Background WavePink WaveYellow Wave

VONTOBEL ASSET MANAGEMENT UK HOLDINGS LTD. (09506987)

VONTOBEL ASSET MANAGEMENT UK HOLDINGS LTD. (09506987) is an active UK company. incorporated on 24 March 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. VONTOBEL ASSET MANAGEMENT UK HOLDINGS LTD. has been registered for 11 years. Current directors include BOWERS, Sheridan James Anthony Tobias, HUET DE FROBERVILLE, Hubert Jean Leon, MARXFELD, Jan.

Company Number
09506987
Status
active
Type
ltd
Incorporated
24 March 2015
Age
11 years
Address
3rd Floor 70 Conduit Street, London, W1S 2GF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
BOWERS, Sheridan James Anthony Tobias, HUET DE FROBERVILLE, Hubert Jean Leon, MARXFELD, Jan
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VONTOBEL ASSET MANAGEMENT UK HOLDINGS LTD.

VONTOBEL ASSET MANAGEMENT UK HOLDINGS LTD. is an active company incorporated on 24 March 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. VONTOBEL ASSET MANAGEMENT UK HOLDINGS LTD. was registered 11 years ago.(SIC: 70221)

Status

active

Active since 11 years ago

Company No

09506987

LTD Company

Age

11 Years

Incorporated 24 March 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 21 August 2025 (8 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

1 year left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

3rd Floor 70 Conduit Street London, W1S 2GF,

Previous Addresses

Third Floor 22 Sackville Street London W1S 3DN England
From: 25 September 2015To: 18 August 2020
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 24 March 2015To: 25 September 2015
Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
May 15
Director Joined
Jul 15
Director Left
Jul 15
Funding Round
Oct 15
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Oct 25
Director Left
Oct 25
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

PRISM COSEC LIMITED

Active
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 09 Jul 2019

BOWERS, Sheridan James Anthony Tobias

Active
70 Conduit Street, LondonW1S 2GF
Born July 1976
Director
Appointed 24 Mar 2015

HUET DE FROBERVILLE, Hubert Jean Leon

Active
70 Conduit Street, LondonW1S 2GF
Born November 1978
Director
Appointed 01 Oct 2025

MARXFELD, Jan

Active
70 Conduit Street, LondonW1S 2GF
Born April 1973
Director
Appointed 30 Jan 2023

DAVID VENUS & COMPANY LLP

Resigned
42-50 Hersham Road, Walton On ThamesKT12 1RZ
Corporate secretary
Appointed 25 Oct 2016
Resigned 09 Jul 2019

JORDAN COMPANY SECRETARIES LIMITED

Resigned
BristolBS1 6JS
Corporate secretary
Appointed 24 Mar 2015
Resigned 20 Aug 2015

ST. JOHN'S SQUARE SECRETARIES LIMITED

Resigned
Baker Street, LondonW1U 7EU
Corporate secretary
Appointed 25 Sept 2015
Resigned 03 Jun 2016

BATTIG, Florian Rene

Resigned
8022 Zurich
Born December 1968
Director
Appointed 26 Oct 2016
Resigned 30 Jan 2023

GAILLARD, Dominic

Resigned
8022 Zurich
Born June 1960
Director
Appointed 12 May 2015
Resigned 26 Oct 2016

RAISMAN, Andrew Jeremy

Resigned
70 Conduit Street, LondonW1S 2GF
Born November 1969
Director
Appointed 24 Mar 2015
Resigned 05 Sept 2025

SCHWARZER, Axel Juergen

Resigned
ZurichCH 8002
Born July 1958
Director
Appointed 24 Mar 2015
Resigned 12 May 2015

Persons with significant control

1

Gotthardstrasse, Zurich Ch-8022

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

52

Change Sail Address Company With Old Address New Address
31 March 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 June 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 July 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 July 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
31 March 2017
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
1 November 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 June 2016
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
3 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Move Registers To Sail Company With New Address
6 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 April 2016
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
8 October 2015
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
28 September 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Capital Allotment Shares
17 May 2015
SH01Allotment of Shares
Incorporation Company
24 March 2015
NEWINCIncorporation