Ns Asset Management Uk Ltd LONDON


Founded in 1994, Ns Asset Management Uk, classified under reg no. 02946806 is an active company. Currently registered at 25 Upper Brook Street W1K 7QD, London the company has been in the business for 30 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2021-09-13 Ns Asset Management Uk Ltd is no longer carrying the name Notz Stucki (london).

At the moment there are 4 directors in the the company, namely Christophe V., Cédric D. and Eric L. and others. In addition one secretary - David K. - 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.

Ns Asset Management Uk Ltd Address / Contact

Office Address 25 Upper Brook Street
Town London
Post code W1K 7QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02946806
Date of Incorporation Fri, 8th Jul 1994
Industry Fund management activities
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Christophe V.

Position: Director

Appointed: 08 March 2022

Cédric D.

Position: Director

Appointed: 09 December 2019

Eric L.

Position: Director

Appointed: 09 December 2019

David K.

Position: Secretary

Appointed: 08 April 2008

Edmund M.

Position: Director

Appointed: 01 July 1998

Patrick H.

Position: Director

Appointed: 09 December 2019

Resigned: 31 March 2021

Bernard T.

Position: Director

Appointed: 14 October 2013

Resigned: 12 December 2019

Herwig V.

Position: Director

Appointed: 21 September 2011

Resigned: 14 October 2013

Christopher M.

Position: Director

Appointed: 17 May 2010

Resigned: 31 May 2021

David K.

Position: Director

Appointed: 08 April 2008

Resigned: 14 June 2019

Guy O.

Position: Secretary

Appointed: 01 December 2007

Resigned: 08 April 2008

Olivier F.

Position: Director

Appointed: 09 February 2006

Resigned: 08 July 2006

Janine C.

Position: Secretary

Appointed: 18 October 2004

Resigned: 30 November 2007

Julian E.

Position: Director

Appointed: 29 July 2004

Resigned: 25 March 2009

Christoph L.

Position: Director

Appointed: 29 July 2004

Resigned: 12 December 2019

Guy O.

Position: Director

Appointed: 16 May 2002

Resigned: 30 September 2009

Edmund M.

Position: Secretary

Appointed: 30 November 1998

Resigned: 18 October 2004

Craig A.

Position: Director

Appointed: 30 November 1998

Resigned: 01 August 2003

Julia W.

Position: Secretary

Appointed: 30 June 1997

Resigned: 30 November 1998

Julia W.

Position: Director

Appointed: 12 May 1997

Resigned: 30 November 1998

Gareth P.

Position: Director

Appointed: 18 September 1995

Resigned: 01 May 1997

Christian S.

Position: Director

Appointed: 08 July 1994

Resigned: 31 October 2001

Robert A.

Position: Director

Appointed: 08 July 1994

Resigned: 16 May 1997

Ewen M.

Position: Director

Appointed: 08 July 1994

Resigned: 31 January 2015

Ian B.

Position: Director

Appointed: 08 July 1994

Resigned: 30 April 1995

John H.

Position: Director

Appointed: 08 July 1994

Resigned: 31 July 2002

Martin R.

Position: Secretary

Appointed: 08 July 1994

Resigned: 30 June 1997

Nicholas S.

Position: Director

Appointed: 08 July 1994

Resigned: 01 May 1997

Beat N.

Position: Director

Appointed: 08 July 1994

Resigned: 31 October 2001

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Notz, Stucki Holding Limited from Devonshire Dv 06, Bermuda. This PSC is classified as "a limited liability company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Notz, Stucki Holding Limited

