Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

TATTON ASSET MANAGEMENT PLC

PARADIGM HOUSE, LOWER MEADOW ROAD, HANDFORTH, WILMSLOW, CHESHIRE, SK9 3ND,
Company Registration Number
10634323
Public Limited Company
Active

Company Overview

About Tatton Asset Management Plc
TATTON ASSET MANAGEMENT PLC was founded on 2017-02-23 and has its registered office in Wilmslow. The organisation's status is listed as "Active". Tatton Asset Management Plc is a Public Limited Company registered in UNITED KINGDOM 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
TATTON ASSET MANAGEMENT PLC
 
Legal Registered Office
PARADIGM HOUSE, LOWER MEADOW ROAD
HANDFORTH
WILMSLOW
CHESHIRE
SK9 3ND
 
Previous Names
NADAL LISTCO LIMITED31/05/2017
Filing Information
Company Number 10634323
Company ID Number 10634323
Date formed 2017-02-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 
Return next due 23/03/2018
Type of accounts GROUP
VAT Number /Sales tax ID GB274685854  
Last Datalog update: 2024-03-05 22:16:26
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 TATTON ASSET MANAGEMENT PLC

Current Directors
Officer Role Date Appointed
PAUL EDWARDS
Company Secretary 2018-05-01
ROGER CORNICK
Director 2017-06-22
PAUL EDWARDS
Director 2018-05-01
PAUL HENRY HOGARTH
Director 2017-02-23
LOTHAR MENTEL
Director 2017-06-09
CHRISTOPHER POIL
Director 2017-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
NOEL JAMES STUBLEY
Company Secretary 2017-06-09 2018-04-30
NOEL JAMES STUBLEY
Director 2017-02-23 2018-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL EDWARDS TATTON INVESTMENT MANAGEMENT LIMITED Director 2018-05-01 CURRENT 2012-09-18 Active
PAUL EDWARDS NADAL NEWCO LIMITED Director 2018-05-01 CURRENT 2017-02-22 Active
PAUL EDWARDS TATTON OAK LIMITED Director 2018-05-01 CURRENT 2009-01-05 Active
PAUL EDWARDS TATTON CAPITAL LIMITED Director 2018-05-01 CURRENT 2012-07-23 Active
PAUL EDWARDS TATTON CAPITAL GROUP LIMITED Director 2018-05-01 CURRENT 2012-10-29 Active
PAUL EDWARDS PARADIGM PARTNERS LIMITED Director 2018-05-01 CURRENT 2015-12-04 Active
PAUL EDWARDS TATTON ONSHORE TAX STRATEGIES LIMITED Director 2018-05-01 CURRENT 2016-03-30 Active - Proposal to Strike off
PAUL EDWARDS PARADIGM IFA COMPANY LIMITED Director 2018-05-01 CURRENT 2009-01-07 Active - Proposal to Strike off
PAUL EDWARDS AMBER FINANCIAL INVESTMENTS LIMITED Director 2018-04-30 CURRENT 2011-05-11 Active
