Background WavePink WaveYellow Wave

GRESHAM HOUSE ASSET MANAGEMENT LIMITED (09447087)

GRESHAM HOUSE ASSET MANAGEMENT LIMITED (09447087) is an active UK company. incorporated on 18 February 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. GRESHAM HOUSE ASSET MANAGEMENT LIMITED has been registered for 11 years. Current directors include ACTON, Kevin John, BACHMANN, Peter George Ka-Yin, DALWOOD, Anthony Lionel and 10 others.

Company Number
09447087
Status
active
Type
ltd
Incorporated
18 February 2015
Age
11 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ACTON, Kevin John, BACHMANN, Peter George Ka-Yin, DALWOOD, Anthony Lionel, FLEMING, Heather, GUEST, Benjamin James Ernest, HAMPSHIRE, Andrew, HOPE, Trevor Michael, HUGHES, Oliver Gordon, KHAN, Samee, NA NAKHORN, Jeston, O’CARROLL, Joseph Martin, ROBINSON, Rupert Guy, WOTTON, Kenneth Michael
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRESHAM HOUSE ASSET MANAGEMENT LIMITED

GRESHAM HOUSE ASSET MANAGEMENT LIMITED is an active company incorporated on 18 February 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. GRESHAM HOUSE ASSET MANAGEMENT LIMITED was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

09447087

LTD Company

Age

11 Years

Incorporated 18 February 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (3 months ago)
Submitted on 27 February 2026 (3 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

5 New Street Square London, EC4A 3TW,

Timeline

57 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Funding Round
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Oct 16
Loan Secured
Nov 16
Director Left
Jan 17
Funding Round
Mar 17
Director Joined
Mar 17
Director Joined
Aug 17
Director Joined
Nov 17
Funding Round
Dec 17
Director Joined
Apr 18
Director Left
Oct 18
Director Left
Nov 18
Director Joined
Nov 18
Loan Secured
Dec 18
Funding Round
Dec 18
Director Joined
Mar 19
Director Joined
Apr 19
Director Left
Jul 19
Director Joined
Aug 19
Loan Cleared
Sept 19
Director Left
Dec 19
Director Left
Feb 20
Loan Cleared
Feb 20
Director Joined
Oct 20
Director Joined
Nov 20
Loan Secured
Dec 20
Loan Secured
Jan 22
Director Joined
Apr 22
Director Left
Jul 22
Director Joined
Oct 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Joined
Feb 24
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Dec 24
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Dec 25
4
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

14 Active
20 Resigned

MARTINS, Roberto James

Active
New Street Square, LondonEC4A 3TW
Secretary
Appointed 14 Apr 2025

ACTON, Kevin John

Active
New Street Square, LondonEC4A 3TW
Born September 1977
Director
Appointed 24 Jun 2016

BACHMANN, Peter George Ka-Yin

Active
New Street Square, LondonEC4A 3TW
Born March 1977
Director
Appointed 04 Jan 2023

DALWOOD, Anthony Lionel

Active
New Street Square, LondonEC4A 3TW
Born October 1970
Director
Appointed 19 Feb 2015

FLEMING, Heather

Active
New Street Square, LondonEC4A 3TW
Born April 1973
Director
Appointed 20 Mar 2019

GUEST, Benjamin James Ernest

Active
New Street Square, LondonEC4A 3TW
Born March 1973
Director
Appointed 05 Feb 2018

HAMPSHIRE, Andrew

Active
New Street Square, LondonEC4A 3TW
Born September 1984
Director
Appointed 17 Mar 2017

HOPE, Trevor Michael

Active
New Street Square, LondonEC4A 3TW
Born March 1970
Director
Appointed 28 Jun 2023

HUGHES, Oliver Gordon

Active
New Street Square, LondonEC4A 3TW
Born October 1971
Director
Appointed 25 Apr 2019

KHAN, Samee

Active
New Street Square, LondonEC4A 3TW
Born July 1975
Director
Appointed 27 Aug 2019

NA NAKHORN, Jeston

Active
New Street Square, LondonEC4A 3TW
Born November 1971
Director
Appointed 12 Jul 2023

O’CARROLL, Joseph Martin

Active
New Street Square, LondonEC4A 3TW
Born July 1971
Director
Appointed 03 Dec 2024

