Background WavePink WaveYellow Wave

SUSD ASSET MANAGEMENT (HOLDINGS) LIMITED (05535356)

SUSD ASSET MANAGEMENT (HOLDINGS) LIMITED (05535356) is an active UK company. incorporated on 12 August 2005. with registered office in Hull. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SUSD ASSET MANAGEMENT (HOLDINGS) LIMITED has been registered for 20 years. Current directors include HARRIS, Peter Alexander Frederick, LAURIE, Michael Ivan, ROBINSON, Ian George.

Company Number
05535356
Status
active
Type
ltd
Incorporated
12 August 2005
Age
20 years
Address
21 Marina Court, Hull, HU1 1TJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARRIS, Peter Alexander Frederick, LAURIE, Michael Ivan, ROBINSON, Ian George
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSD ASSET MANAGEMENT (HOLDINGS) LIMITED

SUSD ASSET MANAGEMENT (HOLDINGS) LIMITED is an active company incorporated on 12 August 2005 with the registered office located in Hull. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SUSD ASSET MANAGEMENT (HOLDINGS) LIMITED was registered 20 years ago.(SIC: 64209)

Status

active

Active since 20 years ago

Company No

05535356

LTD Company

Age

20 Years

Incorporated 12 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

SUSD ASSET MANAGEMENT (HOLDINGS) PLC
From: 15 September 2010To: 20 January 2011
CONSOLIDATED ASSET MANAGEMENT (HOLDINGS) PLC
From: 21 November 2008To: 15 September 2010
ARC FUND MANAGEMENT HOLDINGS PUBLIC LIMITED COMPANY
From: 12 August 2005To: 21 November 2008
Contact
Address

21 Marina Court Castle Street Hull, HU1 1TJ,

Previous Addresses

17 Marina Court Castle Street Hull HU1 1TJ United Kingdom
From: 21 May 2010To: 3 May 2012
58 Queen Anne Street London W1G 8HW United Kingdom
From: 12 August 2005To: 21 May 2010
Timeline

29 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Nov 10
Director Joined
Feb 11
Funding Round
Oct 11
Share Issue
Nov 11
Director Left
Dec 11
Funding Round
Dec 11
Funding Round
Dec 12
Funding Round
Jun 13
Share Issue
Jun 13
Capital Update
Jul 13
Share Issue
Jul 13
Director Joined
Jan 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
May 14
Director Left
May 14
Funding Round
Dec 17
Funding Round
Nov 18
Funding Round
Apr 19
Capital Update
Jul 20
Funding Round
Jan 23
Owner Exit
Aug 25
13
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

HARRIS, Peter Alexander Frederick

Active
Marina Court, HullHU1 1TJ
Secretary
Appointed 25 Jun 2025

HARRIS, Peter Alexander Frederick

Active
All Saints Road, LondonW11 1HG
Born April 1965
Director
Appointed 27 Aug 2010

LAURIE, Michael Ivan

Active
55 King Street, ManchesterM2 4LQ
Born August 1949
Director
Appointed 01 Apr 2014

ROBINSON, Ian George

Active
Marina Court, HullHU1 1TJ
Born January 1947
Director
Appointed 27 Aug 2010

GRACEY, John Charles

Resigned
16 Ambleside, EppingCM16 4PT
Secretary
Appointed 25 May 2007
Resigned 09 Aug 2008

LAWES, Christopher William

Resigned
Marina Court, HullHU1 1TJ
Secretary
Appointed 09 Aug 2008
Resigned 25 Jun 2025

NEWBERY, Tara Jane

Resigned
15 Westbury Drive, BrentwoodCM14 4JZ
Secretary
Appointed 04 Jan 2006
Resigned 25 May 2007

KENNET COMPANY SECRETARIES LIMITED

Resigned
90 London Street, ReadingRG1 4SJ
Corporate secretary
Appointed 12 Aug 2005
Resigned 04 Jan 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Aug 2005
Resigned 12 Aug 2005

AITCHISON, Brian

Resigned
Levern Towers, BlanefieldG63 9AJ
Born July 1947
Director
Appointed 04 Sept 2009
Resigned 31 Dec 2009

BANKS-COOPER, Simon Andrew

Resigned
Marina Court, HullHU1 1TJ
Born June 1965
Director
Appointed 20 Dec 2013
Resigned 07 May 2014

BANKS-COOPER, Simon Andrew

Resigned
Laurel House, SkidbyHU16 5TZ
Born June 1965
Director
Appointed 09 Aug 2008
Resigned 01 Nov 2010

BELLINGHAM, Henry Campbell, Sir

Resigned
49 Lansdowne Gardens, LondonSW8 2EL
Born March 1955
Director
Appointed 04 Jul 2006
Resigned 31 Dec 2009

GRACEY, John Charles

Resigned
16 Ambleside, EppingCM16 4PT
Born August 1955
Director
Appointed 20 Dec 2005
Resigned 11 Sept 2008

HADDOW, Renwick Robert

Resigned
52 Nansen Road, LondonSW11 5LW
Born July 1968
Director
Appointed 12 Aug 2005
Resigned 28 Dec 2007

HADLEY, Stephen David George

Resigned
The Gables, DesfordLE9 9FN
Born March 1965
Director
Appointed 03 Sept 2007
Resigned 15 Feb 2008

