Background WavePink WaveYellow Wave

ADVISERASSET LIMITED (07949576)

ADVISERASSET LIMITED (07949576) is an active UK company. incorporated on 14 February 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ADVISERASSET LIMITED has been registered for 14 years. Current directors include HEALY, Liam Michael, MAXWELL, Lisa Charlotte, TULLOCH, Fraser Peter.

Company Number
07949576
Status
active
Type
ltd
Incorporated
14 February 2012
Age
14 years
Address
C/O Tmf, 13th Floor, London, EC2R 7HJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HEALY, Liam Michael, MAXWELL, Lisa Charlotte, TULLOCH, Fraser Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVISERASSET LIMITED

ADVISERASSET LIMITED is an active company incorporated on 14 February 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ADVISERASSET LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07949576

LTD Company

Age

14 Years

Incorporated 14 February 2012

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 1 October 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Audit Exemption (Subsidiary)

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 1 May 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

C/O Tmf, 13th Floor One Angel Court London, EC2R 7HJ,

Previous Addresses

Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom
From: 8 November 2021To: 23 August 2024
The Stables, Little Coldharbour Farm Tong Lane Lamberhurst Tunbridge Wells Kent TN3 8AD
From: 20 October 2014To: 8 November 2021
Lower Thorne Farm Smarden Road Pluckley Ashford Kent TN27 0RF
From: 14 February 2012To: 20 October 2014
Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Feb 12
Director Joined
Mar 15
Share Issue
Apr 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Owner Exit
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HEALY, Liam Michael

Active
One Angel Court, LondonEC2R 7HJ
Born December 1976
Director
Appointed 22 Aug 2024

MAXWELL, Lisa Charlotte

Active
One Angel Court, LondonEC2R 7HJ
Born August 1984
Director
Appointed 22 Aug 2024

TULLOCH, Fraser Peter

Active
One Angel Court, LondonEC2R 7HJ
Born November 1983
Director
Appointed 01 Oct 2025

TURTON, Sally Elizabeth

Resigned
27 New Dover Road, CanterburyCT1 3DN
Secretary
Appointed 04 Nov 2013
Resigned 22 Aug 2024

TURTON, Colin Russell

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born April 1959
Director
Appointed 14 Feb 2012
Resigned 22 Aug 2024

TURTON, Sally Elizabeth

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born February 1962
Director
Appointed 01 Apr 2014
Resigned 22 Aug 2024

TURTON, Sally Elizabeth

Resigned
Smarden Road, AshfordTN27 0RF
Born February 1962
Director
Appointed 14 Feb 2012
Resigned 14 Feb 2012

VAN TIGGELEN, Antonie Pieter

Resigned
One Angel Court, LondonEC2R 7HJ
Born July 1970
Director
Appointed 22 Aug 2024
Resigned 01 Oct 2025

Persons with significant control

4

1 Active
3 Ceased
One Angel Court, LondonEC2R 7HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2024
27 New Dover Road, CanterburyCT1 3DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2021
Ceased 22 Aug 2024

Mr Colin Russell Turton

Ceased
Tong Lane, Tunbridge WellsTN3 8AD
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jun 2021

Mrs Sally Elizabeth Turton

Ceased
Tong Lane, Tunbridge WellsTN3 8AD
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jun 2021
Fundings
Financials
Latest Activities

Filing History

68

Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 August 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
23 August 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 August 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2021
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Director Appointment With Name
9 November 2021
RP04AP01RP04AP01
Change Person Director Company With Change Date
8 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2021
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
8 November 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
11 April 2021
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
3 April 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
3 April 2021
RESOLUTIONSResolutions
Memorandum Articles
3 April 2021
MAMA
Resolution
3 April 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 April 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 November 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 February 2012
AA01Change of Accounting Reference Date
Incorporation Company
14 February 2012
NEWINCIncorporation