Background WavePink WaveYellow Wave

KING & SHAXSON ASSET MANAGEMENT LIMITED (03870667)

KING & SHAXSON ASSET MANAGEMENT LIMITED (03870667) is an active UK company. incorporated on 3 November 1999. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. KING & SHAXSON ASSET MANAGEMENT LIMITED has been registered for 26 years. Current directors include BISHOP, Wayne Jon, STUNELL, John David, THOMPSON, Harry George and 2 others.

Company Number
03870667
Status
active
Type
ltd
Incorporated
3 November 1999
Age
26 years
Address
155 Fenchurch Street, London, EC3M 6AL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BISHOP, Wayne Jon, STUNELL, John David, THOMPSON, Harry George, VAKIL, Kumar, WILEMAN, David Ian Robert
SIC Codes
64999, 66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KING & SHAXSON ASSET MANAGEMENT LIMITED

KING & SHAXSON ASSET MANAGEMENT LIMITED is an active company incorporated on 3 November 1999 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 and 1 other business activity. KING & SHAXSON ASSET MANAGEMENT LIMITED was registered 26 years ago.(SIC: 64999, 66300)

Status

active

Active since 26 years ago

Company No

03870667

LTD Company

Age

26 Years

Incorporated 3 November 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

SWISS LIFE ASSET MANAGEMENT (UK) LIMITED
From: 20 April 2000To: 23 December 2003
ALNERY NO. 1930 LIMITED
From: 3 November 1999To: 20 April 2000
Contact
Address

155 Fenchurch Street London, EC3M 6AL,

Previous Addresses

First Floor, Cutlers Court Houndsditch London EC3A 7BR England
From: 18 March 2019To: 1 June 2023
6th Floor Candlewick House 120 Cannon Street London EC4N 6AS
From: 3 November 1999To: 18 March 2019
Timeline

26 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Oct 09
Director Left
Apr 10
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Oct 13
Director Left
Dec 13
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Funding Round
Apr 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Nov 19
Director Joined
May 22
Director Left
Nov 22
Funding Round
Aug 23
Director Joined
Nov 23
Director Left
Feb 24
Funding Round
Apr 24
Funding Round
Apr 24
Director Left
Oct 24
Director Joined
Oct 24
Funding Round
Nov 24
Funding Round
Sept 25
6
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

VAKIL, Kumar

Active
Fenchurch Street, LondonEC3M 6AL
Secretary
Appointed 01 Nov 2022

BISHOP, Wayne Jon

Active
Fenchurch Street, LondonEC3M 6AL
Born February 1969
Director
Appointed 11 Apr 2019

STUNELL, John David

Active
Fenchurch Street, LondonEC3M 6AL
Born November 1958
Director
Appointed 11 May 2022

THOMPSON, Harry George

Active
Fenchurch Street, LondonEC3M 6AL
Born April 1992
Director
Appointed 18 Oct 2024

VAKIL, Kumar

Active
Fenchurch Street, LondonEC3M 6AL
Born May 1977
Director
Appointed 02 Nov 2023

WILEMAN, David Ian Robert

Active
12 Powis Grove, BrightonBN1 3HF
Born October 1956
Director
Appointed 22 Dec 2003

INKSTER, Jared James

Resigned
Lionel Avenue, AylesburyHP22 6LL
Secretary
Appointed 12 Jun 2012
Resigned 15 Mar 2016

MORRIS, Barry Keith

Resigned
27 Sturmer Court, West MallingME19 4ST
Secretary
Appointed 05 Apr 2000
Resigned 12 Jun 2012

TELFER, Miranda Lauraine

Resigned
Houndsditch, LondonEC3A 7BR
Secretary
Appointed 15 Mar 2016
Resigned 01 Nov 2022

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 03 Nov 1999
Resigned 05 Apr 2000

CAREY, Martin Vaughan

Resigned
Fenchurch Street, LondonEC3M 6AL
Born December 1961
Director
Appointed 01 Nov 2016
Resigned 12 Feb 2024

DODD, Marc Vincent

Resigned
Houndsditch, LondonEC3A 7BR
Born September 1967
Director
Appointed 01 Nov 2016
Resigned 20 Nov 2019

HEITZ, Stephan Martin

Resigned
Drusbergstrass 73, ZurichFOREIGN
Born January 1963
Director
Appointed 17 Jun 2003
Resigned 22 Dec 2003

INKSTER, Jared James

Resigned
Fenchurch Street, LondonEC3M 6AL
Born September 1983
Director
Appointed 01 Nov 2016
Resigned 18 Oct 2024