Old Devonshire Post Office Building 29 Middle Road, Devonshire Dv 06, Bermuda

Legal authority Bermuda Companies Act
Legal form Limited Liability Company
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Notz Stucki (london) September 13, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 275 8811 071 172901 2561 146 6541 465 288
Current Assets1 821 0491 758 2461 881 1302 045 2042 037 527
Debtors545 168687 074979 874898 550572 239
Other Debtors13 07114 47914 62414 439 
Property Plant Equipment2 2943 2323 1932 4646 733
Other
Audit Fees Expenses25 88023 69026 50016 000 
Accrued Liabilities Deferred Income508 162522 154623 104661 491 
Accumulated Depreciation Impairment Property Plant Equipment235 298236 600242 54423 913 
Additions Other Than Through Business Combinations Property Plant Equipment 2 2405 9052 273 
Administrative Expenses1 514 5221 567 4581 669 0581 634 200 
Amounts Owed By Group Undertakings357 225450 054709 736684 308 
Amounts Owed To Group Undertakings14 54510 489 21 460 
Average Number Employees During Period 5554
Balances Amounts Owed By Related Parties 450 053 684 308 
Cash Cash Equivalents Cash Flow Value1 275 8811 071 172901 2561 146 6541 465 288
Corporation Tax Payable    5 583
Corporation Tax Recoverable3434   
Cost Sales   1 634 2001 377 930
Creditors545 047555 295645 846703 894609 235
Current Tax For Period-34-13 5309 23329 789 
Deferred Tax Asset Debtors45 69559 22549 99220 2031 304
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-28 802    
Depreciation Expense Property Plant Equipment1 2821 3025 9443 002 
Further Item Deferred Expense Credit Component Total Deferred Tax Expense191    
Future Minimum Lease Payments Under Non-cancellable Operating Leases130 000130 000119 16773 000 
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss17 241-19 778-8 860-12 23439 856
Gross Investment In Finance Leases 59 22549 99220 2031 304
Gross Profit Loss   135 079112 809
Income From Related Parties 1 215 4571 482 307  
Income Taxes Paid Refund Classified As Operating Activities  34  
Increase From Depreciation Charge For Year Property Plant Equipment 1 3025 9443 002 
Interest Income From Related Parties   1 563 711 
Interest Received Classified As Investing Activities-2 220-3 075-81-7-2 924
Investment Income Net Amounts Written Off Back To Investments  817 
Net Cash Flows From Used In Investing Activities6608355 8242 266 
Net Cash Flows From Used In Operating Activities-163 299205 544-164 092247 664 
Net Current Assets Liabilities1 276 0021 202 9511 235 2841 341 3101 428 292
Operating Profit Loss166 32388 71841 446135 079 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   221 633 
Other Disposals Property Plant Equipment   221 633 
Other Interest Receivable Similar Income Finance Income2 2203 075   
Other Operating Income Format1 3 07581  
Other Taxation Social Security Payable22 34022 65222 74220 94320 905
Pension Other Post-employment Benefit Costs Other Pension Costs4 8405 3374 8023 8501 652
Prepayments Accrued Income69 61072 82271 50957 694 
Profit Loss-135 458-72 11332 294105 29791 251
Profit Loss On Ordinary Activities Before Tax164 103-85 64341 527135 086 
Property Plant Equipment Gross Cost237 592239 832245 73726 37712 174
Purchase Property Plant Equipment-1 560-2 240-5 9052 273 
Social Security Costs121 221124 914139 966139 890 
Staff Costs Employee Benefits Expense1 040 3231 076 2121 182 8901 170 5021 060 239
Tax Tax Credit On Profit Or Loss On Ordinary Activities-28 645-13 5309 23329 789 
Total Assets Less Current Liabilities1 278 2961 206 1831 238 4771 343 7741 435 025
Total Deferred Tax Expense Credit 13 530   
Total Operating Lease Payments127 825123 825123 825118 594 
Trade Debtors Trade Receivables59 53390 460134 013121 906 
Turnover Revenue1 348 1991 478 7401 710 5041 769 2791 490 739
Wages Salaries914 262945 9611 038 1221 026 762928 410
Benefits In Kind Directors18 00411 5898 827  
Salaries Fees Directors868 262800 075808 022  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 17th, August 2023
Free Download (23 pages)

Company search