CCF & PARTNERS ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CCF & PARTNERS ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02477040

Incorporation date

05/03/1990

Size

Full

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colomore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1990)
dot icon10/07/2025
Resolutions
dot icon10/07/2025
Appointment of a voluntary liquidator
dot icon10/07/2025
Declaration of solvency
dot icon10/07/2025
Registered office address changed from C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT to C/O Teneo Financial Advisory Limited the Colomore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2025-07-10
dot icon08/07/2025
Registered office address changed from 8 Canada Square London E14 5HQ to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2025-07-08
dot icon06/06/2025
Resolutions
dot icon06/06/2025
Solvency Statement dated 06/06/25
dot icon06/06/2025
Statement by Directors
dot icon06/06/2025
Statement of capital on 2025-06-06
dot icon19/03/2025
Confirmation statement made on 2025-03-15 with updates
dot icon20/05/2024
Full accounts made up to 2023-12-31
dot icon15/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon20/06/2023
Full accounts made up to 2022-12-31
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon07/07/2022
Full accounts made up to 2021-12-31
dot icon22/06/2022
Appointment of Hsbc Corporate Secretary (Uk) Limited as a secretary on 2022-06-22
dot icon17/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon22/02/2022
Termination of appointment of Lori Lee Hall as a secretary on 2022-02-21
dot icon01/07/2021
Appointment of Peter Grier as a director on 2021-06-25
dot icon25/06/2021
Termination of appointment of Jeremy Radley as a director on 2021-06-24
dot icon24/06/2021
Full accounts made up to 2020-12-31
dot icon01/04/2021
Appointment of Ms. Lori Lee Hall as a secretary on 2021-03-30
dot icon01/04/2021
Termination of appointment of Nadia Edward as a secretary on 2021-03-30
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon19/06/2020
Full accounts made up to 2019-12-31
dot icon15/06/2020
Appointment of Ms. Nadia Edward as a secretary on 2020-05-04
dot icon26/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon30/01/2020
Termination of appointment of Lydia Obaye as a secretary on 2020-01-17
dot icon06/08/2019
Full accounts made up to 2018-12-31
dot icon26/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon14/09/2018
Full accounts made up to 2017-12-31
dot icon08/09/2018
Appointment of Lydia Obaye as a secretary on 2018-08-31
dot icon06/08/2018
Change of details for Hsbc France as a person with significant control on 2018-08-06
dot icon28/06/2018
Change of details for Hsbc Bank Plc as a person with significant control on 2018-06-27
dot icon30/03/2018
Termination of appointment of Kerry Victoria Higgins as a secretary on 2018-03-16
dot icon15/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon21/06/2017
Full accounts made up to 2016-12-31
dot icon08/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon10/08/2016
Appointment of Mrs Kerry Victoria Higgins as a secretary on 2016-06-07
dot icon10/08/2016
Termination of appointment of Syeeda Siddiqui as a secretary on 2016-06-07
dot icon22/06/2016
Full accounts made up to 2015-12-31
dot icon28/04/2016
Appointment of Jeremy Radley as a director on 2015-11-06
dot icon11/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon22/07/2015
Rectified AP01 was removed from the public register on 29/01/2016 as it was done without the authority of the company
dot icon13/07/2015
Termination of appointment of Alexandra Corbett as a director on 2015-07-03
dot icon16/04/2015
Full accounts made up to 2014-12-31
dot icon15/04/2015
Auditor's resignation
dot icon19/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon16/03/2015
Appointment of Alexandra Corbett as a director on 2015-03-05
dot icon27/02/2015
Termination of appointment of Alexa Jane Coates as a director on 2015-02-20
dot icon30/01/2015
Appointment of Syeeda Siddiqui as a secretary on 2015-01-29
dot icon07/01/2015
Termination of appointment of Mary Josephine Margaret Mcnalty as a secretary on 2014-12-31
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon02/05/2014
Appointment of Madame Genevieve Penin as a director
dot icon12/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon11/12/2013
Termination of appointment of Delphine Antonutti as a director
dot icon28/10/2013
Termination of appointment of Kate Hudson as a secretary
dot icon28/10/2013
Appointment of Mary Josephine Margaret Mcnalty as a secretary
