CENTRO ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CENTRO ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03772421

Incorporation date

13/05/1999

Size

Full

Contacts

Registered address

Registered address

1 Ariel Way, London W12 7SLCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1999)
dot icon18/12/2025
Director's details changed for Mr Jakub Jan Skwarlo on 2024-08-17
dot icon21/10/2025
Full accounts made up to 2024-12-31
dot icon01/08/2025
Termination of appointment of Christoph Johannes Walter Berentzen as a director on 2025-07-31
dot icon01/08/2025
Appointment of Mr Paul Douay as a director on 2025-08-01
dot icon31/07/2025
Appointment of Mr Marek Gdovin as a director on 2025-07-30
dot icon25/07/2025
Termination of appointment of Cheryl Maher as a director on 2025-07-16
dot icon13/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon20/03/2025
Termination of appointment of Vincent Georges Rouget as a director on 2025-03-20
dot icon20/03/2025
Appointment of Dr Christoph Johannes Walter Berentzen as a director on 2025-03-20
dot icon27/12/2024
Full accounts made up to 2023-12-31
dot icon18/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon18/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon06/06/2024
Termination of appointment of Richa Srivastava as a director on 2024-05-24
dot icon06/06/2024
Termination of appointment of Rudolf Vogelaar as a director on 2024-05-24
dot icon06/06/2024
Appointment of Ms Sandrine Nicole Berbel as a director on 2024-05-24
dot icon06/06/2024
Appointment of Ms Ira Atanasova Panova as a director on 2024-05-24
dot icon14/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon15/02/2024
Appointment of Ms Richa Srivastava as a director on 2024-01-31
dot icon14/02/2024
Termination of appointment of Olivier Marc Bossard as a director on 2024-01-31
dot icon13/02/2024
Termination of appointment of Thomas Oliver Jackson as a director on 2024-01-31
dot icon13/02/2024
Appointment of Mr Vincent Georges Rouget as a director on 2024-01-31
dot icon21/12/2023
Full accounts made up to 2022-12-31
dot icon07/08/2023
Appointment of Mr Thomas Oliver Jackson as a director on 2023-07-25
dot icon07/07/2023
Termination of appointment of Andrea Alessandro Orlandi as a director on 2023-06-30
dot icon22/06/2023
Termination of appointment of Arnaud Stéphane Valéry Burlin as a director on 2023-06-01
dot icon22/06/2023
Appointment of Mr Jakub Jan Skwarlo as a director on 2023-06-01
dot icon15/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon12/12/2022
Full accounts made up to 2021-12-31
dot icon08/11/2022
Director's details changed for Mr Marcus Peel on 2021-12-16
dot icon20/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon15/11/2021
Full accounts made up to 2020-12-31
dot icon26/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon20/05/2021
Appointment of Mr Olivier Marc Bossard as a director on 2021-04-27
dot icon20/05/2021
Termination of appointment of Damien Léveillé-Nizerolle as a director on 2021-04-27
dot icon23/03/2021
Appointment of Mr Arnaud Stéphane Valéry Burlin as a director on 2021-02-03
dot icon23/03/2021
Termination of appointment of Michel Charles Dessolain as a director on 2021-02-03
dot icon23/03/2021
Termination of appointment of Michel Charles Dessolain as a secretary on 2021-02-03
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon29/09/2020
Appointment of Mr Marcus Peel as a director on 2020-07-16
dot icon29/09/2020
Termination of appointment of Thomas Oliver Jackson as a director on 2020-07-16
dot icon08/06/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon08/06/2020
Appointment of Ms Cheryl Maher as a director on 2020-04-28
dot icon08/06/2020
Termination of appointment of Lillia Sarah Benzine as a director on 2020-04-28
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon16/09/2019
Registered office address changed from Second Floor York House 74-82 Queen Victoria Street London EC4N 4SJ to 1 Ariel Way London W12 7SL on 2019-09-16
dot icon31/07/2019
Appointment of Ms Lillia Sarah Benzine as a director on 2019-07-10
dot icon31/07/2019
Termination of appointment of Vanisha Ashok Thakrar as a director on 2019-06-28
dot icon29/05/2019
Confirmation statement made on 2019-05-13 with updates
dot icon29/05/2019
Appointment of Mr Damien Léveillé-Nizerolle as a director on 2019-04-30
dot icon22/05/2019
Termination of appointment of Jacob Cornelius Warmolt Lunsingh Tonckens as a director on 2019-04-30
dot icon13/08/2018
Full accounts made up to 2017-12-31
dot icon23/07/2018
Appointment of Mr Thomas Oliver Jackson as a director on 2018-07-18
dot icon16/07/2018
Termination of appointment of Witsard Schaper as a director on 2018-05-31
