This company is commonly known as Criterion Asset Management Limited. The company was founded 27 years ago and was given the registration number 03382237. The firm's registered office is in LONDON. You can find them at 73 Cornhill, , London, England. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CRITERION ASSET MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03382237 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 1997 |
Industry Codes | : |
|
Registered Address | : | 73 Cornhill, London, England, EC3V 3QQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP | Secretary | 01 May 2014 | Active |
4th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP | Director | 25 September 2018 | Active |
4th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP | Director | 25 September 2018 | Active |
4th Floor, Millbank Tower, 21-24 Millbank, London, SW1P 4QP | Secretary | 21 September 2004 | Active |
The Chapel House, Haseley Road, Little Milton, OX44 7PP | Secretary | 05 August 2002 | Active |
19 Pickwick Road, London, SE21 7JN | Secretary | 21 March 2002 | Active |
2 Motcomb Street, London, SW1X 8JU | Corporate Secretary | 31 August 2004 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Nominee Secretary | 05 June 1997 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Secretary | 17 June 1998 | Active |
The Chapel House, Haseley Road, Little Milton, OX44 7PP | Director | 05 August 2002 | Active |
The Chapel House, Haseley Road, Little Milton, OX44 7PP | Director | 20 November 1997 | Active |
5 Arden Grange, Chilham, Canterbury, CT4 8DR | Director | 05 August 2002 | Active |
25 Kippington Road, Sevenoaks, TN13 2LJ | Director | 20 November 1997 | Active |
24 Anhalt Road, London, SW11 4NX | Director | 21 November 2000 | Active |
90 Kippington Road, Sevenoaks, TN13 2LL | Director | 24 June 1997 | Active |
Hazel Court, The Drive, Belmont, SM2 7DH | Director | 04 August 1997 | Active |
3 Webster Close, Woking, GU22 0LR | Director | 25 January 2000 | Active |
48 Oxford Gardens, London, W10 5UN | Director | 21 March 2002 | Active |
17 The Mount, London, NW3 6SZ | Director | 25 January 2000 | Active |
Flat 1, 13 Belsize Square, London, NW3 4HT | Director | 08 July 1998 | Active |
7 Earls Terrace, Kensington, London, W8 6LP | Director | 21 March 2002 | Active |
Bucks Alley Cottage Bucks Alley, Little Berkhamsted, Hertford, SG13 8LT | Director | 20 November 1997 | Active |
2 Hampton Close, London, N11 3PR | Director | 31 August 2004 | Active |
4th Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP | Director | 09 February 2009 | Active |
Apartment 31 Albert Bridge House, 127 Albert Bridge Road, London, SW11 4PA | Director | 21 November 2000 | Active |
Flat 2, 24 Bracknell Gardens, London, NW3 7ED | Nominee Director | 05 June 1997 | Active |
Hillfield, Gorse Hill, Farningham, DA4 0JU | Nominee Director | 05 June 1997 | Active |
Library Farm Oxford Road, Garsington, Oxford, OX44 9DA | Director | 17 April 2000 | Active |
Orchard House 100 High Street, Wargrave, Reading, RG10 8DE | Director | 17 April 2000 | Active |
Charlton Manor, Ashley Road Charlton Kings, Cheltenham, GL52 6NS | Director | 24 June 1997 | Active |
12 Rothesay Court, Shrublands Road, Berkhamsted, HP4 3HY | Director | 03 October 1997 | Active |
4th Floor, Millbank Tower, 21-24 Millbank, London, SW1P 4QP | Director | 21 September 2004 | Active |
24 Whittingstall Road, London, SW6 4ED | Director | 25 April 2000 | Active |
71 Popes Avenue, Twickenham, TW2 5TD | Director | 21 March 2002 | Active |
Investors In Private Capital Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor, Millbank Tower, London, England, SW1P 4QP |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.