UKBizDB.co.uk

CREDIT ASSET MANAGEMENT LIMITED

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

This company is commonly known as Credit Asset Management Limited. The company was founded 13 years ago and was given the registration number 07498765. The firm's registered office is in LONDON. You can find them at 6th Floor, 60 Gracechurch Street, London, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:CREDIT ASSET MANAGEMENT LIMITED
Company Number:07498765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Augustine House, 6a Austin Friars, London, England, EC2N 2HA

Secretary12 May 2023Active
Augustine House, 6a Austin Friars, London, England, EC2N 2HA

Director09 October 2020Active
Augustine House, 6a Austin Friars, London, England, EC2N 2HA

Director18 July 2023Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Secretary01 June 2011Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Corporate Secretary04 August 2017Active
The Old Parsonage, Church Street, Ropley, Alresford, United Kingdom, SO24 0DS

Director17 April 2012Active
30, Cannon Street, London, United Kingdom, EC4M 6XH

Director19 January 2011Active
190, High Street, Tonbridge, United Kingdom, TN9 1BE

Director28 April 2011Active
30, Cannon Street, London, United Kingdom, EC4M 6XH

Director01 May 2016Active
30, Cannon Street, London, EC4M 6XH

Director28 April 2011Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director31 March 2022Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director14 November 2017Active
30, Cannon Street, London, EC4M 6XH

Director01 May 2014Active
30, Cannon Street, London, EC4M 6XH

Director15 September 2015Active
30, Cannon Street, London, EC4M 6XH

Director28 April 2011Active
30, Cannon Street, London, EC4M 6XH

Director19 January 2011Active
Estate Office, Lawnpond Limited, The Roma Building, 32-38 Scrutton Street, London, England, EC2A 4RQ

Director01 May 2016Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director01 June 2011Active

People with Significant Control

Recognise Bank Limited
Notified on:03 August 2022
Status:Active
Country of residence:England
Address:Augustine House, 6a Austin Friars, London, England, EC2N 2HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Harvey Bard
Notified on:25 January 2019
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:United Kingdom
Address:32-38, Scrutton Street, London, United Kingdom, EC2A 4RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Alexander Bard
Notified on:25 January 2019
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:32-38, Scrutton Street, London, United Kingdom, EC2A 4RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
City Of London Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:30, Cannon Street, London, United Kingdom, EC4M 6XH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
Citymain Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Roma Building, 32-38 Scrutton Street, London, United Kingdom, EC2A 4RQ
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Capital

Capital statement capital company with date currency figure.

Download
2024-03-26Resolution

Resolution.

Download
2024-03-26Insolvency

Legacy.

Download
2024-03-26Capital

Legacy.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type full.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-05-12Address

Change registered office address company with date old address new address.

Download
2023-05-12Officers

Appoint person secretary company with name date.

Download
2023-05-12Officers

Termination secretary company with name termination date.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Persons with significant control

Change to a person with significant control.

Download
2023-01-10Persons with significant control

Notification of a person with significant control.

Download
2023-01-10Persons with significant control

Cessation of a person with significant control.

Download
2023-01-10Persons with significant control

Cessation of a person with significant control.

Download
2023-01-10Persons with significant control

Cessation of a person with significant control.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-12-09Mortgage

Mortgage satisfy charge full.

Download
2022-08-22Capital

Capital alter shares redemption statement of capital.

Download
2022-08-18Capital

Capital allotment shares.

Download
2022-05-20Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.