UKBizDB.co.uk

FINSBURY ASSETS MANAGEMENT LIMITED

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

This company is commonly known as Finsbury Assets Management Limited. The company was founded 23 years ago and was given the registration number 04033511. The firm's registered office is in LONDON. You can find them at C/o Archer Associates Churchill House, 120 Bunns Lane, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FINSBURY ASSETS MANAGEMENT LIMITED
Company Number:04033511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Archer Associates Churchill House, 120 Bunns Lane, London, United Kingdom, NW7 2AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Archer Associates, Churchill House, 120 Bunns Lane, London, United Kingdom, NW7 2AS

Secretary03 February 2023Active
C/O Archer Associates, Churchill House, 120 Bunns Lane, London, United Kingdom, NW7 2AS

Director03 February 2023Active
C/O Archer Associates, Churchill House, 120 Bunns Lane, London, United Kingdom, NW7 2AS

Secretary27 May 2008Active
4 Hunters Grove, Kenton, Harrow, HA3 9AA

Secretary13 July 2000Active
76 Park Chase, Wembley Park, Wembley, HA9 8EH

Secretary13 July 2000Active
C/O Archer Associates, 1 Olympic Way, Wembley, HA9 0NP

Secretary27 November 2006Active
49 Michleham Down, Woodside Park, London, N12 7JJ

Director13 July 2000Active
C/O Archer Associates, Churchill House, 120 Bunns Lane, London, United Kingdom, NW7 2AS

Director27 May 2008Active
76 Park Chase, Wembley Park, Wembley, HA9 8EH

Director01 April 2002Active
C/O Archer Associates, 1 Olympic Way, Wembley, HA9 0NP

Director13 July 2000Active
C/O Archer Associates, 1 Olympic Way, Wembley, HA9 0NP

Director01 April 2002Active
16 Johnson Mansions, Queens Club Gardens, London, W14 9SJ

Director01 April 2002Active

People with Significant Control

Paul Hodgson
Notified on:11 September 2020
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:C/O Archer Associates, Churchill House, London, United Kingdom, NW7 2AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Mary Neroni
Notified on:09 September 2020
Status:Active
Date of birth:March 1966
Nationality:Italian
Country of residence:Italy
Address:Viale Cristoforo Colombo No.4, 63030 Acquavizca Picena, Piceno, Italy,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cave Canem Uk Limited
Notified on:15 January 2018
Status:Active
Country of residence:United Kingdom
Address:C/O Archer Associates, Churchill House, London, United Kingdom, NW7 2AS
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 (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
2023-09-20Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Officers

Termination secretary company with name termination date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-02-03Officers

Appoint person secretary company with name date.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Persons with significant control

Notification of a person with significant control.

Download
2020-09-11Persons with significant control

Cessation of a person with significant control.

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Persons with significant control

Cessation of a person with significant control.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-01-16Persons with significant control

Notification of a person with significant control.

Download
2018-01-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-26Address

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

Download

Copyright © 2024. All rights reserved.