J O HAMBRO ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

J O HAMBRO ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04028116

Incorporation date

05/07/2000

Size

Full

Contacts

Registered address

Registered address

15 Canada Square, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2000)
dot icon08/04/2017
Final Gazette dissolved following liquidation
dot icon06/03/2017
Insolvency filing
dot icon08/01/2017
Return of final meeting in a members' voluntary winding up
dot icon26/10/2016
Appointment of a voluntary liquidator
dot icon26/10/2016
Insolvency court order
dot icon26/10/2016
Notice of ceasing to act as a voluntary liquidator
dot icon05/07/2016
Registered office address changed from 16 Babmaes Street London SW1Y 6AH Uk to 15 Canada Square London E14 5GL on 2016-07-06
dot icon29/06/2016
Declaration of solvency
dot icon29/06/2016
Appointment of a voluntary liquidator
dot icon29/06/2016
Resolutions
dot icon07/03/2016
Statement of capital on 2016-03-08
dot icon01/03/2016
Statement by Directors
dot icon01/03/2016
Solvency Statement dated 01/02/16
dot icon01/03/2016
Resolutions
dot icon08/09/2015
Registered office address changed from 21 st James's Square London SW1Y 4HB to 16 Babmaes Street London SW1Y 6AH on 2015-09-09
dot icon29/07/2015
Termination of appointment of Hugh John Grootenhuis as a director on 2015-07-13
dot icon15/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon16/06/2015
Full accounts made up to 2014-09-30
dot icon19/11/2014
Full accounts made up to 2013-12-31
dot icon11/11/2014
Previous accounting period shortened from 2014-12-31 to 2014-09-30
dot icon22/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon12/08/2013
Appointment of David Morgan as a director
dot icon09/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon04/07/2013
Statement of capital following an allotment of shares on 2013-05-29
dot icon04/07/2013
Statement of capital following an allotment of shares on 2013-05-29
dot icon22/05/2013
Full accounts made up to 2012-12-31
dot icon12/05/2013
Statement of capital following an allotment of shares on 2013-04-22
dot icon12/05/2013
Resolutions
dot icon17/03/2013
Full accounts made up to 2011-12-31
dot icon18/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon24/11/2011
Full accounts made up to 2010-12-31
dot icon25/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon03/01/2011
Full accounts made up to 2009-12-31
dot icon07/12/2010
Termination of appointment of Ian Marsh as a director
dot icon22/08/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon30/03/2010
Termination of appointment of William Francklin as a director
dot icon30/03/2010
Appointment of Lucy Kate Tavener as a secretary
dot icon30/03/2010
Appointment of Hugh John Grootenhuis as a director
dot icon30/03/2010
Appointment of David Frank Chaplin as a director
dot icon30/03/2010
Appointment of Ian De Burgh Marsh as a director
dot icon09/02/2010
Termination of appointment of Hannah Marshall as a secretary
dot icon30/12/2009
Termination of appointment of Anthony Balniel as a director
dot icon18/10/2009
Director's details changed for Lord Balniel on 2009-10-08
dot icon18/10/2009
Director's details changed for William Alexander Mavourn Francklin on 2009-10-08
dot icon18/10/2009
Director's details changed for John Alexander Anderson on 2009-10-08
dot icon23/08/2009
Return made up to 06/07/09; full list of members
dot icon14/07/2009
Location of debenture register
dot icon14/07/2009
Location of register of members
dot icon14/07/2009
Registered office changed on 15/07/2009 from 21 st james's square london SW1Y 4HB
dot icon14/06/2009
Full accounts made up to 2008-12-31
dot icon14/06/2009
Appointment terminated director andrew steel
dot icon04/05/2009
Appointment terminated director richard hambro
dot icon08/02/2009
Full accounts made up to 2007-12-31
dot icon23/07/2008
Return made up to 06/07/08; full list of members
dot icon23/07/2008
Registered office changed on 24/07/2008 from 21 st jamess square london SW1Y 4HB
dot icon23/07/2008
Location of debenture register
dot icon23/07/2008
Location of register of members
dot icon17/07/2007
Return made up to 06/07/07; no change of members
dot icon08/07/2007
Full accounts made up to 2006-12-31
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon18/07/2006
Return made up to 06/07/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon08/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon20/07/2005
Return made up to 06/07/05; full list of members
dot icon07/02/2005
Auditor's resignation
dot icon29/12/2004
Full accounts made up to 2003-12-31
dot icon11/07/2004
Return made up to 06/07/04; full list of members
dot icon03/05/2004
Director resigned
dot icon03/05/2004
Director resigned
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon05/08/2003
Return made up to 06/07/03; full list of members
dot icon11/07/2002
Return made up to 06/07/02; full list of members
dot icon12/05/2002
Full accounts made up to 2001-12-31
dot icon16/09/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon06/08/2001
Return made up to 06/07/01; full list of members
dot icon06/02/2001
New director appointed
dot icon25/01/2001
New director appointed
dot icon25/01/2001
New director appointed
dot icon04/10/2000
New secretary appointed
dot icon13/09/2000
Memorandum and Articles of Association
dot icon13/09/2000
Resolutions
dot icon13/09/2000
Resolutions
dot icon13/09/2000
Resolutions
dot icon13/09/2000
Resolutions
dot icon13/09/2000
Resolutions
dot icon13/09/2000
Accounting reference date extended from 31/07/01 to 30/09/01
dot icon13/09/2000
New director appointed
dot icon13/09/2000
Registered office changed on 14/09/00 from: 8-10 new fetter lane london EC4A 1RS
dot icon13/09/2000
New director appointed
dot icon13/09/2000
New director appointed
dot icon13/09/2000
New director appointed
dot icon13/09/2000
Secretary resigned
dot icon13/09/2000
Director resigned
dot icon24/07/2000
Certificate of change of name
dot icon05/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2014
dot iconLast change occurred
29/09/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2014
dot iconNext account date
29/09/2015
dot iconNext due on
29/06/2016
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, John Alexander
Director
30/11/2000 - Present
11
Mr Hugh John Grootenhuis
Director
16/03/2010 - 13/07/2015
14
Steel, Andrew James
Director
07/09/2000 - 19/05/2009
13
Hambro, Clementine Sylvia
Director
07/09/2000 - 19/04/2004
2
Marsh, Ian Alistair
Director
15/03/2010 - 28/11/2010
5

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 J O HAMBRO ASSET MANAGEMENT LIMITED

J O HAMBRO ASSET MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 05/07/2000 with the registered office located at 15 Canada Square, London E14 5GL. There are currently 4 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 J O HAMBRO ASSET MANAGEMENT LIMITED?

toggle

J O HAMBRO ASSET MANAGEMENT LIMITED is currently Dissolved. It was registered on 05/07/2000 and dissolved on 08/04/2017.

Where is J O HAMBRO ASSET MANAGEMENT LIMITED located?

toggle

J O HAMBRO ASSET MANAGEMENT LIMITED is registered at 15 Canada Square, London E14 5GL.

What does J O HAMBRO ASSET MANAGEMENT LIMITED do?

toggle

J O HAMBRO ASSET MANAGEMENT LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for J O HAMBRO ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 08/04/2017: Final Gazette dissolved following liquidation.