LEE, Soon Kie

Resigned
17j Limau Garden, SingaporeFOREIGN
Born February 1959
Director
Appointed 22 Dec 2003
Resigned 12 Apr 2010

MARTIN, Gavin John

Resigned
Houndsditch, LondonEC3A 7BR
Born January 1972
Director
Appointed 01 Nov 2016
Resigned 10 Apr 2019

MCINTOSH, Thomas

Resigned
12 Siskin Gardens, TonbridgeTN12 6XP
Born May 1951
Director
Appointed 05 Apr 2000
Resigned 30 Jan 2007

MORRIS, Barry Keith

Resigned
27 Sturmer Court, West MallingME19 4ST
Born May 1949
Director
Appointed 05 Apr 2000
Resigned 09 Feb 2012

ONDRASCHEK, Marek

Resigned
Rohistrasse 16, Horgen 8810
Born July 1964
Director
Appointed 05 Apr 2000
Resigned 15 May 2003

PERKINS, Ian Richard Brice

Resigned
Moth House, AlresfordSO24 9TT
Born November 1949
Director
Appointed 22 Dec 2003
Resigned 29 Oct 2009

SCHUEEPP, Patrick Stephan

Resigned
Trichtenhauser Strasse 33, ZurichFOREIGN
Born September 1971
Director
Appointed 17 Jun 2003
Resigned 22 Dec 2003

TELFER, Miranda Lauraine

Resigned
East Grinstead Road, LingfieldRH7 6ES
Born December 1968
Director
Appointed 16 Sept 2013
Resigned 01 Nov 2022

THALER, Stephan

Resigned
Pilgerweg 90, Kilchberg 8802
Born August 1962
Director
Appointed 05 Apr 2000
Resigned 17 Jun 2003

WALLIS, Nicholas Charles

Resigned
Woodstock Road North, St. AlbansAL1 4QD
Born December 1957
Director
Appointed 09 Feb 2012
Resigned 15 Nov 2013

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 03 Nov 1999
Resigned 05 Apr 2000

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 03 Nov 1999
Resigned 05 Apr 2000

Persons with significant control

1

Mr Hua Min Lim

Active
Fenchurch Street, LondonEC3M 6AL
Born April 1946

Nature of Control

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

Filing History

123

Accounts With Accounts Type Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2025
CS01Confirmation Statement
Capital Allotment Shares
26 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
24 February 2025
AAAnnual Accounts
Capital Allotment Shares
29 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Capital Allotment Shares
24 April 2024
SH01Allotment of Shares
Capital Allotment Shares
24 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
26 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Capital Allotment Shares
21 August 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Capital Allotment Shares
9 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Dormant
27 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Auditors Resignation Company
13 July 2016
AUDAUD
Auditors Resignation Company
28 June 2016
AUDAUD
Accounts With Accounts Type Full
23 March 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Miscellaneous
23 September 2014
MISCMISC
Miscellaneous
11 September 2014
MISCMISC
Accounts With Accounts Type Full
14 March 2014
AAAnnual Accounts
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Termination Secretary Company With Name
12 June 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Full
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Resolution
13 March 2007
RESOLUTIONSResolutions
Legacy
5 March 2007
88(2)R88(2)R
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
6 November 2006
363aAnnual Return
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Legacy
3 November 2005
363aAnnual Return
Accounts With Accounts Type Full
18 August 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2004
AAAnnual Accounts
Auditors Resignation Company
4 May 2004
AUDAUD
Accounts With Accounts Type Full
7 April 2004
AAAnnual Accounts
Legacy
3 April 2004
225Change of Accounting Reference Date
Legacy
8 January 2004
287Change of Registered Office
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 2003
363sAnnual Return (shuttle)
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 March 2003
AAAnnual Accounts
Auditors Resignation Company
10 March 2003
AUDAUD
Legacy
8 November 2002
363sAnnual Return (shuttle)
Resolution
9 July 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 March 2002
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
17 July 2000
288cChange of Particulars
Memorandum Articles
1 June 2000
MEM/ARTSMEM/ARTS
Legacy
1 June 2000
88(2)R88(2)R
Legacy
1 June 2000
225Change of Accounting Reference Date
Resolution
1 June 2000
RESOLUTIONSResolutions
Legacy
1 June 2000
123Notice of Increase in Nominal Capital
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
287Change of Registered Office
Certificate Change Of Name Company
19 April 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 November 1999
NEWINCIncorporation