Background WavePink WaveYellow Wave

TATTON ASSET MANAGEMENT PLC (10634323)

TATTON ASSET MANAGEMENT PLC (10634323) is an active UK company. incorporated on 23 February 2017. with registered office in Wilmslow. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. TATTON ASSET MANAGEMENT PLC has been registered for 9 years. Current directors include EDWARDS, Paul, HAMNETT, Philippa Mary, HOGARTH, Paul Henry and 3 others.

Company Number
10634323
Status
active
Type
plc
Incorporated
23 February 2017
Age
9 years
Address
Paradigm House, Lower Meadow Road, Wilmslow, SK9 3ND
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
EDWARDS, Paul, HAMNETT, Philippa Mary, HOGARTH, Paul Henry, MENTEL, Lothar, POIL, Christopher, WATT, Lesley Fiona
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TATTON ASSET MANAGEMENT PLC

TATTON ASSET MANAGEMENT PLC is an active company incorporated on 23 February 2017 with the registered office located in Wilmslow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. TATTON ASSET MANAGEMENT PLC was registered 9 years ago.(SIC: 64205)

Status

active

Active since 9 years ago

Company No

10634323

PLC Company

Age

9 Years

Incorporated 23 February 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Interim

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

TATTON ASSET MANAGEMENT LIMITED
From: 31 May 2017To: 19 June 2017
NADAL LISTCO LIMITED
From: 23 February 2017To: 31 May 2017
Contact
Address

Paradigm House, Lower Meadow Road Handforth Wilmslow, SK9 3ND,

Timeline

40 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Jun 17
Funding Round
Jun 17
Loan Secured
Jul 17
Share Issue
Aug 17
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Funding Round
Sept 20
Loan Secured
Sept 20
Loan Cleared
Sept 20
Funding Round
Sept 20
Funding Round
Oct 20
Funding Round
Nov 20
Director Joined
May 21
Funding Round
May 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Nov 21
Funding Round
Jun 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Jan 23
Funding Round
Sept 23
Loan Cleared
Dec 23
Funding Round
Aug 24
Director Joined
Apr 25
Funding Round
Jul 25
Funding Round
Jul 25
Director Left
Aug 25
Funding Round
Aug 25
Funding Round
Sept 25
Funding Round
Dec 25
Funding Round
Feb 26
25
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

EDWARDS, Paul

Active
Handforth, WilmslowSK9 3ND
Secretary
Appointed 01 May 2018

EDWARDS, Paul

Active
Handforth, WilmslowSK9 3ND
Born January 1967
Director
Appointed 01 May 2018

HAMNETT, Philippa Mary

Active
Lower Meadow Road, WilmslowSK9 3ND
Born August 1986
Director
Appointed 28 Mar 2025

HOGARTH, Paul Henry

Active
Lower Meadow Road, WilmslowSK9 3ND
Born October 1959
Director
Appointed 23 Feb 2017

MENTEL, Lothar

Active
Lower Meadow Road, WilmslowSK9 3ND
Born March 1968
Director
Appointed 09 Jun 2017

POIL, Christopher

Active
Lower Meadow Road, WilmslowSK9 3ND
Born December 1964
Director
Appointed 22 Jun 2017

WATT, Lesley Fiona

Active
Lower Meadow Road, WilmslowSK9 3ND
Born August 1964
Director
Appointed 27 Apr 2021

STUBLEY, Noel James

Resigned
Lower Meadow Road, WilmslowSK9 3ND
Secretary
Appointed 09 Jun 2017
Resigned 30 Apr 2018

CORNICK, Roger Courtenay

Resigned
Lower Meadow Road, WilmslowSK9 3ND
Born February 1944
Director
Appointed 22 Jun 2017
Resigned 24 Jul 2025

STUBLEY, Noel James

Resigned
Lower Meadow Road, WilmslowSK9 3ND
Born December 1966
Director
Appointed 23 Feb 2017
Resigned 30 Apr 2018

Persons with significant control

1

0 Active
1 Ceased

Mrs Judith Anne Hogarth

Ceased
Lower Meadow Road, WilmslowSK9 3ND
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2017
Ceased 19 Jun 2017
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Capital Allotment Shares
3 February 2026
SH01Allotment of Shares
Capital Allotment Shares
2 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Interim
28 November 2025
AAAnnual Accounts
Capital Allotment Shares
18 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
17 September 2025
AAAnnual Accounts
Capital Allotment Shares
20 August 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Resolution
1 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
29 July 2025
SH01Allotment of Shares
Capital Allotment Shares
8 July 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Interim
2 December 2024
AAAnnual Accounts
Accounts With Accounts Type Group
16 September 2024
AAAnnual Accounts
Capital Allotment Shares
30 August 2024
SH01Allotment of Shares
Resolution
9 August 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Capital Allotment Shares
20 September 2023
SH01Allotment of Shares
Resolution
29 August 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Capital Allotment Shares
3 January 2023
SH01Allotment of Shares
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Capital Allotment Shares
2 November 2022
SH01Allotment of Shares
Capital Allotment Shares
15 September 2022
SH01Allotment of Shares
Capital Allotment Shares
9 September 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
9 September 2022
RP04SH01RP04SH01
Resolution
12 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 August 2022
AAAnnual Accounts
Capital Allotment Shares
27 June 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Capital Allotment Shares
3 November 2021
SH01Allotment of Shares
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Capital Allotment Shares
10 September 2021
SH01Allotment of Shares
Resolution
12 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 July 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
16 May 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 May 2021
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
14 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Capital Allotment Shares
26 November 2020
SH01Allotment of Shares
Capital Allotment Shares
8 October 2020
SH01Allotment of Shares
Capital Allotment Shares
25 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
22 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2020
MR01Registration of a Charge
Capital Allotment Shares
2 September 2020
SH01Allotment of Shares
Memorandum Articles
1 September 2020
MAMA
Resolution
1 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2019
AAAnnual Accounts
Resolution
17 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2018
AAAnnual Accounts
Resolution
9 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Interim
8 December 2017
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
1 December 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
17 August 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
17 August 2017
RESOLUTIONSResolutions
Resolution
14 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2017
MR01Registration of a Charge
Resolution
27 June 2017
RESOLUTIONSResolutions
Accounts Balance Sheet
19 June 2017
BSBS
Auditors Report
19 June 2017
AUDRAUDR
Auditors Statement
19 June 2017
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
19 June 2017
CERT5CERT5
Re Registration Memorandum Articles
19 June 2017
MARMAR
Resolution
19 June 2017
RESOLUTIONSResolutions
Reregistration Private To Public Company
19 June 2017
RR01RR01
Capital Allotment Shares
19 June 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
13 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
7 June 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 June 2017
AA01Change of Accounting Reference Date
Resolution
31 May 2017
RESOLUTIONSResolutions
Incorporation Company
23 February 2017
NEWINCIncorporation