About

Registered Number: 04490410
Date of Incorporation: 19/07/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2017 (7 years and 4 months ago)
Registered Address: 102 Station Road, Quorn, Loughborough, Leicestershire, LE12 8BS,

 

Throgmorton Asset Management Ltd was founded on 19 July 2002 with its registered office in Loughborough in Leicestershire. There is one director listed as Emerton, Stephen for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMERTON, Stephen 13 July 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 February 2017
GAZ1 - First notification of strike-off action in London Gazette 29 November 2016
AC92 - N/A 08 August 2013
GAZ2(A) - Second notification of strike-off action in London Gazette 23 November 2010
AA - Annual Accounts 12 October 2010
AA - Annual Accounts 24 August 2010
GAZ1(A) - First notification of strike-off in London Gazette) 10 August 2010
DS01 - Striking off application by a company 27 July 2010
AA01 - Change of accounting reference date 24 July 2010
AD01 - Change of registered office address 24 July 2010
TM02 - Termination of appointment of secretary 12 July 2010
TM01 - Termination of appointment of director 04 December 2009
363a - Annual Return 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
AA - Annual Accounts 30 June 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
363a - Annual Return 30 January 2009
288b - Notice of resignation of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
AA - Annual Accounts 13 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
AA - Annual Accounts 15 September 2008
225 - Change of Accounting Reference Date 02 July 2008
225 - Change of Accounting Reference Date 19 June 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
288a - Notice of appointment of directors or secretaries 24 September 2007
RESOLUTIONS - N/A 17 September 2007
RESOLUTIONS - N/A 17 September 2007
AUD - Auditor's letter of resignation 11 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
363a - Annual Return 10 August 2007
353 - Register of members 10 August 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
AA - Annual Accounts 09 August 2007
RESOLUTIONS - N/A 20 December 2006
RESOLUTIONS - N/A 20 December 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2006
123 - Notice of increase in nominal capital 20 December 2006
AA - Annual Accounts 09 October 2006
287 - Change in situation or address of Registered Office 11 September 2006
363s - Annual Return 15 August 2006
RESOLUTIONS - N/A 16 February 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 02 August 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 10 May 2004
287 - Change in situation or address of Registered Office 27 February 2004
287 - Change in situation or address of Registered Office 24 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2003
363s - Annual Return 04 August 2003
395 - Particulars of a mortgage or charge 10 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2003
287 - Change in situation or address of Registered Office 05 December 2002
395 - Particulars of a mortgage or charge 08 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2002
287 - Change in situation or address of Registered Office 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
225 - Change of Accounting Reference Date 14 October 2002
288c - Notice of change of directors or secretaries or in their particulars 12 September 2002
288b - Notice of resignation of directors or secretaries 03 August 2002
NEWINC - New incorporation documents 19 July 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 June 2003 Outstanding

N/A

Rent deposit deed 01 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.