LIONTRUST ASSET MANAGEMENT PLC

Register to unlock more data on OkredoRegister

LIONTRUST ASSET MANAGEMENT PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02954692

Incorporation date

02/08/1994

Size

Group

Contacts

Registered address

Registered address

2 Savoy Court, London, WC2R 0EZCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1994)
dot icon10/04/2026
Cancellation of shares. Statement of capital on 2026-03-26
dot icon20/03/2026
Purchase of own shares.
dot icon12/03/2026
Cancellation of shares. Statement of capital on 2026-03-03
dot icon02/03/2026
Purchase of own shares.
dot icon27/02/2026
Purchase of own shares.
dot icon27/02/2026
Purchase of own shares.
dot icon18/02/2026
Cancellation of shares. Statement of capital on 2026-02-02
dot icon10/02/2026
Purchase of own shares.
dot icon29/01/2026
Purchase of own shares.
dot icon29/01/2026
Purchase of own shares.
dot icon25/11/2025
Auditor's resignation
dot icon29/09/2025
Purchase of own shares.
dot icon07/08/2025
Confirmation statement made on 2025-07-28 with updates
dot icon16/07/2025
Purchase of own shares.
dot icon16/07/2025
Purchase of own shares.
dot icon16/07/2025
Purchase of own shares.
dot icon14/07/2025
Group of companies' accounts made up to 2025-03-31
dot icon20/03/2025
Purchase of own shares.
dot icon31/01/2025
Cancellation of shares. Statement of capital on 2024-12-12
dot icon24/01/2025
Purchase of own shares.
dot icon22/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon04/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon05/10/2024
Resolutions
dot icon23/09/2024
Appointment of Mr Luke Savage as a director on 2024-09-20
dot icon20/09/2024
Termination of appointment of Alastair William Stewart Barbour as a director on 2024-09-19
dot icon20/09/2024
Termination of appointment of George Robb Yeandle as a director on 2024-09-19
dot icon29/07/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon16/11/2023
Appointment of Ms Miriam Valerie Greenwood as a director on 2023-11-16
dot icon02/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon30/09/2023
Resolutions
dot icon14/08/2023
Director's details changed for Ms Mandy Donald on 2023-08-14
dot icon10/08/2023
Certificate of cancellation of share premium account
dot icon10/08/2023
Reduction of iss capital and minute (oc)
dot icon10/08/2023
Statement of capital on 2023-08-10
dot icon28/07/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon17/07/2023
Resolutions
dot icon17/07/2023
Resolutions
dot icon24/05/2023
Resolutions
dot icon28/04/2023
Termination of appointment of Mark Andrew Jackson as a secretary on 2023-04-28
dot icon28/04/2023
Appointment of Ms Sally Buckmaster as a secretary on 2023-04-28
dot icon28/03/2023
Termination of appointment of Emma Howard Boyd as a director on 2023-03-23
dot icon28/03/2023
Termination of appointment of Quintin Rupert Salter Price as a director on 2023-03-23
dot icon16/11/2022
Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA
dot icon16/11/2022
Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Equinti Limited, Aspect House Spencer Road Lancing West Sussex BN99 6DA
dot icon15/11/2022
Register(s) moved to registered inspection location Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
dot icon14/09/2022
Group of companies' accounts made up to 2022-03-31
dot icon15/08/2022
Confirmation statement made on 2022-08-02 with updates
dot icon01/04/2022
Statement of capital following an allotment of shares on 2022-04-01
dot icon07/02/2022
Second filing for the appointment of Emma Howard Boyd as a director
dot icon01/02/2022
Director's details changed for Mrs Mandy Donald on 2022-01-24
dot icon25/01/2022
