STANDARD ASSET MANAGEMENT LIMITED - BOLTON
Company Profile | Company Filings |
Overview
STANDARD ASSET MANAGEMENT LIMITED is a Private Limited Company from BOLTON ENGLAND and has the status: Dissolved - no longer trading.
STANDARD ASSET MANAGEMENT LIMITED was incorporated 17 years ago on 15/02/2007 and has the registered number: 06108031. The accounts status is DORMANT.
STANDARD ASSET MANAGEMENT LIMITED was incorporated 17 years ago on 15/02/2007 and has the registered number: 06108031. The accounts status is DORMANT.
STANDARD ASSET MANAGEMENT LIMITED - BOLTON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
THE WHITE HOUSE SUITE 16, 42-44
BOLTON
BL1 4AP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/07/2020 | 14/08/2021 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS KARINA MARIA COGNOLATO | Sep 1987 | British | Director | 2017-05-03 | CURRENT |
MS HATICE MEHMET | Aug 1984 | British | Director | 2012-01-18 UNTIL 2012-09-19 | RESIGNED |
MR GIANMATTIA PUCCIANO | Feb 1987 | Italian | Director | 2016-03-21 UNTIL 2017-05-03 | RESIGNED |
MISS KELLY RUNDLE | Feb 1985 | British | Director | 2007-02-15 UNTIL 2012-01-18 | RESIGNED |
MR DURMUS OGUZ SAFER | Jul 1973 | British | Director | 2012-10-25 UNTIL 2013-06-17 | RESIGNED |
MISS CHRISTINE ANNE RENWICK | Dec 1953 | British | Director | 2007-02-15 UNTIL 2011-02-24 | RESIGNED |
MR MARK COLIN JOHN QUIRK | Nov 1977 | British | Director | 2013-05-14 UNTIL 2013-06-17 | RESIGNED |
MR MARK COLIN JOHN QUIRK | Nov 1977 | British | Director | 2012-09-19 UNTIL 2013-05-14 | RESIGNED |
MR ROBERTO PUCCIANO | Mar 1960 | Italian | Director | 2015-08-07 UNTIL 2016-03-21 | RESIGNED |
MR GIANMATTIA PUCCIANO | Feb 1987 | Italian | Director | 2013-05-14 UNTIL 2013-08-28 | RESIGNED |
MR CARLO PELANDA | Apr 1951 | Italian | Director | 2014-12-15 UNTIL 2016-03-07 | RESIGNED |
MR CARLO MANZONE | Aug 1975 | Italian | Director | 2016-03-07 UNTIL 2017-05-03 | RESIGNED |
MRS SEVERINE CORALIE JACQUEMAI | Feb 1977 | Swiss | Director | 2007-02-15 UNTIL 2008-07-07 | RESIGNED |
MR SPENCER JAMES DAVID HAVERS | Sep 1983 | British | Director | 2012-04-27 UNTIL 2012-07-17 | RESIGNED |
MR. MADAN HARREE | Aug 1962 | British | Director | 2013-08-28 UNTIL 2014-12-30 | RESIGNED |
ROBERT FORSTER | Sep 1983 | British | Director | 2007-02-15 UNTIL 2011-02-24 | RESIGNED |
PIERRE BRIAND | Nov 1961 | Swiss | Director | 2007-02-15 UNTIL 2008-07-07 | RESIGNED |
MR CARLO BATTAGLINO | Nov 1987 | Italian | Director | 2014-12-15 UNTIL 2015-08-07 | RESIGNED |
MR. CHARLES NORTON WOOLNOUGH | May 1976 | Gb | Director | 2013-08-28 UNTIL 2014-12-23 | RESIGNED |
KINGSLEY SECRETARIES LIMITED | Corporate Secretary | 2007-02-15 UNTIL 2013-05-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Quadrivio Consulting Sa | 2019-07-10 - 2019-07-31 | Lugano |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Helenus Investments Limited | 2017-11-03 | Vancouver V7x 1p4 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
A Private Investment Limited | 2017-05-03 - 2017-11-03 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Xeta Investments Limited | 2016-04-06 - 2017-05-03 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Right to appoint and remove directors as trust Right to appoint and remove directors as firm Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
STANDARD_ASSET_MANAGEMENT - Accounts | 2021-04-09 | 31-12-2020 | |
STANDARD_ASSET_MANAGEMENT - Accounts | 2020-09-16 | 31-12-2019 | £64 Cash £-10,305 equity |
STANDARD_ASSET_MANAGEMENT - Accounts | 2019-10-01 | 31-12-2018 | £387 Cash £33,608 equity |
STANDARD_ASSET_MANAGEMENT - Accounts | 2018-09-20 | 31-12-2017 | £33,947 equity |
Standard Asset Management Limited - Accounts to registrar - small 17.2 | 2017-09-23 | 31-12-2016 | €24,915 equity |
Abbreviated Company Accounts - STANDARD ASSET MANAGEMENT LIMITED | 2016-09-29 | 31-12-2015 | €6,785 Cash €11,145 equity |
Abbreviated Company Accounts - ALEPH ONE CAPITAL LIMITED | 2015-10-01 | 31-12-2014 | €3,149 Cash €91,559 equity |
Abbreviated Company Accounts - ALEPH ONE CAPITAL LIMITED | 2014-10-01 | 31-12-2013 | €18,906 Cash €141,934 equity |