Background WavePink WaveYellow Wave

EMERGENT ASSET MANAGEMENT LTD. (03126825)

EMERGENT ASSET MANAGEMENT LTD. (03126825) is an active UK company. incorporated on 16 November 1995. with registered office in Haslemere. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. EMERGENT ASSET MANAGEMENT LTD. has been registered for 30 years. Current directors include BAIRD, Stephen Alexander, MURRIN, David Paul.

Company Number
03126825
Status
active
Type
ltd
Incorporated
16 November 1995
Age
30 years
Address
The Mill, Haslemere, GU27 3BU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BAIRD, Stephen Alexander, MURRIN, David Paul
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMERGENT ASSET MANAGEMENT LTD.

EMERGENT ASSET MANAGEMENT LTD. is an active company incorporated on 16 November 1995 with the registered office located in Haslemere. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. EMERGENT ASSET MANAGEMENT LTD. was registered 30 years ago.(SIC: 96090)

Status

active

Active since 30 years ago

Company No

03126825

LTD Company

Age

30 Years

Incorporated 16 November 1995

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 25 March 2026 (Just now)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

The Mill Blackdown Haslemere, GU27 3BU,

Previous Addresses

5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD
From: 13 February 2013To: 13 February 2019
66 Chiltern Street London W1U 4JT
From: 23 January 2012To: 13 February 2013
Emergent House Copyhold Fernhurst Haslemere Surrey GU27 3DZ
From: 6 January 2011To: 23 January 2012
66 Chiltern Street London W1U 4JT
From: 16 November 1995To: 6 January 2011
Timeline

17 key events • 1995 - 2017

Funding Officers Ownership
Company Founded
Nov 95
Capital Reduction
Aug 10
Share Buyback
Aug 10
Funding Round
Jun 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Dec 11
Director Joined
Jan 12
Funding Round
Feb 12
Director Joined
Oct 12
Funding Round
Dec 12
Funding Round
Feb 13
Director Left
Sept 14
Share Issue
Oct 15
Share Issue
Oct 15
Share Issue
Sept 16
Director Left
Dec 17
9
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BAIRD, Stephen Alexander

Active
Haslemere House, HaslemereGU27 2PE
Born April 1967
Director
Appointed 17 May 2012

MURRIN, David Paul

Active
Blackdown, HaslemereGU27 3BU
Born April 1963
Director
Appointed 16 Nov 1995

DIXON, Sarah

Resigned
Haselmere House, HaselmereGU27 2PE
Secretary
Appointed 16 Nov 2010
Resigned 25 Feb 2014

HAMERS, Christel Johanna Maria

Resigned
Longmoor Road, LiphookGU30 7NZ
Secretary
Appointed 05 Apr 2016
Resigned 21 Mar 2018

MACLEAN, Victor Frederick Mark

Resigned
Lower Street, HaslemereGU27 2PE
Secretary
Appointed 25 Feb 2014
Resigned 05 Apr 2016

PAYNE, Susan Margaret Law

Resigned
Copyhold, HaslemereGU27 3DZ
Secretary
Appointed 16 Nov 1995
Resigned 16 Nov 2010

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 16 Nov 1995
Resigned 16 Nov 1995

BARNETT, Ian Seaver

Resigned
7a Albert Bridge Road, LondonSW11 4PX
Born October 1954
Director
Appointed 28 May 1996
Resigned 08 Nov 1996

BERRY, Stephen Ronald

Resigned
91 Hereford Road, LondonW2 5BB
Born May 1954
Director
Appointed 28 May 1996
Resigned 14 Jun 2002

JAMES, Kenneth Robert

Resigned
Haselmere House, HaselmereGU27 2PE
Born February 1967
Director
Appointed 13 Dec 2011
Resigned 30 Sept 2014

MACLELLAN, Robert Francis

Resigned
296 Douglas Drive Toronto, CanadaFOREIGN
Born July 1954
Director
Appointed 03 Mar 1997
Resigned 14 Feb 1998

PAYNE, Susan Margaret Law

Resigned
Copyhold, HaslemereGU27 3DZ
Born November 1959
Director
Appointed 28 May 1996
Resigned 30 Sept 2011

ROBINSON, Michael Clive

Resigned
Haselmere House, HaselmereGU27 2PE
Born October 1959
Director
Appointed 30 Sept 2011
Resigned 18 Dec 2017

VINTON, Alfred Merton

Resigned
Stoke Albany House, Market HarboroughLE16 8PT
Born May 1938
Director
Appointed 14 Feb 1998
Resigned 06 Sept 2011

Persons with significant control

1

Mr David Paul Murrin

Active
Lower Street, HaselmereGU27 2PE
Born April 1963

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

135

Accounts With Accounts Type Micro Entity
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 June 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Gazette Notice Compulsory
12 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
3 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Change Sail Address Company With New Address
16 November 2017
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
29 September 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
29 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 April 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Capital Alter Shares Redemption Statement Of Capital
5 October 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
5 October 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
5 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 February 2013
AD01Change of Registered Office Address
Capital Allotment Shares
7 February 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Resolution
30 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
24 December 2012
SH01Allotment of Shares
Resolution
24 December 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Change Person Secretary Company With Change Date
19 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Capital Allotment Shares
13 February 2012
SH01Allotment of Shares
Memorandum Articles
13 February 2012
MEM/ARTSMEM/ARTS
Resolution
13 February 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Capital Allotment Shares
21 June 2011
SH01Allotment of Shares
Resolution
21 June 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
8 February 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Termination Secretary Company With Name
7 February 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 January 2011
AD01Change of Registered Office Address
Auditors Resignation Company
17 September 2010
AUDAUD
Capital Cancellation Shares
20 August 2010
SH06Cancellation of Shares
Resolution
20 August 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
20 August 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Accounts With Accounts Type Full
28 July 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Legacy
6 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2007
AAAnnual Accounts
Legacy
13 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2006
AAAnnual Accounts
Legacy
9 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Resolution
14 October 2004
RESOLUTIONSResolutions
Resolution
14 October 2004
RESOLUTIONSResolutions
Resolution
14 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 July 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
5 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2002
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2001
AAAnnual Accounts
Legacy
16 May 2001
287Change of Registered Office
Legacy
23 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
24 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1999
AAAnnual Accounts
Legacy
12 January 1999
287Change of Registered Office
Legacy
18 November 1998
363sAnnual Return (shuttle)
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Legacy
11 July 1997
122122
Accounts With Accounts Type Full
2 July 1997
AAAnnual Accounts
Legacy
27 June 1997
169169
Legacy
9 June 1997
288aAppointment of Director or Secretary
Resolution
14 May 1997
RESOLUTIONSResolutions
Legacy
14 May 1997
88(2)R88(2)R
Legacy
17 December 1996
363sAnnual Return (shuttle)
Legacy
12 August 1996
287Change of Registered Office
Resolution
12 June 1996
RESOLUTIONSResolutions
Legacy
12 June 1996
88(2)R88(2)R
Legacy
12 June 1996
123Notice of Increase in Nominal Capital
Legacy
12 June 1996
288288
Legacy
12 June 1996
288288
Legacy
12 June 1996
288288
Legacy
15 December 1995
224224
Legacy
20 November 1995
288288
Incorporation Company
16 November 1995
NEWINCIncorporation