Acadian Asset Management (UK) Limited LONDON


Acadian Asset Management (UK) started in year 2005 as Private Limited Company with registration number 05644066. The Acadian Asset Management (UK) company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at Sixth Floor. Postal code: EC4R 9AT. Since 10th February 2006 Acadian Asset Management (UK) Limited is no longer carrying the name MM&S (5054).

The firm has 3 directors, namely Olivier S., Oliver C. and Ian S.. Of them, Ian S. has been with the company the longest, being appointed on 13 December 2018 and Olivier S. has been with the company for the least time - from 1 August 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Acadian Asset Management (UK) Limited Address / Contact

Office Address Sixth Floor
Office Address2 24 King William Street
Town London
Post code EC4R 9AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05644066
Date of Incorporation Mon, 5th Dec 2005
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Olivier S.

Position: Director

Appointed: 01 August 2023

Oliver C.

Position: Director

Appointed: 23 July 2019

Ian S.

Position: Director

Appointed: 13 December 2018

Brendan B.

Position: Director

Appointed: 01 February 2019

Resigned: 04 March 2024

Charles C.

Position: Director

Appointed: 01 June 2017

Resigned: 05 July 2019

Paul M.

Position: Secretary

Appointed: 19 February 2015

Resigned: 14 October 2021

Patrick M.

Position: Director

Appointed: 14 November 2013

Resigned: 08 April 2016

Kelly Y.

Position: Director

Appointed: 07 August 2012

Resigned: 04 March 2024

Paul J.

Position: Secretary

Appointed: 15 September 2011

Resigned: 19 February 2015

Ross D.

Position: Director

Appointed: 08 June 2010

Resigned: 08 January 2024

Thi N.

Position: Secretary

Appointed: 09 September 2008

Resigned: 19 November 2010

James W.

Position: Director

Appointed: 01 September 2008

Resigned: 08 June 2010

Laurent D.

Position: Director

Appointed: 27 September 2006

Resigned: 14 November 2013

Mark M.

Position: Director

Appointed: 20 January 2006

Resigned: 31 December 2021

John C.

Position: Director

Appointed: 20 January 2006

Resigned: 30 June 2022

Churchill F.

Position: Director

Appointed: 20 January 2006

Resigned: 31 December 2017

Secretarial Solutions Limited

Position: Corporate Secretary

Appointed: 20 January 2006

Resigned: 09 September 2008

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 05 December 2005

Resigned: 20 January 2006

Vindex Services Limited

Position: Corporate Director

Appointed: 05 December 2005

Resigned: 20 January 2006

Vindex Limited

Position: Corporate Director

Appointed: 05 December 2005

Resigned: 20 January 2006

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats identified, there is Brightsphere Investment Group Inc from Boston, United States. This PSC is classified as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Brightsphere Investment Group Plc that put London, United Kingdom as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Brightsphere Uk, Ltd., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Brightsphere Investment Group Inc

53rd Floor 200 Clarendon Street, Boston, Massachusetts, 02116, United States

Legal authority The Delaware General Corporation Law (Title 8, Chapter 1 Of The Delaware Code)
Legal form Corporation
Country registered United States, Delaware
Place registered Delaware Department Of State: Division Of Corporations
Registration number 5542106
Notified on 12 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brightsphere Investment Group Plc

C/O Brightsphere International Ltd Millenium Bridge House, 2 Lambeth Hill, London, EC4V 4GG, United Kingdom

Legal authority United Kingdom
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09062478
Notified on 21 December 2018
Ceased on 12 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brightsphere Uk, Ltd.

Ground Floor, Millenium Bridge House 2 Lambeth Hill, London, EC4V 4GG, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09072980
Notified on 6 April 2016
Ceased on 21 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

MM&S (5054) February 10, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 27th, March 2024
Free Download (24 pages)

Company search