AND LIABILITY MANAGEMENT ASSOCIATION LIMITED do?

toggle

ASSET AND LIABILITY MANAGEMENT ASSOCIATION LIMITED operates in the Administration of financial markets (66.11 - SIC 2007) sector.

What is the latest filing for ASSET AND LIABILITY MANAGEMENT ASSOCIATION LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Kate Alice Williams as a director on 2026-03-31.