Oxford University Endowment Management Limited

  • Active
  • Incorporated on 9 May 2007

Reg Address: University Offices, Wellington Square, Oxford OX1 2JD

Previous Names:
Oxford University Endowment Management Ltd. - 14 Oct 2014
Oxford University Asset Management Limited - 26 Aug 2008
Oxford University Endowment Management Ltd. - 26 Aug 2008
Keys76 Limited - 6 Jun 2007
Oxford University Asset Management Limited - 6 Jun 2007
Keys76 Limited - 9 May 2007

Company Classifications:
66300 - Fund management activities


  • Summary The company with name "Oxford University Endowment Management Limited" is a ltd and located in University Offices, Wellington Square, Oxford OX1 2JD. Oxford University Endowment Management Limited is currently in active status and it was incorporated on 9 May 2007 (17 years 4 months 14 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Oxford University Endowment Management Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Samuel Andrew Banks Director 12 May 2023 British Active
2 Simon Boddie Director 17 Feb 2022 British Active
3 Zeina Jalal Bain Director 17 Feb 2022 British Active
4 Alan Lawrence Lee Director 13 Sep 2019 - Active
5 Bernard John Taylor Director 23 May 2018 British Active
6 Louise Mary Richardson Director 23 Mar 2016 Irish,British Active
7 Louise Mary Richardson Director 23 Mar 2016 Irish,British Resigned
31 Dec 2022
8 Fay Ashwell Director 23 Mar 2015 British Active
9 Paul Martin Ruddock Director 1 Sep 2014 British Active
10 Rachel Elizabeth Scott Secretary 12 Dec 2013 - Active
11 Jeremy John Leonard Bennett Director 1 Jun 2013 British Resigned
31 May 2023
12 Jeremy John Leonard Bennett Director 1 Jun 2013 British Active
13 Anne-Marie Culligan Secretary 15 Mar 2013 - Resigned
12 Dec 2013
14 William Colquhoun Secretary 10 Jun 2011 - Resigned
15 Mar 2013
15 Andrew David Hamilton Director 1 Oct 2009 British Resigned
31 Dec 2015
16 Matthew Brian Fleet Secretary 15 Feb 2008 - Resigned
28 Apr 2011
17 Sandra Robertson Director 1 Oct 2007 British Active
18 John Antony Hood Director 10 Aug 2007 New Zealand Resigned
1 Oct 2009
19 Richard John Oldfield Director 10 Aug 2007 British Resigned
31 Dec 2014
20 Amy Margaret Hadden Secretary 9 May 2007 - Resigned
15 Feb 2008
21 Giles Kerr Director 9 May 2007 British Resigned
1 Apr 2021
22 INCORPORATE SECRETARIAT LIMITED Corporate Nominee Secretary 9 May 2007 - Resigned
9 May 2007
23 Giles Kerr Director 9 May 2007 British Resigned
1 Apr 2021
24 INCORPORATE DIRECTORS LIMITED Corporate Nominee Director 9 May 2007 - Resigned
9 May 2007


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
9 May 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Oxford University Endowment Management Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 28 Mar 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 6 Jun 2023 Download PDF
3 Officers - Appoint Person Director Company With Name Date 17 May 2023 Download PDF
4 Officers - Termination Director Company With Name Termination Date 19 Jan 2023 Download PDF
1 Pages
5 Accounts - Full 22 Sep 2022 Download PDF
6 Confirmation Statement - Updates 27 Apr 2021 Download PDF
7 Officers - Termination Director Company With Name Termination Date 1 Apr 2021 Download PDF
8 Officers - Change Person Director Company With Change Date 7 Jan 2021 Download PDF
2 Pages
9 Officers - Change Person Director Company With Change Date 7 Jan 2021 Download PDF
2 Pages
10 Officers - Change Person Director Company With Change Date 7 Jan 2021 Download PDF
2 Pages
11 Officers - Change Person Director Company With Change Date 6 Jan 2021 Download PDF
2 Pages
12 Officers - Change Person Director Company With Change Date 6 Jan 2021 Download PDF
