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

WYETREE ASSET MANAGEMENT LTD.

2nd Floor 110 Cannon Street, 110 CANNON STREET, London, EC4N 6EU,
Company Registration Number
06041569
Private Limited Company
Liquidation

Company Overview

About Wyetree Asset Management Ltd.
WYETREE ASSET MANAGEMENT LTD. was founded on 2007-01-04 and has its registered office in London. The organisation's status is listed as "Liquidation". Wyetree Asset Management Ltd. 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
WYETREE ASSET MANAGEMENT LTD.
 
Legal Registered Office
2nd Floor 110 Cannon Street
110 CANNON STREET
London
EC4N 6EU
Other companies in EC2N
 
Previous Names
CHALLENGER STRUCTURED CREDIT MANAGEMENT LIMITED23/04/2009
Filing Information
Company Number 06041569
Company ID Number 06041569
Date formed 2007-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-06-30
Account next due 30/06/2021
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB909937871  
Last Datalog update: 2022-02-09 12:07:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WYETREE ASSET MANAGEMENT LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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 WYETREE ASSET MANAGEMENT LTD.

Current Directors
Officer Role Date Appointed
RICHARD DUC BINH BANH
Company Secretary 2015-12-22
CATHERINE MAREE HALES
Director 2016-12-16
BRIAN ROBINSON
Director 2013-11-21
JUDITH SCIAMMA
Director 2012-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANDREW WOOLHOUSE
Company Secretary 2015-12-22 2017-03-24
PHILLIP WILLIAM PETERS
Director 2016-02-17 2016-12-16
BRENDAN JOHN O'CONNOR
Director 2015-12-22 2016-02-17
ROY PATRICIO
Company Secretary 2013-12-06 2015-12-22
BRENDAN JOHN O'CONNOR
Director 2013-10-25 2015-12-22
PHILLILP WILLIAM PETERS
Director 2015-12-22 2015-12-22
MICHAEL WALTERS
Company Secretary 2007-10-18 2013-12-06
CHRISTOPHER BRUCE DOWLING
Director 2007-01-04 2013-11-22
MONICA MARGARET DOUMIT
Director 2012-03-23 2013-10-28
ROBERT JOHN WOODS
Director 2008-12-12 2012-03-23
MICHAEL ROBERT CHACOS
Director 2007-01-04 2011-11-02
RICHARD JAMES HOWES
Director 2007-01-04 2008-12-12
CHRISTOPHER BRUCE DOWLING
Company Secretary 2007-01-04 2007-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE MAREE HALES FIDANTE PARTNERS EUROPE LIMITED Director 2016-12-16 CURRENT 2000-07-25 Active
CATHERINE MAREE HALES CHALLENGER GROUP SERVICES (UK) LIMITED Director 2016-12-16 CURRENT 2001-07-02 Active - Proposal to Strike off
CATHERINE MAREE HALES FIDANTE PARTNERS WYETREE LIMITED Director 2016-12-16 CURRENT 2015-01-13 Liquidation
CATHERINE MAREE HALES CHALLENGER LIFE INVESTMENTS UK LIMITED Director 2016-12-16 CURRENT 2007-01-25 Active
CATHERINE MAREE HALES FIDANTE PARTNERS HOLDINGS EUROPE LIMITED Director 2016-12-16 CURRENT 2007-03-20 Active
CATHERINE MAREE HALES CHALLENGER MANAGEMENT SERVICES (UK) LIMITED Director 2016-12-16 CURRENT 2007-10-09 Active
CATHERINE MAREE HALES CHALLENGER LIFE DEBT INVESTMENTS (EUROPE) LIMITED Director 2016-12-16 CURRENT 2011-05-09 Active
CATHERINE MAREE HALES RESONANCE ASSET MANAGEMENT LIMITED Director 2016-12-16 CURRENT 2014-05-07 Active
CATHERINE MAREE HALES WATER VENTURES LIMITED Director 2016-12-16 CURRENT 2015-05-14 Active
BRIAN ROBINSON TYNEDALE CARE LTD. Director 2013-07-23 CURRENT 2003-05-29 Active - Proposal to Strike off
BRIAN ROBINSON HEDGECO LIMITED Director 1994-06-24 CURRENT 1994-06-24 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
2022-02-09Final Gazette dissolved via compulsory strike-off
2021-11-09LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-03-26LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-23
2020-03-26AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-02-07SH19Statement of capital on 2020-02-07 GBP 5,300
2020-02-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Dividend 09/01/2020
2020-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/20 FROM 1 Tudor Street London EC4Y 0AH England
2020-01-30LIQ01Voluntary liquidation declaration of solvency
2020-01-30600Appointment of a voluntary liquidator
2020-01-30LRESSPResolutions passed:
  • Special resolution to wind up on 2020-01-24
2020-01-30CAP-SSSolvency Statement dated 09/01/20
2020-01-30RES13Resolutions passed:
  • Wind up action 24/01/2020
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES
2019-06-21AP01DIRECTOR APPOINTED MR RICHARD DUC BINH BANH
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MUNCE
2019-03-26AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-11-27AP01DIRECTOR APPOINTED MR JAMES MUNCE
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MAREE HALES
2018-03-27AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-04-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-29TM02Termination of appointment of Mark Andrew Woolhouse on 2017-03-24
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 162300
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-12-22AP01DIRECTOR APPOINTED MRS CATHERINE MAREE HALES
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP WILLIAM PETERS
2016-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/16 FROM 48 Dover Street London W1S 4FF
2016-03-16AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-19AP01DIRECTOR APPOINTED MR PHILLIP WILLIAM PETERS
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN JOHN O'CONNOR
2016-01-28AR0104/01/16 ANNUAL RETURN FULL LIST
2015-12-22AP01DIRECTOR APPOINTED MR BRENDAN JOHN O'CONNOR
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP PETERS
2015-12-22AP03SECRETARY APPOINTED MR RICHARD DUC BINH BANH
2015-12-22AP03SECRETARY APPOINTED MR MARK ANDREW WOOLHOUSE
2015-12-22AP01DIRECTOR APPOINTED MR PHILLIP WILLIAM PETERS
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN O'CONNOR
