BEDLAM ASSET MANAGEMENT PLC

Register to unlock more data on OkredoRegister

BEDLAM ASSET MANAGEMENT PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04286099

Incorporation date

12/09/2001

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2001)
dot icon11/03/2016
Final Gazette dissolved following liquidation
dot icon11/12/2015
Liquidators' statement of receipts and payments to 2015-11-30
dot icon11/12/2015
Return of final meeting in a members' voluntary winding up
dot icon15/05/2015
Liquidators' statement of receipts and payments to 2015-03-06
dot icon18/03/2014
Registered office address changed from C/O Bedlam Asset Management Plc 2Nd Floor 20 Abchurch Lane London EC4N 7BB on 2014-03-18
dot icon17/03/2014
Declaration of solvency
dot icon17/03/2014
Appointment of a voluntary liquidator
dot icon17/03/2014
Resolutions
dot icon29/01/2014
Termination of appointment of James Osborne as a director
dot icon21/11/2013
Termination of appointment of Duncan Clark as a director
dot icon21/11/2013
Termination of appointment of Rodney Baker Bates as a director
dot icon24/10/2013
Termination of appointment of Ian Mccallum as a director
dot icon18/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon06/06/2013
Satisfaction of charge 1 in full
dot icon23/04/2013
Full accounts made up to 2012-12-31
dot icon12/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon14/06/2012
Director's details changed for Ian Mccallum on 2012-06-14
dot icon14/06/2012
Director's details changed for Nigel Johnson Hill on 2012-06-13
dot icon05/04/2012
Full accounts made up to 2011-12-31
dot icon14/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon23/03/2011
Full accounts made up to 2010-12-31
dot icon16/09/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon05/03/2010
Full accounts made up to 2009-12-31
dot icon07/10/2009
Director's details changed for Nigel Johnson Hill on 2009-10-05
dot icon07/10/2009
Director's details changed for Lesley Jayne Cartmell on 2009-10-05
dot icon07/10/2009
Registered office address changed from 20 Abchurch Lane London EC4N 7BB on 2009-10-07
dot icon06/10/2009
Director's details changed for Rodney Pennington Baker Bates on 2009-10-05
dot icon06/10/2009
Director's details changed for Nigel Johnson Hill on 2009-10-05
dot icon06/10/2009
Director's details changed for Lesley Jayne Cartmell on 2009-10-05
dot icon06/10/2009
Director's details changed for James Reginald Osborne on 2009-10-05
dot icon06/10/2009
Director's details changed for Duncan Allen Clark on 2009-10-05
dot icon05/10/2009
Director's details changed for Ian Mccallum on 2009-10-05
dot icon05/10/2009
Director's details changed for Jonathan Lawrence Compton on 2009-10-05
dot icon05/10/2009
Secretary's details changed for Lesley Jayne Cartmell on 2009-10-05
dot icon05/10/2009
Director's details changed for Michael Comras on 2009-10-05
dot icon17/09/2009
Return made up to 12/09/09; full list of members
dot icon16/09/2009
Location of register of members
dot icon26/03/2009
Full accounts made up to 2008-12-31
dot icon17/09/2008
Return made up to 12/09/08; full list of members
dot icon17/03/2008
Full accounts made up to 2007-12-31
dot icon27/09/2007
Return made up to 12/09/07; full list of members
dot icon27/07/2007
New director appointed
dot icon18/07/2007
Director resigned
dot icon03/03/2007
Full accounts made up to 2006-12-31
dot icon27/02/2007
New secretary appointed
dot icon27/02/2007
Secretary resigned
dot icon02/02/2007
New director appointed
dot icon02/02/2007
Registered office changed on 02/02/07 from: 135 cannon street london EC4N 5BP
dot icon27/09/2006
Return made up to 12/09/06; full list of members
dot icon01/09/2006
New director appointed
dot icon31/08/2006
Director resigned
dot icon29/03/2006
Full accounts made up to 2005-12-31
dot icon21/09/2005
Return made up to 12/09/05; full list of members
dot icon08/03/2005
Full accounts made up to 2004-12-31
dot icon17/09/2004
Return made up to 12/09/04; full list of members
dot icon31/08/2004
Ad 07/06/04--------- £ si [email protected]=106900 £ ic 320700/427600
dot icon15/04/2004
Prospectus
