Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMERGENT ASSET MANAGEMENT LTD.
Company Information for

EMERGENT ASSET MANAGEMENT LTD.

THE MILL, BLACKDOWN, HASLEMERE, GU27 3BU,
Company Registration Number
03126825
Private Limited Company
Active

Company Overview

About Emergent Asset Management Ltd.
EMERGENT ASSET MANAGEMENT LTD. was founded on 1995-11-16 and has its registered office in Haslemere. The organisation's status is listed as "Active". Emergent Asset Management Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EMERGENT ASSET MANAGEMENT LTD.
 
Legal Registered Office
THE MILL
BLACKDOWN
HASLEMERE
GU27 3BU
Other companies in WD6
 
Filing Information
Company Number 03126825
Company ID Number 03126825
Date formed 1995-11-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB874560987  
Last Datalog update: 2024-01-09 08:07:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMERGENT ASSET MANAGEMENT LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EMERGENT ASSET MANAGEMENT LTD.

Current Directors
Officer Role Date Appointed
STEPHEN ALEXANDER BAIRD
Director 2012-05-17
DAVID PAUL MURRIN
Director 1995-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTEL JOHANNA MARIA HAMERS
Company Secretary 2016-04-05 2018-03-21
MICHAEL CLIVE ROBINSON
Director 2011-09-30 2017-12-18
VICTOR FREDERICK MARK MACLEAN
Company Secretary 2014-02-25 2016-04-05
KENNETH ROBERT JAMES
Director 2011-12-13 2014-09-30
SARAH DIXON
Company Secretary 2010-11-16 2014-02-25
SUSAN MARGARET LAW PAYNE
Director 1996-05-28 2011-09-30
ALFRED MERTON VINTON
Director 1998-02-14 2011-09-06
SUSAN MARGARET LAW PAYNE
Company Secretary 1995-11-16 2010-11-16
STEPHEN RONALD BERRY
Director 1996-05-28 2002-06-14
ROBERT FRANCIS MACLELLAN
Director 1997-03-03 1998-02-14
IAN SEAVER BARNETT
Director 1996-05-28 1996-11-08
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1995-11-16 1995-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PAUL MURRIN APOLLO ANALYSIS LIMITED Director 1993-03-10 CURRENT 1993-03-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-09-08CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2023-03-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-07CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2020-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-28AA01Previous accounting period shortened from 30/09/20 TO 31/03/20
2020-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES
2019-12-20AA01Previous accounting period extended from 31/03/19 TO 30/09/19
2019-06-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-02-16DISS40Compulsory strike-off action has been discontinued
2019-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/19 FROM 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2019-02-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-04-03TM02Termination of appointment of Christel Johanna Maria Hamers on 2018-03-21
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIVE ROBINSON
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL MURRIN / 16/11/2017
2017-11-16AD02Register inspection address changed to The Mill Blackdown Haslemere GU27 3BU
2017-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL MURRIN / 15/11/2017
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 27001
2016-09-29SH02Statement of capital on 2016-03-31 GBP27,001.00
2016-07-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-05TM02Termination of appointment of Victor Frederick Mark Maclean on 2016-04-05
2016-04-05AP03Appointment of Ms Christel Johanna Maria Hamers as company secretary on 2016-04-05
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 102501
2015-11-26AR0116/11/15 ANNUAL RETURN FULL LIST
2015-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLIVE ROBINSON / 16/11/2015
2015-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALEXANDER BAIRD / 16/11/2015
2015-10-05SH0231/10/13 STATEMENT OF CAPITAL GBP 209001.00
2015-10-05SH0231/03/15 STATEMENT OF CAPITAL GBP 102501.00
2015-08-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 209001
2014-11-26AR0116/11/14 ANNUAL RETURN FULL LIST
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ROBERT JAMES
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-05AP03SECRETARY APPOINTED VICTOR FREDERICK MARK MACLEAN
2014-03-05TM02APPOINTMENT TERMINATED, SECRETARY SARAH DIXON
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 267001
2013-12-06AR0116/11/13 FULL LIST
2013-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLIVE ROBINSON / 16/11/2013