dot icon24/05/2013
Full accounts made up to 2012-12-31
dot icon14/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon27/09/2012
Director's details changed for Alexa Jane Coates on 2012-07-31
dot icon20/08/2012
Full accounts made up to 2011-12-31
dot icon03/08/2012
Termination of appointment of Sarah Gott as a secretary
dot icon03/08/2012
Appointment of Kate Elizabeth Hudson as a secretary
dot icon03/04/2012
Termination of appointment of Michael Kay as a director
dot icon02/04/2012
Appointment of Alexa Jane Coates as a director
dot icon05/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon09/09/2011
Secretary's details changed for Sarah Caroline Gott on 2011-09-08
dot icon10/06/2011
Secretary's details changed for Sarah Caroline Maher on 2011-05-21
dot icon08/06/2011
Resolutions
dot icon31/05/2011
Full accounts made up to 2010-12-31
dot icon18/04/2011
Secretary's details changed for Sarah Caroline Maher on 2011-04-15
dot icon30/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon25/03/2011
Appointment of Madame Delphine Antonutti as a director
dot icon03/03/2011
Termination of appointment of Gilberte Lombard as a director
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon11/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon25/01/2010
Director's details changed for Michael David Watt Kay on 2009-10-01
dot icon18/01/2010
Secretary's details changed for Sarah Maher on 2010-01-18
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon17/03/2009
Return made up to 05/03/09; full list of members
dot icon02/12/2008
Secretary appointed sarah maher
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon16/10/2008
Appointment terminated secretary louisa jenkinson
dot icon06/05/2008
Return made up to 05/03/08; full list of members
dot icon18/01/2008
£ ic 34000000/5000000 20/12/07 £ sr 29000000@1=29000000
dot icon16/11/2007
Resolutions
dot icon16/11/2007
Resolutions
dot icon16/11/2007
Declaration of shares redemption:auditor's report
dot icon12/11/2007
Director resigned
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon26/06/2007
Secretary's particulars changed
dot icon02/05/2007
New director appointed
dot icon02/05/2007
New director appointed
dot icon02/05/2007
Return made up to 05/03/07; full list of members
dot icon05/04/2007
Director resigned
dot icon04/04/2007
Director resigned
dot icon02/02/2007
Director's particulars changed
dot icon10/01/2007
Secretary's particulars changed
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon11/04/2006
Return made up to 05/03/06; full list of members
dot icon04/01/2006
Director's particulars changed
dot icon10/05/2005
Full accounts made up to 2004-12-31
dot icon30/03/2005
Director's particulars changed
dot icon14/03/2005
Return made up to 05/03/05; full list of members
dot icon12/03/2005
Director's particulars changed
dot icon01/02/2005
Director's particulars changed
dot icon28/05/2004
Full accounts made up to 2003-12-31
dot icon13/05/2004
Secretary resigned
dot icon13/05/2004
New secretary appointed
dot icon18/03/2004
Return made up to 05/03/04; full list of members
dot icon18/03/2004
New director appointed
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon09/04/2003
Return made up to 05/03/03; full list of members
dot icon09/04/2003
Location of register of members
dot icon03/09/2002
Director's particulars changed
dot icon04/07/2002
Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE
dot icon01/07/2002
Full accounts made up to 2001-12-31
dot icon28/03/2002
Return made up to 05/03/02; no change of members
dot icon28/03/2002
Director's particulars changed
dot icon28/03/2002
Director's particulars changed
dot icon06/11/2001
Location of register of members
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon26/07/2001
New secretary appointed
dot icon26/07/2001
Secretary resigned
dot icon24/07/2001
Registered office changed on 24/07/01 from: 155 bishopsgate london EC2M 3XJ
dot icon29/03/2001
Return made up to 05/03/01; full list of members
dot icon06/10/2000
Full accounts made up to 1999-12-31
dot icon15/03/2000
Return made up to 05/03/00; full list of members
dot icon14/10/1999
Full accounts made up to 1998-12-31
dot icon26/04/1999
Return made up to 05/03/99; no change of members
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon06/05/1998
Return made up to 05/03/98; full list of members
dot icon06/10/1997
Resolutions
dot icon06/10/1997
Resolutions
dot icon06/10/1997
Resolutions
dot icon02/10/1997
Full accounts made up to 1996-12-31
dot icon14/08/1997
Director resigned
dot icon14/08/1997
