Background WavePink WaveYellow Wave

SOUTHAMPTON ASSET MANAGEMENT LIMITED (04367489)

SOUTHAMPTON ASSET MANAGEMENT LIMITED (04367489) is an active UK company. incorporated on 5 February 2002. with registered office in Southampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SOUTHAMPTON ASSET MANAGEMENT LIMITED has been registered for 24 years. Current directors include CRABB, Sally Jane, GALPIN, Diana Felicity, SPEARING, Simon Mark, Professor.

Company Number
04367489
Status
active
Type
ltd
Incorporated
5 February 2002
Age
24 years
Address
Finance Department Building 37, Southampton, SO17 1BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CRABB, Sally Jane, GALPIN, Diana Felicity, SPEARING, Simon Mark, Professor
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHAMPTON ASSET MANAGEMENT LIMITED

SOUTHAMPTON ASSET MANAGEMENT LIMITED is an active company incorporated on 5 February 2002 with the registered office located in Southampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SOUTHAMPTON ASSET MANAGEMENT LIMITED was registered 24 years ago.(SIC: 64209)

Status

active

Active since 24 years ago

Company No

04367489

LTD Company

Age

24 Years

Incorporated 5 February 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

Finance Department Building 37 University Of Southampton Southampton, SO17 1BJ,

Timeline

37 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Oct 10
Director Joined
Mar 11
Director Left
Jul 11
Director Left
Oct 13
Director Left
Oct 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jul 15
Director Left
Nov 15
Director Left
Feb 16
Director Joined
Mar 17
Owner Exit
Jan 19
Director Left
May 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Jun 20
Capital Reduction
May 22
Share Buyback
May 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Oct 25
Director Left
Oct 25
2
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BAKER, Juliette

Active
Building 37, SouthamptonSO17 1BJ
Secretary
Appointed 30 Sept 2010

CRABB, Sally Jane

Active
Building 37, SouthamptonSO17 1BJ
Born November 1975
Director
Appointed 14 Oct 2025

GALPIN, Diana Felicity

Active
Building 37, SouthamptonSO17 1BJ
Born March 1969
Director
Appointed 21 Nov 2019

SPEARING, Simon Mark, Professor

Active
Building 37, SouthamptonSO17 1BJ
Born December 1964
Director
Appointed 22 Jun 2020

BAKER, Juliette

Resigned
Thornhill Park Road, SouthamptonSO18 5TT
Secretary
Appointed 17 Jun 2008
Resigned 09 Mar 2009

BROOKS, John Reginald

Resigned
8 Amberslade Walk, SouthamptonSO45 4NW
Secretary
Appointed 20 Mar 2002
Resigned 31 Aug 2007

MURRAY, Derrick Charles

Resigned
129 Earls Road, SouthamptonSO14 6TZ
Secretary
Appointed 31 Aug 2007
Resigned 17 Jun 2008

PAYNE, Katie Emma

Resigned
130 Winchester Road, SouthamptonSO16 6AT
Secretary
Appointed 09 Mar 2009
Resigned 05 Jan 2010

RANDELL, Gordon John

Resigned
Building 37, SouthamptonSO17 1BJ
Secretary
Appointed 05 Jan 2010
Resigned 30 Sept 2010

MASONS SECRETARIAL SERVICES LIMITED

Resigned
30 Aylesbury Street, LondonEC1R 0ER
Corporate secretary
Appointed 05 Feb 2002
Resigned 19 Mar 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Feb 2002
Resigned 05 Feb 2002

ACE, Malcolm James

Resigned
Building 37, SouthamptonSO17 1BJ
Born July 1962
Director
Appointed 17 Jun 2008
Resigned 02 May 2014

BARTLETT, Philip Nigel, Prof

Resigned
Amara 11 Roseberry Road, AlresfordSO24 9HD
Born July 1956
Director
Appointed 10 Sept 2002
Resigned 17 Mar 2014

BOYER, Jack Byron

Resigned
25 Pembroke Gardens, LondonW8 6HU
Born October 1959
Director
Appointed 10 Jun 2004
Resigned 04 Jul 2013

BRAIS, Pierre

Resigned
33 Kempsford Gardens, LondonSW5 9LA
Born April 1959
Director
Appointed 17 Jun 2008
Resigned 04 Jul 2013

BRIGGS, Roger Selwyn James

Resigned
75 Northlands Road, SouthamptonSO15 2LP
Born October 1948
Director
Appointed 10 Sept 2002
Resigned 14 Oct 2004

CURRAN, Paul James, Professor

Resigned
152 Kingsway, Chandlers FordSO53 5BZ
Born May 1955
Director
Appointed 14 Oct 2004
Resigned 31 Jul 2005

DAVIES, Richard John

Resigned
140 Canford Cliffs Road, PooleBH13 7ER
Born February 1943
Director
Appointed 10 May 2002
Resigned 06 Jul 2011

