UKBizDB.co.uk

OBSIDIAN STRATEGIC ASSET MANAGEMENT LIMITED

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

This company is commonly known as Obsidian Strategic Asset Management Limited. The company was founded 7 years ago and was given the registration number 10619226. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:OBSIDIAN STRATEGIC ASSET MANAGEMENT LIMITED
Company Number:10619226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Walpole Street, London, United Kingdom, SW3 4QS

Director12 July 2021Active
36, Walpole Street, London, United Kingdom, SW3 4QS

Director30 March 2017Active
36, Walpole Street, London, United Kingdom, SW3 4QS

Director02 January 2020Active
12a, Savile Row, London, United Kingdom, W1S 3PQ

Director31 January 2019Active
12a, Savile Row, London, United Kingdom, W1S 3PQ

Director14 February 2017Active
12a, Savile Row, London, United Kingdom, W1S 3PQ

Director30 March 2017Active
36, Walpole Street, London, United Kingdom, SW3 4QS

Director09 December 2020Active
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director30 March 2017Active

People with Significant Control

Martin's Properties (Os) Limited
Notified on:30 March 2017
Status:Active
Country of residence:United Kingdom
Address:36, Walpole Street, London, United Kingdom, SW3 4QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Blackonyx Strategic Limited
Notified on:14 February 2017
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, Regis House, London, United Kingdom, EC4R 9AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Matthew Ardley
Notified on:14 February 2017
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:12a, Savile Row, London, United Kingdom, W1S 3PQ
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
2024-04-02Accounts

Accounts with accounts type total exemption full.

Download
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Officers

Change person director company with change date.

Download
2023-11-13Address

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

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-05-12Gazette

Gazette filings brought up to date.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2023-01-24Persons with significant control

Change to a person with significant control.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Persons with significant control

Change to a person with significant control.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-01-21Persons with significant control

Change to a person with significant control.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Officers

Appoint person director company with name date.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Resolution

Resolution.

Download
2020-01-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.