Gresham House Asset Management Limited LONDON


Gresham House Asset Management started in year 2015 as Private Limited Company with registration number 09447087. The Gresham House Asset Management company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at 5 New Street Square. Postal code: EC4A 3TW.

Currently there are 12 directors in the the company, namely Jeston N., Trevor H. and Peter B. and others. In addition one secretary - Patricia S. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Gary C. who worked with the the company until 21 February 2019.

Gresham House Asset Management Limited Address / Contact

Office Address 5 New Street Square
Town London
Post code EC4A 3TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09447087
Date of Incorporation Wed, 18th Feb 2015
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Jeston N.

Position: Director

Appointed: 12 July 2023

Trevor H.

Position: Director

Appointed: 28 June 2023

Patricia S.

Position: Secretary

Appointed: 03 May 2023

Peter B.

Position: Director

Appointed: 04 January 2023

Patrick L.

Position: Director

Appointed: 21 September 2022

Samee K.

Position: Director

Appointed: 27 August 2019

Oliver H.

Position: Director

Appointed: 25 April 2019

Heather F.

Position: Director

Appointed: 20 March 2019

Benjamin G.

Position: Director

Appointed: 05 February 2018

Andrew H.

Position: Director

Appointed: 17 March 2017

Kevin A.

Position: Director

Appointed: 24 June 2016

Rupert R.

Position: Director

Appointed: 06 November 2015

Anthony D.

Position: Director

Appointed: 19 February 2015

Jeston N.

Position: Director

Appointed: 04 January 2023

Resigned: 04 January 2023

James L.

Position: Director

Appointed: 14 April 2022

Resigned: 09 June 2023

Bevan D.

Position: Director

Appointed: 13 November 2020

Resigned: 30 June 2022

Alejandro P.

Position: Director

Appointed: 28 September 2020

Resigned: 09 June 2023

Richard C.

Position: Director

Appointed: 08 November 2018

Resigned: 11 December 2019

Michael H.

Position: Director

Appointed: 15 November 2017

Resigned: 03 October 2018

Jon S.

Position: Director

Appointed: 17 August 2017

Resigned: 31 October 2018

John-Paul P.

Position: Director

Appointed: 01 October 2016

Resigned: 30 June 2019

Gary C.

Position: Secretary

Appointed: 24 June 2016

Resigned: 21 February 2019

Michael P.

Position: Director

Appointed: 24 June 2016

Resigned: 31 December 2016

Graham B.

Position: Director

Appointed: 06 November 2015

Resigned: 31 December 2019

Duncan A.

Position: Director

Appointed: 19 February 2015

Resigned: 24 June 2016

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 18 February 2015

Resigned: 24 June 2016

Richard B.

Position: Director

Appointed: 18 February 2015

Resigned: 19 February 2015

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 18 February 2015

Resigned: 19 February 2015

Huntsmoor Limited

Position: Corporate Director

Appointed: 18 February 2015

Resigned: 19 February 2015

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Gresham House Holdings Limited from London, England. This PSC is classified as "a 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.

Gresham House Holdings Limited

5 New Street Square, London, EC4A 3TW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk Register Of Companies
Registration number 09514560
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on Wednesday 12th July 2023.
filed on: 14th, July 2023
Free Download (2 pages)

Company search

Advertisements