UKBizDB.co.uk

FULL CIRCLE ASSET MANAGEMENT LIMITED

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

This company is commonly known as Full Circle Asset Management Limited. The company was founded 34 years ago and was given the registration number 02486204. The firm's registered office is in UXBRIDGE. You can find them at Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:FULL CIRCLE ASSET MANAGEMENT LIMITED
Company Number:02486204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:28 March 1990
End of financial year:30 September 2016
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX

Secretary27 January 2014Active
Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX

Director06 November 1997Active
Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX

Director16 September 1999Active
30 Greystones Road, Bearsted, Maidstone, ME15 8PD

Secretary08 August 1992Active
St Johns House, Suffolk Way, Sevenoaks, TN13 1TG

Secretary23 November 2010Active
The Gables Church Road, Crockenhill, BR8 8JY

Secretary-Active
St Johns House, Suffolk Way, Sevenoaks, TN13 1TG

Secretary31 January 1997Active
51 Jason Walk, Eltham, London, SE9 3DJ

Director31 May 1994Active
20 Princes Avenue, Petts Wood, BR5 1QS

Director03 September 1994Active
Rock View, Station Road, Hathersage, Hope Valley, S32 1DD

Director08 August 1992Active
Brook House, Farnborough Common, Orpington, BR6 7BS

Director-Active

People with Significant Control

Mr John Henry Robson
Notified on:06 April 2016
Status:Active
Date of birth:September 1937
Nationality:British
Address:Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Andrew Selsby
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-20Gazette

Gazette dissolved liquidation.

Download
2022-05-20Insolvency

Liquidation in administration move to dissolution.

Download
2022-05-09Insolvency

Liquidation in administration progress report.

Download
2022-05-09Insolvency

Liquidation in administration progress report.

Download
2022-02-10Insolvency

Liquidation in administration progress report.

Download
2020-01-31Insolvency

Liquidation in administration progress report.

Download
2019-07-30Insolvency

Liquidation in administration progress report.

Download
2019-02-08Insolvency

Liquidation in administration progress report.

Download
2018-12-17Insolvency

Liquidation in administration extension of period.

Download
2018-08-01Insolvency

Liquidation in administration progress report.

Download
2018-03-16Insolvency

Liquidation in administration result creditors meeting.

Download
2018-03-09Insolvency

Liquidation in administration proposals.

Download
2018-01-10Address

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

Download
2018-01-10Address

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

Download
2018-01-08Insolvency

Liquidation in administration appointment of administrator.

Download
2017-06-14Accounts

Accounts with accounts type total exemption small.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-24Accounts

Accounts with accounts type total exemption small.

Download
2015-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-09Address

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

Download
2015-02-26Accounts

Accounts with accounts type total exemption small.

Download
2014-06-26Accounts

Accounts with accounts type full.

Download
2014-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-27Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.