CG ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CG ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04056163

Incorporation date

21/08/2000

Size

Full

Contacts

Registered address

Registered address

20 King Street, London EC2V 8EGCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2000)
dot icon12/01/2026
Termination of appointment of Amber Williams as a secretary on 2025-12-31
dot icon15/09/2025
Confirmation statement made on 2025-09-15 with updates
dot icon03/09/2025
Director's details changed for Mr Christopher Gurth Clothier on 2025-09-03
dot icon03/09/2025
Director's details changed for Mr Alastair Robert Laing on 2025-09-03
dot icon11/08/2025
Full accounts made up to 2025-04-30
dot icon31/07/2025
Appointment of Ms Amber Williams as a secretary on 2025-07-15
dot icon14/10/2024
Confirmation statement made on 2024-10-14 with updates
dot icon03/09/2024
Full accounts made up to 2024-04-30
dot icon28/08/2024
Purchase of own shares. Shares purchased into treasury:
dot icon20/08/2024
Termination of appointment of Richard John Goody as a secretary on 2024-08-20
dot icon18/06/2024
Change of details for Cgam Employee Trustee Limited as a person with significant control on 2024-06-18
dot icon16/11/2023
Director's details changed for Robert Peter Alleyne Spiller on 2023-11-16
dot icon16/11/2023
Director's details changed for Mr Killian Buckley on 2023-11-16
dot icon16/11/2023
Change of details for Cgam Employee Trustee Limited as a person with significant control on 2023-11-15
dot icon16/11/2023
Director's details changed for Ms Clementine Vaughan on 2023-11-16
dot icon16/11/2023
Change of details for Cgam Employee Trustee Limited as a person with significant control on 2018-10-19
dot icon16/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon15/11/2023
Statement of capital following an allotment of shares on 2023-11-15
dot icon15/11/2023
Statement of capital following an allotment of shares on 2023-11-15
dot icon15/11/2023
Statement of capital following an allotment of shares on 2023-11-15
dot icon15/11/2023
Statement of capital following an allotment of shares on 2023-11-15
dot icon15/11/2023
Statement of capital following an allotment of shares on 2023-11-15
dot icon15/11/2023
Statement of capital following an allotment of shares on 2023-11-15
dot icon15/11/2023
Statement of capital following an allotment of shares on 2023-11-15
dot icon15/11/2023
Statement of capital following an allotment of shares on 2023-11-15
dot icon15/11/2023
Statement of capital following an allotment of shares on 2023-11-15
dot icon15/11/2023
Statement of capital following an allotment of shares on 2023-11-15
dot icon15/11/2023
Statement of capital following an allotment of shares on 2023-11-15
dot icon15/11/2023
Statement of capital following an allotment of shares on 2023-11-15
dot icon15/11/2023
Statement of capital following an allotment of shares on 2023-11-15
dot icon15/11/2023
Statement of capital following an allotment of shares on 2023-11-15
dot icon15/11/2023
Statement of capital following an allotment of shares on 2023-11-15
dot icon15/11/2023
Statement of capital following an allotment of shares on 2023-11-15
dot icon15/11/2023
Statement of capital following an allotment of shares on 2023-11-15
dot icon15/11/2023
Director's details changed for Mr Alastair Robert Laing on 2023-11-15
dot icon15/11/2023
Director's details changed for Mr Killian Buckley on 2023-11-15
dot icon15/11/2023
Director's details changed for Mr Christopher Gurth Clothier on 2023-11-15
dot icon11/10/2023
Termination of appointment of Christopher Smith as a director on 2023-10-11
dot icon03/08/2023
Full accounts made up to 2023-04-30
dot icon02/05/2023
Termination of appointment of Christopher Taylor as a secretary on 2023-04-26
dot icon02/05/2023
