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

LIONTRUST MULTI-ASSET LIMITED

C/O MAZARS LLP, 30 OLD BAILEY, LONDON, EC4M 7AU,
Company Registration Number
06458717
Private Limited Company
Liquidation

Company Overview

About Liontrust Multi-asset Ltd
LIONTRUST MULTI-ASSET LIMITED was founded on 2007-12-20 and has its registered office in London. The organisation's status is listed as "Liquidation". Liontrust Multi-asset 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
LIONTRUST MULTI-ASSET LIMITED
 
Legal Registered Office
C/O MAZARS LLP
30 OLD BAILEY
LONDON
EC4M 7AU
Other companies in EC2N
 
Previous Names
ARCHITAS MULTI-MANAGER LIMITED10/11/2020
ARCHITAS MULTI-MANAGER SOLUTIONS LIMITED23/05/2008
LONE WOLF INVESTMENT MANAGEMENT LIMITED25/04/2008
Filing Information
Company Number 06458717
Company ID Number 06458717
Date formed 2007-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/10/2020
Account next due 31/07/2022
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts FULL
Last Datalog update: 2023-01-06 16:37:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIONTRUST MULTI-ASSET LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED   MAZARS MR 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.
Companies with same name LIONTRUST MULTI-ASSET LIMITED
The following companies were found which have the same name as LIONTRUST MULTI-ASSET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIONTRUST MULTI-ASSET GLOBAL SOLUTIONS ICVC Active Company formed on the 2007-02-28
LIONTRUST MULTI-ASSET INVESTMENTS ICVC Active Company formed on the 2001-09-20
LIONTRUST MULTI-ASSET INVESTMENTS ICVC II Active Company formed on the 2001-08-30
LIONTRUST MULTI-ASSET PROTECTOR FUNDS ICVC Active Company formed on the 2010-01-05

