CONNING ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CONNING ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03654447

Incorporation date

16/10/1998

Size

Full

Contacts

Registered address

Registered address

24 Monument Street, London EC3R 8AJCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1998)
dot icon02/07/2025
Full accounts made up to 2024-12-31
dot icon09/06/2025
Director's details changed for Jung Won Lee on 2016-07-01
dot icon09/06/2025
Director's details changed for Mr David Paul Marks on 2020-05-01
dot icon09/06/2025
Director's details changed for Mr Michael Edward Arscott Carpenter on 2010-04-28
dot icon09/06/2025
Director's details changed for Jung Won Lee on 2020-02-01
dot icon09/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon06/06/2025
Director's details changed for Jung Lee on 2016-05-06
dot icon05/06/2025
Director's details changed for Mr. Russell Busst on 2022-02-01
dot icon11/07/2024
Full accounts made up to 2023-12-31
dot icon10/07/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon12/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon18/04/2023
Satisfaction of charge 1 in full
dot icon15/04/2023
Full accounts made up to 2022-12-31
dot icon09/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon25/05/2022
Full accounts made up to 2021-12-31
dot icon09/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon26/04/2021
Full accounts made up to 2020-12-31
dot icon10/06/2020
Director's details changed for Mr Linwood Earle Bradford, Jr. on 2019-05-01
dot icon09/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon01/04/2020
Full accounts made up to 2019-12-31
dot icon18/06/2019
Director's details changed for Mr Linwood Earl Bradford Jr on 2012-12-13
dot icon11/06/2019
Confirmation statement made on 2019-06-08 with updates
dot icon02/05/2019
Full accounts made up to 2018-12-31
dot icon08/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon08/05/2018
Full accounts made up to 2017-12-31
dot icon26/06/2017
Notification of Conning Holdings Limited as a person with significant control on 2016-04-06
dot icon26/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon11/05/2017
Full accounts made up to 2016-12-31
dot icon02/03/2017
Appointment of Mr David Paul Marks as a director on 2017-02-22
dot icon12/08/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon06/06/2016
Appointment of Jung Lee as a director on 2016-05-06
dot icon25/05/2016
Full accounts made up to 2015-12-31
dot icon04/04/2016
Termination of appointment of Glenn Robert Heiser as a director on 2016-03-31
dot icon12/10/2015
Appointment of Mr. Simon Andrew Hawkins as a director on 2015-10-12
dot icon10/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon10/06/2015
Director's details changed for Mr. Glenn Robert Heiser on 2010-02-15
dot icon15/05/2015
Full accounts made up to 2014-12-31
dot icon16/04/2015
Director's details changed for Mr. Glenn Robert Heiser on 2010-10-26
dot icon16/04/2015
Director's details changed for Mr. Russell Busst on 2013-03-01
dot icon15/04/2015
Director's details changed for Mr. Glenn Robert Heiser on 2010-10-26
dot icon25/02/2015
Director's details changed for Mr. Russell Busst on 2014-10-06
dot icon30/09/2014
Registered office address changed from 55 King William Street London EC4R 9AD to 24 Monument Street London EC3R 8AJ on 2014-09-30
dot icon12/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon28/05/2014
Full accounts made up to 2013-12-31
dot icon06/03/2014
Termination of appointment of Alan Mccormick as a director
dot icon26/11/2013
Miscellaneous
dot icon04/07/2013
Full accounts made up to 2012-12-31
dot icon13/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon21/03/2013
Director's details changed for Mr Linwood Earl Bradford Jr on 2012-12-13
dot icon21/03/2013
Director's details changed for Mr. Russell Busst on 2012-12-13
dot icon21/03/2013
Director's details changed for Mr Michael Edward Arscott Carpenter on 2012-12-13
dot icon21/03/2013
Appointment of Mr Linwood Earl Bradford Jr as a director
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon04/07/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon04/07/2012
Appointment of Mr. Russell Busst as a director
dot icon23/05/2012
Statement of capital following an allotment of shares on 2012-04-18
dot icon11/05/2012
Memorandum and Articles of Association
dot icon11/05/2012
Resolutions
dot icon11/05/2012
Statement of company's objects
dot icon11/05/2012
Termination of appointment of Hmp Secretarial Limited as a secretary
dot icon27/07/2011
Annual return made up to 2011-06-08
dot icon12/07/2011
Full accounts made up to 2010-12-31
dot icon05/01/2011
Auditor's resignation
dot icon19/08/2010
Annual return made up to 2010-06-08. List of shareholders has changed
dot icon11/08/2010
Registered office address changed from 55 Kink William Street London EC4R 9AD United Kingdom on 2010-08-11
dot icon12/07/2010
Full accounts made up to 2009-12-31
