About

Registered Number: 06309491
Date of Incorporation: 11/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Paradigm House Lower Meadow Road, Handforth, Wilmslow, Cheshire, SK9 3ND,

 

Sinfonia Asset Management Ltd was founded on 11 July 2007 and are based in Wilmslow in Cheshire. We don't currently know the number of employees at the organisation. The companies directors are listed as Hogarth, Paul Henry, Davidson, Gillian Mary, Fletcher, Richard James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOGARTH, Paul Henry 30 September 2019 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIDSON, Gillian Mary 30 April 2013 04 December 2013 1
FLETCHER, Richard James 04 December 2013 30 September 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 17 September 2020
MA - Memorandum and Articles 17 September 2020
MR01 - N/A 07 September 2020
CS01 - N/A 25 February 2020
TM01 - Termination of appointment of director 21 October 2019
PSC07 - N/A 21 October 2019
PSC02 - N/A 21 October 2019
TM01 - Termination of appointment of director 21 October 2019
TM01 - Termination of appointment of director 21 October 2019
TM01 - Termination of appointment of director 21 October 2019
TM02 - Termination of appointment of secretary 21 October 2019
AP01 - Appointment of director 21 October 2019
AP01 - Appointment of director 21 October 2019
AP01 - Appointment of director 21 October 2019
AD01 - Change of registered office address 21 October 2019
RESOLUTIONS - N/A 16 October 2019
RESOLUTIONS - N/A 16 October 2019
AA01 - Change of accounting reference date 10 October 2019
RESOLUTIONS - N/A 24 September 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 September 2019
SH19 - Statement of capital 24 September 2019
CAP-SS - N/A 24 September 2019
TM01 - Termination of appointment of director 08 August 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 09 January 2018
AP01 - Appointment of director 30 August 2017
AA - Annual Accounts 30 June 2017
AP01 - Appointment of director 10 March 2017
AP01 - Appointment of director 10 March 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 05 January 2016
CH01 - Change of particulars for director 17 August 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 06 January 2015
TM01 - Termination of appointment of director 03 October 2014
TM01 - Termination of appointment of director 03 October 2014
TM01 - Termination of appointment of director 03 October 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 13 January 2014
AP03 - Appointment of secretary 04 December 2013
TM02 - Termination of appointment of secretary 04 December 2013
TM01 - Termination of appointment of director 15 May 2013
AP01 - Appointment of director 08 May 2013
AP03 - Appointment of secretary 08 May 2013
TM02 - Termination of appointment of secretary 08 May 2013
AP01 - Appointment of director 11 April 2013
AP01 - Appointment of director 29 January 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 08 January 2013
TM01 - Termination of appointment of director 24 September 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 06 January 2012
TM01 - Termination of appointment of director 15 August 2011
TM01 - Termination of appointment of director 01 July 2011
AP01 - Appointment of director 16 May 2011
AP01 - Appointment of director 22 March 2011
TM01 - Termination of appointment of director 07 March 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 09 February 2011
TM01 - Termination of appointment of director 24 January 2011
AD01 - Change of registered office address 23 February 2010
AA - Annual Accounts 12 February 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH03 - Change of particulars for secretary 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
288a - Notice of appointment of directors or secretaries 18 September 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 12 February 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 24 December 2008
363s - Annual Return 04 August 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
AA - Annual Accounts 28 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2007
123 - Notice of increase in nominal capital 06 December 2007
RESOLUTIONS - N/A 27 November 2007
RESOLUTIONS - N/A 27 November 2007
RESOLUTIONS - N/A 27 November 2007
RESOLUTIONS - N/A 27 November 2007
RESOLUTIONS - N/A 27 November 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 November 2007
MEM/ARTS - N/A 21 November 2007
MEM/ARTS - N/A 21 November 2007
225 - Change of Accounting Reference Date 21 October 2007
CERTNM - Change of name certificate 28 September 2007
RESOLUTIONS - N/A 09 August 2007
RESOLUTIONS - N/A 09 August 2007
RESOLUTIONS - N/A 09 August 2007
225 - Change of Accounting Reference Date 09 August 2007
NEWINC - New incorporation documents 11 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.