COMMANDER ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COMMANDER ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04301639

Incorporation date

09/10/2001

Size

Full

Contacts

Registered address

Registered address

2 St. Andrew's Hill, London EC4V 5BYCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2001)
dot icon01/04/2026
Statement of capital following an allotment of shares on 2026-03-31
dot icon22/01/2026
Statement of capital following an allotment of shares on 2025-12-23
dot icon17/10/2025
Statement of capital following an allotment of shares on 2025-09-29
dot icon17/10/2025
Confirmation statement made on 2025-10-09 with updates
dot icon07/08/2025
Full accounts made up to 2024-12-31
dot icon15/07/2025
Statement of capital following an allotment of shares on 2025-06-26
dot icon15/07/2025
Notification of John Stewart Reynolds as a person with significant control on 2025-06-26
dot icon20/03/2025
Statement of capital following an allotment of shares on 2025-02-27
dot icon12/02/2025
Statement of capital following an allotment of shares on 2025-01-31
dot icon17/01/2025
Statement of capital following an allotment of shares on 2024-12-24
dot icon17/12/2024
Statement of capital following an allotment of shares on 2024-12-13
dot icon21/11/2024
Statement of capital following an allotment of shares on 2024-10-31
dot icon21/10/2024
Statement of capital following an allotment of shares on 2024-09-27
dot icon21/10/2024
Confirmation statement made on 2024-10-09 with updates
dot icon24/09/2024
Full accounts made up to 2023-12-31
dot icon11/09/2024
Statement of capital following an allotment of shares on 2024-08-30
dot icon27/08/2024
Statement of capital following an allotment of shares on 2024-07-31
dot icon26/07/2024
Statement of capital following an allotment of shares on 2024-05-29
dot icon26/07/2024
Statement of capital following an allotment of shares on 2024-06-28
dot icon24/05/2024
Statement of capital following an allotment of shares on 2024-04-30
dot icon17/04/2024
Statement of capital following an allotment of shares on 2024-03-28
dot icon07/03/2024
Statement of capital following an allotment of shares on 2024-01-31
dot icon07/03/2024
Statement of capital following an allotment of shares on 2024-03-01
dot icon05/02/2024
Statement of capital following an allotment of shares on 2023-12-29
dot icon19/12/2023
Statement of capital following an allotment of shares on 2023-11-30
dot icon05/12/2023
Cancellation of shares. Statement of capital on 2023-11-27
dot icon05/12/2023
Resolutions
dot icon05/12/2023
Solvency Statement dated 23/11/23
dot icon05/12/2023
Statement by Directors
dot icon05/12/2023
Statement of capital on 2023-12-05
dot icon08/11/2023
Statement of capital following an allotment of shares on 2023-10-31
dot icon19/10/2023
Statement of capital following an allotment of shares on 2023-09-29
dot icon19/10/2023
Statement of capital following an allotment of shares on 2023-09-29
dot icon19/10/2023
Confirmation statement made on 2023-10-09 with updates
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon25/09/2023
Statement of capital following an allotment of shares on 2023-07-31
dot icon25/09/2023
Statement of capital following an allotment of shares on 2023-09-01
dot icon14/07/2023
Statement of capital following an allotment of shares on 2023-05-31
dot icon14/07/2023
Statement of capital following an allotment of shares on 2023-06-30
dot icon24/05/2023
Statement of capital following an allotment of shares on 2023-04-30
dot icon17/04/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon20/03/2023
Statement of capital following an allotment of shares on 2023-02-28
dot icon19/02/2023
Statement of capital following an allotment of shares on 2023-01-31
dot icon18/01/2023
Statement of capital following an allotment of shares on 2022-12-30
dot icon22/12/2022
Statement of capital following an allotment of shares on 2022-11-30
dot icon21/11/2022
Statement of capital following an allotment of shares on 2022-10-31
dot icon19/10/2022
Statement of capital following an allotment of shares on 2022-09-30
dot icon19/10/2022
Confirmation statement made on 2022-10-09 with updates
