NEW STAR ASSET MANAGEMENT GROUP LIMITED
LONDON NEW STAR AM PLC EAGLEPILOT PUBLIC LIMITED COMPANY

Hellopages » City of London » City of London » EC2M 3AE

Company number 06047952
Status Active
Incorporation Date 10 January 2007
Company Type Private Limited Company
Address 201 BISHOPSGATE, LONDON, EC2M 3AE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr. Andrew James Formica on 26 October 2015. The most likely internet sites of NEW STAR ASSET MANAGEMENT GROUP LIMITED are www.newstarassetmanagementgroup.co.uk, and www.new-star-asset-management-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New Star Asset Management Group Limited is a Private Limited Company. The company registration number is 06047952. New Star Asset Management Group Limited has been working since 10 January 2007. The present status of the company is Active. The registered address of New Star Asset Management Group Limited is 201 Bishopsgate London Ec2m 3ae. . HENDERSON SECRETARIAL SERVICES LIMITED is a Secretary of the company. FORMICA, Andrew James is a Director of the company. KURZON, Anna Nicole is a Director of the company. Secretary BLOOM, Jonathan Simon has been resigned. Secretary BURGESS, Simon George Fendall has been resigned. Secretary MOULD, John Charles has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASTOR, Michael Ramon Langhorne has been resigned. Director BURGESS, Simon George Fendall has been resigned. Director COVINGTON, Howard John has been resigned. Director CRAIG, John Egwin has been resigned. Director DUFFIELD, John Lincoln has been resigned. Director GAMBLE, David John has been resigned. Director GARROOD, Shirley Jill has been resigned. Director HISCOCK, Nicholas Toby has been resigned. Director JACOB, David Joseph has been resigned. Director JAY, John Philip Bromberg has been resigned. Director MCNAMARA, Richard Patrick has been resigned. Director O'BRIEN, Steven John has been resigned. Director PEASE, Richard Peter has been resigned. Director RUVIGNY, Rupert Francis James Henry has been resigned. Director SKINNER, Dudley Mark Hewitt has been resigned. Director SMITH, Martin, Sir has been resigned. Director TINER, John Ivan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 2 LIMITED has been resigned. Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HENDERSON SECRETARIAL SERVICES LIMITED
Appointed Date: 06 April 2009

Director
FORMICA, Andrew James
Appointed Date: 06 April 2009
54 years old

Director
KURZON, Anna Nicole
Appointed Date: 31 July 2015
47 years old

Resigned Directors

Secretary
BLOOM, Jonathan Simon
Resigned: 06 April 2009
Appointed Date: 23 April 2008

Secretary
BURGESS, Simon George Fendall
Resigned: 20 November 2007
Appointed Date: 05 April 2007

Secretary
MOULD, John Charles
Resigned: 23 April 2008
Appointed Date: 20 November 2007

Secretary
OLSWANG COSEC LIMITED
Resigned: 05 April 2007
Appointed Date: 22 February 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 February 2007
Appointed Date: 10 January 2007

Director
ASTOR, Michael Ramon Langhorne
Resigned: 06 April 2009
Appointed Date: 18 April 2007
79 years old

Director
BURGESS, Simon George Fendall
Resigned: 18 April 2007
Appointed Date: 05 April 2007
80 years old

Director
COVINGTON, Howard John
Resigned: 06 April 2009
Appointed Date: 18 April 2007
72 years old

Director
CRAIG, John Egwin
Resigned: 06 April 2009
Appointed Date: 18 April 2007
93 years old

Director
DUFFIELD, John Lincoln
Resigned: 06 April 2009
Appointed Date: 18 April 2007
86 years old

Director
GAMBLE, David John
Resigned: 06 April 2009
Appointed Date: 18 April 2007
81 years old

Director
GARROOD, Shirley Jill
Resigned: 20 February 2013
Appointed Date: 06 April 2009
67 years old

Director
HISCOCK, Nicholas Toby
Resigned: 01 September 2009
Appointed Date: 06 April 2009
65 years old

Director
JACOB, David Joseph
Resigned: 13 December 2012
Appointed Date: 06 April 2009
61 years old

Director
JAY, John Philip Bromberg
Resigned: 06 April 2009
Appointed Date: 18 April 2007
68 years old

Director
MCNAMARA, Richard Patrick
Resigned: 31 July 2015
Appointed Date: 20 February 2013
56 years old

Director
O'BRIEN, Steven John
Resigned: 30 July 2010
Appointed Date: 06 April 2009
70 years old

Director
PEASE, Richard Peter
Resigned: 28 June 2012
Appointed Date: 18 April 2007
67 years old

Director
RUVIGNY, Rupert Francis James Henry
Resigned: 06 April 2009
Appointed Date: 05 April 2007
66 years old

Director
SKINNER, Dudley Mark Hewitt
Resigned: 09 July 2012
Appointed Date: 18 April 2007
69 years old

Director
SMITH, Martin, Sir
Resigned: 29 August 2008
Appointed Date: 18 April 2007
82 years old

Director
TINER, John Ivan
Resigned: 06 April 2009
Appointed Date: 01 April 2008
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 February 2007
Appointed Date: 10 January 2007

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 05 April 2007
Appointed Date: 22 February 2007

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 05 April 2007
Appointed Date: 22 February 2007

Director
SWIFT INCORPORATIONS LIMITED
Resigned: 22 February 2007
Appointed Date: 10 January 2007

Persons With Significant Control

Henderson Global Investors Asset Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEW STAR ASSET MANAGEMENT GROUP LIMITED Events

13 Jan 2017
Confirmation statement made on 10 January 2017 with updates
17 Jun 2016
Full accounts made up to 31 December 2015
01 Feb 2016
Director's details changed for Mr. Andrew James Formica on 26 October 2015
25 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 201,603,851.95

21 Aug 2015
Appointment of Anna Nicole Kurzon as a director on 31 July 2015
...
... and 105 more events
13 Mar 2007
New secretary appointed
13 Mar 2007
New director appointed
13 Mar 2007
New director appointed
13 Mar 2007
Registered office changed on 13/03/07 from: 1 mitchell lane, bristol, BS1 6BU
10 Jan 2007
Incorporation