BREVAN HOWARD ASSET MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BREVAN HOWARD ASSET MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11117501

Incorporation date

19/12/2017

Size

Group

Contacts

Registered address

Registered address

4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire RG1 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2017)
dot icon08/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon24/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon16/06/2025
Termination of appointment of Indre Jacikeviciute as a director on 2025-05-13
dot icon20/01/2025
Appointment of James Alexander Stuart Tate Hood as a director on 2024-12-23
dot icon07/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon07/01/2025
Resolutions
dot icon01/01/2025
Confirmation statement made on 2024-12-18 with no updates
dot icon19/12/2024
Statement by Directors
dot icon19/12/2024
Solvency Statement dated 18/12/24
dot icon24/04/2024
Director's details changed for Ms Sophie Westmacott on 2022-06-17
dot icon08/02/2024
Appointment of Ms Ruth Brownlie as a director on 2024-01-11
dot icon26/01/2024
Termination of appointment of Ryan James Matthews as a director on 2024-01-11
dot icon12/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon29/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon30/08/2023
Termination of appointment of Charlotte Anna Moran Godwin as a director on 2023-07-31
dot icon30/05/2023
Termination of appointment of Sarah Mitchell as a director on 2023-04-03
dot icon30/05/2023
Termination of appointment of Christopher Dixon as a director on 2023-04-03
dot icon30/05/2023
Appointment of Ms Indre Jacikeviciute as a director on 2023-04-18
dot icon30/05/2023
Appointment of Ms Rebecca Jean Sprent as a director on 2023-04-04
dot icon27/02/2023
Group of companies' accounts made up to 2022-03-31
dot icon29/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon23/09/2022
Secretary's details changed for Apex Secretaries Llp on 2022-09-16
dot icon16/09/2022
Registered office address changed from Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 2022-09-16
dot icon20/06/2022
Secretary's details changed for Throgmorton Secretaries Llp on 2022-06-13
dot icon31/05/2022
Appointment of Ms Sarah Mitchell as a director on 2022-04-13
dot icon31/01/2022
Full accounts made up to 2021-03-31
dot icon07/01/2022
Director's details changed for Ms Sophie Westmacott on 2021-11-01
dot icon07/01/2022
Director's details changed for Mr Ryan James Matthews on 2021-11-01
dot icon07/01/2022
Director's details changed for Ms Amina Adam on 2021-11-01
dot icon07/01/2022
Director's details changed for Ms Charlotte Anna Moran Godwin on 2021-11-01
dot icon30/12/2021
Confirmation statement made on 2021-12-18 with updates
dot icon30/12/2021
Statement of capital following an allotment of shares on 2021-10-06
dot icon27/12/2021
Cessation of Dennis Hunter as a person with significant control on 2021-12-03
dot icon27/12/2021
Cessation of Knut Axel Ugland as a person with significant control on 2021-12-03
dot icon27/12/2021
Notification of Alan Eldad Howard as a person with significant control on 2021-12-03
dot icon27/12/2021
Cessation of John Wynne Owen as a person with significant control on 2021-12-03
dot icon27/12/2021
Cessation of Karla Bodden as a person with significant control on 2021-12-03
dot icon27/12/2021
Cessation of Carol Jean Bell as a person with significant control on 2021-12-03
dot icon09/06/2021
Appointment of Ms Sophie Westmacott as a director on 2021-06-06
dot icon23/03/2021
Secretary's details changed for Throgmorton Secretaries Llp on 2021-01-01
dot icon15/02/2021
Appointment of Mr Christopher Dixon as a director on 2021-02-10
dot icon15/02/2021
Termination of appointment of Michael John Ward as a director on 2020-12-31
dot icon28/12/2020
Confirmation statement made on 2020-12-18 with updates
dot icon19/11/2020
Full accounts made up to 2020-03-31
dot icon15/10/2020
Statement of capital following an allotment of shares on 2020-09-28
dot icon27/05/2020
Cessation of Andreas Ove Ugland as a person with significant control on 2020-03-06
dot icon27/03/2020
Termination of appointment of Jonathan George Wrigley as a director on 2020-03-12
dot icon27/03/2020
Appointment of Mr Michael John Ward as a director on 2020-03-16
dot icon10/03/2020
Director's details changed for Ms Charlotte Godwin on 2019-06-19
dot icon10/03/2020
Director's details changed for Ms Amina Adam on 2019-10-06
dot icon31/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon24/09/2019
Full accounts made up to 2019-03-31
dot icon22/08/2019
Statement of capital following an allotment of shares on 2018-10-16
dot icon29/04/2019
Appointment of Ms Charlotte Godwin as a director on 2019-04-04
dot icon29/04/2019
Appointment of Mr Ryan James Matthews as a director on 2019-04-04
dot icon29/04/2019
Termination of appointment of James Patrick Kearns as a director on 2019-03-29
dot icon07/01/2019
Change of details for Karla Bodden as a person with significant control on 2018-02-08
dot icon28/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon06/12/2018
Appointment of Ms Amina Adam as a director on 2018-11-28
dot icon06/12/2018
Termination of appointment of Georgia Chrysochoos as a director on 2018-11-28
dot icon08/05/2018
Appointment of Jonathan George Wrigley as a director on 2018-03-22
dot icon27/02/2018
Termination of appointment of James Alexander Cousins as a director on 2018-02-23
dot icon27/02/2018
Appointment of Georgia Chrysochoos as a director on 2018-02-23
dot icon07/02/2018
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon19/12/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Sophie Westmacott
Director
06/06/2021 - Present
3
THROGMORTON SECRETARIES LLP
Corporate Secretary
19/12/2017 - Present
153
Matthews, Ryan James
Director
04/04/2019 - 11/01/2024
5
Kearns, James Patrick
Director
19/12/2017 - 29/03/2019
4
Ward, Michael John
Director
16/03/2020 - 31/12/2020
5

Persons with Significant Control

7
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 BREVAN HOWARD ASSET MANAGEMENT SERVICES LIMITED

BREVAN HOWARD ASSET MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 19/12/2017 with the registered office located at 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire RG1 1NB. There are currently 6 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 BREVAN HOWARD ASSET MANAGEMENT SERVICES LIMITED?

toggle

BREVAN HOWARD ASSET MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 19/12/2017 .

Where is BREVAN HOWARD ASSET MANAGEMENT SERVICES LIMITED located?

toggle

BREVAN HOWARD ASSET MANAGEMENT SERVICES LIMITED is registered at 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire RG1 1NB.

What does BREVAN HOWARD ASSET MANAGEMENT SERVICES LIMITED do?

toggle

BREVAN HOWARD ASSET MANAGEMENT SERVICES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BREVAN HOWARD ASSET MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 08/01/2026: Group of companies' accounts made up to 2025-03-31.