CASPIAN ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CASPIAN ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05430727

Incorporation date

20/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 45 Albemarle Street, Mayfair, London W1S 4JLCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2005)
dot icon20/04/2026
Confirmation statement made on 2026-04-20 with no updates
dot icon02/01/2026
Termination of appointment of Janardan Sinha as a director on 2025-12-01
dot icon02/01/2026
Appointment of Mr Ritnesh Sinha as a director on 2026-01-01
dot icon02/01/2026
Appointment of Ms Eva Siket as a secretary on 2026-01-01
dot icon11/12/2025
Registered office address changed from 45 Albemarle Street 3rd Floor London Mayfair W1S 4JL England to 3rd Floor 45 Albemarle Street Mayfair London W1S 4JL on 2025-12-11
dot icon11/12/2025
Director's details changed for Dr Janardan Prasad Sinha on 2025-12-11
dot icon24/11/2025
Cessation of Ritnsh Sinh as a person with significant control on 2025-11-22
dot icon24/11/2025
Termination of appointment of Ritnsh Sinh as a director on 2025-11-01
dot icon24/11/2025
Registered office address changed from 4 King Street Mundys Hereford Herefordshire HR4 9BW England to 45 Albemarle Street 3rd Floor London Mayfair W1S 4JL on 2025-11-24
dot icon24/11/2025
Secretary's details changed for Mr Ritnesh Sinha on 2025-11-22
dot icon24/11/2025
Change of details for Mr Ritnesh Sinha as a person with significant control on 2025-11-22
dot icon24/11/2025
Director's details changed for Dr Janardan Prasad Sinha on 2025-11-22
dot icon20/11/2025
Notification of Ritnesh Sinha as a person with significant control on 2016-11-16
dot icon22/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon24/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon22/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon20/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon06/06/2023
Director's details changed for Dr Janardan Prasad Sinha on 2023-06-01
dot icon06/06/2023
Director's details changed for Mr Ritnesh Sinha on 2023-06-01
dot icon19/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon28/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon20/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon05/05/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon05/05/2022
Secretary's details changed for Mr Ritnesh Sinha on 2022-05-05
dot icon05/05/2022
Director's details changed for Mr Ritnesh Sinha on 2022-05-05
dot icon26/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon01/05/2021
Confirmation statement made on 2021-04-20 with updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon01/05/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon14/05/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon01/05/2019
Registered office address changed from 1 Warstone Drive West Bromwich West Midlands B71 4BH to 4 King Street Mundys Hereford Herefordshire HR4 9BW on 2019-05-01
dot icon11/10/2018
Director's details changed for Mr Jonardan Sinh on 2018-10-10
dot icon10/10/2018
Director's details changed for Mr Ritnesh Sinh on 2018-10-10
dot icon10/10/2018
Secretary's details changed for Mr Ritnesh Sinh on 2018-10-10
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon06/05/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon21/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon30/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon15/05/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon20/04/2015
Annual return made up to 2014-08-04 with full list of shareholders
dot icon27/10/2014
Secretary's details changed for Esq Ritnesh Sinh on 2014-10-24
dot icon27/10/2014
Director's details changed for Esq Ritnesh Sinh on 2014-10-24
dot icon24/10/2014
Director's details changed for Mr Jonardan Sinh on 2014-10-24
dot icon24/10/2014
Registered office address changed from C/O Paj 9 Edgar Street Worcester WR1 2LR to 1 Warstone Drive West Bromwich West Midlands B71 4BH on 2014-10-24
dot icon22/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon15/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon01/06/2013
Registered office address changed from C/O Pa Jones 9 Edgar Street Worcester Worcs WR1 2LR Great Britain on 2013-06-01
dot icon23/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon08/05/2013
Registered office address changed from C/O Alun Richards Mundys the Warehouse Gwynne Street Hereford Herefordshire HR4 9DP England on 2013-05-08
dot icon08/05/2013
Director's details changed for Esq Ritnesh Sinha on 2013-05-07
dot icon08/05/2013
Secretary's details changed for Esq Ritnesh Sinha on 2013-05-07
dot icon08/05/2013
Director's details changed for Dr Janardan Prasad Sinha on 2013-05-07
dot icon07/05/2013
Registered office address changed from 1 Warstone Drive West Bromwich West Midlands B71 4BH on 2013-05-07
dot icon23/04/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon11/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon24/04/2012
Secretary's details changed for Esq Ravi Ritnesh Sinha on 2012-04-23
dot icon24/04/2012
Director's details changed for Esq Ravi Ritnesh Sinha on 2012-04-23
dot icon24/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon03/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon06/05/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon26/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon28/07/2009
Accounting reference date extended from 30/04/2009 to 31/08/2009
dot icon07/05/2009
Return made up to 20/04/09; full list of members
dot icon02/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon22/04/2008
Return made up to 20/04/08; full list of members
dot icon22/04/2008
Director's change of particulars / janardan sinha / 21/04/2008
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon02/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/03/2008
Declaration of assistance for shares acquisition
dot icon25/03/2008
Resolutions
dot icon25/03/2008
Director appointed dr janardan prasad sinha
dot icon25/03/2008
Appointment terminated director jonathan knowles
dot icon25/03/2008
Registered office changed on 25/03/2008 from 10 hagley road stourbridge west midlands DY8 1PS
dot icon20/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon20/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon05/03/2008
Director's change of particulars / jonathon knowles / 03/03/2008
dot icon29/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon18/09/2007
Registered office changed on 18/09/07 from: 5 regents court 92 randolph avenue london W9 1BG
dot icon18/05/2007
Return made up to 20/04/07; full list of members
dot icon21/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon18/07/2006
Particulars of mortgage/charge
dot icon12/07/2006
Particulars of mortgage/charge
dot icon22/06/2006
Return made up to 20/04/06; full list of members
dot icon05/07/2005
New secretary appointed;new director appointed
dot icon22/06/2005
Secretary resigned
dot icon22/06/2005
Ad 25/04/05--------- £ si 1@1=1 £ ic 1/2
dot icon28/04/2005
New director appointed
dot icon28/04/2005
New secretary appointed
dot icon28/04/2005
Secretary resigned
dot icon28/04/2005
Director resigned
dot icon20/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon+5.71 % *