2013-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL MURRIN / 16/11/2013
2013-12-05CH03SECRETARY'S CHANGE OF PARTICULARS / MS SARAH DIXON / 16/11/2013
2013-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROBERT JAMES / 16/11/2013
2013-08-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 66 CHILTERN STREET LONDON W1U 4JT
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLIVE ROBINSON / 16/11/2012
2013-02-07SH0109/11/12 STATEMENT OF CAPITAL GBP 267001
2013-02-05AR0116/11/12 FULL LIST
2013-01-30RES13ALLOTMENT OF SHARES 30/09/2012
2012-12-24RES01ALTER ARTICLES 30/09/2012
2012-12-24SH0118/06/12 STATEMENT OF CAPITAL GBP 227001
2012-10-15AP01DIRECTOR APPOINTED STEPHEN ALEXANDER BAIRD
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-03-29AR0116/11/11 FULL LIST
2012-03-19CH03SECRETARY'S CHANGE OF PARTICULARS / MS SARAH DIXON / 23/01/2012
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL MURRIN / 23/01/2012
2012-02-13RES01ALTER ARTICLES 31/01/2012
2012-02-13MEM/ARTSARTICLES OF ASSOCIATION
2012-02-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-13SH0131/01/12 STATEMENT OF CAPITAL GBP 207001
2012-01-26AP01DIRECTOR APPOINTED KENNETH ROBERT JAMES
2012-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2012 FROM EMERGENT HOUSE COPYHOLD FERNHURST HASLEMERE SURREY GU27 3DZ
2011-12-13AP01DIRECTOR APPOINTED MICHAEL CLIVE ROBINSON
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED VINTON
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PAYNE
2011-06-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-21SH0127/05/11 STATEMENT OF CAPITAL GBP 27001
2011-02-08AP03SECRETARY APPOINTED MS SARAH DIXON
2011-02-08AR0116/11/10 FULL LIST
2011-02-07TM02APPOINTMENT TERMINATED, SECRETARY SUSAN PAYNE
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL MURRIN / 16/11/2010
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET LAW PAYNE / 16/11/2010
2011-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 66 CHILTERN STREET LONDON W1U 4JT
2010-09-17AUDAUDITOR'S RESIGNATION
2010-08-20SH0620/08/10 STATEMENT OF CAPITAL GBP 27000
2010-08-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-08-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-08-20SH03RETURN OF PURCHASE OF OWN SHARES
2010-08-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-22AR0116/11/09 FULL LIST
2009-07-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-17363aRETURN MADE UP TO 16/11/08; NO CHANGE OF MEMBERS
2008-08-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-06363sRETURN MADE UP TO 16/11/07; NO CHANGE OF MEMBERS
2007-07-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-13363sRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-07-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-09363sRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-07-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-21363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-10-14ELRESS386 DISP APP AUDS 04/10/04
2004-10-14ELRESS366A DISP HOLDING AGM 04/10/04
2004-07-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-09363sRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2003-07-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-03363sRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2002-07-05288bDIRECTOR RESIGNED
2002-07-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-11-26363sRETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EMERGENT ASSET MANAGEMENT LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EMERGENT ASSET MANAGEMENT LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EMERGENT ASSET MANAGEMENT LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2019-09-30
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EMERGENT ASSET MANAGEMENT LTD.

Intangible Assets
Patents
We have not found any records of EMERGENT ASSET MANAGEMENT LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for EMERGENT ASSET MANAGEMENT LTD.
Trademarks
We have not found any records of EMERGENT ASSET MANAGEMENT LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMERGENT ASSET MANAGEMENT LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as EMERGENT ASSET MANAGEMENT LTD. are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where EMERGENT ASSET MANAGEMENT LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMERGENT ASSET MANAGEMENT LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EMERGENT ASSET MANAGEMENT LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.