Company Officers of LIONTRUST MULTI-ASSET LIMITED

Current Directors
Officer Role Date Appointed
JEREMY PETER SMALL
Company Secretary 2007-12-20
HANS IAIN GEORGESON
Director 2010-08-24
PETER FRANK HAZELL
Director 2017-02-23
BERTRAND MARIE JEAN OLIVIER POUPART-LAFARGE
Director 2012-12-18
ANDREW JOHN PURVIS
Director 2007-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JAMES EVANS
Director 2007-12-20 2017-11-21
LAURENT CLAMAGIRAND
Director 2012-10-05 2017-09-11
MICHAEL JOHN KELLARD
Director 2007-12-20 2016-09-08
JEAN-CHRISTOPHE MENIOUX
Director 2016-04-21 2016-07-01
JEAN-FRANCOIS GARIN
Director 2013-02-20 2013-09-30
ETIENNE ROUGIER
Director 2009-06-29 2013-08-16
DAVID MICHAEL THOMPSON
Director 2010-08-24 2013-06-06
JEAN PAUL DOMINIQUE LOUIS DROUFFE
Director 2010-08-24 2013-03-01
FABIAN RUPPRECHT
Director 2010-11-25 2013-02-24
FRANCOIS DE MENEVAL
Director 2010-08-24 2012-05-30
GERALD HARLIN
Director 2010-08-24 2012-04-17
SOPHIE RESPLANDY-BERNARD
Director 2012-02-22 2012-03-01
NICOLAS JEAN MARIE DENIS MOREAU
Director 2007-12-20 2010-09-30
IAN ROBINSON
Director 2008-06-18 2010-07-12
IAN COLQUHOUN
Director 2007-12-20 2010-05-31
JAMES ALEXANDER HARDIE
Director 2009-06-29 2010-05-31
PHILIPPE LOUIS HERBERT MASO Y GUELL RIVET
Director 2007-12-20 2008-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY PETER SMALL SUPPLIER AND INCIDENT MANAGEMENT SOLUTIONS LIMITED Company Secretary 2009-06-04 CURRENT 2003-09-02 Dissolved 2015-01-20
JEREMY PETER SMALL SIMS CLAIMS SERVICES LIMITED Company Secretary 2009-06-04 CURRENT 2005-05-05 Dissolved 2015-01-20
JEREMY PETER SMALL KNIGHT REHABILITATION SERVICES LIMITED Company Secretary 2009-06-04 CURRENT 2006-05-04 Dissolved 2015-01-20
JEREMY PETER SMALL KNIGHT LAW LIMITED Company Secretary 2009-06-04 CURRENT 2004-05-05 Dissolved 2017-08-15
JEREMY PETER SMALL THINC PERSONAL CONSULTING LIMITED Company Secretary 2008-03-28 CURRENT 1999-06-30 Active - Proposal to Strike off
JEREMY PETER SMALL THINC ENTITIES LIMITED Company Secretary 2008-02-28 CURRENT 2003-07-17 Dissolved 2014-11-11
JEREMY PETER SMALL MORGAN JAMES & CO LTD. Company Secretary 2008-02-28 CURRENT 1991-12-18 Dissolved 2014-11-11
JEREMY PETER SMALL THINC ASSURED NETWORK LIMITED Company Secretary 2008-02-28 CURRENT 1999-10-27 Dissolved 2015-11-03
JEREMY PETER SMALL THINC NETWORK SERVICES LIMITED Company Secretary 2008-02-28 CURRENT 2001-07-24 Dissolved 2015-11-03
JEREMY PETER SMALL THINC GROUP LIMITED Company Secretary 2008-02-28 CURRENT 1995-02-10 Active
JEREMY PETER SMALL THINC GROUP HOLDINGS LIMITED Company Secretary 2008-02-28 CURRENT 2005-03-07 Active - Proposal to Strike off
JEREMY PETER SMALL THINC MANAGEMENT SERVICES LIMITED Company Secretary 2008-02-28 CURRENT 2005-02-02 Active - Proposal to Strike off
JEREMY PETER SMALL PRIPLAN INVESTMENTS LIMITED Company Secretary 2008-02-15 CURRENT 1979-07-23 Dissolved 2014-09-09
JEREMY PETER SMALL GBI (HOLDINGS) LTD Company Secretary 2008-02-15 CURRENT 2004-10-18 Dissolved 2015-01-20
JEREMY PETER SMALL SECUREHEALTH (HOLDINGS) LIMITED Company Secretary 2008-02-15 CURRENT 2004-08-31 Dissolved 2016-03-29
JEREMY PETER SMALL AXA ICAS OCCUPATIONAL HEALTH SERVICES LIMITED Company Secretary 2008-02-15 CURRENT 1977-10-27 Active
