This company is commonly known as Anglo Caledonian Asset Management Limited. The company was founded 37 years ago and was given the registration number 02122278. The firm's registered office is in LONDON. You can find them at Ground Floor, 30 City Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | ANGLO CALEDONIAN ASSET MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02122278 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 1987 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, 30 City Road, London, EC1Y 2AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Haskell House, 152 West End Lane, London, United Kingdom, NW6 1SD | Secretary | 15 March 2013 | Active |
2 Old Brewery Mews, Hampstead, London, NW3 1PZ | Director | 03 September 1999 | Active |
2 Old Brewery Mews, Hampstead, London, NW3 1PZ | Director | 03 September 1999 | Active |
2 Old Brewery Mews, Hampstead, London, NW3 1PZ | Director | 03 September 1999 | Active |
Ground Floor, 30 City Road, London, EC1Y 2AB | Corporate Director | 19 July 2005 | Active |
6 Belgrave Crescent, Edinburgh, EH4 3AQ | Secretary | 15 February 1996 | Active |
25 Belford Gardens, Edinburgh, EH4 3EP | Secretary | 08 January 1993 | Active |
1 Marine Court, Eastney, PO4 9QU | Secretary | 09 December 1994 | Active |
27 Queens Crescent, Edinburgh, EH9 2BA | Secretary | 04 September 1995 | Active |
15 Crooked Usage, Finchley, London, N3 3HD | Secretary | 03 September 1999 | Active |
55 Connaught Place, Edinburgh, EH6 4RN | Secretary | - | Active |
78/10 Orchard Brae Avenue, Edinburgh, Scotland, EH4 2GA | Director | 01 December 1998 | Active |
10 Willow Tree Place, The Beeches, Balerno, EH14 5AZ | Director | 01 December 1998 | Active |
7 Blackford Hill Grove, Edinburgh, EH9 3HA | Director | 16 August 1993 | Active |
8b Merchiston Park, Edinburgh, EH10 4PN | Director | - | Active |
33 Winton Terrace, Edinburgh, EH10 7AT | Director | 09 December 1994 | Active |
27 Strachan Crescent, Dollar, FK14 7HL | Director | 01 September 1997 | Active |
4b Essex Road, Edinburgh, EH4 6LE | Director | 25 February 1994 | Active |
22 Bramdean Rise, Edinburgh, EH10 6JR | Director | 01 September 1997 | Active |
36 Newmills Crescent, Balerno, Edinburgh, EH14 5SX | Director | 09 December 1994 | Active |
36 Newmills Crescent, Balerno, Edinburgh, EH14 5SX | Director | - | Active |
The William Pears Group Of Companies Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 12th Floor, Aldgate Tower, London, United Kingdom, E1W 9US |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-02 | Address | Change registered office address company with date old address new address. | Download |
2023-10-24 | Accounts | Accounts with accounts type full. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Accounts | Accounts with accounts type full. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type full. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type full. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type full. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type small. | Download |
2017-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type full. | Download |
2016-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-10 | Accounts | Accounts with accounts type full. | Download |
2015-08-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-02 | Accounts | Accounts with accounts type full. | Download |
2014-08-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-17 | Accounts | Accounts with accounts type full. | Download |
2013-08-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-19 | Officers | Appoint person secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.