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

BORDER ASSET MANAGEMENT LIMITED

SEVENOAKS, KENT, TN13,
Company Registration Number
02304039
Private Limited Company
Dissolved

Dissolved 2017-03-14

Company Overview

About Border Asset Management Ltd
BORDER ASSET MANAGEMENT LIMITED was founded on 1988-10-11 and had its registered office in Sevenoaks. The company was dissolved on the 2017-03-14 and is no longer trading or active.

Key Data
Company Name
BORDER ASSET MANAGEMENT LIMITED
 
Legal Registered Office
SEVENOAKS
KENT
 
Filing Information
Company Number 02304039
Date formed 1988-10-11
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-03-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
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 BORDER ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PAUL HAINES
Company Secretary 2016-07-01
STEPHEN PAUL HAINES
Director 2016-05-10
ALFIO TAGLIABUE
Director 2016-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
REHANA LORAM
Company Secretary 2016-05-09 2016-07-01
DUNCAN JAMES GAGER
Director 2011-06-01 2016-05-09
CHARLES BENJAMIN LIONEL COHEN
Director 2005-07-01 2015-11-24
PETER GARTH LEVER
Director 2004-12-01 2014-06-30
WILLIAM ROBERT GEOFFREY BELL
Director 1991-06-22 2013-04-05
HUGO DAVID PRING
Director 2002-01-01 2013-03-31
HUGH HARRISON TITCOMB
Director 2011-06-01 2012-12-31
STEPHEN RANSFORD JONES
Director 2011-06-01 2012-10-31
MICHAEL D'ARCY BENSON
Director 2006-01-01 2011-01-28
FREDERICK JOHN RICHARD BODDY
Director 1994-04-12 2011-01-28
TIMOTHY ROY HENRY KIMBER
Director 1991-06-22 2011-01-28
ALAN RICHARD WHITE
Company Secretary 1998-07-01 2009-11-26
ALAN RICHARD WHITE
Director 2002-05-27 2009-11-26
ANTHONY MARK GARLE ARKWRIGHT
Director 1995-06-23 2008-01-17
DAVID HARTROPP
Director 2000-01-27 2002-10-31
BRIAN GILBERT ELLIS
Company Secretary 1991-06-22 1998-07-01
CHARLES GEOFFREY NICHOLAS SHUTTLEWORTH
Director 1991-06-22 1994-03-31
DAVID ERIC CRAMER STAPLETON
Director 1991-06-22 1993-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PAUL HAINES JH BALHAM LTD Director 2017-08-17 CURRENT 2016-12-13 Active
STEPHEN PAUL HAINES PRINCIPAL INVESTMENT HOLDINGS LIMITED Director 2016-05-10 CURRENT 1997-08-13 Dissolved 2017-03-14
STEPHEN PAUL HAINES IAIN NICHOLSON FINANCIAL SERVICES LIMITED Director 2016-05-10 CURRENT 1986-09-19 Dissolved 2017-03-14
STEPHEN PAUL HAINES IAIN NICHOLSON INVESTMENT MANAGEMENT LIMITED Director 2016-05-10 CURRENT 2001-02-05 Dissolved 2017-03-14
STEPHEN PAUL HAINES IAIN NICHOLSON NOMINEES LIMITED Director 2016-05-10 CURRENT 1996-08-23 Dissolved 2017-03-14
STEPHEN PAUL HAINES EAST, WORLIDGE HOLDINGS LIMITED Director 2016-05-10 CURRENT 1991-12-18 Dissolved 2017-03-14
STEPHEN PAUL HAINES SANLAM PRIVATE INVESTMENT HOLDINGS UK LIMITED Director 2016-05-10 CURRENT 2011-07-12 Dissolved 2017-03-14
STEPHEN PAUL HAINES MSGL LIMITED Director 2016-05-10 CURRENT 1987-07-14 Dissolved 2017-03-14
STEPHEN PAUL HAINES MERCHANT SECURITIES GROUP PLC Director 2016-05-10 CURRENT 2005-01-31 Dissolved 2017-03-14
STEPHEN PAUL HAINES MERCHANT SECURITIES HOLDINGS LIMITED Director 2016-05-10 CURRENT 1998-11-02 Dissolved 2017-03-14
STEPHEN PAUL HAINES JOHN EAST & PARTNERS LIMITED Director 2016-05-10 CURRENT 2009-06-23 Dissolved 2017-03-14
STEPHEN PAUL HAINES GT INDEPENDENT FINANCIAL ADVISERS LIMITED Director 2016-05-10 CURRENT 2010-06-29 Dissolved 2017-03-14
ALFIO TAGLIABUE SANLAM INVESTMENTS UK LIMITED Director 2016-05-11 CURRENT 2006-05-08 Active
