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.

Free · confirmation link first · unsubscribe in one click

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

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. TROY ASSET MANAGEMENT LIMITED 2000-10-23 → present
  2. 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

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 PDF
2025-12-09 TM01 officers Termination director company with name termination date PDF
2025-08-14 TM01 officers Termination director company with name termination date PDF
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 PDF
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 PDF
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 PDF
2024-03-04 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
3

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

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page