BORDER ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BORDER ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02304039

Incorporation date

10/10/1988

Size

-

Contacts

Registered address

Registered address

Sanlam Private Investments (Uk) Ltd, 16 South Park, Sevenoaks, Kent TN13 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1988)
dot icon13/03/2017
Final Gazette dissolved via voluntary strike-off
dot icon26/12/2016
First Gazette notice for voluntary strike-off
dot icon13/12/2016
Application to strike the company off the register
dot icon08/11/2016
Total exemption full accounts made up to 2015-12-31
dot icon16/08/2016
Appointment of Mr Stephen Paul Haines as a secretary on 2016-07-01
dot icon16/08/2016
Termination of appointment of Rehana Loram as a secretary on 2016-07-01
dot icon14/08/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon16/05/2016
Termination of appointment of Duncan James Gager as a director on 2016-05-09
dot icon16/05/2016
Appointment of Mr Alfio Tagliabue as a director on 2016-05-09
dot icon16/05/2016
Appointment of Mr Stephen Paul Haines as a director on 2016-05-10
dot icon16/05/2016
Appointment of Mrs Rehana Loram as a secretary on 2016-05-09
dot icon23/11/2015
Termination of appointment of Charles Benjamin Lionel Cohen as a director on 2015-11-24
dot icon03/11/2015
Total exemption full accounts made up to 2014-12-31
dot icon25/06/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon01/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon06/07/2014
Termination of appointment of Peter Lever as a director
dot icon10/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon15/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon15/07/2013
Termination of appointment of Hugo Pring as a director
dot icon15/07/2013
Termination of appointment of William Bell as a director
dot icon15/07/2013
Registered office address changed from C/O Principal Investment Management Ltd 16 South Park Sevenoaks Kent TN13 1AN England on 2013-07-16
dot icon03/01/2013
Termination of appointment of Stephen Jones as a director
dot icon03/01/2013
Termination of appointment of Hugh Titcomb as a director
dot icon22/08/2012
Full accounts made up to 2011-12-31
dot icon17/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon05/10/2011
Auditor's resignation
dot icon14/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon07/06/2011
Appointment of Mr Stephen Ransford Jones as a director
dot icon07/06/2011
Appointment of Mr Hugh Harrison Titcomb as a director
dot icon07/06/2011
Appointment of Mr Duncan James Gager as a director
dot icon07/06/2011
Registered office address changed from Bank House 55 Main Street Kirkby Lonsdale Cumbria LA6 2AH on 2011-06-08
dot icon13/04/2011
Full accounts made up to 2010-12-31
dot icon07/02/2011
Termination of appointment of Michael Benson as a director
dot icon07/02/2011
Termination of appointment of Frederick Boddy as a director
dot icon07/02/2011
Termination of appointment of Michael Benson as a director
dot icon07/02/2011
Termination of appointment of Timothy Kimber as a director
dot icon02/02/2011
Statement of capital following an allotment of shares on 2011-01-26
dot icon30/08/2010
Full accounts made up to 2009-12-31
dot icon28/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon28/07/2010
Director's details changed for Hugo David Pring on 2009-11-19
dot icon27/07/2010
Director's details changed for Timothy Roy Henry Kimber on 2009-11-19
dot icon27/07/2010
Director's details changed for Michael D'arcy Benson on 2009-11-19
dot icon27/07/2010
Director's details changed for Peter Garth Lever on 2009-11-19
dot icon27/07/2010
Director's details changed for Mr William Robert Geoffrey Bell on 2009-11-19
