Background WavePink WaveYellow Wave

LONDONMETRIC ASSET MANAGEMENT NEWCO LIMITED (16514355)

LONDONMETRIC ASSET MANAGEMENT NEWCO LIMITED (16514355) is an active UK company. incorporated on 12 June 2025. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LONDONMETRIC ASSET MANAGEMENT NEWCO LIMITED has been registered for 0 years. Current directors include BERESFORD, Valentine Tristram, JONES, Andrew Marc, MCGANN, Martin Francis and 1 others.

Company Number
16514355
Status
active
Type
ltd
Incorporated
12 June 2025
Age
0 years
Address
1 Curzon Street, London, W1J 5HB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BERESFORD, Valentine Tristram, JONES, Andrew Marc, MCGANN, Martin Francis, STIRLING, Mark Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDONMETRIC ASSET MANAGEMENT NEWCO LIMITED

LONDONMETRIC ASSET MANAGEMENT NEWCO LIMITED is an active company incorporated on 12 June 2025 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LONDONMETRIC ASSET MANAGEMENT NEWCO LIMITED was registered 0 years ago.(SIC: 64209)

Status

active

Active since N/A years ago

Company No

16514355

LTD Company

Age

N/A Years

Incorporated 12 June 2025

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to N/A
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 31 December 2026
Period: 12 June 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to N/A

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

LOGISTICS ASSET MANAGEMENT NEWCO LTD
From: 12 June 2025To: 22 December 2025
Contact
Address

1 Curzon Street London, W1J 5HB,

Previous Addresses

2nd Floor Bond House 19-20 Woodstock Street London W1C 2AN England
From: 12 June 2025To: 26 June 2025
Timeline

19 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Owner Exit
Jul 25
Owner Exit
Jul 25
New Owner
Jul 25
New Owner
Jul 25
Owner Exit
Jul 25
Funding Round
Jul 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
1
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

DUZNIAK, Jadzia Zofia

Active
Curzon Street, LondonW1J 5HB
Secretary
Appointed 22 Dec 2025

BERESFORD, Valentine Tristram

Active
Curzon Street, LondonW1J 5HB
Born October 1965
Director
Appointed 22 Dec 2025

JONES, Andrew Marc

Active
Curzon Street, LondonW1J 5HB
Born July 1968
Director
Appointed 22 Dec 2025

MCGANN, Martin Francis

Active
Curzon Street, LondonW1J 5HB
Born January 1961
Director
Appointed 22 Dec 2025

STIRLING, Mark Andrew

Active
Curzon Street, LondonW1J 5HB
Born June 1963
Director
Appointed 22 Dec 2025

DUZNIAK, Jadzia Zofia

Resigned
Curzon Street, LondonW1J 5HB
Born January 1967
Director
Appointed 24 Jun 2025
Resigned 22 Dec 2025

JESSOP, Jacqueline

Resigned
Curzon Street, LondonW1J 5HB
Born December 1968
Director
Appointed 24 Jun 2025
Resigned 22 Dec 2025

MOFFITT, John Richard

Resigned
Curzon Street, LondonW1J 5HB
Born December 1963
Director
Appointed 12 Jun 2025
Resigned 24 Jun 2025

TURNER, Christopher David

Resigned
Curzon Street, LondonW1J 5HB
Born March 1959
Director
Appointed 12 Jun 2025
Resigned 24 Jun 2025

UPTON, Justin Alexander Jordan

Resigned
Curzon Street, LondonW1J 5HB
Born August 1977
Director
Appointed 12 Jun 2025
Resigned 24 Jun 2025

WALDEGRAVE, James Victor

Resigned
Curzon Street, LondonW1J 5HB
Born December 1984
Director
Appointed 12 Jun 2025
Resigned 24 Jun 2025

Persons with significant control

4

1 Active
3 Ceased

Mr John Richard Moffitt

Ceased
Curzon Street, LondonW1J 5HB
Born December 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Jun 2025
Ceased 24 Jun 2025

Mr Christopher David Turner

Ceased
Curzon Street, LondonW1J 5HB
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jun 2025
Ceased 24 Jun 2025
Curzon Street, LondonW1J 5HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2025
Woodstock Street, LondonW1C 2AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2025
Ceased 24 Jun 2025
Fundings
Financials
Latest Activities

Filing History

26

Appoint Person Secretary Company With Name Date
24 December 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Certificate Change Of Name Company
22 December 2025
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
2 July 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Change Account Reference Date Company Current Shortened
26 June 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Incorporation Company
12 June 2025
NEWINCIncorporation