JEREMY PETER SMALL AXA HEALTH SERVICES LIMITED Company Secretary 2008-02-15 CURRENT 1997-09-05 Active
JEREMY PETER SMALL IGNITION NEW BUSINESS SOLUTIONS LIMITED Company Secretary 2007-11-13 CURRENT 2003-08-06 Active
JEREMY PETER SMALL ICAS INTERNATIONAL LIMITED Company Secretary 2007-10-12 CURRENT 2002-04-25 Dissolved 2014-11-18
JEREMY PETER SMALL AXA ICAS LIMITED Company Secretary 2007-10-12 CURRENT 1990-10-15 Active
JEREMY PETER SMALL LYRA HEALTH INTERNATIONAL LIMITED Company Secretary 2007-10-12 CURRENT 1996-09-04 Active
JEREMY PETER SMALL WINTERTHUR FINANCIAL SERVICES UK HOLDINGS LIMITED Company Secretary 2007-04-30 CURRENT 1995-02-01 Dissolved 2015-03-31
JEREMY PETER SMALL WINTERTHUR UK FINANCIAL SERVICES GROUP LIMITED Company Secretary 2007-04-30 CURRENT 1995-10-20 Dissolved 2016-01-19
JEREMY PETER SMALL WINTERTHUR 1 LIMITED Company Secretary 2007-04-30 CURRENT 1884-05-03 Active
JEREMY PETER SMALL WINTERTHUR FINANCIAL SERVICES UK LIMITED Company Secretary 2007-04-30 CURRENT 1964-10-16 Active - Proposal to Strike off
JEREMY PETER SMALL ESSENTIAL HEALTHCARE LIMITED Company Secretary 2007-03-30 CURRENT 2000-10-10 Dissolved 2013-12-27
JEREMY PETER SMALL SWIFTCOVER INSURANCE SERVICES LTD Company Secretary 2007-03-22 CURRENT 2004-11-26 Active
JEREMY PETER SMALL THINC UK GROUP LIMITED Company Secretary 2006-09-15 CURRENT 2006-09-15 Active - Proposal to Strike off
JEREMY PETER SMALL THINC HOLDINGS LIMITED Company Secretary 2006-09-15 CURRENT 2006-09-15 Active
JEREMY PETER SMALL AXA GLOBAL HEALTHCARE (UK) LIMITED Company Secretary 2006-04-26 CURRENT 1995-03-29 Active
JEREMY PETER SMALL AXA GROUP OPERATIONS UK LIMITED Company Secretary 2004-12-02 CURRENT 1984-10-12 Active
JEREMY PETER SMALL AQUIS SECURITIES LIMITED Company Secretary 2004-11-16 CURRENT 1906-12-14 Dissolved 2015-02-03
JEREMY PETER SMALL AXA EQUITY & LAW PUBLIC LIMITED COMPANY Company Secretary 2004-11-01 CURRENT 1987-03-16 Active
JEREMY PETER SMALL AXA SERVICES LIMITED Company Secretary 2004-10-20 CURRENT 1947-12-03 Active
JEREMY PETER SMALL AXA UK PENSION TRUSTEES LIMITED Company Secretary 2004-10-06 CURRENT 1950-01-17 Active
JEREMY PETER SMALL GRAYWOOD INVESTMENTS LIMITED Company Secretary 2004-09-28 CURRENT 1960-01-04 Converted / Closed
JEREMY PETER SMALL AXA UK PLC Company Secretary 2004-09-16 CURRENT 1994-06-10 Active
JEREMY PETER SMALL GUARDIAN ROYAL EXCHANGE PUBLIC LIMITED COMPANY Company Secretary 2004-09-16 CURRENT 1984-06-01 Active
JEREMY PETER SMALL SUN LIFE CORPORATION LIMITED Company Secretary 2004-09-13 CURRENT 1986-02-13 Dissolved 2014-09-09
JEREMY PETER SMALL ROYAL EXCHANGE ASSURANCE Company Secretary 2004-09-13 CURRENT 1981-01-01 Active
JEREMY PETER SMALL AXA INSURANCE UK PLC Company Secretary 2004-09-13 CURRENT 1903-10-27 Active
JEREMY PETER SMALL AXA GENERAL INSURANCE LIMITED Company Secretary 2004-09-13 CURRENT 1915-10-15 Active
JEREMY PETER SMALL AXA PPP HEALTHCARE LIMITED Company Secretary 2004-09-13 CURRENT 1996-01-15 Active
JEREMY PETER SMALL AXA PPP HEALTHCARE GROUP LIMITED Company Secretary 2004-09-13 CURRENT 1996-01-15 Active
JEREMY PETER SMALL AXA INSURANCE PLC Company Secretary 2004-09-13 CURRENT 1968-05-15 Active
