Background WavePink WaveYellow Wave

NORTH ASSET MANAGEMENT LIMITED (04479500)

NORTH ASSET MANAGEMENT LIMITED (04479500) is an active UK company. incorporated on 8 July 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NORTH ASSET MANAGEMENT LIMITED has been registered for 23 years. Current directors include DIAS, Roy Anthony, PAPAMARKAKIS, Georgios Evgenios Ioannis.

Company Number
04479500
Status
active
Type
ltd
Incorporated
8 July 2002
Age
23 years
Address
47 Chester Row, London, SW1W 8JL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DIAS, Roy Anthony, PAPAMARKAKIS, Georgios Evgenios Ioannis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH ASSET MANAGEMENT LIMITED

NORTH ASSET MANAGEMENT LIMITED is an active company incorporated on 8 July 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NORTH ASSET MANAGEMENT LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04479500

LTD Company

Age

23 Years

Incorporated 8 July 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

NORTH MANAGEMENT LIMITED
From: 8 July 2002To: 13 March 2006
Contact
Address

47 Chester Row London, SW1W 8JL,

Previous Addresses

50 Hans Crescent London SW1X 0NA
From: 8 July 2002To: 22 December 2020
Timeline

8 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Apr 13
Director Left
Nov 14
Director Left
Mar 19
New Owner
Nov 20
Owner Exit
Nov 20
Owner Exit
Apr 23
Director Joined
Feb 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DIAS, Roy Anthony

Active
Chester Row, LondonSW1W 8JL
Secretary
Appointed 01 Jan 2018

DIAS, Roy Anthony

Active
Chester Row, LondonSW1W 8JL
Born October 1974
Director
Appointed 02 Apr 2013

PAPAMARKAKIS, Georgios Evgenios Ioannis

Active
Chester Row, LondonSW1W 8JL
Born December 1969
Director
Appointed 05 Feb 2024

THROGMORTON SECRETARIES LLP

Resigned
Portman Road, ReadingRG30 1EA
Corporate secretary
Appointed 16 Jul 2007
Resigned 04 Dec 2018

THROGMORTON UK LIMITED

Resigned
42-44 Portman Road, ReadingRG30 1EA
Corporate secretary
Appointed 08 Jul 2002
Resigned 16 Jul 2007

D'ONOFRIO, Nicol Allan

Resigned
Elsworthy Road, LondonNW3 3DL
Born May 1968
Director
Appointed 11 Sept 2002
Resigned 01 Oct 2018

PAPAMARKAKIS, Georgios Evgenios Ioannis

Resigned
Chester Row, LondonSW1W 8JL
Born December 1969
Director
Appointed 11 Sept 2002
Resigned 31 Oct 2014

PELLOW, Ian Anthony

Resigned
6 Meadowside, ReadingRG31 5QE
Born December 1957
Director
Appointed 08 Jul 2002
Resigned 11 Sept 2002

Persons with significant control

3

1 Active
2 Ceased
Le Bordage, GuernseyGY1 1DB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Nov 2020
Ceased 31 Mar 2023

Mr Georgios Evgenios Ioannis Papamarkakis

Active
Chester Row, LondonSW1W 8JL
Born December 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Apr 2020

North Asset Management International Ltd

Ceased
PO BOX 309, Grand Cayman

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 09 Nov 2020
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
12 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
29 January 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
14 July 2009
288cChange of Particulars
Auditors Resignation Company
22 April 2009
AUDAUD
Accounts With Accounts Type Full
24 December 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
19 December 2007
288cChange of Particulars
Legacy
19 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
288cChange of Particulars
Legacy
3 August 2007
363aAnnual Return
Legacy
3 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
1 September 2006
287Change of Registered Office
Legacy
21 July 2006
363aAnnual Return
Resolution
28 March 2006
RESOLUTIONSResolutions
Resolution
28 March 2006
RESOLUTIONSResolutions
Resolution
28 March 2006
RESOLUTIONSResolutions
Resolution
28 March 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 2005
287Change of Registered Office
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
2 August 2005
363aAnnual Return
Legacy
2 August 2004
363aAnnual Return
Accounts With Accounts Type Full
8 May 2004
AAAnnual Accounts
Legacy
17 September 2003
225Change of Accounting Reference Date
Legacy
1 August 2003
363aAnnual Return
Legacy
8 November 2002
288cChange of Particulars
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Incorporation Company
8 July 2002
NEWINCIncorporation