ALFIO TAGLIABUE PRINCIPAL INVESTMENT HOLDINGS LIMITED Director 2016-05-09 CURRENT 1997-08-13 Dissolved 2017-03-14
ALFIO TAGLIABUE IAIN NICHOLSON FINANCIAL SERVICES LIMITED Director 2016-05-09 CURRENT 1986-09-19 Dissolved 2017-03-14
ALFIO TAGLIABUE IAIN NICHOLSON INVESTMENT MANAGEMENT LIMITED Director 2016-05-09 CURRENT 2001-02-05 Dissolved 2017-03-14
ALFIO TAGLIABUE IAIN NICHOLSON NOMINEES LIMITED Director 2016-05-09 CURRENT 1996-08-23 Dissolved 2017-03-14
ALFIO TAGLIABUE EAST, WORLIDGE HOLDINGS LIMITED Director 2016-05-09 CURRENT 1991-12-18 Dissolved 2017-03-14
ALFIO TAGLIABUE SANLAM PRIVATE INVESTMENT HOLDINGS UK LIMITED Director 2016-05-09 CURRENT 2011-07-12 Dissolved 2017-03-14
ALFIO TAGLIABUE MSGL LIMITED Director 2016-05-09 CURRENT 1987-07-14 Dissolved 2017-03-14
ALFIO TAGLIABUE MERCHANT SECURITIES GROUP PLC Director 2016-05-09 CURRENT 2005-01-31 Dissolved 2017-03-14
ALFIO TAGLIABUE MERCHANT SECURITIES HOLDINGS LIMITED Director 2016-05-09 CURRENT 1998-11-02 Dissolved 2017-03-14
ALFIO TAGLIABUE JOHN EAST & PARTNERS LIMITED Director 2016-05-09 CURRENT 2009-06-23 Dissolved 2017-03-14
ALFIO TAGLIABUE GT INDEPENDENT FINANCIAL ADVISERS LIMITED Director 2016-05-09 CURRENT 2010-06-29 Dissolved 2017-03-14
ALFIO TAGLIABUE KATALSYS LIMITED Director 2001-02-09 CURRENT 2001-02-09 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
2017-03-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-12-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-12-14DS01APPLICATION FOR STRIKING-OFF
2016-11-09AA31/12/15 TOTAL EXEMPTION FULL
2016-08-17AP03SECRETARY APPOINTED MR STEPHEN PAUL HAINES
2016-08-17TM02APPOINTMENT TERMINATED, SECRETARY REHANA LORAM
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 150324
2016-08-15AR0122/06/16 FULL LIST
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN GAGER
2016-05-17AP01DIRECTOR APPOINTED MR ALFIO TAGLIABUE
2016-05-17AP01DIRECTOR APPOINTED MR STEPHEN PAUL HAINES
2016-05-17AP03SECRETARY APPOINTED MRS REHANA LORAM
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES COHEN
2015-11-04AA31/12/14 TOTAL EXEMPTION FULL
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 150324
2015-06-26AR0122/06/15 FULL LIST
2014-10-02AA31/12/13 TOTAL EXEMPTION FULL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 150324
2014-07-07AR0122/06/14 FULL LIST
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEVER
2013-10-11AA31/12/12 TOTAL EXEMPTION FULL
2013-07-16AR0122/06/13 FULL LIST
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR HUGO PRING
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BELL
2013-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2013 FROM C/O PRINCIPAL INVESTMENT MANAGEMENT LTD 16 SOUTH PARK SEVENOAKS KENT TN13 1AN ENGLAND
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR HUGH TITCOMB
2012-08-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-18AR0122/06/12 FULL LIST
2011-10-06AUDAUDITOR'S RESIGNATION
2011-07-15AR0122/06/11 FULL LIST
2011-06-08AP01DIRECTOR APPOINTED MR STEPHEN RANSFORD JONES
2011-06-08AP01DIRECTOR APPOINTED MR HUGH HARRISON TITCOMB
2011-06-08AP01DIRECTOR APPOINTED MR DUNCAN JAMES GAGER
2011-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2011 FROM BANK HOUSE 55 MAIN STREET KIRKBY LONSDALE CUMBRIA LA6 2AH
2011-04-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENSON
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK BODDY
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENSON
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KIMBER