JEREMY PETER SMALL AQUIS PROPERTY COMPANY LIMITED(THE) Company Secretary 2004-08-20 CURRENT 1905-07-04 Dissolved 2015-02-03
JEREMY PETER SMALL AQUIS ESTATES LIMITED Company Secretary 2004-08-20 CURRENT 1958-03-05 Dissolved 2015-06-30
JEREMY PETER SMALL GRE NOMINEE SHAREHOLDINGS LIMITED Company Secretary 2004-08-02 CURRENT 1970-09-22 Active - Proposal to Strike off
JEREMY PETER SMALL AXA EQUITY & LAW UNIT TRUST MANAGERS LIMITED Company Secretary 2000-12-29 CURRENT 1969-03-03 Dissolved 2015-04-28
JEREMY PETER SMALL AXA EQUITY & LAW HOME LOANS LIMITED Company Secretary 2000-07-21 CURRENT 1988-04-13 Dissolved 2016-03-15
JEREMY PETER SMALL SUN LIFE AND PROVINCIAL QUEST TRUSTEE COMPANY LIMITED Company Secretary 1999-11-22 CURRENT 1999-08-06 Dissolved 2016-02-09
JEREMY PETER SMALL SUN LIFE INTERNATIONAL LIMITED Company Secretary 1999-11-05 CURRENT 1955-12-10 Dissolved 2014-09-09
JEREMY PETER SMALL ARCHITAS LIMITED Company Secretary 1999-11-05 CURRENT 1991-08-16 Active
HANS IAIN GEORGESON ARCHITAS LIMITED Director 2018-02-21 CURRENT 1991-08-16 Active
HANS IAIN GEORGESON LIONTRUST ADVISORY SERVICES LIMITED Director 2010-08-24 CURRENT 2009-10-23 Liquidation
PETER FRANK HAZELL ARCHITAS LIMITED Director 2018-02-21 CURRENT 1991-08-16 Active
PETER FRANK HAZELL AXA PPP HEALTHCARE LIMITED Director 2017-03-27 CURRENT 1996-01-15 Active
PETER FRANK HAZELL LIONTRUST ADVISORY SERVICES LIMITED Director 2017-02-23 CURRENT 2009-10-23 Liquidation
PETER FRANK HAZELL CANOPIUS MANAGING AGENTS LIMITED Director 2014-11-19 CURRENT 1980-08-27 Active
PETER FRANK HAZELL AXA INSURANCE DAC Director 2014-10-14 CURRENT 2007-06-21 Active
PETER FRANK HAZELL AXA INSURANCE UK PLC Director 2013-06-07 CURRENT 1903-10-27 Active
PETER FRANK HAZELL AXA UK PLC Director 2013-05-13 CURRENT 1994-06-10 Active
PETER FRANK HAZELL UNIVERSITY OF GREENWICH Director 2010-09-01 CURRENT 1970-08-12 Active
ANDREW JOHN PURVIS ARCHITAS LIMITED Director 2018-02-21 CURRENT 1991-08-16 Active
ANDREW JOHN PURVIS THINC GROUP LIMITED Director 2012-06-29 CURRENT 1995-02-10 Active
ANDREW JOHN PURVIS THINC PERSONAL CONSULTING LIMITED Director 2012-06-29 CURRENT 1999-06-30 Active - Proposal to Strike off
ANDREW JOHN PURVIS LIONTRUST ADVISORY SERVICES LIMITED Director 2010-01-08 CURRENT 2009-10-23 Liquidation
ANDREW JOHN PURVIS AXA EQUITY & LAW UNIT TRUST MANAGERS LIMITED Director 2008-06-19 CURRENT 1969-03-03 Dissolved 2015-04-28
ANDREW JOHN PURVIS WINTERTHUR FINANCIAL SERVICES UK HOLDINGS LIMITED Director 2008-01-01 CURRENT 1995-02-01 Dissolved 2015-03-31
ANDREW JOHN PURVIS AXA EQUITY & LAW HOME LOANS LIMITED Director 2008-01-01 CURRENT 1988-04-13 Dissolved 2016-03-15
ANDREW JOHN PURVIS WINTERTHUR 1 LIMITED Director 2008-01-01 CURRENT 1884-05-03 Active
ANDREW JOHN PURVIS WINTERTHUR FINANCIAL SERVICES UK LIMITED Director 2007-10-01 CURRENT 1964-10-16 Active - Proposal to Strike off
ANDREW JOHN PURVIS WINTERTHUR UK FINANCIAL SERVICES GROUP LIMITED Director 2006-12-22 CURRENT 1995-10-20 Dissolved 2016-01-19
ANDREW JOHN PURVIS THINC HOLDINGS LIMITED Director 2006-11-10 CURRENT 2006-09-15 Active
ANDREW JOHN PURVIS SUN LIFE CORPORATION LIMITED Director 2004-01-01 CURRENT 1986-02-13 Dissolved 2014-09-09

