Background WavePink WaveYellow Wave

KINGSWAY ASSET MANAGEMENT LTD (07352545)

KINGSWAY ASSET MANAGEMENT LTD (07352545) is an active UK company. incorporated on 20 August 2010. with registered office in Hook. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. KINGSWAY ASSET MANAGEMENT LTD has been registered for 15 years.

Company Number
07352545
Status
active
Type
ltd
Incorporated
20 August 2010
Age
15 years
Address
Garage 2 Hook The Parade, Hook, RG27 9HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSWAY ASSET MANAGEMENT LTD

KINGSWAY ASSET MANAGEMENT LTD is an active company incorporated on 20 August 2010 with the registered office located in Hook. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. KINGSWAY ASSET MANAGEMENT LTD was registered 15 years ago.(SIC: 70221)

Status

active

Active since 15 years ago

Company No

07352545

LTD Company

Age

15 Years

Incorporated 20 August 2010

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 5 October 2024 (1 year ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

8 months overdue

Last Filed

Made up to 10 July 2024 (1 year ago)
Submitted on 5 October 2024 (1 year ago)

Next Due

Due by 24 July 2025
For period ending 10 July 2025
Contact
Address

Garage 2 Hook The Parade England Hook, RG27 9HF,

Previous Addresses

87 High Street Odiham Hook Hampshire RG29 1LB England
From: 15 October 2019To: 10 March 2025
7 John Street London WC1N 2ES United Kingdom
From: 21 January 2016To: 15 October 2019
The Hayloft Alcester Heath Alcester Warwickshire B49 5JJ England
From: 20 January 2016To: 21 January 2016
7 John Street London WC1N 2ES United Kingdom
From: 30 December 2015To: 20 January 2016
The Hayloft Longbarn Village Alcester Heath Alcester Warwickshire B49 5JJ
From: 5 October 2015To: 30 December 2015
87 High Street Odiham Hook Hants RG29 1LB
From: 10 August 2015To: 5 October 2015
The Hayloft Long Barn Village Alcester Heath Alcester Warwickshire B49 5JJ
From: 17 June 2015To: 10 August 2015
87 High Street Odiham Hook Hampshire RG29 1LB
From: 4 June 2015To: 17 June 2015
The Hayloft Longbarn Village Alcester Heath Alcester Warwickshire B49 5JJ
From: 20 August 2010To: 4 June 2015
Timeline

48 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Jul 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Jul 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Funding Round
Feb 15
Director Left
Apr 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Apr 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Owner Exit
Nov 17
Owner Exit
Dec 19
New Owner
Jul 20
Owner Exit
Jul 22
New Owner
Jul 22
New Owner
Jul 22
New Owner
Jul 22
New Owner
Jul 22
Director Left
Mar 25
1
Funding
38
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

BOWLES, Jonathan

Active
High Street, HookRG29 1LB
Secretary
Appointed 10 Jul 2022

JIREHOUSE SECRETARIES LTD

Resigned
John Street, LondonWC1N 2ES
Corporate secretary
Appointed 04 Dec 2015
Resigned 16 Jan 2020

JIREHOUSE SECRETARIES LTD

Resigned
John Street, LondonWC1N 2ES
Corporate secretary
Appointed 04 Dec 2015
Resigned 20 Jan 2016

AMADOU, Abdou Razak

Resigned
John Street, LondonWC1N 2ES
Born April 1986
Director
Appointed 19 Jan 2016
Resigned 16 May 2016

BOWLES, Jonathan

Resigned
High Street, HookRG29 1LB
Born January 1949
Director
Appointed 29 Jul 2015
Resigned 14 Mar 2025

BOWLES, Jonathan

Resigned
Long Barn Village, AlcesterB49 5JJ
Born January 1949
Director
Appointed 24 Jul 2014
Resigned 04 Jun 2015

BOWLES, Jonathan

Resigned
High Street, HookRG29 1LB
Born January 1949
Director
Appointed 26 Jul 2013
Resigned 10 Feb 2014

CLARK, John Martin Brodie

Resigned
John Street, LondonWC1N 2ES
Born February 1946
Director
Appointed 19 Jan 2016
Resigned 16 May 2016

