Background WavePink WaveYellow Wave

TOWER ASSET MANAGEMENT LIMITED (05553342)

TOWER ASSET MANAGEMENT LIMITED (05553342) is an active UK company. incorporated on 2 September 2005. with registered office in Epsom. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TOWER ASSET MANAGEMENT LIMITED has been registered for 20 years. Current directors include GERADA, Clare Mary Louise Francis, Dame Professor, MADAN, Arvind Kumar, Dr.

Company Number
05553342
Status
active
Type
ltd
Incorporated
2 September 2005
Age
20 years
Address
Nightingale House, Epsom, KT17 1HQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GERADA, Clare Mary Louise Francis, Dame Professor, MADAN, Arvind Kumar, Dr
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWER ASSET MANAGEMENT LIMITED

TOWER ASSET MANAGEMENT LIMITED is an active company incorporated on 2 September 2005 with the registered office located in Epsom. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TOWER ASSET MANAGEMENT LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05553342

LTD Company

Age

20 Years

Incorporated 2 September 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

Nightingale House 46-48 East Street Epsom, KT17 1HQ,

Previous Addresses

139 Kingston Road Wimbledon London SW19 1LT
From: 2 September 2005To: 28 January 2011
Timeline

4 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Jun 25
New Owner
Oct 25
Owner Exit
Oct 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MADAN, Arvind Kumar, Dr

Active
Dulwich Common, LondonSE21 7EW
Secretary
Appointed 02 Sept 2005

GERADA, Clare Mary Louise Francis, Dame Professor

Active
283 Kennington Road, LondonSE11 6BY
Born November 1959
Director
Appointed 02 Sept 2005

MADAN, Arvind Kumar, Dr

Active
Dulwich Common, LondonSE21 7EW
Born January 1968
Director
Appointed 02 Sept 2005

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 02 Sept 2005
Resigned 05 Sept 2005

ASHWORTH, Mark, Dr

Resigned
4 Belmont Road, LondonSW4 0BY
Born June 1956
Director
Appointed 02 Sept 2005
Resigned 08 Oct 2024

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 02 Sept 2005
Resigned 05 Sept 2005

Persons with significant control

4

3 Active
1 Ceased

Mrs Susan Ashworth

Active
46-48 East Street, EpsomKT17 1HQ
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Sept 2025

Dr Mark Ashworth

Ceased
Kennington Lane, LondonSE11 4HJ
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Oct 2024

Dame Professor Clare Mary Louise Francis Gerada

Active
Kennington Lane, LondonSE11 4HJ
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Dr Arvind Kumar Madan

Active
Dulwich Common, LondonSE21 7EW
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Notification Of A Person With Significant Control
8 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2015
AR01AR01
Change Person Director Company With Change Date
24 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 September 2008
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Legacy
23 October 2007
363aAnnual Return
Legacy
14 September 2007
395Particulars of Mortgage or Charge
Legacy
14 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
10 July 2007
AAAnnual Accounts
Legacy
12 April 2007
395Particulars of Mortgage or Charge
Legacy
12 April 2007
395Particulars of Mortgage or Charge
Legacy
14 November 2006
363aAnnual Return
Legacy
14 March 2006
395Particulars of Mortgage or Charge
Legacy
14 March 2006
395Particulars of Mortgage or Charge
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
287Change of Registered Office
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
287Change of Registered Office
Incorporation Company
2 September 2005
NEWINCIncorporation