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

FINSBURY ASSETS MANAGEMENT LIMITED

C/O ARCHER ASSOCIATES CHURCHILL HOUSE, 120 BUNNS LANE, LONDON, NW7 2AS,
Company Registration Number
04033511
Private Limited Company
Active

Company Overview

About Finsbury Assets Management Ltd
FINSBURY ASSETS MANAGEMENT LIMITED was founded on 2000-07-13 and has its registered office in London. The organisation's status is listed as "Active". Finsbury Assets Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FINSBURY ASSETS MANAGEMENT LIMITED
 
Legal Registered Office
C/O ARCHER ASSOCIATES CHURCHILL HOUSE
120 BUNNS LANE
LONDON
NW7 2AS
Other companies in HA9
 
Previous Names
MAN AROUND HOLDINGS LIMITED20/05/2016
Filing Information
Company Number 04033511
Company ID Number 04033511
Date formed 2000-07-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 12:46:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINSBURY ASSETS MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AMLAN KUMAR GHOSHAL AND COMPANY LIMITED   CLJ COMPANY SERVICES LIMITED   DFO CONSULTING LTD   DFO CONSULTS LTD   JDB MANAGEMENT LIMITED   PENTA ASSOCIATES LTD   SINCLAIR UK ASSOCIATES LIMITED   VAASI ACCOUNTANCY LTD   ZENITH ABS LTD
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 FINSBURY ASSETS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PAUL HODGSON
Company Secretary 2008-05-27
PAUL HODGSON
Director 2008-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
GABRIELE NERONI
Company Secretary 2006-11-27 2013-03-13
GABRIELE NERONI
Director 2000-07-13 2013-03-13
PAOLO NERONI
Director 2002-04-01 2013-03-13
RICHARD PARRY
Director 2002-04-01 2008-05-27
RICKY YOMTOV JUDAH
Company Secretary 2000-07-13 2006-11-27
RICKY YOMTOV JUDAH
Director 2002-04-01 2006-11-27
RUMEENA JAFFER
Company Secretary 2000-07-13 2000-07-13
HOWARD SIMON ARCHER
Director 2000-07-13 2000-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL HODGSON ANGLO ITALIAN DEVELOPMENT AGENCY LIMITED Company Secretary 2008-10-24 CURRENT 2002-06-20 Active
PAUL HODGSON PETERHOF LIMITED Company Secretary 2007-08-16 CURRENT 2007-08-16 Active - Proposal to Strike off
PAUL HODGSON THE TRAVELLER ON-LINE LIMITED Company Secretary 2007-08-10 CURRENT 2007-08-10 Dissolved 2013-12-10
PAUL HODGSON ISOLINA LIMITED Company Secretary 2000-11-01 CURRENT 2000-11-01 Active - Proposal to Strike off
PAUL HODGSON THE TRAVELLER ON-LINE LIMITED Director 2010-08-15 CURRENT 2007-08-10 Dissolved 2013-12-10
PAUL HODGSON ISOLINA LIMITED Director 2010-08-15 CURRENT 2000-11-01 Active - Proposal to Strike off
PAUL HODGSON PETERHOF LIMITED Director 2010-08-15 CURRENT 2007-08-16 Active - Proposal to Strike off
PAUL HODGSON CAVE CANEM UK LIMITED Director 2007-07-03 CURRENT 2007-07-03 Active - Proposal to Strike off
PAUL HODGSON ANGLO ITALIAN DEVELOPMENT AGENCY LIMITED Director 2002-07-05 CURRENT 2002-06-20 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
2023-09-20CONFIRMATION STATEMENT MADE ON 11/09/23, WITH UPDATES
2023-08-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-03DIRECTOR APPOINTED MRS MARY NERONI
2023-02-03Appointment of Sabrina Riccioni as company secretary on 2023-02-03
2023-02-03APPOINTMENT TERMINATED, DIRECTOR PAUL HODGSON
2023-02-03Termination of appointment of Paul Hodgson on 2023-02-03
2022-10-04CONFIRMATION STATEMENT MADE ON 11/09/22, WITH UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH UPDATES
2022-09-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH UPDATES
2021-09-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES
2020-09-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HODGSON
2020-09-11PSC07CESSATION OF MARY NERONI AS A PERSON OF SIGNIFICANT CONTROL
2020-09-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY NERONI
2020-09-09PSC07CESSATION OF CAVE CANEM UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2019-09-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES
2018-08-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31LATEST SOC31/07/18 STATEMENT OF CAPITAL;GBP 578110
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES
2018-01-16PSC02Notification of Cave Canem Uk Limited as a person with significant control on 2018-01-15
2018-01-15PSC09Withdrawal of a person with significant control statement on 2018-01-15
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/17 FROM C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 578110
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2016-09-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 578110
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-05-20RES15CHANGE OF COMPANY NAME 20/05/16
2016-05-20CERTNMCOMPANY NAME CHANGED MAN AROUND HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/05/16
2015-09-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 578110
