Conning Asset Management Limited LONDON


Founded in 1998, Conning Asset Management, classified under reg no. 03654447 is an active company. Currently registered at 24 Monument Street EC3R 8AJ, London the company has been in the business for 26 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 1st December 2003 Conning Asset Management Limited is no longer carrying the name Swiss Re Asset Management.

The firm has 6 directors, namely David M., Jung L. and Simon H. and others. Of them, Michael C. has been with the company the longest, being appointed on 28 April 2010 and David M. has been with the company for the least time - from 22 February 2017. 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.

Conning Asset Management Limited Address / Contact

Office Address 24 Monument Street
Town London
Post code EC3R 8AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03654447
Date of Incorporation Fri, 16th Oct 1998
Industry Fund management activities
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

David M.

Position: Director

Appointed: 22 February 2017

Jung L.

Position: Director

Appointed: 06 May 2016

Simon H.

Position: Director

Appointed: 12 October 2015

JR. B.

Position: Director

Appointed: 13 December 2012

Russell B.

Position: Director

Appointed: 12 December 2011

Michael C.

Position: Director

Appointed: 28 April 2010

Glenn H.

Position: Director

Appointed: 15 February 2010

Resigned: 31 March 2016

Hmp Secretarial Limited

Position: Corporate Secretary

Appointed: 09 October 2009

Resigned: 18 April 2012

John C.

Position: Director

Appointed: 26 March 2009

Resigned: 09 October 2009

Alan T.

Position: Secretary

Appointed: 01 April 2008

Resigned: 09 October 2009

David G.

Position: Director

Appointed: 21 September 2007

Resigned: 31 December 2008

Alan M.

Position: Director

Appointed: 06 June 2007

Resigned: 31 January 2014

Sarah L.

Position: Secretary

Appointed: 01 June 2006

Resigned: 31 March 2008

Alan H.

Position: Director

Appointed: 01 December 2003

Resigned: 24 May 2007

Anthony M.

Position: Director

Appointed: 01 December 2003

Resigned: 09 October 2009

Iain C.

Position: Secretary

Appointed: 02 May 2000

Resigned: 31 May 2006

Hugh S.

Position: Director

Appointed: 16 October 1998

Resigned: 15 October 2004

Sheree W.

Position: Director

Appointed: 16 October 1998

Resigned: 31 January 2004

Keith L.

Position: Secretary

Appointed: 16 October 1998

Resigned: 02 May 2000

Peter H.

Position: Director

Appointed: 16 October 1998

Resigned: 11 November 2003

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we identified, there is Conning Holdings Limited from London, England. This PSC is classified as "a ltd co", 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.

Conning Holdings Limited

24 Monument Street, London, EC3R 8AJ, England

Legal authority Uk Co Act
Legal form Ltd Co
Country registered Uk
Place registered Companies House
Registration number 9632069
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Swiss Re Asset Management December 1, 2003
Swiss Re Investors December 19, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 15th, April 2023
Free Download (28 pages)

Company search

Advertisements