dot icon27/07/2010
Director's details changed for Frederick John Richard Boddy on 2009-11-19
dot icon27/07/2010
Director's details changed for Charles Benjamin Lionel Cohen on 2009-11-19
dot icon09/06/2010
Resolutions
dot icon09/06/2010
Purchase of own shares.
dot icon03/05/2010
Miscellaneous
dot icon12/01/2010
Resolutions
dot icon12/01/2010
Purchase of own shares.
dot icon25/11/2009
Termination of appointment of Alan White as a director
dot icon25/11/2009
Termination of appointment of Alan White as a secretary
dot icon23/06/2009
Return made up to 22/06/09; full list of members
dot icon07/06/2009
Gbp ic 163468/147768\17/12/08\gbp sr 15700@1=15700\
dot icon17/05/2009
Full accounts made up to 2008-12-31
dot icon30/09/2008
Full accounts made up to 2007-12-31
dot icon31/08/2008
Gbp ic 164968/163468\31/07/08\gbp sr 1500@1=1500\
dot icon24/06/2008
Return made up to 22/06/08; full list of members
dot icon12/02/2008
Director's particulars changed
dot icon11/02/2008
Director resigned
dot icon10/10/2007
Full accounts made up to 2006-12-31
dot icon26/06/2007
Return made up to 22/06/07; full list of members
dot icon09/01/2007
Ad 27/12/06--------- £ si 500@1=500 £ ic 156940/157440
dot icon09/01/2007
Ad 21/12/06--------- £ si 9500@1=9500 £ ic 147440/156940
dot icon09/01/2007
Ad 18/12/06--------- £ si 1094@1=1094 £ ic 146346/147440
dot icon01/01/2007
Auditor's resignation
dot icon27/06/2006
Return made up to 22/06/06; full list of members
dot icon21/06/2006
Full accounts made up to 2005-12-31
dot icon12/02/2006
New director appointed
dot icon02/02/2006
Ad 30/11/05--------- £ si 627@1=627 £ ic 145719/146346
dot icon02/02/2006
Ad 02/11/05--------- £ si 3000@1=3000 £ ic 142719/145719
dot icon02/02/2006
Ad 01/06/05--------- £ si 2500@1=2500
dot icon02/02/2006
Ad 27/07/05--------- £ si 3000@1=3000 £ ic 139719/142719
dot icon01/07/2005
New director appointed
dot icon27/06/2005
Return made up to 22/06/05; full list of members
dot icon18/04/2005
Full accounts made up to 2004-12-31
dot icon09/02/2005
Ad 02/12/04-31/12/04 £ si 13000@1=13000 £ ic 124219/137219
dot icon22/12/2004
New director appointed
dot icon28/06/2004
Return made up to 22/06/04; full list of members
dot icon17/03/2004
Full accounts made up to 2003-12-31
dot icon28/06/2003
Return made up to 22/06/03; full list of members
dot icon28/06/2003
Ad 07/04/03--------- £ si 2250@1=2250 £ ic 119000/121250
dot icon16/04/2003
Full accounts made up to 2002-12-31
dot icon05/11/2002
Director resigned
dot icon10/07/2002
Return made up to 22/06/02; full list of members
dot icon10/07/2002
Ad 31/10/01--------- £ si 16500@1=16500 £ ic 102500/119000
dot icon10/07/2002
New director appointed
dot icon14/06/2002
New director appointed
dot icon21/05/2002
Full accounts made up to 2001-12-31
dot icon13/02/2002
New director appointed
dot icon28/06/2001
Return made up to 22/06/01; full list of members
dot icon04/04/2001
Full accounts made up to 2000-12-31
dot icon25/02/2001
Registered office changed on 26/02/01 from: 14 main street kirkby lonsdale carnforth lancashire LA6 2AE
dot icon05/02/2001
Ad 23/10/00--------- £ si 2500@1=2500 £ ic 100000/102500
dot icon27/06/2000
Return made up to 22/06/00; full list of members
dot icon14/04/2000
Full accounts made up to 1999-12-31
dot icon17/02/2000
New director appointed
dot icon06/07/1999
Return made up to 22/06/99; no change of members
dot icon15/05/1999
Full accounts made up to 1998-12-31
dot icon13/07/1998
Return made up to 22/06/98; no change of members
dot icon13/07/1998
New secretary appointed
dot icon26/04/1998
Full accounts made up to 1997-12-31
dot icon07/07/1997
Return made up to 22/06/97; full list of members
dot icon08/05/1997
Full accounts made up to 1996-12-31
