Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MITON ASSET MANAGEMENT LIMITED
Company Information for

MITON ASSET MANAGEMENT LIMITED

6th Floor, Paternoster House, 65 St. Paul's Churchyard, London, EC4M 8AB,
Company Registration Number
01949322
Private Limited Company
Active

Company Overview

About Miton Asset Management Ltd
MITON ASSET MANAGEMENT LIMITED was founded on 1985-09-23 and has its registered office in London. The organisation's status is listed as "Active". Miton Asset Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MITON ASSET MANAGEMENT LIMITED
 
Legal Registered Office
6th Floor, Paternoster House
65 St. Paul's Churchyard
London
EC4M 8AB
Other companies in EC2R
 
Previous Names
MITONOPTIMAL UK LIMITED06/02/2008
MITON INVESTMENTS LIMITED22/12/2005
Filing Information
Company Number 01949322
Company ID Number 01949322
Date formed 1985-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-06-16
Return next due 2025-06-30
Type of accounts FULL
Last Datalog update: 2024-06-18 09:28:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MITON ASSET MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MITON ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CATRIONA ANN FLETCHER
Company Secretary 2017-12-15
DAVID JAMES BARRON
Director 2013-08-22
BART GREGAN EDGAR
Director 2017-05-09
PIERS GODFREY HARRISON
Director 2013-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER ANDREW BENNETT
Company Secretary 2007-10-23 2017-12-15
IAN ROBERT DIGHE
Director 2011-04-12 2017-11-30
NICHOLAS HOLMES GREENWOOD
Director 2007-10-23 2016-03-21
ROBERT EDWARDS CLARKE
Director 2011-12-22 2015-09-28
MELANIE CLAIRE KENNARD
Director 2011-02-18 2014-07-14
MARTIN ROBERT GRAY
Director 2008-07-07 2014-06-30
ALAN DIGBY SIMON LIDDLE
Director 2003-01-27 2012-02-29
ANTHONY JOHN MOORE
Director 2010-03-23 2012-01-31
COLIN RUTHERFORD
Director 2010-03-23 2011-02-15
COLIN RUTHERFORD
Director 2010-03-23 2011-02-14
ALASTAIR BRUCE MCINTOSH
Director 2007-10-23 2008-07-07
TOM FOULERY MCGRATH
Director 2001-07-26 2008-06-30
MARTIN ROBERT GRAY
Company Secretary 2002-04-30 2007-10-23
STEVEN JOHN BENTLEY CARR
Director 2005-08-01 2007-10-23
MARTIN ROBERT GRAY
Director 1995-05-11 2007-10-23
PETER JAMES GRAY
Director 1999-02-09 2006-04-30
ELIZABETH MARY ROONEY
Company Secretary 1991-06-25 2002-04-30
ELIZABETH MARY ROONEY
Director 1991-06-25 1999-07-21
MICHAEL JOSEPH ROONEY
Director 1991-06-25 1997-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES BARRON MITON ESOP TRUSTEE LIMITED Director 2018-03-16 CURRENT 1997-07-09 Active - Proposal to Strike off
DAVID JAMES BARRON DUNEDIN INCOME GROWTH INVESTMENT TRUST PLC Director 2016-02-01 CURRENT 1879-03-24 Active
DAVID JAMES BARRON PSIGMA ASSET MANAGEMENT LIMITED Director 2014-01-27 CURRENT 2005-02-24 Dissolved 2017-04-07
DAVID JAMES BARRON MITON TRUST MANAGERS LIMITED Director 2014-01-27 CURRENT 2002-10-22 Active
DAVID JAMES BARRON MITON GROUP SERVICE COMPANY LIMITED Director 2013-11-29 CURRENT 2013-10-14 Active
DAVID JAMES BARRON MITON GROUP LIMITED Director 2013-09-03 CURRENT 2004-06-22 Active
BART GREGAN EDGAR MITON ESOP TRUSTEE LIMITED Director 2017-12-15 CURRENT 1997-07-09 Active - Proposal to Strike off
BART GREGAN EDGAR MITON TRUST MANAGERS LIMITED Director 2017-05-09 CURRENT 2002-10-22 Active
PIERS GODFREY HARRISON MITON HOLDINGS LIMITED Director 2015-09-28 CURRENT 2005-02-24 Active
PIERS GODFREY HARRISON MITON GROUP LIMITED Director 2015-09-11 CURRENT 2004-06-22 Active
PIERS GODFREY HARRISON DARWIN INVESTMENT MANAGERS LIMITED Director 2014-10-07 CURRENT 2010-11-23 Liquidation
PIERS GODFREY HARRISON PSIGMA ASSET MANAGEMENT LIMITED Director 2014-01-27 CURRENT 2005-02-24 Dissolved 2017-04-07
PIERS GODFREY HARRISON MITON TRUST MANAGERS LIMITED Director 2014-01-27 CURRENT 2002-10-22 Active
PIERS GODFREY HARRISON MITON GROUP SERVICE COMPANY LIMITED Director 2013-11-29 CURRENT 2013-10-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-18CONFIRMATION STATEMENT MADE ON 16/06/24, WITH NO UPDATES
2024-03-09FULL ACCOUNTS MADE UP TO 30/09/23
2023-06-21CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-03-23FULL ACCOUNTS MADE UP TO 30/09/22
2023-03-23FULL ACCOUNTS MADE UP TO 30/09/22
2022-07-08RP04CS01
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH UPDATES
2022-03-14AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-08-06CH01Director's details changed for Mr Bart Gregan Edgar on 2021-08-05
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-02-16AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-01-19CC04Statement of company's objects
2021-01-19MEM/ARTSARTICLES OF ASSOCIATION
2021-01-19RES01ADOPT ARTICLES 19/01/21
2020-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-06-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-23AA01Current accounting period shortened from 31/12/20 TO 30/09/20
2020-03-24AP01DIRECTOR APPOINTED MR GREGOR ALEXANDER CRAIG
2020-02-12AP01DIRECTOR APPOINTED MR IAN WEST
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BARRON
2019-11-12AP01DIRECTOR APPOINTED MR GERVAIS PETER ENGLESBE WILLIAMS
2019-08-12CH01Director's details changed for Mr Bart Gregan Edgar on 2019-07-29
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2019-06-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES
2018-05-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-01AP03Appointment of Ms Catriona Ann Fletcher as company secretary on 2017-12-15
