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

SENECA ASSET MANAGERS LIMITED

Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester, M3 3HF,
Company Registration Number
08818279
Private Limited Company
Liquidation

Company Overview

About Seneca Asset Managers Ltd
SENECA ASSET MANAGERS LIMITED was founded on 2013-12-17 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Seneca Asset Managers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SENECA ASSET MANAGERS LIMITED
 
Legal Registered Office
Rsm Restructuring Advisory Llp 9th Floor
3 Hardman Street
Manchester
M3 3HF
Other companies in L2
 
Previous Names
SENECA INVESTMENT MANAGERS LIMITED24/04/2014
Filing Information
Company Number 08818279
Company ID Number 08818279
Date formed 2013-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts GROUP
Last Datalog update: 2023-07-08 11:58:36
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 SENECA ASSET MANAGERS LIMITED

Current Directors
Officer Role Date Appointed
ELAINE JOANNE SMITH
Company Secretary 2014-07-22
IAN WILLIAM CURRIE
Director 2013-12-17
PETER JAMES ELSTON
Director 2016-01-20
STEVEN SCOTT
Director 2015-01-15
ELAINE JOANNE SMITH
Director 2014-09-01
PETER DOUGLAS SMITH
Director 2016-01-12
DAVID ALEXANDER THOMAS
Director 2015-06-15
DAVID WARNOCK
Director 2014-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN RICHARD CHARNOCK
Director 2015-01-06 2018-04-30
ALEXANDER JAMES HOLMES DYMOCK
Director 2014-02-25 2015-06-30
STUART MICHAEL EATON
Director 2014-02-25 2014-08-30
VINCENT PAUL SILVESTER
Director 2014-02-25 2014-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN WILLIAM CURRIE SENECA (HOMEBUY) LIMITED Director 2014-07-08 CURRENT 2014-07-04 Dissolved 2018-07-10
IAN WILLIAM CURRIE MIDAS CAPITAL PARTNERS LIMITED Director 2014-03-31 CURRENT 2012-08-24 Dissolved 2014-11-18
IAN WILLIAM CURRIE SENECA INVESTMENT MANAGERS LIMITED Director 2014-03-31 CURRENT 2001-11-21 Liquidation
IAN WILLIAM CURRIE KPMG ACCELERIS LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active
IAN WILLIAM CURRIE SENECA CAPITAL NO. 1 GP LIMITED Director 2012-11-13 CURRENT 2012-11-08 Active - Proposal to Strike off
IAN WILLIAM CURRIE SENECA CAPITAL CARRY GP LIMITED Director 2012-11-13 CURRENT 2012-11-08 Active
IAN WILLIAM CURRIE SENECA BANKING CONSULTANTS LIMITED Director 2012-06-11 CURRENT 2012-06-11 Active
IAN WILLIAM CURRIE ACCELERIS LIMITED Director 2012-01-17 CURRENT 2000-01-24 Liquidation
IAN WILLIAM CURRIE SENECA NEWCO3 LIMITED Director 2010-03-19 CURRENT 2010-03-19 Active
IAN WILLIAM CURRIE SENECA CAPITAL INVESTMENTS LTD Director 2010-03-19 CURRENT 2010-03-19 Active
IAN WILLIAM CURRIE SENECA PARTNERS LIMITED Director 2010-03-19 CURRENT 2010-03-19 Active
IAN WILLIAM CURRIE SENECA INVESTMENTS LIMITED Director 2010-03-19 CURRENT 2010-03-19 Active
IAN WILLIAM CURRIE TAYLORMADE BETTING LIMITED Director 2008-03-07 CURRENT 2005-10-10 Liquidation
IAN WILLIAM CURRIE TAYLORMADE BETTING OPERATIONS LIMITED Director 2008-03-07 CURRENT 2006-08-15 Liquidation
IAN WILLIAM CURRIE LIBERTY SIPP LIMITED Director 2007-12-07 CURRENT 2007-09-10 In Administration
IAN WILLIAM CURRIE THE LOWRY CENTRE TRUST Director 2007-09-27 CURRENT 1996-03-04 Active
IAN WILLIAM CURRIE HEDLEY & COMPANY STOCKBROKERS LIMITED Director 2007-08-29 CURRENT 2007-08-29 Active
IAN WILLIAM CURRIE HLFM LIMITED Director 2007-07-25 CURRENT 2007-04-05 Active - Proposal to Strike off
IAN WILLIAM CURRIE HOLYROOD LEISURE LIMITED Director 2007-04-26 CURRENT 2007-04-26 Liquidation
IAN WILLIAM CURRIE CURRIE LEISURE LIMITED Director 2007-03-06 CURRENT 2007-03-06 Active
IAN WILLIAM CURRIE T2 REALISATIONS LIMITED Director 2006-08-13 CURRENT 2006-07-19 Dissolved 2017-12-27
