King & Shaxson Asset Management Limited LONDON


King & Shaxson Asset Management started in year 1999 as Private Limited Company with registration number 03870667. The King & Shaxson Asset Management company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at 155 Fenchurch Street. Postal code: EC3M 6AL. Since December 23, 2003 King & Shaxson Asset Management Limited is no longer carrying the name Swiss Life Asset Management (UK).

At present there are 5 directors in the the company, namely Kumar V., John S. and Wayne B. and others. In addition one secretary - Kumar V. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

King & Shaxson Asset Management Limited Address / Contact

Office Address 155 Fenchurch Street
Town London
Post code EC3M 6AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03870667
Date of Incorporation Wed, 3rd Nov 1999
Industry Financial intermediation not elsewhere classified
Industry Fund management activities
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (62 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Kumar V.

Position: Director

Appointed: 02 November 2023

Kumar V.

Position: Secretary

Appointed: 01 November 2022

John S.

Position: Director

Appointed: 11 May 2022

Wayne B.

Position: Director

Appointed: 11 April 2019

Jared I.

Position: Director

Appointed: 01 November 2016

David W.

Position: Director

Appointed: 22 December 2003

Marc D.

Position: Director

Appointed: 01 November 2016

Resigned: 20 November 2019

Gavin M.

Position: Director

Appointed: 01 November 2016

Resigned: 10 April 2019

Martin C.

Position: Director

Appointed: 01 November 2016

Resigned: 12 February 2024

Miranda T.

Position: Secretary

Appointed: 15 March 2016

Resigned: 01 November 2022

Miranda T.

Position: Director

Appointed: 16 September 2013

Resigned: 01 November 2022

Jared I.

Position: Secretary

Appointed: 12 June 2012

Resigned: 15 March 2016

Nicholas W.

Position: Director

Appointed: 09 February 2012

Resigned: 15 November 2013

Ian P.

Position: Director

Appointed: 22 December 2003

Resigned: 29 October 2009

Soon L.

Position: Director

Appointed: 22 December 2003

Resigned: 12 April 2010

Stephan H.

Position: Director

Appointed: 17 June 2003

Resigned: 22 December 2003

Patrick S.

Position: Director

Appointed: 17 June 2003

Resigned: 22 December 2003

Stephan T.

Position: Director

Appointed: 05 April 2000

Resigned: 17 June 2003

Marek O.

Position: Director

Appointed: 05 April 2000

Resigned: 15 May 2003

Barry M.

Position: Secretary

Appointed: 05 April 2000

Resigned: 12 June 2012

Barry M.

Position: Director

Appointed: 05 April 2000

Resigned: 09 February 2012

Thomas M.

Position: Director

Appointed: 05 April 2000

Resigned: 30 January 2007

Alnery Incorporations No 1 Limited

Position: Corporate Nominee Director

Appointed: 03 November 1999

Resigned: 05 April 2000

Alnery Incorporations No 1 Limited

Position: Corporate Nominee Secretary

Appointed: 03 November 1999

Resigned: 05 April 2000

Alnery Incorporations No 2 Limited

Position: Corporate Nominee Director

Appointed: 03 November 1999

Resigned: 05 April 2000

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Hua L. This PSC and has 75,01-100% shares.

Hua L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Swiss Life Asset Management (UK) December 23, 2003
Alnery No. 1930 April 20, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Capital declared on January 26, 2024: 3400000.00 GBP
filed on: 24th, April 2024
Free Download (3 pages)

Company search