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
2023-01-03Register inspection address changed from 2 Savoy Court London WC2R 0EZ to 2 Savoy Court London WC2R 0EZ
2023-01-03AD02Register inspection address changed from 2 Savoy Court London WC2R 0EZ to 2 Savoy Court London WC2R 0EZ
2022-12-13Register inspection address changed to 2 Savoy Court London WC2R 0EZ
2022-12-13AD02Register inspection address changed to 2 Savoy Court London WC2R 0EZ
2022-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/22 FROM 2 Savoy Court London WC2R 0EZ United Kingdom
2022-12-05600Appointment of a voluntary liquidator
2022-12-05LRESSPResolutions passed:
  • Special resolution to wind up on 2022-11-18
2022-12-05LIQ01Voluntary liquidation declaration of solvency
2022-11-15Compulsory strike-off action has been suspended
2022-11-15Compulsory strike-off action has been suspended
2022-11-15DISS16(SOAS)Compulsory strike-off action has been suspended
2022-09-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-11CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-09-10AAFULL ACCOUNTS MADE UP TO 30/10/20
2021-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BISHOP
2021-08-16CH01Director's details changed for Mr Edward Jonathan Frank Catton on 2021-08-16
2021-02-18AP01DIRECTOR APPOINTED MRS MANDY DONALD
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES
2020-12-14PSC02Notification of Liontrust Asset Management Plc as a person with significant control on 2020-10-31
2020-12-14PSC07CESSATION OF ARCHITAS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-12AA01Previous accounting period shortened from 31/03/21 TO 31/10/20
2020-11-10CERTNMCompany name changed architas multi-manager LIMITED\certificate issued on 10/11/20
2020-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/20 FROM 5 Old Broad Street London EC2N 1AD
2020-11-04AP03Appointment of Mark Andrew Jackson as company secretary on 2020-10-30
2020-11-03AA01Current accounting period extended from 31/12/20 TO 31/03/21
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR HANS IAIN GEORGESON
2020-11-03AP01DIRECTOR APPOINTED MR MARTIN KEARNEY
2020-06-17TM02Termination of appointment of Jeremy Peter Small on 2020-06-16
2020-05-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-09-18AP01DIRECTOR APPOINTED MR MICHAEL RICHARD JACKSON
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR BERTRAND POUPART-LAFARGE
2019-04-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2019-01-17CH01Director's details changed for Mr Bertrand Poupart-Lafarge on 2019-01-14
2018-09-28CH01Director's details changed for Mr Bertrand Poupart-Lafarge on 2018-09-26
2018-04-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 21600000
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES EVANS
2017-11-16RES01ADOPT ARTICLES 16/11/17
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT CLAMAGIRAND
2017-07-11PSC02Notification of Architas Limited as a person with significant control on 2017-07-07
2017-07-11PSC07CESSATION OF AXA UK PLC AS A PERSON OF SIGNIFICANT CONTROL
2017-05-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-27AP01DIRECTOR APPOINTED MR PETER FRANK HAZELL
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 21600000
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN KELLARD
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-CHRISTOPHE MENIOUX
2016-06-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 21600000
2016-05-17AR0123/04/16 ANNUAL RETURN FULL LIST
2016-04-26AP01DIRECTOR APPOINTED MR JEAN-CHRISTOPHE MENIOUX
2016-02-29CH01Director's details changed for Laurent Clamagirand on 2016-02-25
2015-07-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 21600000
2015-05-15AR0123/04/15 ANNUAL RETURN FULL LIST
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 21600000
2014-05-12AR0123/04/14 ANNUAL RETURN FULL LIST
2014-05-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-FRANCOIS GARIN
