ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Windmill Hill Asset Management Limited

Windmill Hill Asset Management Limited is an active company incorporated on 5 June 1997 with the registered office located in Aylesbury, Buckinghamshire. Windmill Hill Asset Management Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03382235
Private limited company
Age
28 years
Incorporated 5 June 1997
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 1 June 2025 (4 months ago)
Next confirmation dated 1 June 2026
Due by 15 June 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Windmill Hill Silk Street
Waddesdon
Aylesbury
HP18 0JZ
England
Address changed on 30 May 2024 (1 year 4 months ago)
Previous address was Windmill Hill Silk Street Waddesdon Aylesbury Buckinghamshire HP18 0JZ
Telephone
02035881800
Email
Available in Endole App
People
Officers
10
Shareholders
4
Controllers (PSC)
2
Director • British • Lives in UK • Born in Sep 1957
Director • British • Lives in UK • Born in May 1977
Director • British • Lives in England • Born in Jul 1955
Director • Author • British • Lives in UK • Born in May 1962
Director • British • Lives in UK • Born in Apr 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Five Arrows Limited
The Hon Hannah Mary Rothschild is a mutual person.
Active
Benesco Charity Limited
Mikael Breuer-Weil is a mutual person.
Active
Rit Capital Partners Plc
The Hon Hannah Mary Rothschild is a mutual person.
Active
Beachendon Publications Limited
The Hon Hannah Mary Rothschild is a mutual person.
Active
Centrica Hive Limited
Lord Daniel Robert Rosenfield is a mutual person.
Active
British Gas New Heating Limited
Lord Daniel Robert Rosenfield is a mutual person.
Active
The Blavatnik School Of Government Foundation
Lord Jonathan Andrew Kestenbaum is a mutual person.
Active
The Rothschild Foundation
The Hon Hannah Mary Rothschild is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.32M
Increased by £460.01K (+53%)
Turnover
£6.85M
Increased by £507.2K (+8%)
Employees
23
Decreased by 1 (-4%)
Total Assets
£2.18M
Decreased by £244.92K (-10%)
Total Liabilities
-£581.55K
Increased by £32.17K (+6%)
Net Assets
£1.6M
Decreased by £277.09K (-15%)
Debt Ratio (%)
27%
Increased by 4.03% (+18%)
Latest Activity
Mr David Andrew Novak Appointed
1 Month Ago on 22 Sep 2025
Full Accounts Submitted
1 Month Ago on 15 Sep 2025
Mikael Breuer-Weil Resigned
2 Months Ago on 5 Aug 2025
Confirmation Submitted
4 Months Ago on 13 Jun 2025
Elizabeth Critchley Resigned
4 Months Ago on 10 Jun 2025
Mr David John Vickers Appointed
7 Months Ago on 27 Feb 2025
William Matthew Mclernon Ridley Resigned
8 Months Ago on 19 Feb 2025
Full Accounts Submitted
1 Year Ago on 24 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 3 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 30 May 2024
Get Credit Report
Discover Windmill Hill Asset Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr David Andrew Novak as a director on 22 September 2025
Submitted on 1 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 15 Sep 2025
Termination of appointment of Mikael Breuer-Weil as a director on 5 August 2025
Submitted on 11 Aug 2025
Termination of appointment of Elizabeth Critchley as a director on 10 June 2025
Submitted on 18 Jun 2025
Confirmation statement made on 1 June 2025 with updates
Submitted on 13 Jun 2025
Appointment of Mr David John Vickers as a director on 27 February 2025
Submitted on 3 Mar 2025
Termination of appointment of William Matthew Mclernon Ridley as a director on 19 February 2025
Submitted on 19 Feb 2025
Full accounts made up to 31 December 2023
Submitted on 24 Sep 2024
Confirmation statement made on 1 June 2024 with no updates
Submitted on 3 Jun 2024
Registered office address changed from Windmill Hill Silk Street Waddesdon Aylesbury Buckinghamshire HP18 0JZ to Windmill Hill Silk Street Waddesdon Aylesbury Buckinghamshire HP18 0JZ on 30 May 2024
Submitted on 30 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year