CANTAB ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CANTAB ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05691283

Incorporation date

30/01/2006

Size

Full

Contacts

Registered address

Registered address

88 Wood Street, London EC2V 7QRCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2006)
dot icon12/12/2025
Full accounts made up to 2025-03-31
dot icon04/08/2025
Confirmation statement made on 2025-08-04 with updates
dot icon01/08/2025
Cessation of Canaccord Genuity Wealth Group Limited as a person with significant control on 2025-07-31
dot icon01/08/2025
Notification of Canaccord Genuity Wealth Limited as a person with significant control on 2025-07-31
dot icon31/07/2025
Resolutions
dot icon31/07/2025
Memorandum and Articles of Association
dot icon31/07/2025
Change of share class name or designation
dot icon31/07/2025
Particulars of variation of rights attached to shares
dot icon10/07/2025
Second filing of Confirmation Statement dated 2025-01-30
dot icon14/04/2025
Termination of appointment of David James Saunderson as a director on 2025-04-11
dot icon11/02/2025
30/01/25 Statement of Capital gbp 11934
dot icon28/11/2024
Current accounting period shortened from 2025-07-31 to 2025-03-31
dot icon29/10/2024
Full accounts made up to 2024-07-31
dot icon02/10/2024
Termination of appointment of Toby Allebon as a director on 2024-10-01
dot icon02/10/2024
Termination of appointment of Cristina Bota as a director on 2024-10-01
dot icon02/10/2024
Termination of appointment of Lionel Howard Peter Welch as a director on 2024-10-01
dot icon02/10/2024
Termination of appointment of Fiona Tweedy Saunderson as a director on 2024-10-01
dot icon02/10/2024
Appointment of Mr David Esfandi as a director on 2024-10-01
dot icon02/10/2024
Registered office address changed from 50 Station Road Cambridge CB1 2JH England to 88 Wood Street London EC2V 7QR on 2024-10-02
dot icon02/10/2024
Appointment of Mrs Jill Patricia Mcaleenan as a director on 2024-10-01
dot icon02/10/2024
Appointment of Mrs Gemma Eileen Harle as a director on 2024-10-01
dot icon02/10/2024
Appointment of Mr Duncan Muir Stratford as a director on 2024-10-01
dot icon02/10/2024
Termination of appointment of Jeremy Howard Coleridge Davis as a director on 2024-10-01
dot icon02/10/2024
Notification of Canaccord Genuity Wealth Group Limited as a person with significant control on 2024-10-01
dot icon02/10/2024
Cessation of David James Saunderson as a person with significant control on 2024-10-01
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon04/10/2023
Full accounts made up to 2023-07-31
dot icon29/01/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon11/10/2022
Full accounts made up to 2022-07-31
dot icon31/01/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon08/10/2021
Full accounts made up to 2021-07-31
dot icon02/02/2021
Confirmation statement made on 2021-01-30 with updates
dot icon19/10/2020
Full accounts made up to 2020-07-31
dot icon05/06/2020
Termination of appointment of David Moody Simpson as a director on 2020-05-29
dot icon01/05/2020
Appointment of Mr Toby Allebon as a director on 2020-05-01
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with updates
dot icon30/09/2019
Full accounts made up to 2019-07-31
dot icon20/09/2019
Appointment of Mrs Cristina Bota as a director on 2019-09-16
dot icon02/09/2019
Registered office address changed from 35 Hills Road Cambridge CB2 1NT to 50 Station Road Cambridge CB1 2JH on 2019-09-02
dot icon04/02/2019
Appointment of Mr Lionel Howard Peter Welch as a director on 2019-01-29
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with updates
dot icon02/10/2018
Full accounts made up to 2018-07-31
dot icon18/04/2018
Termination of appointment of Mark Maclean as a director on 2018-04-07
dot icon20/03/2018
Appointment of Mr David Moody Simpson as a director on 2018-03-20
dot icon30/01/2018
Confirmation statement made on 2018-01-30 with updates
dot icon13/11/2017
Resolutions
dot icon13/11/2017
Cancellation of shares. Statement of capital on 2017-10-06
dot icon13/11/2017
Purchase of own shares.
dot icon05/10/2017
Full accounts made up to 2017-07-31
dot icon31/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon25/11/2016