Director resigned
dot icon08/08/1997
Director resigned
dot icon17/03/1997
Return made up to 05/03/97; no change of members
dot icon12/12/1996
Director resigned
dot icon11/11/1996
Director resigned
dot icon08/11/1996
Full accounts made up to 1995-12-31
dot icon08/10/1996
Secretary resigned
dot icon08/10/1996
New secretary appointed
dot icon13/03/1996
Return made up to 05/03/96; no change of members
dot icon05/06/1995
Full accounts made up to 1994-12-31
dot icon10/04/1995
Return made up to 05/03/95; full list of members
dot icon14/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Director resigned
dot icon18/07/1994
Director resigned
dot icon14/07/1994
Full accounts made up to 1993-12-31
dot icon11/03/1994
Return made up to 05/03/94; no change of members
dot icon31/01/1994
Secretary resigned;new secretary appointed
dot icon31/01/1994
Registered office changed on 31/01/94 from: peninsular house 36 monument street london EC3R 8LJ
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon18/06/1993
Return made up to 05/03/93; no change of members
dot icon19/05/1993
Secretary resigned;new secretary appointed
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon07/10/1992
Return made up to 05/03/92; full list of members
dot icon07/10/1992
New director appointed
dot icon02/06/1992
Secretary resigned;new secretary appointed
dot icon06/01/1992
Return made up to 05/03/91; full list of members
dot icon03/01/1992
Ad 16/12/91--------- £ si 14500000@1=14500000 £ ic 1000000/15500000
dot icon23/12/1991
£ nc 20000000/34500000 16/12/91
dot icon19/12/1991
Compulsory strike-off action has been discontinued
dot icon19/12/1991
Full accounts made up to 1990-12-31
dot icon17/12/1991
Registered office changed on 17/12/91 from: 27 finsbury square london EC2A 1LP
dot icon12/11/1991
First Gazette notice for compulsory strike-off
dot icon11/03/1991
Secretary resigned;new secretary appointed
dot icon18/10/1990
Accounting reference date notified as 31/12
dot icon24/07/1990
New director appointed
dot icon20/07/1990
Ad 19/06/90--------- £ si 999998@1=999998 £ ic 2/1000000
dot icon11/07/1990
Resolutions
dot icon11/07/1990
Resolutions
dot icon11/07/1990
Resolutions
dot icon10/07/1990
Certificate of change of name
dot icon10/07/1990
Certificate of change of name
dot icon09/07/1990
Resolutions
dot icon09/07/1990
Resolutions
dot icon09/07/1990
Resolutions
dot icon06/07/1990
New director appointed
dot icon06/07/1990
New director appointed
dot icon06/07/1990
New director appointed
dot icon06/07/1990
New director appointed
dot icon06/07/1990
New director appointed
dot icon06/07/1990
New director appointed
dot icon06/07/1990
New director appointed
dot icon06/07/1990
New director appointed
dot icon06/07/1990
New secretary appointed
dot icon06/07/1990
Secretary resigned;director resigned
dot icon06/07/1990
Registered office changed on 06/07/90 from: broadwalk house 5 appold street london EC2A 2HA
dot icon06/07/1990
£ nc 1000/20000000 18/06/90
dot icon06/07/1990
Memorandum and Articles of Association
dot icon12/06/1990
Secretary resigned;new secretary appointed
dot icon12/06/1990
Director resigned;new director appointed
dot icon12/06/1990
Registered office changed on 12/06/90 from: 2 baches street london N1 6UB
dot icon05/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Radley, Jeremy
Director
06/11/2015 - 24/06/2021
1
Grier, Peter
Director
25/06/2021 - Present
-
Coates, Alexa Jane
Director
28/03/2012 - 20/02/2015
12
Kay, Michael David Watt
Director
02/04/2007 - 03/04/2012
5
Penin, Genevieve, Madame
Director
15/04/2014 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CCF & PARTNERS ASSET MANAGEMENT LIMITED

CCF & PARTNERS ASSET MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 05/03/1990 with the registered office located at C/O Teneo Financial Advisory Limited The Colomore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. There are currently 2 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 CCF & PARTNERS ASSET MANAGEMENT LIMITED?

toggle

CCF & PARTNERS ASSET MANAGEMENT LIMITED is currently Liquidation. It was registered on 05/03/1990 .

Where is CCF & PARTNERS ASSET MANAGEMENT LIMITED located?

toggle

CCF & PARTNERS ASSET MANAGEMENT LIMITED is registered at C/O Teneo Financial Advisory Limited The Colomore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does CCF & PARTNERS ASSET MANAGEMENT LIMITED do?

toggle

CCF & PARTNERS ASSET MANAGEMENT LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CCF & PARTNERS ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 10/07/2025: Resolutions.