Levy Asset Management Limited LONDON


Founded in 2014, Levy Asset Management, classified under reg no. 08845430 is an active company. Currently registered at Heddon House W1B 4JD, London the company has been in the business for 10 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 8 directors, namely Matthew P., Robert S. and David A. and others. Of them, Simon H. has been with the company the longest, being appointed on 14 January 2014 and Matthew P. and Robert S. have been with the company for the least time - from 1 April 2021. As of 18 April 2024, there were 5 ex directors - Jonathan M., Paul K. and others listed below. There were no ex secretaries.

Levy Asset Management Limited Address / Contact

Office Address Heddon House
Office Address2 149-151 Regent Street
Town London
Post code W1B 4JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08845430
Date of Incorporation Tue, 14th Jan 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Matthew P.

Position: Director

Appointed: 01 April 2021

Robert S.

Position: Director

Appointed: 01 April 2021

David A.

Position: Director

Appointed: 01 February 2018

Jeremy G.

Position: Director

Appointed: 01 February 2018

Matthew S.

Position: Director

Appointed: 01 February 2018

Philip E.

Position: Director

Appointed: 01 February 2018

Simon T.

Position: Director

Appointed: 02 June 2014

Simon H.

Position: Director

Appointed: 14 January 2014

Jonathan M.

Position: Director

Appointed: 01 February 2015

Resigned: 01 April 2021

Paul K.

Position: Director

Appointed: 01 February 2015

Resigned: 31 March 2018

Simon H.

Position: Director

Appointed: 01 February 2015

Resigned: 31 May 2016

Geoffrey S.

Position: Director

Appointed: 02 June 2014

Resigned: 31 May 2018

Richard S.

Position: Director

Appointed: 02 June 2014

Resigned: 28 February 2016

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Levy Real Estate Llp from London. This PSC is categorised as "a limited liability partnership", 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.

Levy Real Estate Llp

Palladium House 1/4 Argyll Street, London, W1F 7LD

Legal authority England & Wales
Legal form Limited Liability Partnership
Country registered England & Wales
Place registered England & Wales
Registration number Oc336420
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand452 493153 623339 039529 050244 878
Current Assets704 682494 413855 9451 065 291702 410
Debtors252 189340 790516 906536 241457 532
Net Assets Liabilities4 1655 9506 2504 252844
Other Debtors22 70816 33540 29520 78722 798
Property Plant Equipment 5 0013 4191 572 
Other
Accrued Liabilities36 50229 938173 80339 64027 924
Accrued Liabilities Deferred Income42 12639 52722 26418 84966 227
Accumulated Depreciation Impairment Property Plant Equipment8 1498 29210 0653 5725 144
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -299
Amounts Owed To Group Undertakings549 984276 934540 467727 090320 018
Average Number Employees During Period1099910
Corporation Tax Payable36 56127 48232 35634 22525 497
Creditors700 517492 514852 4641 056 550695 804
Increase From Depreciation Charge For Year Property Plant Equipment 1431 7731 7151 572
Net Current Assets Liabilities4 1651 8993 4818 7416 606
Number Shares Issued But Not Fully Paid 100100100100
Other Creditors11 37018 32334 46449 36173 195
Other Creditors Including Taxation Social Security Balance Sheet Subtotal   43 18023 888
Other Taxation Social Security Payable  11 63313 71611 784
Par Value Share 1111
Prepayments4 6414 8807 9599 40914 031
Prepayments Accrued Income   148 872160 269
Property Plant Equipment Gross Cost8 14913 29313 4845 144 
Provisions  6506 0615 762
Provisions For Liabilities Balance Sheet Subtotal 9506506 0615 762
Total Assets Less Current Liabilities4 1656 9006 90010 3136 606
Trade Creditors Trade Payables1 823100 3106 427130 489147 271
Trade Debtors Trade Receivables176 995221 366312 167357 173260 434
Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 208 
Disposals Property Plant Equipment   8 340 
Recoverable Value-added Tax 25 617   
Total Additions Including From Business Combinations Property Plant Equipment 5 144191  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Confirmation statement with updates 14th January 2024
filed on: 15th, January 2024
Free Download (4 pages)

Company search