Full accounts made up to 2016-07-31
dot icon26/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon18/02/2016
Resolutions
dot icon03/02/2016
Statement of capital following an allotment of shares on 2016-01-20
dot icon03/02/2016
Particulars of variation of rights attached to shares
dot icon03/02/2016
Resolutions
dot icon16/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon07/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon13/10/2014
Total exemption full accounts made up to 2014-07-31
dot icon31/01/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon29/10/2013
Total exemption full accounts made up to 2013-07-31
dot icon26/07/2013
Appointment of Mr Mark Maclean as a director
dot icon19/04/2013
Termination of appointment of David Malkin as a director
dot icon13/03/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon12/03/2013
Director's details changed for Jeremy Howard Coleridge Davis on 2013-03-12
dot icon11/02/2013
Registered office address changed from Longacre Stapleford Cambridgeshire CB22 5BX on 2013-02-11
dot icon07/02/2013
Certificate of change of name
dot icon07/02/2013
Change of name notice
dot icon22/10/2012
Termination of appointment of Alison Barr as a secretary
dot icon22/10/2012
Termination of appointment of Alison Barr as a director
dot icon15/10/2012
Resolutions
dot icon15/10/2012
Appointment of Mrs Fiona Tweedy Saunderson as a director
dot icon15/10/2012
Appointment of Mr David James Saunderson as a director
dot icon15/10/2012
Registered office address changed from 39 Parkside Cambridge Cambridgeshire CB1 1PN on 2012-10-15
dot icon11/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon13/02/2012
Annual return made up to 2012-01-30
dot icon16/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon28/03/2011
Appointment of David Roger Malkin as a director
dot icon17/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon25/10/2010
Termination of appointment of Julian Hallett as a director
dot icon21/07/2010
Statement of capital following an allotment of shares on 2010-07-07
dot icon26/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon18/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon05/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon17/02/2009
Return made up to 30/01/09; full list of members
dot icon26/11/2008
Appointment terminated director michael barham
dot icon26/11/2008
Director appointed alison barr
dot icon18/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon26/02/2008
Return made up to 30/01/08; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-07-31
dot icon28/10/2007
Accounting reference date shortened from 31/01/07 to 31/07/06
dot icon18/07/2007
Ad 26/06/07--------- £ si 2000@1=2000 £ ic 10000/12000
dot icon18/07/2007
New director appointed
dot icon16/07/2007
Resolutions
dot icon16/07/2007
Resolutions
dot icon08/03/2007
Return made up to 30/01/07; full list of members
dot icon07/03/2006
Ad 30/01/06--------- £ si 9999@1=9999 £ ic 1/10000
dot icon09/02/2006
Director resigned
dot icon09/02/2006
New director appointed
dot icon30/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saunderson, David James
Director
02/10/2012 - 11/04/2025
24
Stratford, Duncan Muir
Director
01/10/2024 - Present
1
Welch, Lionel Howard Peter
Director
29/01/2019 - 01/10/2024
-
Bota, Cristina
Director
16/09/2019 - 01/10/2024
-
Allebon, Toby
Director
01/05/2020 - 01/10/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANTAB ASSET MANAGEMENT LIMITED

CANTAB ASSET MANAGEMENT LIMITED is an(a) Active company incorporated on 30/01/2006 with the registered office located at 88 Wood Street, London EC2V 7QR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANTAB ASSET MANAGEMENT LIMITED?

toggle

CANTAB ASSET MANAGEMENT LIMITED is currently Active. It was registered on 30/01/2006 .

Where is CANTAB ASSET MANAGEMENT LIMITED located?

toggle

CANTAB ASSET MANAGEMENT LIMITED is registered at 88 Wood Street, London EC2V 7QR.

What does CANTAB ASSET MANAGEMENT LIMITED do?

toggle

CANTAB ASSET MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CANTAB ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 12/12/2025: Full accounts made up to 2025-03-31.