* during past year

Cash in Bank

£29,626.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.09M
-
0.00
24.26K
-
2022
1
1.12M
-
0.00
28.03K
-
2023
2
1.14M
-
0.00
29.63K
-
2023
2
1.14M
-
0.00
29.63K
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

1.14M £Ascended2.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.63K £Ascended5.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ritnsh Sinh
Director
14/06/2005 - 01/11/2025
-
Sinha, Ritnesh
Director
01/01/2026 - Present
6
Sinha, Janardan Prasad, Dr
Director
18/03/2008 - 01/12/2025
3
Siket, Eva
Secretary
01/01/2026 - Present
-
Sinha, Ritnesh
Secretary
14/06/2005 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CASPIAN ASSET MANAGEMENT LIMITED

CASPIAN ASSET MANAGEMENT LIMITED is an(a) Active company incorporated on 20/04/2005 with the registered office located at 3rd Floor 45 Albemarle Street, Mayfair, London W1S 4JL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CASPIAN ASSET MANAGEMENT LIMITED?

toggle

CASPIAN ASSET MANAGEMENT LIMITED is currently Active. It was registered on 20/04/2005 .

Where is CASPIAN ASSET MANAGEMENT LIMITED located?

toggle

CASPIAN ASSET MANAGEMENT LIMITED is registered at 3rd Floor 45 Albemarle Street, Mayfair, London W1S 4JL.

What does CASPIAN ASSET MANAGEMENT LIMITED do?

toggle

CASPIAN ASSET MANAGEMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CASPIAN ASSET MANAGEMENT LIMITED have?

toggle

CASPIAN ASSET MANAGEMENT LIMITED had 2 employees in 2023.

What is the latest filing for CASPIAN ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-20 with no updates.