Background WavePink WaveYellow Wave

FHT EUROPE ASSET MANAGEMENT LIMITED (09612962)

FHT EUROPE ASSET MANAGEMENT LIMITED (09612962) is an active UK company. incorporated on 28 May 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FHT EUROPE ASSET MANAGEMENT LIMITED has been registered for 10 years. Current directors include GAN, Chee Teik, HOLLANTS VAN LOOCKE, Rebecca, KUAH, Benjamin.

Company Number
09612962
Status
active
Type
ltd
Incorporated
28 May 2015
Age
10 years
Address
3rd Floor 95 Cromwell Road, London, SW7 4DL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GAN, Chee Teik, HOLLANTS VAN LOOCKE, Rebecca, KUAH, Benjamin
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FHT EUROPE ASSET MANAGEMENT LIMITED

FHT EUROPE ASSET MANAGEMENT LIMITED is an active company incorporated on 28 May 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FHT EUROPE ASSET MANAGEMENT LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09612962

LTD Company

Age

10 Years

Incorporated 28 May 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

3rd Floor 95 Cromwell Road London, SW7 4DL,

Previous Addresses

81 Cromwell Road London SW7 5BW United Kingdom
From: 28 May 2015To: 21 May 2018
Timeline

20 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Jun 17
Director Left
Mar 18
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Jul 21
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

GAN, Chee Teik

Active
#21-00, Alexandra Point, Singapore 119958
Born September 1971
Director
Appointed 19 Aug 2020

HOLLANTS VAN LOOCKE, Rebecca

Active
95 Cromwell Road, LondonSW7 4DL
Born August 1963
Director
Appointed 26 Sept 2023

KUAH, Benjamin

Active
95 Cromwell Road, LondonSW7 4DL
Born June 1980
Director
Appointed 25 Sept 2024

VISTRA COMPANY SECRETARIES LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 28 May 2015
Resigned 30 Sept 2023

BAKKER, Gustaaf Franciscus Joseph

Resigned
95 Cromwell Road, LondonSW7 4DL
Born March 1961
Director
Appointed 28 May 2015
Resigned 26 Sept 2023

CHOE, Peng Sum

Resigned
95 Cromwell Road, LondonSW7 4DL
Born July 1960
Director
Appointed 28 May 2015
Resigned 30 Jul 2019

EU, Chin Fen

Resigned
#21-00 Alexandra Point, Singapore 119958
Born July 1971
Director
Appointed 10 Apr 2021
Resigned 15 Feb 2023

EU, Chin Fen

Resigned
#21-00 Alexandra Point, Singapore 119958
Born July 1971
Director
Appointed 28 May 2015
Resigned 30 Jul 2019

FOO, Meei Foon

Resigned
95 Cromwell Road, LondonSW7 4DL
Born February 1974
Director
Appointed 05 Dec 2016
Resigned 19 Aug 2020

KOH, Teck Chuan

Resigned
#21-00 Alexandra Point, Singapore 119958
Born January 1960
Director
Appointed 30 Jul 2019
Resigned 01 Jul 2021

LEE, Woan Chiou

Resigned
#21-00 Alexandra Point, Singapore 119958
Born July 1974
Director
Appointed 30 Jun 2017
Resigned 08 Mar 2018

LIU, Qingbin

Resigned
#21-00 Alexandra Point, Singapore 119958
Born April 1981
Director
Appointed 15 Feb 2023
Resigned 25 Sept 2024

LOW, Colin Hsien Yang

Resigned
#21-00 Alexandra Point, Singapore 119958
Born July 1976
Director
Appointed 30 Jul 2019
Resigned 10 Apr 2021

TRERUANGRACHADA, Piya

Resigned
LondonSW7 5BW
Born October 1965
Director
Appointed 28 May 2015
Resigned 15 Nov 2016

Persons with significant control

2

Charoen Sirivadhanabhakdi

Active
95 Cromwell Road, LondonSW7 4DL
Born May 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Khunying Wanna Sirivadhanabhakdi

Active
95 Cromwell Road, LondonSW7 4DL
Born August 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
22 May 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
8 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
13 May 2016
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
27 November 2015
AP04Appointment of Corporate Secretary
Incorporation Company
28 May 2015
NEWINCIncorporation