Background WavePink WaveYellow Wave

WHARTON ASSET MANAGEMENT COMPANY LIMITED (02868397)

WHARTON ASSET MANAGEMENT COMPANY LIMITED (02868397) is an active UK company. incorporated on 2 November 1993. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. WHARTON ASSET MANAGEMENT COMPANY LIMITED has been registered for 32 years. Current directors include SALEM, Gaby.

Company Number
02868397
Status
active
Type
ltd
Incorporated
2 November 1993
Age
32 years
Address
45 Pont Street, London, SW1X 0BD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
SALEM, Gaby
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHARTON ASSET MANAGEMENT COMPANY LIMITED

WHARTON ASSET MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 November 1993 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. WHARTON ASSET MANAGEMENT COMPANY LIMITED was registered 32 years ago.(SIC: 64999)

Status

active

Active since 32 years ago

Company No

02868397

LTD Company

Age

32 Years

Incorporated 2 November 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

GRAVITAS 1063 LIMITED
From: 2 November 1993To: 11 May 1994
Contact
Address

45 Pont Street London, SW1X 0BD,

Previous Addresses

14 Basil Street London SW3 1AJ
From: 26 November 2014To: 12 September 2016
54 Harley House Marylebone Road London NW1 5HG
From: 4 November 2014To: 26 November 2014
49 Upper Brook Street London W1K 2BR
From: 2 November 1993To: 4 November 2014
Timeline

4 key events • 1993 - 2017

Funding Officers Ownership
Company Founded
Nov 93
Funding Round
Mar 14
Loan Cleared
Aug 17
Loan Cleared
Aug 17
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

SALEM, Gaby

Active
Pont Street, LondonSW1X 0BD
Born April 1972
Director
Appointed 29 Apr 1994

SALEM, Claire Emily Charlotte

Resigned
Pont Street, LondonSW1X 0BD
Secretary
Appointed 05 Oct 2005
Resigned 25 Sept 2016

SALEM, Gaby

Resigned
54 Harley House, LondonNW1 5HG
Secretary
Appointed 01 Jan 2004
Resigned 05 Oct 2005

SALEM, Renee

Resigned
25 Orchard Court, LondonW1
Secretary
Appointed 20 Jun 1994
Resigned 01 Jan 2004

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
25-31 Moorgate, London
Corporate nominee secretary
Appointed 02 Nov 1993
Resigned 20 Jun 1994

JOHNS, Michael Stephen Mackelcan

Resigned
22 Bowerdean Street, London
Born October 1943
Nominee director
Appointed 02 Nov 1993
Resigned 29 Apr 1994

SALEM, Maurice

Resigned
14 Carlton Hill, LondonNW8 0JY
Born January 1970
Director
Appointed 08 Sept 1994
Resigned 05 Oct 2005

WEIL, Lesa Josephine

Resigned
87 Woodville Road, London
Born March 1961
Nominee director
Appointed 02 Nov 1993
Resigned 29 Apr 1994

Persons with significant control

1

Mr Gaby Salem

Active
Pont Street, LondonSW1X 0BD
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 September 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 October 2014
AAAnnual Accounts
Capital Allotment Shares
24 March 2014
SH01Allotment of Shares
Resolution
24 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 July 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 January 2010
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Small
28 November 2008
AAAnnual Accounts
Legacy
29 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
20 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Legacy
24 November 2005
363sAnnual Return (shuttle)
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 October 2005
AAAnnual Accounts
Auditors Resignation Company
15 February 2005
AUDAUD
Accounts With Accounts Type Small
29 November 2004
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
287Change of Registered Office
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 August 2003
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 September 2002
AAAnnual Accounts
Legacy
3 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 September 2001
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2000
AAAnnual Accounts
Legacy
8 July 2000
403aParticulars of Charge Subject to s859A
Legacy
29 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Legacy
18 March 1999
395Particulars of Mortgage or Charge
Legacy
18 January 1999
287Change of Registered Office
Legacy
23 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1998
AAAnnual Accounts
Accounts With Accounts Type Small
1 December 1997
AAAnnual Accounts
Accounts With Accounts Type Small
1 December 1997
AAAnnual Accounts
Legacy
29 October 1997
363sAnnual Return (shuttle)
Legacy
6 December 1996
363sAnnual Return (shuttle)
Legacy
28 November 1996
395Particulars of Mortgage or Charge
Legacy
16 July 1996
287Change of Registered Office
Legacy
6 December 1995
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
11 September 1995
AAMDAAMD
Accounts With Accounts Type Small
6 September 1995
AAAnnual Accounts
Legacy
7 February 1995
88(2)Return of Allotment of Shares
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
2 November 1994
363sAnnual Return (shuttle)
Legacy
16 September 1994
288288
Legacy
7 August 1994
288288
Legacy
1 August 1994
288288
Legacy
1 July 1994
395Particulars of Mortgage or Charge
Legacy
18 May 1994
288288
Certificate Change Of Name Company
10 May 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 May 1994
RESOLUTIONSResolutions
Resolution
10 May 1994
RESOLUTIONSResolutions
Resolution
10 May 1994
RESOLUTIONSResolutions
Memorandum Articles
9 May 1994
MEM/ARTSMEM/ARTS
Legacy
9 May 1994
88(2)Return of Allotment of Shares
Legacy
9 May 1994
123Notice of Increase in Nominal Capital
Legacy
9 May 1994
224224
Incorporation Company
2 November 1993
NEWINCIncorporation