Last Mile Asset Management Limited GLASGOW


Founded in 2016, Last Mile Asset Management, classified under reg no. SC546822 is an active company. Currently registered at Fenick House Lister Way G72 0FT, Glasgow the company has been in the business for eight years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since September 24, 2019 Last Mile Asset Management Limited is no longer carrying the name Energetics Asset Management Uk.

At present there are 3 directors in the the company, namely Colin L., Lynne H. and Kirsty N.. In addition one secretary - Michael D. - 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.

Last Mile Asset Management Limited Address / Contact

Office Address Fenick House Lister Way
Office Address2 Hamilton International Technology Park
Town Glasgow
Post code G72 0FT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC546822
Date of Incorporation Mon, 3rd Oct 2016
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Colin L.

Position: Director

Appointed: 10 March 2023

Michael D.

Position: Secretary

Appointed: 01 February 2023

Lynne H.

Position: Director

Appointed: 01 September 2022

Kirsty N.

Position: Director

Appointed: 05 January 2022

Kirsty N.

Position: Secretary

Appointed: 13 July 2022

Resigned: 01 February 2023

Michael B.

Position: Director

Appointed: 05 January 2022

Resigned: 31 August 2022

Mark S.

Position: Secretary

Appointed: 05 January 2022

Resigned: 13 July 2022

David B.

Position: Director

Appointed: 05 January 2022

Resigned: 10 March 2023

Kirsty N.

Position: Secretary

Appointed: 29 July 2019

Resigned: 05 January 2022

Jonathan H.

Position: Director

Appointed: 16 December 2016

Resigned: 01 August 2023

Michael P.

Position: Director

Appointed: 31 October 2016

Resigned: 01 November 2022

Graham M.

Position: Director

Appointed: 03 October 2016

Resigned: 14 December 2016

Stephen M.

Position: Director

Appointed: 03 October 2016

Resigned: 18 June 2019

People with significant control

The register of persons with significant control who own or control the company consists of 6 names. As we discovered, there is Last Mile Infrastructure Uk Limited from Glasgow, Scotland. This PSC is classified as "a private limited company", 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. The second one in the persons with significant control register is Last Mile Infrastructure Limited that entered Glasgow, Scotland as the official address. This PSC has a legal form of "a private limited", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights. Moving on, there is Gallus Nominees Limited, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a corporate", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Last Mile Infrastructure Uk Limited

Fenick House Lister Way Hamilton International Technology Park, Glasgow, G72 0FT, PO Box G72 0FT, Scotland

Legal authority Scotland
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc546714
Notified on 1 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Last Mile Infrastructure Limited

Fenick House Lister Way, Hamilton International Technology Park, Glasgow, G72 0FT, Scotland

Legal authority United Kingdom (Scotland)
Legal form Private Limited
Country registered Scotland
Place registered Companies House
Registration number Sc293480
Notified on 31 March 2017
Ceased on 1 September 2023
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Gallus Nominees Limited

Broadwalk House 5 Appold Street, London, EC2A 2DA, United Kingdom

Legal authority English Law
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 00612671
Notified on 14 January 2019
Ceased on 23 March 2022
Nature of control: 75,01-100% shares

Macquarie European Investment Holdings Limited

Ropemaker Place 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Limited
Country registered England And Wales
Place registered Companies House
Registration number 06146573
Notified on 3 October 2016
Ceased on 23 October 2018
Nature of control: significiant influence or control

Energetics Networks Uk Limited

International House Stanley Boulevard, Hamilton International Technology Park, Glasgow, South Lanarkshire, G72 0BN, Scotland

Legal authority Companies Act 2006
Legal form Private Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc546714
Notified on 3 October 2016
Ceased on 31 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Energetics Networked Energy Ltd.

International House, Stanley Boulevard Hamilton International Technology Park, Glasgow, Scotland, G72 0BN, Scotland

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc293480
Notified on 31 March 2017
Ceased on 31 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Energetics Asset Management Uk September 24, 2019

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 30th, November 2023
Free Download (22 pages)

Company search

Advertisements