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ETIENNE ROUGIER
2013-07-23MISCSECTION 519
2013-07-09AUDAUDITOR'S RESIGNATION
2013-06-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON
2013-05-14AR0123/04/13 FULL LIST
2013-05-08SH0129/04/13 STATEMENT OF CAPITAL GBP 21600000
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JEAN DROUFFE
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR FABIAN RUPPRECHT
2013-02-27AP01DIRECTOR APPOINTED JEAN-FRANCOIS GARIN
2013-01-14AP01DIRECTOR APPOINTED BERTRAND POUPART-LAFARGE
2012-10-11AP01DIRECTOR APPOINTED LAURENT CLAMAGIRAND
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS DE MENEVAL
2012-06-07SH0106/06/12 STATEMENT OF CAPITAL GBP 20400000
2012-05-10AR0123/04/12 FULL LIST
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR GERALD HARLIN
2012-04-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE RESPLANDY-BERNARD
2012-02-29AP01DIRECTOR APPOINTED SOPHIE RESPLANDY-BERNARD
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS DE MENEVAL / 11/01/2012
2011-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-19SH0105/07/11 STATEMENT OF CAPITAL GBP 19100000
2011-05-05AR0123/04/11 FULL LIST
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-01AP01DIRECTOR APPOINTED FABIAN RUPPRECHT
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS MOREAU
2010-09-16AP01DIRECTOR APPOINTED GERALD HARLIN
2010-09-16AP01DIRECTOR APPOINTED JEAN PAUL DOMINIQUE LOUIS DROUFFE
2010-09-16AP01DIRECTOR APPOINTED FRANCOIS DE MENEVAL
2010-09-16AP01DIRECTOR APPOINTED DAVID MICHAEL THOMPSON
2010-09-14AP01DIRECTOR APPOINTED HANS IAIN GEORGESON
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBINSON
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HARDIE
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN COLQUHOUN
2010-05-24RES01ADOPT ARTICLES 17/05/2010
2010-04-29AR0123/04/10 FULL LIST
2010-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY PETER SMALL / 23/04/2010
2010-04-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER HARDIE / 15/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ETIENNE ROUGIER / 03/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN COLQUHOUN / 03/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PURVIS / 12/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES EVANS / 16/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBINSON / 19/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS JEAN MARIE DENIS MOREAU / 23/02/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN KELLARD / 19/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN KELLARD / 22/01/2010
2009-07-01288aDIRECTOR APPOINTED ETIENNE ROUGIER
2009-07-01288aDIRECTOR APPOINTED JAMES ALEXANDER HARDIE
2009-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / NICOLAS MOREAU / 04/06/2009
2009-05-14363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-04-24123NC INC ALREADY ADJUSTED 16/04/09
2009-04-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-24RES04GBP NC 8000000/18000000 16/04/2009
2009-04-2488(2)AD 17/04/09 GBP SI 10000000@1=10000000 GBP IC 8000000/18000000
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-28363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-12-15RES01ALTER ARTICLES 27/11/2008
2008-12-15MEM/ARTSARTICLES OF ASSOCIATION
2008-06-24288aDIRECTOR APPOINTED IAN ROBINSON
2008-05-28MEM/ARTSMEMORANDUM 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

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 LIONTRUST MULTI-ASSET 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 LIONTRUST MULTI-ASSET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LIONTRUST MULTI-ASSET LIMITED 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

Filed Financial Reports
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 LIONTRUST MULTI-ASSET LIMITED

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