IAN WILLIAM CURRIE SENECA BRIDGING LTD Director 2006-07-11 CURRENT 2006-07-11 Active
IAN WILLIAM CURRIE CATALYST INVESTMENTS LIMITED Director 2006-01-18 CURRENT 2006-01-18 Dissolved 2014-04-23
IAN WILLIAM CURRIE LANCASHIRE INVESTMENTS LIMITED Director 2003-04-11 CURRENT 2003-04-11 Active
IAN WILLIAM CURRIE MANCHESTER INVESTMENTS LIMITED Director 2003-04-11 CURRENT 2003-04-11 Active
IAN WILLIAM CURRIE EDUCATION SOLUTIONS SPEKE LIMITED Director 2003-04-07 CURRENT 2001-03-06 Active
IAN WILLIAM CURRIE PRIMARY CARE PROPERTIES LIMITED Director 2003-01-28 CURRENT 2002-03-12 Active - Proposal to Strike off
IAN WILLIAM CURRIE CURRIE CAPITAL LIMITED Director 2002-06-11 CURRENT 2002-06-11 Active
IAN WILLIAM CURRIE AMSA PROPERTIES LIMITED Director 2000-10-12 CURRENT 2000-10-12 Liquidation
PETER JAMES ELSTON SENECA INVESTMENT MANAGERS LIMITED Director 2016-01-20 CURRENT 2001-11-21 Liquidation
STEVEN SCOTT HERITAGE PARK S6 LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active - Proposal to Strike off
STEVEN SCOTT TOSCAFIELD LEICESTER LIMITED Director 2017-07-06 CURRENT 2015-12-22 Active
STEVEN SCOTT DROPAPP LIMITED Director 2017-06-12 CURRENT 2016-12-09 Active
STEVEN SCOTT MP DERBY ROAD LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active
STEVEN SCOTT TOSCA ACQUISITION LIMITED Director 2015-03-16 CURRENT 2015-03-16 Dissolved 2016-07-05
STEVEN SCOTT SENECA INVESTMENT MANAGERS LIMITED Director 2015-01-15 CURRENT 2001-11-21 Liquidation
STEVEN SCOTT DAISY GROUP HOLDINGS LIMITED Director 2014-08-14 CURRENT 2014-08-05 Active
STEVEN SCOTT PENTA TPE LIMITED Director 2013-12-18 CURRENT 2013-07-30 Active
STEVEN SCOTT BROWN & BROWN (EUROPE) LIMITED Director 2013-10-31 CURRENT 2013-07-17 Active
STEVEN SCOTT MABEC (NOTTINGHAM) LIMITED Director 2013-03-22 CURRENT 2010-10-28 Active
STEVEN SCOTT ENSCO 948 LIMITED Director 2012-10-05 CURRENT 2012-08-14 Dissolved 2015-05-05
STEVEN SCOTT PENTA NOMINEE LIMITED Director 2012-08-31 CURRENT 2012-08-14 Active
STEVEN SCOTT PENTA FOUNDER LIMITED Director 2012-08-31 CURRENT 2012-08-14 Active
STEVEN SCOTT PENTA 2012 LIMITED Director 2012-07-12 CURRENT 2012-02-20 Active - Proposal to Strike off
STEVEN SCOTT PENTA INVESTMENTS GP LIMITED Director 2012-07-12 CURRENT 2012-02-20 Active
STEVEN SCOTT PENTA PARTNER LIMITED Director 2011-08-12 CURRENT 2011-06-03 Active
STEVEN SCOTT PENTA CO-INVESTMENT 2011 GP LIMITED Director 2011-06-22 CURRENT 2011-03-21 Active - Proposal to Strike off
STEVEN SCOTT PENTA 2011 LIMITED Director 2011-04-27 CURRENT 2011-03-21 Active - Proposal to Strike off
STEVEN SCOTT PENTA 2011 SP LIMITED Director 2011-04-27 CURRENT 2011-03-21 Active
STEVEN SCOTT THAMES TOWER LEASE LIMITED Director 2010-08-31 CURRENT 2010-08-03 Active
STEVEN SCOTT PENTA TPI LIMITED Director 2009-11-24 CURRENT 2009-10-08 Active - Proposal to Strike off
STEVEN SCOTT PENTA TPI SP LIMITED Director 2009-11-24 CURRENT 2009-10-08 Dissolved 2018-07-31
STEVEN SCOTT PENTA GP LP (2009) LIMITED Director 2009-06-23 CURRENT 2009-05-11 Active - Proposal to Strike off
STEVEN SCOTT PENTA GP HOLDINGS LIMITED Director 2008-10-13 CURRENT 2008-03-22 Active
STEVEN SCOTT PENTA CO-INVEST GP LIMITED Director 2008-04-23 CURRENT 2008-03-22 Active
STEVEN SCOTT MAVEN INCOME AND GROWTH VCT 4 PLC Director 2004-09-01 CURRENT 2004-08-26 Active
STEVEN SCOTT PENTA PRIVATE EQUITY LIMITED Director 2001-09-24 CURRENT 2001-06-28 Active
STEVEN SCOTT PENTA ESOP TRUSTEE LIMITED Director 2000-04-04 CURRENT 2000-03-16 Active
STEVEN SCOTT PENTA CAPITAL SP GP LIMITED Director 2000-02-16 CURRENT 1999-11-09 Active
STEVEN SCOTT PENTA CAPITAL PARTNERS LIMITED Director 1999-09-20 CURRENT 1999-07-14 Active
STEVEN SCOTT PENTA FUND I GP LIMITED Director 1999-09-20 CURRENT 1999-07-14 Active
