About

Registered Number: 03834284
Date of Incorporation: 01/09/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: MCLARENS, Penhurst House, 352 - 356 Battersea Park Road, London, SW11 3BY

 

Sherpa Asset Management Ltd was registered on 01 September 1999 and has its registered office in London, it's status is listed as "Active". The companies directors are Newboult, Richard James, Mayfield, Penelope Gabrielle, Mclaren Cosec Limited, Robertson, Alison.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWBOULT, Richard James 01 September 1999 - 1
Secretary Name Appointed Resigned Total Appointments
MAYFIELD, Penelope Gabrielle 01 May 2001 24 October 2002 1
MCLAREN COSEC LIMITED 31 August 2005 01 March 2008 1
ROBERTSON, Alison 09 July 2003 31 August 2005 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 12 September 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 16 September 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 14 September 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 09 September 2013
CH04 - Change of particulars for corporate secretary 07 August 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 17 September 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 24 September 2010
CH04 - Change of particulars for corporate secretary 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AD01 - Change of registered office address 31 August 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 23 September 2009
287 - Change in situation or address of Registered Office 23 September 2009
353 - Register of members 23 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 09 September 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 03 September 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 25 September 2006
363a - Annual Return 29 November 2005
AA - Annual Accounts 08 November 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
287 - Change in situation or address of Registered Office 21 October 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 08 September 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 24 September 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
287 - Change in situation or address of Registered Office 10 December 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
363s - Annual Return 10 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2002
AA - Annual Accounts 28 May 2002
288c - Notice of change of directors or secretaries or in their particulars 07 May 2002
363s - Annual Return 28 September 2001
288c - Notice of change of directors or secretaries or in their particulars 28 September 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
AA - Annual Accounts 09 May 2001
288c - Notice of change of directors or secretaries or in their particulars 23 April 2001
287 - Change in situation or address of Registered Office 23 April 2001
363s - Annual Return 26 September 2000
RESOLUTIONS - N/A 10 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2000
225 - Change of Accounting Reference Date 22 September 1999
NEWINC - New incorporation documents 01 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.