CAPE ANN ASSET MANAGEMENT LTD

Register to unlock more data on OkredoRegister

CAPE ANN ASSET MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09771985

Incorporation date

10/09/2015

Size

Group

Contacts

Registered address

Registered address

1 Dukes Mews, London W1U 3ETCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2015)
dot icon01/04/2026
Confirmation statement made on 2026-03-26 with updates
dot icon08/07/2025
Termination of appointment of Geoffrey Peter Summers as a secretary on 2025-06-27
dot icon08/07/2025
Appointment of Lara Le Pan De Ligny as a secretary on 2025-06-27
dot icon03/06/2025
Group of companies' accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-26 with updates
dot icon05/09/2024
Memorandum and Articles of Association
dot icon05/09/2024
Resolutions
dot icon12/08/2024
Group of companies' accounts made up to 2024-03-31
dot icon28/03/2024
Confirmation statement made on 2024-03-26 with updates
dot icon19/02/2024
Cancellation of shares. Statement of capital on 2024-01-15
dot icon19/02/2024
Purchase of own shares.
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon29/11/2023
Purchase of own shares.
dot icon29/11/2023
Cancellation of shares. Statement of capital on 2023-10-26
dot icon02/11/2023
Appointment of Mr Geoffrey Peter Summers as a director on 2023-11-01
dot icon30/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon20/09/2023
Termination of appointment of Pete Lockey as a director on 2023-08-31
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon29/03/2023
Appointment of Miss Ivana Vilicnik as a director on 2023-03-28
dot icon08/11/2022
Resolutions
dot icon04/11/2022
Second filing of a statement of capital following an allotment of shares on 2022-07-01
dot icon24/08/2022
Statement of capital following an allotment of shares on 2022-07-01
dot icon23/08/2022
Cancellation of shares. Statement of capital on 2022-07-01
dot icon23/08/2022
Purchase of own shares.
dot icon04/07/2022
Group of companies' accounts made up to 2022-03-31
dot icon29/06/2022
Second filing of Confirmation Statement dated 2022-06-15
dot icon27/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon23/07/2021
Group of companies' accounts made up to 2021-03-31
dot icon18/06/2021
Confirmation statement made on 2021-06-15 with updates
dot icon17/11/2020
Group of companies' accounts made up to 2020-03-31
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with updates
dot icon19/06/2019
Confirmation statement made on 2019-06-15 with updates
dot icon23/05/2019
Group of companies' accounts made up to 2019-03-31
dot icon29/03/2019
Registered office address changed from , 15 Upper Grosvenor Street, London, W1K 7PJ, England to 1 Dukes Mews London W1U 3ET on 2019-03-29
dot icon19/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon29/05/2018
Group of companies' accounts made up to 2018-03-31
dot icon25/06/2017
15/06/17 Statement of Capital gbp 750000
dot icon07/06/2017
Group of companies' accounts made up to 2017-03-31
dot icon21/07/2016
Appointment of Mr John Francis Lynch as a director on 2016-07-18
dot icon16/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon25/05/2016
Director's details changed for Mr Pete Lockey on 2016-05-25
dot icon25/05/2016
Director's details changed for Jonathan Bell on 2016-05-25
dot icon25/05/2016
Secretary's details changed for Geoffrey Peter Summers on 2016-05-25
dot icon25/05/2016
Registered office address changed from , 9 Leander Way, Maidenhead, Berkshire, SL6 6FQ, England to 1 Dukes Mews London W1U 3ET on 2016-05-25
dot icon10/05/2016
Full accounts made up to 2016-03-31
dot icon11/03/2016
Statement of capital following an allotment of shares on 2016-02-25
dot icon11/03/2016
Appointment of Geoffrey Peter Summers as a secretary on 2016-02-25
dot icon11/03/2016
Termination of appointment of Pete Lockey as a secretary on 2016-02-25
dot icon11/03/2016
Particulars of variation of rights attached to shares
dot icon11/03/2016
Change of share class name or designation
dot icon09/03/2016
Resolutions
dot icon09/02/2016
Current accounting period shortened from 2016-09-30 to 2016-03-31
dot icon22/12/2015
Statement of capital following an allotment of shares on 2015-09-10
dot icon19/12/2015
Appointment of Jonathan Bell as a director on 2015-11-19
dot icon10/09/2015
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
26/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Le Pan De Ligny, Lara
Secretary
27/06/2025 - Present
-
Linehan, Timothy John
Director
10/09/2015 - Present
12
Lynch, John Francis
Director
18/07/2016 - Present
-
Lockey, Pete
Director
10/09/2015 - 31/08/2023
2
Bell, Jonathan Neva
Director
19/11/2015 - Present
1

Persons with Significant Control

1
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 CAPE ANN ASSET MANAGEMENT LTD

CAPE ANN ASSET MANAGEMENT LTD is an(a) Active company incorporated on 10/09/2015 with the registered office located at 1 Dukes Mews, London W1U 3ET. There are currently 6 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 CAPE ANN ASSET MANAGEMENT LTD?

toggle

CAPE ANN ASSET MANAGEMENT LTD is currently Active. It was registered on 10/09/2015 .

Where is CAPE ANN ASSET MANAGEMENT LTD located?

toggle

CAPE ANN ASSET MANAGEMENT LTD is registered at 1 Dukes Mews, London W1U 3ET.

What does CAPE ANN ASSET MANAGEMENT LTD do?

toggle

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

What is the latest filing for CAPE ANN ASSET MANAGEMENT LTD?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-26 with updates.