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

PROGENY ASSET MANAGEMENT LIMITED

1A TOWER SQUARE, LEEDS, LS1 4DL,
Company Registration Number
09415365
Private Limited Company
Active

Company Overview

About Progeny Asset Management Ltd
PROGENY ASSET MANAGEMENT LIMITED was founded on 2015-01-30 and has its registered office in Leeds. The organisation's status is listed as "Active". Progeny 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
PROGENY ASSET MANAGEMENT LIMITED
 
Legal Registered Office
1A TOWER SQUARE
LEEDS
LS1 4DL
 
Previous Names
ALTOR LAW LIMITED13/05/2016
Filing Information
Company Number 09415365
Company ID Number 09415365
Date formed 2015-01-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB238579267  
Last Datalog update: 2024-03-06 18:49:38
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.

Company Officers of PROGENY ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
STEVEN MICHAEL ALLEN
Director 2018-01-11
ANDREW NICHOLAS CLARKE
Director 2016-02-23
IAN HOOPER
Director 2016-04-25
NEIL ANTHONY MOLES
Director 2015-01-30
JONATHAN DAVID MOODY
Director 2016-07-13
MICHELLE FAYE PARKIN
Director 2016-04-25
CHARLOTTE EMILY WILLIS
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK WILLIAM ELIO LEONI SCETI
Director 2015-01-30 2016-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN MICHAEL ALLEN PROGENY LAW LIMITED Director 2018-06-14 CURRENT 2015-05-11 Active - Proposal to Strike off
STEVEN MICHAEL ALLEN PROGENY WEALTH LIMITED Director 2018-01-12 CURRENT 1979-01-09 Active
ANDREW NICHOLAS CLARKE LAWSCO LIMITED Director 2014-06-30 CURRENT 1995-04-07 Active - Proposal to Strike off
ANDREW NICHOLAS CLARKE LAWSCO HOLDINGS LIMITED Director 2014-06-30 CURRENT 2008-02-14 Active
ANDREW NICHOLAS CLARKE PROGENY WEALTH LIMITED Director 2014-06-30 CURRENT 1979-01-09 Active
NEIL ANTHONY MOLES CHESTERGATE FINANCIAL PLANNING LIMITED Director 2017-09-29 CURRENT 1996-12-11 Active - Proposal to Strike off
NEIL ANTHONY MOLES TONEPORT LIMITED Director 2017-03-17 CURRENT 1994-07-08 Active - Proposal to Strike off
NEIL ANTHONY MOLES QUADRANT PARTNERSHIP LIMITED Director 2017-03-17 CURRENT 1994-05-11 Active - Proposal to Strike off
NEIL ANTHONY MOLES PROGENY LAW LIMITED Director 2016-12-09 CURRENT 2015-05-11 Active - Proposal to Strike off
NEIL ANTHONY MOLES PROGENY LAW AND TAX LIMITED Director 2016-04-21 CURRENT 2015-04-23 Active
NEIL ANTHONY MOLES THE PROGENY GROUP LIMITED Director 2015-04-01 CURRENT 2014-10-23 Active
NEIL ANTHONY MOLES LAWSCO LIMITED Director 2008-03-04 CURRENT 1995-04-07 Active - Proposal to Strike off
NEIL ANTHONY MOLES PROGENY WEALTH LIMITED Director 2008-03-04 CURRENT 1979-01-09 Active
NEIL ANTHONY MOLES LAWSCO HOLDINGS LIMITED Director 2008-02-14 CURRENT 2008-02-14 Active
JONATHAN DAVID MOODY LLAMEDOS AGENCIES LIMITED Director 2004-01-08 CURRENT 2004-01-08 Active
CHARLOTTE EMILY WILLIS TONEPORT LIMITED Director 2017-03-17 CURRENT 1994-07-08 Active - Proposal to Strike off
CHARLOTTE EMILY WILLIS QUADRANT PARTNERSHIP LIMITED Director 2017-03-17 CURRENT 1994-05-11 Active - Proposal to Strike off
CHARLOTTE EMILY WILLIS LAWSCO HOLDINGS LIMITED Director 2017-02-01 CURRENT 2008-02-14 Active
CHARLOTTE EMILY WILLIS PROGENY WEALTH LIMITED Director 2017-02-01 CURRENT 1979-01-09 Active
CHARLOTTE EMILY WILLIS TONEPORT HOLDINGS LIMITED Director 2017-01-30 CURRENT 2017-01-30 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
2024-02-07CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-12-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-30CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2022-12-18FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-11-02CH01Director's details changed for Mrs Charlotte Emily Willis on 2022-07-22
2022-01-31APPOINTMENT TERMINATED, DIRECTOR ANDREW CLEMENTS ANTHONY PEREIRA
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLEMENTS ANTHONY PEREIRA
2022-01-30CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-02PSC05Change of details for The Progeny Group Limited as a person with significant control on 2021-07-02
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JANE MOXHAM
2021-05-17AD02Register inspection address changed from Egyptian House 170 Piccadilly London W1J 9EJ England to 1a Tower Square Wellington Street Leeds LS1 4DL
2021-05-17AD04Register(s) moved to registered office address 1a Tower Square Leeds LS1 4DL
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NICHOLAS CLARKE