dot icon22/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon22/09/2017
Full accounts made up to 2016-12-31
dot icon06/09/2017
Appointment of Miss Vanisha Ashok Thakrar as a director on 2017-09-05
dot icon17/07/2017
Termination of appointment of Kristian Smyth as a director on 2017-07-03
dot icon26/06/2017
Confirmation statement made on 2017-05-13 with updates
dot icon26/06/2017
Notification of Centro Holdings (Uk) Limited as a person with significant control on 2016-04-06
dot icon27/10/2016
Full accounts made up to 2015-12-31
dot icon08/06/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon13/05/2016
Appointment of Mr Witsard Schaper as a director on 2016-04-25
dot icon13/05/2016
Termination of appointment of Thomas Oliver Jackson as a director on 2016-04-25
dot icon18/12/2015
Full accounts made up to 2014-12-31
dot icon25/09/2015
Termination of appointment of Richard James Thor Kolb as a director on 2015-09-01
dot icon22/09/2015
Appointment of Thomas Jackson as a director on 2015-09-01
dot icon13/07/2015
Appointment of Kristian Smyth as a director on 2015-06-22
dot icon13/07/2015
Appointment of Rudolf Vogelaar as a director on 2015-06-22
dot icon11/06/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon02/12/2014
Director's details changed for Jacob Lunsingh Tonckens on 2014-05-14
dot icon17/10/2014
Registered office address changed from 10 Upper Bank Street (Ref 911123) Canary Wharf London E14 5JJ to Second Floor York House 74-82 Queen Victoria Street London EC4N 4SJ on 2014-10-17
dot icon17/10/2014
Appointment of Andrea Alessandro Orlandi as a director on 2014-10-08
dot icon17/10/2014
Termination of appointment of Wenzel Rochus Benedikt Hoberg as a director on 2014-10-08
dot icon29/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon28/05/2014
Resolutions
dot icon28/05/2014
Appointment of Michel Charles Dessolain as a secretary
dot icon28/05/2014
Appointment of Michel Charles Dessolain as a director
dot icon28/05/2014
Appointment of Jacob Lunsingh Tonckens as a director
dot icon28/05/2014
Registered office address changed from Welton Grange Welton Brough East Yorkshire HU15 1NB on 2014-05-28
dot icon28/05/2014
Termination of appointment of Andrew Fish as a secretary
dot icon28/05/2014
Termination of appointment of Paul Healey as a director
dot icon28/05/2014
Termination of appointment of Andrew Fish as a director
dot icon29/04/2014
Full accounts made up to 2013-12-31
dot icon26/02/2014
Resolutions
dot icon05/02/2014
Statement of capital following an allotment of shares on 2013-12-10
dot icon22/01/2014
Resolutions
dot icon31/10/2013
Statement of capital following an allotment of shares on 2013-10-30
dot icon31/10/2013
Statement of capital following an allotment of shares on 2013-10-30
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon15/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon09/11/2012
Appointment of Mr Andrew Stuart Fish as a secretary
dot icon09/11/2012
Termination of appointment of Paul Swales as a director
dot icon09/11/2012
Termination of appointment of Shaun Willox as a director
dot icon09/11/2012
Termination of appointment of Michael Crooks as a secretary
dot icon16/07/2012
Statement of capital following an allotment of shares on 2012-06-20
dot icon10/07/2012
Full accounts made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon15/03/2012
Statement of capital following an allotment of shares on 2011-12-21
dot icon15/03/2012
Statement of capital following an allotment of shares on 2011-12-21
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon20/06/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon17/06/2011
Director's details changed for Mr Andrew Stuart Fish on 2011-06-10
dot icon06/06/2011
Statement of capital following an allotment of shares on 2011-05-10
dot icon27/05/2011
Certificate of change of name
dot icon27/05/2011
Change of name notice
dot icon17/05/2011
Appointment of Mr Wenzel Rochus Benedikt Hoberg as a director
dot icon17/05/2011
Appointment of Mr Richard James Thor Kolb as a director
dot icon02/03/2011
Statement by directors
dot icon02/03/2011
Solvency statement dated 02/03/11
dot icon02/03/2011
Statement of capital on 2011-03-02
dot icon02/03/2011
Resolutions
dot icon02/03/2011
Termination of appointment of Edwin Healey as a director
dot icon02/03/2011
Termination of appointment of Edwin Healey as a director
dot icon30/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon28/05/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon28/05/2010
Director's details changed for Mr Paul Dyson Healey on 2010-05-13
dot icon28/05/2010
Secretary's details changed for Mr Michael Clive Crooks on 2010-05-13
dot icon03/07/2009
Full accounts made up to 2008-12-31
dot icon14/05/2009