Appointment of Mr Richard John Goody as a secretary on 2023-04-26
dot icon28/04/2023
Termination of appointment of Richard John Goody as a director on 2023-04-26
dot icon19/04/2023
Change of details for Cgam Employee Trustee Limited as a person with significant control on 2023-04-19
dot icon29/03/2023
Confirmation statement made on 2023-03-22 with updates
dot icon09/03/2023
Sub-division of shares on 2023-02-07
dot icon20/10/2022
Appointment of Ms Clementine Vaughn as a director on 2022-10-20
dot icon20/10/2022
Director's details changed for Ms Clementine Vaughn on 2022-10-20
dot icon27/07/2022
Full accounts made up to 2022-04-30
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with updates
dot icon07/03/2022
Termination of appointment of Theresa Hayden as a director on 2022-02-24
dot icon23/02/2022
Registered office address changed from 25 Moorgate London EC2R 6AY to 20 King Street London EC2V 8EG on 2022-02-23
dot icon06/12/2021
Purchase of own shares.
dot icon09/11/2021
Cancellation of shares. Statement of capital on 2021-10-31
dot icon08/08/2021
Full accounts made up to 2021-04-30
dot icon04/08/2021
Appointment of Christopher Andrew John Taylor as a director on 2021-07-30
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with updates
dot icon06/11/2020
Appointment of Ms Theresa Hayden as a director on 2020-11-05
dot icon25/09/2020
Cancellation of shares. Statement of capital on 2020-08-31
dot icon25/09/2020
Cancellation of shares. Statement of capital on 2020-08-31
dot icon25/09/2020
Purchase of own shares.
dot icon25/09/2020
Purchase of own shares.
dot icon31/07/2020
Full accounts made up to 2020-04-30
dot icon09/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon09/04/2020
Appointment of Mr Killian Buckley as a director on 2019-12-12
dot icon31/10/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon31/10/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon23/10/2019
Resolutions
dot icon23/10/2019
Cancellation of shares. Statement of capital on 2019-09-30
dot icon23/10/2019
Purchase of own shares.
dot icon16/08/2019
Full accounts made up to 2019-04-30
dot icon23/07/2019
Termination of appointment of Francesca Imogen Melissa Turquet as a director on 2019-07-18
dot icon13/05/2019
Appointment of Christopher Taylor as a secretary on 2019-04-25
dot icon10/05/2019
Termination of appointment of Richard John Goody as a secretary on 2019-04-25
dot icon10/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon14/12/2018
Termination of appointment of Markham Cannon Brookes as a director on 2018-12-12
dot icon10/12/2018
Cancellation of shares. Statement of capital on 2018-10-30
dot icon29/11/2018
Resolutions
dot icon29/11/2018
Purchase of own shares.
dot icon06/11/2018
Cessation of Robert Peter Alleyne Spiller as a person with significant control on 2018-10-19
dot icon06/11/2018
Notification of Cgam Employee Trustee Limited as a person with significant control on 2018-10-19
dot icon01/11/2018
Resolutions
dot icon22/10/2018
Director's details changed for Richard John Goody on 2018-10-10
dot icon22/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon30/07/2018
Full accounts made up to 2018-04-30
dot icon11/10/2017
Confirmation statement made on 2017-10-10 with updates
dot icon19/09/2017
Full accounts made up to 2017-04-30
dot icon12/10/2016
Termination of appointment of James Maurice Sydney Ekins as a director on 2016-10-12
dot icon12/10/2016
Appointment of Ms Francesca Imogen Melissa Turquet as a director on 2016-10-12
dot icon11/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon19/09/2016
Full accounts made up to 2016-04-30
dot icon26/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon29/03/2016
Appointment of Mr Christopher Gurth Clothier as a director on 2016-03-23
dot icon19/01/2016
