UKBizDB.co.uk

CRITERION ASSET MANAGEMENT LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:73 Cornhill, London, England, EC3V 3QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Secretary01 May 2014Active
4th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Director25 September 2018Active
4th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Director25 September 2018Active
4th Floor, Millbank Tower, 21-24 Millbank, London, SW1P 4QP

Secretary21 September 2004Active
The Chapel House, Haseley Road, Little Milton, OX44 7PP

Secretary05 August 2002Active
19 Pickwick Road, London, SE21 7JN

Secretary21 March 2002Active
2 Motcomb Street, London, SW1X 8JU

Corporate Secretary31 August 2004Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary05 June 1997Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Secretary17 June 1998Active
The Chapel House, Haseley Road, Little Milton, OX44 7PP

Director05 August 2002Active
The Chapel House, Haseley Road, Little Milton, OX44 7PP

Director20 November 1997Active
5 Arden Grange, Chilham, Canterbury, CT4 8DR

Director05 August 2002Active
25 Kippington Road, Sevenoaks, TN13 2LJ

Director20 November 1997Active
24 Anhalt Road, London, SW11 4NX

Director21 November 2000Active
90 Kippington Road, Sevenoaks, TN13 2LL

Director24 June 1997Active
Hazel Court, The Drive, Belmont, SM2 7DH

Director04 August 1997Active
3 Webster Close, Woking, GU22 0LR

Director25 January 2000Active
48 Oxford Gardens, London, W10 5UN

Director21 March 2002Active
17 The Mount, London, NW3 6SZ

Director25 January 2000Active
Flat 1, 13 Belsize Square, London, NW3 4HT

Director08 July 1998Active
7 Earls Terrace, Kensington, London, W8 6LP

Director21 March 2002Active
Bucks Alley Cottage Bucks Alley, Little Berkhamsted, Hertford, SG13 8LT

Director20 November 1997Active
2 Hampton Close, London, N11 3PR

Director31 August 2004Active
4th Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP

Director09 February 2009Active
Apartment 31 Albert Bridge House, 127 Albert Bridge Road, London, SW11 4PA

Director21 November 2000Active
Flat 2, 24 Bracknell Gardens, London, NW3 7ED

Nominee Director05 June 1997Active
Hillfield, Gorse Hill, Farningham, DA4 0JU

Nominee Director05 June 1997Active
Library Farm Oxford Road, Garsington, Oxford, OX44 9DA

Director17 April 2000Active
Orchard House 100 High Street, Wargrave, Reading, RG10 8DE

Director17 April 2000Active
Charlton Manor, Ashley Road Charlton Kings, Cheltenham, GL52 6NS

Director24 June 1997Active
12 Rothesay Court, Shrublands Road, Berkhamsted, HP4 3HY

Director03 October 1997Active
4th Floor, Millbank Tower, 21-24 Millbank, London, SW1P 4QP

Director21 September 2004Active
24 Whittingstall Road, London, SW6 4ED

Director25 April 2000Active
71 Popes Avenue, Twickenham, TW2 5TD

Director21 March 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.