dot icon24/09/2022
Full accounts made up to 2021-12-31
dot icon13/09/2022
Statement of capital following an allotment of shares on 2022-08-31
dot icon05/08/2022
Statement of capital following an allotment of shares on 2022-07-29
dot icon13/07/2022
Statement of capital following an allotment of shares on 2022-06-30
dot icon17/06/2022
Statement of capital following an allotment of shares on 2022-05-31
dot icon12/05/2022
Director's details changed for Mr James Edward Rolfe on 2022-05-06
dot icon12/05/2022
Statement of capital following an allotment of shares on 2022-04-29
dot icon14/04/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon14/03/2022
Statement of capital following an allotment of shares on 2022-02-28
dot icon14/01/2022
Statement of capital following an allotment of shares on 2021-12-31
dot icon06/12/2021
Statement of capital following an allotment of shares on 2021-11-26
dot icon20/10/2021
Confirmation statement made on 2021-10-09 with updates
dot icon01/10/2021
Statement of capital following an allotment of shares on 2021-09-23
dot icon14/09/2021
Full accounts made up to 2020-12-31
dot icon11/08/2021
Cessation of John Stewart Reynolds as a person with significant control on 2021-08-10
dot icon11/08/2021
Statement of capital following an allotment of shares on 2021-08-10
dot icon22/06/2021
Statement of capital following an allotment of shares on 2021-06-22
dot icon16/04/2021
Resolutions
dot icon12/04/2021
Memorandum and Articles of Association
dot icon08/04/2021
Director's details changed for Mr Timothy Legge Tatham on 2020-04-08
dot icon08/04/2021
Director's details changed for Mr James Edward Rolfe on 2020-04-08
dot icon08/04/2021
Secretary's details changed for Mr James Edward Rolfe on 2021-04-08
dot icon11/12/2020
Notification of John Stewart Reynolds as a person with significant control on 2020-11-30
dot icon11/12/2020
Notification of Mark Corbet Macrae Randall as a person with significant control on 2020-11-30
dot icon11/12/2020
Withdrawal of a person with significant control statement on 2020-12-11
dot icon11/12/2020
Statement of capital following an allotment of shares on 2020-11-30
dot icon16/11/2020
Full accounts made up to 2019-12-31
dot icon13/11/2020
Statement of capital following an allotment of shares on 2020-10-30
dot icon23/10/2020
Confirmation statement made on 2020-10-09 with updates
dot icon14/10/2020
Statement of capital following an allotment of shares on 2020-09-30
dot icon09/09/2020
Statement of capital following an allotment of shares on 2020-08-27
dot icon30/07/2020
Resolutions
dot icon30/07/2020
Memorandum and Articles of Association
dot icon12/06/2020
Statement of capital following an allotment of shares on 2020-06-09
dot icon20/05/2020
Statement of capital following an allotment of shares on 2020-05-18
dot icon24/04/2020
Notification of a person with significant control statement
dot icon24/04/2020
Cessation of John Stewart Reynolds as a person with significant control on 2020-03-31
dot icon24/04/2020
Cessation of Mark Corbet Macrae Randall as a person with significant control on 2020-03-31
dot icon21/04/2020
Resolutions
dot icon21/04/2020
Memorandum and Articles of Association
dot icon01/04/2020
Statement of capital following an allotment of shares on 2020-03-31
dot icon16/03/2020
Resolutions
dot icon10/03/2020
Statement of capital following an allotment of shares on 2020-02-28
dot icon17/02/2020
Notification of John Stewart Reynolds as a person with significant control on 2020-01-31
dot icon17/02/2020
Notification of Mark Corbet Macrae Randall as a person with significant control on 2020-01-31
dot icon17/02/2020
Withdrawal of a person with significant control statement on 2020-02-17
dot icon13/02/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon04/02/2020
Resolutions
dot icon30/12/2019
Statement of capital following an allotment of shares on 2019-12-30
dot icon19/12/2019
Statement of capital following an allotment of shares on 2019-12-06
dot icon08/11/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon18/10/2019
Confirmation statement made on 2019-10-09 with updates
dot icon11/10/2019
