CITY ASSET MANAGEMENT PLC

Register to unlock more data on OkredoRegister

CITY ASSET MANAGEMENT PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02215617

Incorporation date

01/02/1988

Size

Full

Contacts

Registered address

Registered address

7 Bishopsgate, London EC2N 3ARCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1988)
dot icon03/04/2026
Full accounts made up to 2025-09-30
dot icon25/03/2026
Statement of capital following an allotment of shares on 2026-03-15
dot icon02/03/2026
Cancellation of shares. Statement of capital on 2026-01-29
dot icon02/03/2026
Purchase of own shares.
dot icon24/02/2026
Statement of capital following an allotment of shares on 2026-02-15
dot icon24/02/2026
Statement of capital following an allotment of shares on 2026-01-15
dot icon13/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon12/05/2025
Purchase of own shares.
dot icon29/04/2025
Cancellation of shares. Statement of capital on 2025-03-03
dot icon01/04/2025
Full accounts made up to 2024-09-30
dot icon12/02/2025
Purchase of own shares.
dot icon12/02/2025
Cancellation of shares. Statement of capital on 2024-12-10
dot icon20/11/2024
Director's details changed for Mr David James Willcox on 2024-11-20
dot icon08/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon08/04/2024
Full accounts made up to 2023-09-30
dot icon14/02/2024
Cancellation of shares. Statement of capital on 2023-12-01
dot icon18/01/2024
Purchase of own shares.
dot icon12/09/2023
Termination of appointment of Robin Blunden as a director on 2023-09-06
dot icon12/09/2023
Appointment of Ms Kate Macdonald Turner as a director on 2023-09-06
dot icon10/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon05/04/2023
Full accounts made up to 2022-09-30
dot icon02/11/2022
Termination of appointment of Hilary Anne Coghill as a director on 2022-10-31
dot icon02/11/2022
Termination of appointment of Michael Reginald Robert Fitzhugh as a director on 2022-10-31
dot icon02/11/2022
Termination of appointment of James Douglas Calder as a director on 2022-10-31
dot icon20/10/2022
Resolutions
dot icon20/10/2022
Memorandum and Articles of Association
dot icon19/10/2022
Statement of company's objects
dot icon15/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon05/04/2022
Full accounts made up to 2021-09-30
dot icon09/02/2022
Appointment of Mr Mark Justin Wells Rushton as a director on 2022-01-26
dot icon13/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon10/07/2021
Full accounts made up to 2020-09-30
dot icon02/10/2020
Confirmation statement made on 2020-08-01 with updates
dot icon26/03/2020
Full accounts made up to 2019-09-30
dot icon15/08/2019
Cancellation of shares. Statement of capital on 2019-07-18
dot icon15/08/2019
Purchase of own shares.
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon29/01/2019
Full accounts made up to 2018-09-30
dot icon17/12/2018
Termination of appointment of Stephen Nicholas Ford as a director on 2018-12-17
dot icon01/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon25/01/2018
Full accounts made up to 2017-09-30
dot icon14/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon05/04/2017
Resolutions
dot icon28/02/2017
Appointment of Mr Stephen Nicholas Ford as a director on 2017-02-28
dot icon24/01/2017
Full accounts made up to 2016-09-30
dot icon11/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon01/08/2016
Appointment of Mr Robin Blunden as a director on 2016-07-15
dot icon22/03/2016
Memorandum and Articles of Association
dot icon11/03/2016
Full accounts made up to 2015-09-30
dot icon21/10/2015
Appointment of Mr Christopher John Green as a director on 2015-10-19
dot icon04/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon25/06/2015
Termination of appointment of Michael John Trillwood as a director on 2015-06-19
dot icon29/05/2015
Termination of appointment of Andrew William Jameson Grier as a director on 2015-05-29
dot icon26/01/2015
Full accounts made up to 2014-09-30
dot icon05/11/2014
Appointment of Mrs Rebecca Ann Fifield as a director on 2014-11-04
dot icon05/11/2014
Termination of appointment of Alex Julian Lander as a director on 2014-11-04
dot icon01/10/2014
Registered office address changed from New City Cloisters 196 Old Street London EC1V 9FR to 7 Bishopsgate London EC2N 3AR on 2014-10-01
dot icon28/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon17/02/2014
Full accounts made up to 2013-09-30