PAUL EDWARDS AMBER IFA COMPANY LIMITED Director 2018-04-30 CURRENT 2013-03-20 Active
PAUL HENRY HOGARTH ETAPE PRIVATE EQUITY LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active - Proposal to Strike off
PAUL HENRY HOGARTH HERMITAGE HOLDINGS (WILMSLOW) LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
PAUL HENRY HOGARTH PARADIGM PARTNERS LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
PAUL HENRY HOGARTH UD GENERATION LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active - Proposal to Strike off
PAUL HENRY HOGARTH UD SOFTWARE SOLUTIONS INTERNATIONAL LIMITED Director 2014-08-14 CURRENT 2014-08-14 Active - Proposal to Strike off
PAUL HENRY HOGARTH UD VIEW LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active - Proposal to Strike off
PAUL HENRY HOGARTH UD SOFTWARE SOLUTIONS GROUP LIMITED Director 2014-04-23 CURRENT 2009-05-13 Active
PAUL HENRY HOGARTH TATTON CAPITAL GROUP LIMITED Director 2012-11-23 CURRENT 2012-10-29 Active
PAUL HENRY HOGARTH TATTON CAPITAL LIMITED Director 2012-11-01 CURRENT 2012-07-23 Active
PAUL HENRY HOGARTH MOSAIC ENVIRONMENTAL CONSULTANTS LIMITED Director 2012-05-02 CURRENT 2012-05-02 Dissolved 2013-09-24
PAUL HENRY HOGARTH HERMITAGE (NO.1) LIMITED Director 2012-04-26 CURRENT 2012-04-26 Active
PAUL HENRY HOGARTH RASCASSE INVESTMENTS (PFS) LIMITED Director 2009-07-03 CURRENT 2009-07-03 Active
PAUL HENRY HOGARTH TATTON OAK LIMITED Director 2009-03-19 CURRENT 2009-01-05 Active
PAUL HENRY HOGARTH PARADIGM IFA COMPANY LIMITED Director 2009-01-07 CURRENT 2009-01-07 Active - Proposal to Strike off
PAUL HENRY HOGARTH WITHINGTON INVESTMENTS LIMITED Director 2008-07-08 CURRENT 2008-07-08 Active
PAUL HENRY HOGARTH PERSPECTIVE FINANCIAL GROUP LIMITED Director 2007-12-18 CURRENT 2007-12-18 Active
PAUL HENRY HOGARTH P H PROPERTY HOLDINGS LIMITED Director 1997-01-06 CURRENT 1996-02-16 Active
LOTHAR MENTEL TATTON ONSHORE TAX STRATEGIES LIMITED Director 2016-04-11 CURRENT 2016-03-30 Active - Proposal to Strike off
LOTHAR MENTEL TATTON OAK LIMITED Director 2015-03-12 CURRENT 2009-01-05 Active
LOTHAR MENTEL TATTON CAPITAL LIMITED Director 2015-03-12 CURRENT 2012-07-23 Active
LOTHAR MENTEL TATTON CAPITAL GROUP LIMITED Director 2015-03-12 CURRENT 2012-10-29 Active
LOTHAR MENTEL TATTON INVESTMENT MANAGEMENT LIMITED Director 2012-11-23 CURRENT 2012-09-18 Active
LOTHAR MENTEL KESTON BUSINESS ADVISORY LIMITED Director 2012-02-28 CURRENT 2012-02-28 Dissolved 2014-10-14