Statement of capital following an allotment of shares on 2019-09-30
dot icon11/10/2019
Statement of capital following an allotment of shares on 2019-09-30
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon23/07/2019
Statement of capital following an allotment of shares on 2019-07-23
dot icon23/07/2019
Statement of capital following an allotment of shares on 2019-07-23
dot icon06/06/2019
Statement of capital following an allotment of shares on 2019-05-29
dot icon06/06/2019
Statement of capital following an allotment of shares on 2019-05-29
dot icon24/01/2019
Statement of capital following an allotment of shares on 2019-01-22
dot icon24/01/2019
Statement of capital following an allotment of shares on 2019-01-21
dot icon24/01/2019
Statement of capital following an allotment of shares on 2019-01-21
dot icon09/01/2019
Resolutions
dot icon19/10/2018
Confirmation statement made on 2018-10-09 with updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon01/10/2018
Statement of capital following an allotment of shares on 2018-09-27
dot icon24/05/2018
Statement of capital following an allotment of shares on 2018-05-21
dot icon24/05/2018
Notification of a person with significant control statement
dot icon08/05/2018
Director's details changed for Mr Mark Corbet Macrae Randall on 2018-05-04
dot icon13/03/2018
Cessation of Timothy Legge Tatham as a person with significant control on 2018-02-23
dot icon13/03/2018
Cessation of Mark Corbet Macrae Randall as a person with significant control on 2018-02-23
dot icon13/03/2018
Cessation of John Shaw Miller as a person with significant control on 2018-02-23
dot icon08/01/2018
Resolutions
dot icon22/12/2017
Statement of capital following an allotment of shares on 2017-12-22
dot icon02/11/2017
Resolutions
dot icon27/10/2017
Statement of capital following an allotment of shares on 2017-10-11
dot icon11/10/2017
Statement of capital following an allotment of shares on 2017-10-11
dot icon11/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon26/09/2017
Satisfaction of charge 2 in full
dot icon26/09/2017
Satisfaction of charge 3 in full
dot icon26/09/2017
Satisfaction of charge 5 in full
dot icon26/09/2017
Satisfaction of charge 4 in full
dot icon24/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon15/09/2016
Full accounts made up to 2015-12-31
dot icon29/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon29/10/2015
Registered office address changed from 2 st Andrew's Hill St. Andrew's Hill London EC4V 5BY England to 2 st. Andrew's Hill London EC4V 5BY on 2015-10-29
dot icon26/06/2015
Registered office address changed from Fourth Floor 4 Creed Court 5 Ludgate Hill London EC4M 7AA to 2 st Andrew's Hill St. Andrew's Hill London EC4V 5BY on 2015-06-26
dot icon28/04/2015
Full accounts made up to 2014-12-31
dot icon28/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon19/09/2014
Full accounts made up to 2013-12-31
dot icon22/05/2014
Director's details changed for Mr Mark Corbet Macrae Randall on 2014-05-16
dot icon04/11/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon25/09/2013
Full accounts made up to 2012-12-31
dot icon14/12/2012
Resolutions
dot icon02/11/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon11/09/2012
Full accounts made up to 2011-12-31
dot icon13/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon27/04/2011
Full accounts made up to 2010-12-31
dot icon02/11/2010
Director's details changed for Mr James Edward Rolfe on 2010-10-27
dot icon02/11/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon02/11/2010
Secretary's details changed for Mr James Edward Rolfe on 2010-10-27
dot icon30/06/2010
Particulars of a mortgage or charge / charge no: 5
dot icon23/04/2010
Full accounts made up to 2009-12-31
dot icon12/03/2010
Termination of appointment of John Miller as a director
dot icon06/11/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon06/11/2009
Director's details changed for John Shaw Miller on 2009-11-05
dot icon05/11/2009
Director's details changed for Timothy Legge Tatham on 2009-11-05
dot icon05/11/2009
Register inspection address has been changed
dot icon05/11/2009
Director's details changed for Mark Corbet Macrae Randall on 2009-11-05
