SOUTH RIVER ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

SOUTH RIVER ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04195976

Incorporation date

06/04/2001

Size

Medium

Contacts

Registered address

Registered address

55 Hersham Road, Walton-On-Thames, Surrey KT12 1LJCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2001)
dot icon14/11/2025
Accounts for a medium company made up to 2025-06-30
dot icon20/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon17/10/2025
Cessation of Fc Cb Limited as a person with significant control on 2024-02-28
dot icon17/10/2025
Notification of Justin Russel Macrae as a person with significant control on 2024-02-28
dot icon17/10/2025
-
dot icon10/09/2025
Termination of appointment of Timothy Harold Garnett Lyle as a director on 2025-09-08
dot icon05/08/2025
Notification of Fc Cb Limited as a person with significant control on 2022-12-13
dot icon05/08/2025
Cessation of Justin Macrae as a person with significant control on 2023-10-03
dot icon30/06/2025
Accounts for a medium company made up to 2024-06-30
dot icon16/04/2025
Director's details changed for Mr Justin Russell Macrae on 2025-04-16
dot icon12/02/2025
Change of details for Mr Justin Macrae as a person with significant control on 2023-10-03
dot icon12/02/2025
Cessation of Stephen David Watson as a person with significant control on 2023-10-03
dot icon11/02/2025
Registered office address changed from , 1 King Street King Street, London, EC2V 8AU, England to 55 Hersham Road Walton-on-Thames Surrey KT12 1LJ on 2025-02-11
dot icon11/02/2025
Registered office address changed from , 55 55 Hersham Road, Walton-on-Thames, Surrey, KT12 1LJ, United Kingdom to 55 Hersham Road Walton-on-Thames Surrey KT12 1LJ on 2025-02-11
dot icon09/10/2024
Confirmation statement made on 2024-10-09 with updates
dot icon10/09/2024
Compulsory strike-off action has been discontinued
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon26/04/2024
Confirmation statement made on 2023-12-12 with no updates
dot icon09/02/2024
Full accounts made up to 2022-06-30
dot icon09/01/2024
Compulsory strike-off action has been discontinued
dot icon19/12/2023
First Gazette notice for compulsory strike-off
dot icon03/10/2023
Notification of Justin Macrae as a person with significant control on 2023-10-03
dot icon09/05/2023
Director's details changed for Mr Justin Russell Macrae on 2023-05-09
dot icon02/05/2023
Appointment of Mr Justin Russell Macrae as a director on 2023-04-29
dot icon05/01/2023
Confirmation statement made on 2022-12-12 with no updates
dot icon30/01/2018
Registered office address changed from , New Liverpool House, 15-17 Eldon Street New Liverpool House, 15-17 Eldon Street, London, EC2M 7LD, United Kingdom to 55 Hersham Road Walton-on-Thames Surrey KT12 1LJ on 2018-01-30
dot icon08/06/2015
Registered office address changed from , 1 Carey Lane, London, EC2V 8AE to 55 Hersham Road Walton-on-Thames Surrey KT12 1LJ on 2015-06-08
dot icon20/01/2014
Registered office address changed from , 24 Cornhill, London, EC3V 3nd, United Kingdom on 2014-01-20
dot icon28/02/2013
Registered office address changed from , the Old Treasury 7a Kings Road, Southsea, Hampshire, PO5 4DJ, United Kingdom on 2013-02-28
dot icon24/05/2011
Registered office address changed from , 60 Queen Victoria Street, London, EC4N 4TR, United Kingdom on 2011-05-24
dot icon15/04/2011
Registered office address changed from , 33 Whitecroft Road, Luton, Bedfordshire, LU2 0JS on 2011-04-15
dot icon12/04/2011
Registered office address changed from , C/O C/O Ashcourt Rowan Group, 6th Floor East Wing, Vintners Place 68 Upper Thames Street, London, EC4V 3BJ, United Kingdom on 2011-04-12
dot icon31/03/2011
Registered office address changed from , C/O Ashcourt Rowan Group, 6th Floor East Wing, Vintners Place 68 Upper Thames Street, London, EC4V 3BJ on 2011-03-31
dot icon20/05/2010
Registered office address changed from , C/O Ashcourt Group, 6th Floor East Wing Vintners, Place 68 Upper Thames Street, London, EC4V 3BJ on 2010-05-20
dot icon30/01/2008
Registered office changed on 30/01/08 from:\2-6 oldknow road, marple, stockport, cheshire SK6 7BX
dot icon07/02/2007
Registered office changed on 07/02/07 from:\22 billiter street, london, EC3M 2RY
dot icon06/01/2006
Registered office changed on 06/01/06 from:\55 bishopsgate, london, EC2N 3AS
dot icon14/06/2001
Registered office changed on 14/06/01 from:\11TH floor, 99 bishopsgate, london, EC2M 3XF
dot icon21/05/2001
Registered office changed on 21/05/01 from:\3RD floor 19 phipp street, london, EC2A 4NZ
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

49
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About SOUTH RIVER ASSET MANAGEMENT LIMITED

SOUTH RIVER ASSET MANAGEMENT LIMITED is an(a) Active company incorporated on 06/04/2001 with the registered office located at 55 Hersham Road, Walton-On-Thames, Surrey KT12 1LJ. There are currently 2 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 SOUTH RIVER ASSET MANAGEMENT LIMITED?

toggle

SOUTH RIVER ASSET MANAGEMENT LIMITED is currently Active. It was registered on 06/04/2001 .

Where is SOUTH RIVER ASSET MANAGEMENT LIMITED located?

toggle

SOUTH RIVER ASSET MANAGEMENT LIMITED is registered at 55 Hersham Road, Walton-On-Thames, Surrey KT12 1LJ.

What does SOUTH RIVER ASSET MANAGEMENT LIMITED do?

toggle

SOUTH RIVER ASSET MANAGEMENT LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for SOUTH RIVER ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 14/11/2025: Accounts for a medium company made up to 2025-06-30.