dot icon09/12/2013
Termination of appointment of Hilary Coghill as a secretary
dot icon09/12/2013
Appointment of Mrs Rebecca Ann Fifield as a secretary
dot icon08/10/2013
Appointment of Mr Alex Julian Lander as a director
dot icon08/10/2013
Termination of appointment of Tracy Coghill as a director
dot icon23/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon02/05/2013
Statement of capital on 2013-04-22
dot icon23/04/2013
Appointment of Mr Michael Reginald Robert Fitzhugh as a director
dot icon27/02/2013
Termination of appointment of Helen Angove as a director
dot icon13/02/2013
Auditor's resignation
dot icon11/02/2013
Auditor's resignation
dot icon09/01/2013
Full accounts made up to 2012-09-30
dot icon28/12/2012
Registered office address changed from Suite B4 New City Cloisters 196 Old Street London EC1V 9FR on 2012-12-28
dot icon03/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon03/08/2012
Director's details changed for Mrs Helen Eileen Angove on 2012-07-15
dot icon11/06/2012
Termination of appointment of Vivian Coghill as a director
dot icon01/06/2012
Appointment of Mr Nicholas Coghill as a director
dot icon09/05/2012
Appointment of Mrs Tracy Michelle Coghill as a director
dot icon07/02/2012
Full accounts made up to 2011-09-30
dot icon04/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon04/08/2011
Director's details changed for Mr David James Willcox on 2011-01-01
dot icon04/08/2011
Director's details changed for Mr Michael John Trillwood on 2011-01-01
dot icon04/08/2011
Director's details changed for Mrs Hilary Anne Coghill on 2011-01-01
dot icon04/08/2011
Director's details changed for Mr Vivian David Lester Coghill on 2011-01-01
dot icon04/08/2011
Director's details changed for Mr James Douglas Calder on 2011-01-01
dot icon04/08/2011
Director's details changed for Helen Eileen Angove on 2011-01-01
dot icon04/02/2011
Full accounts made up to 2010-09-30
dot icon13/01/2011
Appointment of Mr Andrew William Jameson Grier as a director
dot icon05/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon05/08/2010
Director's details changed for Mr David James Willcox on 2010-08-01
dot icon05/08/2010
Director's details changed for Mr Michael John Trillwood on 2010-08-01
dot icon05/08/2010
Director's details changed for Mr Vivian David Lester Coghill on 2010-08-01
dot icon05/08/2010
Director's details changed for Mrs Hilary Anne Coghill on 2010-08-01
dot icon05/08/2010
Director's details changed for Mr James Calder on 2010-08-01
dot icon05/08/2010
Director's details changed for Helen Eileen Angove on 2010-08-01
dot icon05/08/2010
Secretary's details changed for Hilary Anne Coghill on 2010-08-01
dot icon08/04/2010
Resolutions
dot icon15/03/2010
Statement of company's objects
dot icon15/03/2010
Resolutions
dot icon09/02/2010
Full accounts made up to 2009-09-30
dot icon15/12/2009
Appointment of Mr James Calder as a director
dot icon15/12/2009
Appointment of Mr David James Willcox as a director
dot icon07/08/2009
Return made up to 01/08/09; full list of members
dot icon11/06/2009
Registered office changed on 11/06/2009 from 165 chevening road london brent NW6 6DT
dot icon28/05/2009
Registered office changed on 28/05/2009 from suite B4 new city cloisters 196 old street london EC1V 9FR
dot icon26/01/2009
Full accounts made up to 2008-09-30
dot icon05/08/2008
Return made up to 01/08/08; full list of members
dot icon05/04/2008
Gbp sr 56227@1
dot icon08/02/2008
Full accounts made up to 2007-09-30
dot icon03/09/2007
Resolutions
dot icon03/09/2007
£ nc 300000/500000 22/08/07
dot icon07/08/2007
Return made up to 01/08/07; full list of members
dot icon06/06/2007
S-div 23/05/07
dot icon19/02/2007
Full accounts made up to 2006-09-30
dot icon12/02/2007
New director appointed
dot icon21/08/2006
Return made up to 01/08/06; full list of members
dot icon08/02/2006
Full accounts made up to 2005-09-30
dot icon15/08/2005
Return made up to 01/08/05; full list of members
dot icon23/02/2005
Full accounts made up to 2004-09-30
dot icon10/08/2004
Return made up to 01/08/04; full list of members
dot icon16/02/2004
Full accounts made up to 2003-09-30
dot icon26/09/2003
Return made up to 01/08/03; full list of members
dot icon03/03/2003
Full accounts made up to 2002-09-30
dot icon29/08/2002
Return made up to 01/08/02; full list of members
dot icon18/02/2002
Full accounts made up to 2001-09-30
dot icon23/08/2001
Return made up to 01/08/01; full list of members
