Company NameGraticule Asset Management Asia (UK) Limited
DirectorsOren Katz and Drago Spajic
Company StatusActive
Company Number09007565
CategoryPrivate Limited Company
Incorporation Date23 April 2014(10 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameOren Katz
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed12 February 2016(1 year, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Graticule Asia Macro Advisors Llc 800 Third Av
New York
Ny
10506
Secretary NameBenjamin Ma Yue Leong
StatusCurrent
Appointed31 May 2017(3 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address1 Wallich Street
#16-03 Guoco Tower
Singapore
078881
Director NameMr Drago Spajic
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2020(5 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusCurrent
Appointed01 February 2021(6 years, 9 months after company formation)
Appointment Duration3 years, 2 months
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Manchester
M3 5GS
Director NameAdam Jason Levinson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressC/O Eversecretary Limited Eversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NamePaul Richard Mrockowski
Date of BirthJune 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Eversecretary Limited Eversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Andrew John Mack
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(6 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
Lancashire
M1 5ES
Secretary NameMatthew Parsons
StatusResigned
Appointed20 October 2014(6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2017)
RoleCompany Director
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameJonathan James Candy
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(2 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address20 McCallum Street
#19-01 Tokio Marine Centre
Singapore
069046
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed04 November 2014(6 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 01 February 2021)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Address MatchesOver 100 other UK companies use this postal address

Shareholders

450k at £1Graticule Asset Management Asia, Lp
100.00%
Ordinary

Financials

Year2014
Net Worth£369,539
Cash£450,013
Current Liabilities£226,082

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 4 days from now)

Filing History

1 March 2021Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page)
11 June 2020Full accounts made up to 31 December 2019 (29 pages)
9 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
27 February 2020Appointment of Mr Drago Spajic as a director on 24 February 2020 (2 pages)
17 February 2020Termination of appointment of Jonathan James Candy as a director on 14 February 2020 (1 page)
28 November 2019Termination of appointment of Paul Richard Mrockowski as a director on 26 November 2019 (1 page)
8 May 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
9 April 2019Full accounts made up to 31 December 2018 (27 pages)
27 September 2018Full accounts made up to 31 December 2017 (28 pages)
25 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
28 July 2017Full accounts made up to 31 December 2016 (26 pages)
28 July 2017Full accounts made up to 31 December 2016 (26 pages)
12 June 2017Appointment of Benjamin Ma Yue Leong as a secretary on 31 May 2017 (2 pages)
12 June 2017Appointment of Benjamin Ma Yue Leong as a secretary on 31 May 2017 (2 pages)
12 June 2017Termination of appointment of Matthew Parsons as a secretary on 31 May 2017 (1 page)
12 June 2017Termination of appointment of Matthew Parsons as a secretary on 31 May 2017 (1 page)
19 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
16 June 2016Appointment of Jonathan James Candy as a director on 6 June 2016 (2 pages)
16 June 2016Termination of appointment of Adam Jason Levinson as a director on 6 June 2016 (1 page)
16 June 2016Termination of appointment of Adam Jason Levinson as a director on 6 June 2016 (1 page)
16 June 2016Appointment of Jonathan James Candy as a director on 6 June 2016 (2 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 450,001
(6 pages)
17 May 2016Full accounts made up to 31 December 2015 (26 pages)
17 May 2016Full accounts made up to 31 December 2015 (26 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 450,001
(6 pages)
24 February 2016Appointment of Oren Katz as a director on 12 February 2016 (2 pages)
24 February 2016Appointment of Oren Katz as a director on 12 February 2016 (2 pages)
22 February 2016Termination of appointment of Andrew John Mack as a director on 12 February 2016 (1 page)
22 February 2016Termination of appointment of Andrew John Mack as a director on 12 February 2016 (1 page)
3 October 2015Full accounts made up to 31 December 2014 (23 pages)
3 October 2015Full accounts made up to 31 December 2014 (23 pages)
19 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 450,001
(6 pages)
19 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 450,001
(6 pages)
6 May 2015Director's details changed for Adam Jason Levinson on 22 April 2015 (2 pages)
6 May 2015Director's details changed for Adam Jason Levinson on 22 April 2015 (2 pages)
6 May 2015Director's details changed for Adam Jason Levinson on 22 April 2015 (2 pages)
6 May 2015Director's details changed for Adam Jason Levinson on 22 April 2015 (2 pages)
31 March 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages)
31 March 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages)
13 January 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 450,001.00
(4 pages)
13 January 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 450,001.00
(4 pages)
24 November 2014Director's details changed for Adam Jason Levinson on 24 November 2014 (2 pages)
24 November 2014Director's details changed for Paul Richard Mrockowski on 24 November 2014 (2 pages)
24 November 2014Director's details changed for Paul Richard Mrockowski on 24 November 2014 (2 pages)
24 November 2014Director's details changed for Adam Jason Levinson on 24 November 2014 (2 pages)
5 November 2014Appointment of Eversecretary Limited as a secretary on 4 November 2014 (2 pages)
5 November 2014Registered office address changed from 5 Savile Row London W1S 3PD to Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES on 5 November 2014 (1 page)
5 November 2014Appointment of Andrew John Mack as a director on 20 October 2014 (2 pages)
5 November 2014Appointment of Eversecretary Limited as a secretary on 4 November 2014 (2 pages)
5 November 2014Appointment of Eversecretary Limited as a secretary on 4 November 2014 (2 pages)
5 November 2014Registered office address changed from 5 Savile Row London W1S 3PD to Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 5 Savile Row London W1S 3PD to Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES on 5 November 2014 (1 page)
5 November 2014Appointment of Andrew John Mack as a director on 20 October 2014 (2 pages)
29 October 2014Appointment of Matthew Parsons as a secretary on 20 October 2014 (2 pages)
29 October 2014Appointment of Matthew Parsons as a secretary on 20 October 2014 (2 pages)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)