Company number 06730532
Status Active
Incorporation Date 22 October 2008
Company Type Private Limited Company
Address 4TH FLOOR, 161 MARSH WALL, LONDON, ENGLAND AND WALES, UNITED KINGDOM, E14 9SJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 11 November 2016 with updates; Registered office address changed from Scandinavian Centre 4th Floor 161 Marsh Wall London England and Wales E14 9SQ United Kingdom to 4th Floor 161 Marsh Wall London England and Wales E14 9SJ on 2 December 2016. The most likely internet sites of BALLYMORE ASSET MANAGEMENT LIMITED are www.ballymoreassetmanagement.co.uk, and www.ballymore-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Ballymore Asset Management Limited is a Private Limited Company.
The company registration number is 06730532. Ballymore Asset Management Limited has been working since 22 October 2008.
The present status of the company is Active. The registered address of Ballymore Asset Management Limited is 4th Floor 161 Marsh Wall London England and Wales United Kingdom E14 9sj. . PEARSON, David Nicholas is a Secretary of the company. MULRYAN, John Martin is a Director of the company. PEARSON, David Nicholas is a Director of the company. Secretary FAGAN, Brian has been resigned. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BROPHY, David Michael has been resigned. Director DAVIES, Dunstana Adeshola has been resigned. Director DOOHAN, Kieran has been resigned. Director FAGAN, Brian has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
FAGAN, Brian
Resigned: 01 October 2014
Appointed Date: 22 October 2008
Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 October 2008
Appointed Date: 22 October 2008
Director
DOOHAN, Kieran
Resigned: 16 July 2010
Appointed Date: 16 July 2010
51 years old
Director
FAGAN, Brian
Resigned: 31 October 2014
Appointed Date: 22 October 2008
64 years old
Persons With Significant Control
John Mulryan
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – 75% or more
Roundstone Development Managment Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BALLYMORE ASSET MANAGEMENT LIMITED Events
04 Jan 2017
Full accounts made up to 31 March 2016
29 Dec 2016
Confirmation statement made on 11 November 2016 with updates
02 Dec 2016
Registered office address changed from Scandinavian Centre 4th Floor 161 Marsh Wall London England and Wales E14 9SQ United Kingdom to 4th Floor 161 Marsh Wall London England and Wales E14 9SJ on 2 December 2016
04 Feb 2016
Secretary's details changed for David Nicholas Pearson on 4 January 2016
03 Feb 2016
Director's details changed for Mr David Nicholas Pearson on 4 January 2016
...
... and 31 more events
16 Dec 2008
Director and secretary appointed brian fagan
16 Dec 2008
Director appointed david brophy
23 Oct 2008
Appointment terminated secretary waterlow secretaries LIMITED
23 Oct 2008
Appointment terminated director dunstana davies
22 Oct 2008
Incorporation