Background WavePink WaveYellow Wave

VANGUARD ASSET MANAGEMENT, LTD. (07243412)

VANGUARD ASSET MANAGEMENT, LTD. (07243412) is an active UK company. incorporated on 5 May 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. VANGUARD ASSET MANAGEMENT, LTD. has been registered for 15 years. Current directors include ABDALLA, Lamiece Abdelgadir Mahmoud, BOCK, Kathleen Celeste, CLEBORNE, Jonathan Guy and 2 others.

Company Number
07243412
Status
active
Type
ltd
Incorporated
5 May 2010
Age
15 years
Address
4th Floor The Walbrook Building, London, EC4N 8AF
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
ABDALLA, Lamiece Abdelgadir Mahmoud, BOCK, Kathleen Celeste, CLEBORNE, Jonathan Guy, FANNING, Blair John, MCISAAC, Christopher Davis
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANGUARD ASSET MANAGEMENT, LTD.

VANGUARD ASSET MANAGEMENT, LTD. is an active company incorporated on 5 May 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. VANGUARD ASSET MANAGEMENT, LTD. was registered 15 years ago.(SIC: 66300)

Status

active

Active since 15 years ago

Company No

07243412

LTD Company

Age

15 Years

Incorporated 5 May 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

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

4th Floor The Walbrook Building 25 Walbrook London, EC4N 8AF,

Previous Addresses

50 Cannon Street London EC4N 6JJ England
From: 5 May 2010To: 7 May 2014
Timeline

46 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
May 10
Director Left
Jun 10
Director Joined
Nov 10
Director Left
Nov 10
Funding Round
Jan 11
Director Joined
May 14
Director Left
May 14
Director Left
Aug 14
Director Joined
Jan 15
Director Joined
Mar 15
Director Left
May 15
Director Joined
Jul 15
Funding Round
Oct 15
Director Joined
Jan 16
Director Left
Mar 16
Director Joined
Jul 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Feb 17
Director Left
Aug 18
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Nov 21
Funding Round
Jan 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Funding Round
Jul 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jun 24
Director Joined
Jul 24
4
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

MIKE-EZE, Cynthia

Active
The Walbrook Building, LondonEC4N 8AF
Secretary
Appointed 04 Jul 2022

ABDALLA, Lamiece Abdelgadir Mahmoud

Active
The Walbrook Building, LondonEC4N 8AF
Born September 1974
Director
Appointed 29 Jun 2023

BOCK, Kathleen Celeste

Active
The Walbrook Building, LondonEC4N 8AF
Born July 1963
Director
Appointed 05 Jul 2019

CLEBORNE, Jonathan Guy

Active
The Walbrook Building, LondonEC4N 8AF
Born August 1980
Director
Appointed 09 Jul 2024

FANNING, Blair John

Active
The Walbrook Building, LondonEC4N 8AF
Born January 1982
Director
Appointed 29 Jun 2023

MCISAAC, Christopher Davis

Active
The Walbrook Building, LondonEC4N 8AF
Born February 1975
Director
Appointed 30 Apr 2022

COSBY, Mary Caroline

Resigned
The Walbrook Building, LondonEC4N 8AF
Secretary
Appointed 08 Sept 2016
Resigned 01 Jan 2018

JUUL, Gareth

Resigned
The Walbrook Building, LondonEC4N 8AF
Secretary
Appointed 17 Nov 2021
Resigned 04 Jul 2022

LEWIS, Andrew John

Resigned
The Walbrook Building, LondonEC4N 8AF
Secretary
Appointed 01 Jul 2010
Resigned 08 Sept 2016

SMITH, Katie

Resigned
The Walbrook Building, LondonEC4N 8AF
Secretary
Appointed 01 Jan 2018
Resigned 17 Nov 2021

BENDL, John Wesley, Mr.

Resigned
The Walbrook Building, LondonEC4N 8AF
Born September 1970
Director
Appointed 20 Jan 2020
Resigned 22 Feb 2023

BLAKE, Nicholas

Resigned
The Walbrook Building, LondonEC4N 8AF
Born December 1965
Director
Appointed 30 Dec 2015
Resigned 07 Jun 2019

CARPENTER, Richard D.

