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

TROY ASSET MANAGEMENT LIMITED

33 DAVIES STREET, LONDON, W1K 4BP,
Company Registration Number
03930846
Private Limited Company
Active

Company Overview

About Troy Asset Management Ltd
TROY ASSET MANAGEMENT LIMITED was founded on 2000-02-22 and has its registered office in London. The organisation's status is listed as "Active". Troy Asset Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TROY ASSET MANAGEMENT LIMITED
 
Legal Registered Office
33 DAVIES STREET
LONDON
W1K 4BP
Other companies in EC4A
 
Filing Information
Company Number 03930846
Company ID Number 03930846
Date formed 2000-02-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB773681104  
Last Datalog update: 2024-04-06 22:43:22
Primary Source:Companies House
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.
Companies with same name TROY ASSET MANAGEMENT LIMITED
The following companies were found which have the same name as TROY ASSET MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TROY ASSET MANAGEMENT LLC Delaware Unknown
TROY ASSET MANAGEMENT, LLC 141 HUNTERS TRAIL LONGWOOD FL 32779 Inactive Company formed on the 2010-02-08

Company Officers of TROY ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
GEORGE JAMES BARNARD HANKEY
Company Secretary 2017-07-11
FRANCIS GEORGE WINDHAM BROOKE
Director 2004-12-17
CHARLES WILLIAM DAVIES
Director 2017-05-01
JAMES ANTHONY FINDLAY
Director 2011-02-01
SEBASTIAN JEREMY MICHAEL LYON
Director 2003-09-12
JAN STEPHEN PETHICK
Director 2009-02-13
SIMON MANWARING ROBERTSON
Director 2012-05-08
FREDERICK VON WESTENHOLZ
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON MILES DE ZOETE
Director 2003-09-12 2018-08-31
CHARLES WILLIAM DAVIES
Company Secretary 2009-03-16 2017-07-11
MICHAEL LESTER
Director 2000-10-24 2012-03-11
DAVID BAXTER NEWLANDS
Director 2000-10-24 2010-12-01
FRANCESCA MARY DAVIES
Company Secretary 2004-06-23 2009-03-16
RUTH LOUISE KEATTCH
Director 2006-05-15 2008-05-19
SEBASTIAN JEREMY MICHAEL LYON
Company Secretary 2003-10-03 2004-06-23
IDA ANGELINA DIACONO
Company Secretary 2000-10-24 2003-10-03
NETA WEINSTOCK
Director 2001-04-06 2001-04-23
PENELOPE JANE NEWTON
Company Secretary 2000-06-08 2000-10-25
PENELOPE JANE NEWTON
Director 2000-06-08 2000-10-25
NETA WEINSTOCK
Director 2000-06-08 2000-10-25
RM REGISTRARS LIMITED
Nominated Secretary 2000-02-22 2000-06-08
RM NOMINEES LIMITED
Nominated Director 2000-02-22 2000-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEBASTIAN JEREMY MICHAEL LYON JAFS INVESTMENTS LIMITED Director 2018-04-07 CURRENT 2018-04-07 Active
SEBASTIAN JEREMY MICHAEL LYON CHARTERHOUSE - IN - SOUTHWARK TRUSTEE COMPANY Director 2010-10-14 CURRENT 1989-05-22 Active
SEBASTIAN JEREMY MICHAEL LYON INSTITUTE OF INTEGRATED SYSTEMIC THERAPY Director 2002-01-30 CURRENT 1983-03-22 Active
SIMON MANWARING ROBERTSON IMMODULON THERAPEUTICS LIMITED Director 2015-05-20 CURRENT 2007-04-23 Active
SIMON MANWARING ROBERTSON SIMON ROBERTSON LIMITED Director 2005-03-24 CURRENT 2005-03-24 Active - Proposal to Strike off