dot icon05/11/2009
Director's details changed for James Edward Rolfe on 2009-11-05
dot icon14/07/2009
Particulars of a mortgage or charge / charge no: 4
dot icon24/04/2009
Full accounts made up to 2008-12-31
dot icon06/11/2008
Return made up to 09/10/08; full list of members
dot icon03/11/2008
Ad 09/09/08\gbp si [email protected]=0.06\gbp ic 1057.1/1057.16\
dot icon02/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon09/05/2008
Ad 29/04/08\gbp si [email protected]=0.1\gbp ic 1057/1057.1\
dot icon30/04/2008
Full accounts made up to 2007-12-31
dot icon31/10/2007
Return made up to 09/10/07; full list of members
dot icon19/09/2007
New director appointed
dot icon04/05/2007
Full accounts made up to 2006-12-31
dot icon04/01/2007
Ad 31/08/06--------- £ si [email protected]
dot icon04/01/2007
Ad 18/12/06--------- £ si [email protected]=52 £ ic 1004/1056
dot icon09/11/2006
Return made up to 09/10/06; full list of members
dot icon04/05/2006
Full accounts made up to 2005-12-31
dot icon21/04/2006
Particulars of mortgage/charge
dot icon15/11/2005
Return made up to 09/10/05; full list of members
dot icon18/10/2005
Full accounts made up to 2004-12-31
dot icon28/09/2005
Ad 26/08/05--------- £ si [email protected] £ ic 951/951
dot icon06/06/2005
Location of register of members
dot icon27/05/2005
Declaration of satisfaction of mortgage/charge
dot icon13/01/2005
Ad 17/12/04--------- £ si [email protected] £ ic 951/951
dot icon10/11/2004
Return made up to 09/10/04; full list of members
dot icon29/09/2004
Ad 20/09/04--------- £ si [email protected] £ ic 951/951
dot icon15/05/2004
Full accounts made up to 2003-12-31
dot icon10/11/2003
Ad 03/11/03--------- £ si [email protected] £ ic 951/951
dot icon07/11/2003
Return made up to 09/10/03; full list of members
dot icon11/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/03/2003
Ad 26/02/03--------- £ si [email protected]=1 £ ic 950/951
dot icon09/03/2003
Ad 25/02/03--------- £ si [email protected]=948 £ ic 2/950
dot icon09/03/2003
Nc inc already adjusted 05/02/03
dot icon09/03/2003
S-div 25/02/03
dot icon09/03/2003
Resolutions
dot icon09/03/2003
Resolutions
dot icon09/03/2003
Resolutions
dot icon09/03/2003
Resolutions
dot icon09/03/2003
Resolutions
dot icon07/11/2002
Return made up to 09/10/02; full list of members
dot icon08/10/2002
Particulars of mortgage/charge
dot icon18/06/2002
New director appointed
dot icon06/06/2002
Secretary resigned;director resigned
dot icon06/06/2002
New secretary appointed
dot icon06/06/2002
New director appointed
dot icon16/11/2001
New secretary appointed;new director appointed
dot icon16/11/2001
New director appointed
dot icon16/11/2001
Director resigned
dot icon16/11/2001
Secretary resigned;director resigned
dot icon16/11/2001
Registered office changed on 16/11/01 from: 66 lincolns inn fields london WC2A 3LH
dot icon16/11/2001
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon07/11/2001
Certificate of change of name
dot icon09/10/2001
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
09/10/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tatham, Timothy Legge
Director
28/05/2002 - Present
-
Randall, Mark Corbet Macrae
Director
28/05/2002 - Present
-
Rolfe, James Edward
Director
10/09/2007 - Present
1

Persons with Significant Control

10
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 COMMANDER ASSET MANAGEMENT LIMITED

COMMANDER ASSET MANAGEMENT LIMITED is an(a) Active company incorporated on 09/10/2001 with the registered office located at 2 St. Andrew's Hill, London EC4V 5BY. There are currently 3 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 COMMANDER ASSET MANAGEMENT LIMITED?

toggle

COMMANDER ASSET MANAGEMENT LIMITED is currently Active. It was registered on 09/10/2001 .

Where is COMMANDER ASSET MANAGEMENT LIMITED located?

toggle

COMMANDER ASSET MANAGEMENT LIMITED is registered at 2 St. Andrew's Hill, London EC4V 5BY.

What does COMMANDER ASSET MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for COMMANDER ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 01/04/2026: Statement of capital following an allotment of shares on 2026-03-31.