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
2024-03-01CONFIRMATION STATEMENT MADE ON 22/02/24, WITH UPDATES
2023-12-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106343230002
2023-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-2008/09/23 STATEMENT OF CAPITAL GBP 12102280
2023-08-29Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2023-03-08CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES
2023-01-0323/12/22 STATEMENT OF CAPITAL GBP 12011144.6
2022-11-29SH0128/11/22 STATEMENT OF CAPITAL GBP 12007122.6
2022-11-02SH0127/09/22 STATEMENT OF CAPITAL GBP 12006117.2
2022-09-15SH0109/09/22 STATEMENT OF CAPITAL GBP 12003905.2
2022-09-09Second filing of capital allotment of shares GBP11,792,977.4
2022-09-0917/08/22 STATEMENT OF CAPITAL GBP 11968524.8
2022-09-09SH0117/08/22 STATEMENT OF CAPITAL GBP 11968524.8
2022-09-09RP04SH01Second filing of capital allotment of shares GBP11,792,977.4
2022-08-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2022-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-06-2724/06/22 STATEMENT OF CAPITAL GBP 11792977.4
2022-06-27SH0124/06/22 STATEMENT OF CAPITAL GBP 11792977.4
2022-06-23CH01Director's details changed for Mr Paul Henry Hogarth on 2021-02-01
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES
2021-11-03SH0102/11/21 STATEMENT OF CAPITAL GBP 11782977.4
2021-09-30SH0123/09/21 STATEMENT OF CAPITAL GBP 11779188.2
2021-09-10SH0110/09/21 STATEMENT OF CAPITAL GBP 11585879
2021-08-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-05-16AD03Registers moved to registered inspection location of Link Group Central Square 29 Wellington Street Leeds LS1 4DL
2021-05-15AD02Register inspection address changed to Link Group Central Square 29 Wellington Street Leeds LS1 4DL
2021-05-14SH0114/05/21 STATEMENT OF CAPITAL GBP 11579930.6
2021-05-10AP01DIRECTOR APPOINTED MS LESLEY FIONA WATT
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-11-26SH0124/11/20 STATEMENT OF CAPITAL GBP 11577813
2020-10-08SH0129/09/20 STATEMENT OF CAPITAL GBP 11352065.2
2020-09-25SH0114/09/20 STATEMENT OF CAPITAL GBP 11348380.8
2020-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106343230001
2020-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 106343230002
2020-09-02SH0107/08/20 STATEMENT OF CAPITAL GBP 11297281
2020-09-01MEM/ARTSARTICLES OF ASSOCIATION
2020-09-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Resolution of adoption of Articles of Association
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-17RES09Resolution of authority to purchase a number of shares
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Market purchase 31/07/2018
  • Resolution of variation of share rights
2018-05-24AP01DIRECTOR APPOINTED MR CHRISTOPHER POIL
2018-05-24AP01DIRECTOR APPOINTED ROGER CORNICK
2018-05-08TM02Termination of appointment of Noel James Stubley on 2018-04-30
2018-05-04AP03Appointment of Paul Edwards as company secretary on 2018-05-01
2018-05-04AP01DIRECTOR APPOINTED PAUL EDWARDS
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR NOEL JAMES STUBLEY
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2018-03-08PSC08Notification of a person with significant control statement
2018-03-08PSC07CESSATION OF JUDITH HOGARTH AS A PSC
2018-03-08PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2017-08-17SH02Sub-division of shares on 2017-06-19
2017-08-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2017-08-14RES13Resolutions passed:
  • 19/06/2017
2017-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 106343230001
2017-06-27RES13THE SHARE PLANS 19/06/2017
2017-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2017-06-19CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2017-06-19AUDSAUDITORS' STATEMENT
2017-06-19RES02Resolutions passed:
  • Resolution of re-registration
2017-06-19RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2017-06-19AUDRAUDITORS' REPORT
2017-06-19BSAccounts: Balance Sheet
2017-06-19MARRe-registration of memorandum and articles of association
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 9899451.4
2017-06-19SH0119/06/17 STATEMENT OF CAPITAL GBP 9899451.4
2017-06-13AP03SECRETARY APPOINTED NOEL JAMES STUBLEY
2017-06-13AP01DIRECTOR APPOINTED LOTHAR MENTEL
2017-06-07AA01PREVEXT FROM 01/03/2017 TO 31/03/2017
2017-06-06AA01PREVSHO FROM 28/02/2018 TO 01/03/2017
2017-05-31RES15CHANGE OF NAME 23/05/2017
2017-05-31CERTNMCOMPANY NAME CHANGED NADAL LISTCO LIMITED CERTIFICATE ISSUED ON 31/05/17
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-23NEWINCCERTIFICATE 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 TATTON ASSET MANAGEMENT PLC 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 TATTON ASSET MANAGEMENT PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of TATTON ASSET MANAGEMENT PLC's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-03-31

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 TATTON ASSET MANAGEMENT PLC

Intangible Assets
Patents
We have not found any records of TATTON ASSET MANAGEMENT PLC registering or being granted any patents
Domain Names
We do not have the domain name information for TATTON ASSET MANAGEMENT PLC
Trademarks
We have not found any records of TATTON ASSET MANAGEMENT PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TATTON ASSET MANAGEMENT PLC. 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 TATTON ASSET MANAGEMENT PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where TATTON ASSET MANAGEMENT PLC 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 TATTON ASSET MANAGEMENT PLC 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 TATTON ASSET MANAGEMENT PLC 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.