EFG ASSET MANAGEMENT (UK) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 5JB

Company number 07389736
Status Active
Incorporation Date 28 September 2010
Company Type Private Limited Company
Address LECONFIELD HOUSE, CURZON STREET, LONDON, W1J 5JB
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Director's details changed for Mr Patrick Pierre Severin Zbinden on 3 January 2017; Director's details changed for Mr Ashe George Russell Windham on 3 January 2017; Confirmation statement made on 19 August 2016 with updates. The most likely internet sites of EFG ASSET MANAGEMENT (UK) LIMITED are www.efgassetmanagementuk.co.uk, and www.efg-asset-management-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Efg Asset Management Uk Limited is a Private Limited Company. The company registration number is 07389736. Efg Asset Management Uk Limited has been working since 28 September 2010. The present status of the company is Active. The registered address of Efg Asset Management Uk Limited is Leconfield House Curzon Street London W1j 5jb. . CARY ELWES, Sophie Charlotte is a Secretary of the company. AFZAL, Mozamil is a Director of the company. COOKE-YARBOROUGH, Anthony Edmund is a Director of the company. JOHNSON, Steven Philip is a Director of the company. LEES-JONES, Anna is a Director of the company. TALBUT, Robert Edwin is a Director of the company. WINDHAM, Ashe George Russell is a Director of the company. ZBINDEN, Patrick Pierre Severin is a Director of the company. Secretary FOA, Talia Elizabeth has been resigned. Secretary HEDLEY, Eleanor Elizabeth has been resigned. Secretary JOHNSON, Steven Philip has been resigned. Secretary JOHNSON, Steven has been resigned. Director DIRIBERRY, Alain Marcel has been resigned. Director MATTHEWS, Hugh Napier has been resigned. Director MURRAY, Daniel Charles has been resigned. Director WAKEFIELD, Hilary Christian has been resigned. Director WILLIAMSON, John Alexander has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
CARY ELWES, Sophie Charlotte
Appointed Date: 10 November 2014

Director
AFZAL, Mozamil
Appointed Date: 28 September 2010
57 years old

Director
COOKE-YARBOROUGH, Anthony Edmund
Appointed Date: 12 July 2011
69 years old

Director
JOHNSON, Steven Philip
Appointed Date: 28 September 2010
54 years old

Director
LEES-JONES, Anna
Appointed Date: 01 March 2015
55 years old

Director
TALBUT, Robert Edwin
Appointed Date: 17 September 2015
64 years old

Director
WINDHAM, Ashe George Russell
Appointed Date: 04 May 2011
68 years old

Director
ZBINDEN, Patrick Pierre Severin
Appointed Date: 05 April 2011
45 years old

Resigned Directors

Secretary
FOA, Talia Elizabeth
Resigned: 01 July 2013
Appointed Date: 01 December 2010

Secretary
HEDLEY, Eleanor Elizabeth
Resigned: 15 August 2014
Appointed Date: 01 July 2013

Secretary
JOHNSON, Steven Philip
Resigned: 10 November 2014
Appointed Date: 15 August 2014

Secretary
JOHNSON, Steven
Resigned: 01 December 2010
Appointed Date: 28 September 2010

Director
DIRIBERRY, Alain Marcel
Resigned: 27 June 2011
Appointed Date: 04 May 2011
71 years old

Director
MATTHEWS, Hugh Napier
Resigned: 23 September 2015
Appointed Date: 15 August 2011
82 years old

Director
MURRAY, Daniel Charles
Resigned: 01 June 2016
Appointed Date: 04 May 2011
55 years old

Director
WAKEFIELD, Hilary Christian
Resigned: 01 June 2016
Appointed Date: 04 May 2011
64 years old

Director
WILLIAMSON, John Alexander
Resigned: 29 June 2011
Appointed Date: 05 April 2011
63 years old

Persons With Significant Control

Mr Iain James Mather
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Hilary Christian Wakefield
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Daniel Murray
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr John Antonio Krol
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Chris Irish
Notified on: 6 April 2016
37 years old
Nature of control: Has significant influence or control

Ms Shivani Sedov
Notified on: 6 April 2016
42 years old
Nature of control: Has significant influence or control

Efg International Ag
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EFG ASSET MANAGEMENT (UK) LIMITED Events

03 Jan 2017
Director's details changed for Mr Patrick Pierre Severin Zbinden on 3 January 2017
03 Jan 2017
Director's details changed for Mr Ashe George Russell Windham on 3 January 2017
20 Sep 2016
Confirmation statement made on 19 August 2016 with updates
02 Jun 2016
Termination of appointment of Hilary Christian Wakefield as a director on 1 June 2016
02 Jun 2016
Termination of appointment of Daniel Charles Murray as a director on 1 June 2016
...
... and 40 more events
24 Jun 2011
Appointment of Mr Alain Marcel Diriberry as a director
24 May 2011
Statement of capital following an allotment of shares on 4 April 2011
  • GBP 3,000,000

20 Dec 2010
Appointment of Ms Talia Elizabeth Foa as a secretary
20 Dec 2010
Termination of appointment of Steven Johnson as a secretary
28 Sep 2010
Incorporation