dot icon02/07/2010
Director's details changed for Mr Glenn Robert Heiser on 2010-06-08
dot icon02/06/2010
Appointment of Mr Michael Edward Arscott Carpenter as a director
dot icon02/06/2010
Appointment of Mr Glenn Robert Heiser as a director
dot icon13/05/2010
Director's details changed for Alan Joseph Mccormick on 2010-01-21
dot icon19/04/2010
Appointment of Hmp Secretarial Limited as a secretary
dot icon22/01/2010
Registered office address changed from 30 St Mary Axe London EC3A 8EP on 2010-01-22
dot icon21/12/2009
Resolutions
dot icon06/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon23/10/2009
Termination of appointment of Alan Titchener as a secretary
dot icon23/10/2009
Termination of appointment of Anthony Maximchuk as a director
dot icon23/10/2009
Termination of appointment of John Cliff as a director
dot icon09/06/2009
Return made up to 08/06/09; full list of members
dot icon09/06/2009
Location of debenture register
dot icon09/06/2009
Location of register of members
dot icon13/05/2009
Full accounts made up to 2008-12-31
dot icon07/04/2009
Director appointed john peter cliff
dot icon22/01/2009
Appointment terminated director david godfrey
dot icon23/07/2008
Full accounts made up to 2007-12-31
dot icon10/06/2008
Return made up to 08/06/08; full list of members
dot icon24/04/2008
Secretary appointed alan john titchener
dot icon02/04/2008
Appointment terminated secretary sarah lewis
dot icon20/10/2007
New director appointed
dot icon30/07/2007
Full accounts made up to 2006-12-31
dot icon23/07/2007
Return made up to 08/06/07; full list of members
dot icon21/06/2007
New director appointed
dot icon19/06/2007
Director resigned
dot icon12/07/2006
Full accounts made up to 2005-12-31
dot icon03/07/2006
Return made up to 08/06/06; full list of members
dot icon20/06/2006
New secretary appointed
dot icon15/06/2006
Secretary resigned
dot icon09/08/2005
Return made up to 08/06/05; full list of members
dot icon03/08/2005
Secretary's particulars changed
dot icon03/08/2005
Director's particulars changed
dot icon03/08/2005
Director's particulars changed
dot icon22/06/2005
Full accounts made up to 2004-12-31
dot icon10/11/2004
Director resigned
dot icon07/07/2004
Memorandum and Articles of Association
dot icon14/06/2004
Return made up to 08/06/04; full list of members
dot icon15/05/2004
Full accounts made up to 2003-12-31
dot icon24/02/2004
Registered office changed on 24/02/04 from: 71-77 leadenhall street london EC3A 3DE
dot icon07/02/2004
Director resigned
dot icon15/12/2003
New director appointed
dot icon09/12/2003
New director appointed
dot icon09/12/2003
Director resigned
dot icon01/12/2003
Certificate of change of name
dot icon09/07/2003
Return made up to 08/06/03; full list of members
dot icon15/05/2003
Full accounts made up to 2002-12-31
dot icon13/05/2003
Auditor's resignation
dot icon11/04/2003
Auditor's resignation
dot icon12/03/2003
Auditor's resignation
dot icon16/06/2002
Return made up to 08/06/02; full list of members
dot icon30/04/2002
Full accounts made up to 2001-12-31
dot icon14/02/2002
Memorandum and Articles of Association
dot icon19/12/2001
Certificate of change of name
dot icon18/06/2001
Return made up to 08/06/01; full list of members
dot icon02/05/2001
Full accounts made up to 2000-12-31
dot icon05/07/2000
Full accounts made up to 1999-12-31
dot icon26/06/2000
Return made up to 08/06/00; full list of members
dot icon02/06/2000
New secretary appointed
dot icon17/05/2000
Secretary resigned
dot icon19/01/2000
Ad 18/11/99--------- £ si 350000@1=350000 £ ic 150000/500000
dot icon05/08/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon02/07/1999
Director's particulars changed
dot icon21/06/1999
Return made up to 08/06/99; full list of members
dot icon11/05/1999
Ad 04/05/99--------- £ si 149999@1=149999 £ ic 1/150000
dot icon16/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carpenter, Michael Edward Arscott
Director
28/04/2010 - Present
37
Bradford Jr., Linwood Earle
Director
13/12/2012 - Present
2
Hawkins, Simon Andrew, Mr.
Director
12/10/2015 - Present
-
Lee, Jung Won
Director
06/05/2016 - Present
1
Busst, Russell, Mr.
Director
12/12/2011 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CONNING ASSET MANAGEMENT LIMITED

CONNING ASSET MANAGEMENT LIMITED is an(a) Active company incorporated on 16/10/1998 with the registered office located at 24 Monument Street, London EC3R 8AJ. 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 CONNING ASSET MANAGEMENT LIMITED?

toggle

CONNING ASSET MANAGEMENT LIMITED is currently Active. It was registered on 16/10/1998 .

Where is CONNING ASSET MANAGEMENT LIMITED located?

toggle

CONNING ASSET MANAGEMENT LIMITED is registered at 24 Monument Street, London EC3R 8AJ.

What does CONNING ASSET MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CONNING ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 02/07/2025: Full accounts made up to 2024-12-31.