Cancellation of shares. Statement of capital on 2015-10-30
dot icon24/12/2015
Resolutions
dot icon24/12/2015
Purchase of own shares.
dot icon26/11/2015
Resolutions
dot icon19/11/2015
Sub-division of shares on 2015-11-04
dot icon17/11/2015
Particulars of variation of rights attached to shares
dot icon15/11/2015
Change of share class name or designation
dot icon16/10/2015
Full accounts made up to 2015-04-30
dot icon08/10/2015
Termination of appointment of Edward Alexander Campbell Cottrell as a director on 2015-10-07
dot icon27/08/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon07/05/2015
Appointment of Richard John Goody as a director on 2015-05-07
dot icon15/01/2015
Full accounts made up to 2014-04-30
dot icon10/10/2014
Director's details changed for Edward Alexander Campbell Cottrell on 2014-06-12
dot icon10/10/2014
Cancellation of shares. Statement of capital on 2014-10-03
dot icon10/10/2014
Resolutions
dot icon10/10/2014
Purchase of own shares.
dot icon15/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon13/01/2014
Full accounts made up to 2013-04-30
dot icon23/10/2013
Director's details changed for Mr Mark Cannon Brookes on 2013-08-21
dot icon23/10/2013
Cancellation of shares. Statement of capital on 2013-10-23
dot icon23/10/2013
Resolutions
dot icon23/10/2013
Purchase of own shares.
dot icon18/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon16/09/2013
Director's details changed for Mr Christopher Smith on 2011-09-19
dot icon22/10/2012
Cancellation of shares. Statement of capital on 2012-10-22
dot icon22/10/2012
Purchase of own shares.
dot icon18/09/2012
Resolutions
dot icon29/08/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon21/08/2012
Full accounts made up to 2012-04-30
dot icon03/08/2012
Termination of appointment of David Brazier as a secretary
dot icon03/08/2012
Termination of appointment of David Brazier as a director
dot icon03/08/2012
Appointment of Richard John Goody as a secretary
dot icon19/03/2012
Cancellation of shares. Statement of capital on 2012-03-19
dot icon09/03/2012
Cancellation of shares. Statement of capital on 2012-03-09
dot icon09/03/2012
Resolutions
dot icon09/03/2012
Purchase of own shares.
dot icon01/03/2012
Director's details changed for James Maurice Sydney Ekins on 2012-01-01
dot icon27/09/2011
Appointment of Alastair Robert Laing as a director
dot icon20/09/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon20/09/2011
Director's details changed for Edward Alexander Campbell Cottrell on 2011-08-21
dot icon20/09/2011
Director's details changed for Robert Peter Alleyne Spiller on 2011-08-21
dot icon20/09/2011
Director's details changed for James Maurice Sydney Ekins on 2011-08-21
dot icon20/09/2011
Director's details changed for Mr Mark Cannon Brookes on 2011-08-21
dot icon20/09/2011
Director's details changed for Mr David Richard Brazier on 2011-08-21
dot icon20/09/2011
Secretary's details changed for Mr David Richard Brazier on 2011-08-21
dot icon18/08/2011
Full accounts made up to 2011-04-30
dot icon21/10/2010
Sub-division of shares on 2010-09-05
dot icon21/10/2010
Statement of company's objects
dot icon21/10/2010
Resolutions
dot icon15/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon15/09/2010
Director's details changed for Robert Peter Alleyne Spiller on 2010-08-21
dot icon15/09/2010
Director's details changed for Edward Alexander Campbell Cottrell on 2010-08-21
dot icon15/09/2010
Director's details changed for Mr Markham Cannon Brookes on 2010-08-21
dot icon24/08/2010
Full accounts made up to 2010-04-30
dot icon01/09/2009
Return made up to 21/08/09; full list of members
dot icon24/08/2009
Director appointed christopher smith
dot icon24/08/2009
Full accounts made up to 2009-04-30
dot icon18/09/2008
Return made up to 21/08/08; full list of members
dot icon03/09/2008
