CENTRICUS ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CENTRICUS ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07085565

Incorporation date

24/11/2009

Size

Full

Contacts

Registered address

Registered address

Byron House, 7-9 St. James's Street, London SW1A 1EECopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2009)
dot icon07/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon27/08/2025
Full accounts made up to 2025-03-31
dot icon13/11/2024
Full accounts made up to 2024-03-31
dot icon13/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon14/11/2023
Full accounts made up to 2023-03-31
dot icon03/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon16/02/2023
Statement of capital following an allotment of shares on 2023-02-15
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon28/07/2022
Full accounts made up to 2022-03-31
dot icon08/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon29/09/2021
Statement of capital following an allotment of shares on 2021-09-24
dot icon14/09/2021
Full accounts made up to 2021-03-31
dot icon03/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon17/08/2020
Full accounts made up to 2020-03-31
dot icon24/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon06/09/2019
Full accounts made up to 2019-03-31
dot icon19/11/2018
Confirmation statement made on 2018-11-19 with updates
dot icon12/10/2018
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon24/04/2018
Full accounts made up to 2017-12-31
dot icon09/02/2018
Appointment of Mr Joshua Casey Dennis Purvis as a director on 2018-01-30
dot icon15/01/2018
Confirmation statement made on 2017-12-13 with updates
dot icon12/09/2017
Change of details for Mr Dalinc Ariburnu as a person with significant control on 2017-04-25
dot icon12/09/2017
Notification of Dalinc Ariburnu as a person with significant control on 2017-04-25
dot icon08/09/2017
Cessation of Ian Anthony Pellow as a person with significant control on 2017-04-25
dot icon08/09/2017
Cessation of Ian Charles Hannam as a person with significant control on 2017-04-25
dot icon08/09/2017
Notification of Nizar Al-Bassam as a person with significant control on 2017-04-25
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-04-25
dot icon26/05/2017
Certificate of change of name
dot icon26/05/2017
Change of name notice
dot icon22/05/2017
Statement of capital following an allotment of shares on 2017-04-25
dot icon22/05/2017
Consolidation of shares on 2017-04-25
dot icon19/05/2017
Particulars of variation of rights attached to shares
dot icon19/05/2017
Change of share class name or designation
dot icon18/05/2017
Appointment of Mr Nizar Al-Bassam as a director on 2017-04-25
dot icon17/05/2017
Redenomination of shares. Statement of capital 2017-04-25
dot icon17/05/2017
Full accounts made up to 2016-12-31
dot icon11/05/2017
Resolutions
dot icon11/05/2017
Resolutions
dot icon11/05/2017
Resolutions
dot icon13/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon12/12/2016
Statement of capital following an allotment of shares on 2016-10-14
dot icon17/11/2016
Memorandum and Articles of Association
dot icon17/11/2016
Resolutions
dot icon09/10/2016
Memorandum and Articles of Association
dot icon09/10/2016
Resolutions
dot icon09/10/2016
Particulars of variation of rights attached to shares
dot icon09/10/2016
Change of share class name or designation
dot icon21/09/2016
Full accounts made up to 2015-12-31
dot icon17/03/2016
Statement of capital following an allotment of shares on 2015-12-21
dot icon12/01/2016
Resolutions
dot icon16/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon03/11/2015
Appointment of Mr Boyd Cuthbertson as a director on 2015-10-28
dot icon02/11/2015
Appointment of Samantha Louise Garner as a secretary on 2015-10-28
dot icon02/11/2015
Appointment of Mr Ian Anthony Pellow as a director on 2015-10-28
dot icon02/11/2015
Termination of appointment of James Michael Mckie Edwards as a director on 2015-10-28
dot icon12/10/2015
Memorandum and Articles of Association
dot icon02/09/2015
Statement of capital following an allotment of shares on 2015-07-31
dot icon02/09/2015
Statement of capital following an allotment of shares on 2015-07-31
dot icon28/08/2015
Resolutions
dot icon27/08/2015
Termination of appointment of Ian Anthony Pellow as a director on 2015-03-13
dot icon25/08/2015
Resolutions
dot icon28/04/2015
Full accounts made up to 2014-12-31
dot icon21/04/2015
Certificate of change of name
dot icon13/04/2015
Termination of appointment of Joao Maria Salgado Poppe as a director on 2015-03-27
dot icon16/03/2015
Appointment of Mr Ian Anthony Pellow as a director on 2015-03-13
dot icon16/03/2015
Termination of appointment of Michel Charles Creton as a director on 2015-02-17
dot icon16/03/2015
Termination of appointment of Alexandre Etienne Cadosch as a director on 2015-02-17
dot icon13/03/2015
Certificate of change of name
dot icon13/03/2015
Change of name notice
dot icon09/12/2014
Satisfaction of charge 1 in full
dot icon26/11/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon03/10/2014
Termination of appointment of Andrew Stephen Norman Umbers as a director on 2014-10-02
dot icon13/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon03/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon03/12/2013
Director's details changed for Mr Andrew Stephen Norman Umbers on 2013-06-15
dot icon17/06/2013
Registered office address changed from First Floor 66 St. James's Street London SW1A 1NE England on 2013-06-17
dot icon17/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon26/11/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon24/05/2012
Statement of capital following an allotment of shares on 2012-02-27
dot icon10/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon27/03/2012
Appointment of Mr Joao Maria Salgado Poppe as a director
dot icon16/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon09/06/2011
Termination of appointment of Vincent Kuhn as a director
dot icon24/05/2011
Full accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon16/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon16/12/2010
Director's details changed for Mr James Michael Mckie Edwards on 2010-12-16
dot icon16/12/2010
Director's details changed for Mr Michel Charles Creton on 2010-12-16
dot icon16/12/2010
Director's details changed for Mr Alexandre Etienne Cadosch on 2010-12-16
dot icon16/12/2010
Director's details changed for Mr Vincent Gardner Kuhn on 2010-07-19
dot icon16/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon14/12/2010
Appointment of Mr Andrew Stephen Norman Umbers as a director
dot icon26/11/2010
Current accounting period extended from 2010-11-30 to 2010-12-31
dot icon03/11/2010
Registered office address changed from C/O Hedgestart Partners Llp 11 Haymarket London SW1Y 4BP United Kingdom on 2010-11-03
dot icon29/10/2010
Statement of capital following an allotment of shares on 2010-10-20
dot icon16/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon24/11/2009
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
02/11/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cuthbertson, Boyd
Director
28/10/2015 - Present
4
Pellow, Ian Anthony
Director
28/10/2015 - Present
103
Purvis, Joshua Casey Dennis
Director
30/01/2018 - Present
37
Al-Bassam, Nizar
Director
25/04/2017 - Present
-

Persons with Significant Control

4
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 CENTRICUS ASSET MANAGEMENT LIMITED

CENTRICUS ASSET MANAGEMENT LIMITED is an(a) Active company incorporated on 24/11/2009 with the registered office located at Byron House, 7-9 St. James's Street, London SW1A 1EE. 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 CENTRICUS ASSET MANAGEMENT LIMITED?

toggle

CENTRICUS ASSET MANAGEMENT LIMITED is currently Active. It was registered on 24/11/2009 .

Where is CENTRICUS ASSET MANAGEMENT LIMITED located?

toggle

CENTRICUS ASSET MANAGEMENT LIMITED is registered at Byron House, 7-9 St. James's Street, London SW1A 1EE.

What does CENTRICUS ASSET MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CENTRICUS ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-11-02 with no updates.