Background WavePink WaveYellow Wave

BROMPTON ASSET MANAGEMENT HOLDINGS LIMITED (06866017)

BROMPTON ASSET MANAGEMENT HOLDINGS LIMITED (06866017) is an active UK company. incorporated on 1 April 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. BROMPTON ASSET MANAGEMENT HOLDINGS LIMITED has been registered for 16 years. Current directors include ASTOR, Michael Ramon Langhorne, DUFFIELD, John Lincoln, JAY, John Philip Bromberg and 1 others.

Company Number
06866017
Status
active
Type
ltd
Incorporated
1 April 2009
Age
16 years
Address
1 Knightsbridge Green, London, SW1X 7QA
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
ASTOR, Michael Ramon Langhorne, DUFFIELD, John Lincoln, JAY, John Philip Bromberg, RUVIGNY, Rupert Francis James Henry
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROMPTON ASSET MANAGEMENT HOLDINGS LIMITED

BROMPTON ASSET MANAGEMENT HOLDINGS LIMITED is an active company incorporated on 1 April 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. BROMPTON ASSET MANAGEMENT HOLDINGS LIMITED was registered 16 years ago.(SIC: 66300)

Status

active

Active since 16 years ago

Company No

06866017

LTD Company

Age

16 Years

Incorporated 1 April 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026

Previous Company Names

BROMPTON ASSET MANAGEMENT GROUP LIMITED
From: 11 May 2009To: 14 October 2009
HYDE PARK ASSET MANAGEMENT GROUP LIMITED
From: 1 April 2009To: 11 May 2009
Contact
Address

1 Knightsbridge Green London, SW1X 7QA,

Previous Addresses

1 Knightsbridgeb Green London SW1X 7QA
From: 3 November 2009To: 4 May 2010
1 Knightsbridge Green London SW1X 7NE
From: 1 April 2009To: 3 November 2009
Timeline

16 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Jul 11
Funding Round
Apr 24
Share Issue
Apr 24
Owner Exit
Jun 24
Owner Exit
Mar 25
New Owner
Mar 25
New Owner
Mar 25
New Owner
Mar 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
2
Funding
5
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ASTOR, Michael Ramon Langhorne

Active
Knightsbridge Green, LondonSW1X 7QA
Born September 1946
Director
Appointed 30 Mar 2010

DUFFIELD, John Lincoln

Active
Down End House, NewburyRG20 8TG
Born June 1939
Director
Appointed 07 Apr 2009

JAY, John Philip Bromberg

Active
Knightsbridge Green, LondonSW1X 7QA
Born April 1957
Director
Appointed 30 Mar 2010

RUVIGNY, Rupert Francis James Henry

Active
Knightsbridge Green, LondonSW1X 7QA
Born July 1959
Director
Appointed 30 Mar 2010

BROMPTON INVESTMENT LIMITED

Resigned
Knightsbridge Green, LondonSW1X 7QA
Corporate secretary
Appointed 13 Dec 2010
Resigned 06 Apr 2024

ADCOCK, Andrew John

Resigned
Knightsbridge Green, LondonSW1X 7QA
Born September 1953
Director
Appointed 30 Mar 2010
Resigned 30 Jun 2011

ANDERSON, Peter William

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born May 1954
Director
Appointed 01 Apr 2009
Resigned 07 Apr 2009

Persons with significant control

6

1 Active
5 Ceased
Knightsbridge Green, LondonSW1X 7QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jun 2024
Ceased 07 Jun 2024

Mr John Lincoln Duffield

Ceased
Knightsbridge Green, LondonSW1X 7QA
Born June 1939

Nature of Control

Voting rights 50 to 75 percent
Notified 07 Jun 2024
Ceased 07 Jun 2024

Ms Arabella Elizabeth Duffield

Ceased
Knightsbridge Green, LondonSW1X 7QA
Born November 1971

Nature of Control

Voting rights 50 to 75 percent
Notified 07 Jun 2024
Ceased 07 Jun 2024

Mr George Lincoln Duffield

Ceased
Knightsbridge Green, LondonSW1X 7QA
Born January 1973

Nature of Control

Voting rights 50 to 75 percent
Notified 07 Jun 2024
Ceased 07 Jun 2024
Knightsbridge Green, LondonSW1X 7QA

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2024
1 Knightsbridge Green, LondonSW1X 7QA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Jun 2024
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 March 2025
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
25 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 June 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
30 April 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
13 April 2024
MAMA
Resolution
13 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Accounts With Accounts Type Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Auditors Resignation Company
6 August 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Full
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Full
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Full
9 December 2011
AAAnnual Accounts
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Group
4 January 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
13 December 2010
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Shortened
9 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
4 May 2010
AD01Change of Registered Office Address
Change Sail Address Company
28 April 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 October 2009
RESOLUTIONSResolutions
Change Of Name Notice
14 October 2009
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
11 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
287Change of Registered Office
Incorporation Company
1 April 2009
NEWINCIncorporation