DICKINSON, Tamsin Gail

Resigned
Building 37, SouthamptonSO17 1BJ
Born October 1973
Director
Appointed 29 Feb 2024
Resigned 15 Oct 2025

DUNN, Ian Derek

Resigned
Building 37, SouthamptonSO17 1BJ
Born April 1962
Director
Appointed 24 Feb 2017
Resigned 20 Dec 2019

FAIRCLOUGH, John Whitaker, Sir

Resigned
3 Clockhouse Close, LondonSW19 5NT
Born August 1930
Director
Appointed 10 May 2002
Resigned 16 Jun 2003

FIELDER, Julie Marie

Resigned
Building 37, SouthamptonSO17 1BJ
Born September 1971
Director
Appointed 17 Jan 2023
Resigned 23 Feb 2024

FOX, John Stephen, Dr

Resigned
11 Hansford Square, BathBA2 5LH
Born August 1954
Director
Appointed 10 May 2002
Resigned 19 Nov 2009

GREGSON, Peter John, Sir

Resigned
Cornerways, RomseySO51 0JN
Born November 1957
Director
Appointed 10 Sept 2002
Resigned 17 May 2004

HAMMOND, Joseph Kenneth

Resigned
12 Saint Pauls Road, SouthamptonSO31 7BB
Born May 1944
Director
Appointed 10 Sept 2002
Resigned 14 Oct 2004

HOLGATE, Stephen Townley, Professor

Resigned
West Mead 29 Cupernham Lane, RomseySO51 7JJ
Born May 1947
Director
Appointed 14 Oct 2004
Resigned 17 Apr 2007

MARSDEN, Richard James

Resigned
53 Park Road, Hayling IslandPO11 0HT
Born January 1967
Director
Appointed 14 Jan 2005
Resigned 17 Mar 2014

NELSON, Philip Arthur, Professor

Resigned
Building 37, SouthamptonSO17 1BJ
Born June 1952
Director
Appointed 13 Oct 2005
Resigned 31 Dec 2013

NORWOOD, David Robert

Resigned
11 Dock Street, LondonE1 8JN
Born October 1968
Director
Appointed 15 Mar 2004
Resigned 18 Jul 2007

NUTBEAM, Donald, Professor

Resigned
Building 37, SouthamptonSO17 1BJ
Born May 1955
Director
Appointed 06 Jul 2010
Resigned 30 Sept 2015

OREFFO, Richard, Prof

Resigned
School Road, RomseySO51 6AR
Born September 1961
Director
Appointed 26 Jun 2008
Resigned 17 Mar 2014

PAYNE, David Neil, Professor

Resigned
13 Sylvan Close, SouthamptonSO31 4QG
Born August 1944
Director
Appointed 14 Oct 2004
Resigned 17 Mar 2014

PETTS, Judith, Professor

Resigned
Building 37, SouthamptonSO17 1BJ
Born January 1954
Director
Appointed 02 May 2014
Resigned 31 Jan 2016

POOK, Sarah Catherine

Resigned
Building 37, SouthamptonSO17 1BJ
Born April 1965
Director
Appointed 06 Jul 2015
Resigned 03 Jan 2023

PURDY, Graeme

Resigned
10 Broadshard Lane, RingwoodBH24 1RR
Born September 1965
Director
Appointed 17 Jun 2008
Resigned 17 Mar 2014

Persons with significant control

2

1 Active
1 Ceased
University Road, SouthamptonSO17 1BJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jan 2023
University Road, SouthamptonSO17 1BJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Jan 2019
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 January 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Capital Return Purchase Own Shares
16 May 2022
SH03Return of Purchase of Own Shares
Resolution
10 May 2022
RESOLUTIONSResolutions
Memorandum Articles
10 May 2022
MAMA
Capital Cancellation Shares
9 May 2022
SH06Cancellation of Shares
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Memorandum Articles
26 January 2021
MAMA
Resolution
26 January 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 January 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2018
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2014
AAAnnual Accounts
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Full
10 January 2012
AAAnnual Accounts
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Full
9 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
4 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
13 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 January 2010
TM02Termination of Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 March 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
3 March 2009
353353
Legacy
3 March 2009
287Change of Registered Office
Legacy
3 March 2009
190190
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
363aAnnual Return
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 May 2008
AAAnnual Accounts
Legacy
26 February 2008
353353
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 2007
AAAnnual Accounts
Legacy
31 January 2007
363aAnnual Return
Legacy
27 February 2006
363aAnnual Return
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 2003
AAAnnual Accounts
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
13 September 2002
225Change of Accounting Reference Date
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
287Change of Registered Office
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
88(2)R88(2)R
Legacy
25 March 2002
287Change of Registered Office
Legacy
22 March 2002
88(2)R88(2)R
Legacy
6 February 2002
288bResignation of Director or Secretary
Incorporation Company
5 February 2002
NEWINCIncorporation