You are here: bizstats.co.uk > a-z index > E list > EF list

Efg Asset Management (UK) Limited LONDON


Efg Asset Management (UK) started in year 2010 as Private Limited Company with registration number 07389736. The Efg Asset Management (UK) company has been functioning successfully for 14 years now and its status is active. The firm's office is based in London at 116 Park Street. Postal code: W1K 6AP.

At the moment there are 5 directors in the the company, namely Margaret Z., Nicola M. and James L. and others. In addition one secretary - Sophie C. - is with the firm. At the moment 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.

Efg Asset Management (UK) Limited Address / Contact

Office Address 116 Park Street
Town London
Post code W1K 6AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07389736
Date of Incorporation Tue, 28th Sep 2010
Industry Fund management activities
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Margaret Z.

Position: Director

Appointed: 14 December 2023

Nicola M.

Position: Director

Appointed: 01 November 2023

James L.

Position: Director

Appointed: 24 November 2021

Sophie C.

Position: Secretary

Appointed: 10 November 2014

Ashe W.

Position: Director

Appointed: 04 May 2011

Mozamil A.

Position: Director

Appointed: 28 September 2010

Richard T.

Position: Director

Appointed: 02 January 2019

Resigned: 31 August 2023

Robert T.

Position: Director

Appointed: 17 September 2015

Resigned: 04 December 2019

Anna L.

Position: Director

Appointed: 01 March 2015

Resigned: 14 July 2023

Steven J.

Position: Secretary

Appointed: 15 August 2014

Resigned: 10 November 2014

Eleanor H.

Position: Secretary

Appointed: 01 July 2013

Resigned: 15 August 2014

Hugh M.

Position: Director

Appointed: 15 August 2011

Resigned: 23 September 2015

Anthony C.

Position: Director

Appointed: 12 July 2011

Resigned: 02 January 2019

Alain D.

Position: Director

Appointed: 04 May 2011

Resigned: 27 June 2011

Hilary W.

Position: Director

Appointed: 04 May 2011

Resigned: 01 June 2016

Daniel M.

Position: Director

Appointed: 04 May 2011

Resigned: 01 June 2016

John W.

Position: Director

Appointed: 05 April 2011

Resigned: 29 June 2011

Patrick Z.

Position: Director

Appointed: 05 April 2011

Resigned: 30 June 2021

Talia F.

Position: Secretary

Appointed: 01 December 2010

Resigned: 01 July 2013

Steven J.

Position: Secretary

Appointed: 28 September 2010

Resigned: 01 December 2010

Steven J.

Position: Director

Appointed: 28 September 2010

Resigned: 29 December 2023

People with significant control

The register of persons with significant control who own or control the company consists of 7 names. As BizStats discovered, there is Hilary W. This PSC has significiant influence or control over the company,. The second one in the PSC register is Iain M. This PSC has significiant influence or control over the company,. Moving on, there is Efg International Ag, who also meets the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a corporation (listed on the six swiss exchange)", 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.

Hilary W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Iain M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Efg International Ag

Bleicherweg 8, 8001, Zurich, Switzerland Bleicherweg 8, 8001, Zurich, Switzerland

Legal authority Swiss
Legal form Corporation (Listed On The Six Swiss Exchange)
Country registered Switzerland
Place registered Commercial Register Of Canton Zurich
Registration number Che-112.512.247
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John K.

Notified on 6 April 2016
Ceased on 16 November 2022
Nature of control: significiant influence or control

Daniel M.

Notified on 6 April 2016
Ceased on 30 June 2021
Nature of control: significiant influence or control

Shivani S.

Notified on 6 April 2016
Ceased on 3 November 2018
Nature of control: significiant influence or control

Chris I.

Notified on 6 April 2016
Ceased on 21 July 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: 2023-12-29
filed on: 29th, December 2023
Free Download (1 page)

Company search