2 Pages
13 Officers - Change Person Director Company With Change Date 6 Jan 2021 Download PDF
2 Pages
14 Officers - Change Person Director Company With Change Date 6 Jan 2021 Download PDF
2 Pages
15 Officers - Change Person Director Company With Change Date 6 Jan 2021 Download PDF
2 Pages
16 Officers - Change Person Secretary Company With Change Date 6 Jan 2021 Download PDF
1 Pages
17 Address - Change Sail Company With Old New 5 Nov 2020 Download PDF
1 Pages
18 Accounts - Full 25 Sep 2020 Download PDF
25 Pages
19 Officers - Change Person Secretary Company With Change Date 16 Sep 2020 Download PDF
1 Pages
20 Officers - Change Person Director Company With Change Date 11 May 2020 Download PDF
2 Pages
21 Confirmation Statement - Updates 6 May 2020 Download PDF
4 Pages
22 Officers - Change Person Director Company With Change Date 6 May 2020 Download PDF
2 Pages
23 Officers - Appoint Person Director Company With Name Date 16 Sep 2019 Download PDF
2 Pages
24 Confirmation Statement - No Updates 29 May 2019 Download PDF
3 Pages
25 Accounts - Full 8 May 2019 Download PDF
26 Pages
26 Accounts - Change Account Reference Date Company Current Shortened 10 Dec 2018 Download PDF
1 Pages
27 Accounts - Full 7 Dec 2018 Download PDF
25 Pages
28 Officers - Appoint Person Director Company With Name Date 4 Jun 2018 Download PDF
2 Pages
29 Confirmation Statement - No Updates 22 May 2018 Download PDF
3 Pages
30 Accounts - Full 23 Nov 2017 Download PDF
24 Pages
31 Confirmation Statement - Updates 9 May 2017 Download PDF
5 Pages
32 Accounts - Full 29 Nov 2016 Download PDF
26 Pages
33 Capital - Statement Company With Date Currency Figure 29 Jul 2016 Download PDF
5 Pages
34 Resolution 8 Jul 2016 Download PDF
6 Pages
35 Insolvency - Legacy 8 Jul 2016 Download PDF
5 Pages
36 Capital - Legacy 8 Jul 2016 Download PDF
5 Pages
37 Document Replacement - Second Filing Of Form With Form Type 26 May 2016 Download PDF
5 Pages
38 Officers - Change Person Director Company With Change Date 25 May 2016 Download PDF
2 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 24 May 2016 Download PDF
10 Pages
40 Officers - Change Person Director Company With Change Date 25 Apr 2016 Download PDF
2 Pages
41 Officers - Appoint Person Director Company With Name Date 11 Apr 2016 Download PDF
3 Pages
42 Capital - Allotment Shares 6 Jan 2016 Download PDF
3 Pages
43 Officers - Termination Director Company With Name Termination Date 4 Jan 2016 Download PDF
1 Pages
44 Resolution 29 Dec 2015 Download PDF
1 Pages
45 Accounts - Full 28 Nov 2015 Download PDF
21 Pages
46 Insolvency - Legacy 13 Jul 2015 Download PDF
4 Pages
47 Resolution 13 Jul 2015 Download PDF
4 Pages
48 Capital - Legacy 13 Jul 2015 Download PDF
5 Pages
49 Capital - Statement Company With Date Currency Figure 13 Jul 2015 Download PDF
4 Pages
50 Officers - Change Person Director Company With Change Date 11 May 2015 Download PDF
2 Pages
51 Officers - Change Person Director Company With Change Date 11 May 2015 Download PDF
2 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 11 May 2015 Download PDF
10 Pages
53 Officers - Change Person Director Company With Change Date 25 Mar 2015 Download PDF
2 Pages
54 Officers - Appoint Person Director Company With Name Date 24 Mar 2015 Download PDF
2 Pages
55 Officers - Termination Director Company With Name Termination Date 2 Jan 2015 Download PDF
1 Pages
56 Officers - Change Person Director Company With Change Date 9 Dec 2014 Download PDF
2 Pages
57 Officers - Change Person Director Company With Change Date 9 Dec 2014 Download PDF
2 Pages
58 Officers - Change Person Director Company With Change Date 9 Dec 2014 Download PDF
2 Pages