2018-01-01TM02Termination of appointment of Roger Andrew Bennett on 2017-12-15
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT DIGHE
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES
2017-06-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10AP01DIRECTOR APPOINTED MR BART GREGAN EDGAR
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 7402
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-05-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOLMES GREENWOOD
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARDS CLARKE
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 7402
2015-06-29AR0125/06/15 ANNUAL RETURN FULL LIST
2015-06-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/15 FROM 51 Moorgate London EC2R 6BH
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 7402
2014-07-22AR0125/06/14 ANNUAL RETURN FULL LIST
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE KENNARD
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GRAY
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE CLAIRE KENNARD
2014-06-17AP01DIRECTOR APPOINTED MR PIERS GODFREY HARRISON
2014-06-11AP01DIRECTOR APPOINTED MR DAVID JAMES BARRON
2014-05-23CH01Director's details changed for Mr Martin Robert Gray on 2014-05-01
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/14 FROM 10-14 Duke Street Reading Berkshire RG1 4RU
2013-07-23AR0125/06/13 FULL LIST
2013-06-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HOLMES GREENWOOD / 12/04/2013
2013-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER ANDREW BENNETT / 12/04/2013
2012-10-03AP01DIRECTOR APPOINTED MR ROBERT EDWARDS CLARKE
2012-07-10AR0125/06/12 FULL LIST
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LIDDLE
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOORE
2011-08-15AR0125/06/11 FULL LIST
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RUTHERFORD
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-26AP01DIRECTOR APPOINTED MR IAN DIGHE
2011-03-16AP01DIRECTOR APPOINTED MRS MELANIE CLAIRE KENNARD
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RUTHERFORD
2010-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 23 CATHEDRAL YARD EXETER DEVON EX1 1HB
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBERT GRAY / 01/01/2010
2010-07-21AR0125/06/10 FULL LIST
2010-07-21AP01DIRECTOR APPOINTED MR ANTHONY JOHN MOORE
2010-07-21AP01DIRECTOR APPOINTED MR COLIN RUTHERFORD
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HOLMES GREENWOOD / 01/01/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBERT GRAY / 01/01/2010
2010-07-14AP01DIRECTOR APPOINTED MR COLIN RUTHERFORD
2010-05-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-08363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-06-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-26287REGISTERED OFFICE CHANGED ON 26/02/2009 FROM 82 SAINT JOHN STREET LONDON EC1M 4JN
2009-02-08190LOCATION OF DEBENTURE REGISTER
2009-02-08363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2009-02-08353LOCATION OF REGISTER OF MEMBERS
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR TOM MCGRATH
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR ALASTAIR MCINTOSH
2008-07-10288aDIRECTOR APPOINTED MARTIN ROBERT GRAY
2008-06-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-06CERTNMCOMPANY NAME CHANGED MITONOPTIMAL UK LIMITED CERTIFICATE ISSUED ON 06/02/08
2008-02-04288aNEW DIRECTOR APPOINTED
2008-02-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-02-04288aNEW DIRECTOR APPOINTED
2007-12-11225ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/12/07
2007-11-08288bDIRECTOR RESIGNED
2007-11-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-07288aNEW SECRETARY APPOINTED
2007-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-20363sRETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS
2007-07-09AAFULL ACCOUNTS MADE UP TO 28/02/07
2006-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-06363sRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-08-10288bDIRECTOR RESIGNED
2006-07-04AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-22CERTNMCOMPANY NAME CHANGED MITON INVESTMENTS LIMITED CERTIFICATE ISSUED ON 22/12/05
2005-10-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-14363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-09-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MITON ASSET MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MITON ASSET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MITON ASSET MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.899
MortgagesNumMortOutstanding0.477
MortgagesNumMortPartSatisfied0.011
MortgagesNumMortSatisfied0.428

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MITON ASSET MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of MITON ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MITON ASSET MANAGEMENT LIMITED
Trademarks
We have not found any records of MITON ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MITON ASSET MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MITON ASSET MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MITON ASSET MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MITON ASSET MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MITON ASSET MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.