Appointment of Emma Howard Boyd as a director on 2022-01-19
dot icon01/11/2021
Termination of appointment of Michael John Bishop as a director on 2021-09-23
dot icon01/11/2021
Termination of appointment of Sophia Mary Tickell as a director on 2021-09-23
dot icon01/11/2021
Appointment of Rebecca Ann Shelley as a director on 2021-11-01
dot icon26/10/2021
Group of companies' accounts made up to 2021-03-31
dot icon01/10/2021
Resolutions
dot icon01/10/2021
Memorandum and Articles of Association
dot icon17/08/2021
Statement of capital following an allotment of shares on 2021-08-13
dot icon02/08/2021
Confirmation statement made on 2021-08-02 with updates
dot icon05/07/2021
Statement of capital following an allotment of shares on 2021-07-01
dot icon02/07/2021
Appointment of Mr Quintin Rupert Salter Price as a director on 2021-07-01
dot icon01/07/2021
Register inspection address has been changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
dot icon26/03/2021
Statement of capital following an allotment of shares on 2021-03-25
dot icon03/11/2020
Statement of capital on 2020-11-03
dot icon03/11/2020
Certificate of cancellation of share premium account
dot icon03/11/2020
Reduction of iss capital and minute (oc)
dot icon05/10/2020
Resolutions
dot icon21/09/2020
Group of companies' accounts made up to 2020-03-31
dot icon13/08/2020
Statement of capital following an allotment of shares on 2020-08-13
dot icon05/08/2020
Statement of capital following an allotment of shares on 2020-07-13
dot icon04/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon08/07/2020
Statement of capital following an allotment of shares on 2020-07-06
dot icon30/03/2020
Statement of capital following an allotment of shares on 2020-03-26
dot icon30/01/2020
Statement of capital following an allotment of shares on 2020-01-29
dot icon24/10/2019
Second filing for the termination of Adrian John Reginald Collins as a director
dot icon04/10/2019
Appointment of Mrs Mandy Donald as a director on 2019-10-01
dot icon04/10/2019
Termination of appointment of Adrian John Reginald Collins as a director on 2019-10-01
dot icon03/10/2019
Statement of capital following an allotment of shares on 2019-10-01
dot icon25/09/2019
Group of companies' accounts made up to 2019-03-31
dot icon13/08/2019
Statement of capital following an allotment of shares on 2019-08-12
dot icon02/08/2019
Confirmation statement made on 2019-08-02 with updates
dot icon21/03/2019
Statement of capital following an allotment of shares on 2019-03-21
dot icon24/01/2019
Second filing of Confirmation Statement dated 02/08/2017
dot icon01/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon13/08/2018
Confirmation statement made on 2018-08-02 with updates
dot icon16/04/2018
Statement of capital following an allotment of shares on 2018-04-06
dot icon06/02/2018
All of the property or undertaking has been released from charge 3
dot icon29/11/2017
Appointment of Mark Andrew Jackson as a secretary on 2017-11-22
dot icon28/11/2017
Termination of appointment of Susanne Minocha as a secretary on 2017-11-22
dot icon18/10/2017
Resolutions
dot icon03/10/2017
Appointment of Ms Sophia Mary Tickell as a director on 2017-10-01
dot icon18/09/2017
Appointment of Mrs Susanne Minocha as a secretary on 2017-09-02
dot icon15/09/2017
Termination of appointment of Mark Andrew Jackson as a secretary on 2017-09-01
dot icon15/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon04/08/2017
Confirmation statement made on 2017-08-02 with updates
dot icon12/04/2017
Statement of capital following an allotment of shares on 2017-04-01
dot icon16/03/2017
Statement of capital on 2017-03-16
dot icon16/03/2017
