Company NameChase Asset Management Holdings Limited
DirectorsRobert Stephen Hughes and Stephen Ho
Company StatusActive
Company Number12351627
CategoryPrivate Limited Company
Incorporation Date6 December 2019(4 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Stephen Hughes
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2019(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressChase Court 9 Bamford Street
Stockport
Cheshire
SK1 3NZ
Director NameMr Stephen Ho
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2019(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressChase Court 9 Bamford Street
Stockport
Cheshire
SK1 3NZ

Location

Registered Address5 / 7 Corporation Street
Hyde
Cheshire
SK14 1AG
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (8 months from now)

Filing History

26 February 2021Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
22 January 2021Confirmation statement made on 5 December 2020 with updates (4 pages)
27 March 2020Statement of capital following an allotment of shares on 9 March 2020
  • GBP 100,000
(3 pages)
27 March 2020Change of details for Mr Stephen Ho as a person with significant control on 9 March 2020 (2 pages)
27 March 2020Change of details for Mr Robert Stephen Hughes as a person with significant control on 9 March 2020 (2 pages)
19 March 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 February 2020Correction of a Director's date of birth incorrectly stated on incorporation / mr robert stephen hughes (2 pages)
14 February 2020Correction of a Director's date of birth incorrectly stated on incorporation / mr stephen ho (2 pages)
8 January 2020Director's details changed for Mr Stephen Ho on 7 December 2019 (2 pages)
6 December 2019Incorporation
Statement of capital on 2019-12-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The date of birth of a directors on the IN01 was removed from the public register on 14/02/2020 as it was factually inaccurate or was derived from something factually inaccurate.
(14 pages)