dot icon10/04/2001
Full accounts made up to 2000-09-30
dot icon29/03/2001
Director resigned
dot icon14/11/2000
Registered office changed on 14/11/00 from: 151 farringdon rd london EC1R 3AF
dot icon13/09/2000
Secretary resigned
dot icon13/09/2000
New secretary appointed
dot icon08/08/2000
Return made up to 01/08/00; full list of members
dot icon09/02/2000
Full accounts made up to 1999-09-30
dot icon05/12/1999
New director appointed
dot icon01/09/1999
Return made up to 01/08/99; full list of members
dot icon05/07/1999
Director resigned
dot icon05/07/1999
New director appointed
dot icon24/02/1999
Full accounts made up to 1998-09-30
dot icon03/09/1998
Return made up to 01/08/98; full list of members
dot icon16/02/1998
Full accounts made up to 1997-09-30
dot icon13/11/1997
New director appointed
dot icon03/09/1997
Return made up to 01/08/97; change of members
dot icon29/04/1997
Full group accounts made up to 1996-09-30
dot icon29/08/1996
Return made up to 01/08/96; full list of members
dot icon05/03/1996
Full group accounts made up to 1995-09-30
dot icon25/07/1995
Return made up to 01/08/95; no change of members
dot icon20/06/1995
Director resigned
dot icon15/05/1995
Director resigned
dot icon23/03/1995
Full group accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/07/1994
Return made up to 01/08/94; no change of members
dot icon17/02/1994
Full group accounts made up to 1993-09-30
dot icon08/09/1993
Director resigned
dot icon19/08/1993
Return made up to 01/08/93; full list of members
dot icon15/03/1993
Full group accounts made up to 1992-09-30
dot icon01/02/1993
New director appointed
dot icon08/11/1992
New director appointed
dot icon20/07/1992
Return made up to 01/08/92; full list of members
dot icon15/05/1992
Registered office changed on 15/05/92 from: c/o pannell kerr forster, new garden house. 78,Hatton garden. London. EC1N 8JA
dot icon21/04/1992
Director resigned
dot icon19/03/1992
Full accounts made up to 1991-09-30
dot icon30/07/1991
Resolutions
dot icon30/07/1991
Return made up to 01/06/91; no change of members
dot icon28/06/1991
Accounting reference date extended from 30/06 to 30/09
dot icon13/01/1991
Return made up to 01/08/90; no change of members
dot icon08/01/1991
Full accounts made up to 1990-06-30
dot icon22/11/1990
Ad 30/10/90--------- £ si 51500@1=51500 £ ic 58000/109500
dot icon22/11/1990
Ad 25/10/90--------- £ si 8000@1=8000 £ ic 50000/58000
dot icon22/11/1990
Memorandum and Articles of Association
dot icon22/11/1990
Resolutions
dot icon22/11/1990
Resolutions
dot icon22/11/1990
Resolutions
dot icon22/11/1990
Resolutions
dot icon22/11/1990
£ nc 50000/300000 25/10/90
dot icon07/08/1990
Registered office changed on 07/08/90 from: 112 clerkenwell road london EC1M 5SA
dot icon05/12/1989
Full accounts made up to 1989-06-30
dot icon25/10/1989
Return made up to 01/08/89; full list of members
dot icon26/01/1989
Director's particulars changed
dot icon26/01/1989
Registered office changed on 26/01/89 from: 112 clerkenwell road london EC1M 5SA
dot icon06/12/1988
Accounting reference date extended from 31/03 to 30/06
dot icon25/02/1988
Application to commence business
dot icon24/02/1988
Certificate of authorisation to commence business and borrow
dot icon01/02/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
31/03/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coghill, Tracy Michelle
Director
04/05/2012 - 30/09/2013
-
Calder, James Douglas
Director
01/12/2009 - 31/10/2022
-
Green, Christopher John
Director
19/10/2015 - Present
-
Henson, Alan Charles
Director
01/12/1992 - 12/05/1995
2
Rushton, Mark Justin Wells
Director
26/01/2022 - Present
5

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 CITY ASSET MANAGEMENT PLC

CITY ASSET MANAGEMENT PLC is an(a) Active company incorporated on 01/02/1988 with the registered office located at 7 Bishopsgate, London EC2N 3AR. There are currently 7 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 CITY ASSET MANAGEMENT PLC?

toggle

CITY ASSET MANAGEMENT PLC is currently Active. It was registered on 01/02/1988 .

Where is CITY ASSET MANAGEMENT PLC located?

toggle

CITY ASSET MANAGEMENT PLC is registered at 7 Bishopsgate, London EC2N 3AR.

What does CITY ASSET MANAGEMENT PLC do?

toggle

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

What is the latest filing for CITY ASSET MANAGEMENT PLC?

toggle

The latest filing was on 03/04/2026: Full accounts made up to 2025-09-30.