About

Registered Number: 09094596
Date of Incorporation: 19/06/2014 (9 years and 10 months ago)
Company Status: Active
Registered Address: 18 Greville Park Road, Ashtead, Surrey, KT21 2QT

 

Group of Boutique Asset Managers Ltd was registered on 19 June 2014 and has its registered office in Ashtead, Surrey. We don't know the number of employees at this business. This organisation has 9 directors listed as Morgan, Henry John Patrick, Del Priore, Paulo Fernando Murray, Vergara, Ladislao Larrain, Warrington, Timothy Charles Stjohn, Giyose, Hlelo Ncanywa, Guajardo Fajardo, Jose Luis Jimenez, Losada, Juan Aznar, Morgan, Henry John Patrick, Revertera, Beltran Parages in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEL PRIORE, Paulo Fernando Murray 13 June 2019 - 1
VERGARA, Ladislao Larrain 16 June 2017 - 1
WARRINGTON, Timothy Charles Stjohn 16 June 2017 - 1
GIYOSE, Hlelo Ncanywa 16 June 2017 13 June 2019 1
GUAJARDO FAJARDO, Jose Luis Jimenez 19 June 2014 05 October 2018 1
LOSADA, Juan Aznar 19 June 2014 16 June 2017 1
MORGAN, Henry John Patrick 19 June 2014 05 October 2018 1
REVERTERA, Beltran Parages 19 June 2014 16 June 2017 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Henry John Patrick 19 June 2014 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 09 March 2020
CH01 - Change of particulars for director 02 October 2019
CS01 - N/A 19 July 2019
AP01 - Appointment of director 28 June 2019
TM01 - Termination of appointment of director 27 June 2019
AA - Annual Accounts 21 March 2019
AP01 - Appointment of director 17 October 2018
TM01 - Termination of appointment of director 16 October 2018
TM01 - Termination of appointment of director 16 October 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 21 March 2018
CH01 - Change of particulars for director 30 October 2017
CH01 - Change of particulars for director 30 October 2017
PSC08 - N/A 10 July 2017
CS01 - N/A 01 July 2017
AP01 - Appointment of director 01 July 2017
AP01 - Appointment of director 01 July 2017
AP01 - Appointment of director 01 July 2017
TM01 - Termination of appointment of director 30 June 2017
TM01 - Termination of appointment of director 30 June 2017
AA - Annual Accounts 22 March 2017
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 01 July 2015
CH01 - Change of particulars for director 09 March 2015
CH01 - Change of particulars for director 09 March 2015
NEWINC - New incorporation documents 19 June 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.