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094153650001
2020-07-21RES12Resolution of varying share rights or name
2020-07-21MEM/ARTSARTICLES OF ASSOCIATION
2020-07-21SH08Change of share class name or designation
2020-07-21SH10Particulars of variation of rights attached to shares
2020-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/20 FROM Progeny House 46 Park Place Leeds LS1 2RY England
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE FAYE PARKIN
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-17PSC05Change of details for The Progeny Group Limited as a person with significant control on 2019-09-17
2019-06-27AP01DIRECTOR APPOINTED MRS SAMANTHA MOXHAM
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID MOODY
2018-12-03CH01Director's details changed for Mr Neil Anthony Moles on 2018-12-03
2018-11-08AP01DIRECTOR APPOINTED MR ANDREW CLEMENTS ANTHONY PEREIRA
2018-09-27SH20Statement by Directors
2018-09-27SH19Statement of capital on 2018-09-27 GBP 3,594
2018-09-27CAP-SSSolvency Statement dated 25/09/18
2018-09-27RES13Resolutions passed:
  • Reduce share prem a/c 25/09/2018
2018-09-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-06RES12VARYING SHARE RIGHTS AND NAMES
2018-07-06RES01ADOPT ARTICLES 27/06/2018
2018-07-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2018-07-05LATEST SOC05/07/18 STATEMENT OF CAPITAL;GBP 3594
2018-07-05SH0127/06/18 STATEMENT OF CAPITAL GBP 3594
2018-07-05SH10Particulars of variation of rights attached to shares
2018-07-05SH08Change of share class name or designation
2018-05-15CH01Director's details changed for Ms Michelle Faye Parkin on 2018-05-15
2018-02-27AP01DIRECTOR APPOINTED MR STEVEN MICHAEL ALLEN
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 2666
2018-02-07SH0131/01/18 STATEMENT OF CAPITAL GBP 2666
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES
2018-02-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-02-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 2470
2017-09-25SH0115/07/17 STATEMENT OF CAPITAL GBP 2470
2017-09-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-09-25RES01ADOPT ARTICLES 15/09/2017
2017-09-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-09-22PSC05PSC'S CHANGE OF PARTICULARS / THE PROGENY GROUP LIMITED / 15/09/2017
2017-03-08AD02SAIL ADDRESS CHANGED FROM: 6TH FLOOR DUDLEY HOUSE 169 PICCADILLY LONDON W1J 9EH ENGLAND
2017-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY MOLES / 13/02/2017
2017-02-14AP01DIRECTOR APPOINTED MS CHARLOTTE EMILY WILLIS
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-11-23AD02SAIL ADDRESS CREATED
2016-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-09-12SH0117/08/16 STATEMENT OF CAPITAL GBP 1000
2016-07-27AP01DIRECTOR APPOINTED MR JONATHAN DAVID MOODY
2016-06-14SH0126/04/16 STATEMENT OF CAPITAL GBP 651
2016-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 094153650001
2016-05-13RES15CHANGE OF NAME 12/05/2016
2016-05-13CERTNMCOMPANY NAME CHANGED ALTOR LAW LIMITED CERTIFICATE ISSUED ON 13/05/16
2016-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 6TH FLOOR DUDLEY HOUSE 169 PICCADILLY LONDON W1J 9EH UNITED KINGDOM
2016-04-25AP01DIRECTOR APPOINTED MS MICHELLE PARKIN
2016-04-25AP01DIRECTOR APPOINTED MR IAN HOOPER
2016-02-23AA01PREVSHO FROM 31/01/2016 TO 31/12/2015
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK LEONI SCETI
2016-02-23AP01DIRECTOR APPOINTED MR ANDREW NICHOLAS CLARKE
2016-02-01AR0130/01/16 FULL LIST
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 501
2015-01-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-01-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to PROGENY 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 PROGENY 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
We do not yet have the details of PROGENY ASSET MANAGEMENT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 PROGENY ASSET MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of PROGENY ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROGENY ASSET MANAGEMENT LIMITED
Trademarks
We have not found any records of PROGENY ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROGENY 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 (70221 - Financial management) as PROGENY ASSET MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PROGENY 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 PROGENY 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 PROGENY 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.