Dissolved
Dissolved 2015-04-07
Company Information for EDEN ASSET MANAGEMENT LIMITED
LONDON, EC2R,
|
Company Registration Number
04031284
Private Limited Company
Dissolved Dissolved 2015-04-07 |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
EDEN ASSET MANAGEMENT LIMITED | ||||||||
Legal Registered Office | ||||||||
LONDON | ||||||||
Previous Names | ||||||||
|
Company Number | 04031284 | |
---|---|---|
Date formed | 2000-07-11 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-04-30 | |
Date Dissolved | 2015-04-07 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB301116768 |
Last Datalog update: | 2015-09-08 03:37:25 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EDEN ASSET MANAGEMENT, LLC | 1411 W ALABAMA ST HOUSTON TX 77006 | Active | Company formed on the 2015-03-17 | |
EDEN ASSET MANAGEMENT PTY LTD | Melbourne VIC 3000 | Active | Company formed on the 2005-07-04 | |
EDEN ASSET MANAGEMENT LTD | 78 York Street London W1H 1DP | Active | Company formed on the 2018-05-04 | |
EDEN ASSET MANAGEMENT UK SERVICES LTD | 6 MANNING PLACE RICHMOND SURREY TW10 6LJ | Active - Proposal to Strike off | Company formed on the 2019-09-25 | |
EDEN ASSET MANAGEMENT LLC | Oklahoma | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOHN RICHARD GULLIVER |
||
STEPHEN LEIGH MASSEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN CHARLES WARNE |
Director | ||
JILL PATRICIA MCALEENAN |
Company Secretary | ||
PATRICK JOHN PHILIP JOHNSON |
Director | ||
DAVID LAURENCE BEARMAN |
Director | ||
JOHN RICHARD GULLIVER |
Company Secretary | ||
HILTON DARREN NATHANSON |
Director | ||
PHILIP FOTHERINGHAM |
Company Secretary | ||
PHILIP FOTHERINGHAM |
Director | ||
SEVERNSIDE SECRETARIAL LIMITED |
Nominated Secretary | ||
SEVERNSIDE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARGREAVE HALE HOLDINGS LIMITED | Director | 2017-09-18 | CURRENT | 2007-09-17 | Active - Proposal to Strike off | |
HARGREAVE HALE FUND MANAGEMENT LIMITED | Director | 2017-09-18 | CURRENT | 2007-09-17 | Active - Proposal to Strike off | |
MARSDEN CLEARING LIMITED | Director | 2017-09-18 | CURRENT | 2007-09-17 | Active - Proposal to Strike off | |
HARGREAVE HALE NOMINEES LIMITED | Director | 2017-09-18 | CURRENT | 1989-11-03 | Active | |
CANACCORD GENUITY ASSET MANAGEMENT LIMITED | Director | 2017-09-18 | CURRENT | 1996-01-16 | Active | |
HARGREAVE HALE FINANCIAL SERVICES LIMITED | Director | 2017-09-18 | CURRENT | 2007-09-17 | Active - Proposal to Strike off | |
PROGRESS NOMINEES LIMITED | Director | 2017-09-18 | CURRENT | 1981-08-28 | Active | |
CANACCORD GENUITY WEALTH GROUP HOLDINGS (JERSEY) LIMITED | Director | 2017-11-30 | CURRENT | 2017-06-29 | Active | |
CANACCORD GENUITY ASSET MANAGEMENT LIMITED | Director | 2017-09-18 | CURRENT | 1996-01-16 | Active | |
ESW HOLDINGS LIMITED | Director | 2017-05-19 | CURRENT | 2017-04-03 | Active | |
DALTON CAPITAL (HOLDINGS) LIMITED | Director | 2016-10-14 | CURRENT | 2016-05-26 | Active - Proposal to Strike off | |
CGWL NOMINEES LIMITED | Director | 2014-05-27 | CURRENT | 2014-05-27 | Active | |
CGWL FD NOMINEES LIMITED | Director | 2014-05-27 | CURRENT | 2014-05-27 | Active | |
CANACCORD GENUITY INVESTMENT MANAGEMENT LTD | Director | 2013-01-03 | CURRENT | 2002-07-10 | Dissolved 2015-04-07 | |
CANACCORD GENUITY FINANCIAL PLANNING LIMITED | Director | 2013-01-03 | CURRENT | 1992-11-05 | Active | |
CONSERVATIVE FRIENDS OF ISRAEL LIMITED | Director | 2012-06-21 | CURRENT | 2012-06-21 | Active | |
EDEN EMPLOYEE SHAREHOLDINGS LIMITED | Director | 2012-02-02 | CURRENT | 2012-02-02 | Dissolved 2015-04-07 | |
EDEN GROUP (NOMINEES) LIMITED | Director | 2008-08-05 | CURRENT | 1998-05-21 | Dissolved 2015-04-07 | |
CANACCORD GENUITY FINANCIAL ADVISORS LIMITED | Director | 2005-08-02 | CURRENT | 2005-08-02 | Dissolved 2015-04-07 | |
CANACCORD GENUITY WEALTH GROUP LIMITED | Director | 2005-01-28 | CURRENT | 2005-01-28 | Active | |
CANACCORD GENUITY WEALTH LIMITED | Director | 2003-12-18 | CURRENT | 1999-03-24 | Active | |
SLM MANAGEMENT LIMITED | Director | 2003-04-23 | CURRENT | 2003-04-23 | Active | |
VILLAGE GREEN LIMITED | Director | 1993-01-26 | CURRENT | 1984-06-11 | Active | |
HARVINGTON PROPERTIES LIMITED | Director | 1991-02-27 | CURRENT | 1986-10-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/07/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEIGH MASSEY / 01/10/2013 | |
AP01 | DIRECTOR APPOINTED MR JOHN RICHARD GULLIVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN WARNE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 | |
AP01 | DIRECTOR APPOINTED MR ADRIAN CHARLES WARNE | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2013 FROM 88 WOOD STREET LONDON EC2V 7QR | |
AR01 | 11/07/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/2012 FROM 120 OLD BROAD STREET LONDON EC2N 1AR ENGLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JILL MCALEENAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHNSON | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2012 FROM MOORGATE HALL 155 MOORGATE LONDON EC2M 6XB | |
AR01 | 11/07/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BEARMAN | |
AR01 | 11/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN PHILIP JOHNSON / 04/01/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
RES13 | RE SECTION 175(5)(A) 19/01/2011 | |
RES01 | ADOPT ARTICLES 19/01/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AR01 | 11/07/10 FULL LIST | |
AP03 | SECRETARY APPOINTED JILL PATRICIA MCALEENAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN GULLIVER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED STEPHEN LEIGH MASSEY | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/07/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/05/07 FROM: C/O EDEN FINANCIAL LTD 11 OLD JEWRY LONDON EC2R 8DU | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED NORANDA CAPITAL LIMITED CERTIFICATE ISSUED ON 07/10/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 | |
CERTNM | COMPANY NAME CHANGED MARBLE BAR ASSET MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 25/01/02 | |
CERTNM | COMPANY NAME CHANGED NORANDA CAPITAL LIMITED CERTIFICATE ISSUED ON 07/12/01 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/04/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BASICSOURCE LIMITED CERTIFICATE ISSUED ON 10/10/00 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/09/00 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF SOUTH GLAMORGAN CF24 3DL | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 93 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.15 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as EDEN ASSET MANAGEMENT LIMITED are:
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. |