Reduction of iss capital and minute (oc)
dot icon16/03/2017
Certificate of cancellation of share premium account
dot icon16/03/2017
Resolutions
dot icon20/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon29/09/2016
Resolutions
dot icon10/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon27/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-08-02
dot icon14/08/2015
Annual return made up to 2015-08-02 no member list
dot icon28/07/2015
Group of companies' accounts made up to 2015-03-31
dot icon02/01/2015
Appointment of George Robb Yeandle as a director on 2015-01-02
dot icon16/12/2014
Termination of appointment of Jonathan Michael Vernon Hughes-Morgan as a director on 2014-12-15
dot icon19/11/2014
Group of companies' accounts made up to 2014-03-31
dot icon11/11/2014
Resolutions
dot icon05/11/2014
Director's details changed for Mr John Stephen Ions on 2014-11-03
dot icon09/10/2014
Satisfaction of charge 2 in full
dot icon10/09/2014
Termination of appointment of Glyn Vincent Hirsch as a director on 2014-09-09
dot icon21/08/2014
Annual return made up to 2014-08-02 no member list
dot icon21/08/2014
Register(s) moved to registered office address 2 Savoy Court London WC2R 0EZ
dot icon20/08/2014
Statement of capital following an allotment of shares on 2013-09-06
dot icon01/07/2014
Statement of capital following an allotment of shares on 2014-07-01
dot icon02/10/2013
Purchase of own shares.
dot icon16/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon16/09/2013
Resolutions
dot icon09/08/2013
Annual return made up to 2013-08-02 no member list
dot icon02/07/2013
Resolutions
dot icon12/03/2013
Second filing of SH01 previously delivered to Companies House
dot icon04/03/2013
Statement of capital following an allotment of shares on 2013-03-01
dot icon22/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon14/08/2012
Annual return made up to 2012-08-02 no member list
dot icon14/08/2012
Director's details changed for Alastair William Stewart Barbour on 2012-04-01
dot icon18/04/2012
Resolutions
dot icon13/04/2012
Statement of capital following an allotment of shares on 2012-04-12
dot icon10/04/2012
Statement of capital following an allotment of shares on 2012-04-04
dot icon17/11/2011
Statement of capital following an allotment of shares on 2011-11-14
dot icon08/11/2011
Termination of appointment of Catherine Hall as a director
dot icon07/11/2011
Appointment of Catherine Anne Hall as a director
dot icon15/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon14/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon10/10/2011
Appointment of Jonathan Michael Vernon Hughes-Morgan as a director
dot icon03/10/2011
Resolutions
dot icon23/09/2011
Resolutions
dot icon23/09/2011
Resolutions
dot icon22/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon31/05/2011
Appointment of Mr Michael John Bishop as a director
dot icon05/04/2011
Director's details changed for Mr Adrian John Reginald Collins on 2011-04-01
dot icon04/04/2011
Appointment of Alastair William Stewart Barbour as a director
dot icon04/04/2011
Termination of appointment of Graham Hooper as a director
dot icon04/04/2011
Termination of appointment of James Sanger as a director
dot icon02/02/2011
Termination of appointment of Christopher Edmeades as a director
dot icon25/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon16/09/2010
Resolutions
dot icon31/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon17/08/2010
Statement of capital following an allotment of shares on 2010-08-16
dot icon18/06/2010
Appointment of Christopher John Edmeades as a director
dot icon07/05/2010
Appointment of John Stephen Ions as a director
