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.
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 | : |
|
Registered Address | : | 2 St. Andrew's Hill, London, EC4V 5BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, St. Andrew's Hill, London, EC4V 5BY | Secretary | 28 May 2002 | Active |
2, St. Andrew's Hill, London, EC4V 5BY | Director | 28 May 2002 | Active |
2, St. Andrew's Hill, London, EC4V 5BY | Director | 10 September 2007 | Active |
2, St. Andrew's Hill, London, EC4V 5BY | Director | 28 May 2002 | Active |
PO BOX 2238, 131 Fourth Street East Suite 320, Ketchum, Usa, | Secretary | 07 November 2001 | Active |
66 Lincoln's Inn Fields, London, WC2A 3LH | Corporate Nominee Secretary | 09 October 2001 | Active |
PO BOX 2238, 131 Fourth Street East Suite 320, Ketchum, Usa, | Director | 07 November 2001 | Active |
440 East Avenue North, 2nd Floor, Ketchum, Usa, | Director | 07 November 2001 | Active |
66 Lincoln's Inn Fields, London, WC2A 3LH | Corporate Nominee Director | 09 October 2001 | Active |
66 Lincoln's Inn Fields, London, WC2A 3LH | Corporate Nominee Director | 09 October 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Capital | Capital allotment shares. | Download |
2024-03-07 | Capital | Capital allotment shares. | Download |
2024-03-07 | Capital | Capital allotment shares. | Download |
2024-02-05 | Capital | Capital allotment shares. | Download |
2023-12-19 | Capital | Capital allotment shares. | Download |
2023-12-05 | Capital | Capital statement capital company with date currency figure. | Download |
2023-12-05 | Capital | Legacy. | Download |
2023-12-05 | Insolvency | Legacy. | Download |
2023-12-05 | Resolution | Resolution. | Download |
2023-12-05 | Capital | Capital cancellation shares. | Download |
2023-11-08 | Capital | Capital allotment shares. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-19 | Capital | Capital allotment shares. | Download |
2023-10-19 | Capital | Capital allotment shares. | Download |
2023-09-26 | Accounts | Accounts with accounts type full. | Download |
2023-09-25 | Capital | Capital allotment shares. | Download |
2023-09-25 | Capital | Capital allotment shares. | Download |
2023-07-14 | Capital | Capital allotment shares. | Download |
2023-07-14 | Capital | Capital allotment shares. | Download |
2023-05-24 | Capital | Capital allotment shares. | Download |
2023-04-17 | Capital | Capital allotment shares. | Download |
2023-03-20 | Capital | Capital allotment shares. | Download |
2023-02-20 | Capital | Capital allotment shares. | Download |
2023-01-19 | Capital | Capital allotment shares. | Download |
2022-12-22 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.