TROY ASSET MANAGEMENT LIMITED
Get an alert when TROY ASSET MANAGEMENT LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2027-01-31 (in 8mo)
Last filed for 2025-04-30
Confirmation statement due
2027-03-08 (in 10mo)
Last made up 2026-02-22
Watchouts
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
3 officer resignations in last 12 months
Multiple officers have left the board recently — see the People section for who.
Name history
Renamed 1 time since incorporation
- TROY ASSET MANAGEMENT LIMITED 2000-10-23 → present
- RAINSLEA LIMITED 2000-02-22 → 2000-10-23
Accounts
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- Grant Thornton UK LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“After making enquiries, the directors have a reasonable expectation that the company has adequate resources to continue in operational existence for at least 12 months from when the financial statements are authorised for issue. Accordingly, they continue to adopt the going concern basis in preparing the financial statements.”
Significant events
- “In the prior year ended 30 April 2024, a number of share transactions were undertaken to simplify the capital structure of the company with the exercise of all the remaining share options, conversion of growth shares into ordinary shares (with all growth shares and deferred shares subsequently being repurchased and cancelled), the award of 191,695 ordinary shares from the Employee Benefit Trust to employees and finally, 1,663,867 ordinary shares, representing approximately 20% of the issued share capital, were bought back for cancellation for a consideration of £39.2m. On 1 March 2024, following this reorganisation, LPC Oak, LLC (LPC), a subsidiary of Lincoln Peak Capital, LLC, a US Boston-based private organisation that specialises in making long-term investments in asset managers acquired a substantial minority stake in the company. In the year ended 30 April 2025, the only share transaction was the sale of 2,070 shares by the Employee Benefit Trust to an employee.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
8 active · 19 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| HANKEY, George James Barnard | Secretary | 2017-07-11 | — | — |
| BOYLE, Gabrielle Mary | Director | 2020-03-25 | Sep 1968 | British |
| BRENNAN, Seth William | Director | 2024-03-01 | Sep 1970 | American |
| BROOKE, Francis George Windham, Sir | Director | 2004-12-17 | Oct 1963 | British |
| CHENEVIX-TRENCH, Jonathan Charles | Director | 2024-01-30 | Mar 1961 | British |
| HUGHES, Nicholas Charles | Director | 2022-10-05 | Sep 1971 | British |
| LYON, Sebastian Jeremy Michael | Director | 2003-09-12 | Jul 1967 | English |
| VON WESTENHOLZ, Frederick | Director | 2017-05-01 | Feb 1980 | British |
Show 19 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| DAVIES, Charles William | Secretary | 2009-03-16 | 2017-07-11 |
| DAVIES, Francesca Mary | Secretary | 2004-06-23 | 2009-03-16 |
| DIACONO, Ida Angelina | Secretary | 2000-10-24 | 2003-10-03 |
| LYON, Sebastian Jeremy Michael | Secretary | 2003-10-03 | 2004-06-23 |
| NEWTON, Penelope Jane | Secretary | 2000-06-08 | 2000-10-25 |
| RM REGISTRARS LIMITED | Corporate Nominee Secretary | 2000-02-22 | 2000-06-08 |
| DAVIES, Charles William | Director | 2017-05-01 | 2025-07-31 |
| DE ZOETE, Simon Miles | Director | 2003-09-12 | 2018-08-31 |
| FINDLAY, James Anthony | Director | 2011-02-01 | 2024-07-22 |
| HOGG, Cressida Mary | Director | 2018-11-16 | 2025-12-09 |
| KEATTCH, Ruth Louise | Director | 2006-05-15 | 2008-05-19 |
| LESTER, Michael | Director | 2000-10-24 | 2012-03-11 |
| NEWLANDS, David Baxter | Director | 2000-10-24 | 2010-12-01 |
| NEWTON, Penelope Jane | Director | 2000-06-08 | 2000-10-25 |
| PETHICK, Jan Stephen | Director | 2009-02-13 | 2025-12-09 |
| ROBERTSON, Simon Manwaring, Sir | Director | 2012-05-08 | 2024-03-19 |
| WEINSTOCK, Neta, Lady | Director | 2001-04-06 | 2001-04-23 |
| WEINSTOCK, Neta, Lady | Director | 2000-06-08 | 2000-10-25 |
| RM NOMINEES LIMITED | Corporate Nominee Director | 2000-02-22 | 2000-06-08 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Templeco 684 Limited | Corporate entity | Shares 25–50%, Voting 25–50% | 2016-04-11 | Ceased 2017-06-20 |
| Withers Trust Corporation Limited | Corporate entity | Shares 25–50%, Voting 25–50% | 2016-04-10 | Ceased 2017-06-20 |
Filing timeline
Last 20 of 210 total filings
Material constitutional events — rename, articles re-file, resolution
- 2024-08-06 MA Memorandum articles
- 2024-08-06 RESOLUTIONS Resolution
- 2024-03-20 RESOLUTIONS Resolution
- 2024-03-20 MA Memorandum articles
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-04-07 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2026-01-03 | AA | accounts | Accounts with accounts type full | |
| 2025-12-09 | TM01 | officers | Termination director company with name termination date | |
| 2025-12-09 | TM01 | officers | Termination director company with name termination date | |
| 2025-08-14 | TM01 | officers | Termination director company with name termination date | |
| 2025-04-03 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2024-12-31 | AA | accounts | Accounts with accounts type full | |
| 2024-08-06 | MA | incorporation | Memorandum articles | |
| 2024-08-06 | RESOLUTIONS | resolution | Resolution | |
| 2024-07-29 | TM01 | officers | Termination director company with name termination date | |
| 2024-04-17 | SH03 | capital | Capital return purchase own shares | |
| 2024-03-20 | SH01 | capital | Capital allotment shares | |
| 2024-03-20 | RESOLUTIONS | resolution | Resolution | |
| 2024-03-20 | MA | incorporation | Memorandum articles | |
| 2024-03-20 | SH03 | capital | Capital return purchase own shares | |
| 2024-03-19 | TM01 | officers | Termination director company with name termination date | |
| 2024-03-19 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2024-03-19 | SH06 | capital | Capital cancellation shares | |
| 2024-03-07 | CH01 | officers | Change person director company with change date | |
| 2024-03-04 | AP01 | officers | Appoint person director company with name date |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 5
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 3
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one