dot icon07/05/2010
Termination of appointment of Nigel Legge as a director
dot icon23/02/2010
Appointment of Graham Leslie Hooper as a director
dot icon12/02/2010
Termination of appointment of Bernard Asher as a director
dot icon15/12/2009
Director's details changed for Mr Adrian John Reginald Collins on 2009-10-01
dot icon16/11/2009
Appointment of Mr Adrian John Reginald Collins as a director
dot icon16/11/2009
Director's details changed for James Gerald Sanger on 2009-10-01
dot icon16/11/2009
Director's details changed for Mr Bernard Harry Asher on 2009-10-01
dot icon16/11/2009
Director's details changed for Mr Nigel Richard Legge on 2009-10-01
dot icon16/11/2009
Director's details changed for Mr Glyn Vincent Hirsch on 2009-10-01
dot icon16/11/2009
Director's details changed for Vinay Kumar Abrol on 2009-10-01
dot icon04/11/2009
Register(s) moved to registered inspection location
dot icon03/11/2009
Register inspection address has been changed
dot icon17/09/2009
Resolutions
dot icon15/09/2009
Return made up to 02/08/09; full list of members
dot icon11/07/2009
Group of companies' accounts made up to 2009-03-31
dot icon25/03/2009
Appointment terminated director jeremy lang
dot icon25/03/2009
Appointment terminated director william pattisson
dot icon02/03/2009
Secretary appointed mark andrew jackson
dot icon02/03/2009
Appointment terminated secretary david gibbons
dot icon13/11/2008
Director's change of particulars / nigel legge / 01/07/2008
dot icon17/09/2008
Group of companies' accounts made up to 2008-03-31
dot icon12/08/2008
Return made up to 02/08/08; bulk list available separately
dot icon04/07/2008
Resolutions
dot icon13/03/2008
Ad 13/02/08\gbp si [email protected]=24.57\gbp ic 336625/336649.57\
dot icon15/02/2008
Ad 01/02/08--------- £ si [email protected]=86 £ ic 336539/336625
dot icon07/02/2008
Ad 05/02/08--------- £ si [email protected]=36 £ ic 336503/336539
dot icon21/11/2007
Particulars of mortgage/charge
dot icon08/10/2007
£ ic 336740/336503 15/08/07 £ sr [email protected]=237
dot icon09/09/2007
Group of companies' accounts made up to 2007-03-31
dot icon09/09/2007
Ad 03/09/07--------- £ si [email protected]=58 £ ic 336682/336740
dot icon08/08/2007
Return made up to 02/08/07; bulk list available separately
dot icon16/07/2007
Resolutions
dot icon16/07/2007
Resolutions
dot icon03/05/2007
Director's particulars changed
dot icon27/02/2007
£ ic 337483/336683 06/02/07 £ sr [email protected]=800
dot icon27/02/2007
£ ic 337656/337483 31/01/07 £ sr [email protected]=173
dot icon22/02/2007
£ ic 339579/337656 24/01/07 £ sr [email protected]=1923
dot icon18/02/2007
Ad 01/02/07--------- £ si [email protected]=22 £ ic 339557/339579
dot icon21/12/2006
£ ic 339957/339557 30/11/06 £ sr [email protected]=400
dot icon11/12/2006
£ ic 348680/339957 20/11/06 £ sr [email protected]=8723
dot icon05/12/2006
£ ic 348919/348680 07/11/06 £ sr [email protected]=239
dot icon05/12/2006
£ ic 349119/348919 08/11/06 £ sr [email protected]=200
dot icon05/12/2006
£ ic 349219/349119 08/11/06 £ sr [email protected]=100
dot icon14/11/2006
£ ic 350060/349219 20/10/06 £ sr [email protected]=841
dot icon25/10/2006
£ ic 350610/350060 28/09/06 £ sr [email protected]=550
dot icon25/10/2006
£ ic 350810/350610 29/09/06 £ sr [email protected]=200
dot icon12/10/2006
£ ic 351660/350810 14/09/06 £ sr [email protected]=850
dot icon03/10/2006
Return made up to 02/08/06; bulk list available separately
dot icon02/08/2006
Group of companies' accounts made up to 2006-03-31
dot icon13/07/2006
Resolutions
dot icon13/07/2006
Resolutions
dot icon28/02/2006
Ad 01/02/06-20/02/06 £ si [email protected]=77 £ ic 351582/351659