KENT, John Christian William

Resigned
Cannon Street, LondonEC4M 6XH
Born May 1955
Director
Appointed 15 Dec 2010
Resigned 12 Dec 2011

ROWE, Christopher John

Resigned
104a Belgrave Road, LondonSW1V 2BJ
Born October 1944
Director
Appointed 12 Aug 2005
Resigned 11 Sept 2008

THORNTON, James Fitzgerald

Resigned
Frank Dixon Way, LondonSE21 7ET
Born May 1957
Director
Appointed 19 Mar 2009
Resigned 31 Dec 2009

WALTON MASTERS, David Ralph

Resigned
Hatchet Lane Farm, AscotSL5 8QE
Born September 1943
Director
Appointed 19 Mar 2009
Resigned 31 Dec 2009

WELLS, William Henry Weston, Sir

Resigned
Box Cottage, PetershamTW10 7AT
Born May 1940
Director
Appointed 04 Jul 2006
Resigned 01 Apr 2014

WILSON, Andrew Stephen

Resigned
King Street, ManchesterM2 4LQ
Born April 1960
Director
Appointed 17 Jan 2008
Resigned 15 May 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Aug 2005
Resigned 12 Aug 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 12 Aug 2005
Resigned 12 Aug 2005

Persons with significant control

2

1 Active
1 Ceased
Capability Green, LutonLU1 3LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jul 2025

Michael Ashcroft

Ceased
Marina Court, HullHU1 1TJ
Born March 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Jul 2025
Fundings
Financials
Latest Activities

Filing History

152

Change Account Reference Date Company Current Extended
2 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
26 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 June 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 February 2023
AAAnnual Accounts
Resolution
26 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
26 January 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
11 May 2021
AAAnnual Accounts
Accounts With Accounts Type Audited Abridged
6 May 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
28 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
27 July 2020
SH19Statement of Capital
Legacy
8 July 2020
SH20SH20
Legacy
8 July 2020
CAP-SSCAP-SS
Resolution
8 July 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
9 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Capital Allotment Shares
8 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
31 December 2018
AAAnnual Accounts
Capital Allotment Shares
19 November 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Resolution
11 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Group
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Accounts With Accounts Type Group
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Capital Alter Shares Subdivision
23 July 2013
SH02Allotment of Shares (prescribed particulars)
Legacy
11 July 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 July 2013
SH19Statement of Capital
Legacy
11 July 2013
CAP-SSCAP-SS
Resolution
11 July 2013
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
18 June 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 June 2013
SH01Allotment of Shares
Resolution
2 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 December 2012
AAAnnual Accounts
Capital Allotment Shares
13 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
14 September 2012
AR01AR01
Change Person Secretary Company With Change Date
6 September 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
3 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Capital Allotment Shares
23 December 2011
SH01Allotment of Shares
Capital Alter Shares Consolidation
24 November 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
27 October 2011
SH01Allotment of Shares
Resolution
20 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Change Account Reference Date Company Previous Extended
12 May 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Certificate Re Registration Public Limited Company To Private
20 January 2011
CERT10CERT10
Re Registration Memorandum Articles
20 January 2011
MARMAR
Resolution
20 January 2011
RESOLUTIONSResolutions
Reregistration Public To Private Company
20 January 2011
RR02RR02
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Resolution
12 January 2011
RESOLUTIONSResolutions
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Certificate Change Of Name Company
15 September 2010
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Accounts With Accounts Type Group
30 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
22 September 2009
363aAnnual Return
Resolution
2 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 June 2009
AAAnnual Accounts
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
88(2)Return of Allotment of Shares
Legacy
24 March 2009
88(2)Return of Allotment of Shares
Memorandum Articles
20 March 2009
MEM/ARTSMEM/ARTS
Legacy
20 March 2009
123Notice of Increase in Nominal Capital
Resolution
20 March 2009
RESOLUTIONSResolutions
Legacy
2 March 2009
88(2)Return of Allotment of Shares
Legacy
4 February 2009
353a353a
Legacy
9 December 2008
287Change of Registered Office
Resolution
24 November 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 2008
88(2)Return of Allotment of Shares
Legacy
20 October 2008
88(2)Return of Allotment of Shares
Legacy
20 October 2008
88(2)Return of Allotment of Shares
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
88(2)Return of Allotment of Shares
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
363sAnnual Return (shuttle)
Legacy
19 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 July 2008
AAAnnual Accounts
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
18 December 2007
88(2)R88(2)R
Legacy
19 September 2007
363sAnnual Return (shuttle)
Legacy
17 September 2007
88(2)R88(2)R
Legacy
10 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
11 July 2007
AAAnnual Accounts
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
88(2)R88(2)R
Legacy
18 May 2007
88(2)R88(2)R
Legacy
28 February 2007
225Change of Accounting Reference Date
Legacy
29 December 2006
288cChange of Particulars
Legacy
19 September 2006
363sAnnual Return (shuttle)
Memorandum Articles
15 August 2006
MEM/ARTSMEM/ARTS
Legacy
25 July 2006
353a353a
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
88(2)R88(2)R
Legacy
17 July 2006
88(2)R88(2)R
Legacy
10 July 2006
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
7 March 2006
CERT8CERT8
Application To Commence Business
7 March 2006
117117
Statement Of Affairs
28 February 2006
SASA
Legacy
28 February 2006
88(2)R88(2)R
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
287Change of Registered Office
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Incorporation Company
12 August 2005
NEWINCIncorporation