2011-02-03SH0126/01/11 STATEMENT OF CAPITAL GBP 150324.00
2010-08-31AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-29AR0122/06/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGO DAVID PRING / 19/11/2009
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GARTH LEVER / 19/11/2009
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROY HENRY KIMBER / 19/11/2009
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BENJAMIN LIONEL COHEN / 19/11/2009
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JOHN RICHARD BODDY / 19/11/2009
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL D'ARCY BENSON / 19/11/2009
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT GEOFFREY BELL / 19/11/2009
2010-06-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-06-10SH03RETURN OF PURCHASE OF OWN SHARES
2010-05-04MISCSECTION 519
2010-01-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-01-13SH03RETURN OF PURCHASE OF OWN SHARES
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WHITE
2009-11-26TM02APPOINTMENT TERMINATED, SECRETARY ALAN WHITE
2009-06-24363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-06-08169GBP IC 163468/147768 17/12/08 GBP SR 15700@1=15700
2009-05-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-01169GBP IC 164968/163468 31/07/08 GBP SR 1500@1=1500
2008-06-25363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-02-13288cDIRECTOR'S PARTICULARS CHANGED
2008-02-12288bDIRECTOR RESIGNED
2007-10-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-27363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-01-1088(2)RAD 27/12/06--------- £ SI 500@1=500 £ IC 156940/157440
2007-01-1088(2)RAD 21/12/06--------- £ SI 9500@1=9500 £ IC 147440/156940
2007-01-1088(2)RAD 18/12/06--------- £ SI 1094@1=1094 £ IC 146346/147440
2007-01-02AUDAUDITOR'S RESIGNATION
2006-06-28363aRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-06-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-13288aNEW DIRECTOR APPOINTED
2006-02-0388(2)RAD 27/07/05--------- £ SI 3000@1=3000 £ IC 139719/142719
2006-02-0388(2)RAD 02/11/05--------- £ SI 3000@1=3000 £ IC 142719/145719
2005-07-02288aNEW DIRECTOR APPOINTED
2005-06-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-28363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-04-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-23288aNEW DIRECTOR APPOINTED
2004-06-29363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-03-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-06-29363(288)SECRETARY'S PARTICULARS CHANGED
2003-06-29363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2003-04-17AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to BORDER 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 BORDER ASSET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of BORDER ASSET MANAGEMENT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 BORDER ASSET MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of BORDER ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BORDER ASSET MANAGEMENT LIMITED
Trademarks
We have not found any records of BORDER ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BORDER 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 (66300 - Fund management activities) as BORDER ASSET MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BORDER 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 BORDER 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 BORDER 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.