ROBINSON, Rupert Guy

Active
New Street Square, LondonEC4A 3TW
Born May 1966
Director
Appointed 06 Nov 2015

WOTTON, Kenneth Michael

Active
New Street Square, LondonEC4A 3TW
Born December 1973
Director
Appointed 08 Apr 2025

CRESSWELL, Gary

Resigned
New Street Square, LondonEC4A 3TW
Secretary
Appointed 24 Jun 2016
Resigned 21 Feb 2019

STANDALOFT, Patricia

Resigned
New Street Square, LondonEC4A 3TW
Secretary
Appointed 03 May 2023
Resigned 14 Apr 2025

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 18 Feb 2015
Resigned 24 Jun 2016

ABBOT, Duncan James Langlands

Resigned
New Street Square, LondonEC4A 3TW
Born November 1955
Director
Appointed 19 Feb 2015
Resigned 24 Jun 2016

ADAMS, Michael William

Resigned
New Street Square, LondonEC4A 3TW
Born September 1966
Director
Appointed 21 Feb 2024
Resigned 31 Jan 2025

BIRD, Graham John

Resigned
New Street Square, LondonEC4A 3TW
Born November 1969
Director
Appointed 06 Nov 2015
Resigned 31 Dec 2019

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 18 Feb 2015
Resigned 19 Feb 2015

CROSBIE-DAWSON, Richard

Resigned
New Street Square, LondonEC4A 3TW
Born February 1952
Director
Appointed 08 Nov 2018
Resigned 11 Dec 2019

DUNCAN, Bevan Graeme

Resigned
New Street Square, LondonEC4A 3TW
Born September 1977
Director
Appointed 13 Nov 2020
Resigned 30 Jun 2022

GUNNEE, Benjamin Trevor

Resigned
New Street Square, LondonEC4A 3TW
Born April 1975
Director
Appointed 05 Sept 2024
Resigned 27 Nov 2025

HART, Michael, Mr.

Resigned
New Street Square, LondonEC4A 3TW
Born December 1964
Director
Appointed 15 Nov 2017
Resigned 03 Oct 2018

LAWLESS, Patrick Joseph

Resigned
Fitzwilliam Place, DublinD02P234
Born July 1966
Director
Appointed 21 Sept 2022
Resigned 29 Aug 2024

LINDSAY, James Andrew

Resigned
New Street Square, LondonEC4A 3TW
Born June 1975
Director
Appointed 14 Apr 2022
Resigned 09 Jun 2023

NA NAKHORN, Jeston

Resigned
New Street Square, LondonEC4A 3TW
Born November 1971
Director
Appointed 04 Jan 2023
Resigned 04 Jan 2023

PHILLIPS, Michael Charles

Resigned
New Street Square, LondonEC4A 3TW
Born March 1962
Director
Appointed 24 Jun 2016
Resigned 31 Dec 2016

PILATO, Alejandro Miguel, Dr

Resigned
New Street Square, LondonEC4A 3TW
Born July 1957
Director
Appointed 28 Sept 2020
Resigned 09 Jun 2023

PRESTON, John-Paul

Resigned
New Street Square, LondonEC4A 3TW
Born September 1980
Director
Appointed 01 Oct 2016
Resigned 30 Jun 2019

STRICKLAND, Jon Hilton

Resigned
Friarton Road, PerthPH2 8DF
Born January 1951
Director
Appointed 17 Aug 2017
Resigned 31 Oct 2018

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 18 Feb 2015
Resigned 19 Feb 2015

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 18 Feb 2015
Resigned 19 Feb 2015

Persons with significant control

1

New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Change Sail Address Company With Old Address New Address
16 March 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 May 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Second Filing Change Details Of A Person With Significant Control
22 July 2020
RP04PSC05RP04PSC05
Accounts With Accounts Type Full
13 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
28 February 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 March 2019
TM02Termination of Secretary
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Resolution
23 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
12 January 2018
RP04SH01RP04SH01
Capital Allotment Shares
12 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Capital Allotment Shares
2 March 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
19 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 April 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Capital Allotment Shares
6 November 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 February 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Incorporation Company
18 February 2015
NEWINCIncorporation