dot icon03/07/1996
Return made up to 22/06/96; full list of members
dot icon14/05/1996
Full accounts made up to 1995-12-31
dot icon29/10/1995
Certificate of change of name
dot icon24/07/1995
Full accounts made up to 1994-12-31
dot icon01/07/1995
New director appointed
dot icon26/06/1995
Return made up to 22/06/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/07/1994
Auditor's resignation
dot icon07/07/1994
Auditor's resignation
dot icon29/06/1994
Return made up to 22/06/94; full list of members
dot icon12/05/1994
Full accounts made up to 1993-12-31
dot icon26/04/1994
New director appointed
dot icon12/04/1994
Director resigned
dot icon03/11/1993
Registered office changed on 04/11/93 from: 1 rosehill business park carlisle cumbria CA1 2ST
dot icon14/09/1993
Director resigned
dot icon13/09/1993
Declaration of satisfaction of mortgage/charge
dot icon25/08/1993
Full accounts made up to 1992-12-31
dot icon28/06/1993
Return made up to 22/06/93; no change of members
dot icon02/07/1992
Return made up to 22/06/92; no change of members
dot icon06/05/1992
Full accounts made up to 1991-12-31
dot icon18/12/1991
Resolutions
dot icon18/12/1991
Resolutions
dot icon17/07/1991
Full accounts made up to 1990-12-31
dot icon03/07/1991
Return made up to 22/06/91; full list of members
dot icon20/09/1990
Particulars of mortgage/charge
dot icon01/07/1990
Full accounts made up to 1989-12-31
dot icon01/07/1990
Return made up to 22/06/90; full list of members
dot icon21/01/1990
Return made up to 31/12/89; full list of members
dot icon07/01/1990
Accounting reference date shortened from 05/04 to 31/12
dot icon08/10/1989
New secretary appointed
dot icon08/10/1989
New director appointed
dot icon08/10/1989
New director appointed
dot icon08/10/1989
Registered office changed on 09/10/89 from: newton hall whittington nr.carnforth lancashire LA6 2NZ
dot icon17/04/1989
Director resigned;new director appointed
dot icon17/04/1989
New director appointed
dot icon05/04/1989
Wd 22/03/89 ad 17/03/89--------- part-paid £ si 99998@1=99998 £ ic 2/100000
dot icon05/04/1989
£ nc 100/500000
dot icon05/04/1989
Memorandum and Articles of Association
dot icon05/04/1989
Resolutions
dot icon05/04/1989
Registered office changed on 06/04/89 from: 35 basinghall street london EC2V 5DB
dot icon05/04/1989
Secretary resigned;new secretary appointed
dot icon05/04/1989
Accounting reference date notified as 05/04
dot icon07/02/1989
Certificate of change of name
dot icon10/10/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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
Pring, Hugo David
Director
01/01/2002 - 31/03/2013
3
Haines, Stephen Paul
Director
10/05/2016 - Present
57
Gager, Duncan James
Director
01/06/2011 - 09/05/2016
18
Tagliabue, Alfio
Director
09/05/2016 - Present
66
Hartropp, David
Director
27/01/2000 - 31/10/2002
1

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 BORDER ASSET MANAGEMENT LIMITED

BORDER ASSET MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 10/10/1988 with the registered office located at Sanlam Private Investments (Uk) Ltd, 16 South Park, Sevenoaks, Kent TN13 1AN. 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 BORDER ASSET MANAGEMENT LIMITED?

toggle

BORDER ASSET MANAGEMENT LIMITED is currently Dissolved. It was registered on 10/10/1988 and dissolved on 13/03/2017.

Where is BORDER ASSET MANAGEMENT LIMITED located?

toggle

BORDER ASSET MANAGEMENT LIMITED is registered at Sanlam Private Investments (Uk) Ltd, 16 South Park, Sevenoaks, Kent TN13 1AN.

What does BORDER ASSET MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BORDER ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 13/03/2017: Final Gazette dissolved via voluntary strike-off.