Hanson Asset Management Ltd LONDON


Founded in 2010, Hanson Asset Management, classified under reg no. 07199183 is an active company. Currently registered at 6 Arlington Street SW1A 1RE, London the company has been in the business for fourteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since April 27, 2010 Hanson Asset Management Ltd is no longer carrying the name Stirrup Asset Management.

The company has 7 directors, namely Florin I., Frank O. and Antonio S. and others. Of them, Kiril B. has been with the company the longest, being appointed on 20 March 2018 and Florin I. and Frank O. have been with the company for the least time - from 26 March 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Fiona H. who worked with the the company until 10 July 2015.

Hanson Asset Management Ltd Address / Contact

Office Address 6 Arlington Street
Town London
Post code SW1A 1RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07199183
Date of Incorporation Tue, 23rd Mar 2010
Industry Financial intermediation not elsewhere classified
Industry Fund management activities
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Florin I.

Position: Director

Appointed: 26 March 2021

Frank O.

Position: Director

Appointed: 26 March 2021

Antonio S.

Position: Director

Appointed: 10 October 2019

Ivan O.

Position: Director

Appointed: 23 September 2019

Assen C.

Position: Director

Appointed: 06 April 2018

Vasil S.

Position: Director

Appointed: 06 April 2018

Kiril B.

Position: Director

Appointed: 20 March 2018

Gary L.

Position: Director

Appointed: 27 October 2017

Resigned: 18 March 2021

Krasimir K.

Position: Director

Appointed: 19 April 2017

Resigned: 15 August 2018

Simon S.

Position: Director

Appointed: 06 May 2014

Resigned: 11 November 2020

Juan U.

Position: Director

Appointed: 30 April 2014

Resigned: 21 April 2015

William B.

Position: Director

Appointed: 09 November 2012

Resigned: 18 August 2017

Ashar Q.

Position: Director

Appointed: 19 March 2012

Resigned: 10 February 2016

James H.

Position: Director

Appointed: 01 June 2010

Resigned: 19 January 2012

Robert H.

Position: Director

Appointed: 01 June 2010

Resigned: 18 August 2017

John M.

Position: Director

Appointed: 01 June 2010

Resigned: 13 October 2016

Fiona H.

Position: Director

Appointed: 10 May 2010

Resigned: 02 April 2014

Edward C.

Position: Director

Appointed: 23 March 2010

Resigned: 18 August 2017

Christian T.

Position: Director

Appointed: 23 March 2010

Resigned: 22 January 2019

Fiona H.

Position: Secretary

Appointed: 23 March 2010

Resigned: 10 July 2015

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we established, there is Assen C. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Starcom Holding Ad that entered Etropole District, Bulgaria as the official address. This PSC has a legal form of "a joint stock company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Christian T., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Assen C.

Notified on 20 December 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Starcom Holding Ad

191 Ruski Blvd, Etropole District, 20170, Bulgaria

Legal authority Bulgaria
Legal form Joint Stock Company
Country registered Bulgaria
Place registered Bulgaria
Registration number 121610851
Notified on 22 January 2019
Ceased on 22 January 2019
Nature of control: 75,01-100% shares

Christian T.

Notified on 15 April 2016
Ceased on 13 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Stirrup Asset Management April 27, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312020-12-31
Balance Sheet
Cash Bank On Hand443 249509 922
Current Assets1 004 799992 466
Debtors561 550482 544
Net Assets Liabilities579 164552 415
Other Debtors141 801188 625
Property Plant Equipment161 73789 943
Other
Accrued Liabilities Deferred Income249 431137 325
Accumulated Amortisation Impairment Intangible Assets26 85239 352
Accumulated Depreciation Impairment Property Plant Equipment213 745285 978
Administrative Expenses1 944 5531 566 503
Average Number Employees During Period1212
Cost Sales174 15634 192
Creditors610 520515 642
Disposals Property Plant Equipment 477
Fixed Assets184 885100 591
Gross Profit Loss553 828166 155
Increase From Amortisation Charge For Year Intangible Assets 12 500
Increase From Depreciation Charge For Year Property Plant Equipment 72 233
Intangible Assets23 14810 648
Intangible Assets Gross Cost50 00050 000
Net Current Assets Liabilities394 279476 824
Operating Profit Loss-1 064 256-1 086 749
Other Creditors125 502120 951
Other Interest Receivable Similar Income Finance Income 650 000
Other Operating Income326 469313 599
Prepayments Accrued Income287 203187 480
Profit Loss On Ordinary Activities After Tax-1 064 256-436 749
Profit Loss On Ordinary Activities Before Tax-1 064 256-436 749
Property Plant Equipment Gross Cost375 482375 921
Provisions For Liabilities Balance Sheet Subtotal 25 000
Taxation Social Security Payable32 68617 692
Total Additions Including From Business Combinations Property Plant Equipment 916
Total Assets Less Current Liabilities579 164577 415
Trade Creditors Trade Payables202 901239 674
Trade Debtors Trade Receivables132 546106 439
Turnover Revenue727 984200 347

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Capital declared on September 30, 2023: 19496.00 GBP
filed on: 18th, October 2023
Free Download (3 pages)

Company search

Advertisements