59 Officers - Change Person Director Company With Change Date 9 Dec 2014 Download PDF
2 Pages
60 Accounts - Full 27 Nov 2014 Download PDF
17 Pages
61 Change Of Name - Certificate Company 14 Oct 2014 Download PDF
2 Pages
62 Change Of Name - Notice 14 Oct 2014 Download PDF
2 Pages
63 Officers - Appoint Person Director Company With Name Date 2 Sep 2014 Download PDF
2 Pages
64 Officers - Change Person Director Company With Change Date 21 May 2014 Download PDF
2 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 21 May 2014 Download PDF
9 Pages
66 Officers - Change Person Director Company With Change Date 21 May 2014 Download PDF
2 Pages
67 Officers - Change Person Director Company With Change Date 21 May 2014 Download PDF
2 Pages
68 Officers - Change Person Director Company With Change Date 21 May 2014 Download PDF
2 Pages
69 Officers - Change Person Director Company With Change Date 20 May 2014 Download PDF
2 Pages
70 Capital - Allotment Shares 24 Dec 2013 Download PDF
3 Pages
71 Officers - Appoint Person Secretary Company With Name 12 Dec 2013 Download PDF
2 Pages
72 Officers - Termination Secretary Company With Name 12 Dec 2013 Download PDF
1 Pages
73 Accounts - Full 14 Nov 2013 Download PDF
17 Pages
74 Officers - Appoint Person Director Company With Name 10 Jun 2013 Download PDF
2 Pages
75 Annual Return - Company With Made Up Date Full List Shareholders 5 Jun 2013 Download PDF
7 Pages
76 Auditors - Resignation Company 9 Apr 2013 Download PDF
1 Pages
77 Address - Change Sail Company With Old 27 Mar 2013 Download PDF
1 Pages
78 Officers - Appoint Person Secretary Company With Name 21 Mar 2013 Download PDF
2 Pages
79 Officers - Termination Secretary Company With Name 15 Mar 2013 Download PDF
1 Pages
80 Capital - Allotment Shares 11 Dec 2012 Download PDF
3 Pages
81 Accounts - Full 26 Nov 2012 Download PDF
17 Pages
82 Annual Return - Company With Made Up Date Full List Shareholders 10 May 2012 Download PDF
9 Pages
83 Accounts - Full 29 Nov 2011 Download PDF
17 Pages
84 Officers - Appoint Person Secretary Company With Name 14 Jun 2011 Download PDF
2 Pages
85 Annual Return - Company With Made Up Date Full List Shareholders 17 May 2011 Download PDF
8 Pages
86 Officers - Termination Secretary Company With Name 10 May 2011 Download PDF
1 Pages
87 Accounts - Full 16 Mar 2011 Download PDF
17 Pages
88 Address - Move Registers To Sail Company 22 Jun 2010 Download PDF
1 Pages
89 Annual Return - Company With Made Up Date Full List Shareholders 22 Jun 2010 Download PDF
6 Pages
90 Address - Change Sail Company 21 Jun 2010 Download PDF
1 Pages
91 Resolution 20 May 2010 Download PDF
3 Pages
92 Accounts - Full 23 Nov 2009 Download PDF
16 Pages
93 Officers - Appoint Person Director Company With Name 31 Oct 2009 Download PDF
2 Pages
94 Officers - Termination Director Company With Name 16 Oct 2009 Download PDF
1 Pages
95 Annual Return - Legacy 14 May 2009 Download PDF
4 Pages
96 Accounts - Full 19 Feb 2009 Download PDF
14 Pages
97 Capital - Legacy 3 Oct 2008 Download PDF
2 Pages
98 Capital - Legacy 24 Sep 2008 Download PDF
2 Pages
99 Incorporation - Memorandum Articles 28 Aug 2008 Download PDF
12 Pages
100 Change Of Name - Certificate Company 26 Aug 2008 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 The Russell Group Of Universities
Mutual People: Louise Mary Richardson
Active
2 Booker Prize Foundation
Mutual People: Louise Mary Richardson
Active
3 Edinburgh International Culture Summit Foundation
Mutual People: Louise Mary Richardson
Active
4 Laidlaw Foundation
Mutual People: Louise Mary Richardson
Active
5 The Said Business School Foundation Trustee Limited
Mutual People: Louise Mary Richardson
Active
6 The Sutton Trust
Mutual People: Louise Mary Richardson