Return made up to 13/05/09; full list of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon04/06/2008
Return made up to 13/05/08; full list of members
dot icon04/06/2008
Director's change of particulars / paul swales / 17/11/2007
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon13/06/2007
Return made up to 13/05/07; full list of members
dot icon07/11/2006
Full accounts made up to 2005-12-31
dot icon02/08/2006
New director appointed
dot icon28/06/2006
Declaration of satisfaction of mortgage/charge
dot icon12/06/2006
Return made up to 13/05/06; full list of members
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon28/07/2005
Director resigned
dot icon09/06/2005
Return made up to 13/05/05; full list of members
dot icon06/05/2005
Director resigned
dot icon22/11/2004
New director appointed
dot icon22/11/2004
New director appointed
dot icon22/11/2004
New director appointed
dot icon08/11/2004
Director resigned
dot icon04/11/2004
Full accounts made up to 2003-12-31
dot icon01/10/2004
New director appointed
dot icon01/10/2004
Director resigned
dot icon29/09/2004
Director resigned
dot icon16/08/2004
New director appointed
dot icon26/07/2004
New director appointed
dot icon28/06/2004
Director resigned
dot icon28/06/2004
Director resigned
dot icon11/06/2004
Return made up to 13/05/04; full list of members
dot icon03/06/2004
New director appointed
dot icon03/06/2004
New director appointed
dot icon25/01/2004
Director resigned
dot icon23/12/2003
New director appointed
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon07/08/2003
Declaration of satisfaction of mortgage/charge
dot icon17/06/2003
Return made up to 13/05/03; full list of members
dot icon16/08/2002
Particulars of mortgage/charge
dot icon04/08/2002
Miscellaneous
dot icon26/07/2002
Full accounts made up to 2001-12-31
dot icon17/06/2002
Particulars of mortgage/charge
dot icon13/06/2002
Return made up to 13/05/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon14/06/2001
Return made up to 13/05/01; full list of members
dot icon08/06/2001
Secretary's particulars changed;director's particulars changed
dot icon14/08/2000
Accounting reference date extended from 01/10/00 to 31/12/00
dot icon27/07/2000
Full accounts made up to 1999-10-01
dot icon23/06/2000
Director resigned
dot icon23/06/2000
Director resigned
dot icon14/06/2000
Return made up to 13/05/00; full list of members
dot icon16/05/2000
Accounting reference date shortened from 01/10/00 to 01/10/99
dot icon24/03/2000
New director appointed
dot icon29/09/1999
Accounting reference date extended from 31/05/00 to 01/10/00
dot icon19/08/1999
New director appointed
dot icon12/08/1999
New director appointed
dot icon29/07/1999
Resolutions
dot icon29/07/1999
Ad 30/06/99--------- £ si 800@1=800 £ ic 200/1000
dot icon29/07/1999
Statement of affairs
dot icon29/07/1999
Ad 30/06/99--------- £ si 199@1=199 £ ic 1/200
dot icon17/07/1999
Particulars of mortgage/charge
dot icon13/07/1999
Particulars of mortgage/charge
dot icon13/07/1999
Particulars of mortgage/charge
dot icon10/07/1999
Particulars of mortgage/charge
dot icon30/06/1999
Certificate of change of name
dot icon27/05/1999
Registered office changed on 27/05/99 from: 100 barbirolli square manchester gtr manchester M2 3AB
dot icon27/05/1999
New director appointed
dot icon26/05/1999
Secretary resigned
dot icon26/05/1999
Director resigned
dot icon26/05/1999
New secretary appointed;new director appointed
dot icon20/05/1999
Memorandum and Articles of Association
dot icon18/05/1999
Certificate of change of name
dot icon13/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Thomas Oliver
Director
25/07/2023 - 31/01/2024
153
Fish, Andrew Stuart
Director
24/07/2006 - 14/05/2014
103
Willox, Shaun
Director
13/10/2004 - 09/11/2012
51
Willox, Shaun
Director
20/07/1999 - 13/04/2000
51
Peel, Marcus Daniel
Director
16/07/2020 - Present
17

Persons with Significant Control

0

No PSC data available.

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 CENTRO ASSET MANAGEMENT LIMITED

CENTRO ASSET MANAGEMENT LIMITED is an(a) Active company incorporated on 13/05/1999 with the registered office located at 1 Ariel Way, London W12 7SL. 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 CENTRO ASSET MANAGEMENT LIMITED?

toggle

CENTRO ASSET MANAGEMENT LIMITED is currently Active. It was registered on 13/05/1999 .

Where is CENTRO ASSET MANAGEMENT LIMITED located?

toggle

CENTRO ASSET MANAGEMENT LIMITED is registered at 1 Ariel Way, London W12 7SL.

What does CENTRO ASSET MANAGEMENT LIMITED do?

toggle

CENTRO ASSET MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CENTRO ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 18/12/2025: Director's details changed for Mr Jakub Jan Skwarlo on 2024-08-17.