dot icon15/03/2004
Full accounts made up to 2003-12-31
dot icon23/09/2003
Return made up to 12/09/03; full list of members
dot icon08/06/2003
Auditor's resignation
dot icon14/04/2003
Full accounts made up to 2002-12-31
dot icon20/12/2002
New director appointed
dot icon06/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon04/12/2002
Return made up to 12/09/02; full list of members
dot icon03/12/2002
New director appointed
dot icon27/11/2002
Director resigned
dot icon25/11/2002
Miscellaneous
dot icon30/10/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon22/10/2002
Registered office changed on 22/10/02 from: 21 holborn viaduct london EC1A 2DY
dot icon12/10/2002
Particulars of mortgage/charge
dot icon20/09/2002
New director appointed
dot icon10/09/2002
Ad 16/08/02--------- £ si [email protected]=251000 £ ic 69701/320701
dot icon04/09/2002
New director appointed
dot icon04/09/2002
New director appointed
dot icon04/09/2002
New director appointed
dot icon23/08/2002
Resolutions
dot icon22/08/2002
Ad 17/07/02--------- £ si [email protected]=1500 £ ic 54601/56101
dot icon22/08/2002
Ad 09/07/02--------- £ si [email protected]=44599 £ ic 10002/54601
dot icon22/08/2002
Resolutions
dot icon22/08/2002
Resolutions
dot icon22/08/2002
Resolutions
dot icon22/08/2002
Resolutions
dot icon22/08/2002
Resolutions
dot icon22/08/2002
£ nc 101000/500000 09/07/02
dot icon22/08/2002
£ ic 100002/10002 09/07/02 £ sr [email protected]=90000
dot icon22/08/2002
Ad 11/07/02--------- £ si [email protected]=13600 £ ic 56101/69701
dot icon25/07/2002
Prospectus
dot icon24/07/2002
New director appointed
dot icon21/07/2002
S-div 09/07/02
dot icon16/07/2002
Director resigned
dot icon15/07/2002
Certificate of re-registration from Private to Public Limited Company
dot icon15/07/2002
Declaration on reregistration from private to PLC
dot icon15/07/2002
Balance Sheet
dot icon15/07/2002
Auditor's statement
dot icon15/07/2002
Auditor's report
dot icon15/07/2002
Re-registration of Memorandum and Articles
dot icon15/07/2002
Application for reregistration from private to PLC
dot icon15/07/2002
Resolutions
dot icon15/07/2002
Resolutions
dot icon15/07/2002
Registered office changed on 15/07/02 from: birch holt layer marney colchester CO5 9XH
dot icon28/05/2002
New director appointed
dot icon28/05/2002
Ad 21/05/02--------- £ si 100000@1=100000 £ ic 2/100002
dot icon28/05/2002
Nc inc already adjusted 21/05/02
dot icon28/05/2002
Resolutions
dot icon28/05/2002
Resolutions
dot icon28/05/2002
Resolutions
dot icon28/05/2002
Resolutions
dot icon12/04/2002
Secretary resigned
dot icon12/04/2002
New secretary appointed
dot icon12/04/2002
Registered office changed on 12/04/02 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL
dot icon05/04/2002
Director resigned
dot icon05/04/2002
New director appointed
dot icon05/04/2002
Accounting reference date shortened from 30/09/02 to 31/03/02
dot icon12/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shirley, Mark
Director
17/07/2002 - 06/11/2002
-
Mccallum, Ian
Director
11/07/2002 - 07/10/2013
2
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
12/09/2001 - 12/09/2001
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
12/09/2001 - 12/09/2001
3353
Compton, Jonathan Lawrence
Director
12/09/2001 - Present
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEDLAM ASSET MANAGEMENT PLC

BEDLAM ASSET MANAGEMENT PLC is an(a) Dissolved company incorporated on 12/09/2001 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 5 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 BEDLAM ASSET MANAGEMENT PLC?

toggle

BEDLAM ASSET MANAGEMENT PLC is currently Dissolved. It was registered on 12/09/2001 and dissolved on 11/03/2016.

Where is BEDLAM ASSET MANAGEMENT PLC located?

toggle

BEDLAM ASSET MANAGEMENT PLC is registered at 55 Baker Street, London W1U 7EU.

What does BEDLAM ASSET MANAGEMENT PLC do?

toggle

BEDLAM ASSET MANAGEMENT PLC operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for BEDLAM ASSET MANAGEMENT PLC?

toggle

The latest filing was on 11/03/2016: Final Gazette dissolved following liquidation.