ELAINE JOANNE SMITH SENECA INVESTMENT MANAGERS LIMITED Director 2014-09-01 CURRENT 2001-11-21 Liquidation
PETER DOUGLAS SMITH SENECA INVESTMENT MANAGERS LIMITED Director 2016-01-12 CURRENT 2001-11-21 Liquidation
DAVID ALEXANDER THOMAS SENECA INVESTMENT MANAGERS LIMITED Director 2015-06-15 CURRENT 2001-11-21 Liquidation
DAVID ALEXANDER THOMAS ALEXANDER INVESTMENT MANAGEMENT LIMITED Director 2011-07-13 CURRENT 2011-07-13 Dissolved 2016-01-26
DAVID ALEXANDER THOMAS ALEXANDER INVESTMENT (HOLDINGS) LIMITED Director 2010-07-13 CURRENT 2010-07-13 Dissolved 2016-01-26
DAVID ALEXANDER THOMAS ALEXANDER MERCHANT ART LIMITED Director 2009-11-04 CURRENT 2009-11-04 Dissolved 2017-03-21
DAVID WARNOCK MIDAS CAPITAL PARTNERS LIMITED Director 2014-03-31 CURRENT 2012-08-24 Dissolved 2014-11-18
DAVID WARNOCK SENECA INVESTMENT MANAGERS LIMITED Director 2014-03-31 CURRENT 2001-11-21 Liquidation
DAVID WARNOCK TROY INCOME & GROWTH TRUST PLC Director 2010-11-17 CURRENT 1988-06-28 Liquidation
DAVID WARNOCK CITY HEALTH CLINIC EDINBURGH LIMITED Director 2009-09-08 CURRENT 1998-05-01 Active
DAVID WARNOCK CITY HEALTH CLINIC GROUP LIMITED Director 2009-01-13 CURRENT 2005-10-18 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
2023-07-08Final Gazette dissolved via compulsory strike-off
2023-04-08Voluntary liquidation. Notice of members return of final meeting
2023-01-18Voluntary liquidation Statement of receipts and payments to 2022-12-07
2023-01-18LIQ03Voluntary liquidation Statement of receipts and payments to 2022-12-07
2022-02-07Voluntary liquidation Statement of receipts and payments to 2021-12-07
2022-02-07LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-07
2021-01-15TM02Termination of appointment of Elaine Joanne Smith on 2021-01-14
2021-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/21 FROM Horton House 10th Floor Horton House Exchange Flags Liverpool Merseyside L2 3YL
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SCOTT
2020-12-23600Appointment of a voluntary liquidator
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2020-12-15LIQ MISC RESResolution INSOLVENCY:powers of liquidator re share purchase agreement & other company business
2020-12-15LIQ01Voluntary liquidation declaration of solvency
2020-12-15LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-08
2020-12-07SH0103/12/20 STATEMENT OF CAPITAL GBP 3959928.8
2020-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088182790003
2020-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-11-28SH0127/11/19 STATEMENT OF CAPITAL GBP 286990
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES ELSTON
2019-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RICHARD CHARNOCK
2018-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 279990
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES
2017-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 088182790003
2017-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088182790002
2017-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088182790001
2017-11-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-11-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-08-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-14SH0105/06/17 STATEMENT OF CAPITAL GBP 273490
2017-06-14SH0123/05/17 STATEMENT OF CAPITAL GBP 273490
2017-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-03SH0126/01/17 STATEMENT OF CAPITAL GBP 273490
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-12-22SH0119/12/16 STATEMENT OF CAPITAL GBP 265000
2016-09-13SH0112/09/16 STATEMENT OF CAPITAL GBP 2599991
2016-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-20AP01DIRECTOR APPOINTED MR PETER JAMES ELSTON
2016-01-14AP01DIRECTOR APPOINTED MR PETER DOUGLAS SMITH
