Background WavePink WaveYellow Wave

NORTH ASSET MANAGEMENT LLP (OC302606)

NORTH ASSET MANAGEMENT LLP (OC302606) is an active UK company. incorporated on 10 July 2002. with registered office in London. NORTH ASSET MANAGEMENT LLP has been registered for 23 years.

Company Number
OC302606
Status
active
Type
llp
Incorporated
10 July 2002
Age
23 years
Address
47 Chester Row, London, SW1W 8JL

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH ASSET MANAGEMENT LLP

NORTH ASSET MANAGEMENT LLP is an active company incorporated on 10 July 2002 with the registered office located in London. NORTH ASSET MANAGEMENT LLP was registered 23 years ago.

Status

active

Active since 23 years ago

Company No

OC302606

LLP Company

Age

23 Years

Incorporated 10 July 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

47 Chester Row London, SW1W 8JL,

Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Jul 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

PAPAMARKAKIS, Georgios Evgenios Ioannis

Active
Chester Row, LondonSW1W 8JL
Born December 1969
Llp designated member
Appointed 11 Sept 2002

NORTH ASSET MANAGEMENT LIMITED

Active
Chester Row, LondonSW1W 8JL
Corporate llp designated member
Appointed 10 Jul 2002

CARRAS, Michael John

Active
Chester Row, LondonSW1W 8JL
Born May 1982
Llp member
Appointed 01 Nov 2019

LITTLEWOOD, Annabel Margaret

Active
Chester Row, LondonSW1W 8JL
Born June 1969
Llp member
Appointed 01 Nov 2019

O'ONOFRIO, Nick

Resigned
52 Canning Road, LondonN5 2JS
Born May 1968
Llp designated member
Appointed 11 Sept 2002
Resigned 28 Oct 2002

PAPAMARKAKIS, Georgios Evge

Resigned
87 West Heath Road, LondonNW3 7TR
Born December 1969
Llp designated member
Appointed 11 Sept 2002
Resigned 28 Oct 2002

PELLOW, Ian Anthony

Resigned
42 Portman Road, ReadingRG30 1EA
Born December 1957
Llp designated member
Appointed 10 Jul 2002
Resigned 28 Oct 2002

AKAN, Gokhan

Resigned
Flat 5, LondonSW3 6AG
Born April 1974
Llp member
Appointed 01 Nov 2007
Resigned 31 Mar 2010

D'ONOFRIO, Nicol Allan

Resigned
Elsworthy Road, LondonNW3 3DL
Born May 1968
Llp member
Appointed 11 Sept 2002
Resigned 03 Apr 2020

GARDNER, Gerard

Resigned
Canfield Gardens, CamdenNW6 3EB
Born September 1959
Llp member
Appointed 01 May 2008
Resigned 31 Dec 2009

GODWIN, Belinda

Resigned
West Park Road, RichmondTW9 4DA
Born December 1967
Llp member
Appointed 28 Oct 2002
Resigned 30 Nov 2020

HERVOUET, Charlotte

Resigned
Chester Row, LondonSW1W 8JL
Born August 1980
Llp member
Appointed 06 Apr 2015
Resigned 07 Jul 2021

MADI, Bechara Habib

Resigned
Flat 1, LondonSW1X 0DY
Born August 1962
Llp member
Appointed 28 Oct 2002
Resigned 31 Aug 2005

MASRI, Jack Joseph

Resigned
17 Chapel Street, LondonSW1X 7BY
Born October 1958
Llp member
Appointed 28 Oct 2002
Resigned 31 Mar 2003

MITTAL, Sugandh

Resigned
50 Hans CrescentSW1X 0NA
Born January 1979
Llp member
Appointed 06 Apr 2015
Resigned 28 Apr 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Nicol Allan D'Onofrio

Ceased
50 Hans CrescentSW1X 0NA
Born May 1968

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 03 Apr 2020

Mr Georgios Evgenios Ioannis Papamarkakis

Active
Chester Row, LondonSW1W 8JL
Born December 1969

Nature of Control

Voting rights 50 to 75 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
LLCS01LLCS01
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
21 July 2022
LLCH01LLCH01
Confirmation Statement With No Updates
21 July 2022
LLCS01LLCS01
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
18 August 2021
LLCH02LLCH02
Accounts With Accounts Type Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
23 July 2021
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
22 December 2020
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name Termination Date
7 December 2020
LLTM01LLTM01
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
15 April 2020
LLPSC07LLPSC07
Change To A Person With Significant Control Limited Liability Partnership
15 April 2020
LLPSC04LLPSC04
Termination Member Limited Liability Partnership With Name Termination Date
15 April 2020
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
20 February 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 February 2020
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
2 December 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
29 November 2019
LLAP01LLAP01
Accounts With Accounts Type Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
LLCS01LLCS01
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
LLCS01LLCS01
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
3 May 2017
LLTM01LLTM01
Accounts With Accounts Type Full
21 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
LLCS01LLCS01
Accounts With Accounts Type Full
31 July 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
21 July 2015
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership With Appointment Date
21 July 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
21 July 2015
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
17 July 2014
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
17 July 2014
LLCH01LLCH01
Accounts With Accounts Type Full
26 March 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
26 July 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
26 July 2013
LLCH01LLCH01
Accounts With Accounts Type Full
2 April 2013
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
13 July 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
13 July 2012
LLCH01LLCH01
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
18 July 2011
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
18 July 2011
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
18 July 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
18 July 2011
LLCH01LLCH01
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
19 July 2010
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
26 April 2010
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
1 February 2010
LLTM01LLTM01
Legacy
19 December 2009
LLMG01LLMG01
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
17 July 2009
LLP363LLP363
Legacy
17 July 2009
LLP288cLLP288c
Legacy
17 July 2009
LLP288cLLP288c
Auditors Resignation Limited Liability Partnership
22 April 2009
LLPAUDLLPAUD
Legacy
29 January 2009
LLP363LLP363
Accounts With Accounts Type Full
24 December 2008
AAAnnual Accounts
Legacy
3 September 2008
LLP288aLLP288a
Legacy
15 August 2008
LLP288cLLP288c
Legacy
22 January 2008
288cChange of Particulars
Legacy
10 January 2008
288cChange of Particulars
Legacy
29 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
21 August 2007
288cChange of Particulars
Legacy
21 August 2007
288cChange of Particulars
Legacy
21 August 2007
288cChange of Particulars
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Full
6 October 2006
AAAnnual Accounts
Legacy
24 August 2006
288cChange of Particulars
Legacy
24 August 2006
287Change of Registered Office
Legacy
21 August 2006
363aAnnual Return
Legacy
21 August 2006
288cChange of Particulars
Legacy
25 July 2006
395Particulars of Mortgage or Charge
Legacy
24 October 2005
287Change of Registered Office
Legacy
18 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
4 August 2005
363aAnnual Return
Legacy
6 August 2004
363aAnnual Return
Accounts With Accounts Type Full
10 May 2004
AAAnnual Accounts
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
2 October 2003
363aAnnual Return
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
225Change of Accounting Reference Date
Legacy
4 November 2002
288cChange of Particulars
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
LLP8LLP8
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Incorporation Company
10 July 2002
NEWINCIncorporation