Resigned
Devon Park Drive, WaynePA 19087-1815
Born August 1954
Director
Appointed 05 May 2010
Resigned 22 May 2014

ERASMUS, Maureen Anne

Resigned
The Walbrook Building, LondonEC4N 8AF
Born June 1960
Director
Appointed 03 Feb 2020
Resigned 29 Jun 2023

GOTTS, Alexandra Jane

Resigned
4th Floor, Walbrook Building, LondonEC4N 8AF
Born April 1976
Director
Appointed 27 Feb 2015
Resigned 09 Dec 2016

GOWER, Michael Evan

Resigned
The Walbrook Building, LondonEC4N 8AF
Born December 1975
Director
Appointed 05 Jul 2019
Resigned 16 Dec 2020

HAGERTY, Sean Patrick

Resigned
The Walbrook Building, LondonEC4N 8AF
Born March 1961
Director
Appointed 16 Jan 2017
Resigned 27 Jun 2024

JAMES, John Mark

Resigned
The Walbrook Building, LondonEC4N 8AF
Born November 1967
Director
Appointed 08 Jul 2015
Resigned 17 Jan 2017

LOHREY, Paul C.

Resigned
Devon Park Drive, WaynePA 19087-1815
Born May 1962
Director
Appointed 05 May 2010
Resigned 17 May 2010

LUDT, Ryan Edward

Resigned
The Walbrook Building, LondonEC4N 8AF
Born August 1971
Director
Appointed 30 Apr 2022
Resigned 29 Jun 2023

LUI, Cynthia

Resigned
The Walbrook Building, LondonEC4N 8AF
Born March 1970
Director
Appointed 23 Jun 2016
Resigned 05 Jul 2019

MOLITOR, Jeffrey Scott

Resigned
The Walbrook Building, LondonEC4N 8AF
Born March 1953
Director
Appointed 01 Jul 2010
Resigned 04 Aug 2014

NORRIS, James Maurice

Resigned
Devon Park Drive, WaynePA 19087-1815
Born February 1963
Director
Appointed 05 May 2010
Resigned 31 Dec 2020

RAMPULLA, Thomas Mark

Resigned
The Walbrook Building, LondonEC4N 8AF
Born July 1965
Director
Appointed 30 Apr 2022
Resigned 09 Feb 2023

RAMPULLA, Thomas Mark

Resigned
The Walbrook Building, LondonEC4N 8AF
Born July 1965
Director
Appointed 05 May 2010
Resigned 11 May 2015

SATTERTHWAITE, Frank Lord

Resigned
Devon Park Drive, Wayne19087
Born December 1962
Director
Appointed 23 Dec 2014
Resigned 05 Jul 2019

SMITH, Katie Jane

Resigned
The Walbrook Building, LondonEC4N 8AF
Born August 1975
Director
Appointed 05 Jul 2019
Resigned 17 Nov 2021

STAM, Heidi

Resigned
Devon Park Drive, WaynePA 19087-1815
Born November 1956
Director
Appointed 05 May 2010
Resigned 23 Nov 2010

VOLPERT, Kenneth Edwin

Resigned
The Walbrook Building, LondonEC4N 8AF
Born November 1959
Director
Appointed 04 Aug 2014
Resigned 03 Aug 2018

WANE, Richard Allan

Resigned
The Walbrook Building, LondonEC4N 8AF
Born June 1965
Director
Appointed 05 May 2010
Resigned 23 Mar 2016

WATERS, Daniel Flynn

Resigned
The Walbrook Building, LondonEC4N 8AF
Born March 1948
Director
Appointed 11 Jul 2019
Resigned 29 Jun 2023

Persons with significant control

1

The Walbrook Building, LondonEC4N 8AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
12 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 July 2022
TM02Termination of Secretary
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Capital Allotment Shares
10 January 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
1 December 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
12 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
12 September 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Capital Allotment Shares
16 October 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2015
AP01Appointment of Director
Second Filing Of Form With Form Type
15 August 2014
RP04RP04
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2014
AP01Appointment of Director
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Full
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Memorandum Articles
16 December 2011
MEM/ARTSMEM/ARTS
Resolution
16 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Full
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Move Registers To Sail Company
28 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
28 January 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
28 January 2011
AP03Appointment of Secretary
Capital Allotment Shares
13 January 2011
SH01Allotment of Shares
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
5 May 2010
AA01Change of Accounting Reference Date
Incorporation Company
5 May 2010
NEWINCIncorporation