Background WavePink WaveYellow Wave

BEDROCK ASSET MANAGEMENT (UK) LTD (05171393)

BEDROCK ASSET MANAGEMENT (UK) LTD (05171393) is an active UK company. incorporated on 6 July 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities and 1 other business activities. BEDROCK ASSET MANAGEMENT (UK) LTD has been registered for 21 years. Current directors include ARAZI, Ariel Laurent, EPHRATI, Maurice, JOORY, David Phillipe and 1 others.

Company Number
05171393
Status
active
Type
ltd
Incorporated
6 July 2004
Age
21 years
Address
33 Glasshouse Street, London, W1B 5DG
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
ARAZI, Ariel Laurent, EPHRATI, Maurice, JOORY, David Phillipe, MIZRAHI, Robert
SIC Codes
66300, 70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEDROCK ASSET MANAGEMENT (UK) LTD

BEDROCK ASSET MANAGEMENT (UK) LTD is an active company incorporated on 6 July 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities and 1 other business activity. BEDROCK ASSET MANAGEMENT (UK) LTD was registered 21 years ago.(SIC: 66300, 70221)

Status

active

Active since 21 years ago

Company No

05171393

LTD Company

Age

21 Years

Incorporated 6 July 2004

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 27 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

33 Glasshouse Street London, W1B 5DG,

Previous Addresses

20 Upper Grosvenor Street London W1K 7PB
From: 6 July 2004To: 8 December 2017
Timeline

6 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Jun 13
Funding Round
Dec 15
Director Joined
Dec 21
New Owner
Apr 25
Funding Round
Jun 25
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ARAZI, Ariel Laurent

Active
26 Pembridge Villas, LondonW11 3EL
Born May 1968
Director
Appointed 27 Jul 2004

EPHRATI, Maurice

Active
27 Chemin De La Colombe, Conches
Born February 1966
Director
Appointed 10 Jun 2005

JOORY, David Phillipe

Active
40a Route De Malagnou, GenevaFOREIGN
Born July 1967
Director
Appointed 10 Jun 2005

MIZRAHI, Robert

Active
Glasshouse Street, LondonW1B 5DG
Born July 1969
Director
Appointed 14 Dec 2021

CORREIA, Jose Ernesto Valentino

Resigned
7 Sovereign Close, LondonW5 1DE
Secretary
Appointed 04 Aug 2004
Resigned 31 Jan 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 06 Jul 2004
Resigned 08 Jul 2004

MORLEY & SCOTT CORPORATE SERVICES LIMITED

Resigned
The Old Treasury, PortsmouthPO5 4DJ
Corporate secretary
Appointed 31 Jan 2007
Resigned 07 Apr 2008

KOIFMAN, Alexandre Morrice

Resigned
Cologny
Born November 1953
Director
Appointed 27 Jul 2004
Resigned 28 May 2013

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 06 Jul 2004
Resigned 08 Jul 2004

Persons with significant control

1

Mr Ariel Laurent Arazi

Active
Glasshouse Street, LondonW1B 5DG
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2022
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Resolution
5 June 2025
RESOLUTIONSResolutions
Memorandum Articles
5 June 2025
MAMA
Capital Allotment Shares
3 June 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
8 April 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 April 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2023
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Accounts With Accounts Type Group
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
22 May 2020
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Capital Allotment Shares
16 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Change Sail Address Company With Old Address
27 July 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Auditors Resignation Company
3 November 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Full
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Move Registers To Sail Company
27 August 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Sail Address Company
27 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Miscellaneous
14 December 2009
MISCMISC
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Full
12 May 2009
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
2 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Legacy
17 May 2007
88(2)R88(2)R
Legacy
17 May 2007
123Notice of Increase in Nominal Capital
Resolution
17 May 2007
RESOLUTIONSResolutions
Resolution
17 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 May 2007
AAAnnual Accounts
Legacy
26 February 2007
353353
Legacy
26 February 2007
325325
Legacy
26 February 2007
190190
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Resolution
26 February 2007
RESOLUTIONSResolutions
Resolution
26 February 2007
RESOLUTIONSResolutions
Resolution
26 February 2007
RESOLUTIONSResolutions
Legacy
2 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
4 October 2005
225Change of Accounting Reference Date
Legacy
13 September 2005
363sAnnual Return (shuttle)
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Resolution
31 May 2005
RESOLUTIONSResolutions
Legacy
22 February 2005
288cChange of Particulars
Legacy
17 December 2004
88(2)R88(2)R
Legacy
17 December 2004
88(2)R88(2)R
Legacy
17 December 2004
123Notice of Increase in Nominal Capital
Memorandum Articles
17 December 2004
MEM/ARTSMEM/ARTS
Resolution
17 December 2004
RESOLUTIONSResolutions
Resolution
17 December 2004
RESOLUTIONSResolutions
Resolution
17 December 2004
RESOLUTIONSResolutions
Legacy
3 December 2004
123Notice of Increase in Nominal Capital
Resolution
3 December 2004
RESOLUTIONSResolutions
Resolution
3 December 2004
RESOLUTIONSResolutions
Resolution
3 December 2004
RESOLUTIONSResolutions
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
225Change of Accounting Reference Date
Legacy
10 August 2004
287Change of Registered Office
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Incorporation Company
6 July 2004
NEWINCIncorporation