UKBizDB.co.uk

CITY ASSET MANAGEMENT PLC

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

This company is commonly known as City Asset Management Plc. The company was founded 36 years ago and was given the registration number 02215617. The firm's registered office is in LONDON. You can find them at 7 Bishopsgate, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CITY ASSET MANAGEMENT PLC
Company Number:02215617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1988
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:7 Bishopsgate, London, EC2N 3AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bishopsgate, London, England, EC2N 3AR

Secretary09 December 2013Active
7, Bishopsgate, London, England, EC2N 3AR

Director01 June 2012Active
7, Bishopsgate, London, England, EC2N 3AR

Director04 November 2014Active
7, Bishopsgate, London, EC2N 3AR

Director19 October 2015Active
7, Bishopsgate, London, EC2N 3AR

Director26 January 2022Active
7, Bishopsgate, London, EC2N 3AR

Director06 September 2023Active
31, Hanover Gardens, London, SE11 5TN

Director01 December 2009Active
40 Newlands Avenue, Radlett, WD7 8EL

Secretary11 September 2000Active
40 Newlands Avenue, Radlett, WD7 8EL

Secretary-Active
68, Bosence Road, Townshend, Hayle, United Kingdom, TR27 6AL

Director01 February 2007Active
7, Bishopsgate, London, EC2N 3AR

Director15 July 2016Active
63a, Ulleswater Road, Southgate, London, England, N14 7BN

Director01 December 2009Active
40 Newlands Avenue, Radlett, WD7 8EL

Director10 November 1997Active
New City Cloisters, 196 Old Street, London, England, EC1V 9FR

Director04 May 2012Active
40 Newlands Avenue, Radlett, WD7 8EL

Director-Active
7, Bishopsgate, London, England, EC2N 3AR

Director23 April 2013Active
7, Bishopsgate, London, EC2N 3AR

Director28 February 2017Active
7, Bishopsgate, London, England, EC2N 3AR

Director01 January 2011Active
113 High Street, Lindfield, RH16 2HR

Director01 December 1992Active
7, Bishopsgate, London, England, EC2N 3AR

Director01 October 2013Active
Corinth House Broad Highway, Cobham, KT11 2RR

Director29 November 1999Active
18 Elm Park Road, London, SW3 6BB

Director-Active
Windy Ridge Deepdene Park Road, Dorking, RH5 4AW

Director01 October 1992Active
42 Loder Road, Brighton, BN1 6PJ

Director17 June 1999Active

People with Significant Control

Mrs Hilary Anne Coghill
Notified on:01 July 2016
Status:Active
Date of birth:April 1946
Nationality:British
Address:7, Bishopsgate, London, EC2N 3AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Coghill
Notified on:01 July 2016
Status:Active
Date of birth:November 1971
Nationality:British
Address:7, Bishopsgate, London, EC2N 3AR
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mrs Hilary Anne Coghill
Notified on:01 July 2016
Status:Active
Date of birth:April 1946
Nationality:British
Address:7, Bishopsgate, London, EC2N 3AR
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Stephen Coghill
Notified on:01 July 2016
Status:Active
Date of birth:January 1982
Nationality:British
Address:7, Bishopsgate, London, EC2N 3AR
Nature of control:
  • Ownership of shares 25 to 50 percent as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Accounts

Accounts with accounts type full.

Download
2024-02-14Capital

Capital cancellation shares.

Download
2024-01-18Capital

Capital return purchase own shares.

Download
2023-09-12Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Accounts

Accounts with accounts type full.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-10-20Incorporation

Memorandum articles.

Download
2022-10-20Resolution

Resolution.

Download
2022-10-19Change of constitution

Statement of companys objects.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Accounts

Accounts with accounts type full.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Accounts

Accounts with accounts type full.

Download
2019-08-15Capital

Capital cancellation shares.

Download
2019-08-15Capital

Capital return purchase own shares.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Accounts

Accounts with accounts type full.

Download
2018-12-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.