Active
7 Universities Uk
Mutual People: Louise Mary Richardson
Active
8 Nomura Capital Markets Limited
Mutual People: Jeremy John Leonard Bennett
Liquidation
9 Nomura International Plc
Mutual People: Jeremy John Leonard Bennett
Active
10 Nomura Europe Holdings Plc
Mutual People: Jeremy John Leonard Bennett
Active
11 The Nomura Charitable Trust
Mutual People: Jeremy John Leonard Bennett
Active
12 Funding Circle Holdings Plc
Mutual People: Jeremy John Leonard Bennett
Active
13 The Royal Yacht Squadron Isle Of Wight Foundation
Mutual People: Jeremy John Leonard Bennett
Active
14 Royal Yacht Squadron Ltd
Mutual People: Jeremy John Leonard Bennett
Active
15 Waterpool Limited
Mutual People: Jeremy John Leonard Bennett
Active
16 Walhampton School Trust Ltd
Mutual People: Jeremy John Leonard Bennett
Active
17 Pembroke College Conferences And Events
Mutual People: Jeremy John Leonard Bennett
Active
18 Pembroke College Enterprises Limited
Mutual People: Jeremy John Leonard Bennett
Active
19 Disasters Emergency Committee
Mutual People: Jeremy John Leonard Bennett
Active
20 Tof Corporate Trustee Limited
Mutual People: Sandra Robertson , Fay Ashwell
Active
21 Rit Capital Partners Plc
Mutual People: Sandra Robertson
Active
22 Standards Board For Alternative Investments Limited
Mutual People: Paul Martin Ruddock
Active
23 The Alternative Investment Management Association Limited
Mutual People: Paul Martin Ruddock
Active
24 The V&A Foundation
Mutual People: Paul Martin Ruddock
Active
25 Gilbert Trust For The Arts
Mutual People: Paul Martin Ruddock
Active
26 Lansdowne Partners Limited
Mutual People: Paul Martin Ruddock
Active
27 The British Museum Friends
Mutual People: Paul Martin Ruddock
Active
28 The Samuel Courtauld Trust
Mutual People: Paul Martin Ruddock
Active
29 J.P. Morgan Limited
Mutual People: Bernard John Taylor
Active
30 Texture Restaurant Limited
Mutual People: Bernard John Taylor
Active
31 Oxford University Property Development Limited
Mutual People: Bernard John Taylor
Active
32 Oxford Instruments Plc
Mutual People: Bernard John Taylor
Active
33 Oxford University Innovation Limited
Mutual People: Bernard John Taylor
Active
34 Oxford Science Enterprises Plc
Mutual People: Bernard John Taylor
Active
35 Ti Automotive Limited
Mutual People: Bernard John Taylor
Active
36 Menerbes And Prestbury Properties Services Limited
Mutual People: Bernard John Taylor
Active
37 Menerbes Properties (Provence) Limited
Mutual People: Bernard John Taylor
Active
38 The Rycote Estate Limited
Mutual People: Bernard John Taylor
Active
39 The Thame And Oxfordshire County Agricultural Association
Mutual People: Bernard John Taylor
Active
40 Braveheart Financial Services Limited
Mutual People: Bernard John Taylor
Active
41 Evercore Holdings Limited
Mutual People: Bernard John Taylor
Active
42 Evercore Partners Limited
Mutual People: Bernard John Taylor
Active
43 Evercore Partners Investment Limited
Mutual People: Bernard John Taylor
Active
44 Sanditon Investment Trust Plc
Mutual People: Alan Lawrence Lee
Liquidation
45 Worldwrites Holdings Limited
Mutual People: Alan Lawrence Lee
Active
46 New World Resources Plc
Mutual People: Alan Lawrence Lee
Liquidation
47 Philglas & Swiggot Unlimited
Mutual People: Alan Lawrence Lee
Active
48 Pfd Agency Holdings Limited
Mutual People: Alan Lawrence Lee
Active
49 Chartered Accountants' Benevolent Association
Mutual People: Fay Ashwell
Active
50 Ecosystem Capital Limited
Mutual People: Fay Ashwell
Active
51 Kingston (City) Estates Trading Limited
Mutual People: Fay Ashwell
dissolved
52 Waxlow Limited
Mutual People: Fay Ashwell
dissolved
53 Endowment Estates Limited
Mutual People: Fay Ashwell
Active