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 2579991
2015-12-24AR0117/12/15 ANNUAL RETURN FULL LIST
2015-09-23SH0122/09/15 STATEMENT OF CAPITAL GBP 250000
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES HOLMES DYMOCK
2015-06-15AP01DIRECTOR APPOINTED MR DAVID ALEXANDER THOMAS
2015-05-20MEM/ARTSARTICLES OF ASSOCIATION
2015-05-20RES01ALTER ARTICLES 29/04/2015
2015-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-16AP01DIRECTOR APPOINTED MR STEVEN SCOTT
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 250000
2015-01-08AR0117/12/14 FULL LIST
2015-01-08AP01DIRECTOR APPOINTED MR STEVEN RICHARD CHARNOCK
2014-11-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-19RES01ADOPT ARTICLES 07/11/2014
2014-09-08AP01DIRECTOR APPOINTED MISS ELAINE JOANNE SMITH
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR STUART EATON
2014-08-15SH0130/04/14 STATEMENT OF CAPITAL GBP 250000.0
2014-08-13SH0112/03/14 STATEMENT OF CAPITAL GBP 237500.00
2014-08-07ANNOTATIONClarification
2014-08-07RP04SECOND FILING FOR FORM SH01
2014-07-29AP03SECRETARY APPOINTED MISS ELAINE JOANNE SMITH
2014-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2014 FROM 12 THE PARKS NEWTON-LE-WILLOWS MERSEYSIDE WA12 0JQ UNITED KINGDOM
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT SILVESTER
2014-04-28SH02SUB-DIVISION 12/03/14
2014-04-28RES13SUB DIVISION OF SHARES 12/03/2014
2014-04-28RES01ADOPT ARTICLES 12/03/2014
2014-04-28SH0112/03/14 STATEMENT OF CAPITAL GBP 2300000.00
2014-04-24RES15CHANGE OF NAME 11/03/2014
2014-04-24CERTNMCOMPANY NAME CHANGED SENECA INVESTMENT MANAGERS LIMITED CERTIFICATE ISSUED ON 24/04/14
2014-04-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 088182790002
2014-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 088182790001
2014-03-21AP01DIRECTOR APPOINTED MR STUART MICHAEL EATON
2014-02-26AP01DIRECTOR APPOINTED MR DAVID WARNOCK
2014-02-26AP01DIRECTOR APPOINTED MR ALEXANDER JAMES HOLMES DYMOCK
2014-02-26AP01DIRECTOR APPOINTED MR VINCENT PAUL SILVESTER
2013-12-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to SENECA ASSET MANAGERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-12-16
Notices to2020-12-16
Resolution2020-12-16
Fines / Sanctions
No fines or sanctions have been issued against SENECA ASSET MANAGERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-19 Outstanding CITY PARTNERSHIP TRUSTEE LIMITED
2014-04-16 Satisfied IAN CURRIE (AS SECURITY TRUSTEE)
2014-04-10 Satisfied IAN CURRIE (AS SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of SENECA ASSET MANAGERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SENECA ASSET MANAGERS LIMITED
Trademarks
We have not found any records of SENECA ASSET MANAGERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SENECA ASSET MANAGERS 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 (64205 - Activities of financial services holding companies) as SENECA ASSET MANAGERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SENECA ASSET MANAGERS 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySENECA ASSET MANAGERS LIMITEDEvent Date2020-12-16
Name of Company: SENECA ASSET MANAGERS LIMITED Company Number: 08818279 Nature of Business: Financial Services Holding Company Registered office: RSM Restructuring Advisory LLP, 9th Floor, 3 Hardman S…
 
Initiating party Event TypeNotices to
Defending partySENECA ASSET MANAGERS LIMITEDEvent Date2020-12-16
 
Initiating party Event TypeResolution
Defending partySENECA ASSET MANAGERS LIMITEDEvent Date2020-12-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SENECA ASSET MANAGERS 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 SENECA ASSET MANAGERS 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.