UKBizDB.co.uk

COMMANDER ASSET MANAGEMENT LIMITED

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

This company is commonly known as Commander Asset Management Limited. The company was founded 22 years ago and was given the registration number 04301639. The firm's registered office is in LONDON. You can find them at 2 St. Andrew's Hill, , London, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:COMMANDER ASSET MANAGEMENT LIMITED
Company Number:04301639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:2 St. Andrew's Hill, London, EC4V 5BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, St. Andrew's Hill, London, EC4V 5BY

Secretary28 May 2002Active
2, St. Andrew's Hill, London, EC4V 5BY

Director28 May 2002Active
2, St. Andrew's Hill, London, EC4V 5BY

Director10 September 2007Active
2, St. Andrew's Hill, London, EC4V 5BY

Director28 May 2002Active
PO BOX 2238, 131 Fourth Street East Suite 320, Ketchum, Usa,

Secretary07 November 2001Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Secretary09 October 2001Active
PO BOX 2238, 131 Fourth Street East Suite 320, Ketchum, Usa,

Director07 November 2001Active
440 East Avenue North, 2nd Floor, Ketchum, Usa,

Director07 November 2001Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Director09 October 2001Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Director09 October 2001Active

People with Significant Control

Mr John Stewart Reynolds
Notified on:30 November 2020
Status:Active
Date of birth:September 1960
Nationality:British
Address:2, St. Andrew's Hill, London, EC4V 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Corbet Macrae Randall
Notified on:30 November 2020
Status:Active
Date of birth:January 1963
Nationality:British
Address:2, St. Andrew's Hill, London, EC4V 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Corbet Macrae Randall
Notified on:31 January 2020
Status:Active
Date of birth:January 1963
Nationality:British
Address:2, St. Andrew's Hill, London, EC4V 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Stewart Reynolds
Notified on:31 January 2020
Status:Active
Date of birth:September 1960
Nationality:British
Address:2, St. Andrew's Hill, London, EC4V 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Shaw Miller
Notified on:06 June 2016
Status:Active
Date of birth:July 1963
Nationality:American
Address:2, St. Andrew's Hill, London, EC4V 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Legge Tatham
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:2, St. Andrew's Hill, London, EC4V 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Corbet Macrae Randall
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:2, St. Andrew's Hill, London, EC4V 5BY
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Capital

Capital allotment shares.

Download
2024-03-07Capital

Capital allotment shares.

Download
2024-03-07Capital

Capital allotment shares.

Download
2024-02-05Capital

Capital allotment shares.

Download
2023-12-19Capital

Capital allotment shares.

Download
2023-12-05Capital

Capital statement capital company with date currency figure.

Download
2023-12-05Capital

Legacy.

Download
2023-12-05Insolvency

Legacy.

Download
2023-12-05Resolution

Resolution.

Download
2023-12-05Capital

Capital cancellation shares.

Download
2023-11-08Capital

Capital allotment shares.

Download
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Capital

Capital allotment shares.

Download
2023-10-19Capital

Capital allotment shares.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-09-25Capital

Capital allotment shares.

Download
2023-09-25Capital

Capital allotment shares.

Download
2023-07-14Capital

Capital allotment shares.

Download
2023-07-14Capital

Capital allotment shares.

Download
2023-05-24Capital

Capital allotment shares.

Download
2023-04-17Capital

Capital allotment shares.

Download
2023-03-20Capital

Capital allotment shares.

Download
2023-02-20Capital

Capital allotment shares.

Download
2023-01-19Capital

Capital allotment shares.

Download
2022-12-22Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.