dot icon18/08/2005
Return made up to 02/08/05; bulk list available separately
dot icon30/07/2005
Group of companies' accounts made up to 2005-03-31
dot icon21/07/2005
Resolutions
dot icon21/07/2005
Resolutions
dot icon15/04/2005
Director resigned
dot icon06/04/2005
Director's particulars changed
dot icon21/03/2005
Ad 15/03/05--------- £ si [email protected]=3 £ ic 351578/351581
dot icon21/02/2005
Ad 08/02/05--------- £ si [email protected]=6 £ ic 351572/351578
dot icon09/02/2005
Ad 01/02/05--------- £ si [email protected]=1565 £ ic 350007/351572
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon21/09/2004
New director appointed
dot icon07/09/2004
Return made up to 02/08/04; bulk list available separately
dot icon26/08/2004
Director resigned
dot icon26/08/2004
Director resigned
dot icon12/07/2004
Group of companies' accounts made up to 2004-03-31
dot icon17/05/2004
New director appointed
dot icon15/03/2004
Ad 03/03/04--------- £ si [email protected]=211 £ ic 349793/350004
dot icon15/03/2004
Ad 02/03/04--------- £ si [email protected]=37 £ ic 349756/349793
dot icon28/01/2004
Ad 20/01/04--------- £ si [email protected]=208 £ ic 349548/349756
dot icon23/12/2003
Ad 11/12/03--------- £ si [email protected]=57 £ ic 349491/349548
dot icon27/09/2003
Ad 12/08/03--------- £ si [email protected]=110 £ ic 349381/349491
dot icon22/08/2003
Return made up to 02/08/03; bulk list available separately
dot icon22/08/2003
Ad 12/08/02--------- £ si [email protected]=110 £ ic 349380/349490
dot icon04/08/2003
Group of companies' accounts made up to 2003-03-31
dot icon20/06/2003
Ad 21/05/03--------- £ si [email protected]=14283 £ ic 335097/349380
dot icon04/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/03/2003
Location of register of members (non legible)
dot icon14/02/2003
Ad 03/02/03--------- £ si [email protected]=300 £ ic 334797/335097
dot icon12/02/2003
Auditor's resignation
dot icon26/11/2002
Ad 18/11/02--------- £ si [email protected]=50 £ ic 334747/334797
dot icon29/08/2002
Return made up to 02/08/02; bulk list available separately
dot icon08/08/2002
Ad 29/07/02--------- £ si [email protected]=3180 £ ic 329274/332454
dot icon18/07/2002
Resolutions
dot icon18/07/2002
Resolutions
dot icon15/07/2002
Group of companies' accounts made up to 2002-03-31
dot icon22/08/2001
Return made up to 02/08/01; bulk list available separately
dot icon26/07/2001
Group of companies' accounts made up to 2001-03-31
dot icon19/03/2001
Director resigned
dot icon11/10/2000
Full group accounts made up to 2000-03-31
dot icon30/08/2000
Return made up to 02/08/00; bulk list available separately
dot icon30/08/2000
Director's particulars changed
dot icon20/06/2000
Director's particulars changed
dot icon18/05/2000
Director's particulars changed
dot icon11/04/2000
Auditor's resignation
dot icon09/09/1999
Return made up to 02/08/99; bulk list available separately
dot icon08/09/1999
Nc dec already adjusted 13/07/99
dot icon08/09/1999
S-div recon 13/07/99
dot icon08/09/1999
Ad 16/07/99--------- £ si [email protected]=17165 £ ic 312108/329273
dot icon08/09/1999
Location of register of members
dot icon08/09/1999
Ad 13/07/99--------- £ si [email protected]=3108 £ ic 309000/312108
dot icon08/09/1999
New director appointed
dot icon12/08/1999
Particulars of mortgage/charge
dot icon03/08/1999
Listing of particulars
dot icon26/07/1999
Memorandum and Articles of Association
dot icon26/07/1999
Memorandum and Articles of Association
dot icon26/07/1999
Resolutions
dot icon26/07/1999
Resolutions
dot icon26/07/1999
Resolutions
dot icon20/07/1999
Director resigned
dot icon08/07/1999
Certificate of change of name
dot icon05/07/1999
