Background WavePink WaveYellow Wave

ODEY ASSET MANAGEMENT GROUP LIMITED (05656952)

ODEY ASSET MANAGEMENT GROUP LIMITED (05656952) is an active UK company. incorporated on 16 December 2005. with registered office in London. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01700) and 2 other business activities. ODEY ASSET MANAGEMENT GROUP LIMITED has been registered for 20 years. Current directors include ODEY, Robin Crispin William.

Company Number
05656952
Status
active
Type
ltd
Incorporated
16 December 2005
Age
20 years
Address
6 Swan Walk, London, SW3 4JJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01700)
Directors
ODEY, Robin Crispin William
SIC Codes
01700, 64205, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ODEY ASSET MANAGEMENT GROUP LIMITED

ODEY ASSET MANAGEMENT GROUP LIMITED is an active company incorporated on 16 December 2005 with the registered office located in London. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01700) and 2 other business activities. ODEY ASSET MANAGEMENT GROUP LIMITED was registered 20 years ago.(SIC: 01700, 64205, 64999)

Status

active

Active since 20 years ago

Company No

05656952

LTD Company

Age

20 Years

Incorporated 16 December 2005

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Small Company

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

6 Swan Walk London, SW3 4JJ,

Previous Addresses

6 Swan Walk 6 Swan Walk London SW3 4JJ England
From: 20 September 2023To: 20 September 2023
18 Upper Brook Street London W1K 7PU England
From: 15 June 2020To: 20 September 2023
12 Upper Grosvenor Street London W1K 2nd
From: 16 December 2005To: 15 June 2020
Timeline

15 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Jan 19
Director Joined
Jan 19
Owner Exit
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jul 22
Director Left
Jun 23
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

ODEY, Robin Crispin William

Active
Swan Walk, LondonSW3 4JJ
Born January 1959
Director
Appointed 23 Dec 2021

FLETCHER, David Mark George

Resigned
5 Strathearn Place, LondonW2 2NG
Secretary
Appointed 28 Dec 2005
Resigned 29 Mar 2006

PRINCE, Claire

Resigned
Upper Brook Street, LondonW1K 7PU
Secretary
Appointed 29 Mar 2006
Resigned 09 Jul 2021

TEMPLE SECRETARIAL LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 16 Dec 2005
Resigned 28 Dec 2005

EDE, Michael James Derek

Resigned
Nightingale Lane, ReadingRG7 3PX
Born May 1986
Director
Appointed 07 Jul 2022
Resigned 12 Jun 2023

FLETCHER, David Mark George

Resigned
12 Upper Grosvenor StreetW1K 2ND
Born May 1959
Director
Appointed 28 Dec 2005
Resigned 01 Sept 2015

MONTAGU, Orlando William, Hon

Resigned
12 Upper Grosvenor StreetW1K 2ND
Born January 1971
Director
Appointed 01 Sept 2015
Resigned 18 Jan 2019

ODEY, Robin Crispin William

Resigned
6 Swan Walk, LondonSW3 4JJ
Born January 1959
Director
Appointed 28 Dec 2005
Resigned 04 Aug 2009

PEAREY, Tim Michael

Resigned
Upper Brook Street, LondonW1K 7PU
Born December 1976
Director
Appointed 17 Jan 2019
Resigned 23 Dec 2021

PRINCE, Claire

Resigned
Upper Brook Street, LondonW1K 7PU
Born May 1967
Director
Appointed 31 Dec 2012
Resigned 09 Jul 2021

RICHARDS, Tom

Resigned
Upper Brook Street, LondonW1K 7PU
Born August 1981
Director
Appointed 09 Jul 2021
Resigned 23 Dec 2021

STEWART, David Coldwells

Resigned
12 Upper Grosvenor StreetW1K 2ND
Born February 1960
Director
Appointed 28 Dec 2005
Resigned 31 Dec 2012

TEMPLE DIRECT LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate director
Appointed 16 Dec 2005
Resigned 28 Dec 2005

Persons with significant control

2

1 Active
1 Ceased
Upper Brook Street, LondonW1K 7PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2021
Utoquai, 8008 Zurich

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 May 2021
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
18 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2018
AAAnnual Accounts
Accounts With Accounts Type Group
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Group
2 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Group
16 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Group
21 December 2012
AAAnnual Accounts
Auditors Resignation Company
7 March 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Change Person Director Company With Change Date
30 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
29 December 2011
AAAnnual Accounts
Accounts With Accounts Type Group
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Accounts With Accounts Type Group
20 December 2009
AAAnnual Accounts
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
88(2)Return of Allotment of Shares
Legacy
5 January 2009
363aAnnual Return
Legacy
19 August 2008
169169
Legacy
4 August 2008
88(2)Return of Allotment of Shares
Legacy
4 August 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
25 July 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Group
4 November 2007
AAAnnual Accounts
Legacy
25 October 2007
288cChange of Particulars
Resolution
23 July 2007
RESOLUTIONSResolutions
Resolution
18 July 2007
RESOLUTIONSResolutions
Resolution
18 July 2007
RESOLUTIONSResolutions
Resolution
14 July 2007
RESOLUTIONSResolutions
Resolution
14 July 2007
RESOLUTIONSResolutions
Resolution
14 July 2007
RESOLUTIONSResolutions
Resolution
14 July 2007
RESOLUTIONSResolutions
Resolution
14 July 2007
RESOLUTIONSResolutions
Resolution
14 July 2007
RESOLUTIONSResolutions
Legacy
29 June 2007
169169
Legacy
4 June 2007
122122
Memorandum Articles
4 June 2007
MEM/ARTSMEM/ARTS
Resolution
4 June 2007
RESOLUTIONSResolutions
Resolution
4 June 2007
RESOLUTIONSResolutions
Legacy
24 May 2007
288cChange of Particulars
Legacy
24 May 2007
288cChange of Particulars
Legacy
15 December 2006
363sAnnual Return (shuttle)
Legacy
5 December 2006
88(2)R88(2)R
Accounts With Accounts Type Group
1 December 2006
AAAnnual Accounts
Legacy
16 August 2006
225Change of Accounting Reference Date
Legacy
8 May 2006
88(2)R88(2)R
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Resolution
13 March 2006
RESOLUTIONSResolutions
Legacy
7 February 2006
88(2)R88(2)R
Legacy
16 January 2006
88(2)R88(2)R
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
287Change of Registered Office
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Incorporation Company
16 December 2005
NEWINCIncorporation