Background WavePink WaveYellow Wave

METEOR ASSET MANAGEMENT LIMITED (05712610)

METEOR ASSET MANAGEMENT LIMITED (05712610) is an active UK company. incorporated on 16 February 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. METEOR ASSET MANAGEMENT LIMITED has been registered for 20 years. Current directors include ASQUITH, Raymond Benedict Bartholomew Michael, Earl, BOTTOMLEY, Simon Hugh, DEVILE, Graham Neil and 4 others.

Company Number
05712610
Status
active
Type
ltd
Incorporated
16 February 2006
Age
20 years
Address
24/25 The Shard, London, SE1 9SG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ASQUITH, Raymond Benedict Bartholomew Michael, Earl, BOTTOMLEY, Simon Hugh, DEVILE, Graham Neil, NICOLAOU, Helen, VALLER, Susan Ann, WHITE, Matthew George, YU, Geoffrey Yang Chong
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METEOR ASSET MANAGEMENT LIMITED

METEOR ASSET MANAGEMENT LIMITED is an active company incorporated on 16 February 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. METEOR ASSET MANAGEMENT LIMITED was registered 20 years ago.(SIC: 64999)

Status

active

Active since 20 years ago

Company No

05712610

LTD Company

Age

20 Years

Incorporated 16 February 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 3 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

METEOR CAPITAL HOLDINGS LIMITED
From: 23 November 2006To: 22 September 2009
WB NEWCO 2 LIMITED
From: 16 February 2006To: 23 November 2006
Contact
Address

24/25 The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

32 24/25 the Shard 32 London Bridge Street London SE1 9SG United Kingdom
From: 12 August 2022To: 12 August 2022
55 King William Street London EC4R 9AD
From: 21 April 2010To: 12 August 2022
6Th Floor 55 King William Street London EC4R 9AD
From: 8 October 2009To: 21 April 2010
68 Lombard Street London EC3V 9LJ
From: 16 February 2006To: 8 October 2009
Timeline

10 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Nov 09
Director Left
Mar 10
Director Left
Apr 10
Director Joined
May 12
Director Left
May 12
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
May 18
Director Joined
Jul 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

BOTTOMLEY, Simon Hugh

Active
The Shard, LondonSE1 9SG
Secretary
Appointed 23 Apr 2007

ASQUITH, Raymond Benedict Bartholomew Michael, Earl

Active
The Shard, LondonSE1 9SG
Born August 1952
Director
Appointed 11 Nov 2009

BOTTOMLEY, Simon Hugh

Active
The Shard, LondonSE1 9SG
Born November 1962
Director
Appointed 23 Apr 2007

DEVILE, Graham Neil

Active
The Shard, LondonSE1 9SG
Born September 1965
Director
Appointed 27 Feb 2007

NICOLAOU, Helen

Active
The Shard, LondonSE1 9SG
Born May 1975
Director
Appointed 10 Jul 2025

VALLER, Susan Ann

Active
The Shard, LondonSE1 9SG
Born May 1953
Director
Appointed 23 Apr 2007

WHITE, Matthew George

Active
The Shard, LondonSE1 9SG
Born February 1971
Director
Appointed 31 May 2012

YU, Geoffrey Yang Chong

Active
The Shard, LondonSE1 9SG
Born May 1988
Director
Appointed 01 Apr 2018

PEARSON, Geoffrey Stuart

Resigned
Hill Top Farm, OtleyLS21 2LT
Secretary
Appointed 27 Feb 2007
Resigned 23 Apr 2007

WB COMPANY SECRETARIES LIMITED

Resigned
1 St James Gate, Newcastle Upon TyneNE99 1YQ
Corporate secretary
Appointed 16 Feb 2006
Resigned 27 Feb 2007

PEARSON, Geoffrey Stuart

Resigned
Hill Top Farm, OtleyLS21 2LT
Born August 1947
Director
Appointed 27 Feb 2007
Resigned 16 Feb 2010

ROSS, John Stewart

Resigned
Becca Hall, LeedsLS25 3BQ
Born March 1965
Director
Appointed 27 Feb 2007
Resigned 27 Oct 2008

SAUNDERS, Philip Edwin

Resigned
15 Tadorne Road, TadworthKT20 5TD
Born May 1942
Director
Appointed 27 Feb 2007
Resigned 29 May 2012

STUFF, David Hinsley

Resigned
King William Street, LondonEC4R 9AD
Born November 1963
Director
Appointed 14 May 2013
Resigned 29 Aug 2013

WB COMPANY DIRECTORS LIMITED

Resigned
1 St James Gate, Newcastle Upon TyneNE99 1YQ
Corporate director
Appointed 16 Feb 2006
Resigned 27 Feb 2007

Persons with significant control

1

King William Street, LondonEC4R 9AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 February 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Full
18 November 2014
AAAnnual Accounts
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Full
3 February 2012
AAAnnual Accounts
Auditors Resignation Company
4 May 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Full
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 April 2010
AD01Change of Registered Office Address
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 October 2009
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 September 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 July 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Resolution
22 December 2008
RESOLUTIONSResolutions
Resolution
13 October 2008
RESOLUTIONSResolutions
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Full
10 June 2008
AAAnnual Accounts
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Memorandum Articles
1 August 2007
MEM/ARTSMEM/ARTS
Legacy
30 May 2007
287Change of Registered Office
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
88(2)R88(2)R
Legacy
29 March 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
29 March 2007
MEM/ARTSMEM/ARTS
Legacy
29 March 2007
123Notice of Increase in Nominal Capital
Resolution
29 March 2007
RESOLUTIONSResolutions
Resolution
29 March 2007
RESOLUTIONSResolutions
Resolution
29 March 2007
RESOLUTIONSResolutions
Resolution
29 March 2007
RESOLUTIONSResolutions
Legacy
29 March 2007
225Change of Accounting Reference Date
Legacy
29 March 2007
287Change of Registered Office
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
363aAnnual Return
Certificate Change Of Name Company
23 November 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 February 2006
NEWINCIncorporation