Full group accounts made up to 1999-03-31
dot icon30/06/1999
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon30/06/1999
Auditor's report
dot icon30/06/1999
Auditor's statement
dot icon30/06/1999
Balance Sheet
dot icon30/06/1999
Re-registration of Memorandum and Articles
dot icon30/06/1999
Declaration on reregistration from private to PLC
dot icon30/06/1999
Application for reregistration from private to PLC
dot icon30/06/1999
Resolutions
dot icon30/06/1999
Resolutions
dot icon20/06/1999
New director appointed
dot icon20/06/1999
New director appointed
dot icon17/06/1999
Accounting reference date shortened from 30/06/99 to 31/03/99
dot icon20/05/1999
Secretary resigned
dot icon20/05/1999
New secretary appointed
dot icon19/05/1999
Resolutions
dot icon19/05/1999
Resolutions
dot icon19/05/1999
Resolutions
dot icon19/05/1999
Resolutions
dot icon19/05/1999
£ nc 3300000/3309000 30/04/99
dot icon19/05/1999
Ad 30/04/99--------- £ si 9000@1=9000 £ ic 300000/309000
dot icon03/04/1999
Director resigned
dot icon04/02/1999
Director resigned
dot icon16/11/1998
Return made up to 02/08/98; no change of members
dot icon09/10/1998
Full group accounts made up to 1998-06-30
dot icon04/08/1998
Registered office changed on 04/08/98 from: 7 lincoln's inn fields, london, WC2A 3BP
dot icon08/07/1998
Resolutions
dot icon08/07/1998
Resolutions
dot icon29/06/1998
Resolutions
dot icon29/06/1998
Resolutions
dot icon29/06/1998
Declaration of shares redemption:auditor's report
dot icon23/03/1998
Director resigned
dot icon19/01/1998
New director appointed
dot icon23/12/1997
Full accounts made up to 1997-06-30
dot icon20/11/1997
Director's particulars changed
dot icon06/11/1997
New director appointed
dot icon26/10/1997
New director appointed
dot icon21/08/1997
Return made up to 02/08/97; full list of members
dot icon28/07/1997
Director's particulars changed
dot icon28/07/1997
New director appointed
dot icon28/07/1997
Director resigned
dot icon30/04/1997
Ad 06/03/97--------- £ si 27000@1=27000 £ ic 2570000/2597000
dot icon09/04/1997
Memorandum and Articles of Association
dot icon09/04/1997
Resolutions
dot icon28/02/1997
Ad 25/02/97--------- £ si 50000@1=50000 £ ic 2520000/2570000
dot icon14/02/1997
Ad 11/02/97--------- £ si 120000@1=120000 £ ic 2400000/2520000
dot icon24/01/1997
Ad 20/01/97--------- £ si 100000@1=100000 £ ic 2300000/2400000
dot icon13/01/1997
Nc inc already adjusted 17/12/96
dot icon27/12/1996
Resolutions
dot icon27/12/1996
Resolutions
dot icon27/12/1996
Resolutions
dot icon27/12/1996
Resolutions
dot icon27/12/1996
Resolutions
dot icon24/12/1996
Ad 18/12/96--------- £ si 50000@1=50000 £ ic 2250000/2300000
dot icon10/12/1996
Director's particulars changed
dot icon09/12/1996
Ad 29/11/96--------- £ si 100000@1=100000 £ ic 2150000/2250000
dot icon20/11/1996
New director appointed
dot icon13/11/1996
Director's particulars changed
dot icon13/11/1996
Director's particulars changed
dot icon06/11/1996
Full accounts made up to 1996-06-30
dot icon21/10/1996
Ad 17/10/96--------- £ si 50000@1=50000 £ ic 2100000/2150000
dot icon03/10/1996
Director's particulars changed
dot icon23/09/1996
New secretary appointed
dot icon23/09/1996
Return made up to 02/08/96; no change of members
dot icon15/08/1996
Secretary resigned
dot icon09/07/1996
Ad 28/06/96--------- £ si 200000@1=200000 £ ic 1900000/2100000
dot icon09/07/1996
Ad 31/05/96--------- £ si 100000@1=100000 £ ic 1800000/1900000
dot icon04/07/1996
Accounting reference date shortened from 31/12/96 to 30/06/96
dot icon05/06/1996
Ad 30/04/96--------- £ si 100000@1=100000 £ ic 1700000/1800000
dot icon05/06/1996
Full group accounts made up to 1995-12-31