Full accounts made up to 2008-04-30
dot icon09/06/2008
Director appointed edward alexander campbell cottrell
dot icon20/09/2007
Return made up to 21/08/07; no change of members
dot icon14/09/2007
Full accounts made up to 2007-04-30
dot icon20/09/2006
Return made up to 21/08/06; full list of members
dot icon13/09/2006
Full accounts made up to 2006-04-30
dot icon12/10/2005
Ad 25/02/05--------- £ si 100@1
dot icon11/10/2005
Return made up to 21/08/05; full list of members
dot icon29/09/2005
Full accounts made up to 2005-04-30
dot icon18/08/2005
Registered office changed on 18/08/05 from: bartlett house 9-12 basinghall street london EC2V 5NS
dot icon03/09/2004
Return made up to 21/08/04; full list of members
dot icon24/08/2004
Full accounts made up to 2004-04-30
dot icon12/09/2003
Full accounts made up to 2003-04-30
dot icon12/09/2003
Return made up to 21/08/03; full list of members
dot icon07/05/2003
Ad 10/04/03--------- £ si 800@1=800 £ ic 134221/135021
dot icon17/12/2002
Resolutions
dot icon17/12/2002
Resolutions
dot icon17/12/2002
Resolutions
dot icon17/12/2002
Full accounts made up to 2002-04-30
dot icon26/09/2002
Return made up to 21/08/02; full list of members
dot icon31/05/2002
Full accounts made up to 2001-04-30
dot icon24/04/2002
Accounting reference date shortened from 31/08/01 to 30/04/01
dot icon19/04/2002
New director appointed
dot icon19/04/2002
Registered office changed on 19/04/02 from: conford house conford liphook hampshire GU30 7QJ
dot icon19/04/2002
Ad 03/04/02--------- £ si 13421@1=13421 £ ic 120800/134221
dot icon28/08/2001
Return made up to 21/08/01; full list of members
dot icon07/08/2001
Ad 31/07/01--------- £ si 800@1=800 £ ic 120000/120800
dot icon07/08/2001
Resolutions
dot icon23/04/2001
Memorandum and Articles of Association
dot icon23/04/2001
Resolutions
dot icon23/04/2001
£ nc 200000/399900 26/01/01
dot icon17/04/2001
Certificate of change of name
dot icon13/02/2001
Ad 26/01/01--------- £ si 119999@1=119999 £ ic 1/120000
dot icon13/02/2001
Nc inc already adjusted 26/01/01
dot icon13/02/2001
Resolutions
dot icon13/02/2001
Resolutions
dot icon13/02/2001
Resolutions
dot icon13/02/2001
Resolutions
dot icon08/01/2001
Director resigned
dot icon08/01/2001
Director resigned
dot icon08/01/2001
Secretary resigned
dot icon08/01/2001
New secretary appointed;new director appointed
dot icon08/01/2001
New director appointed
dot icon08/01/2001
New director appointed
dot icon08/01/2001
Registered office changed on 08/01/01 from: mitre house 160 aldersgate street, london EC1A 4DD
dot icon19/12/2000
Certificate of change of name
dot icon21/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clothier, Christopher Gurth
Director
23/03/2016 - Present
22
Goody, Richard John
Director
07/05/2015 - 26/04/2023
2
Mr Alastair Robert Laing
Director
17/09/2011 - Present
5
Taylor, Christopher
Secretary
25/04/2019 - 26/04/2023
-
Goody, Richard John
Secretary
26/04/2023 - 20/08/2024
-

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+
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 CG ASSET MANAGEMENT LIMITED

CG ASSET MANAGEMENT LIMITED is an(a) Active company incorporated on 21/08/2000 with the registered office located at 20 King Street, London EC2V 8EG. 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 CG ASSET MANAGEMENT LIMITED?

toggle

CG ASSET MANAGEMENT LIMITED is currently Active. It was registered on 21/08/2000 .

Where is CG ASSET MANAGEMENT LIMITED located?

toggle

CG ASSET MANAGEMENT LIMITED is registered at 20 King Street, London EC2V 8EG.

What does CG ASSET MANAGEMENT LIMITED do?

toggle

CG ASSET MANAGEMENT LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for CG ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 12/01/2026: Termination of appointment of Amber Williams as a secretary on 2025-12-31.