2015-09-02AR0113/07/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 578110
2014-08-08AR0113/07/14 ANNUAL RETURN FULL LIST
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-01AR0113/07/13 ANNUAL RETURN FULL LIST
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 7
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 6
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO NERONI
2013-03-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY GABRIELE NERONI
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELE NERONI
2012-10-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-20AR0113/07/12 ANNUAL RETURN FULL LIST
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GABRIELE NERONI / 29/06/2012
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HODGSON / 29/06/2012
2011-09-21AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-05AR0113/07/11 FULL LIST
2010-10-06AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-13AR0113/07/10 FULL LIST
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HODGSON / 22/10/2009
2009-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / GABRIELE NERONI / 22/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAOLO NERONI / 22/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GABRIELE NERONI / 22/10/2009
2009-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL HODGSON / 22/10/2009
2009-08-27363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2008-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-01363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-06-02288bAPPOINTMENT TERMINATED DIRECTOR RICHARD PARRY
2008-06-02288aDIRECTOR AND SECRETARY APPOINTED PAUL HODGSON
2008-04-18AUDAUDITOR'S RESIGNATION
2008-04-15287REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 32 PARK CHASE WEMBLEY MIDDLESEX HA9 8EH
2007-12-28287REGISTERED OFFICE CHANGED ON 28/12/07 FROM: 89 WEMBLEY PARK DRIVE WEMBLEY MIDDLESEX HA9 8HS
2007-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-16363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2006-11-29288aNEW SECRETARY APPOINTED
2006-11-28288bSECRETARY RESIGNED
2006-11-28288bDIRECTOR RESIGNED
2006-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-14363aRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-06-22395PARTICULARS OF MORTGAGE/CHARGE
2006-06-20395PARTICULARS OF MORTGAGE/CHARGE
2006-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-12395PARTICULARS OF MORTGAGE/CHARGE
2006-05-04395PARTICULARS OF MORTGAGE/CHARGE
2006-05-04395PARTICULARS OF MORTGAGE/CHARGE
2006-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-09-23363aRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-09-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-09-0688(2)RAD 30/06/05--------- £ SI 91819@1=91819 £ IC 809955/901774
2005-08-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-08-2288(2)RAD 30/06/05--------- £ SI 805860@1=805860 £ IC 4095/809955
2005-08-12RES04NC INC ALREADY ADJUSTED 10/06/05
2005-08-12123NC INC ALREADY ADJUSTED 10/06/05
2005-08-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-01RES04£ NC 120000/1320000 10/0
2005-07-06244DELIVERY EXT'D 3 MTH 31/12/04
2005-06-21363aRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS; AMEND
2005-06-09353LOCATION OF REGISTER OF MEMBERS
2005-04-14287REGISTERED OFFICE CHANGED ON 14/04/05 FROM: C/O ARCHER ASSOCIATES 1 OLYMPIC WAY WEMBLEY MIDDLESEX HA9 0NP
2005-04-07AUDAUDITOR'S RESIGNATION
2004-08-18363aRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FINSBURY ASSETS 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 FINSBURY ASSETS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-06-15 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-06-14 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2006-04-28 Satisfied EGT FINANCE LIMITED
RENT CHARGE AGREEMENT 2006-04-28 Satisfied EGT FINANCE LIMITED
DEBENTURE 2006-04-28 Satisfied EGT FINANCE LIMITED
LEGAL MORTGAGE 2002-10-04 Satisfied HSBC BANK PLC
DEBENTURE 2002-06-14 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FINSBURY ASSETS MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of FINSBURY ASSETS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINSBURY ASSETS MANAGEMENT LIMITED
Trademarks
We have not found any records of FINSBURY ASSETS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINSBURY ASSETS 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 (68209 - Other letting and operating of own or leased real estate) as FINSBURY ASSETS MANAGEMENT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FINSBURY ASSETS 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 FINSBURY ASSETS 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 FINSBURY ASSETS 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.