dot icon09/05/1996
Ad 26/03/96--------- £ si 100000@1=100000 £ ic 1600000/1700000
dot icon26/03/1996
New director appointed
dot icon26/03/1996
Director resigned
dot icon26/03/1996
Ad 29/02/96--------- £ si 100000@1=100000 £ ic 1500000/1600000
dot icon21/03/1996
New secretary appointed
dot icon21/03/1996
Secretary resigned
dot icon29/02/1996
New director appointed
dot icon21/02/1996
Ad 31/01/96--------- £ si 100000@1=100000 £ ic 1400000/1500000
dot icon21/02/1996
New director appointed
dot icon08/02/1996
Director resigned
dot icon08/02/1996
Director resigned
dot icon08/02/1996
New director appointed
dot icon15/01/1996
Ad 27/12/95--------- £ si 100000@1=100000 £ ic 1300000/1400000
dot icon03/01/1996
Resolutions
dot icon03/01/1996
Resolutions
dot icon03/01/1996
Resolutions
dot icon03/01/1996
Resolutions
dot icon03/01/1996
£ nc 1300000/2300000 20/12/95
dot icon04/12/1995
Ad 30/11/95--------- £ si 200000@1=200000 £ ic 1100000/1300000
dot icon15/11/1995
Secretary resigned
dot icon15/11/1995
New secretary appointed
dot icon15/11/1995
Ad 06/11/95--------- £ si 100000@1=100000 £ ic 1000000/1100000
dot icon30/08/1995
Return made up to 02/08/95; full list of members
dot icon07/06/1995
Ad 25/05/95--------- £ si 700000@1=700000 £ ic 300000/1000000
dot icon07/06/1995
Nc inc already adjusted 25/05/95
dot icon07/06/1995
Resolutions
dot icon07/06/1995
Resolutions
dot icon07/06/1995
Resolutions
dot icon08/02/1995
Secretary resigned;new secretary appointed
dot icon08/02/1995
New director appointed
dot icon08/02/1995
New director appointed
dot icon08/02/1995
Director's particulars changed
dot icon08/02/1995
Director's particulars changed
dot icon08/01/1995
Resolutions
dot icon08/01/1995
Resolutions
dot icon08/01/1995
Resolutions
dot icon08/01/1995
Secretary resigned;new secretary appointed
dot icon08/01/1995
Director resigned;new director appointed
dot icon08/01/1995
Director resigned
dot icon08/01/1995
New director appointed
dot icon08/01/1995
Ad 21/12/94--------- £ si 299998@1=299998 £ ic 2/300000
dot icon08/01/1995
£ nc 100/300000 21/12/94
dot icon08/01/1995
Accounting reference date notified as 31/12
dot icon08/01/1995
Registered office changed on 08/01/95 from: 21 holborn viaduct, london, EC1A 2DY
dot icon06/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/10/1994
Certificate of change of name
dot icon02/08/1994
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
28/07/2026
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
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shelley, Rebecca Ann
Director
01/11/2021 - Present
12
Howard Boyd, Emma
Director
19/01/2022 - 23/03/2023
13
Price, Quintin Rupert Salter
Director
01/07/2021 - 23/03/2023
19
Abrol, Vinay Kumar
Director
14/09/2004 - Present
14
Ions, John Stephen
Director
06/05/2010 - Present
13

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 LIONTRUST ASSET MANAGEMENT PLC

LIONTRUST ASSET MANAGEMENT PLC is an(a) Active company incorporated on 02/08/1994 with the registered office located at 2 Savoy Court, London, WC2R 0EZ. There are currently 7 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 LIONTRUST ASSET MANAGEMENT PLC?

toggle

LIONTRUST ASSET MANAGEMENT PLC is currently Active. It was registered on 02/08/1994 .

Where is LIONTRUST ASSET MANAGEMENT PLC located?

toggle

LIONTRUST ASSET MANAGEMENT PLC is registered at 2 Savoy Court, London, WC2R 0EZ.

What does LIONTRUST ASSET MANAGEMENT PLC do?

toggle

LIONTRUST ASSET MANAGEMENT PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for LIONTRUST ASSET MANAGEMENT PLC?

toggle

The latest filing was on 10/04/2026: Cancellation of shares. Statement of capital on 2026-03-26.