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
2024-03-20Memorandum articles filed
2024-03-20Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2024-03-2001/03/24 STATEMENT OF CAPITAL GBP 0.05
2024-03-20Purchase of own shares
2024-03-19Cancellation of shares. Statement of capital on 2024-02-29 GBP 324,510
2024-03-19CONFIRMATION STATEMENT MADE ON 22/02/24, WITH UPDATES
2024-03-19APPOINTMENT TERMINATED, DIRECTOR SIMON MANWARING ROBERTSON
2024-03-07Director's details changed for Mr James Anthony Findlay on 2024-03-07
2024-03-04DIRECTOR APPOINTED MR SETH WILLIAM BRENNAN
2024-02-09Particulars of variation of rights attached to shares
2024-02-08Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-02-06Change of share class name or designation
2024-02-01DIRECTOR APPOINTED MR JONATHAN CHARLES CHENEVIX-TRENCH
2024-01-02FULL ACCOUNTS MADE UP TO 30/04/23
2023-08-29Change of share class name or designation
2023-04-06REGISTERED OFFICE CHANGED ON 06/04/23 FROM Hill House 1 Little New Street London EC4A 3TR
2023-04-06Register inspection address changed from 33 Davies Street London W1K 4BP to 2 New Street Square London EC4A 3BZ
2023-04-06Register(s) moved to registered office address 33 Davies Street London W1K 4BP
2023-03-15CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES
2022-12-20FULL ACCOUNTS MADE UP TO 30/04/22
2022-12-20AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-10-13DIRECTOR APPOINTED MR NICHOLAS CHARLES HUGHES
2022-10-13AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES HUGHES
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES
2021-12-22FULL ACCOUNTS MADE UP TO 30/04/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-09-06RES10Resolutions passed:
  • Resolution of allotment of securities
2021-09-01SH0131/08/21 STATEMENT OF CAPITAL GBP 444571.2
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES
2021-01-12AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-09-15SH0125/08/20 STATEMENT OF CAPITAL GBP 424321.20
2020-09-15MEM/ARTSARTICLES OF ASSOCIATION
2020-09-15SH08Change of share class name or designation
2020-09-15RES12Resolution of varying share rights or name
2020-03-30AP01DIRECTOR APPOINTED MRS GABRIELLE MARY BOYLE
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES
2020-01-02AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES
2019-01-23SH06Cancellation of shares. Statement of capital on 2018-12-20 GBP 404,071.20
2019-01-23SH03Purchase of own shares
2019-01-17AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-11-19AP01DIRECTOR APPOINTED MS CRESSIDA MARY HOGG
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MILES DE ZOETE
2018-08-31SH0127/07/18 STATEMENT OF CAPITAL GBP 406496.20
2018-08-29SH06Cancellation of shares. Statement of capital on 2018-07-27 GBP 393,896.20
2018-08-29SH03Purchase of own shares
2018-08-08RES10Resolutions passed:
  • Resolution of allotment of securities
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2018-01-09AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-11-07RES12Resolution of varying share rights or name
2017-11-07SH08Change of share class name or designation
2017-07-17PSC08Notification of a person with significant control statement
2017-07-17AP03Appointment of George James Barnard Hankey as company secretary on 2017-07-11
2017-07-17TM02Termination of appointment of Charles William Davies on 2017-07-11
2017-07-05PSC07CESSATION OF WITHERS TRUST CORPORATION LIMITED AS A PSC
2017-07-05PSC07CESSATION OF TEMPLECO 684 LIMITED AS A PSC
2017-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN JEREMY MICHAEL LYON / 03/05/2017
2017-05-11CH03SECRETARY'S DETAILS CHNAGED FOR CHARLES WILLIAM DAVIES on 2017-05-03
2017-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR FRANCIS GEORGE WINDHAM BROOKE / 03/05/2017
2017-05-02AP01DIRECTOR APPOINTED CHARLES WILLIAM DAVIES
2017-05-02AP01DIRECTOR APPOINTED FREDERICK VON WESTENHOLZ
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 406496.2
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-01-11AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY FINDLAY / 14/12/2016
2016-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS BROOK BT / 17/11/2016
2016-09-01RES12VARYING SHARE RIGHTS AND NAMES
2016-09-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-03-19LATEST SOC19/03/16 STATEMENT OF CAPITAL;GBP 406496.2
2016-03-19AR0122/02/16 FULL LIST
2016-01-15SH0603/12/15 STATEMENT OF CAPITAL GBP 382656.40
2016-01-15SH03RETURN OF PURCHASE OF OWN SHARES
2016-01-14SH0103/12/15 STATEMENT OF CAPITAL GBP 406496.20
2016-01-12AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-12-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-12-21RES13ALLOT SHARES 27/11/2015
2015-12-21RES01ADOPT ARTICLES 27/11/2015
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 406496.2
2015-03-05AR0122/02/15 FULL LIST
2015-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR SIMON MANWARING ROBERTSON / 07/04/2014
2015-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS BROOK BT / 30/06/2014
2015-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN STEPHEN PETHICK / 12/01/2015
