WESTERN ASSET MANAGEMENT (UK) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

WESTERN ASSET MANAGEMENT (UK) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05323402

Incorporation date

03/01/2005

Size

Full

Contacts

Registered address

Registered address

92 London Street, Reading, Berkshire RG1 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2005)
dot icon02/07/2017
Final Gazette dissolved following liquidation
dot icon02/04/2017
Return of final meeting in a members' voluntary winding up
dot icon15/01/2017
Liquidators' statement of receipts and payments to 2016-11-30
dot icon04/01/2016
Appointment of a voluntary liquidator
dot icon13/12/2015
Registered office address changed from 10 Exchange Square Primrose Street London EC2A 2EN to 92 London Street Reading Berkshire RG1 4SJ on 2015-12-14
dot icon10/12/2015
Declaration of solvency
dot icon10/12/2015
Resolutions
dot icon13/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon11/09/2014
Full accounts made up to 2014-03-31
dot icon20/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon19/08/2013
Accounts made up to 2013-03-31
dot icon08/04/2013
Termination of appointment of Ronald Dewhurst as a director
dot icon07/04/2013
Termination of appointment of Ronald Dewhurst as a director
dot icon03/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon07/08/2012
Accounts made up to 2012-03-31
dot icon08/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon24/08/2011
Accounts made up to 2011-03-31
dot icon22/05/2011
Appointment of Ms Kate Louise Blackledge as a secretary
dot icon22/05/2011
Termination of appointment of Amrit Midha as a secretary
dot icon02/03/2011
Director's details changed for Ronald Richard Dewhurst on 2011-03-03
dot icon03/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon03/01/2011
Director's details changed for Ronald Richard Dewhurst on 2011-01-04
dot icon03/01/2011
Director's details changed for Michael Barukh Zelouf on 2011-01-04
dot icon01/12/2010
Appointment of Mr Amrit Midha as a secretary
dot icon01/12/2010
Termination of appointment of Jennifer Eising as a secretary
dot icon03/08/2010
Accounts made up to 2010-03-31
dot icon05/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon09/12/2009
Secretary's details changed for Jennifer Marie Eising on 2009-12-01
dot icon09/12/2009
Director's details changed for Ronald Richard Dewhurst on 2009-10-01
dot icon07/12/2009
Director's details changed for Michael Barukh Zelouf on 2009-12-01
dot icon22/07/2009
Accounts made up to 2009-03-31
dot icon15/04/2009
Appointment terminated director jeffrey nattans
dot icon15/04/2009
Appointment terminated director peter bain
dot icon13/04/2009
Director appointed michael barukh zelouf
dot icon13/04/2009
Director appointed ronald richard dewhurst
dot icon07/01/2009
Return made up to 04/01/09; full list of members
dot icon12/10/2008
Accounts made up to 2008-03-31
dot icon12/10/2008
Director's change of particulars / jeffrey nattans / 01/09/2008
dot icon20/01/2008
Return made up to 04/01/08; full list of members
dot icon20/01/2008
Director's particulars changed
dot icon01/11/2007
Accounts made up to 2007-03-31
dot icon07/08/2007
Director resigned
dot icon17/07/2007
New director appointed
dot icon25/02/2007
Return made up to 04/01/07; full list of members
dot icon25/02/2007
Director's particulars changed
dot icon08/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon08/11/2006
Resolutions
dot icon08/11/2006
Resolutions
dot icon08/11/2006
Resolutions
dot icon04/10/2006
Resolutions
dot icon07/09/2006
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon07/09/2006
New secretary appointed
dot icon04/09/2006
Secretary resigned
dot icon23/07/2006
New director appointed
dot icon23/07/2006
New director appointed
dot icon23/07/2006
Director resigned
dot icon06/02/2006
Return made up to 04/01/06; full list of members
dot icon17/10/2005
Registered office changed on 18/10/05 from: 155 bishopsgate london EC2M 3XG
dot icon27/04/2005
Ad 31/03/05--------- us$ si 13000000@1=13000000 us$ ic 1/13000001
dot icon23/03/2005
New director appointed
dot icon23/03/2005
Secretary resigned
dot icon23/03/2005
Director resigned
dot icon23/03/2005
New secretary appointed
dot icon23/03/2005
Registered office changed on 24/03/05 from: 2 serjeants inn london EC4Y 1LT
dot icon20/03/2005
Secretary resigned
dot icon20/03/2005
New secretary appointed
dot icon03/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DECHERT SECRETARIES LIMITED
Corporate Secretary
03/01/2005 - 23/01/2005
114
DECHERT NOMINEES LIMITED
Corporate Director
03/01/2005 - 23/01/2005
121
Zelouf, Michael Barukh
Director
31/03/2009 - Present
6
Dewhurst, Ronald Richard
Director
30/03/2009 - 30/03/2013
4
Bain, Peter Lanning
Director
12/07/2006 - 30/03/2009
8

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 WESTERN ASSET MANAGEMENT (UK) HOLDINGS LIMITED

WESTERN ASSET MANAGEMENT (UK) HOLDINGS LIMITED is an(a) Dissolved company incorporated on 03/01/2005 with the registered office located at 92 London Street, Reading, Berkshire RG1 4SJ. 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 WESTERN ASSET MANAGEMENT (UK) HOLDINGS LIMITED?

toggle

WESTERN ASSET MANAGEMENT (UK) HOLDINGS LIMITED is currently Dissolved. It was registered on 03/01/2005 and dissolved on 02/07/2017.

Where is WESTERN ASSET MANAGEMENT (UK) HOLDINGS LIMITED located?

toggle

WESTERN ASSET MANAGEMENT (UK) HOLDINGS LIMITED is registered at 92 London Street, Reading, Berkshire RG1 4SJ.

What does WESTERN ASSET MANAGEMENT (UK) HOLDINGS LIMITED do?

toggle

WESTERN ASSET MANAGEMENT (UK) HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for WESTERN ASSET MANAGEMENT (UK) HOLDINGS LIMITED?

toggle

The latest filing was on 02/07/2017: Final Gazette dissolved following liquidation.