ADELANTE ASSET MANAGEMENT LIMITED
LONDON THREADNEEDLE CAPITAL MANAGEMENT LIMITED CONVIVO CAPITAL MANAGEMENT LIMITED

Hellopages » Greater London » Westminster » W1B 4BS

Company number 04643643
Status Active
Incorporation Date 21 January 2003
Company Type Private Limited Company
Address 4-8 HEDDON STREET, LONDON, W1B 4BS
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Full accounts made up to 31 December 2016; Register inspection address has been changed from C/O Whittles Century House South North Station Road Colchester CO1 1RE England to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE; Confirmation statement made on 10 January 2017 with updates. The most likely internet sites of ADELANTE ASSET MANAGEMENT LIMITED are www.adelanteassetmanagement.co.uk, and www.adelante-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Adelante Asset Management Limited is a Private Limited Company. The company registration number is 04643643. Adelante Asset Management Limited has been working since 21 January 2003. The present status of the company is Active. The registered address of Adelante Asset Management Limited is 4 8 Heddon Street London W1b 4bs. . ADAMS, Julian Fergus is a Director of the company. Secretary CHT SECRETARIES LIMITED has been resigned. Secretary KAYE, Alan has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COHEN, Edward has been resigned. Director DEVINE, John has been resigned. Director GILLBANKS, Timothy Nicholas has been resigned. Director GRESSER, Lorin Alexandra Julia has been resigned. Director HENDERSON, Crispin John has been resigned. Director LUKE, Paul Clifford has been resigned. Director SCHUETTERLE, Ingrid Christine has been resigned. Director SHERLOCK, Christopher James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Fund management activities".


Current Directors

Director
ADAMS, Julian Fergus
Appointed Date: 21 January 2003
62 years old

Resigned Directors

Secretary
CHT SECRETARIES LIMITED
Resigned: 15 October 2007
Appointed Date: 21 January 2003

Secretary
KAYE, Alan
Resigned: 03 April 2009
Appointed Date: 15 October 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 January 2003
Appointed Date: 21 January 2003

Director
COHEN, Edward
Resigned: 23 January 2013
Appointed Date: 18 April 2011
50 years old

Director
DEVINE, John
Resigned: 03 April 2009
Appointed Date: 12 December 2008
66 years old

Director
GILLBANKS, Timothy Nicholas
Resigned: 03 April 2009
Appointed Date: 12 December 2008
58 years old

Director
GRESSER, Lorin Alexandra Julia
Resigned: 31 December 2008
Appointed Date: 16 October 2007
54 years old

Director
HENDERSON, Crispin John
Resigned: 03 April 2009
Appointed Date: 16 October 2007
77 years old

Director
LUKE, Paul Clifford
Resigned: 11 March 2007
Appointed Date: 21 January 2003
72 years old

Director
SCHUETTERLE, Ingrid Christine
Resigned: 08 September 2011
Appointed Date: 03 April 2009
59 years old

Director
SHERLOCK, Christopher James
Resigned: 28 October 2013
Appointed Date: 13 September 2011
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 January 2003
Appointed Date: 21 January 2003

Persons With Significant Control

Mr Julian Fergus Adams
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

ADELANTE ASSET MANAGEMENT LIMITED Events

28 Mar 2017
Full accounts made up to 31 December 2016
12 Jan 2017
Register inspection address has been changed from C/O Whittles Century House South North Station Road Colchester CO1 1RE England to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE
11 Jan 2017
Confirmation statement made on 10 January 2017 with updates
25 May 2016
Register inspection address has been changed from C/O Whittle & Co North Station Road Colchester CO1 1RE England to C/O Whittles Century House South North Station Road Colchester CO1 1RE
25 May 2016
Register(s) moved to registered inspection location C/O Whittles Century House South North Station Road Colchester CO1 1RE
...
... and 82 more events
11 Feb 2003
Accounting reference date shortened from 31/01/04 to 30/09/03
03 Feb 2003
Secretary resigned
03 Feb 2003
Director resigned
03 Feb 2003
New secretary appointed
21 Jan 2003
Incorporation

ADELANTE ASSET MANAGEMENT LIMITED Charges

8 November 2010
Counterpart rent deposit deed
Delivered: 12 November 2010
Status: Outstanding
Persons entitled: Cape Coral Limited
Description: The sum from time to time standing to the credit of a…
9 September 2008
Deed of admission to an omnibus letter of set-off dated 3 july 2006 and
Delivered: 19 September 2008
Status: Satisfied on 15 April 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
13 August 2008
Deed of admission
Delivered: 28 August 2008
Status: Satisfied on 15 April 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums from time to time standing to the credit of…
1 August 2006
Rent deposit deed
Delivered: 10 August 2006
Status: Satisfied on 29 January 2009
Persons entitled: Joseph at Old Bond Street Limited
Description: Charge over rent deposit.