2015-01-14AD02SAIL ADDRESS CHANGED FROM: BROOKFIELD HOUSE 44 DAVIES STREET LONDON W1K 5JA ENGLAND
2014-12-18AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-08-13RES01ADOPT ARTICLES 25/07/2014
2014-08-11SH0114/07/14 STATEMENT OF CAPITAL GBP 406496.20
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS BROOK BT / 30/06/2014
2014-02-27AR0122/02/14 FULL LIST
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR SIMON MANWARING ROBERTSON / 19/02/2014
2014-02-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT
2014-02-18AD02SAIL ADDRESS CREATED
2013-09-24SH0624/09/13 STATEMENT OF CAPITAL GBP 400821.20
2013-09-24SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-30SH0113/08/13 STATEMENT OF CAPITAL GBP 422571.20
2013-08-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-08-13SH0613/08/13 STATEMENT OF CAPITAL GBP 421446.20
2013-08-13SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-13SH0123/07/13 STATEMENT OF CAPITAL GBP 422196.20
2013-07-18AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-03-06AR0122/02/13 FULL LIST
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN STEPHEN PETHICK / 22/02/2013
2012-09-07SH0607/09/12 STATEMENT OF CAPITAL GBP 407896.20
2012-09-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-09-07SH03RETURN OF PURCHASE OF OWN SHARES
2012-08-01SH0125/07/12 STATEMENT OF CAPITAL GBP 437896.20
2012-07-26AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-05-14AP01DIRECTOR APPOINTED SIR SIMON MANWARING ROBERTSON
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LESTER
2012-02-28AR0122/02/12 FULL LIST
2011-09-14SH0126/07/11 STATEMENT OF CAPITAL GBP 410806.20
2011-07-21AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-03-25AR0122/02/11 FULL LIST
2011-02-09AP01DIRECTOR APPOINTED JAMES ANTHONY FINDLAY
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEWLANDS
2010-07-28SH0105/07/10 STATEMENT OF CAPITAL GBP 390476.20
2010-07-15AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-03-25SH0103/02/10 STATEMENT OF CAPITAL GBP 370146.20
2010-03-23CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-23RES01ALTERATION TO MEMORANDUM AND ARTICLES 03/02/2010
2010-03-18AR0122/02/10 FULL LIST
2009-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-19SH0202/11/09 STATEMENT OF CAPITAL GBP 366146.20
2009-08-04AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-03-24363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS; AMEND
2009-03-23288bAPPOINTMENT TERMINATED SECRETARY FRANCESCA DAVIES
2009-03-23288aSECRETARY APPOINTED CHARLES WILLIAM DAVIES
2009-03-12288aDIRECTOR APPOINTED JAN STEPHEN PETHICK
2009-02-25363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-10-14123NC INC ALREADY ADJUSTED 22/09/08
2008-10-14RES04GBP NC 550000/650000 22/09/2008
2008-10-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-14RES01ALTER ARTICLES 22/09/2008
2008-10-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-14RES01ALTER ARTICLES 22/09/2008
2008-10-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-11AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR RUTH KEATTCH
2008-02-28363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-09-1088(2)RAD 22/08/07--------- £ SI 925924@.05=46296 £ IC 469850/516146
2007-09-01123NC INC ALREADY ADJUSTED 19/06/06
2007-09-01RES04£ NC 500000/550000
2007-09-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-24AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-03-20288cDIRECTOR'S PARTICULARS CHANGED
2007-03-16363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-08-22AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-05-25288aNEW DIRECTOR APPOINTED
2006-03-07363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-12-15AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-03-04363aRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2005-03-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-12-24288aNEW DIRECTOR APPOINTED
2004-07-21AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-07-09288bSECRETARY RESIGNED
2004-07-09288aNEW SECRETARY APPOINTED
2004-04-29395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to TROY ASSET MANAGEMENT LIMITED 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 TROY ASSET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-04-27 Satisfied MITSUBISHI PHARMA EUROPE LTD
Intangible Assets
Patents
We have not found any records of TROY ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names

TROY ASSET MANAGEMENT LIMITED owns 2 domain names.

troyasset.co.uk   troyassetmanagement.co.uk  

Trademarks
We have not found any records of TROY ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TROY ASSET MANAGEMENT LIMITED. 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 (66300 - Fund management activities) as TROY ASSET MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TROY ASSET MANAGEMENT LIMITED 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 TROY ASSET MANAGEMENT LIMITED 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 TROY ASSET MANAGEMENT LIMITED 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.
    Other companies at postcode W1K 4BP