TROY ASSET MANAGEMENT LIMITED
LONDON RAINSLEA LIMITED

Hellopages » City of London » City of London » EC4A 3TR

Company number 03930846
Status Active
Incorporation Date 22 February 2000
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Full accounts made up to 30 April 2016; Director's details changed for Mr James Anthony Findlay on 14 December 2016. The most likely internet sites of TROY ASSET MANAGEMENT LIMITED are www.troyassetmanagement.co.uk, and www.troy-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Troy Asset Management Limited is a Private Limited Company. The company registration number is 03930846. Troy Asset Management Limited has been working since 22 February 2000. The present status of the company is Active. The registered address of Troy Asset Management Limited is Hill House 1 Little New Street London Ec4a 3tr. . DAVIES, Charles William is a Secretary of the company. BROOKE, Francis George Windham, Sir is a Director of the company. DE ZOETE, Simon Miles is a Director of the company. FINDLAY, James Anthony is a Director of the company. LYON, Sebastian Jeremy Michael is a Director of the company. PETHICK, Jan Stephen is a Director of the company. ROBERTSON, Simon Manwaring, Sir is a Director of the company. Secretary DAVIES, Francesca Mary has been resigned. Secretary DIACONO, Ida Angelina has been resigned. Secretary LYON, Sebastian Jeremy Michael has been resigned. Secretary NEWTON, Penelope Jane has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director KEATTCH, Ruth Louise has been resigned. Director LESTER, Michael has been resigned. Director NEWLANDS, David Baxter has been resigned. Director NEWTON, Penelope Jane has been resigned. Director WEINSTOCK, Neta, Lady has been resigned. Director WEINSTOCK, Neta, Lady has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
DAVIES, Charles William
Appointed Date: 16 March 2009

Director
BROOKE, Francis George Windham, Sir
Appointed Date: 17 December 2004
62 years old

Director
DE ZOETE, Simon Miles
Appointed Date: 12 September 2003
84 years old

Director
FINDLAY, James Anthony
Appointed Date: 01 February 2011
68 years old

Director
LYON, Sebastian Jeremy Michael
Appointed Date: 12 September 2003
58 years old

Director
PETHICK, Jan Stephen
Appointed Date: 13 February 2009
78 years old

Director
ROBERTSON, Simon Manwaring, Sir
Appointed Date: 08 May 2012
84 years old

Resigned Directors

Secretary
DAVIES, Francesca Mary
Resigned: 16 March 2009
Appointed Date: 23 June 2004

Secretary
DIACONO, Ida Angelina
Resigned: 03 October 2003
Appointed Date: 24 October 2000

Secretary
LYON, Sebastian Jeremy Michael
Resigned: 23 June 2004
Appointed Date: 03 October 2003

Secretary
NEWTON, Penelope Jane
Resigned: 25 October 2000
Appointed Date: 08 June 2000

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 08 June 2000
Appointed Date: 22 February 2000

Director
KEATTCH, Ruth Louise
Resigned: 19 May 2008
Appointed Date: 15 May 2006
65 years old

Director
LESTER, Michael
Resigned: 11 March 2012
Appointed Date: 24 October 2000
85 years old

Director
NEWLANDS, David Baxter
Resigned: 01 December 2010
Appointed Date: 24 October 2000
79 years old

Director
NEWTON, Penelope Jane
Resigned: 25 October 2000
Appointed Date: 08 June 2000
63 years old

Director
WEINSTOCK, Neta, Lady
Resigned: 23 April 2001
Appointed Date: 06 April 2001
101 years old

Director
WEINSTOCK, Neta, Lady
Resigned: 25 October 2000
Appointed Date: 08 June 2000
101 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 08 June 2000
Appointed Date: 22 February 2000

Persons With Significant Control

Templeco 684 Limited
Notified on: 11 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Withers Trust Corporation Limited
Notified on: 10 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

TROY ASSET MANAGEMENT LIMITED Events

28 Feb 2017
Confirmation statement made on 22 February 2017 with updates
11 Jan 2017
Full accounts made up to 30 April 2016
29 Dec 2016
Director's details changed for Mr James Anthony Findlay on 14 December 2016
17 Nov 2016
Director's details changed for Francis Brook Bt on 17 November 2016
01 Sep 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

...
... and 131 more events
07 Jul 2000
Secretary resigned
07 Jul 2000
Director resigned
07 Jul 2000
New secretary appointed;new director appointed
07 Jul 2000
New director appointed
22 Feb 2000
Incorporation

TROY ASSET MANAGEMENT LIMITED Charges

27 April 2004
Rent deposit deed
Delivered: 29 April 2004
Status: Satisfied on 1 December 2009
Persons entitled: Mitsubishi Pharma Europe LTD
Description: The deposit being the sum of £40,000 plus vat and interest.