Southampton Asset Management Limited SOUTHAMPTON


Founded in 2002, Southampton Asset Management, classified under reg no. 04367489 is an active company. Currently registered at Finance Department Building 37 SO17 1BJ, Southampton the company has been in the business for twenty two years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022.

At the moment there are 3 directors in the the firm, namely Tamsin D., Simon S. and Diana G.. In addition one secretary - Juliette B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Southampton Asset Management Limited Address / Contact

Office Address Finance Department Building 37
Office Address2 University Of Southampton
Town Southampton
Post code SO17 1BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04367489
Date of Incorporation Tue, 5th Feb 2002
Industry Activities of other holding companies n.e.c.
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Tamsin D.

Position: Director

Appointed: 29 February 2024

Simon S.

Position: Director

Appointed: 22 June 2020

Diana G.

Position: Director

Appointed: 21 November 2019

Juliette B.

Position: Secretary

Appointed: 30 September 2010

Julie F.

Position: Director

Appointed: 17 January 2023

Resigned: 23 February 2024

Ian D.

Position: Director

Appointed: 24 February 2017

Resigned: 20 December 2019

Sarah P.

Position: Director

Appointed: 06 July 2015

Resigned: 03 January 2023

Judith P.

Position: Director

Appointed: 02 May 2014

Resigned: 31 January 2016

Donald S.

Position: Director

Appointed: 08 March 2011

Resigned: 29 April 2019

Donald N.

Position: Director

Appointed: 06 July 2010

Resigned: 30 September 2015

Gordon R.

Position: Secretary

Appointed: 05 January 2010

Resigned: 30 September 2010

Katie P.

Position: Secretary

Appointed: 09 March 2009

Resigned: 05 January 2010

Richard O.

Position: Director

Appointed: 26 June 2008

Resigned: 17 March 2014

Simon S.

Position: Director

Appointed: 26 June 2008

Resigned: 17 March 2014

Pierre B.

Position: Director

Appointed: 17 June 2008

Resigned: 04 July 2013

Malcolm A.

Position: Director

Appointed: 17 June 2008

Resigned: 02 May 2014

Juliette B.

Position: Secretary

Appointed: 17 June 2008

Resigned: 09 March 2009

Graeme P.

Position: Director

Appointed: 17 June 2008

Resigned: 17 March 2014

Derrick M.

Position: Secretary

Appointed: 31 August 2007

Resigned: 17 June 2008

Philip N.

Position: Director

Appointed: 13 October 2005

Resigned: 31 December 2013

William W.

Position: Director

Appointed: 26 January 2005

Resigned: 16 September 2009

Richard M.

Position: Director

Appointed: 14 January 2005

Resigned: 17 March 2014

Stephen H.

Position: Director

Appointed: 14 October 2004

Resigned: 17 April 2007

David P.

Position: Director

Appointed: 14 October 2004

Resigned: 17 March 2014

Paul C.

Position: Director

Appointed: 14 October 2004

Resigned: 31 July 2005

Alan W.

Position: Director

Appointed: 14 October 2004

Resigned: 16 September 2009

Jack B.

Position: Director

Appointed: 10 June 2004

Resigned: 04 July 2013

David N.

Position: Director

Appointed: 15 March 2004

Resigned: 18 July 2007

Roger B.

Position: Director

Appointed: 10 September 2002

Resigned: 14 October 2004

Peter G.

Position: Director

Appointed: 10 September 2002

Resigned: 17 May 2004

Joseph H.

Position: Director

Appointed: 10 September 2002

Resigned: 14 October 2004

Philip B.

Position: Director

Appointed: 10 September 2002

Resigned: 17 March 2014

John F.

Position: Director

Appointed: 10 May 2002

Resigned: 19 November 2009

Richard D.

Position: Director

Appointed: 10 May 2002

Resigned: 06 July 2011

Nigel S.

Position: Director

Appointed: 10 May 2002

Resigned: 17 March 2014

Bruce S.

Position: Director

Appointed: 10 May 2002

Resigned: 16 September 2003

John F.

Position: Director

Appointed: 10 May 2002

Resigned: 16 June 2003

John B.

Position: Secretary

Appointed: 20 March 2002

Resigned: 31 August 2007

Anthony R.

Position: Director

Appointed: 19 March 2002

Resigned: 27 January 2014

Christopher W.

Position: Director

Appointed: 19 March 2002

Resigned: 15 March 2004

Masons Nominees Limited

Position: Corporate Director

Appointed: 05 February 2002

Resigned: 19 March 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 February 2002

Resigned: 05 February 2002

Masons Secretarial Services Limited

Position: Corporate Secretary

Appointed: 05 February 2002

Resigned: 19 March 2002

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is University Of Southampton from Southampton, England. This PSC is classified as "a corporation formed by royal charter with exempt charitable status" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is University Of Southamton that put Southampton, England as the address. This PSC has a legal form of "a royal charter company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

University Of Southampton

University Of Southampton University Road, Southampton, SO17 1BJ, England

Legal authority Charities Act 2011
Legal form Corporation Formed By Royal Charter With Exempt Charitable Status
Country registered United Kingdom
Place registered N/A
Registration number Rc000668
Notified on 16 January 2023
Nature of control: 75,01-100% shares

University Of Southamton

University Of Southampton University Road, Highfield, Southampton, Hampshire, SO17 1BJ, England

Legal authority Higher Education Funding Council For England
Legal form Royal Charter Company
Country registered Uk
Place registered Companies House
Registration number Rc000668
Notified on 6 April 2016
Ceased on 9 January 2019
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 31st July 2023
filed on: 16th, January 2024
Free Download (19 pages)

Company search

Advertisements