UKBizDB.co.uk

CENTRICUS ASSET MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Centricus Asset Management Limited. The company was founded 14 years ago and was given the registration number 07085565. The firm's registered office is in LONDON. You can find them at Byron House, 7-9 St. James's Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CENTRICUS ASSET MANAGEMENT LIMITED
Company Number:07085565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:Byron House, 7-9 St. James's Street, London, SW1A 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Byron House, 7-9 St. James's Street, London, SW1A 1EE

Secretary28 October 2015Active
Byron House, 7-9 St. James's Street, London, SW1A 1EE

Director25 April 2017Active
Byron House, 7-9 St. James's Street, London, SW1A 1EE

Director28 October 2015Active
Byron House, 7-9 St. James's Street, London, SW1A 1EE

Director28 October 2015Active
Byron House, 7-9 St. James's Street, United Kingdom, SW1A 1EE

Director30 January 2018Active
Byron House, 7-9 St. James's Street, London, England, SW1A 1EE

Director24 November 2009Active
Byron House, 7-9 St. James's Street, London, England, SW1A 1EE

Director24 November 2009Active
Byron House, 7-9 St. James's Street, London, England, SW1A 1EE

Director24 November 2009Active
First Floor 66, St. James's Street, London, England, SW1A 1NE

Director24 November 2009Active
Byron House, 7-9 St. James's Street, London, SW1A 1EE

Director13 March 2015Active
Byron House, 7-9 St. James's Street, London, England, SW1A 1EE

Director01 January 2012Active
Byron House, 7-9 St. James's Street, London, England, SW1A 1EE

Director03 November 2010Active

People with Significant Control

Mr Nizar Al-Bassam
Notified on:25 April 2017
Status:Active
Date of birth:October 1974
Nationality:British,Saudi Arabian
Address:Byron House, 7-9 St. James's Street, London, SW1A 1EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dalinc Ariburnu
Notified on:25 April 2017
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:Byron House, 7-9 St. James's Street, United Kingdom, SW1A 1EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Charles Hannam
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:Byron House, 7-9 St. James's Street, London, SW1A 1EE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Ian Anthony Pellow
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:Byron House, 7-9 St. James's Street, London, SW1A 1EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Accounts

Accounts with accounts type full.

Download
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Capital

Capital allotment shares.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type full.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Capital

Capital allotment shares.

Download
2021-09-14Accounts

Accounts with accounts type full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type full.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type full.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Accounts

Change account reference date company current extended.

Download
2018-04-24Accounts

Accounts with accounts type full.

Download
2018-02-09Officers

Appoint person director company with name date.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Persons with significant control

Change to a person with significant control.

Download
2017-09-12Persons with significant control

Notification of a person with significant control.

Download
2017-09-08Persons with significant control

Cessation of a person with significant control.

Download
2017-09-08Persons with significant control

Cessation of a person with significant control.

Download
2017-09-08Persons with significant control

Notification of a person with significant control.

Download
2017-05-28Capital

Capital allotment shares.

Download
2017-05-26Change of name

Certificate change of name company.

Download
2017-05-26Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.