Background WavePink WaveYellow Wave

PROGENY ASSET MANAGEMENT LIMITED (09415365)

PROGENY ASSET MANAGEMENT LIMITED (09415365) is an active UK company. incorporated on 30 January 2015. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. PROGENY ASSET MANAGEMENT LIMITED has been registered for 11 years. Current directors include BRESCIA, Jessica Anne, NDAWULA, Robert Samuel Duncan Mugenyi, WOOD, Thomas Francis.

Company Number
09415365
Status
active
Type
ltd
Incorporated
30 January 2015
Age
11 years
Address
1a Tower Square, Leeds, LS1 4DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
BRESCIA, Jessica Anne, NDAWULA, Robert Samuel Duncan Mugenyi, WOOD, Thomas Francis
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROGENY ASSET MANAGEMENT LIMITED

PROGENY ASSET MANAGEMENT LIMITED is an active company incorporated on 30 January 2015 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. PROGENY ASSET MANAGEMENT LIMITED was registered 11 years ago.(SIC: 70221)

Status

active

Active since 11 years ago

Company No

09415365

LTD Company

Age

11 Years

Incorporated 30 January 2015

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 7 October 2025 (5 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

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

ALTOR LAW LIMITED
From: 30 January 2015To: 13 May 2016
Contact
Address

1a Tower Square Leeds, LS1 4DL,

Previous Addresses

Progeny House 46 Park Place Leeds LS1 2RY England
From: 12 May 2016To: 2 March 2020
6th Floor Dudley House 169 Piccadilly London W1J 9EH United Kingdom
From: 30 January 2015To: 12 May 2016
Timeline

36 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Secured
May 16
Funding Round
Jun 16
Director Joined
Jul 16
Funding Round
Sept 16
Director Joined
Feb 17
Funding Round
Sept 17
Funding Round
Feb 18
Director Joined
Feb 18
Funding Round
Jul 18
Capital Update
Sept 18
Director Joined
Nov 18
Director Left
Feb 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Dec 19
Loan Cleared
Aug 20
Director Left
Mar 21
Director Left
Jun 21
Director Left
Jan 22
Director Left
May 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Jul 24
Director Joined
Dec 24
Director Left
Mar 25
Director Joined
May 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
Director Left
Jan 26
6
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BRESCIA, Jessica Anne

Active
Tower Square, LeedsLS1 4DL
Born May 1980
Director
Appointed 09 Dec 2025

NDAWULA, Robert Samuel Duncan Mugenyi

Active
Tower Square, LeedsLS1 4DL
Born February 1974
Director
Appointed 07 May 2025

WOOD, Thomas Francis

Active
Tower Square, LeedsLS1 4DL
Born April 1972
Director
Appointed 29 Jul 2024

ALLEN, Steven Michael

Resigned
Tower Square, LeedsLS1 4DL
Born February 1981
Director
Appointed 11 Jan 2018
Resigned 05 Sept 2023

CLARKE, Andrew Nicholas

Resigned
Tower Square, LeedsLS1 4DL
Born January 1974
Director
Appointed 23 Feb 2016
Resigned 02 Mar 2021

GILLMAN, Timothy James

Resigned
Tower Square, LeedsLS1 4DL
Born March 1969
Director
Appointed 21 Nov 2024
Resigned 03 Nov 2025

HAWKESLEY, Caroline Michelle

Resigned
Tower Square, LeedsLS1 4DL
Born April 1974
Director
Appointed 16 Nov 2023
Resigned 16 Nov 2023

HAWKESLEY, Caroline Michelle

Resigned
Tower Square, LeedsLS1 4DL
Born April 1974
Director
Appointed 20 Jun 2019
Resigned 09 May 2023

HOOPER, Ian

Resigned
Tower Square, LeedsLS1 4DL
Born March 1974
Director
Appointed 25 Apr 2016
Resigned 17 Dec 2025

LEONI SCETI, Patrick William Elio

Resigned
Dudley House, LondonW1J 9EH
Born September 1983
Director
Appointed 30 Jan 2015
Resigned 23 Feb 2016

MOLES, Neil Anthony

Resigned
Tower Square, LeedsLS1 4DL
Born November 1979
Director
Appointed 30 Jan 2015
Resigned 03 Feb 2025

MOODY, Jonathan David

Resigned
46 Park Place, LeedsLS1 2RY
Born August 1964
Director
Appointed 13 Jul 2016
Resigned 31 Jan 2019

MOXHAM, Samantha Jane

Resigned
Tower Square, LeedsLS1 4DL
Born October 1976
Director
Appointed 20 Jun 2019
Resigned 14 Jun 2021

PARKIN, Michelle Faye

Resigned
46 Park Place, LeedsLS1 2RY
Born March 1976
Director
Appointed 25 Apr 2016
Resigned 27 Nov 2019

PEREIRA, Andrew Clements Anthony

Resigned
Tower Square, LeedsLS1 4DL
Born July 1968
Director
Appointed 11 Oct 2018
Resigned 31 Jan 2022

THOMAS, Charlotte Emily

Resigned
Tower Square, LeedsLS1 4DL
Born December 1972
Director
Appointed 01 Feb 2017
Resigned 07 Nov 2025

Persons with significant control

1

Tower Square, LeedsLS1 4DL

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

89

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
2 July 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Change Sail Address Company With Old Address New Address
17 May 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
17 May 2021
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
17 May 2021
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 August 2020
MR04Satisfaction of Charge
Resolution
21 July 2020
RESOLUTIONSResolutions
Memorandum Articles
21 July 2020
MAMA
Capital Name Of Class Of Shares
21 July 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 July 2020
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
17 September 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Legacy
27 September 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 September 2018
SH19Statement of Capital
Legacy
27 September 2018
CAP-SSCAP-SS
Resolution
27 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Resolution
6 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
5 July 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
5 July 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 July 2018
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Resolution
5 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Capital Allotment Shares
25 September 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
25 September 2017
SH10Notice of Particulars of Variation
Resolution
25 September 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 September 2017
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
22 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
8 March 2017
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Move Registers To Sail Company With New Address
14 February 2017
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
23 November 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Capital Allotment Shares
12 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Capital Allotment Shares
14 June 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2016
MR01Registration of a Charge
Resolution
13 May 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 February 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Incorporation Company
30 January 2015
NEWINCIncorporation