COLEMAN, John Edward, Dr

Resigned
John Street, LondonWC1N 2ES
Born November 1940
Director
Appointed 28 Sept 2015
Resigned 28 Jan 2016

COLEMAN, John Edward, Dr

Resigned
High Street, HookRG29 1LB
Born November 1940
Director
Appointed 22 Jun 2015
Resigned 29 Jul 2015

COLEMAN, John Edward, Dr

Resigned
High Street, HookRG29 1LB
Born November 1940
Director
Appointed 15 Dec 2014
Resigned 22 May 2015

DEMPSEY, Katie Victoria

Resigned
38-39 Chatsworth Parade, KentBR5 1DE
Born October 1972
Director
Appointed 10 Feb 2014
Resigned 04 Apr 2014

PHILLIPS, John

Resigned
John Street, LondonWC1N 2ES
Born July 1939
Director
Appointed 28 Sept 2015
Resigned 28 Jan 2016

PHILLIPS, John

Resigned
High Street, HookRG29 1LB
Born July 1939
Director
Appointed 22 Jun 2015
Resigned 29 Jul 2015

PHILLIPS, John

Resigned
High Street, HookRG29 1LB
Born July 1939
Director
Appointed 15 Dec 2014
Resigned 05 Jun 2015

PRICE, Jennifer

Resigned
Long Barn Village, AlcesterB49 5JJ
Born July 1947
Director
Appointed 22 Jun 2015
Resigned 16 Jul 2015

PRICE, Jennifer

Resigned
High Street, HookRG29 1LB
Born July 1947
Director
Appointed 15 Dec 2014
Resigned 22 May 2015

PRICE, Trevor

Resigned
Longbarn Village, AlcesterB49 5JJ
Born July 1940
Director
Appointed 04 Apr 2014
Resigned 13 Apr 2015

PRICE, Trevor

Resigned
Longbarn Village, AlcesterB49 5JJ
Born July 1940
Director
Appointed 20 Aug 2010
Resigned 10 Feb 2014

TALBOT, John Dudley

Resigned
John Street, LondonWC1N 2ES
Born June 1952
Director
Appointed 23 Oct 2015
Resigned 18 Mar 2016

WALWYN, Collin Wendell

Resigned
John Street, LondonWC1N 2ES
Born October 1978
Director
Appointed 19 Jan 2016
Resigned 16 May 2016

Persons with significant control

7

4 Active
3 Ceased

Mr Jonathan Bowles

Ceased
High Street, HookRG29 1LB
Born January 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jul 2020
Ceased 10 Jul 2022

Mr Philip Clive Blows

Active
Grange Road, GuernseyGY1 2QG
Born January 1951

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 17 Dec 2019

Mr Alan Northmore

Active
Grange Road, GuernseyGY1 2QG
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 17 Dec 2019

Mr David Lloyd

Active
Grange Road, GuernseyGY1 2QG
Born July 1968

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 17 Dec 2019

Mr Andrew Parr

Active
Grange Road, GuernseyGY1 2QG
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 17 Dec 2019

Esquiline Nominee Ltd

Ceased
John Street, LondonWC1N 2ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Mar 2017
The Grange, St Peter Port

Nature of Control

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

Filing History

123

Dissolved Compulsory Strike Off Suspended
7 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
8 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2024
CS01Confirmation Statement
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 November 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
16 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
20 July 2022
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
20 July 2022
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
20 July 2022
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
20 July 2022
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
19 July 2022
AP03Appointment of Secretary
Withdrawal Of A Person With Significant Control Statement
19 July 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
19 July 2022
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
19 July 2022
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
19 July 2022
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
19 July 2022
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
19 July 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2021
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
19 January 2021
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
18 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
18 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2020
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
11 June 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
10 June 2020
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 April 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control Statement
17 December 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Resolution
8 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
17 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Resolution
12 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
21 January 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 January 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 January 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 December 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Appoint Person Director Company With Name
9 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Termination Director Company
19 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2015
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
9 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Gazette Notice Compulsory
21 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Capital Allotment Shares
18 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
12 October 2010
AA01Change of Accounting Reference Date
Incorporation Company
20 August 2010
NEWINCIncorporation