2015-12-22TM02Termination of appointment of Roy Patricio on 2015-12-22
2015-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/15 FROM C/O Challenger 19Th Floor Heron Tower 110 Bishopsgate London EC2N 4AY
2015-01-17LATEST SOC17/01/15 STATEMENT OF CAPITAL;GBP 162300
2015-01-17AR0104/01/15 FULL LIST
2014-10-27AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 162300
2014-01-31AR0104/01/14 FULL LIST
2013-12-13TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL WALTERS
2013-12-13AP03SECRETARY APPOINTED MR ROY PATRICIO
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DOWLING
2013-12-05AP01DIRECTOR APPOINTED MR BRIAN ROBINSON
2013-11-06AP01DIRECTOR APPOINTED MR BRENDAN JOHN O'CONNOR
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MONICA DOUMIT
2013-10-29AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-01-31AR0104/01/13 FULL LIST
2012-11-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-05-28AP01DIRECTOR APPOINTED JUDITH SCIAMMA
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WOODS
2012-03-23AP01DIRECTOR APPOINTED MS MONICA MARGARET DOUMIT
2012-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2012 FROM LEVEL 6 21 PALMER STREET LONDON SW1H 0AD UNITED KINGDOM
2012-01-27AR0104/01/12 FULL LIST
2012-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2012 FROM C/O CHALLENGER 19TH FLOOR HERON TOWER 110 BISHOPSGATE LONDON EC2N 4AY UNITED KINGDOM
2012-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2012 FROM LEVEL 6 21 PALMER STREET LONDON SW1H 0AD
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHACOS
2011-11-14AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-02-03AR0104/01/11 FULL LIST
2010-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2010 FROM LEVEL 6 21 PALMER STREET LONDON SW1H 0AD ENGLAND
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WOODS / 01/10/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRUCE DOWLING / 01/10/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT CHACOS / 01/10/2010
2010-10-25CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WALTERS / 01/10/2010
2010-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2010 FROM LEVEL 6 CAXTON HALL 21 PALMER STREET LONDON SW1H 0AD
2010-10-25AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-03-26AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-09AR0104/01/10 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WOODS / 02/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT CHACOS / 02/10/2009
2009-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHACOS / 07/05/2009
2009-04-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-18CERTNMCOMPANY NAME CHANGED CHALLENGER STRUCTURED CREDIT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 23/04/09
2009-02-12363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHACOS / 12/09/2008
2008-12-17288aDIRECTOR APPOINTED MR ROBERT JOHN WOODS
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HOWES
2008-11-07AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-29RES04GBP NC 163300/188300 20/10/2008
2008-10-29123NC INC ALREADY ADJUSTED 20/10/08
2008-10-29RES01ALTER ARTICLES 20/10/2008
2008-10-2988(2)AD 20/10/08 GBP SI 25000@1=25000 GBP IC 137300/162300
2008-02-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-07123NC INC ALREADY ADJUSTED 30/01/08
2008-02-07RES04£ NC 57300/163300
2008-02-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-0788(2)RAD 30/01/08--------- £ SI 80000@1=80000 £ IC 57300/137300
2008-01-15363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2008-01-14288cDIRECTOR'S PARTICULARS CHANGED
2007-10-25288bSECRETARY RESIGNED
2007-10-25288aNEW SECRETARY APPOINTED
2007-10-09MISCALLOTING SHARES & COMPANY BUSINE
2007-10-09123NC INC ALREADY ADJUSTED 09/05/07
2007-10-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-0988(2)RAD 09/05/07--------- £ SI 57200@1=57200 £ IC 100/57300
2007-08-06225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/06/08
2007-05-22287REGISTERED OFFICE CHANGED ON 22/05/07 FROM: CLARENDON HOUSE 11-12 CLIFFORD STREET LONDON W1S 2LL
2007-01-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to WYETREE ASSET MANAGEMENT LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-01-30
Resolution2020-01-30
Notices to2020-01-30
Fines / Sanctions
No fines or sanctions have been issued against WYETREE ASSET MANAGEMENT LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WYETREE ASSET MANAGEMENT LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of WYETREE ASSET MANAGEMENT LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for WYETREE ASSET MANAGEMENT LTD.
Trademarks
We have not found any records of WYETREE ASSET MANAGEMENT LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WYETREE ASSET MANAGEMENT LTD.. 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 (64999 - Financial intermediation not elsewhere classified) as WYETREE ASSET MANAGEMENT LTD. are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where WYETREE ASSET MANAGEMENT LTD. 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyWYETREE ASSET MANAGEMENT LTD.Event Date2020-01-30
Name of Company: WYETREE ASSET MANAGEMENT LTD. Company Number: 06041569 Nature of Business: Financial intermediation not elsewhere classified Registered office: 2nd Floor, 110 Cannon Street, London, E…
 
Initiating party Event TypeResolution
Defending partyWYETREE ASSET MANAGEMENT LTD.Event Date2020-01-30
 
Initiating party Event TypeNotices to
Defending partyWYETREE ASSET MANAGEMENT LTD.Event Date2020-01-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WYETREE ASSET MANAGEMENT LTD. 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 WYETREE ASSET MANAGEMENT LTD. 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.